Company number 05659113
Status Active
Incorporation Date 20 December 2005
Company Type Private Limited Company
Address 3 COLMORE CIRCUS, BIRMINGHAM, B4 6BH
Home Country United Kingdom
Nature of Business 06100 - Extraction of crude petroleum, 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
GBP 1
. The most likely internet sites of LAND RIG SPV LIMITED are www.landrigspv.co.uk, and www.land-rig-spv.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Birmingham New Street Rail Station is 0.4 miles; to Blake Street Rail Station is 8.7 miles; to Bloxwich Rail Station is 10.5 miles; to Bloxwich North Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Land Rig Spv Limited is a Private Limited Company.
The company registration number is 05659113. Land Rig Spv Limited has been working since 20 December 2005.
The present status of the company is Active. The registered address of Land Rig Spv Limited is 3 Colmore Circus Birmingham B4 6bh. . BYRNE, Anthony Joseph is a Director of the company. GILCHRIST, Neil Porteous is a Director of the company. PAVER, Gary Neil is a Director of the company. Secretary ANDREW, Louise has been resigned. Secretary LAW DEBENTURE CORPORATE SERVICES LTD has been resigned. Director ANDREW, Louise has been resigned. Director BOWDEN, Ian Kenneth has been resigned. Director BOWDEN, Ian Kenneth has been resigned. Director STEVENSON, Neil Graham has been resigned. Director TAYLOR, Brian Christopher has been resigned. Director TEMMEN, Holger has been resigned. Director THOMSON, Lynne has been resigned. Director WALKER, Mark Johnstone has been resigned. Director L.D.C. CORPORATE DIRECTOR NO 3 LIMITED has been resigned. Director L.D.C. CORPORATE DIRECTOR NO.4 LIMITED has been resigned. The company operates in "Extraction of crude petroleum".
Current Directors
Resigned Directors
Secretary
LAW DEBENTURE CORPORATE SERVICES LTD
Resigned: 24 May 2011
Appointed Date: 20 December 2005
Director
ANDREW, Louise
Resigned: 31 March 2014
Appointed Date: 09 July 2012
48 years old
Director
TEMMEN, Holger
Resigned: 31 July 2012
Appointed Date: 24 May 2011
59 years old
Director
THOMSON, Lynne
Resigned: 18 November 2014
Appointed Date: 31 March 2014
54 years old
Director
L.D.C. CORPORATE DIRECTOR NO 3 LIMITED
Resigned: 24 May 2011
Appointed Date: 20 December 2005
Director
L.D.C. CORPORATE DIRECTOR NO.4 LIMITED
Resigned: 24 May 2011
Appointed Date: 20 December 2005
Persons With Significant Control
Abbot Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
LAND RIG SPV LIMITED Events
18 Jan 2017
Confirmation statement made on 20 December 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
05 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
15 Sep 2015
Full accounts made up to 31 December 2014
06 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
...
... and 48 more events
12 Jan 2007
Return made up to 20/12/06; full list of members
02 Jun 2006
Particulars of mortgage/charge
02 Jun 2006
Particulars of mortgage/charge
02 Jun 2006
Particulars of mortgage/charge
20 Dec 2005
Incorporation
25 May 2006
A pledge
Delivered: 2 June 2006
Status: Satisfied
on 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The pledged property being all tangible movable property…
18 May 2006
A security assignment
Delivered: 2 June 2006
Status: Satisfied
on 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: The assigned property meaning all right title and interest…
18 May 2006
A charge over a bank account
Delivered: 2 June 2006
Status: Satisfied
on 3 June 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: All right title and interest in and to the dollar current…