Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DRILLGREAT LIMITED
Company Information for

DRILLGREAT LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
06292597
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Drillgreat Ltd
DRILLGREAT LIMITED was founded on 2007-06-26 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Drillgreat Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
DRILLGREAT LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in W11
 
Filing Information
Company Number 06292597
Company ID Number 06292597
Date formed 2007-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 25/08/2018
Account next due 30/08/2020
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts GROUP
Last Datalog update: 2021-09-05 11:14:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DRILLGREAT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.
Companies with same name DRILLGREAT LIMITED
The following companies were found which have the same name as DRILLGREAT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
DRILLGREAT SERVICES LIMITED 1 NICHOLAS ROAD LONDON W11 4AN Active - Proposal to Strike off Company formed on the 2016-02-12
DRILLGREAT INTERNATIONAL LIMITED 1 NICHOLAS ROAD LONDON W11 4AN Active Company formed on the 2019-09-23

Company Officers of DRILLGREAT LIMITED

Current Directors
Officer Role Date Appointed
BRIDGET SOPHIE GREEN
Company Secretary 2017-03-01
PAUL CHRISTOPHER ALLEN
Director 2014-02-05
ELAINE JACQUELINE DESTE
Director 2016-10-25
PETER SIMON
Director 2018-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARK GRAHAME HOLLOWAY
Director 2010-04-01 2018-06-30
ANTON DERMOT SIMON
Director 2008-01-24 2017-05-22
ROSALYNDE VICTORIA HARRISON
Company Secretary 2014-02-04 2017-02-28
JOHN JULIAN BROWETT
Director 2013-05-02 2015-02-18
STEVEN JOHN BACK
Company Secretary 2008-01-24 2012-07-20
STEVEN JOHN BACK
Director 2008-01-24 2012-07-20
MARK GRAHAME HOLLOWAY
Company Secretary 2007-07-06 2008-01-24
PETER MICHAEL SIMON
Director 2007-09-27 2008-01-24
GEORGE ARTHUR JAMES SIMON
Director 2007-07-06 2007-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2007-06-26 2007-07-06
INSTANT COMPANIES LIMITED
Nominated Director 2007-06-26 2007-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CHRISTOPHER ALLEN MONSOON CHILDREN LIMITED Director 2016-03-31 CURRENT 2016-03-31 Active - Proposal to Strike off
PAUL CHRISTOPHER ALLEN DRILLGREAT SERVICES LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active - Proposal to Strike off
PAUL CHRISTOPHER ALLEN A REALISATIONS 2020 LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
PAUL CHRISTOPHER ALLEN BOWER BEQUEST TRUSTEE COMPANY LIMITED Director 2014-11-03 CURRENT 2007-06-15 Active
PAUL CHRISTOPHER ALLEN MONSOON HOLDINGS (NO.1) LIMITED Director 2014-02-05 CURRENT 1991-02-25 Liquidation
PAUL CHRISTOPHER ALLEN M REALISATIONS 2020 LIMITED Director 2014-02-05 CURRENT 1973-02-22 Liquidation
PAUL CHRISTOPHER ALLEN MONSOON HOLDINGS LIMITED Director 2014-02-05 CURRENT 1975-02-13 Liquidation
PAUL CHRISTOPHER ALLEN HORDER HEALTHCARE Director 2013-03-11 CURRENT 1995-04-28 Active
ELAINE JACQUELINE DESTE MONSOON HOLDINGS (NO.1) LIMITED Director 2017-07-17 CURRENT 1991-02-25 Liquidation
ELAINE JACQUELINE DESTE DRILLGREAT SERVICES LIMITED Director 2017-02-07 CURRENT 2016-02-12 Active - Proposal to Strike off
ELAINE JACQUELINE DESTE MONSOON CHILDREN LIMITED Director 2016-11-10 CURRENT 2016-03-31 Active - Proposal to Strike off
ELAINE JACQUELINE DESTE A REALISATIONS 2020 LIMITED Director 2016-10-25 CURRENT 2016-01-08 Active
ELAINE JACQUELINE DESTE MONSOON JAPAN LIMITED Director 2016-10-25 CURRENT 2008-08-21 Liquidation
ELAINE JACQUELINE DESTE M REALISATIONS 2020 LIMITED Director 2016-09-30 CURRENT 1973-02-22 Liquidation
ELAINE JACQUELINE DESTE MONSOON HOLDINGS LIMITED Director 2016-09-30 CURRENT 1975-02-13 Liquidation
