Company NameMagpie Thermadrill Limited
Company StatusDissolved
Company Number05832861
CategoryPrivate Limited Company
Incorporation Date31 May 2006(17 years, 11 months ago)
Dissolution Date7 November 2017 (6 years, 5 months ago)
Previous NameThermadrill Limited

Business Activity

Section FConstruction
SIC 4512Test drilling and boring
SIC 43130Test drilling and boring

Directors

Director NameMr Gary William Raffle
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(4 years, 7 months after company formation)
Appointment Duration6 years, 10 months (closed 07 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Secretary NameMr Mark Raffle
StatusClosed
Appointed09 February 2011(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months (closed 07 November 2017)
RoleCompany Director
Correspondence AddressVerdemar House 230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
Director NameMr Stephen Edward Garland
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRosedale
35 Crookham Road
Fleet
Hampshire
GU51 5DT
Director NameDavid Leslie Morrice
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 2011)
RoleCompany Director
Correspondence Address2 Churchill Drive
Stapleford
Nottingham
Nottinghamshire
NG9 8PE
Director NameDarryl John Robinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2006(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hornbeam Way
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8RL
Secretary NameDarryl John Robinson
NationalityBritish
StatusResigned
Appointed18 October 2006(4 months, 2 weeks after company formation)
Appointment Duration4 years, 3 months (resigned 09 February 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Hornbeam Way
Kirkby In Ashfield
Nottingham
Nottinghamshire
NG17 8RL
Secretary NameMorley & Scott Corporate Services Limited (Corporation)
StatusResigned
Appointed31 May 2006(same day as company formation)
Correspondence AddressThe Old Treasury
7 Kings Road
Portsmouth
Hampshire
PO5 4DJ

Contact

Websitemagpiedrilling.co.uk

Location

Registered AddressVerdemar House
230 Park View
Whitley Bay
Tyne And Wear
NE26 3QR
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardWhitley Bay
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Magpie Environmental Drilling Services LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£46,326
Cash£74
Current Liabilities£46,707

Accounts

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

Charges

22 August 2007Delivered on: 4 September 2007
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

7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
7 November 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
(3 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
14 November 2014Company name changed thermadrill LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
(3 pages)
14 November 2014Company name changed thermadrill LIMITED\certificate issued on 14/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-13
(3 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 100
(3 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
7 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (3 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
14 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (3 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
8 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
8 March 2011Current accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
15 February 2011Termination of appointment of Darryl Robinson as a director (1 page)
15 February 2011Appointment of Mr Mark Raffle as a secretary (1 page)
15 February 2011Termination of appointment of Darryl Robinson as a secretary (1 page)
15 February 2011Appointment of Mr Mark Raffle as a secretary (1 page)
15 February 2011Termination of appointment of Darryl Robinson as a secretary (1 page)
15 February 2011Termination of appointment of Darryl Robinson as a director (1 page)
15 February 2011Termination of appointment of David Morrice as a director (1 page)
15 February 2011Termination of appointment of David Morrice as a director (1 page)
11 February 2011Appointment of Mr Gary William Raffle as a director (2 pages)
11 February 2011Registered office address changed from Unit 5 Park Court Park Lane Business Park Kirkby-in-Ashfield Nottinghamshire NG17 9LB on 11 February 2011 (1 page)
11 February 2011Appointment of Mr Gary William Raffle as a director (2 pages)
11 February 2011Registered office address changed from Unit 5 Park Court Park Lane Business Park Kirkby-in-Ashfield Nottinghamshire NG17 9LB on 11 February 2011 (1 page)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 6 July 2010 (1 page)
6 July 2010Registered office address changed from Winterton House, Nixey Close Slough Berkshire SL1 1ND on 6 July 2010 (1 page)
25 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
25 August 2009Total exemption full accounts made up to 30 June 2009 (8 pages)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
6 July 2009Return made up to 31/05/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 January 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
3 June 2008Return made up to 31/05/08; full list of members (4 pages)
2 June 2008Director and secretary's change of particulars / darryl robinson / 09/04/2008 (1 page)
2 June 2008Director and secretary's change of particulars / darryl robinson / 09/04/2008 (1 page)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 February 2008Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
6 February 2008Accounting reference date shortened from 31/07/07 to 30/06/07 (1 page)
4 September 2007Particulars of mortgage/charge (9 pages)
4 September 2007Particulars of mortgage/charge (9 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 June 2007Return made up to 31/05/07; full list of members (3 pages)
28 November 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006New secretary appointed (2 pages)
28 November 2006Ad 18/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 November 2006New secretary appointed (2 pages)
26 October 2006Secretary resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Director resigned (1 page)
26 October 2006Secretary resigned (1 page)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
31 July 2006New director appointed (2 pages)
8 June 2006Location of register of members (1 page)
8 June 2006Location of register of directors' interests (1 page)
8 June 2006Location of register of directors' interests (1 page)
8 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
8 June 2006Accounting reference date extended from 31/05/07 to 31/07/07 (1 page)
8 June 2006Location of register of members (1 page)
31 May 2006Incorporation (19 pages)
31 May 2006Incorporation (19 pages)