About

Registered Number: 03217417
Date of Incorporation: 27/06/1996 (27 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2016 (8 years and 2 months ago)
Registered Address: Wilder Coe Llp Oxford House Campus 6, Caxton Way, Stevenage, Herts, SG1 2XD

 

Based in Herts, S.P.M. Drilling Ltd was founded on 27 June 1996, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business. The business has 2 directors listed as Madden, Toni Yolande, Madden, Stephen Paul.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, Stephen Paul 27 June 1996 - 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Toni Yolande 27 June 1996 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 October 2015
4.68 - Liquidator's statement of receipts and payments 21 January 2015
LIQ MISC OC - N/A 23 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2014
4.40 - N/A 23 October 2014
4.68 - Liquidator's statement of receipts and payments 17 December 2013
4.68 - Liquidator's statement of receipts and payments 03 December 2012
4.68 - Liquidator's statement of receipts and payments 14 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 May 2011
AD01 - Change of registered office address 16 February 2011
RESOLUTIONS - N/A 25 November 2010
4.20 - N/A 25 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2010
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2010
AD01 - Change of registered office address 03 November 2010
AR01 - Annual Return 29 June 2010
CH01 - Change of particulars for director 29 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 April 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 18 February 2009
363s - Annual Return 25 July 2008
287 - Change in situation or address of Registered Office 02 April 2008
AA - Annual Accounts 25 October 2007
395 - Particulars of a mortgage or charge 08 August 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 29 November 2005
363s - Annual Return 27 June 2005
AA - Annual Accounts 24 December 2004
363s - Annual Return 01 July 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 26 June 2003
AA - Annual Accounts 27 November 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 20 December 2001
363s - Annual Return 08 July 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 05 July 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 05 May 1999
363s - Annual Return 26 July 1998
395 - Particulars of a mortgage or charge 23 June 1998
AA - Annual Accounts 29 April 1998
363s - Annual Return 06 August 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
288 - N/A 18 July 1996
NEWINC - New incorporation documents 27 June 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 27 July 2007 Fully Satisfied

N/A

Debenture 19 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.