Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SANDPIPER DRILLING LIMITED
Company Information for

SANDPIPER DRILLING LIMITED

1 MORE LONDON PLACE, LONDON, SE1,
Company Registration Number
01345950
Private Limited Company
Dissolved

Dissolved 2014-10-14

Company Overview

About Sandpiper Drilling Ltd
SANDPIPER DRILLING LIMITED was founded on 1977-12-28 and had its registered office in 1 More London Place. The company was dissolved on the 2014-10-14 and is no longer trading or active.

Key Data
Company Name
SANDPIPER DRILLING LIMITED
 
Legal Registered Office
1 MORE LONDON PLACE
LONDON
 
Filing Information
Company Number 01345950
Date formed 1977-12-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-10-14
Type of accounts DORMANT
Last Datalog update: 2015-06-06 20:37:46
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SANDPIPER DRILLING LIMITED

Current Directors
Officer Role Date Appointed
NEIL PORTEOUS GILCHRIST
Director 2013-01-15
GARY NEIL PAVER
Director 2013-01-15
LYNNE THOMSON
Director 2014-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
LOUISE ANDREW
Company Secretary 2009-04-10 2014-03-31
LOUISE ANDREW
Director 2012-07-09 2014-03-31
MARK JOHNSTONE WALKER
Director 2009-04-30 2013-01-31
NEIL GRAHAM STEVENSON
Director 2012-07-09 2013-01-21
IAN MACKENZIE
Director 2009-04-30 2011-08-31
PETER JOHN MILNE
Director 1996-07-25 2010-08-11
ALEC WILLIAM JAMES BANYARD
Company Secretary 1996-12-02 2009-04-10
MAURICE ALISTAIR WHITE
Director 1996-07-31 2009-03-31
PETER JOHN MILNE
Company Secretary 1993-03-31 1996-12-02
PETER DAVID HARDWICK NICHOLS
Director 1991-08-09 1996-09-13
MICHAEL ALEXANDER MCDOWELL
Director 1991-08-09 1996-07-31
RICHARD JAMES PEARCE
Director 1991-08-09 1995-10-31
PAUL ANTHONY BEWS
Director 1991-08-09 1993-04-08
NIGEL FRANCIS COURTENAY WALKER
Company Secretary 1991-08-09 1993-03-31
NIGEL FRANCIS COURTENAY WALKER
Director 1991-08-09 1993-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL PORTEOUS GILCHRIST KCA DEUTAG FINANCE PLC Director 2013-03-06 CURRENT 2013-03-06 Dissolved 2014-03-18
GARY NEIL PAVER LAND RIG VENTURES I LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER LAND RIG VENTURES II LIMITED Director 2017-08-04 CURRENT 2017-08-04 Liquidation
GARY NEIL PAVER KCA DEUTAG RIG CO. LIMITED Director 2015-12-21 CURRENT 2015-12-21 Active
GARY NEIL PAVER KCA DEUTAG UK FINANCE PLC Director 2014-04-28 CURRENT 2014-04-28 Active
GARY NEIL PAVER ABBOT KEYSTONE LIMITED Director 2014-04-25 CURRENT 2014-04-25 Active
GARY NEIL PAVER KCA DEUTAG DRILLING LIMITED Director 2014-04-22 CURRENT 1957-01-11 Active
GARY NEIL PAVER KCA DEUTAG FINANCE I LIMITED Director 2014-04-22 CURRENT 2012-05-02 Liquidation
GARY NEIL PAVER KCA DEUTAG FINANCE II LIMITED Director 2014-04-22 CURRENT 2012-06-11 Liquidation
GARY NEIL PAVER KCA DEUTAG TECHNICAL SUPPORT LIMITED Director 2014-04-22 CURRENT 2001-05-22 Active
GARY NEIL PAVER KCA DEUTAG DRILLING GROUP LIMITED Director 2014-04-22 CURRENT 1972-06-29 Active
GARY NEIL PAVER KCA DEUTAG CASPIAN LIMITED Director 2014-04-22 CURRENT 1985-01-16 Active
GARY NEIL PAVER ABBOT GROUP LIMITED Director 2014-04-07 CURRENT 1959-03-17 Active
GARY NEIL PAVER KCA EUROPE LIMITED Director 2013-01-15 CURRENT 1974-11-05 Dissolved 2014-10-14
GARY NEIL PAVER KCA DRILLING UK LIMITED Director 2013-01-15 CURRENT 1990-06-13 Dissolved 2014-10-09
GARY NEIL PAVER DEUTAG LIMITED Director 2013-01-15 CURRENT 1987-09-07 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG UK LIMITED Director 2013-01-15 CURRENT 1988-07-22 Dissolved 2014-10-14
GARY NEIL PAVER DEUTAG RESOURCE MANAGEMENT LIMITED Director 2013-01-15 CURRENT 1988-04-14 Dissolved 2014-10-09
GARY NEIL PAVER ALBYN DRILLING SERVICES LIMITED Director 2013-01-15 CURRENT 1989-06-22 Dissolved 2014-10-09
GARY NEIL PAVER KCA DEUTAG DRILLING RIGS I LIMITED Director 2013-01-15 CURRENT 2012-06-13 Liquidation
GARY NEIL PAVER ABBOT INVESTMENTS (NORTH AFRICA) LIMITED Director 2013-01-15 CURRENT 2004-09-29 Active
GARY NEIL PAVER KCA DEUTAG (LAND RIG) LIMITED Director 2013-01-15 CURRENT 2005-12-20 Active
GARY NEIL PAVER RDS ENERGY SOLUTIONS LIMITED Director 2013-01-15 CURRENT 1990-03-12 Active
