Company NameDrilling Contracting & Environmental Limited
Company StatusDissolved
Company Number04081931
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 6 months ago)
Dissolution Date16 May 2023 (10 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Ian Michael Wicks
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(1 year, 3 months after company formation)
Appointment Duration21 years, 4 months (closed 16 May 2023)
RoleEngineer
Country of ResidenceEngland
Correspondence Address16 Maltby Lane
Rotherham
South Yorkshire
S66 7AQ
Director NameMr Stuart McDonald Learmonth
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2002(1 year, 8 months after company formation)
Appointment Duration20 years, 11 months (closed 16 May 2023)
RoleSurveyor
Country of ResidenceScotland
Correspondence Address42 Birkdale Park
Main Gate
Armadale
West Lothian
EH48 2NE
Scotland
Secretary NameMr Christopher Haywood
NationalityBritish
StatusClosed
Appointed01 April 2005(4 years, 6 months after company formation)
Appointment Duration18 years, 1 month (closed 16 May 2023)
RoleAccountant
Correspondence Address7 Clifton Avenue
Athersley North
Barnsley
South Yorkshire
S71 3NF
Director NameMr Stewart Kenneth Russell
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2008(7 years, 11 months after company formation)
Appointment Duration14 years, 8 months (closed 16 May 2023)
RoleDrilling
Country of ResidenceEngland
Correspondence Address7 Thornsett Road
Sheffield
South Yorkshire
S7 1NA
Director NameMr Robert Mark Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2009(8 years, 8 months after company formation)
Appointment Duration13 years, 11 months (closed 16 May 2023)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address112 Church Hill
Kirkby In Ashfield
Nottinghamshire
NG17 9LS
Director NameMr John Paul Bladen
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield House Oldmill Lane
Thurgoland
Sheffield
SE5 7EG
Director NameMr Robert Mark Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2001(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchhill Farm
Kirkby In Ashfield
Nottinghamshire
NG17 9LF
Secretary NameMr Robert Mark Johnson
NationalityBritish
StatusResigned
Appointed05 January 2001(3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 02 April 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchhill Farm
Kirkby In Ashfield
Nottinghamshire
NG17 9LF
Director NameStuart McDonald Learmonth
NationalityBritish
StatusResigned
Appointed15 March 2001(5 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 31 May 2001)
RoleEngineer
Correspondence Address47 Birkdale Park
Main Gate
Armadale
West Lothian
EH48 2NF
Scotland
Director NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2001(6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 September 2008)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameMr William Wilson Russell
NationalityBritish
StatusResigned
Appointed02 April 2001(6 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 May 2001)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Secretary NameStuart McDonald Learmonth
NationalityBritish
StatusResigned
Appointed31 May 2001(8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2003)
RoleEngineer
Correspondence Address47 Birkdale Park
Main Gate
Armadale
West Lothian
EH48 2NF
Scotland
Director NameMr Robert Mark Johnson
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 December 2005)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressChurchhill Farm
Kirkby In Ashfield
Nottinghamshire
NG17 9LF
Secretary NameMr William Wilson Russell
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(2 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 October 2005)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address14 Woodthorpe Glades
Sandal
Wakefield
West Yorkshire
WF2 6NF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 April 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

24 January 2002Delivered on: 6 February 2002
Persons entitled: National Westminster 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

16 May 2023Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2023First Gazette notice for compulsory strike-off (1 page)
28 April 2022Restoration by order of the court (3 pages)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 June 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2013Final Gazette dissolved following liquidation (1 page)
6 March 2013Administrator's progress report to 28 February 2013 (8 pages)
6 March 2013Notice of move from Administration to Dissolution on 28 February 2013 (10 pages)
6 March 2013Administrator's progress report to 28 February 2013 (8 pages)
6 March 2013Notice of move from Administration to Dissolution (10 pages)
18 September 2012Administrator's progress report to 7 September 2012 (9 pages)
18 September 2012Notice of extension of period of Administration (1 page)
18 September 2012Notice of extension of period of Administration (1 page)
18 September 2012Administrator's progress report to 7 September 2012 (9 pages)
18 September 2012Administrator's progress report to 7 September 2012 (9 pages)
17 July 2012Notice of extension of period of Administration (1 page)
17 July 2012Notice of extension of period of Administration (1 page)
29 March 2012Administrator's progress report to 7 March 2012 (8 pages)
29 March 2012Administrator's progress report to 7 March 2012 (8 pages)
29 March 2012Administrator's progress report to 7 March 2012 (8 pages)
15 November 2011Notice of deemed approval of proposals (1 page)
15 November 2011Notice of deemed approval of proposals (1 page)
10 November 2011Statement of administrator's proposal (38 pages)
10 November 2011Statement of administrator's proposal (38 pages)
7 November 2011Statement of affairs with form 2.14B (8 pages)
7 November 2011Statement of affairs with form 2.14B (8 pages)
29 September 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 29 September 2011 (2 pages)
29 September 2011Registered office address changed from 7 Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 29 September 2011 (2 pages)
16 September 2011Appointment of an administrator (1 page)
