Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BRITISH AMERICAN OFFSHORE LIMITED
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 Overview

About British American Offshore Ltd
BRITISH AMERICAN OFFSHORE LIMITED was founded on 1985-08-08 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". British American Offshore Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BRITISH AMERICAN OFFSHORE LIMITED
 
Legal Registered Office
CANNON PLACE
78 CANNON STREET
LONDON
EC4N 6AF
Other companies in EC1A
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRITISH AMERICAN OFFSHORE LIMITED
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 BRITISH AMERICAN OFFSHORE LIMITED

Current Directors
Officer Role Date Appointed
MARK FRANCIS MAI
Company Secretary 2017-05-18
DENNIS SCOTT BALDWIN
Director 2016-04-04
THEODORE DAVID GOBILLOT
Director 2014-10-01
RUI MIGUEL SILVA GOMES
Director 2018-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL DOYLE BOYKIN
Director 2014-10-01 2018-04-12
GEJI THERESA LOETHER
Company Secretary 2011-12-16 2017-05-17
MELANIE TRENT
Company Secretary 2005-10-25 2017-04-30
GREGORY MICHAEL HATFIELD
Director 2014-04-30 2016-03-30
JOHN KEVIN BARTOL
Director 2012-08-31 2014-10-01
JOHN LAWRENCE BUVENS
Director 2006-12-31 2014-10-01
THOMAS PETER HORLICK BURKE
Director 2011-08-30 2014-04-30
WILLIAM HOWARD WELLS
Director 2010-06-30 2012-08-31
GLENN PARKER WHITE
Director 2007-06-19 2011-09-21
DAVID PATRICK RUSSELL
Director 2007-06-19 2011-08-12
MICHAEL DAVID DUBOSE
Director 2004-04-21 2010-06-30
DANIEL FRANK MCNEASE
Director 1993-11-01 2008-12-31
MICHAEL RAY MARCOM
Director 1992-09-01 2007-06-19
ROBERT GEORGE CROYLE
Director 2002-08-30 2006-12-31
MICHAEL RAY MARCOM
Company Secretary 1992-09-01 2005-10-25
CHARLES ROBERT PALMER
Director 1991-06-04 2004-04-21
PETER GEORGE SIMONIS
Director 1991-06-04 2000-05-14
BILL S. PERSON
Director 1990-07-05 1993-11-01
BILL S. PERSON
Company Secretary 1991-06-04 1992-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DENNIS SCOTT BALDWIN ROWAN DRILLING AMERICAS LIMITED Director 2016-04-04 CURRENT 2012-07-12 Dissolved 2017-05-09
DENNIS SCOTT BALDWIN ROWAN DRILLING US LIMITED Director 2016-04-04 CURRENT 2012-07-12 Dissolved 2018-06-05
DENNIS SCOTT BALDWIN ROWAN NO.1 LIMITED Director 2016-04-04 CURRENT 2012-04-11 Liquidation
DENNIS SCOTT BALDWIN ROWAN NO.2 LIMITED Director 2016-04-04 CURRENT 2012-04-11 Liquidation
DENNIS SCOTT BALDWIN ROWAN (UK) RESOLUTE LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN (UK) RELENTLESS LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN (UK) RENAISSANCE LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN (UK) RELIANCE LIMITED Director 2016-04-04 CURRENT 2013-07-01 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN UK RENAISSANCE ONSHORE LIMITED Director 2016-04-04 CURRENT 2013-07-12 Active - Proposal to Strike off
DENNIS SCOTT BALDWIN ROWAN DRILLING (UK) LIMITED Director 2016-04-04 CURRENT 1977-03-07 Active
THEODORE DAVID GOBILLOT ROWAN DRILLING AMERICAS LIMITED Director 2014-10-01 CURRENT 2012-07-12 Dissolved 2017-05-09
THEODORE DAVID GOBILLOT ROWAN DRILLING US LIMITED Director 2014-10-01 CURRENT 2012-07-12 Dissolved 2018-06-05
THEODORE DAVID GOBILLOT ROWAN NO.1 LIMITED Director 2014-10-01 CURRENT 2012-04-11 Liquidation
THEODORE DAVID GOBILLOT ROWAN NO.2 LIMITED Director 2014-10-01 CURRENT 2012-04-11 Liquidation
THEODORE DAVID GOBILLOT ROWAN (UK) RESOLUTE LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN (UK) RELENTLESS LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN (UK) RENAISSANCE LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN (UK) RELIANCE LIMITED Director 2014-10-01 CURRENT 2013-07-01 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN UK RENAISSANCE ONSHORE LIMITED Director 2014-10-01 CURRENT 2013-07-12 Active - Proposal to Strike off
THEODORE DAVID GOBILLOT ROWAN DRILLING (UK) LIMITED Director 2014-10-01 CURRENT 1977-03-07 Active
RUI MIGUEL SILVA GOMES ROWAN NO.1 LIMITED Director 2018-06-18 CURRENT 2012-04-11 Liquidation
RUI MIGUEL SILVA GOMES ROWAN NO.2 LIMITED Director 2018-06-18 CURRENT 2012-04-11 Liquidation

