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

SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED

CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
06436264
Private Limited Company
Liquidation

Company Overview

About Subsea Asset Location Technologies Ltd
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED was founded on 2007-11-23 and has its registered office in Rydon Lane. The organisation's status is listed as "Liquidation". Subsea Asset Location Technologies Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED
 
Legal Registered Office
CENTENARY HOUSE
PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in DT5
 
Previous Names
INTERCEDE 2248 LIMITED15/02/2008
Filing Information
Company Number 06436264
Company ID Number 06436264
Date formed 2007-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 23/11/2015
Return next due 21/12/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB944037723  
Last Datalog update: 2018-09-04 13:35:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SUBSEA ASSET LOCATION TECHNOLOGIES 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.
Companies with same name SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED
The following companies were found which have the same name as SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED Unknown

Company Officers of SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ROWLAND HILL
Director 2009-01-23
JAMES MICHAEL KIRBY
Director 2014-12-17
ANDREW JOHN MOORE
Director 2015-12-11
DONALD JAMES FRASER RUSHTON
Director 2009-11-02
Previous Officers
Officer Role Date Appointed Date Resigned
CARL PETER TILTMAN
Company Secretary 2012-06-01 2018-01-31
CARL PETER TILTMAN
Director 2008-10-21 2018-01-31
ROBERT MALCOLM DRUMMOND
Director 2014-07-01 2014-12-18
PETER MARTIN HOTTEN
Director 2010-10-19 2014-04-11
ANDREW MALCOLM TULLOCH
Director 2008-02-15 2013-11-27
CHRISTOPHER JOHN DENNISON
Director 2009-01-23 2012-06-29
LUCY PURVES
Company Secretary 2009-10-30 2012-05-31
ANDREW MALCOLM TULLOCH
Director 2008-02-15 2011-01-17
RALPH ECCLESTONE
Director 2009-01-23 2010-08-31
ROBERT GRAHAM TAYLOR
Director 2008-02-15 2010-02-12
ALISON MERIAL MCLEOD
Company Secretary 2008-02-15 2009-04-01
RICHARD PETER SCOTT
Director 2008-02-15 2008-10-21
MITRE SECRETARIES LIMITED
Nominated Secretary 2007-11-23 2008-02-15
MITRE DIRECTORS LIMITED
Nominated Director 2007-11-23 2008-02-15
MITRE SECRETARIES LIMITED
Nominated Director 2007-11-23 2008-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL ROWLAND HILL ZEPHYR INVESTMENTS & TRADING LIMITED Director 2016-07-08 CURRENT 2014-12-09 Active
NIGEL ROWLAND HILL SALT MANUFACTURING LIMITED Director 2016-02-25 CURRENT 2015-01-16 Liquidation
NIGEL ROWLAND HILL CLEARWATER HYDROACOUSTICS LIMITED Director 2016-01-12 CURRENT 2015-10-30 Active
NIGEL ROWLAND HILL CLEARWATER MARINE TRADING LIMITED Director 2013-07-22 CURRENT 2013-05-01 Active
NIGEL ROWLAND HILL FOSSE WAY SHIPPING LIMITED Director 2012-02-29 CURRENT 2008-01-14 Liquidation
NIGEL ROWLAND HILL WATLING STREET SHIPPING LIMITED Director 2012-02-29 CURRENT 2008-01-14 Liquidation
NIGEL ROWLAND HILL THRUVISION SYSTEMS LIMITED Director 2009-08-17 CURRENT 2009-06-24 Dissolved 2014-02-20
NIGEL ROWLAND HILL CLEARWATER MARINE PROPERTIES LIMITED Director 2005-05-27 CURRENT 2005-05-27 Active
NIGEL ROWLAND HILL CLEARWATER MARINE INVESTMENTS LIMITED Director 2002-06-17 CURRENT 2002-06-17 Active
JAMES MICHAEL KIRBY CLEARWATER HYDROACOUSTICS LIMITED Director 2016-01-12 CURRENT 2015-10-30 Active
JAMES MICHAEL KIRBY PLOUGHSHARE INNOVATIONS LTD Director 2014-07-01 CURRENT 2002-03-22 Active
JAMES MICHAEL KIRBY ST. CATHERINE'S COURT (FOWEY) LIMITED Director 2004-10-15 CURRENT 1982-02-24 Active
ANDREW JOHN MOORE SALT MANUFACTURING LIMITED Director 2016-02-25 CURRENT 2015-01-16 Liquidation
ANDREW JOHN MOORE CLEARWATER HYDROACOUSTICS LIMITED Director 2016-01-12 CURRENT 2015-10-30 Active
ANDREW JOHN MOORE FISCAL PERFORMANCE LIMITED Director 2014-07-10 CURRENT 2014-07-10 Active - Proposal to Strike off
DONALD JAMES FRASER RUSHTON GRID EDGE LIMITED Director 2017-03-28 CURRENT 2016-04-18 Active
DONALD JAMES FRASER RUSHTON CLEARWATER HYDROACOUSTICS LIMITED Director 2016-01-12 CURRENT 2015-10-30 Active
DONALD JAMES FRASER RUSHTON SALT MANUFACTURING LIMITED Director 2015-01-16 CURRENT 2015-01-16 Liquidation
DONALD JAMES FRASER RUSHTON HAWFINCH PROPERTIES LIMITED Director 2014-12-15 CURRENT 2014-12-15 Dissolved 2016-03-29

