DANDO DRILLING INTERNATIONAL LIMITED

DANDO DRILLING INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDANDO DRILLING INTERNATIONAL LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01770124
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of DANDO DRILLING INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOVERIDGE (U.K.) LIMITEDSep 08, 1988Sep 08, 1988
    ATCRAFT (U.K.) LIMITEDMay 11, 1984May 11, 1984
    WEARTIME LIMITEDNov 15, 1983Nov 15, 1983

    What are the latest accounts for DANDO DRILLING INTERNATIONAL LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2023
    Next Accounts Due OnSep 30, 2024
    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for DANDO DRILLING INTERNATIONAL LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToSep 18, 2024
    Next Confirmation Statement DueOct 02, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2023
    OverdueYes

    What are the latest filings for DANDO DRILLING INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 19, 2025

    28 pagesLIQ03

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 20, 2024

    LRESEX

    Statement of affairs

    12 pagesLIQ02

    Confirmation statement made on Sep 18, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Christopher Jones as a director on Sep 14, 2023

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    16 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Sep 18, 2021 with updates

    4 pagesCS01

    Change of details for J Cubed Management Ltd as a person with significant control on Jan 12, 2021

    2 pagesPSC05

    Notification of J Cubed Management Ltd as a person with significant control on Dec 23, 2020

    2 pagesPSC02

    Change of details for Safe and Sound Offices Limited as a person with significant control on Dec 23, 2020

    2 pagesPSC05

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    15 pagesAA

    Full accounts made up to Dec 31, 2018

    29 pagesAA

    Confirmation statement made on Sep 18, 2019 with updates

    4 pagesCS01

    Registration of charge 017701240012, created on Sep 13, 2019

    31 pagesMR01

    Notification of Safe and Sound Offices Limited as a person with significant control on Sep 13, 2019

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Sep 19, 2019

    2 pagesPSC09

    Appointment of Mr Mark Barry Slater as a director on Sep 11, 2019

    2 pagesAP01

    Satisfaction of charge 017701240011 in full

    1 pagesMR04

    Termination of appointment of Nicolas Facundo Rodrigo as a director on Aug 14, 2019

    1 pagesTM01

    Who are the officers of DANDO DRILLING INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLATER, Mark Barry
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    Director
    High Street
    SS6 7BS Rayleigh
    170a-172
    Essex
    United KingdomBritish5210210010
    FITCH ROY, Martin Terence
    The Loop
    Felpham
    PO22 7ND Bognor Regis
    5
    West Sussex
    England
    Secretary
    The Loop
    Felpham
    PO22 7ND Bognor Regis
    5
    West Sussex
    England
    British157341310001
    HAYLER, Gabriela
    Ford Airfield Industrial Estate
    Ford
    BN18 0HY Arundel
    Unit G
    West Sussex
    Secretary
    Ford Airfield Industrial Estate
    Ford
    BN18 0HY Arundel
    Unit G
    West Sussex
    161727950001
    HOLMES, Simon
    22 Hamfield Drive
    PO11 0DB Hayling Island
    Hampshire
    Secretary
    22 Hamfield Drive
    PO11 0DB Hayling Island
    Hampshire
    British58178010003
    SHAW, Kenneth Robert
    31 Nicholas Way
    HA6 2TR Northwood
    Middlesex
    Secretary
    31 Nicholas Way
    HA6 2TR Northwood
    Middlesex
    British73345980001
    SPIERS, Michael David
    26 - 30 Highgate Hill
    N19 5NR London
    Secretary
    26 - 30 Highgate Hill
    N19 5NR London
    British15531980001
    DALLEY, Erik George
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    Director
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    EnglandBritish102495110002
    DAVIDSON, Frederick William
    Ford Airfield Industrial Estate
    Ford
    BN18 0HY Arundel
    Unit G
    West Sussex
    Director
    Ford Airfield Industrial Estate
    Ford
    BN18 0HY Arundel
    Unit G
    West Sussex
    CanadaCanadian157341650001
    FITCH-ROY, Gina Mary
    The Loop
    Felpham
    PO22 7ND Bognor Regis
    5
    West Sussex
    Director
    The Loop
    Felpham
    PO22 7ND Bognor Regis
    5
    West Sussex
    EnglandBritish134447350001
    FITCH-ROY, Martin Terence
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    Director
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    UkBritish34195540002
    FOSKETT, Colin
    20 Pickhurst Mead
    Hayes
    BR2 7QR Bromley
    Kent
    Director
    20 Pickhurst Mead
    Hayes
    BR2 7QR Bromley
    Kent
    United KingdomBritish48621860001
    GEIER, Craig Allan
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    Director
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    Canada British ColumbiaUs160491740001
    HOCKENHULL, Neil
    Stafford Road
    PO5 2AD Southsea
    5a
    Hampshire
    England
    Director
    Stafford Road
    PO5 2AD Southsea
    5a
    Hampshire
    England
    EnglandBritish154585560001
    HOLMES, Simon
    22 Hamfield Drive
    PO11 0DB Hayling Island
    Hampshire
    Director
    22 Hamfield Drive
    PO11 0DB Hayling Island
    Hampshire
    UkBritish58178010003
    JONES, Mark Christopher
    West Parkside
    Greenwich
    SE10 0RU London
    114 Farnsworth Court
    United Kingdom
    Director
    West Parkside
    Greenwich
    SE10 0RU London
    114 Farnsworth Court
    United Kingdom
    United KingdomBritish86284530002
    RAYMER, Wolfram Kurt Hans
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    Director
    Old Customs House
    Wharf Road
    BN17 5DD Littlehampton
    West Sussex
    United KingdomCanadian214794960001
    RODRIGO, Nicolas Facundo
    Ford Airfield Industrial Estate
    Ford
    BN18 0HY Arundel
    Unit G
    West Sussex
    Director
    Ford Airfield Industrial Estate
    Ford
    BN18 0HY Arundel
    Unit G
    West Sussex
    ArgentinaArgentine178778890001
    SHAW, Kenneth Robert
    31 Nicholas Way
    HA6 2TR Northwood
    Middlesex
    Director
    31 Nicholas Way
    HA6 2TR Northwood
    Middlesex
    EnglandBritish73345980001
    SPIERS, Michael David
    26 - 30 Highgate Hill
    N19 5NR London
    Director
    26 - 30 Highgate Hill
    N19 5NR London
    British15531980001

