Company NameDraycote Continentale Transport Limited
Company StatusDissolved
Company Number01617150
CategoryPrivate Limited Company
Incorporation Date25 February 1982(42 years, 1 month ago)
Dissolution Date7 November 2009 (14 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameRichard Kent
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2005(23 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 07 November 2009)
RoleTransport Manager
Country of ResidenceEngland
Correspondence Address14 Harebell Way
Harvest Meadows
Rugby
Warwickshire
CV23 0TT
Director NameMr Kelvin Philip Childs
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 November 2009)
RoleDirector Of Contracts
Country of ResidenceUnited Kingdom
Correspondence Address7 Barrington Road
Bilton
Rugby
Warwickshire
CV22 7HP
Director NameGiles Crinage
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 November 2009)
RoleOperations Manager
Correspondence AddressMarstonside House
Welsh Road East
Southam
Warwickshire
CV47 1NE
Director NameMr Allan Alfred Hewitt
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2006(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Laverstock Road
Wigston
Leicestershire
LE18 2RJ
Secretary NameGiles Crinage
NationalityBritish
StatusClosed
Appointed23 June 2006(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months (closed 07 November 2009)
RoleOperations Manager
Correspondence AddressMarstonside House
Welsh Road East
Southam
Warwickshire
CV47 1NE
Director NameMr Roger Downing
Date of BirthJune 1945 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed27 October 2006(24 years, 8 months after company formation)
Appointment Duration3 years (closed 07 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlacksmiths Cottage
Chatley
Droitwich
Worcestershire
WR9 0AP
Director NameAdrian Croftan Johnson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 March 1994)
RoleCompany Director
Correspondence Address46 Warren Road
Rugby
Warwickshire
CV22 5LG
Director NameHeather Sandra Kent
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressKents Mill
Dulverton
Somerset
TA22 9JJ
Director NameMichael Kent
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 9 months after company formation)
Appointment Duration14 years, 7 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressKents Mill
Dulverton
Somerset
TA22 9JJ
Secretary NameMichael Kent
NationalityBritish
StatusResigned
Appointed22 November 1991(9 years, 9 months after company formation)
Appointment Duration9 years, 7 months (resigned 21 June 2001)
RoleCompany Director
Correspondence AddressMicklewood Main Street
Thurlaston
Rugby
Warwickshire
CV23 9JS
Director NameDylan Kent
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(19 years, 4 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 October 2006)
RoleBusiness Executive
Correspondence Address7 Burton Close
Lutterworth
Leicestershire
LE17 4FJ
Secretary NameStephen Kelf
NationalityBritish
StatusResigned
Appointed21 June 2001(19 years, 4 months after company formation)
Appointment Duration2 years (resigned 27 June 2003)
RoleCompany Director
Correspondence Address32 Grendon Drive
Rugby
Warwickshire
CV21 1UB
Secretary NameHeather Sandra Kent
NationalityBritish
StatusResigned
Appointed01 July 2003(21 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 23 June 2006)
RoleCompany Director
Correspondence AddressKents Mill
Dulverton
Somerset
TA22 9JJ

Location

Registered AddressMenzies Corporate Restructuring
43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth-£141,560
Current Liabilities£1,667,940

Accounts

Latest Accounts30 April 2006 (17 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

7 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
2 April 2009Liquidators statement of receipts and payments to 18 March 2009 (6 pages)
19 March 2008Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
23 October 2007Result of meeting of creditors (4 pages)
15 October 2007Statement of affairs (10 pages)
1 October 2007Statement of administrator's proposal (36 pages)
31 August 2007Notice of completion of voluntary arrangement (6 pages)
22 August 2007Registered office changed on 22/08/07 from: unit a kings chambers queens road coventry warwickshire CV1 3EH (1 page)
22 August 2007Appointment of an administrator (1 page)
20 April 2007Registered office changed on 20/04/07 from: glebe farm industrial estate glebe farm road rugby warwickshire CV21 1GF (1 page)
13 February 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 January 2007Registered office changed on 05/01/07 from: queens house queens road coventry CV1 3DR (1 page)
2 January 2007Accounts for a small company made up to 30 April 2005 (8 pages)
19 December 2006Return made up to 22/11/06; full list of members (3 pages)
13 December 2006Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
13 December 2006Fm 1.14 moratorium end 01/12/06 (1 page)
1 December 2006New director appointed (2 pages)
17 November 2006Fm 1.11 moratorium start 7/11/06 (1 page)
1 November 2006Director resigned (1 page)
7 July 2006New secretary appointed;new director appointed (2 pages)
7 July 2006New director appointed (2 pages)
7 July 2006Director resigned (1 page)
7 July 2006Secretary resigned;director resigned (1 page)
7 July 2006New director appointed (2 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
4 February 2006Particulars of mortgage/charge (3 pages)
14 December 2005Return made up to 22/11/05; full list of members (3 pages)
2 December 2005Particulars of mortgage/charge (3 pages)
28 April 2005New director appointed (2 pages)
20 January 2005Return made up to 22/11/04; full list of members (7 pages)
29 November 2004Accounts for a small company made up to 30 April 2004 (8 pages)
14 December 2003Return made up to 22/11/03; full list of members (7 pages)
2 September 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
23 July 2003New secretary appointed (2 pages)
3 July 2003Secretary resigned (1 page)
30 December 2002Accounts for a medium company made up to 30 April 2002 (18 pages)
13 December 2002Return made up to 22/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2001Return made up to 22/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2001Accounts for a small company made up to 30 April 2001 (8 pages)
12 July 2001Secretary resigned (1 page)
9 July 2001New director appointed (2 pages)
9 July 2001New secretary appointed (2 pages)
28 November 2000Return made up to 22/11/00; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 30 April 2000 (8 pages)
18 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
29 February 2000Particulars of mortgage/charge (5 pages)
17 January 2000Accounts for a small company made up to 30 April 1999 (8 pages)
3 December 1999Return made up to 22/11/99; full list of members (6 pages)
19 November 1999Particulars of mortgage/charge (4 pages)
2 December 1998Return made up to 22/11/98; full list of members (8 pages)
19 October 1998Accounts for a small company made up to 30 April 1998 (8 pages)
19 February 1998Accounts for a small company made up to 30 April 1997 (7 pages)
4 December 1997Return made up to 22/11/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 April 1996 (7 pages)
22 April 1997Particulars of mortgage/charge (3 pages)
12 December 1996Return made up to 22/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 April 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 June 1988Declaration of satisfaction of mortgage/charge (1 page)
23 April 1982Company name changed\certificate issued on 23/04/82 (2 pages)
25 February 1982Incorporation (16 pages)