Company NameFrog Diamond Drilling Limited
Company StatusDissolved
Company Number03393000
CategoryPrivate Limited Company
Incorporation Date26 June 1997(26 years, 10 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Graham Victor Parker
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2009(11 years, 10 months after company formation)
Appointment Duration13 years, 6 months (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMha Maclntyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
Director NameMrs Maureen Patricia Parker
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 27 June 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Barn Woodlands Farm
Netherfield Road
Battle
East Sussex
TN33 9PY
Secretary NameMr Graham Victor Parker
NationalityBritish
StatusResigned
Appointed07 July 1997(1 week, 4 days after company formation)
Appointment Duration12 years, 11 months (resigned 27 June 2010)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn Woodlands Farm
Netherfield Road
Netherfield Battle
East Sussex
TN33 9PY
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed26 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitefrogdimonddrilling.co.uk

Location

Registered AddressMha Maclntyre Hudson 6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

2 at £1Frog Diamond Drilling Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£196,117
Cash£9,975
Current Liabilities£394,951

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

8 February 2018Delivered on: 9 February 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

3 November 2022Final Gazette dissolved following liquidation (1 page)
3 August 2022Return of final meeting in a creditors' voluntary winding up (17 pages)
2 November 2021Liquidators' statement of receipts and payments to 25 September 2021 (29 pages)
9 December 2020Liquidators' statement of receipts and payments to 25 September 2020 (14 pages)
22 January 2020Registered office address changed from New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ to Mha Maclntyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages)
19 November 2019Liquidators' statement of receipts and payments to 25 September 2019 (25 pages)
19 October 2018Registered office address changed from Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH England to New Bridge Street House 30 - 34 New Bridge Street London EC4V 6BJ on 19 October 2018 (2 pages)
15 October 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-26
(1 page)
15 October 2018Statement of affairs (9 pages)
15 October 2018Appointment of a voluntary liquidator (3 pages)
29 June 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
29 June 2018Registered office address changed from The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY England to Hilden Park House 79 Tonbridge Road Hildenborough Tonbridge TN11 9BH on 29 June 2018 (1 page)
29 June 2018Director's details changed for Mr Graham Victor Parker on 29 June 2018 (2 pages)
26 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
9 February 2018Registration of charge 033930000001, created on 8 February 2018 (5 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Maureen Patricia Parker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
4 July 2017Notification of Graham Victor Parker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Maureen Patricia Parker as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Graham Victor Parker as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
13 February 2017Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 19/21 Swan Street West Malling Kent ME19 6JU to The Barn Woodlands Farm Netherfield Road Battle East Sussex TN33 9PY on 13 February 2017 (1 page)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
29 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(3 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
23 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 2
(3 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
24 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 2
(3 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
11 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
11 September 2013Annual return made up to 26 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-11
(3 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
18 February 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
27 November 2012Compulsory strike-off action has been discontinued (1 page)
26 November 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
26 November 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 November 2011Total exemption small company accounts made up to 30 September 2011 (5 pages)
14 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
14 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
2 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
2 September 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (1 page)
26 November 2010Full accounts made up to 31 March 2010 (8 pages)
26 November 2010Full accounts made up to 31 March 2010 (8 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2010Termination of appointment of Graham Parker as a secretary (2 pages)
18 October 2010Termination of appointment of Maureen Parker as a director (2 pages)
18 October 2010Termination of appointment of Graham Parker as a secretary (2 pages)
18 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 October 2010Memorandum and Articles of Association (14 pages)
18 October 2010Memorandum and Articles of Association (14 pages)
18 October 2010Termination of appointment of Maureen Parker as a director (2 pages)
7 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
23 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
23 June 2010Previous accounting period extended from 30 November 2009 to 31 March 2010 (1 page)
3 March 2010Change of name notice (2 pages)
3 March 2010Change of name notice (2 pages)
3 March 2010Company name changed frog holdings LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
3 March 2010Company name changed frog holdings LIMITED\certificate issued on 03/03/10
  • RES15 ‐ Change company name resolution on 2010-01-25
(2 pages)
7 January 2010Change of name notice (2 pages)
7 January 2010Change of name notice (2 pages)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(1 page)
17 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-06
(1 page)
28 September 2009Return made up to 26/06/09; full list of members (4 pages)
28 September 2009Return made up to 26/06/09; full list of members (4 pages)
25 September 2009Director's change of particulars / maureen parker / 26/06/2009 (1 page)
25 September 2009Director's change of particulars / maureen parker / 26/06/2009 (1 page)
13 June 2009Company name changed frog diamond drilling LIMITED\certificate issued on 16/06/09 (2 pages)
13 June 2009Company name changed frog diamond drilling LIMITED\certificate issued on 16/06/09 (2 pages)
5 June 2009Director appointed graham victor parker (2 pages)
5 June 2009Director appointed graham victor parker (2 pages)
7 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
7 May 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
30 September 2008Return made up to 26/06/08; full list of members (3 pages)
30 September 2008Return made up to 26/06/08; full list of members (3 pages)
29 September 2008Registered office changed on 29/09/2008 from abacus house 19 manor close tunbridge wells kent TN4 8YB (1 page)
29 September 2008Registered office changed on 29/09/2008 from abacus house 19 manor close tunbridge wells kent TN4 8YB (1 page)
1 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
1 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
6 November 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
19 September 2007Return made up to 26/06/07; no change of members (6 pages)
19 September 2007Return made up to 26/06/07; no change of members (6 pages)
14 July 2006Return made up to 26/06/06; full list of members (6 pages)
14 July 2006Return made up to 26/06/06; full list of members (6 pages)
21 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
21 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
1 August 2005Return made up to 26/06/05; full list of members (6 pages)
1 August 2005Return made up to 26/06/05; full list of members (6 pages)
6 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
6 April 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
1 July 2004Return made up to 26/06/04; full list of members (6 pages)
1 July 2004Return made up to 26/06/04; full list of members (6 pages)
3 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
3 April 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
1 July 2003Registered office changed on 01/07/03 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page)
1 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Registered office changed on 01/07/03 from: 4TH floor 46-47 chancery lane london WC2A 1BA (1 page)
1 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
1 July 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
16 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
16 July 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
12 July 2001Return made up to 26/06/01; full list of members (6 pages)
3 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
3 November 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
24 October 2000Return made up to 26/06/00; full list of members (6 pages)
24 October 2000Return made up to 26/06/00; full list of members (6 pages)
2 August 1999Return made up to 26/06/99; full list of members (5 pages)
2 August 1999Return made up to 26/06/99; full list of members (5 pages)
18 April 1999Full accounts made up to 30 November 1998 (1 page)
18 April 1999Full accounts made up to 30 November 1998 (1 page)
29 March 1999Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
29 March 1999Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
24 November 1998Company name changed rathbourne construction LIMITED\certificate issued on 25/11/98 (3 pages)
24 November 1998Company name changed rathbourne construction LIMITED\certificate issued on 25/11/98 (3 pages)
13 July 1998Return made up to 26/06/98; full list of members (5 pages)
13 July 1998Return made up to 26/06/98; full list of members (5 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Director resigned (1 page)
28 August 1997Director resigned (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
28 August 1997New secretary appointed (2 pages)
28 August 1997Secretary resigned (1 page)
28 August 1997New director appointed (2 pages)
28 August 1997Registered office changed on 28/08/97 from: temple house 20 holywell row london EC2A 4JB (1 page)
28 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(15 pages)
26 June 1997Incorporation (8 pages)
26 June 1997Incorporation (8 pages)