GARY NEIL PAVER RIG DESIGN SERVICES HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
GARY NEIL PAVER SET DRILLING COMPANY LIMITED Director 2013-01-15 CURRENT 1996-08-06 Active
GARY NEIL PAVER KCA DEUTAG LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER ABBOT HOLDINGS LIMITED Director 2013-01-15 CURRENT 1992-01-30 Active
GARY NEIL PAVER KCA DEUTAG ENTERPRISES LIMITED Director 2013-01-15 CURRENT 2008-10-03 Active
GARY NEIL PAVER KCA DEUTAG DRILLING SERVICES (UK) LIMITED Director 2013-01-15 CURRENT 2002-07-25 Active
GARY NEIL PAVER KCA DEUTAG RIG DESIGN SERVICES LIMITED Director 2013-01-15 CURRENT 2012-04-05 Active
GARY NEIL PAVER KCA EUROPEAN HOLDINGS LIMITED Director 2013-01-15 CURRENT 2001-09-13 Active
LYNNE THOMSON KCA EUROPE LIMITED Director 2014-03-31 CURRENT 1974-11-05 Dissolved 2014-10-14
LYNNE THOMSON KCA DRILLING UK LIMITED Director 2014-03-31 CURRENT 1990-06-13 Dissolved 2014-10-09
LYNNE THOMSON DEUTAG LIMITED Director 2014-03-31 CURRENT 1987-09-07 Dissolved 2014-10-14
LYNNE THOMSON DEUTAG UK LIMITED Director 2014-03-31 CURRENT 1988-07-22 Dissolved 2014-10-14
LYNNE THOMSON DEUTAG RESOURCE MANAGEMENT LIMITED Director 2014-03-31 CURRENT 1988-04-14 Dissolved 2014-10-09
LYNNE THOMSON ALBYN DRILLING SERVICES LIMITED Director 2014-03-31 CURRENT 1989-06-22 Dissolved 2014-10-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-14GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-144.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY LOUISE ANDREW
2014-04-01AP01DIRECTOR APPOINTED LYNNE THOMSON
2014-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LOUISE ANDREW
2014-02-10AP01DIRECTOR APPOINTED MR NEIL PORTEOUS GILCHRIST
2014-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 3 COLMORE CIRCUS BIRMINGHAM B4 6BH
2014-01-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-284.70DECLARATION OF SOLVENCY
2014-01-28LIQ MISCINSOLVENCY:RE LIQUIDATORS' APPOINTMENT
2014-01-28LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-16LATEST SOC16/07/13 STATEMENT OF CAPITAL;GBP 50000
2013-07-16AR0130/06/13 FULL LIST
2013-02-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WALKER
2013-01-28AP01DIRECTOR APPOINTED GARY PAVER
2013-01-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL STEVENSON
2012-09-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-10AP01DIRECTOR APPOINTED MRS LOUISE ANDREW
2012-07-10AP01DIRECTOR APPOINTED MR NEIL GRAHAM STEVENSON
2012-07-06AR0130/06/12 FULL LIST
2011-10-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACKENZIE
2011-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-25AR0130/06/11 FULL LIST
2011-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 03/05/2011
2010-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-24TM01APPOINTMENT TERMINATED, DIRECTOR PETER MILNE
2010-07-21AR0130/06/10 FULL LIST
2010-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE CAMERON / 15/03/2010
2009-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-03363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-05-11288aDIRECTOR APPOINTED IAN MACKENZIE
2009-05-09288aDIRECTOR APPOINTED MARK JOHNSTONE WALKER
2009-05-07288bAPPOINTMENT TERMINATED DIRECTOR MAURICE WHITE
2009-04-30288bAPPOINTMENT TERMINATED SECRETARY ALEC BANYARD
2009-04-30288aSECRETARY APPOINTED LOUISE CAMERON
2008-08-26363sRETURN MADE UP TO 30/06/08; NO CHANGE OF MEMBERS
2008-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-24363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-04363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2005-11-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-08-03363sRETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS
2004-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-30363sRETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS
2003-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-25363sRETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-22363sRETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-09363sRETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
06 - Extraction of crude petroleum and natural gas
061 - Extraction of crude petroleum
06100 - Extraction of crude petroleum




