Company NameMagpie Environmental Drilling Services Limited
Company StatusDissolved
Company Number04028522
CategoryPrivate Limited Company
Incorporation Date6 July 2000(23 years, 10 months ago)
Dissolution Date8 February 2022 (2 years, 3 months ago)

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr Gary William Raffle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2000(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMark Raffle
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(3 years, 9 months after company formation)
Appointment Duration17 years, 10 months (closed 08 February 2022)
RoleH & S Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameMr Gary William Raffle
NationalityBritish
StatusClosed
Appointed12 September 2008(8 years, 2 months after company formation)
Appointment Duration13 years, 5 months (closed 08 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameDawn Raffle
NationalityBritish
StatusResigned
Appointed06 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address30 Halton Drive
Wideopen
Newcastle Upon Tyne
NE13 6AB
Director NameMr Kenneth Robert Elliott
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2013(13 years after company formation)
Appointment Duration3 years, 7 months (resigned 16 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House
230 Park View
Whitley Bay
Tyne & Wear
NE26 3QR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 July 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitemagpiedrilling.co.uk
Email address[email protected]
Telephone0191 2368129
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSecond Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

60 at £1Gary William Raffle
60.00%
Ordinary
20 at £1William Raffle
20.00%
Ordinary
10 at £1Jacqueline Raffle
10.00%
Ordinary
10 at £1Mark Raffle
10.00%
Ordinary

Financials

Year2014
Turnover£6,992,823
Net Worth£526,521
Cash£148
Current Liabilities£2,394,546

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

25 June 2014Delivered on: 26 June 2014
Persons entitled: Five Arrows Business Finance PLC

Classification: A registered charge
Outstanding
17 January 2003Delivered on: 27 January 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 July 2017Registered office address changed from Verdemar House 230 Park View Whitley Bay Tyne & Wear NE26 3QR to Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 25 July 2017 (2 pages)
23 July 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-12
(1 page)
23 July 2017Statement of affairs (12 pages)
23 July 2017Appointment of a voluntary liquidator (1 page)
3 April 2017Termination of appointment of Kenneth Robert Elliott as a director on 16 March 2017 (1 page)
21 November 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
20 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
15 November 2015Accounts for a medium company made up to 31 March 2015 (19 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
1 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
(4 pages)
7 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
26 June 2014Registration of charge 040285220002 (7 pages)
11 October 2013Full accounts made up to 31 March 2013 (19 pages)
29 July 2013Appointment of Mr Kenneth Robert Elliott as a director (2 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
28 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (5 pages)
28 November 2012Accounts for a medium company made up to 31 March 2012 (14 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
29 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
29 October 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
12 January 2012Amended group of companies' accounts made up to 31 March 2011 (23 pages)
29 December 2011Accounts for a medium company made up to 31 March 2011 (17 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
24 November 2010Accounts for a medium company made up to 31 March 2010 (16 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Mark Raffle on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Mark Raffle on 1 July 2010 (2 pages)
6 July 2010Secretary's details changed for Mr Gary William Raffle on 1 July 2010 (1 page)
6 July 2010Secretary's details changed for Mr Gary William Raffle on 1 July 2010 (1 page)
6 July 2010Director's details changed for Mr Gary William Raffle on 1 July 2010 (2 pages)
6 July 2010Director's details changed for Mr Gary William Raffle on 1 July 2010 (2 pages)
18 January 2010Accounts for a medium company made up to 31 March 2009 (16 pages)
8 July 2009Return made up to 01/07/09; full list of members (4 pages)
30 January 2009Accounts for a medium company made up to 31 March 2008 (16 pages)
23 September 2008Secretary appointed mr gary william raffle (1 page)
23 September 2008Appointment terminated secretary dawn raffle (1 page)
23 September 2008Director's change of particulars / gary raffle / 12/09/2008 (1 page)
8 July 2008Return made up to 01/07/08; full list of members (4 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 July 2007Return made up to 01/07/07; full list of members (3 pages)
30 May 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 July 2006Return made up to 01/07/06; full list of members (3 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
27 September 2005Return made up to 01/07/05; full list of members (3 pages)
26 September 2005Registered office changed on 26/09/05 from: verdemar house, 230 park view whitley bay tyne and wear NE26 3QR (1 page)
6 September 2005Registered office changed on 06/09/05 from: 30 halton drive wideopen newcastle upon tyne tyne & wear NE13 6AB (1 page)
29 November 2004New director appointed (2 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 August 2004Return made up to 01/07/04; full list of members (6 pages)
23 July 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
9 July 2003Return made up to 01/07/03; full list of members (6 pages)
27 January 2003Particulars of mortgage/charge (4 pages)
7 August 2002Total exemption full accounts made up to 31 March 2002 (5 pages)
25 July 2002Return made up to 06/07/02; full list of members (6 pages)
15 February 2002Secretary's particulars changed (1 page)
15 February 2002Director's particulars changed (1 page)
15 February 2002Registered office changed on 15/02/02 from: 28 rookwood drive seaton burn newcastle upon tyne tyne & wear NE13 6HH (1 page)
25 September 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
26 July 2001Return made up to 06/07/01; full list of members (6 pages)
3 October 2000Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page)
3 October 2000Ad 28/09/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 July 2000New director appointed (2 pages)
14 July 2000Secretary resigned (1 page)
14 July 2000Director resigned (1 page)
14 July 2000Registered office changed on 14/07/00 from: 1 saville chambers 5 north st newcastle upon tyne tyne & wear NE1 8DF (1 page)
14 July 2000New secretary appointed (2 pages)
6 July 2000Incorporation (12 pages)