PETER SIMON MONSOON CHILDREN LIMITED Director 2018-06-29 CURRENT 2016-03-31 Active - Proposal to Strike off
PETER SIMON MONSOON HOLDINGS (NO.1) LIMITED Director 2018-06-29 CURRENT 1991-02-25 Liquidation
PETER SIMON M REALISATIONS 2020 LIMITED Director 2018-06-29 CURRENT 1973-02-22 Liquidation
PETER SIMON MONSOON HOLDINGS LIMITED Director 2018-06-29 CURRENT 1975-02-13 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-27AM23Liquidation. Administration move to dissolve company
2021-08-27AM23Liquidation. Administration move to dissolve company
2021-04-03AM10Administrator's progress report
2020-11-26AM06Notice of deemed approval of proposals
2020-11-09AM03Statement of administrator's proposal
2020-10-29AM02Liquidation statement of affairs AM02SOA
2020-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/20 FROM Notting Dale Village 1 Nicholas Road London W11 4AN
2020-09-21AM01Appointment of an administrator
2020-06-25TM01APPOINTMENT TERMINATED, DIRECTOR VINOD KUMAR DHAWAN
2019-11-28MEM/ARTSARTICLES OF ASSOCIATION
2019-11-28RES01ADOPT ARTICLES 28/11/19
2019-11-25TM02Termination of appointment of Bridget Sophie Green on 2019-11-15
2019-10-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/08/18
2019-08-21CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH NO UPDATES
2019-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 062925970005
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER ALLEN
2018-11-23AP01DIRECTOR APPOINTED MR VINOD KUMAR DHAWAN
2018-09-11SH20Statement by Directors
2018-09-11LATEST SOC11/09/18 STATEMENT OF CAPITAL;GBP 13445489.6
2018-09-11SH19Statement of capital on 2018-09-11 GBP 13,445,489.60
2018-09-11CAP-SSSolvency Statement dated 24/08/18
2018-09-11RES13Resolutions passed:
  • Share premium a/c be reduced 24/08/2018
2018-07-11AP01DIRECTOR APPOINTED MR PETER SIMON
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH NO UPDATES
2018-07-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK GRAHAME HOLLOWAY
2018-05-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/08/17
2017-07-17LATEST SOC17/07/17 STATEMENT OF CAPITAL;GBP 13445489.6
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER SIMON
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTON DERMOT SIMON
2017-05-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/08/16
2017-03-13AP03Appointment of Ms Bridget Sophie Green as company secretary on 2017-03-01
2017-03-13TM02Termination of appointment of Rosalynde Victoria Harrison on 2017-02-28
2016-11-02AP01DIRECTOR APPOINTED MS ELAINE JACQUELINE DESTE
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 13445489.6
2016-06-29AR0126/06/16 ANNUAL RETURN FULL LIST
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/15
2015-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 13445489.6
2015-07-23AR0126/06/15 FULL LIST
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/14
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROWETT
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 13445489.6
2014-06-30AR0126/06/14 FULL LIST
2014-02-20SH20STATEMENT BY DIRECTORS
2014-02-20CAP-SSSOLVENCY STATEMENT DATED 04/02/14
2014-02-20SH1920/02/14 STATEMENT OF CAPITAL GBP 13445489.60
2014-02-20RES13REDUCE SHARE PREM A/C 06/02/2014
2014-02-13AP03SECRETARY APPOINTED MRS ROSALYNDE VICTORIA HARRISON
2014-02-13AP01DIRECTOR APPOINTED MR PAUL ALLEN
2014-02-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13
2013-07-22AR0126/06/13 FULL LIST
2013-05-02AP01DIRECTOR APPOINTED MR JOHN BROWETT
2013-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/08/12
2012-07-24AR0126/06/12 FULL LIST
2012-07-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN BACK / 01/03/2012
2012-07-24CH03SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHN BACK / 01/03/2012
2012-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BACK
2012-07-20TM02APPOINTMENT TERMINATED, SECRETARY STEVEN BACK
2012-05-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/08/11
