RETAIN AND DRAIN LIMITED
LONDON SCP ENVIRONMENTAL LIMITED BANSOLS TWENTY-EIGHT LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW7 3DQ

Company number 06058202
Status Liquidation
Incorporation Date 19 January 2007
Company Type Private Limited Company
Address KIRKER & CO, CENTRE 645, 2 OLD BROMPTON ROAD, LONDON, SW7 3DQ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Liquidators' statement of receipts and payments to 29 November 2016; Administrator's progress report to 23 November 2015; Notice of move from Administration case to Creditors Voluntary Liquidation. The most likely internet sites of RETAIN AND DRAIN LIMITED are www.retainanddrain.co.uk, and www.retain-and-drain.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. Retain and Drain Limited is a Private Limited Company. The company registration number is 06058202. Retain and Drain Limited has been working since 19 January 2007. The present status of the company is Liquidation. The registered address of Retain and Drain Limited is Kirker Co Centre 645 2 Old Brompton Road London Sw7 3dq. . BYGATE, Sharon Ann is a Secretary of the company. BYGATE, Andrew John is a Director of the company. Secretary ANSWERBUY LIMITED has been resigned. Director GAINSLEY, Steven Charles has been resigned. Director ROLPH, Matthew Thomas has been resigned. Director BANSOLS DIRECTORS LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
BYGATE, Sharon Ann
Appointed Date: 10 June 2007

Director
BYGATE, Andrew John
Appointed Date: 29 May 2007
57 years old

Resigned Directors

Secretary
ANSWERBUY LIMITED
Resigned: 10 June 2007
Appointed Date: 19 January 2007

Director
GAINSLEY, Steven Charles
Resigned: 16 September 2011
Appointed Date: 15 August 2008
61 years old

Director
ROLPH, Matthew Thomas
Resigned: 10 May 2013
Appointed Date: 15 August 2008
43 years old

Director
BANSOLS DIRECTORS LIMITED
Resigned: 29 May 2007
Appointed Date: 19 January 2007

RETAIN AND DRAIN LIMITED Events

22 Feb 2017
Liquidators' statement of receipts and payments to 29 November 2016
22 Feb 2016
Administrator's progress report to 23 November 2015
30 Nov 2015
Notice of move from Administration case to Creditors Voluntary Liquidation
23 Jul 2015
Administrator's progress report to 31 May 2015
18 Feb 2015
Result of meeting of creditors
...
... and 49 more events
11 Jul 2007
New secretary appointed
11 Jun 2007
Director resigned
11 Jun 2007
New director appointed
05 Jun 2007
Company name changed bansols twenty-eight LIMITED\certificate issued on 05/06/07
19 Jan 2007
Incorporation

RETAIN AND DRAIN LIMITED Charges

24 June 2011
Debenture
Delivered: 30 June 2011
Status: Satisfied on 13 November 2014
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2008
Debenture
Delivered: 25 July 2008
Status: Satisfied on 1 November 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…