Company Information for SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED
CENTENARY HOUSE, PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
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 | ||
|
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 |
Last Datalog update: | 2018-09-04 13:35:22 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NIGEL ROWLAND HILL |
||
JAMES MICHAEL KIRBY |
||
ANDREW JOHN MOORE |
||
DONALD JAMES FRASER RUSHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARL PETER TILTMAN |
Company Secretary | ||
CARL PETER TILTMAN |
Director | ||
ROBERT MALCOLM DRUMMOND |
Director | ||
PETER MARTIN HOTTEN |
Director | ||
ANDREW MALCOLM TULLOCH |
Director | ||
CHRISTOPHER JOHN DENNISON |
Director | ||
LUCY PURVES |
Company Secretary | ||
ANDREW MALCOLM TULLOCH |
Director | ||
RALPH ECCLESTONE |
Director | ||
ROBERT GRAHAM TAYLOR |
Director | ||
ALISON MERIAL MCLEOD |
Company Secretary | ||
RICHARD PETER SCOTT |
Director | ||
MITRE SECRETARIES LIMITED |
Nominated Secretary | ||
MITRE DIRECTORS LIMITED |
Nominated Director | ||
MITRE SECRETARIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZEPHYR INVESTMENTS & TRADING LIMITED | Director | 2016-07-08 | CURRENT | 2014-12-09 | Active | |
SALT MANUFACTURING LIMITED | Director | 2016-02-25 | CURRENT | 2015-01-16 | Liquidation | |
CLEARWATER HYDROACOUSTICS LIMITED | Director | 2016-01-12 | CURRENT | 2015-10-30 | Active | |
CLEARWATER MARINE TRADING LIMITED | Director | 2013-07-22 | CURRENT | 2013-05-01 | Active | |
FOSSE WAY SHIPPING LIMITED | Director | 2012-02-29 | CURRENT | 2008-01-14 | Liquidation | |
WATLING STREET SHIPPING LIMITED | Director | 2012-02-29 | CURRENT | 2008-01-14 | Liquidation | |
THRUVISION SYSTEMS LIMITED | Director | 2009-08-17 | CURRENT | 2009-06-24 | Dissolved 2014-02-20 | |
CLEARWATER MARINE PROPERTIES LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active | |
CLEARWATER MARINE INVESTMENTS LIMITED | Director | 2002-06-17 | CURRENT | 2002-06-17 | Active | |
CLEARWATER HYDROACOUSTICS LIMITED | Director | 2016-01-12 | CURRENT | 2015-10-30 | Active | |
PLOUGHSHARE INNOVATIONS LTD | Director | 2014-07-01 | CURRENT | 2002-03-22 | Active | |
ST. CATHERINE'S COURT (FOWEY) LIMITED | Director | 2004-10-15 | CURRENT | 1982-02-24 | Active | |
SALT MANUFACTURING LIMITED | Director | 2016-02-25 | CURRENT | 2015-01-16 | Liquidation | |
CLEARWATER HYDROACOUSTICS LIMITED | Director | 2016-01-12 | CURRENT | 2015-10-30 | Active | |
FISCAL PERFORMANCE LIMITED | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active - Proposal to Strike off | |
GRID EDGE LIMITED | Director | 2017-03-28 | CURRENT | 2016-04-18 | Active | |
CLEARWATER HYDROACOUSTICS LIMITED | Director | 2016-01-12 | CURRENT | 2015-10-30 | Active | |
SALT MANUFACTURING LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Liquidation | |
HAWFINCH PROPERTIES LIMITED | Director | 2014-12-15 | CURRENT | 2014-12-15 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-08 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/05/18 FROM 8 Portland Marina, Osprey Marina Hamm Beach Road Portland Dorset DT5 1DX England | |
LRESEX | Resolutions passed:
| |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL PETER TILTMAN | |
TM02 | Termination of appointment of Carl Peter Tiltman on 2018-01-31 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 6512.6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM 19 Portland Marina Osprey Quay Hamm Beach Road Portland Dorset DT5 1DX | |
AR01 | 23/11/15 ANNUAL RETURN FULL LIST | |
SH01 | 17/09/15 STATEMENT OF CAPITAL GBP 6512.6 | |
AP01 | DIRECTOR APPOINTED MR ANDREW JOHN MOORE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 21/02/15 STATEMENT OF CAPITAL;GBP 6276.6 | |
SH01 | 18/12/14 STATEMENT OF CAPITAL GBP 6276.60 | |
RES01 | ADOPT ARTICLES 27/01/15 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED MR JAMES MICHAEL KIRBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MALCOLM DRUMMOND | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MALCOLM DRUMMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOTTEN | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2371.9 | |
AR01 | 23/11/13 FULL LIST | |
TM01 | TERMINATE DIR APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 23/11/12 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DENNISON | |
AP03 | SECRETARY APPOINTED MR CARL PETER TILTMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LUCY PURVES | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2012 FROM UPPER COURTYARD 2 RENSHAW BARNS UPPER WOODFORD SALISBURY WILTSHIRE SP4 6FA | |