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
2021-08-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-08
2019-07-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-08
2018-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/18 FROM 8 Portland Marina, Osprey Marina Hamm Beach Road Portland Dorset DT5 1DX England
2018-05-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-09
2018-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-25LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-05-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-25LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2018-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CARL PETER TILTMAN
2018-02-19TM02Termination of appointment of Carl Peter Tiltman on 2018-01-31
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 6512.6
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-08-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/16 FROM 19 Portland Marina Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX
2016-01-14AR0123/11/15 ANNUAL RETURN FULL LIST
2016-01-14SH0117/09/15 STATEMENT OF CAPITAL GBP 6512.6
2015-12-16AP01DIRECTOR APPOINTED MR ANDREW JOHN MOORE
2015-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-06DISS40Compulsory strike-off action has been discontinued
2015-06-04AR0123/11/14 ANNUAL RETURN FULL LIST
2015-05-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-02-21LATEST SOC21/02/15 STATEMENT OF CAPITAL;GBP 6276.6
2015-02-21SH0118/12/14 STATEMENT OF CAPITAL GBP 6276.60
2015-01-27RES01ADOPT ARTICLES 27/01/15
2015-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-12-19AP01DIRECTOR APPOINTED MR JAMES MICHAEL KIRBY
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM DRUMMOND
2014-08-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-24AP01DIRECTOR APPOINTED MR ROBERT MALCOLM DRUMMOND
2014-05-19TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOTTEN
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2371.9
2014-01-13AR0123/11/13 FULL LIST
2014-01-13TM01TERMINATE DIR APPOINTMENT
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH
2013-10-22AUDAUDITOR'S RESIGNATION
2013-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-01-31AR0123/11/12 NO CHANGES
2012-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNISON
2012-06-19AP03SECRETARY APPOINTED MR CARL PETER TILTMAN
2012-06-19TM02APPOINTMENT TERMINATED, SECRETARY LUCY PURVES
2012-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/2012 FROM UPPER COURTYARD 2 RENSHAW BARNS UPPER WOODFORD SALISBURY WILTSHIRE SP4 6FA
2012-01-09AR0123/11/11 FULL LIST
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROWLAND HILL / 01/11/2011
2011-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MALCOLM TULLOCH / 01/11/2011
2011-10-13AUDAUDITOR'S RESIGNATION
2011-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-01CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY CULL / 11/06/2011
2011-04-27RES13ALLOTMENT OF SHARES 28/03/2011
2011-04-27RES01ADOPT ARTICLES 28/03/2011
2011-04-27SH0104/04/11 STATEMENT OF CAPITAL GBP 2371.90
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH
2011-01-17AP01DIRECTOR APPOINTED ANDREW MALCOLM TULLOCH
2011-01-13AR0123/11/10 FULL LIST
2010-11-04AP01DIRECTOR APPOINTED MR PETER MARTIN HOTTEN
2010-10-06RES01ADOPT ARTICLES 17/08/2010
2010-10-06RES12VARYING SHARE RIGHTS AND NAMES
2010-09-28SH0109/09/10 STATEMENT OF CAPITAL GBP 856.80
2010-09-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-03RES01ADOPT ARTICLES 17/08/2010
2010-09-03RES12VARYING SHARE RIGHTS AND NAMES
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR RALPH ECCLESTONE
2010-03-22SH0103/03/10 STATEMENT OF CAPITAL GBP 1178.80
2010-02-23RES01ADOPT ARTICLES 02/02/2010
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR
2010-01-05AR0123/11/09 FULL LIST
2009-12-02AP01DIRECTOR APPOINTED MR DONALD JAMES FRASER RUSHTON
2009-11-25AP03SECRETARY APPOINTED MISS LUCY CULL
2009-09-26287REGISTERED OFFICE CHANGED ON 26/09/2009 FROM, 114 TETRICUS SCIENCE PARK, SALISBURY, WILTSHIRE, SP4 0JQ
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-0288(2)AD 23/01/09 GBP SI 185@0.1=18.5 GBP IC 339.3/357.8
2009-06-09288bAPPOINTMENT TERMINATED SECRETARY ALISON MCLEOD
2009-03-16SASHARE AGREEMENT OTC
2009-03-1688(2)AD 23/01/09 GBP SI 149@0.1=14.9 GBP IC 324.4/339.3
2009-03-05288aDIRECTOR APPOINTED DR RALPH EDWARD ECCLESTONE
2009-02-26288aDIRECTOR APPOINTED CHRISTOPHER DENNISON
2009-02-13RES01ADOPT ARTICLES 23/01/2008
2009-02-13288aDIRECTOR APPOINTED NIGEL ROWLAND HILL
2009-02-1388(2)AD 23/01/09 GBP SI 146@0.1=14.6 GBP IC 309.8/324.4
2009-02-1388(2)AD 23/01/09 GBP SI 583@0.1=58.3 GBP IC 251.5/309.8
2009-02-1388(2)AD 23/01/09 GBP SI 2214@0.1=221.4 GBP IC 30.1/251.5
2009-02-1388(2)AD 23/01/09 GBP SI 291@0.1=29.1 GBP IC 1/30.1
2008-12-22363aRETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS
2008-12-16288bAPPOINTMENT TERMINATED DIRECTOR MITRE SECRETARIES LIMITED
2008-11-28288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SCOTT
2008-11-28288aDIRECTOR APPOINTED CARL PETER TILTMAN
2008-11-28123NC INC ALREADY ADJUSTED 21/10/08
2008-11-28122S-DIV
2008-11-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-28RES04GBP NC 100/1000 21/10/2008
2008-02-28288aDIRECTOR APPOINTED ANDREW MALCOLM TULLOCH
2008-02-25225ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008
2008-02-25353LOCATION OF REGISTER OF MEMBERS
2008-02-25RES01ADOPT MEM AND ARTS 15/02/2008
2008-02-25288aSECRETARY APPOINTED ALISON MERIAL MCLEOD
2008-02-25288bAPPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED
2008-02-25288bAPPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED
2008-02-25287REGISTERED OFFICE CHANGED ON 25/02/2008 FROM, MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to SUBSEA ASSET LOCATION TECHNOLOGIES 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 Liquidators2018-05-21
Resolutions for Winding-up2018-05-21
Fines / Sanctions
No fines or sanctions have been issued against SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.929

