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

BLANDFORD DRILLING COMPANY LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
01704227
Private Limited Company
Liquidation

Company Overview

About Blandford Drilling Company Ltd
BLANDFORD DRILLING COMPANY LIMITED was founded on 1983-03-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Blandford Drilling Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLANDFORD DRILLING COMPANY LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in WC1R
 
Filing Information
Company Number 01704227
Company ID Number 01704227
Date formed 1983-03-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 02/11/2015
Return next due 30/11/2016
Type of accounts DORMANT
Last Datalog update: 2019-11-04 20:35:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLANDFORD DRILLING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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 BLANDFORD DRILLING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ARNE KJELL BULL MELSOM
Director 2010-01-01
PETTER HALFDAN RUDOLF FREDRIK OLSEN
Director 2000-08-25
SOFIE HENRIETTE KUAAL OLSEN
Director 2010-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2003-01-31 2016-07-06
OLAV KETILSSON
Director 2000-08-25 2010-01-01
FINN MORTEN RIBE
Director 2006-11-15 2009-03-01
ESPEN ULVIN
Director 2000-08-25 2006-11-15
ESPEN ULVIN
Company Secretary 2000-08-25 2003-01-31
JEREMY DOWLER
Company Secretary 1995-09-04 2000-08-25
PAUL MICHAEL BRIGGINSHAW
Director 1991-11-02 2000-08-25
JEREMY DOWLER
Director 1991-11-02 2000-08-25
HELGE HAAKONSEN
Director 1991-11-02 2000-08-25
DEREK HAYES
Director 1991-11-02 2000-08-25
BJORN JOHANSEN
Director 1991-11-02 2000-08-25
THOMAS FREDRIK OLSEN JUNIOR
Director 1991-11-02 2000-08-25
JOHN CAMERON WALLACE
Director 1991-11-02 2000-08-25
MARK STUART TIMMONS
Director 1991-11-02 1995-10-16
ROBERT SIMON LEGGET
Company Secretary 1991-11-02 1995-09-04
ROBERT SIMON LEGGET
Director 1991-11-02 1995-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARNE KJELL BULL MELSOM FLAWHURST (NO.2) LIMITED Director 2010-01-01 CURRENT 1999-11-22 Dissolved 2016-11-12
ARNE KJELL BULL MELSOM TYNE AGENCIES LIMITED Director 2010-01-01 CURRENT 1990-08-17 Dissolved 2017-04-11
PETTER HALFDAN RUDOLF FREDRIK OLSEN BIDEFORD MARINE Director 2000-08-25 CURRENT 1983-11-21 Active
PETTER HALFDAN RUDOLF FREDRIK OLSEN PETRUVIUS LIMITED Director 1998-04-30 CURRENT 1963-01-30 Active
SOFIE HENRIETTE KUAAL OLSEN FLAWHURST (NO.2) LIMITED Director 2010-01-01 CURRENT 1999-11-22 Dissolved 2016-11-12
SOFIE HENRIETTE KUAAL OLSEN TYNE AGENCIES LIMITED Director 2010-01-01 CURRENT 1990-08-17 Dissolved 2017-04-11
SOFIE HENRIETTE KUAAL OLSEN BIDEFORD MARINE Director 2010-01-01 CURRENT 1983-11-21 Active
SOFIE HENRIETTE KUAAL OLSEN PETRUVIUS LIMITED Director 2010-01-01 CURRENT 1963-01-30 Active

