Company NameDrains Limited
Company StatusLiquidation
Company Number04693123
CategoryPrivate Limited Company
Incorporation Date11 March 2003(21 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Richard Hazael
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 2013(10 years, 8 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Peter Smy
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(15 years, 6 months after company formation)
Appointment Duration5 years, 7 months
RoleDrainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr Philip Paul Morris
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 4 months
RoleDrainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameRaymond George Nelson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleDrainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Rotherfield Road
Enfield
Middlesex
EN3 6AN
Director NameMr Christopher Paul Reeve
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleDrainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameRaymond George Nelson
NationalityBritish
StatusResigned
Appointed11 March 2003(same day as company formation)
RoleDrainage Engineer
Country of ResidenceUnited Kingdom
Correspondence Address52 Rotherfield Road
Enfield
Middlesex
EN3 6AN
Director NameMr Timothy Mark Hazael
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMr Andrew Richard Hazael
StatusResigned
Appointed26 November 2013(10 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 08 January 2018)
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMrs Dee Scott
StatusResigned
Appointed08 January 2018(14 years, 10 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 26 March 2018)
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMrs Dee Scott
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(14 years, 11 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 26 March 2018)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Secretary NameMiss Siouxsie Everitt
StatusResigned
Appointed25 September 2019(16 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 September 2020)
RoleCompany Director
Correspondence Address5 Robin Hood Lane
Sutton
Surrey
SM1 2SW
Director NameMr James Geddes
Date of BirthJuly 1962 (Born 61 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2020(17 years, 5 months after company formation)
Appointment Duration5 months (resigned 31 January 2021)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address5 Stag Leys Close
Banstead
Surrey
SM7 3AH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 March 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

74 at £1Faithful Endeavours Limited
74.00%
Ordinary
26 at £1Christopher Reeve
26.00%
Ordinary

Financials

Year2014
Net Worth£172,411
Cash£33,120
Current Liabilities£241,493

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 August 2022 (1 year, 8 months ago)
Next Return Due22 August 2023 (overdue)

Charges

30 June 2005Delivered on: 12 July 2005
Satisfied on: 13 November 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 June 2005Delivered on: 1 July 2005
Satisfied on: 13 November 2013
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

