Company NameDrewry And Edwards Limited
Company StatusDissolved
Company Number00073169
CategoryPrivate Limited Company
Incorporation Date21 March 1902(122 years, 2 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Christopher William Healy
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(97 years, 1 month after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleGroup Secretary
Country of ResidenceUnited Kingdom
Correspondence Address50 Marville Road
Fulham
London
SW6 7BD
Director NameMiss Julia Stephens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1999(97 years, 1 month after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleSecretary
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Secretary NameMiss Julia Stephens
NationalityBritish
StatusClosed
Appointed31 March 1999(97 years, 1 month after company formation)
Appointment Duration23 years (closed 19 April 2022)
RoleCompany Director
Correspondence AddressChapel Lodge
Old Stockbridge Road Sutton Scotney
Winchester
Hampshire
SO21 3JW
Director NameIan Hamilton
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 September 1995)
RoleChartered Accountant
Correspondence AddressWood Cottage
Apethorpe
Peterborough
Northamptonshire
PE8 5DQ
Director NameGraham Charles Steele
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed31 December 1992(90 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressFlat 16
69 Stoneygate Road
Leicester
LE2 2BP
Secretary NameIan Hamilton
NationalityBritish
StatusResigned
Appointed31 December 1992(90 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 24 March 1995)
RoleCompany Director
Correspondence AddressWood Cottage
Apethorpe
Peterborough
Northamptonshire
PE8 5DQ
Director NameMr David Newton Brooke
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1994(92 years, 4 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 March 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address43 Stretton Road
Great Glen
Leicester
Leicestershire
LE8 9GN
Director NameBrenda Booth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(93 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 May 1998)
RoleSecretary
Correspondence Address10 Trevor Road
Flixton
Manchester
M41 5QH
Director NameKatherine Alison Whittaker
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1995(93 years after company formation)
Appointment Duration4 years (resigned 31 March 1999)
RoleSecretary
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA
Secretary NameBa (Hons) Acis Catherine Jane Davison Taylor
NationalityBritish
StatusResigned
Appointed24 March 1995(93 years after company formation)
Appointment Duration3 years, 7 months (resigned 30 October 1998)
RoleCompany Director
Correspondence Address7 Old Hall Street
Macclesfield
Cheshire
SK10 2DT
Director NameStephen William Davies
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(94 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 March 1999)
RoleChartered Accountant
Correspondence AddressCraigower 8 Whitewell Road
Accrington
Lancashire
BB5 6DA
Director NameAndrew Edmund Stockall
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(96 years, 2 months after company formation)
Appointment Duration11 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address8 Penrith Avenue
Sale
Cheshire
M33 3FN
Secretary NameKatherine Alison Whittaker
NationalityBritish
StatusResigned
Appointed30 October 1998(96 years, 8 months after company formation)
Appointment Duration5 months (resigned 31 March 1999)
RoleCompany Director
Correspondence Address4 Elderfield Drive
Bredbury
Stockport
Cheshire
SK6 2QA

Location

Registered AddressPO Box 31 Lees Street
Swinton
Manchester
M27 6DA
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardSwinton North
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

15 February 1989Delivered on: 23 February 1989
Satisfied on: 23 June 1994
Persons entitled: The Nanghang and Shanghai Banking Corporationas Agent Asntrustee for the Banks

Classification: Group cross-guarantee indannity & debententure
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever in correction with a working capital facility as defined in the deed.
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
15 December 1987Delivered on: 30 December 1987
Satisfied on: 23 June 1994
Persons entitled: Lloyds Bank Plcas Agent and Trustee for the Other 7 Banks Namedon the Attached Schedule (See Schedule for Fulldetails)

Classification: Composite guarantee debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargeeson any account whatsoever.
Particulars: (See doc M395 for full details). 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
11 May 1984Delivered on: 25 May 1984
Satisfied on: 23 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Letter of set off
Secured details: All monies due or to become due from the company and/or barralan leicester limited to the chargee.
Particulars: Any sum of sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied

Filing History

7 March 2016Restoration by order of the court (3 pages)
7 March 2016Restoration by order of the court (3 pages)
5 December 2000Final Gazette dissolved via voluntary strike-off (1 page)
15 August 2000First Gazette notice for voluntary strike-off (1 page)
30 June 2000Application for striking-off (1 page)
30 June 2000Application for striking-off (1 page)
5 December 1999Return made up to 01/12/99; full list of members (6 pages)
5 December 1999Return made up to 01/12/99; full list of members (6 pages)
10 June 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
10 June 1999Accounts made up to 31 December 1998 (5 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
1 June 1999Secretary resigned (1 page)
28 May 1999New director appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
28 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
24 May 1999New director appointed (2 pages)
23 November 1998Return made up to 01/12/98; no change of members (7 pages)
23 November 1998Return made up to 01/12/98; no change of members (7 pages)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
10 November 1998New secretary appointed (2 pages)
10 November 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998New director appointed (2 pages)
25 July 1998Accounts made up to 31 December 1997 (4 pages)
25 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
14 January 1998Return made up to 01/12/97; no change of members (7 pages)
14 January 1998Return made up to 01/12/97; no change of members (7 pages)
10 July 1997Accounts made up to 31 December 1996 (4 pages)
10 July 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
20 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 December 1996Return made up to 01/12/96; full list of members (7 pages)
16 December 1996Return made up to 01/12/96; full list of members (7 pages)
4 July 1996New director appointed (1 page)
25 March 1996Accounts made up to 31 December 1995 (5 pages)
25 March 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
21 February 1996Director's particulars changed (2 pages)
21 February 1996Director's particulars changed (2 pages)
4 January 1996Return made up to 01/12/95; full list of members (6 pages)
4 January 1996Return made up to 01/12/95; full list of members (6 pages)
24 October 1995Director resigned (2 pages)
24 October 1995Director resigned (4 pages)
27 July 1995Accounts made up to 2 October 1994 (5 pages)
27 July 1995Accounts for a dormant company made up to 2 October 1994 (5 pages)
27 July 1995Accounts for a dormant company made up to 2 October 1994 (5 pages)
16 March 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
16 March 1995Accounting reference date extended from 30/09 to 31/12 (1 page)
15 October 1975Annual return made up to 10/10/75 (8 pages)
15 October 1975Annual return made up to 10/10/75 (8 pages)