Active - Proposal to Strike off
Company Information for TEAM DRILL LIMITED
FERRYSIDE, FERRY ROAD, NORWICH, NORFOLK, NR1 1SW,
|
Company Registration Number
03374439
Private Limited Company
Active - Proposal to Strike off |
Company Name | |||
---|---|---|---|
TEAM DRILL LIMITED | |||
Legal Registered Office | |||
FERRYSIDE FERRY ROAD NORWICH NORFOLK NR1 1SW Other companies in NR1 | |||
| |||
Company Number | 03374439 | |
---|---|---|
Company ID Number | 03374439 | |
Date formed | 1997-05-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2020-08-11 10:56:23 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEAM DRILLING, INC. | 6601 WESTOWN PKWY STE 200 WEST DES MOINES IA 50266 | Active | Company formed on the 1997-10-07 | |
Team Drilling, LLC | 4 Cysco CT Gillette WY 82718 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2013-02-05 | |
TEAM DRILLING LLC | 1001 E SUNSET RD LAS VEGAS NV 891933304 | Terminated | Company formed on the 2003-04-22 | |
TEAM DRILLING LLC | 1001 EAST SUNSET ROAD 3304 LAS VEGAS NV 891933304 | Terminated | Company formed on the 2003-08-01 | |
TEAM DRILLING LLC | 1001 EAST SUNSET ROAD 3304 LAS VEGAS NV 891933304 | Permanently Revoked | Company formed on the 2003-12-30 | |
TEAM DRILLING LLC | 1001 EAST SUNSET ROAD 3304 LAS VEGAS NV 891933304 | Permanently Revoked | Company formed on the 2006-05-19 |
Officer | Role | Date Appointed |
---|---|---|
RICHARD CHARLES HIGHAM |
||
MATTHEW WILLIAM ALAN GRANT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD CHARLES HIGHAM |
Director | ||
KEVIN FRANCIS OVENDEN |
Director | ||
IAN MCFADYEN |
Director | ||
MARK BOYD |
Director | ||
RICHARD PATRICK HALL |
Director | ||
JOHN TARRANT |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHOC (QDS) LIMITED | Company Secretary | 2003-06-23 | CURRENT | 2003-06-23 | Dissolved 2017-05-02 | |
WHOC LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Active - Proposal to Strike off | |
ACTEON GROUP LIMITED | Company Secretary | 2001-06-08 | CURRENT | 2001-06-08 | Active | |
R.R.I.M. ASSOCIATES LIMITED | Company Secretary | 2001-04-11 | CURRENT | 2001-04-11 | Active - Proposal to Strike off | |
U.W.G. LIMITED | Company Secretary | 1991-04-06 | CURRENT | 1989-04-06 | Active | |
ACTEON GUYANA HOLDING LIMITED | Director | 2018-06-13 | CURRENT | 2018-06-13 | Active | |
VIKING SEATECH LIMITED | Director | 2018-04-17 | CURRENT | 1994-05-12 | Active - Proposal to Strike off | |
UTEC SURVEY CONSTRUCTION SERVICES LIMITED | Director | 2017-03-27 | CURRENT | 2009-02-24 | Dissolved 2017-12-19 | |
OFFSHORE INSTALLATION SERVICES LTD | Director | 2016-12-20 | CURRENT | 2010-11-08 | Active - Proposal to Strike off | |
INTERMOOR MARINE SERVICES LIMITED | Director | 2016-12-14 | CURRENT | 1986-07-18 | Dissolved 2018-07-17 | |
ACTEON UK FINANCING III (EUR) LTD | Director | 2016-01-18 | CURRENT | 2016-01-18 | Active | |
ACTEON UK FINANCING II (NOK) LIMITED | Director | 2015-07-10 | CURRENT | 2015-07-10 | Active | |
ACTEON UK FINANCING LIMITED | Director | 2014-11-07 | CURRENT | 2014-11-07 | Active | |
ACTEON US FINANCING LIMITED | Director | 2009-06-30 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
ACTEON US HOLDINGS LIMITED | Director | 2009-06-30 | CURRENT | 2007-11-30 | Active - Proposal to Strike off | |
ACTEON MIDDLE EAST AND FAR EAST INVESTMENTS LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Richard Charles Higham on 2020-06-01 | |
TM02 | Termination of appointment of Richard Charles Higham on 2020-06-01 | |
TM02 | Termination of appointment of Richard Charles Higham on 2020-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Matthew William Alan Grant on 2018-11-19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AD02 | Register inspection address changed from Birketts Llp Thirty Station Road Cambridge CB1 2RE England to C/O Birketts Llp 22 Station Road Cambridge CB1 2JD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14 | |
AD03 | Registers moved to registered inspection location of Birketts Llp Thirty Station Road Cambridge CB1 2RE | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD CHARLES HIGHAM on 2015-08-19 | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address Ferryside Ferry Road Norwich Norfolk NR1 1SW | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | Register inspection address has been changed | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Matthew William Alan Grant on 2012-06-30 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 30/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MATTHEW WILLIAM ALAN GRANT | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD HIGHAM | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN OVENDEN | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 11/12/07 FROM: 1 CHALK HILL HOUSE 19 ROSARY ROAD NORWICH NORFOLK NR1 1SZ | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05 | |
363s | RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/05/01; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
363s | RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED SPRINGASSIST LIMITED CERTIFICATE ISSUED ON 04/06/99 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98 | |
88(2)R | AD 16/01/98--------- £ SI 998@1=998 £ IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 08/07/97 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
288a | NEW DIRECTOR APPOINTED | |
ORES04 | NC INC ALREADY ADJUSTED 05/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/06/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as TEAM DRILL LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |