Company NameDrillgreat Limited
Company StatusDissolved
Company Number06292597
CategoryPrivate Limited Company
Incorporation Date26 June 2007(16 years, 10 months ago)
Dissolution Date27 November 2021 (2 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Peter Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2018(11 years after company formation)
Appointment Duration3 years, 5 months (closed 27 November 2021)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address2nd Floor 110 Cannon Street
London
EC4N 6EU
Director NameGeorge Arthur James Simon
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2007(1 week, 3 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 27 September 2007)
RoleInvestment Banker
Correspondence Address12 Elm Place
London
SW7 3QJ
Secretary NameMr Mark Grahame Holloway
NationalityBritish
StatusResigned
Appointed06 July 2007(1 week, 3 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2008)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address20 Knole Park
Almondsbury
Bristol
South Gloucs
BS32 4BS
Director NamePeter Michael Simon
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(3 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 24 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address179 Harrow Road
London
W2 6NB
Director NameMr Steven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Director NameMr Anton Dermot Simon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2008(7 months after company formation)
Appointment Duration9 years, 4 months (resigned 22 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Chepstow Villas
London
W11 2RB
Secretary NameSteven John Back
NationalityBritish
StatusResigned
Appointed24 January 2008(7 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Director NameMr Mark Grahame Holloway
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(2 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 June 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Director NameMr John Julian Browett
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2013(5 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 18 February 2015)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Secretary NameMrs Rosalynde Victoria Harrison
StatusResigned
Appointed04 February 2014(6 years, 7 months after company formation)
Appointment Duration3 years (resigned 28 February 2017)
RoleCompany Director
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Director NameMr Paul Christopher Allen
Date of BirthMay 1964 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2014(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 March 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Director NameMs Elaine Jacqueline Deste
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2016(9 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Secretary NameMs Bridget Sophie Green
StatusResigned
Appointed01 March 2017(9 years, 8 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 November 2019)
RoleCompany Director
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Director NameMr Vinod Kumar Dhawan
Date of BirthAugust 1951 (Born 72 years ago)
NationalityIndian
StatusResigned
Appointed16 November 2018(11 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 2020)
RoleCompany Director
Country of ResidenceIndia
Correspondence AddressNotting Dale Village 1 Nicholas Road
London
W11 4AN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 June 2007(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitemonsoon.co.uk
Telephone020 33723052
Telephone regionLondon

Location

Registered Address2nd Floor 110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Shareholders

134.5m at £0.1Monsoon Holdings (Jersey) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£509,094,000
Gross Profit£279,393,000
Net Worth£131,076,000
Cash£82,510,000
Current Liabilities£137,298,000

Accounts

Latest Accounts25 August 2018 (5 years, 8 months ago)
Accounts CategoryGroup
Accounts Year End30 August

Charges

26 April 2019Delivered on: 7 May 2019
Persons entitled: Adena Estate Inc

Classification: A registered charge
Particulars: First fixed charge over all real property (as defined in the debenture) as at the date of the debenture or as subsequently acquired; first fixed charge over all intellectual property (as defined in the debenture). Please refer to the debenture for further details.
Outstanding
13 July 2010Delivered on: 23 July 2010
Satisfied on: 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the fx lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in and to all securities all related rights and all property and rights in respect of any securities and/or related rights from time to time held in a relevant system see image for full details.
Fully Satisfied
13 July 2010Delivered on: 23 July 2010
Satisfied on: 14 October 2015
Persons entitled: National Westminster Bank PLC

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All present and future right title and interest in and to all securities all related rights and all property and rights in respect of any of the securities/related rights from time to time held in a relevant system see image for full details.
Fully Satisfied
28 September 2007Delivered on: 5 October 2007
Satisfied on: 14 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Finance Parties (The Securitytrustee)

Classification: Security over option agreement
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its present and future right, title and interest in and to the relevant agreements and all their related rights. See the mortgage charge document for full details.
Fully Satisfied
28 September 2007Delivered on: 5 October 2007
Satisfied on: 26 October 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee and Agent for the Finance Parties (The Securitytrustee)