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
2019-12-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-11-27DS01Application to strike the company off the register
2019-10-23SH19Statement of capital on 2019-10-23 GBP 75,000
2019-10-23RES13Resolutions passed:
  • Reduction of the capital reserve 17/10/2019
2019-10-23SH20Statement by Directors
2019-10-23CAP-SSSolvency Statement dated 17/10/19
2019-08-28AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-07-04AP01DIRECTOR APPOINTED MR JONATHAN P CROSS
2019-07-04AP03Appointment of Mr Stephen Laurence Mooney as company secretary on 2019-06-15
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SCOTT BALDWIN
2019-07-04TM02Termination of appointment of Mark Francis Mai on 2019-06-15
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-10-05AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-25AP01DIRECTOR APPOINTED MR RUI MIGUEL SILVA GOMES
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH NO UPDATES
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DOYLE BOYKIN
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-08TM02Termination of appointment of Geji Theresa Loether on 2017-05-17
2017-06-20AP03Appointment of Mr Mark Francis Mai as company secretary on 2017-05-18
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 75000
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-05-03TM02Termination of appointment of Melanie Trent on 2017-04-30
2016-10-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 75000
2016-06-06AR0104/06/16 ANNUAL RETURN FULL LIST
2016-04-14AP01DIRECTOR APPOINTED MR DENNIS SCOTT BALDWIN
2016-04-12TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY MICHAEL HATFIELD
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/15 FROM Mitre House 160 Aldersgate Street London EC1A 4DD
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 75000
2015-06-15AR0104/06/15 FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02AP01DIRECTOR APPOINTED MR THEODORE DAVID GOBILLOT
2014-10-02AP01DIRECTOR APPOINTED MR MICHAEL DOYLE BOYKIN
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BUVENS
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARTOL
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 75000
2014-06-04AR0104/06/14 FULL LIST
2014-05-01AP01DIRECTOR APPOINTED GREGORY MICHAEL HATFIELD
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BURKE
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05AR0104/06/13 FULL LIST
2012-10-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-06TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS
2012-09-06AP01DIRECTOR APPOINTED JOHN KEVIN BARTOL
2012-06-07AR0104/06/12 FULL LIST
2011-12-29AP03SECRETARY APPOINTED GEJI THERESA LOETHER
2011-10-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GLENN WHITE
2011-09-13AP01DIRECTOR APPOINTED THOMAS PETER HORLICK BURKE
2011-08-18TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RUSSELL
2011-06-15AR0104/06/11 FULL LIST
2010-10-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUBOSE
2010-07-19AP01DIRECTOR APPOINTED WILLIAM HOWARD WELLS
2010-07-02AR0104/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID DUBOSE / 04/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LAWRENCE BUVENS / 04/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENN PARKER WHITE / 04/06/2010
2009-11-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-08287REGISTERED OFFICE CHANGED ON 08/06/2009 FROM MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DUBOSE / 06/06/2008
2009-06-08288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID RUSSELL / 06/06/2008
2009-06-08353LOCATION OF REGISTER OF MEMBERS
2009-06-08190LOCATION OF DEBENTURE REGISTER
2009-05-30288bAPPOINTMENT TERMINATED DIRECTOR DANIEL MCNEASE
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-02363sRETURN MADE UP TO 04/06/08; NO CHANGE OF MEMBERS
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 39 UPPER BROOK STREET LONDON W1K 7QW
2007-11-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-08363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288bSECRETARY RESIGNED
2006-06-19363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-19363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-11-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-28244DELIVERY EXT'D 3 MTH 31/12/03
2004-07-13288aNEW DIRECTOR APPOINTED
2004-07-05288aNEW DIRECTOR APPOINTED
2004-06-16363(288)DIRECTOR RESIGNED
2004-06-16363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-03-12288aNEW DIRECTOR APPOINTED
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-31244DELIVERY EXT'D 3 MTH 31/12/02
2003-06-30363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-28244DELIVERY EXT'D 3 MTH 31/12/01
2002-06-17363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-06-21363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/12/99
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 BRITISH AMERICAN OFFSHORE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BRITISH AMERICAN OFFSHORE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BRITISH AMERICAN OFFSHORE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.149
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.739

This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of BRITISH AMERICAN OFFSHORE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRITISH AMERICAN OFFSHORE LIMITED
Trademarks
We have not found any records of BRITISH AMERICAN OFFSHORE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRITISH AMERICAN OFFSHORE 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 BRITISH AMERICAN OFFSHORE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRITISH AMERICAN OFFSHORE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRITISH AMERICAN OFFSHORE 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 BRITISH AMERICAN OFFSHORE LIMITED any grants or awards.
Ownership
    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.