Company NameDrillcut Limited
Company StatusDissolved
Company Number02827352
CategoryPrivate Limited Company
Incorporation Date15 June 1993(30 years, 10 months ago)
Dissolution Date20 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Philip Richmond Goodfield
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 June 1993(same day as company formation)
RoleDrilling Contractor
Country of ResidenceEngland
Correspondence AddressBrake Farm
Frampton End Road, Iron Acton
Bristol
Avon
BS37 9TD
Director NamePaul Malcolm Graham Cann
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleDrilling Contractor
Correspondence Address4 Talbots End
Cromhall
Wotton Under Edge
Gloucestershire
GL12 8AJ
Wales
Secretary NameElizabeth Ann Irwin
NationalityBritish
StatusResigned
Appointed15 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address36 Vicarage Road
Coalpit Heath
Bristol
BS36 2RU
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed15 June 1993(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.drillcut.co.uk
Telephone0800 0431193
Telephone regionFreephone

Location

Registered AddressC/O Rsm Tenon Recovery Suite 3.3 3rd Floor 34
Clarendon Road
Watford
Hertfordshire
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

250 at £1Deborah Ann Goodfield
50.00%
Ordinary
250 at £1Mr Philip Richmond Goodfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£18,743
Cash£42,414
Current Liabilities£655,247

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

20 June 2014Final Gazette dissolved following liquidation (1 page)
20 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2014Administrator's progress report to 14 March 2014 (61 pages)
20 March 2014Notice of move from Administration to Dissolution (62 pages)
6 March 2014Satisfaction of charge 2 in full (4 pages)
6 March 2014Satisfaction of charge 3 in full (7 pages)
12 December 2013Notice of completion of voluntary arrangement (17 pages)
21 October 2013Administrator's progress report to 19 September 2013 (17 pages)
28 June 2013Statement of affairs with form 2.14B (9 pages)
10 June 2013Notice of deemed approval of proposals (3 pages)
28 May 2013Statement of administrator's proposal (42 pages)
12 April 2013Registered office address changed from Units 2 and 3 Bowling Hill Business Park Chipping Sodbury Bristol BS37 6JL on 12 April 2013 (2 pages)
11 April 2013Appointment of an administrator (1 page)
11 April 2013Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2013 (22 pages)
20 June 2012Annual return made up to 15 June 2012 with a full list of shareholders
Statement of capital on 2012-06-20
  • GBP 500
(3 pages)
24 May 2012Voluntary arrangement supervisor's abstract of receipts and payments to 17 March 2012 (22 pages)
1 September 2011Total exemption small company accounts made up to 30 June 2011 (9 pages)
29 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (3 pages)
28 March 2011Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
16 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (4 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
31 March 2010Total exemption full accounts made up to 30 June 2009 (15 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 July 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
22 June 2009Return made up to 15/06/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 30 June 2008 (16 pages)
3 July 2008Appointment terminated secretary elizabeth irwin (1 page)
19 June 2008Return made up to 15/06/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 30 June 2007 (15 pages)
3 July 2007Return made up to 15/06/07; full list of members (7 pages)
6 January 2007Full accounts made up to 30 June 2006 (18 pages)
5 July 2006Return made up to 15/06/06; full list of members (6 pages)
6 April 2006Full accounts made up to 30 June 2005 (17 pages)
28 June 2005Return made up to 15/06/05; full list of members (6 pages)
28 January 2005Full accounts made up to 30 June 2004 (16 pages)
21 July 2004Return made up to 15/06/04; full list of members (6 pages)
22 December 2003Full accounts made up to 30 June 2003 (21 pages)
23 June 2003Return made up to 15/06/03; full list of members (7 pages)
18 June 2003£ ic 1000/500 30/12/02 £ sr 500@1=500 (1 page)
18 June 2003Declaration of shares redemption:auditor's report (2 pages)
18 June 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 January 2003Director resigned (1 page)
27 December 2002Particulars of mortgage/charge (5 pages)
10 December 2002Full accounts made up to 30 June 2002 (35 pages)
19 July 2002Return made up to 15/06/02; full list of members (8 pages)
5 November 2001Full accounts made up to 30 June 2001 (17 pages)
29 June 2001Return made up to 15/06/01; full list of members (8 pages)
3 November 2000Full accounts made up to 30 June 2000 (13 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 January 2000Full accounts made up to 30 June 1999 (13 pages)
30 June 1999Return made up to 15/06/99; no change of members (4 pages)
5 May 1999Full accounts made up to 30 June 1998 (8 pages)
19 June 1998Return made up to 15/06/98; no change of members (4 pages)
13 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
21 July 1997Registered office changed on 21/07/97 from: units 2-3 bowling hill bus park chipping sodbury bristol south gloucestershire BS17 6SL (1 page)
26 June 1997Return made up to 15/06/97; full list of members (6 pages)
29 May 1997Registered office changed on 29/05/97 from: unit 8,bowling hill business par chipping sodbury bristol avon BS17 6JX (1 page)
27 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
20 August 1996Return made up to 15/06/96; no change of members (4 pages)
12 March 1996Full accounts made up to 30 June 1995 (8 pages)
17 July 1995Full accounts made up to 30 June 1994 (8 pages)
20 July 1993Ad 15/06/93--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 June 1993Incorporation (20 pages)