    Who are the persons with significant control of DANDO DRILLING INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    J Cubed Management Ltd
    5 Fern Hill
    Glemsford
    CO10 7PR Sudbury
    Thatch End
    Suffolk
    United Kingdom
    Dec 23, 2020
    5 Fern Hill
    Glemsford
    CO10 7PR Sudbury
    Thatch End
    Suffolk
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies In The United Kingdom
    Registration Number12463167
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Safe And Sound Offices Limited
    Darkes Lane
    EN6 1AE Potters Bar
    11 Greenleaf House
    Hertfordshire
    Sep 13, 2019
    Darkes Lane
    EN6 1AE Potters Bar
    11 Greenleaf House
    Hertfordshire
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies In The United Kingdom
    Registration Number10400102
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for DANDO DRILLING INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2016Sep 13, 2019The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • Extract Advisors Llc
    Transactions
    • Oct 01, 2019Registration of a charge (MR01)
    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
    • Extract Advisors Llc
    Transactions
    • Jun 21, 2017Registration of a charge (MR01)
    • Sep 19, 2019Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Dec 04, 2014Satisfaction of a charge (MR04)
    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
    • Hsbc Invoice Finance (UK) Limited (the Security Holder)
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    • Jan 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Invoice Finance (UK) Limited (the Security Holder)
    Transactions
    • Aug 21, 2007Registration of a charge (395)
    • Jan 03, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • Aug 09, 2007Registration of a charge (395)
    • Dec 04, 2014Satisfaction of a charge (MR04)
    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
    • Fortis Bank Sa-Nv
    Transactions
    • Jul 24, 2003Registration of a charge (395)
    • Sep 18, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2000Registration of a charge (395)
    • Apr 27, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 17, 1994Registration of a charge (395)
    • Apr 27, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 02, 1992Registration of a charge
    • Sep 02, 1992Registration of a charge (395)
    • Apr 27, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Aug 16, 1991Registration of a charge (395)
    • May 09, 1995Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 31, 1984Registration of a charge
    • Aug 18, 1992Statement of satisfaction of a charge in full or part (403a)

    Does DANDO DRILLING INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2010Date of meeting to approve CVA
    Nov 15, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Ian Paul Sykes
    Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    practitioner
    Southfield House 11 Liverpool Gardens
    BN11 1RY Worthing
    2
    DateType
    Jun 20, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lloyd Christopher Biscoe
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex
    practitioner
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex
    David Farmer
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex
    practitioner
    170a-172 High Street
    SS6 7BS Rayleigh
    Essex

    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