Company NameDrypool Estates Limited
Company StatusDissolved
Company Number02349070
CategoryPrivate Limited Company
Incorporation Date17 February 1989(35 years, 2 months ago)
Dissolution Date26 December 2023 (3 months, 3 weeks ago)
Previous NameMetroflame Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMrs Lindsay Joan Roberts
StatusClosed
Appointed01 July 2013(24 years, 4 months after company formation)
Appointment Duration10 years, 6 months (closed 26 December 2023)
RoleCompany Director
Correspondence Address34 Middle Street South
Driffield
North Humberside
YO25 6PS
Director NameMrs Lindsay Joan Roberts
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2022(33 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 26 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address173 Worcester Road
Droitwich
WR9 8AS
Director NameMr Gavin Robin Gray
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years, 6 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 September 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoo Dale Farm
Brantingham
Brough
East Yorkshire
HU15 1QF
Director NameMr Nigel Berry
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years, 6 months after company formation)
Appointment Duration29 years, 11 months (resigned 05 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE
Secretary NameMiss Catherine Bogg
NationalityBritish
StatusResigned
Appointed24 August 1991(2 years, 6 months after company formation)
Appointment Duration-1 years, 11 months (resigned 15 August 1991)
RoleCompany Director
Correspondence Address20 High Street
Market Weighton
York
North Yorkshire
YO4 3AH
Director NameKarl Beautiman
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE
Secretary NameKarl Beautiman
NationalityBritish
StatusResigned
Appointed24 September 1991(2 years, 7 months after company formation)
Appointment Duration21 years, 9 months (resigned 30 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Old Pond Place
North Ferriby
East Yorkshire
HU14 3JE

Location

Registered Address34 Middle Street South
Driffield
North Humberside
YO25 6PS
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Nigel Berry
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,569
Cash£4,245
Current Liabilities£23,934

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

24 November 2006Delivered on: 28 November 2006
Satisfied on: 9 September 2015
Persons entitled: Clydesdale 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
7 December 2005Delivered on: 17 December 2005
Satisfied on: 14 June 2012
Persons entitled: Byrel Mannifield

Classification: Legal charge
Secured details: £33,795 due or to become due from the company to.
Particulars: 55 woodbine grove idle bradford west yorkshire.
Fully Satisfied
22 December 1999Delivered on: 29 December 1999
Satisfied on: 29 January 2008
Persons entitled: Hsbc 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 August 1990Delivered on: 29 August 1990
Satisfied on: 23 September 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & buildings at lime street, hull, humberside.
Fully Satisfied
8 June 1989Delivered on: 28 June 1989
Satisfied on: 23 September 1998
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

