Company NameMan-Drake Capital Management Limited
Company StatusDissolved
Company Number04117365
CategoryPrivate Limited Company
Incorporation Date27 November 2000(23 years, 5 months ago)
Dissolution Date23 June 2010 (13 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Alan Browne
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed18 December 2008(8 years after company formation)
Appointment Duration1 year, 6 months (closed 23 June 2010)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 5
43 Clapham Common Northside
London
SW4 0AA
Director NameChristopher Stewart Rutt
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed18 December 2008(8 years after company formation)
Appointment Duration1 year, 6 months (closed 23 June 2010)
RoleManager
Correspondence AddressFlat 14 Futura House
169 Grange Road
London
SE1 3BN
Secretary NameMr Andrew James Roberts
StatusClosed
Appointed15 January 2009(8 years, 1 month after company formation)
Appointment Duration1 year, 5 months (closed 23 June 2010)
RoleCompany Director
Correspondence Address36 Rookswood
Alton
Hampshire
GU34 2LD
Director NameMr Michael Victor Lozowski
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address25 Kings Road
Richmond
Surrey
TW10 6NN
Secretary NameBarry John Wakefield
NationalityBritish
StatusResigned
Appointed27 November 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Manse
27 High Street
Ramsey
Cambridgeshire
PE26 1AE
Director NameMr Keith Edward Joseph Jordan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2000(3 weeks, 3 days after company formation)
Appointment Duration7 years, 2 months (resigned 13 March 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address18 Beech Drive
London
N2 9NY

Location

Registered AddressSugar Quay
Lower Thames Street
London
EC3R 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBillingsgate
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

23 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2010Final Gazette dissolved following liquidation (1 page)
23 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
23 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
30 March 2009Declaration of solvency (3 pages)
30 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-20
(1 page)
30 March 2009Appointment of a voluntary liquidator (1 page)
30 March 2009Declaration of solvency (3 pages)
25 February 2009Secretary appointed andrew james roberts (1 page)
25 February 2009Secretary appointed andrew james roberts (1 page)
16 February 2009Appointment Terminated Secretary barry wakefield (1 page)
16 February 2009Appointment terminated secretary barry wakefield (1 page)
24 December 2008Director appointed david alan browne (2 pages)
24 December 2008Director appointed david alan browne (2 pages)
24 December 2008Director appointed christopher stewart rutt (1 page)
24 December 2008Director appointed christopher stewart rutt (1 page)
21 August 2008Appointment terminated director michael lozowski (1 page)
21 August 2008Appointment Terminated Director michael lozowski (1 page)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
30 June 2008Return made up to 31/05/08; full list of members (4 pages)
15 April 2008Appointment terminated director keith jordan (1 page)
15 April 2008Appointment Terminated Director keith jordan (1 page)
26 September 2007Full accounts made up to 31 March 2007 (19 pages)
26 September 2007Accounts made up to 31 March 2007 (19 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
10 July 2007Return made up to 31/05/07; full list of members (6 pages)
22 September 2006Full accounts made up to 31 March 2006 (17 pages)
22 September 2006Full accounts made up to 31 March 2006 (17 pages)
30 June 2006Return made up to 31/05/06; full list of members (5 pages)
30 June 2006Return made up to 31/05/06; full list of members (5 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
11 November 2005Full accounts made up to 31 March 2005 (16 pages)
4 July 2005Return made up to 31/05/05; full list of members (5 pages)
4 July 2005Return made up to 31/05/05; full list of members (5 pages)
25 April 2005Director's particulars changed (1 page)
25 April 2005Director's particulars changed (1 page)
11 December 2004Return made up to 27/11/04; no change of members (4 pages)
11 December 2004Return made up to 27/11/04; no change of members (4 pages)
27 October 2004Full accounts made up to 31 March 2004 (16 pages)
27 October 2004Full accounts made up to 31 March 2004 (16 pages)
3 December 2003Return made up to 27/11/03; full list of members (5 pages)
3 December 2003Return made up to 27/11/03; full list of members (5 pages)
26 October 2003Full accounts made up to 31 March 2003 (16 pages)
26 October 2003Full accounts made up to 31 March 2003 (16 pages)
19 March 2003Auditor's resignation (1 page)
19 March 2003Auditor's resignation (1 page)
3 December 2002Return made up to 27/11/02; no change of members (4 pages)
3 December 2002Return made up to 27/11/02; no change of members (4 pages)
10 September 2002Full accounts made up to 31 March 2002 (14 pages)
10 September 2002Full accounts made up to 31 March 2002 (14 pages)
3 December 2001Return made up to 27/11/01; full list of members (5 pages)
3 December 2001Return made up to 27/11/01; full list of members (5 pages)
16 January 2001Ad 21/12/00--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
16 January 2001Rescinded 882R/2 shares /201200 (2 pages)
16 January 2001Ad 21/12/00--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
16 January 2001Rescinded 882R/2 shares /201200 (2 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
4 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 January 2001Ad 21/12/00--------- £ si 498@1=498 £ ic 4/502 (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(10 pages)
4 January 2001Accounting reference date extended from 30/11/01 to 31/03/02 (1 page)
4 January 2001Ad 20/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 January 2001New director appointed (2 pages)
4 January 2001Ad 21/12/00--------- £ si 498@1=498 £ ic 4/502 (2 pages)
4 January 2001Ad 20/12/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 2000Incorporation (20 pages)
27 November 2000Incorporation (20 pages)