DANDO DRILLING INTERNATIONAL LIMITED
Overview
| Company Name | DANDO DRILLING INTERNATIONAL LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 01770124 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of DANDO DRILLING INTERNATIONAL LIMITED?
- Manufacture of machinery for mining (28921) / Manufacturing
Where is DANDO DRILLING INTERNATIONAL LIMITED located?
| Registered Office Address | 170a-172 High Street SS6 7BS Rayleigh Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DANDO DRILLING INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DOVERIDGE (U.K.) LIMITED | Sep 08, 1988 | Sep 08, 1988 |
| ATCRAFT (U.K.) LIMITED | May 11, 1984 | May 11, 1984 |
| WEARTIME LIMITED | Nov 15, 1983 | Nov 15, 1983 |
What are the latest accounts for DANDO DRILLING INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2023 |
| Next Accounts Due On | Sep 30, 2024 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for DANDO DRILLING INTERNATIONAL LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Sep 18, 2024 |
| Next Confirmation Statement Due | Oct 02, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2023 |
| Overdue | Yes |
What are the latest filings for DANDO DRILLING INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Jun 19, 2025 | 28 pages | LIQ03 | ||||||||||
Registered office address changed from Unit G Ford Airfield Industrial Estate Ford Arundel West Sussex BN18 0HY to 170a-172 High Street Rayleigh Essex SS6 7BS on Jun 27, 2024 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mark Christopher Jones as a director on Sep 14, 2023 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 16 pages | AA | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for J Cubed Management Ltd as a person with significant control on Jan 12, 2021 | 2 pages | PSC05 | ||||||||||
Notification of J Cubed Management Ltd as a person with significant control on Dec 23, 2020 | 2 pages | PSC02 | ||||||||||
Change of details for Safe and Sound Offices Limited as a person with significant control on Dec 23, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2018 | 29 pages | AA | ||||||||||
Confirmation statement made on Sep 18, 2019 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 017701240012, created on Sep 13, 2019 | 31 pages | MR01 | ||||||||||
Notification of Safe and Sound Offices Limited as a person with significant control on Sep 13, 2019 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Sep 19, 2019 | 2 pages | PSC09 | ||||||||||
Appointment of Mr Mark Barry Slater as a director on Sep 11, 2019 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 017701240011 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Nicolas Facundo Rodrigo as a director on Aug 14, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of DANDO DRILLING INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SLATER, Mark Barry | Director | High Street SS6 7BS Rayleigh 170a-172 Essex | United Kingdom | British | 5210210010 | |||||
| FITCH ROY, Martin Terence | Secretary | The Loop Felpham PO22 7ND Bognor Regis 5 West Sussex England | British | 157341310001 | ||||||
| HAYLER, Gabriela | Secretary | Ford Airfield Industrial Estate Ford BN18 0HY Arundel Unit G West Sussex | 161727950001 | |||||||
| HOLMES, Simon | Secretary | 22 Hamfield Drive PO11 0DB Hayling Island Hampshire | British | 58178010003 | ||||||
| SHAW, Kenneth Robert | Secretary | 31 Nicholas Way HA6 2TR Northwood Middlesex | British | 73345980001 | ||||||
| SPIERS, Michael David | Secretary | 26 - 30 Highgate Hill N19 5NR London | British | 15531980001 | ||||||
| DALLEY, Erik George | Director | Old Customs House Wharf Road BN17 5DD Littlehampton West Sussex | England | British | 102495110002 | |||||
| DAVIDSON, Frederick William | Director | Ford Airfield Industrial Estate Ford BN18 0HY Arundel Unit G West Sussex | Canada | Canadian | 157341650001 | |||||
| FITCH-ROY, Gina Mary | Director | The Loop Felpham PO22 7ND Bognor Regis 5 West Sussex | England | British | 134447350001 | |||||
| FITCH-ROY, Martin Terence | Director | Old Customs House Wharf Road BN17 5DD Littlehampton West Sussex | Uk | British | 34195540002 | |||||
| FOSKETT, Colin | Director | 20 Pickhurst Mead Hayes BR2 7QR Bromley Kent | United Kingdom | British | 48621860001 | |||||
| GEIER, Craig Allan | Director | Old Customs House Wharf Road BN17 5DD Littlehampton West Sussex | Canada British Columbia | Us | 160491740001 | |||||
| HOCKENHULL, Neil | Director | Stafford Road PO5 2AD Southsea 5a Hampshire England | England | British | 154585560001 | |||||
| HOLMES, Simon | Director | 22 Hamfield Drive PO11 0DB Hayling Island Hampshire | Uk | British | 58178010003 | |||||
| JONES, Mark Christopher | Director | West Parkside Greenwich SE10 0RU London 114 Farnsworth Court United Kingdom | United Kingdom | British | 86284530002 | |||||
| RAYMER, Wolfram Kurt Hans | Director | Old Customs House Wharf Road BN17 5DD Littlehampton West Sussex | United Kingdom | Canadian | 214794960001 | |||||
| RODRIGO, Nicolas Facundo | Director | Ford Airfield Industrial Estate Ford BN18 0HY Arundel Unit G West Sussex | Argentina | Argentine | 178778890001 | |||||
| SHAW, Kenneth Robert | Director | 31 Nicholas Way HA6 2TR Northwood Middlesex | England | British | 73345980001 | |||||
| SPIERS, Michael David | Director | 26 - 30 Highgate Hill N19 5NR London | British | 15531980001 |
Who are the persons with significant control of DANDO DRILLING INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| J Cubed Management Ltd | Dec 23, 2020 | 5 Fern Hill Glemsford CO10 7PR Sudbury Thatch End Suffolk United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Safe And Sound Offices Limited | Sep 13, 2019 | Darkes Lane EN6 1AE Potters Bar 11 Greenleaf House Hertfordshire | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for DANDO DRILLING INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 23, 2016 | Sep 13, 2019 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does DANDO DRILLING INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 13, 2019 Delivered On Oct 01, 2019 | Outstanding | ||
Brief description Fixed charge and floating charge over all assets other than land. Chargor Acting as Bare Trustee: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jun 15, 2017 Delivered On Jun 21, 2017 | Satisfied | ||
Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal assignment | Created On Jun 24, 2009 Delivered On Jun 26, 2009 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Any discounting allowance and the benefit of all the other provisions of the contract and all securities see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest | Created On Aug 17, 2007 Delivered On Aug 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Aug 17, 2007 Delivered On Aug 21, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 02, 2007 Delivered On Aug 09, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 23, 2003 Delivered On Jul 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Nov 13, 2000 Delivered On Nov 27, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever in relation to a advance payment guarantee dated 18 october 2000 in favour of sir william halcrow for U.S. $435386.70 and a performance bond dated 18 october 2000 in favour of sir william halcrow in the sum of U.S.$290257.80 ref TFCYG25615 | |
Short particulars The sum of $435386.70 together with interest accrued now or to be held by national westminster bank PLC on an account numbered 140-01-08206236 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over credit balances | Created On Nov 10, 1994 Delivered On Nov 17, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee in relation to an advanced payment guarantee in favour of the eec for £45,000 | |
Short particulars The sum of £45,000 together with interest accrued now or to be held by the bank on an account numbered 64157121 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Aug 18, 1992 Delivered On Feb 02, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Aug 14, 1991 Delivered On Aug 16, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 18, 1984 Delivered On Jul 31, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does DANDO DRILLING INTERNATIONAL LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| ||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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