Company NameDeepsea Engineering & Management Limited
Company StatusDissolved
Company Number03986767
CategoryPrivate Limited Company
Incorporation Date5 May 2000(23 years, 12 months ago)
Dissolution Date24 October 2012 (11 years, 6 months ago)

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameMr Mark Alexander John Dixon
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Albany Road
Wimbledon
London
SW19 8JD
Director NameDaniel Edward Jackson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 Undercroft 21 Raglan Road
Reigate
Surrey
RH2 0DR
Secretary NameMr Mark Alexander John Dixon
NationalityBritish
StatusClosed
Appointed05 May 2000(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address14 Albany Road
Wimbledon
London
SW19 8JD

Location

Registered AddressShipleys Llp
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£30,730
Cash£8,334
Current Liabilities£648,674

Accounts

Latest Accounts31 October 2007 (16 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End04 November

Filing History

24 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2012Final Gazette dissolved following liquidation (1 page)
24 October 2012Final Gazette dissolved following liquidation (1 page)
24 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
24 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
16 April 2012Liquidators' statement of receipts and payments to 4 April 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
16 April 2012Liquidators statement of receipts and payments to 4 April 2012 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 4 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (5 pages)
26 October 2011Liquidators statement of receipts and payments to 4 October 2011 (5 pages)
26 October 2011Liquidators' statement of receipts and payments to 4 October 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
13 April 2011Liquidators statement of receipts and payments to 4 April 2011 (5 pages)
13 April 2011Liquidators' statement of receipts and payments to 4 April 2011 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
14 October 2010Liquidators statement of receipts and payments to 4 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
14 October 2010Liquidators' statement of receipts and payments to 4 October 2010 (5 pages)
5 October 2009Administrator's progress report to 1 October 2009 (7 pages)
5 October 2009Administrator's progress report to 1 October 2009 (7 pages)
5 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 October 2009Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 October 2009Administrator's progress report to 1 October 2009 (7 pages)
27 August 2009Administrator's progress report to 19 August 2009 (8 pages)
27 August 2009Administrator's progress report to 19 August 2009 (8 pages)
20 May 2009Result of meeting of creditors (3 pages)
20 May 2009Result of meeting of creditors (3 pages)
14 May 2009Statement of affairs with form 2.14B (8 pages)
14 May 2009Statement of affairs with form 2.14B (8 pages)
1 May 2009Notice of completion of voluntary arrangement (8 pages)
1 May 2009Notice of completion of voluntary arrangement (8 pages)
24 April 2009Statement of administrator's proposal (51 pages)
24 April 2009Statement of administrator's proposal (51 pages)
4 March 2009Registered office changed on 04/03/2009 from bradford house 3RD floor 39A east street epsom surrey KT17 1BL (1 page)
4 March 2009Registered office changed on 04/03/2009 from bradford house 3RD floor 39A east street epsom surrey KT17 1BL (1 page)
3 March 2009Appointment of an administrator (1 page)
3 March 2009Appointment of an administrator (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 October 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 August 2008Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
28 August 2008Notice to Registrar of companies voluntary arrangement taking effect (12 pages)
6 August 2008Director's change of particulars / daniel jackson / 01/08/2008 (1 page)
6 August 2008Director's Change of Particulars / daniel jackson / 01/08/2008 / Honours was: BEng MSc, now: beng msc; HouseName/Number was: , now: flat 6 undercroft; Street was: five acres, now: 21 raglan road; Area was: little common lane, now: ; Post Town was: bletchingley, now: reigate; Post Code was: RH1 4QG, now: RH2 0DR (1 page)
14 May 2008Return made up to 05/05/08; full list of members (4 pages)
14 May 2008Return made up to 05/05/08; full list of members (4 pages)
8 November 2007Nc inc already adjusted 01/10/06 (2 pages)
8 November 2007Nc inc already adjusted 01/10/06 (2 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
8 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
31 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
8 June 2007Return made up to 05/05/07; no change of members (7 pages)
8 June 2007Return made up to 05/05/07; no change of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
23 May 2006Return made up to 05/05/06; full list of members (7 pages)
23 May 2006Return made up to 05/05/06; full list of members (7 pages)
23 May 2005Return made up to 05/05/05; full list of members (7 pages)
23 May 2005Return made up to 05/05/05; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (8 pages)
17 December 2004Total exemption small company accounts made up to 31 October 2004 (8 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
1 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
2 June 2004Return made up to 05/05/04; full list of members (7 pages)
2 June 2004Return made up to 05/05/04; full list of members (7 pages)
10 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
10 June 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
30 May 2003Return made up to 05/05/03; full list of members (7 pages)
30 May 2003Return made up to 05/05/03; full list of members (7 pages)
21 August 2002Director's particulars changed (1 page)
21 August 2002Director's particulars changed (1 page)
21 August 2002Secretary's particulars changed;director's particulars changed (1 page)
21 August 2002Secretary's particulars changed;director's particulars changed (1 page)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 May 2002Return made up to 05/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 May 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
31 May 2002Return made up to 05/05/02; full list of members (7 pages)
31 January 2002Registered office changed on 31/01/02 from: 83 east street epsom surrey KT17 1DT (1 page)
31 January 2002Registered office changed on 31/01/02 from: 83 east street epsom surrey KT17 1DT (1 page)
29 January 2002Particulars of mortgage/charge (3 pages)
29 January 2002Particulars of mortgage/charge (3 pages)
11 December 2001Accounting reference date extended from 31/05/01 to 04/11/01 (1 page)
11 December 2001Accounting reference date extended from 31/05/01 to 04/11/01 (1 page)
10 July 2001Return made up to 05/05/01; full list of members (6 pages)
10 July 2001Return made up to 05/05/01; full list of members (6 pages)
30 May 2001Registered office changed on 30/05/01 from: 83 east street epsom surrey KT17 1DT (1 page)
30 May 2001Registered office changed on 30/05/01 from: 83 east street epsom surrey KT17 1DT (1 page)
7 November 2000Registered office changed on 07/11/00 from: 24 heyford avenue london SW8 1ED (1 page)
7 November 2000Registered office changed on 07/11/00 from: 24 heyford avenue london SW8 1ED (1 page)
5 May 2000Incorporation (20 pages)
5 May 2000Incorporation (20 pages)