About

Registered Number: 04190303
Date of Incorporation: 29/03/2001 (23 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2016 (7 years and 4 months ago)
Registered Address: Stonedale Road, Oldends Lane Industrial Estate, Stonehouse, Gloucestershire, GL10 3RQ

 

Based in Stonehouse in Gloucestershire, Techdrill Ltd was registered on 29 March 2001, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Beattie, Bryan Percy, Fleming, Alastair James, O'neil, Christopher Paul, Huntley, Derek at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNTLEY, Derek 22 January 2009 10 January 2012 1
Secretary Name Appointed Resigned Total Appointments
BEATTIE, Bryan Percy 07 June 2011 10 January 2012 1
FLEMING, Alastair James 25 January 2012 06 August 2013 1
O'NEIL, Christopher Paul 10 January 2012 25 January 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 20 September 2016
DS01 - Striking off application by a company 09 September 2016
AR01 - Annual Return 14 April 2016
AP01 - Appointment of director 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 07 April 2015
RESOLUTIONS - N/A 18 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 December 2014
SH19 - Statement of capital 18 December 2014
CAP-SS - N/A 18 December 2014
AD01 - Change of registered office address 30 October 2014
AA - Annual Accounts 14 August 2014
AR01 - Annual Return 02 April 2014
CH01 - Change of particulars for director 09 January 2014
CH01 - Change of particulars for director 09 January 2014
AA - Annual Accounts 01 November 2013
AP01 - Appointment of director 28 August 2013
TM01 - Termination of appointment of director 26 August 2013
TM02 - Termination of appointment of secretary 23 August 2013
AP03 - Appointment of secretary 23 August 2013
AR01 - Annual Return 04 April 2013
MISC - Miscellaneous document 15 October 2012
AUD - Auditor's letter of resignation 15 October 2012
MISC - Miscellaneous document 19 September 2012
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 12 June 2012
CH01 - Change of particulars for director 11 June 2012
CH01 - Change of particulars for director 11 June 2012
TM02 - Termination of appointment of secretary 11 June 2012
AP03 - Appointment of secretary 03 April 2012
TM02 - Termination of appointment of secretary 03 April 2012
AP03 - Appointment of secretary 14 March 2012
AP01 - Appointment of director 14 March 2012
AP01 - Appointment of director 14 March 2012
AD01 - Change of registered office address 14 March 2012
TM01 - Termination of appointment of director 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
TM01 - Termination of appointment of director 10 February 2012
RESOLUTIONS - N/A 23 January 2012
AP03 - Appointment of secretary 23 August 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
CH03 - Change of particulars for secretary 19 April 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
MG01 - Particulars of a mortgage or charge 17 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 October 2009
AA - Annual Accounts 30 September 2009
395 - Particulars of a mortgage or charge 02 August 2009
395 - Particulars of a mortgage or charge 28 July 2009
363a - Annual Return 08 April 2009
353 - Register of members 07 April 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
288c - Notice of change of directors or secretaries or in their particulars 07 April 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2009
288a - Notice of appointment of directors or secretaries 02 February 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
AA - Annual Accounts 19 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
363a - Annual Return 15 October 2008
169 - Return by a company purchasing its own shares 12 May 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
RESOLUTIONS - N/A 18 April 2008
RESOLUTIONS - N/A 18 April 2008
RESOLUTIONS - N/A 18 April 2008
395 - Particulars of a mortgage or charge 05 April 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 10 April 2007
AA - Annual Accounts 02 February 2007
395 - Particulars of a mortgage or charge 25 May 2006
363s - Annual Return 24 March 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 07 April 2005
288a - Notice of appointment of directors or secretaries 07 April 2005
AA - Annual Accounts 29 January 2005
363s - Annual Return 08 April 2004
AA - Annual Accounts 29 January 2004
363s - Annual Return 03 April 2003
AA - Annual Accounts 22 October 2002
363s - Annual Return 27 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288a - Notice of appointment of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
NEWINC - New incorporation documents 29 March 2001

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 13 October 2009 Outstanding

N/A

Debenture 24 July 2009 Outstanding

N/A

Debenture 22 December 2008 Fully Satisfied

N/A

All assets debenture 01 April 2008 Fully Satisfied

N/A

Deed of charge over credit balances 16 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.