Background WavePink WaveYellow Wave

D R & P HOLDINGS LIMITED (05661520)

D R & P HOLDINGS LIMITED (05661520) is a dissolved UK company. incorporated on 22 December 2005. with registered office in Southport. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. D R & P HOLDINGS LIMITED has been registered for 20 years. Current directors include BLAND, Simon Christopher, PAGE, John David, SEED, Craig Arthur.

Company Number
05661520
Status
dissolved
Type
ltd
Incorporated
22 December 2005
Age
20 years
Address
Chancery House, Southport, PR9 9YF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BLAND, Simon Christopher, PAGE, John David, SEED, Craig Arthur
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

D R & P HOLDINGS LIMITED

D R & P HOLDINGS LIMITED is an dissolved company incorporated on 22 December 2005 with the registered office located in Southport. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. D R & P HOLDINGS LIMITED was registered 20 years ago.(SIC: 65120)

Status

dissolved

Active since 20 years ago

Company No

05661520

LTD Company

Age

20 Years

Incorporated 22 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 9 October 2020 (5 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 5 February 2021 (5 years ago)

Next Due

Due by N/A
Contact
Address

Chancery House Slaidburn Crescent Southport, PR9 9YF,

Timeline

11 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Dec 05
Capital Update
Nov 14
Loan Cleared
Nov 15
Loan Secured
Nov 15
Capital Reduction
Oct 17
Director Left
Jan 18
Share Buyback
Apr 18
Owner Exit
Jan 19
Director Joined
Jan 19
Director Joined
Feb 19
Loan Cleared
Mar 21
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

PAGE, John David

Active
Birkenhead, SouthportPR8 2EN
Secretary
Appointed 22 Dec 2005

BLAND, Simon Christopher

Active
Slaidburn Crescent, SouthportPR9 9YF
Born December 1966
Director
Appointed 01 Feb 2019

PAGE, John David

Active
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966
Director
Appointed 01 Feb 2006

SEED, Craig Arthur

Active
Slaidburn Crescent, SouthportPR9 9YF
Born September 1970
Director
Appointed 21 Jan 2019

DEARY, Kenneth Edward

Resigned
5 Westbourne Gardens, SouthportPR8 2EZ
Born September 1956
Director
Appointed 22 Dec 2005
Resigned 03 Apr 2008

FERNS, Jennifer Marie

Resigned
26 Grosvenor Road, SouthportPR8 2JQ
Born September 1966
Director
Appointed 17 Apr 2007
Resigned 02 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Cardale Park, HarrogateHG3 1GY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Mr John David Page

Ceased
Slaidburn Crescent, SouthportPR9 9YF
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Jan 2019
Fundings
Financials
Latest Activities

Filing History

78

Gazette Dissolved Voluntary
19 October 2021
GAZ2(A)GAZ2(A)
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Gazette Notice Voluntary
3 August 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
21 July 2021
DS01DS01
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Resolution
13 April 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Memorandum Articles
18 March 2021
MAMA
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Resolution
30 January 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 April 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Capital Cancellation Shares
26 October 2017
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Small
18 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Mortgage Satisfy Charge Full
12 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Legacy
25 November 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2014
SH19Statement of Capital
Legacy
25 November 2014
CAP-SSCAP-SS
Resolution
25 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Small
7 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Group
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Legacy
9 May 2011
MG02MG02
Legacy
15 April 2011
MG01MG01
Accounts With Accounts Type Group
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Accounts With Accounts Type Group
4 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
3 June 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
16 January 2009
287Change of Registered Office
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Group
19 May 2008
AAAnnual Accounts
Legacy
14 April 2008
403aParticulars of Charge Subject to s859A
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
3 January 2007
88(2)R88(2)R
Statement Of Affairs
3 January 2007
SASA
Legacy
20 February 2006
288aAppointment of Director or Secretary
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Resolution
9 February 2006
RESOLUTIONSResolutions
Legacy
8 February 2006
395Particulars of Mortgage or Charge
Legacy
2 February 2006
395Particulars of Mortgage or Charge
Legacy
1 February 2006
225Change of Accounting Reference Date
Incorporation Company
22 December 2005
NEWINCIncorporation