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
2019-10-31GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-31LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2019-06-15
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2019-05-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 30
2018-07-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-06-15
2017-07-04LIQ03Voluntary liquidation Statement of receipts and payments to 2017-06-15
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2016-07-06TM02Termination of appointment of Jordan Company Secretaries Limited on 2016-07-06
2016-07-06AD01REGISTERED OFFICE CHANGED ON 06/07/16 FROM 20-22 Bedford Row London WC1R 4JS
2016-07-054.70DECLARATION OF SOLVENCY
2016-07-054.70DECLARATION OF SOLVENCY
2016-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-07-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-01-07LATEST SOC07/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-07AR0102/11/15 ANNUAL RETURN FULL LIST
2015-10-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-03AR0102/11/14 ANNUAL RETURN FULL LIST
2014-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-04AR0102/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-11-02AR0102/11/12 ANNUAL RETURN FULL LIST
2012-07-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2012-06-07CH01Director's details changed for Sofie Henriette Kuaal Olsen on 2012-06-07
2011-11-02AR0102/11/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-12-15AR0102/11/10 FULL LIST
2010-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-28AP01DIRECTOR APPOINTED ARNE KJELL BULL MELSOM
2010-01-28AP01DIRECTOR APPOINTED SOFIE HENRIETTE KUAAL OLSEN
2010-01-28TM01APPOINTMENT TERMINATED, DIRECTOR OLAV KETILSSON
2009-11-16AR0102/11/09 FULL LIST
2009-11-13CH01DIRECTOR'S CHANGE OF PARTICULARS / OLAV KETILSSON / 13/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETTER HALFDAN RUDOLF FREDRIK OLSEN / 12/11/2009
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR FINN RIBE
2008-11-19363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-13363aRETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS
2007-11-06288cDIRECTOR'S PARTICULARS CHANGED
2007-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-19288aNEW DIRECTOR APPOINTED
2007-01-18288bDIRECTOR RESIGNED
2006-11-03363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-08-18AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-22363aRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-11-21288cDIRECTOR'S PARTICULARS CHANGED
2005-07-25AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-12363aRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-10-13244DELIVERY EXT'D 3 MTH 31/12/03
2004-02-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-12-10363aRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2003-11-18288cDIRECTOR'S PARTICULARS CHANGED
2003-10-17244DELIVERY EXT'D 3 MTH 31/12/02
2003-02-17288aNEW SECRETARY APPOINTED
2003-02-17288bSECRETARY RESIGNED
2003-02-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-20363aRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-11-20353LOCATION OF REGISTER OF MEMBERS
2002-11-20353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2002-09-12244DELIVERY EXT'D 3 MTH 31/12/01
2002-08-08287REGISTERED OFFICE CHANGED ON 08/08/02 FROM: PO BOX 506 180 STRAND LONDON WC2R 1ZP
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 65 VINCENT SQUARE LONDON SW1P 2RX
2001-11-09363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2000-12-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-12-19363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
2000-10-12AAFULL ACCOUNTS MADE UP TO 25/12/99
2000-09-21288bSECRETARY RESIGNED
2000-09-21288aNEW SECRETARY APPOINTED
2000-09-21288aNEW DIRECTOR APPOINTED
2000-09-21288bDIRECTOR RESIGNED
2000-09-21288bDIRECTOR RESIGNED
2000-09-21288bDIRECTOR RESIGNED
2000-09-21288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLANDFORD DRILLING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-06-30
Resolutions for Winding-up2016-06-30
Fines / Sanctions
No fines or sanctions have been issued against BLANDFORD DRILLING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 44
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 39
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST PREFERRED PANAMANIAN SHIP MORTGAGE 1995-03-16 Outstanding CHRISTIANA BANK OG KREDITKASSE.
GENERAL ASSIGNMENT 1995-03-07 Outstanding CHRISTIANIA BANK OG KREDITKASSE
FLOATING CHARGE 1994-07-07 Outstanding CITIBANK N.A. (LONDON BRANCH), AS SECURITY TRUSTEE FOR ITSELF AND THE BENFICIARIES (AS DEFINED)
ASSIGNMENT OF INSURANCES AND EARNINGS 1993-04-06 Outstanding CITIBANK N.A. AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES
FIRST PREFERED SHIP MORTGAGE 1993-04-06 PART of the property or undertaking no longer forms part of charge CITIBANK N.A. AS SECURITY TRUSTEE FOR ITSELF AND THE BENEFICIARIES
A DEED OF COVENANT 1993-02-22 Satisfied A/S AURORA AND A/S COURANT
A FIRST PRIORITY STATUTORY SHIP MORTGAGE 1993-02-22 Satisfied A/S AURORA AND A/S COURANT
FIRST PREFERRED NAVAL MORTAGE 1992-03-27 Satisfied CHRISTIANIA BANK
FIRST PRIORITY ASSIGNMENT OF INSURANCES AND EARNINGS 1992-03-19 Satisfied CHRISTIANIA BANK
AN ADDENDUM 1991-12-02 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
THIRD STATUTORY MORTGAGE 1991-12-02 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
DEED OF COVENANT 1991-12-02 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
FLOATING CHARGE 1991-11-27 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
SHIPOWNERS AGREEMENT 1991-09-20 Satisfied THE SECRETARY OF STATE FOR TRADE AND INDUSTRY
FINANCIAL AGREEMENT 1991-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
FLOATING CHARGE 1991-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
SECOND PREFERRED MORTGAGE 1991-09-20 Satisfied
SECOND PREFERRED MORTGAGE 1991-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
ASSIGNMENT 1991-09-20 Satisfied CHRISTIANA BANK OG KREDITKASSE
1991-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
1991-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
SHIPS MORTGAGE 1990-11-05 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
DEED OF COVENANT 1990-11-05 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
TRIPARTITE DEED. 1990-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
TRIPARTITE DEED. 1990-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
CHARGE 1990-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
CHARGE 1990-09-20 Satisfied CHRISTIANIA BANK OG KREDITKASSE
MORTGAGE 1989-11-15 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
CHARGE ON CASH DEPOSITS 1989-11-15 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
DEED OF COVENANT 1989-11-15 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
SECOND PRIORITY DEED OF COVENANTS 1986-08-21 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
STATUTORY SHIP MORTGAGE 1986-08-21 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION
FIRST PRORITY STATUTORY SHIP MORTGAGE 1985-01-03 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION.
DEED OF COVENANTS 1985-01-03 Satisfied BANK OF AMERICA NATIONAL TRUST AND SAVINGS ASSOCIATION.
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
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 BLANDFORD DRILLING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of BLANDFORD DRILLING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLANDFORD DRILLING COMPANY LIMITED
Trademarks
We have not found any records of BLANDFORD DRILLING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLANDFORD DRILLING COMPANY 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 (74990 - Non-trading company) as BLANDFORD DRILLING COMPANY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLANDFORD DRILLING COMPANY 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 Type
Defending partyBLANDFORD DRILLING COMPANY LIMITEDEvent Date2016-06-27
The Companies were placed into Members Voluntary Liquidation on 16 June 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. NOTICE IS HEREBY GIVEN, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 29 July 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 29 July 2016 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted at Deloitte LLP on 020 7303 0770.
 
Initiating party Event Type
Defending partyBLANDFORD DRILLING COMPANY LIMITEDEvent Date2016-06-16
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Initiating party Event Type
Defending partyBLANDFORD DRILLING COMPANY LIMITEDEvent Date2016-06-16
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 16 June 2016 , Effective Date: on 16 June 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP on 020 7007 0312.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLANDFORD DRILLING COMPANY 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 BLANDFORD DRILLING COMPANY 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.