Company Information for DRILLINE SOLUTIONS LTD
C/O FRP ADVISORY TRADING LIMITED FLOOR 2, 120 COLMORE ROW, BIRMINGHAM, B3 3BD,
|
Company Registration Number
04669294
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DRILLINE SOLUTIONS LTD | ||
Legal Registered Office | ||
C/O FRP ADVISORY TRADING LIMITED FLOOR 2 120 COLMORE ROW BIRMINGHAM B3 3BD Other companies in NR18 | ||
Previous Names | ||
|
Company Number | 04669294 | |
---|---|---|
Company ID Number | 04669294 | |
Date formed | 2003-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 18/02/2016 | |
Return next due | 18/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:01:09 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELE JILL TICKLE |
||
COLIN MARK TICKLE |
||
MICHELE JILL TICKLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGELA BERRY |
Company Secretary | ||
JOHN MELBOURNE WALTER |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUE HAT SERVICES LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
DRILLINE ENERGY LIMITED | Director | 2010-11-29 | CURRENT | 2010-11-29 | Dissolved 2016-12-06 | |
THE UNITED KINGDOM SOCIETY FOR TRENCHLESS TECHNOLOGY | Director | 2007-10-04 | CURRENT | 1994-05-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2024-02-27 | ||
REGISTERED OFFICE CHANGED ON 25/03/24 FROM C/O Frp Advisory Trading Limited Floor 2 170 Edmund Street Birmingham B3 2HB | ||
Change of details for person with significant control | ||
Secretary's details changed | ||
Director's details changed for on | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Notice to Registrar of Companies of Notice of disclaimer | ||
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 10/03/23 FROM 9B 9B Wymondham Business Centre Eleven Mile Lane Wymondham NR18 9JL England | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046692940002 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046692940002 | |
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROY HARPIN | ||
CESSATION OF COLIN MARK TICKLE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF MICHELE JILL TICKLE AS A PERSON OF SIGNIFICANT CONTROL | ||
PSC07 | CESSATION OF COLIN MARK TICKLE AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS ROY HARPIN | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/08/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/22 FROM Corner Barn Spinks Lane Wymondham Norfolk NR18 0SR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN MARK TICKLE | |
TM02 | Termination of appointment of Michele Jill Tickle on 2022-08-09 | |
AP01 | DIRECTOR APPOINTED MR THOMAS ROY HARPIN | |
APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUNTING | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW BUNTING | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046692940001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MATTHEW BUNTING | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 20/10/22 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/03/18 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 046692940001 | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MICHELE JILL TICKLE | |
LATEST SOC | 18/02/16 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 18/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 18/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 15 | |
AR01 | 18/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/13 ANNUAL RETURN FULL LIST | |
AA | 29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2009-02-28 | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Colin Mark Tickle on 2010-06-04 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/10 FROM 8 Church Street Wymondham Norfolk NR18 0PH United Kingdom | |
AR01 | 18/02/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS MICHELE JILL MURRAY on 2010-03-06 | |
CH01 | Director's details changed for Colin Mark Tickle on 2010-03-06 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN TICKLE / 06/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/04/2009 FROM FLAT 5 WOOBURN COURT 2A WINCHMORE HILL ROAD LONDON N14 6PT | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MISS MICHELE JILL MURRAY | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / COLIN TICKLE / 18/02/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY ANGELA BERRY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 50 BORDEN AVENUE ENFIELD MIDDLESEX EN1 2BY | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 11 THE OFFICE VILLAGE NORTH ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 1QJ | |
287 | REGISTERED OFFICE CHANGED ON 03/01/07 FROM: ROOKERY FARMHOUSE 12 NEW LANE WALTON ON THE WOLDS LOUGHBOROUGH LEICESTERSHIRE LE12 8HY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04 | |
287 | REGISTERED OFFICE CHANGED ON 25/05/04 FROM: 50 BORDEN AVENUE ENFIELD MIDDLESEX EN1 2BY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 01/04/04 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 14/11/03-21/11/03 £ SI 14@1=14 £ IC 1/15 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2023-03-07 |
Appointmen | 2023-03-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due After One Year | 2013-02-28 | £ 26,899 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 418,702 |
Creditors Due Within One Year | 2012-02-29 | £ 436,825 |
Provisions For Liabilities Charges | 2013-02-28 | £ 11,819 |
Provisions For Liabilities Charges | 2012-02-29 | £ 15,924 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DRILLINE SOLUTIONS LTD
Cash Bank In Hand | 2012-02-29 | £ 5,158 |
---|---|---|
Current Assets | 2013-02-28 | £ 384,116 |
Current Assets | 2012-02-29 | £ 344,486 |
Debtors | 2013-02-28 | £ 384,103 |
Debtors | 2012-02-29 | £ 339,328 |
Tangible Fixed Assets | 2013-02-28 | £ 73,804 |
Tangible Fixed Assets | 2012-02-29 | £ 97,592 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Norfolk County Council | |
|
|
Norfolk County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82071990 | Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond | |||
85369085 | Electrical apparatus for making connections to or in electrical circuits, for a voltage <= 1.000 V (excl. fuses, circuit breakers and other apparatus for protecting electrical circuits, relays and other switches, lamp holders, plugs and sockets, prefabricated elements for electrical circuits and other connections and contact elements for wire and cables and for wafer probers) | |||
82079099 | Tools, interchangeable, for use in mechanical or non-mechanical hand-held appliances, or for machine tools, for working materials other than metal, with working parts of materials other than diamond, agglomerated diamond, sintered metal carbide or cermets, n.e.s. | |||
82071990 | Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond | |||
82071990 | Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) | |||
82071300 | Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets | |||
82071300 | Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets | |||
82071300 | Rock-drilling or earth-boring tools, interchangeable, with working parts of sintered metal carbides or cermets | |||
82071990 | Rock-drilling or earth-boring tools, interchangeable, with working parts of materials other than sintered metal carbide, cermets, diamond or agglomerated diamond | |||
84678900 | Tools for working in the hand, hydraulic or with self-contained non-electric motor (excl. chainsaws and pneumatic tools) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | DRILLINE SOLUTIONS LTD | Event Date | 2023-03-07 |
Initiating party | Event Type | Appointmen | |
Defending party | DRILLINE SOLUTIONS LTD | Event Date | 2023-03-07 |
Name of Company: DRILLINE SOLUTIONS LTD Company Number: 04669294 Nature of Business: Supplying products & services to the surveying industry Registered office: 9b Wymondham Business Centre, Eleven Mil… | |||
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. |