4 July 2023Notice to Registrar of Companies of Notice of disclaimer (5 pages)
21 April 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
(1 page)
21 April 2023Appointment of a voluntary liquidator (3 pages)
21 April 2023Statement of affairs (9 pages)
21 April 2023Registered office address changed from 5 Robin Hood Lane Sutton Surrey SM1 2SW to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on 21 April 2023 (2 pages)
23 January 2023Notification of James Brodie Geddes as a person with significant control on 23 January 2023 (2 pages)
23 January 2023Notification of Andrew Richard Hazael as a person with significant control on 23 January 2023 (2 pages)
17 January 2023Termination of appointment of Peter Smy as a director on 17 January 2023 (1 page)
17 January 2023Termination of appointment of Philip Paul Morris as a director on 17 January 2023 (1 page)
17 January 2023Appointment of Mr James Brodie Geddes as a director on 17 January 2023 (2 pages)
7 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
11 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
15 October 2021Total exemption full accounts made up to 31 March 2021 (12 pages)
19 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
8 February 2021Termination of appointment of James Geddes as a director on 31 January 2021 (1 page)
29 October 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
1 September 2020Appointment of Mr James Brodie Geddes as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Siouxsie Everitt as a secretary on 1 September 2020 (1 page)
10 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
14 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
27 September 2019Appointment of Miss Siouxsie Everitt as a secretary on 25 September 2019 (2 pages)
8 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
12 December 2018Appointment of Mr Philip Paul Morris as a director on 11 December 2018 (2 pages)
14 September 2018Appointment of Mr Peter Smy as a director on 12 September 2018 (2 pages)
22 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
26 March 2018Termination of appointment of Dee Scott as a director on 26 March 2018 (1 page)
26 March 2018Termination of appointment of Dee Scott as a secretary on 26 March 2018 (1 page)
13 February 2018Appointment of Mrs Dee Scott as a director on 7 February 2018 (2 pages)
18 January 2018Appointment of Mrs Dee Scott as a secretary on 8 January 2018 (2 pages)
18 January 2018Termination of appointment of Andrew Richard Hazael as a secretary on 8 January 2018 (1 page)
15 January 2018Termination of appointment of Timothy Mark Hazael as a director on 8 January 2018 (1 page)
17 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
17 August 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 August 2017Change of details for Faithful Endeavours Limited as a person with significant control on 8 August 2016 (2 pages)
8 August 2017Cessation of Christopher Paul Reeve as a person with significant control on 8 August 2016 (1 page)
8 August 2017Cessation of Christopher Paul Reeve as a person with significant control on 8 August 2016 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
8 August 2017Change of details for Faithful Endeavours Limited as a person with significant control on 8 August 2016 (2 pages)
15 March 2017Confirmation statement made on 8 August 2016 with updates (6 pages)
15 March 2017Confirmation statement made on 8 August 2016 with updates (6 pages)
14 March 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
14 March 2017Confirmation statement made on 30 June 2016 with updates (7 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Cancellation of shares. Statement of capital on 8 August 2016
  • GBP 74
(4 pages)
21 September 2016Purchase of own shares. (3 pages)
21 September 2016Cancellation of shares. Statement of capital on 8 August 2016
  • GBP 74
(4 pages)
8 June 2016Termination of appointment of Christopher Paul Reeve as a director on 8 June 2016 (1 page)
8 June 2016Termination of appointment of Christopher Paul Reeve as a director on 8 June 2016 (1 page)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
5 August 2015Director's details changed for Mr Christopher Paul Reeve on 19 June 2015 (2 pages)
5 August 2015Director's details changed for Mr Christopher Paul Reeve on 19 June 2015 (2 pages)
9 April 2015Director's details changed for Mr Christopher Paul Reeve on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Christopher Paul Reeve on 9 April 2015 (2 pages)
9 April 2015Director's details changed for Mr Christopher Paul Reeve on 9 April 2015 (2 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
7 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
17 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(5 pages)
30 November 2013Appointment of Mr Andrew Richard Hazael as a director (2 pages)
30 November 2013Termination of appointment of Raymond Nelson as a director (1 page)
30 November 2013Appointment of Mr Andrew Richard Hazael as a secretary (1 page)
30 November 2013Termination of appointment of Raymond Nelson as a secretary (1 page)
30 November 2013Appointment of Mr Timothy Mark Hazael as a director (2 pages)
30 November 2013Appointment of Mr Andrew Richard Hazael as a director (2 pages)
30 November 2013Termination of appointment of Raymond Nelson as a secretary (1 page)
30 November 2013Appointment of Mr Timothy Mark Hazael as a director (2 pages)
30 November 2013Appointment of Mr Andrew Richard Hazael as a secretary (1 page)
30 November 2013Termination of appointment of Raymond Nelson as a director (1 page)
29 November 2013Registered office address changed from 23 Windmill Hill Enfield Middlesex EN2 7AB United Kingdom on 29 November 2013 (1 page)
29 November 2013Registered office address changed from 23 Windmill Hill Enfield Middlesex EN2 7AB United Kingdom on 29 November 2013 (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 2 in full (1 page)
13 November 2013Satisfaction of charge 1 in full (1 page)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(3 pages)
8 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 100
(3 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
26 March 2013Director's details changed for Mr Christopher Paul Reeve on 10 March 2013 (2 pages)
26 March 2013Director's details changed for Mr Christopher Paul Reeve on 10 March 2013 (2 pages)
26 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
16 August 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
19 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Mr Christopher Paul Reeve on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Raymond George Nelson on 11 March 2010 (2 pages)
18 March 2010Director's details changed for Mr Christopher Paul Reeve on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Raymond George Nelson on 11 March 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
2 April 2009Return made up to 11/03/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from 2 cecil court london road enfield EN2 6DG (1 page)
2 April 2009Registered office changed on 02/04/2009 from 2 cecil court london road enfield EN2 6DG (1 page)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 June 2008Return made up to 11/03/08; full list of members (4 pages)
19 June 2008Director's change of particulars / christopher reeve / 10/03/2008 (2 pages)
19 June 2008Return made up to 11/03/08; full list of members (4 pages)
19 June 2008Director's change of particulars / christopher reeve / 10/03/2008 (2 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
22 March 2007Return made up to 11/03/07; full list of members (2 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
6 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 March 2006Return made up to 11/03/06; full list of members (2 pages)
17 March 2006Return made up to 11/03/06; full list of members (2 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
28 February 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
12 July 2005Particulars of mortgage/charge (9 pages)
12 July 2005Particulars of mortgage/charge (9 pages)
1 July 2005Particulars of mortgage/charge (9 pages)
1 July 2005Particulars of mortgage/charge (9 pages)
1 April 2005Return made up to 11/03/05; full list of members (2 pages)
1 April 2005Return made up to 11/03/05; full list of members (2 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
4 February 2005Accounts for a dormant company made up to 31 March 2004 (5 pages)
17 March 2004Return made up to 11/03/04; full list of members (7 pages)
17 March 2004Return made up to 11/03/04; full list of members (7 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003New secretary appointed;new director appointed (2 pages)
21 March 2003Director resigned (1 page)
11 March 2003Incorporation (18 pages)
11 March 2003Incorporation (18 pages)