16 September 2011Appointment of an administrator (1 page)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(7 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(7 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders
Statement of capital on 2010-10-29
  • GBP 100
(7 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 October 2009Director's details changed for Stewart Kenneth Russell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Robert Mark Johnson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Ian Michael Wicks on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Stewart Kenneth Russell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Stuart Mcdonald Learmonth on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 October 2009Director's details changed for Ian Michael Wicks on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Robert Mark Johnson on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Stuart Mcdonald Learmonth on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
21 July 2009Director appointed robert mark johnson (1 page)
21 July 2009Director appointed robert mark johnson (1 page)
11 March 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
11 March 2009Accounts for a medium company made up to 30 April 2008 (17 pages)
12 November 2008Return made up to 02/10/08; full list of members (4 pages)
12 November 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2008Director appointed stewart kenneth russell (2 pages)
2 October 2008Director appointed stewart kenneth russell (2 pages)
2 October 2008Appointment terminated director william russell (1 page)
2 October 2008Appointment Terminated Director william russell (1 page)
7 December 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
7 December 2007Accounts for a medium company made up to 30 April 2007 (17 pages)
16 November 2007Return made up to 02/10/07; no change of members (7 pages)
16 November 2007Return made up to 02/10/07; no change of members (7 pages)
6 August 2007Registered office changed on 06/08/07 from: unit 1 century works manchester road bullhouse millhouse green sheffield south yorkshire S36 9LQ (1 page)
6 August 2007Registered office changed on 06/08/07 from: unit 1 century works manchester road bullhouse millhouse green sheffield south yorkshire S36 9LQ (1 page)
4 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
4 November 2006Accounts for a small company made up to 30 April 2006 (7 pages)
12 October 2006Return made up to 02/10/06; full list of members (7 pages)
12 October 2006Return made up to 02/10/06; full list of members (7 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
20 January 2006Accounts for a small company made up to 30 April 2005 (7 pages)
17 January 2006Director resigned (2 pages)
17 January 2006Director resigned (2 pages)
3 November 2005Return made up to 02/10/05; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 November 2005Return made up to 02/10/05; full list of members (8 pages)
19 May 2005New secretary appointed (2 pages)
19 May 2005New secretary appointed (2 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
23 November 2004Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 October 2004Return made up to 02/10/04; full list of members (8 pages)
8 October 2004Return made up to 02/10/04; full list of members (8 pages)
10 October 2003Return made up to 02/10/03; full list of members (8 pages)
10 October 2003Return made up to 02/10/03; full list of members (8 pages)
21 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
21 September 2003Accounts for a small company made up to 30 April 2003 (7 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003New secretary appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003Secretary resigned (1 page)
3 February 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
3 February 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
29 October 2002Return made up to 02/10/02; full list of members (8 pages)
29 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
30 September 2002Registered office changed on 30/09/02 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
30 September 2002Registered office changed on 30/09/02 from: cumberland house 32 cumberland street sheffield south yorkshire S1 4PT (1 page)
1 August 2002New director appointed (2 pages)
1 August 2002New director appointed (2 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
23 July 2002Accounts for a small company made up to 31 March 2002 (5 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
30 January 2002New director appointed (2 pages)
28 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
28 January 2002Accounting reference date extended from 31/10/01 to 31/03/02 (1 page)
29 November 2001Return made up to 02/10/01; full list of members (6 pages)
29 November 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
6 September 2001New secretary appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New director appointed (2 pages)
14 April 2001Director resigned (1 page)
14 April 2001New secretary appointed (2 pages)
19 March 2001New director appointed (2 pages)
19 March 2001New director appointed (2 pages)
2 March 2001Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
2 March 2001Registered office changed on 02/03/01 from: cumberland house 32 cumberland street sheffield S1 4PT (1 page)
2 March 2001Registered office changed on 02/03/01 from: cumberland house 32 cumberland street sheffield S1 4PT (1 page)
2 March 2001Ad 05/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New secretary appointed;new director appointed (2 pages)
11 January 2001New director appointed (2 pages)
11 January 2001Secretary resigned (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Registered office changed on 11/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 January 2001Registered office changed on 11/01/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
11 January 2001Director resigned (1 page)
11 January 2001Secretary resigned (1 page)
11 January 2001New director appointed (2 pages)
2 October 2000Incorporation (17 pages)
2 October 2000Incorporation (17 pages)