Classification: Charge over securities
Secured details: All monies due or to become due from the company to the finance parties on any account whatsoever.
Particulars: By way of first fixed charge all securities, all related rights meaning all dividends, interest and other distributions. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 July 2017Confirmation statement made on 26 June 2017 with updates (5 pages)
17 July 2017Notification of Peter Simon as a person with significant control on 6 April 2016 (2 pages)
31 May 2017Termination of appointment of Anton Dermot Simon as a director on 22 May 2017 (1 page)
10 May 2017Group of companies' accounts made up to 27 August 2016 (61 pages)
13 March 2017Appointment of Ms Bridget Sophie Green as a secretary on 1 March 2017 (2 pages)
13 March 2017Termination of appointment of Rosalynde Victoria Harrison as a secretary on 28 February 2017 (1 page)
2 November 2016Appointment of Ms Elaine Jacqueline Deste as a director on 25 October 2016 (2 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 13,445,489.6
(6 pages)
11 May 2016Group of companies' accounts made up to 29 August 2015 (54 pages)
26 October 2015Satisfaction of charge 1 in full (7 pages)
14 October 2015Satisfaction of charge 2 in full (7 pages)
14 October 2015Satisfaction of charge 3 in full (7 pages)
14 October 2015Satisfaction of charge 4 in full (6 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 13,445,489.6
(6 pages)
17 May 2015Group of companies' accounts made up to 30 August 2014 (42 pages)
20 February 2015Termination of appointment of John Julian Browett as a director on 18 February 2015 (1 page)
30 June 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 13,445,489.6
(6 pages)
20 February 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 06/02/2014
(1 page)
20 February 2014Statement of capital on 20 February 2014
  • GBP 13,445,489.60
(6 pages)
20 February 2014Statement by directors (1 page)
20 February 2014Solvency statement dated 04/02/14 (1 page)
13 February 2014Appointment of Mrs Rosalynde Victoria Harrison as a secretary (2 pages)
13 February 2014Appointment of Mr Paul Allen as a director (2 pages)
11 February 2014Group of companies' accounts made up to 31 August 2013 (42 pages)
22 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 May 2013Appointment of Mr John Browett as a director (2 pages)
11 April 2013Group of companies' accounts made up to 25 August 2012 (44 pages)
24 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (6 pages)
24 July 2012Director's details changed for Steven John Back on 1 March 2012 (2 pages)
24 July 2012Secretary's details changed for Steven John Back on 1 March 2012 (1 page)
24 July 2012Secretary's details changed for Steven John Back on 1 March 2012 (1 page)
24 July 2012Director's details changed for Steven John Back on 1 March 2012 (2 pages)
20 July 2012Termination of appointment of Steven Back as a director (1 page)
20 July 2012Termination of appointment of Steven Back as a secretary (1 page)
29 May 2012Group of companies' accounts made up to 27 August 2011 (47 pages)
11 August 2011Auditor's resignation (1 page)
22 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (7 pages)
27 April 2011Group of companies' accounts made up to 28 August 2010 (30 pages)
10 September 2010Annual return made up to 26 June 2010 with a full list of shareholders (7 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
23 July 2010Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 June 2010Appointment of Mr Mark Grahame Holloway as a director (3 pages)
12 April 2010Group of companies' accounts made up to 29 August 2009 (29 pages)
18 August 2009Return made up to 26/06/09; full list of members (4 pages)
17 August 2009Director's change of particulars / anton simon / 17/08/2009 (1 page)
1 February 2009Group of companies' accounts made up to 30 August 2008 (28 pages)
10 September 2008Return made up to 26/06/08; full list of members
  • 363(287) ‐ Registered office changed on 10/09/08
(7 pages)
5 June 2008Registered office changed on 05/06/2008 from monsoon building 179 harrow road london W2 6NB (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Registered office changed on 04/02/08 from: adelaide house london bridge london EC4R 9HA (1 page)
4 February 2008Accounting reference date extended from 31/05/08 to 30/08/08 (1 page)
4 February 2008New secretary appointed (2 pages)
4 February 2008Secretary resigned (1 page)
4 February 2008New director appointed (2 pages)
4 February 2008Director resigned (1 page)
9 October 2007New director appointed (2 pages)
9 October 2007Accounting reference date shortened from 30/06/08 to 31/05/08 (1 page)
9 October 2007Memorandum and Articles of Association (6 pages)
9 October 2007Director resigned (1 page)
9 October 2007S-div 27/09/07 (1 page)
9 October 2007Nc inc already adjusted 27/09/07 (2 pages)
9 October 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 October 2007Particulars of mortgage/charge (5 pages)
5 October 2007Particulars of mortgage/charge (6 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Registered office changed on 18/07/07 from: 1 mitchell lane bristol BS1 6BU (1 page)
18 July 2007New director appointed (2 pages)
6 July 2007Secretary resigned (1 page)
6 July 2007Director resigned (1 page)
26 June 2007Incorporation (17 pages)