This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products

Intangible Assets
Patents

Intellectual Property Patents Registered by SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED

SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED has registered 11 patents

GB2502205 , GB2494830 , GB2484604 , GB2484601 , GB2484602 , GB2485698 , GB2484603 , GB2479025 , GB2477711 , GB2487649 , GB2494829 ,

Domain Names

SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED owns 1 domain names.

sonarbell.co.uk  

Trademarks
We have not found any records of SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBSEA ASSET LOCATION TECHNOLOGIES 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 (22290 - Manufacture of other plastic products) as SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SUBSEA ASSET LOCATION TECHNOLOGIES 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.
Import/Export of Goods
Goods imported/exported by SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0190149000Parts and accessories for compasses and other navigational instruments and appliances, n.e.s.
2014-02-0139251000Reservoirs, tanks, vats and similar containers, of plastics, with a capacity of > 300 l
2012-11-0190148000Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment)
2012-05-0190158019Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-02-0190158099Non-electronic instruments and appliances used in oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySUBSEA ASSET LOCATION TECHNOLOGIES LIMITEDEvent Date2018-05-09
 
Initiating party Event TypeResolutions for Winding-up
Defending partySUBSEA ASSET LOCATION TECHNOLOGIES LIMITEDEvent Date2018-05-09
Notice is given that by written resolutions, the members of the company passed a special resolution that the company be wound up voluntarily, and an ordinary resolution appointing the Joint Liquidators for the purposes of the winding-up. The requisite voting majority was received on 9 May 2018 Andrew Moore, Director. Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 81,079

CategoryAward Date Award/Grant
STREAM – Sonar Technology for Remote Environmental Monitoring : Smart - Proof of Concept 2014-05-01 £ 76,079
Leak detection : Innovation Voucher 2013-08-01 £ 5,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded SUBSEA ASSET LOCATION TECHNOLOGIES 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.