Company Name1A Drill Systems Ltd
Company StatusDissolved
Company Number05962114
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date16 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Andrew John Bell
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(1 month, 3 weeks after company formation)
Appointment Duration8 years, 10 months (closed 16 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Whitgift
Goole
DN14 8HL
Secretary NameRacheal Bell
StatusClosed
Appointed07 February 2011(4 years, 4 months after company formation)
Appointment Duration4 years, 8 months (closed 16 October 2015)
RoleCompany Director
Correspondence Address9 Ensign House Admirals Way
Marsh Way
London
E14 9XQ
Director NameCraig Glyn Blyth
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 3 weeks after company formation)
Appointment Duration10 months, 1 week (resigned 09 October 2007)
RoleCompany Director
Correspondence Address65 Wincobank Avenue
Sheffield
South Yorkshire
S5 6AZ
Director NameAndrew Clive Mossop
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Havenside Close
Moorside
Oldham
Lancashire
OL4 2SY
Secretary NameMr Andrew John Bell
NationalityBritish
StatusResigned
Appointed01 December 2006(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 07 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elms
Whitgift
Goole
DN14 8HL
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address9 Ensign House Admirals Way
Marsh Way
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Andrew Clive Mossop
50.00%
Ordinary
50 at £1Andrew John Bell
50.00%
Ordinary

Financials

Year2014
Net Worth£6,253
Current Liabilities£74,569

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

16 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 October 2015Final Gazette dissolved following liquidation (1 page)
16 July 2015Return of final meeting in a creditors' voluntary winding up (33 pages)
16 July 2015Return of final meeting in a creditors' voluntary winding up (33 pages)
20 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (28 pages)
20 August 2014Liquidators statement of receipts and payments to 20 June 2014 (28 pages)
20 August 2014Liquidators' statement of receipts and payments to 20 June 2014 (28 pages)
12 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (24 pages)
12 July 2013Liquidators' statement of receipts and payments to 20 June 2013 (24 pages)
12 July 2013Liquidators statement of receipts and payments to 20 June 2013 (24 pages)
26 June 2012Administrator's progress report to 18 June 2012 (28 pages)
26 June 2012Administrator's progress report to 18 June 2012 (28 pages)
21 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
21 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
17 February 2012Administrator's progress report to 28 January 2012 (25 pages)
17 February 2012Administrator's progress report to 28 January 2012 (25 pages)
6 September 2011Statement of affairs with form 2.14B (7 pages)
6 September 2011Statement of affairs with form 2.14B (7 pages)
5 September 2011Notice of deemed approval of proposals (51 pages)
5 September 2011Notice of deemed approval of proposals (51 pages)
25 August 2011Statement of affairs with form 2.14B (7 pages)
25 August 2011Statement of affairs with form 2.14B (7 pages)
24 August 2011Statement of administrator's proposal (52 pages)
24 August 2011Statement of administrator's proposal (52 pages)
11 August 2011Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages)
11 August 2011Registered office address changed from Unit 6a Dannemora Drive Sheffield South Yorkshire S9 5DF England on 11 August 2011 (2 pages)
3 August 2011Appointment of an administrator (1 page)
3 August 2011Appointment of an administrator (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
25 February 2011Appointment of Racheal Bell as a secretary (1 page)
25 February 2011Appointment of Racheal Bell as a secretary (1 page)
23 February 2011Termination of appointment of Andrew Mossop as a director (1 page)
23 February 2011Termination of appointment of Andrew Bell as a secretary (1 page)
23 February 2011Termination of appointment of Andrew Bell as a secretary (1 page)
23 February 2011Termination of appointment of Andrew Mossop as a director (1 page)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
(5 pages)
8 November 2010Annual return made up to 10 October 2010 with a full list of shareholders
Statement of capital on 2010-11-08
  • GBP 100
(5 pages)
12 October 2010Registered office address changed from Unit 7, Kildare Terrace Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page)
12 October 2010Registered office address changed from Unit 7, Kildare Terrace Leeds West Yorkshire LS12 1DB on 12 October 2010 (1 page)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
25 March 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2010Director's details changed for Andrew John Bell on 15 October 2009 (2 pages)
19 January 2010Director's details changed for Andrew Clive Mossop on 15 October 2009 (2 pages)
19 January 2010Director's details changed for Andrew John Bell on 15 October 2009 (2 pages)
19 January 2010Director's details changed for Andrew Clive Mossop on 15 October 2009 (2 pages)
15 January 2010Director's details changed for Andrew Clive Mossop on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Andrew John Bell on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Clive Mossop on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Clive Mossop on 1 January 2010 (2 pages)
15 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
15 January 2010Director's details changed for Andrew John Bell on 1 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew John Bell on 1 January 2010 (2 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Accounting reference date shortened from 31/10/2008 to 31/05/2008 (1 page)
11 November 2008Return made up to 10/10/08; full list of members (5 pages)
11 November 2008Director's change of particulars / andrew mossop / 20/10/2008 (1 page)
11 November 2008Return made up to 10/10/08; full list of members (5 pages)
11 November 2008Director's change of particulars / andrew mossop / 20/10/2008 (1 page)
4 November 2008Ad 24/10/08\gbp si 1@1=1\gbp ic 34/35\ (2 pages)
4 November 2008Ad 24/10/08\gbp si 1@1=1\gbp ic 34/35\ (2 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
22 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
22 January 2008Ad 16/01/08--------- £ si 33@1=33 £ ic 1/34 (2 pages)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Ad 16/01/08--------- £ si 33@1=33 £ ic 1/34 (2 pages)
22 January 2008Return made up to 10/10/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(7 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
4 May 2007Particulars of mortgage/charge (3 pages)
1 February 2007Ad 12/12/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 February 2007Ad 12/12/06--------- £ si 98@1=98 £ ic 1/99 (2 pages)
1 December 2006Secretary resigned (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Secretary resigned (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006New secretary appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006New director appointed (1 page)
1 December 2006Director resigned (1 page)
10 October 2006Incorporation (13 pages)
10 October 2006Incorporation (13 pages)