Licences & Regulatory approval
We could not find any licences issued to SANDPIPER DRILLING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-02
Fines / Sanctions
No fines or sanctions have been issued against SANDPIPER DRILLING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 10
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT ASSIGNMENT 1989-12-14 Satisfied SKANDIKAVISKA ENSKILDA BANKEN
DEED OF ASSIGNMENT 1987-02-06 Satisfied SKANDINAVISKA ENSKILDA BANKEN
SPECIFIC ASSIGNMENT 1986-11-21 Satisfied SKANDINAVISKA ENSKILDA BANKEN
DEPOSIT ACCOUNT CHARGE 1986-10-10 Satisfied SKANDINAVINSKA ERNKILDA BANKEN OF KINGSTANDGARDSGATAN
DEED OF ASSIGNMENT 1986-10-10 Satisfied SKANDINAVINSKA ENSKILDA BANKEN OF KINGSTRADGARDSGATAN
EARNINGS ACCOUNT CHARGE 1986-10-10 Satisfied SKANDINAVINSKA ENSKILDA BANKEN OF KINGSTRADGARDSGATAN
EARNINGS ACCOUNT CHARGE 1985-10-10 Satisfied SKANDINAVISKA ENSKILDA BANKEN.
DEPOSIT ACCOUNT CHARGE 1985-10-10 Satisfied SKANDINAVISKA ENSKILDA BANKEN
DEED OF ASSIGNMENT 1985-10-10 Satisfied SKANDINAVISKA ENSKILDA BANKEN OF KINGSTRADGARDSGATAN.
INDENTURE AS FIRST PREFERRED MORTGAGE 1985-10-10 Satisfied SKANDINAVISKA ENKILDA BANKEN OF KINGSTRADGARDSGATAN
Intangible Assets
Patents
We have not found any records of SANDPIPER DRILLING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SANDPIPER DRILLING LIMITED
Trademarks
We have not found any records of SANDPIPER DRILLING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SANDPIPER DRILLING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as SANDPIPER DRILLING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SANDPIPER DRILLING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySANDPIPER DRILLING LIMITEDEvent Date2014-01-14
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986 , that the final meetings of the Companies will be held at Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ on 3 July 2014 at 11.30 am, 12.00 pm, 12.30 pm and 1.00 pm respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of each winding up. Members must lodge proxies at Ernst & Young LLP, Ten George Street, Edinburgh EH2 2DZ by 12.00 noon on the business day preceding the meetings in order to be entitled to vote. Colin Peter Dempster (IP Number 8908) and Derek Neil Hyslop (IP Number 9970) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ were appointed Joint Liquidators of the Companies on 14 January 2014 . Further information is available from Natalie Bretherick on 0131 777 2030 . Colin Peter Dempster and Derek Neil Hyslop , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SANDPIPER DRILLING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SANDPIPER DRILLING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1