2011-08-11AUDAUDITOR'S RESIGNATION
2011-07-22AR0126/06/11 FULL LIST
2011-04-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/08/10
2010-09-10AR0126/06/10 FULL LIST
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-07-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-06-10AP01DIRECTOR APPOINTED MR MARK GRAHAME HOLLOWAY
2010-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/08/09
2009-08-18363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-08-17288cDIRECTOR'S CHANGE OF PARTICULARS / ANTON SIMON / 17/08/2009
2009-02-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/08/08
2008-09-10363(287)REGISTERED OFFICE CHANGED ON 10/09/08
2008-09-10363sRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-06-05287REGISTERED OFFICE CHANGED ON 05/06/2008 FROM MONSOON BUILDING 179 HARROW ROAD LONDON W2 6NB
2008-02-04225ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/08/08
2008-02-04288bSECRETARY RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2008-02-04287REGISTERED OFFICE CHANGED ON 04/02/08 FROM: ADELAIDE HOUSE LONDON BRIDGE LONDON EC4R 9HA
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW DIRECTOR APPOINTED
2008-02-04288aNEW SECRETARY APPOINTED
2007-10-09123NC INC ALREADY ADJUSTED 27/09/07
2007-10-09122S-DIV 27/09/07
2007-10-09MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-10-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-09225ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/05/08
2007-10-09288bDIRECTOR RESIGNED
2007-10-09288aNEW DIRECTOR APPOINTED
2007-10-09RES13SUB DIV 27/09/07
2007-10-09RES04£ NC 1000/25000000 27/
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-10-05395PARTICULARS OF MORTGAGE/CHARGE
2007-07-18288aNEW DIRECTOR APPOINTED
2007-07-18288aNEW SECRETARY APPOINTED
2007-07-18287REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2007-07-06288bDIRECTOR RESIGNED
2007-07-06288bSECRETARY RESIGNED
2007-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to DRILLGREAT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Other Corp2020-11-17
Appointmen2020-09-08
Fines / Sanctions
No fines or sanctions have been issued against DRILLGREAT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER SECURITIES 2010-07-23 Satisfied NATIONAL WESTMINSTER BANK PLC
CHARGE OVER SECURITIES 2010-07-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OVER SECURITIES 2007-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE AND AGENT FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
SECURITY OVER OPTION AGREEMENT 2007-10-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS TRUSTEE AND AGENT FOR THE FINANCE PARTIES (THE SECURITYTRUSTEE)
Filed Financial Reports
Annual Accounts
2014-08-30
Annual Accounts
2013-08-31
Annual Accounts
2012-08-25
Annual Accounts
2011-08-27
Annual Accounts
2010-08-28

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 DRILLGREAT LIMITED

Intangible Assets
Patents
We have not found any records of DRILLGREAT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DRILLGREAT LIMITED
Trademarks
We have not found any records of DRILLGREAT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DRILLGREAT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as DRILLGREAT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where DRILLGREAT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeOther Corp
Defending partyDRILLGREAT LIMITEDEvent Date2020-11-17
 
Initiating party Event TypeAppointmen
Defending partyDRILLGREAT LIMITEDEvent Date2020-09-08
In the High Court of Justice Court Number: CR-2020-3593 DRILLGREAT LIMITED (Company Number 06292597 ) Nature of Business: Property/finance/holding Company within retail group Registered office: 2nd Fl…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DRILLGREAT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DRILLGREAT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.