26 December 2023Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2023First Gazette notice for voluntary strike-off (1 page)
27 September 2023Application to strike the company off the register (3 pages)
1 September 2023Confirmation statement made on 24 August 2023 with updates (4 pages)
29 August 2023Notification of Lindsay Joan Roberts as a person with significant control on 20 October 2022 (2 pages)
25 August 2023Withdrawal of a person with significant control statement on 25 August 2023 (2 pages)
27 June 2023Micro company accounts made up to 31 October 2022 (6 pages)
2 September 2022Confirmation statement made on 24 August 2022 with no updates (3 pages)
27 July 2022Micro company accounts made up to 31 October 2021 (6 pages)
9 April 2022Compulsory strike-off action has been discontinued (1 page)
8 April 2022Confirmation statement made on 24 August 2021 with updates (4 pages)
7 April 2022Appointment of Mrs Lindsay Joan Roberts as a director on 7 April 2022 (2 pages)
15 December 2021Notification of a person with significant control statement (2 pages)
26 November 2021Termination of appointment of Nigel Berry as a director on 5 August 2021 (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
8 November 2021Cessation of Nigel Berry as a person with significant control on 5 August 2021 (1 page)
28 July 2021Micro company accounts made up to 31 October 2020 (6 pages)
24 August 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
21 July 2020Micro company accounts made up to 31 October 2019 (6 pages)
28 August 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
29 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
24 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
30 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
28 March 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
9 September 2015Satisfaction of charge 5 in full (4 pages)
9 September 2015Satisfaction of charge 5 in full (4 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
1 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(3 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
22 May 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
8 April 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
8 April 2015Current accounting period extended from 31 August 2015 to 31 October 2015 (1 page)
11 November 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
11 November 2014Current accounting period shortened from 31 October 2015 to 31 August 2015 (1 page)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 April 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
28 August 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(3 pages)
8 July 2013Termination of appointment of Karl Beautiman as a director (1 page)
8 July 2013Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Karl Beautiman as a secretary (1 page)
8 July 2013Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 8 July 2013 (1 page)
8 July 2013Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page)
8 July 2013Registered office address changed from 24 Old Pond Place North Ferriby East Yorkshire HU14 3JE on 8 July 2013 (1 page)
8 July 2013Termination of appointment of Karl Beautiman as a secretary (1 page)
8 July 2013Termination of appointment of Karl Beautiman as a director (1 page)
8 July 2013Appointment of Mrs Lindsay Joan Roberts as a secretary (1 page)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
14 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 August 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
13 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
26 August 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 25 August 2010 (14 pages)
21 January 2011Annual return made up to 25 August 2010 (14 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
29 September 2010Annual return made up to 24 August 2010 (14 pages)
29 September 2010Annual return made up to 24 August 2010 (14 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 September 2009Return made up to 24/08/09; full list of members (5 pages)
1 September 2009Return made up to 24/08/09; full list of members (5 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
28 January 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
11 November 2008Return made up to 24/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/11/08
(7 pages)
11 November 2008Return made up to 24/08/08; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/11/08
(7 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
29 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 September 2007Amended accounts made up to 31 October 2006 (7 pages)
22 September 2007Amended accounts made up to 31 October 2006 (7 pages)
8 September 2007Return made up to 24/08/07; no change of members (7 pages)
8 September 2007Return made up to 24/08/07; no change of members (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
5 September 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
28 November 2006Particulars of mortgage/charge (4 pages)
3 October 2006Return made up to 24/08/06; full list of members (7 pages)
3 October 2006Return made up to 24/08/06; full list of members (7 pages)
19 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
19 January 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
17 December 2005Particulars of mortgage/charge (3 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
13 September 2005Return made up to 24/08/05; full list of members (7 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
27 August 2004Return made up to 24/08/04; full list of members (7 pages)
27 August 2004Return made up to 24/08/04; full list of members (7 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
3 September 2003Return made up to 24/08/03; full list of members (7 pages)
28 April 2003Registered office changed on 28/04/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page)
28 April 2003Registered office changed on 28/04/03 from: 31A ellesmere avenue hull north humberside HU8 9BS (1 page)
19 November 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
19 November 2002Total exemption small company accounts made up to 31 October 2002 (5 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
24 September 2002Return made up to 24/08/02; full list of members (7 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
21 May 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
30 August 2001Return made up to 24/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 August 2001Return made up to 24/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
17 July 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
15 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Accounts for a small company made up to 31 October 1999 (5 pages)
29 November 1999Accounts for a small company made up to 31 October 1999 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 August 1999Return made up to 24/08/99; no change of members (4 pages)
31 August 1999Return made up to 24/08/99; no change of members (4 pages)
12 July 1999Registered office changed on 12/07/99 from: salters house I56 high street hull east yorkshire HU1 1NP (1 page)
12 July 1999Registered office changed on 12/07/99 from: salters house I56 high street hull east yorkshire HU1 1NP (1 page)
9 October 1998Return made up to 24/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
9 October 1998Return made up to 24/08/98; full list of members
  • 363(287) ‐ Registered office changed on 09/10/98
(6 pages)
7 October 1998Accounts for a small company made up to 31 October 1997 (5 pages)
7 October 1998Accounts for a small company made up to 31 October 1997 (5 pages)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
23 September 1998Declaration of satisfaction of mortgage/charge (1 page)
25 August 1998Registered office changed on 25/08/98 from: po. Box 3 lowgate house lowgate hull HU1 1JJ (1 page)
25 August 1998Registered office changed on 25/08/98 from: po. Box 3 lowgate house lowgate hull HU1 1JJ (1 page)
22 September 1997Return made up to 24/08/97; no change of members (4 pages)
22 September 1997Return made up to 24/08/97; no change of members (4 pages)
4 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 October 1996 (4 pages)
15 November 1996Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
15 November 1996Accounting reference date extended from 30/06/96 to 31/10/96 (1 page)
25 September 1996Return made up to 24/08/96; no change of members (4 pages)
25 September 1996Return made up to 24/08/96; no change of members (4 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
29 April 1996Accounts for a small company made up to 30 June 1995 (3 pages)
22 September 1995Return made up to 24/08/95; full list of members (6 pages)
22 September 1995Return made up to 24/08/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
2 May 1989Company name changed\certificate issued on 02/05/89 (2 pages)
2 May 1989Company name changed\certificate issued on 02/05/89 (2 pages)
17 February 1989Incorporation (13 pages)
17 February 1989Incorporation (13 pages)