Company Information for BRITISH AMERICAN OFFSHORE LIMITED
CANNON PLACE, 78 CANNON STREET, LONDON, EC4N 6AF,
|
Company Registration Number
01937517
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
BRITISH AMERICAN OFFSHORE LIMITED | |
Legal Registered Office | |
CANNON PLACE 78 CANNON STREET LONDON EC4N 6AF Other companies in EC1A | |
Company Number | 01937517 | |
---|---|---|
Company ID Number | 01937517 | |
Date formed | 1985-08-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 31/03/2020 | |
Latest return | 04/06/2016 | |
Return next due | 02/07/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-06 04:08:18 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MARK FRANCIS MAI |
||
DENNIS SCOTT BALDWIN |
||
THEODORE DAVID GOBILLOT |
||
RUI MIGUEL SILVA GOMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL DOYLE BOYKIN |
Director | ||
GEJI THERESA LOETHER |
Company Secretary | ||
MELANIE TRENT |
Company Secretary | ||
GREGORY MICHAEL HATFIELD |
Director | ||
JOHN KEVIN BARTOL |
Director | ||
JOHN LAWRENCE BUVENS |
Director | ||
THOMAS PETER HORLICK BURKE |
Director | ||
WILLIAM HOWARD WELLS |
Director | ||
GLENN PARKER WHITE |
Director | ||
DAVID PATRICK RUSSELL |
Director | ||
MICHAEL DAVID DUBOSE |
Director | ||
DANIEL FRANK MCNEASE |
Director | ||
MICHAEL RAY MARCOM |
Director | ||
ROBERT GEORGE CROYLE |
Director | ||
MICHAEL RAY MARCOM |
Company Secretary | ||
CHARLES ROBERT PALMER |
Director | ||
PETER GEORGE SIMONIS |
Director | ||
BILL S. PERSON |
Director | ||
BILL S. PERSON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWAN DRILLING AMERICAS LIMITED | Director | 2016-04-04 | CURRENT | 2012-07-12 | Dissolved 2017-05-09 | |
ROWAN DRILLING US LIMITED | Director | 2016-04-04 | CURRENT | 2012-07-12 | Dissolved 2018-06-05 | |
ROWAN NO.1 LIMITED | Director | 2016-04-04 | CURRENT | 2012-04-11 | Liquidation | |
ROWAN NO.2 LIMITED | Director | 2016-04-04 | CURRENT | 2012-04-11 | Liquidation | |
ROWAN (UK) RESOLUTE LIMITED | Director | 2016-04-04 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN (UK) RELENTLESS LIMITED | Director | 2016-04-04 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN (UK) RENAISSANCE LIMITED | Director | 2016-04-04 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN (UK) RELIANCE LIMITED | Director | 2016-04-04 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN UK RENAISSANCE ONSHORE LIMITED | Director | 2016-04-04 | CURRENT | 2013-07-12 | Active - Proposal to Strike off | |
ROWAN DRILLING (UK) LIMITED | Director | 2016-04-04 | CURRENT | 1977-03-07 | Active | |
ROWAN DRILLING AMERICAS LIMITED | Director | 2014-10-01 | CURRENT | 2012-07-12 | Dissolved 2017-05-09 | |
ROWAN DRILLING US LIMITED | Director | 2014-10-01 | CURRENT | 2012-07-12 | Dissolved 2018-06-05 | |
ROWAN NO.1 LIMITED | Director | 2014-10-01 | CURRENT | 2012-04-11 | Liquidation | |
ROWAN NO.2 LIMITED | Director | 2014-10-01 | CURRENT | 2012-04-11 | Liquidation | |
ROWAN (UK) RESOLUTE LIMITED | Director | 2014-10-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN (UK) RELENTLESS LIMITED | Director | 2014-10-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN (UK) RENAISSANCE LIMITED | Director | 2014-10-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN (UK) RELIANCE LIMITED | Director | 2014-10-01 | CURRENT | 2013-07-01 | Active - Proposal to Strike off | |
ROWAN UK RENAISSANCE ONSHORE LIMITED | Director | 2014-10-01 | CURRENT | 2013-07-12 | Active - Proposal to Strike off | |
ROWAN DRILLING (UK) LIMITED | Director | 2014-10-01 | CURRENT | 1977-03-07 | Active | |
ROWAN NO.1 LIMITED | Director | 2018-06-18 | CURRENT | 2012-04-11 | Liquidation | |
ROWAN NO.2 LIMITED | Director | 2018-06-18 | CURRENT | 2012-04-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH19 | Statement of capital on 2019-10-23 GBP 75,000 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 17/10/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 30/06/19 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN P CROSS | |
AP03 | Appointment of Mr Stephen Laurence Mooney as company secretary on 2019-06-15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS SCOTT BALDWIN | |
TM02 | Termination of appointment of Mark Francis Mai on 2019-06-15 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED MR RUI MIGUEL SILVA GOMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE BOYKIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Geji Theresa Loether on 2017-05-17 | |
AP03 | Appointment of Mr Mark Francis Mai as company secretary on 2017-05-18 | |
LATEST SOC | 05/06/17 STATEMENT OF CAPITAL;GBP 75000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Melanie Trent on 2017-04-30 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 04/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENNIS SCOTT BALDWIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL HATFIELD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 04/06/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR THEODORE DAVID GOBILLOT | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DOYLE BOYKIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BUVENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARTOL | |
LATEST SOC | 04/06/14 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 04/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED GREGORY MICHAEL HATFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BURKE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/06/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS | |
AP01 | DIRECTOR APPOINTED JOHN KEVIN BARTOL | |
AR01 | 04/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED GEJI THERESA LOETHER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN WHITE | |
AP01 | DIRECTOR APPOINTED THOMAS PETER HORLICK BURKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL | |
AR01 | 04/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUBOSE | |
AP01 | DIRECTOR APPOINTED WILLIAM HOWARD WELLS | |
AR01 | 04/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DUBOSE / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE BUVENS / 04/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLENN PARKER WHITE / 04/06/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 08/06/2009 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUBOSE / 06/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL / 06/06/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288b | APPOINTMENT TERMINATED DIRECTOR DANIEL MCNEASE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363s | RETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 39 UPPER BROOK STREET LONDON W1K 7QW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363s | RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
363s | RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRITISH AMERICAN OFFSHORE LIMITED
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as BRITISH AMERICAN OFFSHORE LIMITED are:
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. |