ECODRILL VENTURES

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameECODRILL VENTURES
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number SC096792
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ECODRILL VENTURES?

    • (7415) /

    Where is ECODRILL VENTURES located?

    Registered Office Address
    Lion House
    Dyce Avenue
    AB21 0LQ Aberdeen
    Undeliverable Registered Office AddressNo

    What were the previous names of ECODRILL VENTURES?

    Previous Company Names
    Company NameFromUntil
    EXAL SAMPLING SERVICES LIMITEDFeb 19, 1987Feb 19, 1987
    MERCURY SAMPLING SERVICES LIMITEDFeb 20, 1986Feb 20, 1986
    HADLARCH LIMITEDJan 15, 1986Jan 15, 1986

    What are the latest accounts for ECODRILL VENTURES?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What is the status of the latest annual return for ECODRILL VENTURES?

    Annual Return
    Last Annual Return

    What are the latest filings for ECODRILL VENTURES?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    11 pages4.26(Scot)

    Termination of appointment of Mark Collis as a director

    2 pagesTM01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Re-registration assent

    1 pagesFOA-RR

    Certificate of re-registration from Limited to Unlimited

    1 pagesCERT3

    Re-registration of Memorandum and Articles

    31 pagesMAR

    Re-registration from a private limited company to a private unlimited company

    2 pagesRR05

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Annual return made up to Jun 22, 2011 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 28, 2011

    Statement of capital on Jun 28, 2011

    • Capital: GBP 55,003
    SH01

    Appointment of Mark Russell Collis as a director

    2 pagesAP01

    Termination of appointment of Mark Crump as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2010

    15 pagesAA

    Annual return made up to Jun 22, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Gavin Prise as a director

    1 pagesTM01

    Appointment of Mark Leslie Crump as a director

    2 pagesAP01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    Annual return made up to Jun 22, 2009 with full list of shareholders

    7 pagesAR01

    Resolutions

    Resolutions
    29 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    1 pages288c

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Conflict of interest 10/10/2008
    RES13

    legacy

    4 pages363a

    Who are the officers of ECODRILL VENTURES?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COX, Melanie Rachel
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    Secretary
    1 The Green
    Bisham
    SL7 1RY Marlow
    Buckinghamshire
    British96139050001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Director
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    United KingdomBritish114352170001
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Secretary
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    British40854710003
    DAND, Anthony Michael
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    Secretary
    12 Branksome Court
    Prospect Street
    RG1 7XR Reading
    Berkshire
    British64623710001
    MCALISTER, Lewis John Woodburn
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    Secretary
    Woodburn House
    School Road, Ardington
    OX12 8PE Wantage
    Oxfordshire
    British114352170001
    SCOTT, Sandra
    40 The Grove
    Ealing
    W5 5LH London
    Secretary
    40 The Grove
    Ealing
    W5 5LH London
    British75631110001
    WALTON, John
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    Secretary
    9 Withy Close
    Tilehurst
    RG31 5SQ Reading
    Berkshire
    British10741000002
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    PAULL & WILLIAMSONS
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    Secretary
    Union Plaza (6th Floor)
    1 Union Wynd
    AB10 1DQ Aberdeen
    24280001
    AINGER, Colin Peter
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    Director
    Cardwell House
    Pangbourne Road
    RG8 8LN Upper Basildon
    Berkshire
    British40854710003
    COLLIS, Mark Russell
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    Director
    Wallis Road
    RG21 3DW Basingstoke
    7
    Hants
    United Kingdom
    EnglandBritish157584200001
    CRUMP, Mark Leslie
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    England
    England
    Director
    9 Birch Grove
    KT20 6QU Kingswood
    Oaklands
    England
    England
    EnglandBritish104070730002
    DAWSON, John Hennessey
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    Director
    Lawn Woodlands Road
    Shiplake
    RG9 4AA Henley-On-Thames
    Oxfordshire
    British3107500001
    FEARNLEY, Kevan Walter
    Inverusk
    Strachan
    AB31 6NL Banchory
    Director
    Inverusk
    Strachan
    AB31 6NL Banchory
    British74050002
    HAITES, Binnert Ruerd
    32 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Director
    32 Cairn Road
    Bieldside
    AB15 9AL Aberdeen
    Canada74060001
    HENDERSON, Jeremy Neil
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    Director
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    British73430001
    LUARD, Roger David Eckford
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    Director
    Rookwoods Water Lane
    Oakridge
    GL6 7PN Stroud
    Gloucestershire
    British28242190001
    MARTINDALE, Michael John
    15 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    15 Sandown Avenue
    KT10 9NT Esher
    Surrey
    United KingdomBritish84743190001
    MASSIE, Keith James
    42 Thomson Street
    AB2 4QP Aberdeen
    Aberdeenshire
    Director
    42 Thomson Street
    AB2 4QP Aberdeen
    Aberdeenshire
    British907610001
    MAYNE, James Edward Mosley
    18 North Street
    LE13 1NL Melton Mowbray
    Leicestershire
    Director
    18 North Street
    LE13 1NL Melton Mowbray
    Leicestershire
    United KingdomBritish6403900001
    PRISE, Gavin Jonathan
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    Director
    East Brotherfield
    Kingswell
    AB1 8QN Aberdeen
    British76047030002
    TORRINGTON, Timothy Howard St George, The Viscount
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    Director
    Great Hunts Place
    Owslebury
    SO21 1JL Winchester
    Hampshire
    British3107510001
    WILKINS, Ian Clive
    10 Holmemoor Drive
    Sonning
    RG4 0TE
    Berkshire
    Director
    10 Holmemoor Drive
    Sonning
    RG4 0TE
    Berkshire
    British3107520001
    WOOLLEY, Eric Rhys
    6 Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    Director
    6 Breedons Hill
    RG8 7AT Pangbourne
    Berkshire
    British98676700001

    Does ECODRILL VENTURES have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Apr 10, 2000
    Delivered On Apr 20, 2000
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Security Trustee
    Transactions
    • Apr 20, 2000Registration of a charge (410)
    • Oct 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Aug 14, 1998
    Delivered On Aug 21, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 21, 1998Registration of a charge (410)
    • Oct 19, 2006Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Mar 10, 1995
    Delivered On Mar 28, 1995
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 28, 1995Registration of a charge (410)
    • Sep 08, 1998Statement of satisfaction of a charge in full or part (419a)
    Guarantee and debenture
    Created On Jul 30, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All freehold and leasehold property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Trustee for the Beneficiaries
    Transactions
    • Aug 19, 1992Registration of a charge (410)
    • May 04, 1995Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On Jul 30, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Trustee for the Beneficiaries
    Transactions
    • Aug 19, 1992Registration of a charge (410)
    • May 04, 1995Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jun 30, 1988
    Delivered On Jul 20, 1988
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 20, 1988Registration of a charge
    • Jan 29, 1993Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On May 08, 1986
    Delivered On May 14, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 14, 1986Registration of a charge
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes
    Bond & floating charge
    Created On Apr 29, 1986
    Delivered On May 14, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Investors in Industry PLC
    Transactions
    • May 14, 1986Registration of a charge
    • Aug 04, 1992Statement of satisfaction of a charge in full or part (419a)
    • Aug 07, 1992Statement of satisfaction of a charge in full or part (419a)
    • Mar 08, 1995Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    • Has Alterations to Prohibitions Yes

    Does ECODRILL VENTURES have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2016Dissolved on
    Mar 30, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0