AR01 | 23/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ROWLAND HILL / 01/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW MALCOLM TULLOCH / 01/11/2011 | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS LUCY CULL / 11/06/2011 | |
RES13 | ALLOTMENT OF SHARES 28/03/2011 | |
RES01 | ADOPT ARTICLES 28/03/2011 | |
SH01 | 04/04/11 STATEMENT OF CAPITAL GBP 2371.90 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TULLOCH | |
AP01 | DIRECTOR APPOINTED ANDREW MALCOLM TULLOCH | |
AR01 | 23/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER MARTIN HOTTEN | |
RES01 | ADOPT ARTICLES 17/08/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 09/09/10 STATEMENT OF CAPITAL GBP 856.80 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
RES01 | ADOPT ARTICLES 17/08/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RALPH ECCLESTONE | |
SH01 | 03/03/10 STATEMENT OF CAPITAL GBP 1178.80 | |
RES01 | ADOPT ARTICLES 02/02/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR | |
AR01 | 23/11/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DONALD JAMES FRASER RUSHTON | |
AP03 | SECRETARY APPOINTED MISS LUCY CULL | |
287 | REGISTERED OFFICE CHANGED ON 26/09/2009 FROM, 114 TETRICUS SCIENCE PARK, SALISBURY, WILTSHIRE, SP4 0JQ | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
88(2) | AD 23/01/09 GBP SI 185@0.1=18.5 GBP IC 339.3/357.8 | |
288b | APPOINTMENT TERMINATED SECRETARY ALISON MCLEOD | |
SA | SHARE AGREEMENT OTC | |
88(2) | AD 23/01/09 GBP SI 149@0.1=14.9 GBP IC 324.4/339.3 | |
288a | DIRECTOR APPOINTED DR RALPH EDWARD ECCLESTONE | |
288a | DIRECTOR APPOINTED CHRISTOPHER DENNISON | |
RES01 | ADOPT ARTICLES 23/01/2008 | |
288a | DIRECTOR APPOINTED NIGEL ROWLAND HILL | |
88(2) | AD 23/01/09 GBP SI 146@0.1=14.6 GBP IC 309.8/324.4 | |
88(2) | AD 23/01/09 GBP SI 583@0.1=58.3 GBP IC 251.5/309.8 | |
88(2) | AD 23/01/09 GBP SI 2214@0.1=221.4 GBP IC 30.1/251.5 | |
88(2) | AD 23/01/09 GBP SI 291@0.1=29.1 GBP IC 1/30.1 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MITRE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SCOTT | |
288a | DIRECTOR APPOINTED CARL PETER TILTMAN | |
123 | NC INC ALREADY ADJUSTED 21/10/08 | |
122 | S-DIV | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 100/1000 21/10/2008 | |
288a | DIRECTOR APPOINTED ANDREW MALCOLM TULLOCH | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/12/2008 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
RES01 | ADOPT MEM AND ARTS 15/02/2008 | |
288a | SECRETARY APPOINTED ALISON MERIAL MCLEOD | |
288b | APPOINTMENT TERMINATED DIRECTOR MITRE DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY MITRE SECRETARIES LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 25/02/2008 FROM, MITRE HOUSE, 160 ALDERSGATE STREET, LONDON, EC1A 4DD |
Appointment of Liquidators | 2018-05-21 |
Resolutions for Winding-up | 2018-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 0.99 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.92 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products
GB2502205 , GB2494830 , GB2484604 , GB2484601 , GB2484602 , GB2485698 , GB2484603 , GB2479025 , GB2477711 , GB2487649 , GB2494829 ,
SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED owns 1 domain names.
sonarbell.co.uk
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:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 90149000 | Parts and accessories for compasses and other navigational instruments and appliances, n.e.s. | ||
![]() | 39251000 | Reservoirs, tanks, vats and similar containers, of plastics, with a capacity of > 300 l | ||
![]() | 90148000 | Navigational instruments and apparatus (excl. for aeronautical or space navigation, compasses and radio navigational equipment) | ||
![]() | 90158019 | Electronic instruments and appliances used in geodesy, topography, hydrography or oceanography (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances) | ||
![]() | 90158099 | Non-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
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED | Event Date | 2018-05-09 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SUBSEA ASSET LOCATION TECHNOLOGIES LIMITED | Event Date | 2018-05-09 |
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. : | |||
Category | 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.
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. |