Company NameGeotechnical Engineering And Marine Surveys Holdings Limited
Company StatusDissolved
Company Number07534771
CategoryPrivate Limited Company
Incorporation Date18 February 2011(13 years, 2 months ago)
Dissolution Date19 May 2014 (9 years, 11 months ago)
Previous NameSubsea 2 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Nicholas David Morrill
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Strawberry Hill Road
Twickenham
TW1 4PZ
Director NameMr David Mervyn Wingfield
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed18 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Clarence Road
Wimbledon
SW19 8QD
Director NameKurt Huygelier
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBelgian
StatusClosed
Appointed03 March 2011(1 week, 6 days after company formation)
Appointment Duration3 years, 2 months (closed 19 May 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address7 More London Riverside
London
SE1 2RT
Director NameMr Bryan Park
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 19 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Mead 4-5a Railway Place
Bath
Ba1 1sr
BA1 1SR
Secretary NameBryan Park
NationalityBritish
StatusClosed
Appointed10 October 2012(1 year, 7 months after company formation)
Appointment Duration1 year, 7 months (closed 19 May 2014)
RoleCompany Director
Correspondence AddressRoyal Mead 4-5a Railway Place
Bath
Somerset
BA1 1SR
Director NameMichael Eric Baker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Beaumont Street
Darlington
DL1 5RW
Director NameMr Nigel Trevor Carey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Beaumont Street
Darlington
DL1 5RW
Director NameMr Richard Henry Lyons
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Mead 4-5a Railway Place
Bath
Somerset
BA1 1SR
Director NameAnthony Michelin
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Beaumont Street
Darlington
DL1 5RW
Director NameJohn Pattison
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeaumont House Beaumont Street
Darlington
DL1 5RW
Director NameMr Arthur Charles Tompkins
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2011(1 week, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaumont House Beaumont Street
Darlington
DL1 5RW
Director NameMr Spencer Trerise Glanville
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2011(7 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 10 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRoyal Mead 4-5a Railway Place
Bath
Somerset
BA1 1SR
Director NameMr Glenn Gordon Timms
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2012(1 year, 7 months after company formation)
Appointment Duration3 months, 1 week (resigned 21 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal Mead 4-5a Railway Place
Bath
Somerset
BA1 1SR

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

370k at £1Subsea 1 Limited
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

19 May 2014Final Gazette dissolved following liquidation (1 page)
19 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2014Final Gazette dissolved following liquidation (1 page)
19 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
19 February 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
7 August 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 7 August 2013 (2 pages)
7 August 2013Registered office address changed from Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR on 7 August 2013 (2 pages)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Appointment of a voluntary liquidator (1 page)
4 March 2013Statement of affairs with form 4.19 (5 pages)
4 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 March 2013Statement of affairs with form 4.19 (5 pages)
18 February 2013Termination of appointment of Glenn Timms as a director (2 pages)
18 February 2013Termination of appointment of Glenn Timms as a director (2 pages)
12 February 2013Registered office address changed from Royal Mead 4-5a Railway Place Bath Somerset BA1 1SR on 12 February 2013 (1 page)
12 February 2013Registered office address changed from Royal Mead 4-5a Railway Place Bath Somerset BA1 1SR on 12 February 2013 (1 page)
30 November 2012Termination of appointment of Richard Lyons as a director (1 page)
30 November 2012Termination of appointment of Richard Lyons as a director (1 page)
18 October 2012Termination of appointment of Nigel Carey as a director (2 pages)
18 October 2012Registered office address changed from Beaumont House Beaumont Street Darlington DL1 5RW on 18 October 2012 (2 pages)
18 October 2012Termination of appointment of Nigel Carey as a director (2 pages)
18 October 2012Termination of appointment of Arthur Tompkins as a director (2 pages)
18 October 2012Appointment of Mr Bryan Park as a director (3 pages)
18 October 2012Termination of appointment of John Pattison as a director (2 pages)
18 October 2012Termination of appointment of Michael Baker as a director (2 pages)
18 October 2012Termination of appointment of Anthony Michelin as a director (2 pages)
18 October 2012Appointment of Bryan Park as a secretary (3 pages)
18 October 2012Registered office address changed from Beaumont House Beaumont Street Darlington DL1 5RW on 18 October 2012 (2 pages)
18 October 2012Termination of appointment of Michael Baker as a director (2 pages)
18 October 2012Appointment of Mr Bryan Park as a director (3 pages)
18 October 2012Appointment of Bryan Park as a secretary (3 pages)
18 October 2012Termination of appointment of Spencer Glanville as a director (2 pages)
18 October 2012Termination of appointment of John Pattison as a director (2 pages)
18 October 2012Termination of appointment of Spencer Glanville as a director (2 pages)
18 October 2012Appointment of Glenn Gordon Timms as a director (3 pages)
18 October 2012Termination of appointment of Anthony Michelin as a director (2 pages)
18 October 2012Appointment of Glenn Gordon Timms as a director (3 pages)
18 October 2012Termination of appointment of Arthur Tompkins as a director (2 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 370,000
(8 pages)
14 March 2012Annual return made up to 18 February 2012 with a full list of shareholders
Statement of capital on 2012-03-14
  • GBP 370,000
(8 pages)
21 October 2011Appointment of Mr Spencer Trerise Glanville as a director (3 pages)
21 October 2011Appointment of Mr Spencer Trerise Glanville as a director (3 pages)
17 August 2011Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 17 August 2011 (2 pages)
17 August 2011Registered office address changed from Cunard House 15 Regent Street London SW1Y 4LR United Kingdom on 17 August 2011 (2 pages)
15 August 2011Change of name notice (2 pages)
15 August 2011Change of name notice (2 pages)
15 August 2011Company name changed subsea 2 LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
15 August 2011Company name changed subsea 2 LIMITED\certificate issued on 15/08/11
  • RES15 ‐ Change company name resolution on 2011-08-02
(2 pages)
30 March 2011Appointment of John Pattison as a director (3 pages)
30 March 2011Appointment of John Pattison as a director (3 pages)
18 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
18 March 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (1 page)
15 March 2011Appointment of Richard Henry Lyons as a director (3 pages)
15 March 2011Appointment of Michael Baker as a director (3 pages)
15 March 2011Appointment of Anthony Michelin as a director (3 pages)
15 March 2011Appointment of Nigel Carey as a director (3 pages)
15 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 370,000.00
(5 pages)
15 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 370,000.00
(5 pages)
15 March 2011Appointment of Anthony Michelin as a director (3 pages)
15 March 2011Resolutions
  • RES13 ‐ Section 180(4)(a) investment agreement 03/03/2011
(2 pages)
15 March 2011Appointment of Nigel Carey as a director (3 pages)
15 March 2011Appointment of Kurt Huygelier as a director (3 pages)
15 March 2011Resolutions
  • RES13 ‐ Section 180(4)(a) investment agreement 03/03/2011
(2 pages)
15 March 2011Appointment of Michael Baker as a director (3 pages)
15 March 2011Appointment of Kurt Huygelier as a director (3 pages)
15 March 2011Statement of capital following an allotment of shares on 3 March 2011
  • GBP 370,000.00
(5 pages)
15 March 2011Appointment of Arthur Charles Tompkins as a director (3 pages)
15 March 2011Appointment of Arthur Charles Tompkins as a director (3 pages)
15 March 2011Appointment of Richard Henry Lyons as a director (3 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 1 (19 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (19 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 4 (21 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 2 (19 pages)
12 March 2011Particulars of a mortgage or charge / charge no: 3 (19 pages)
18 February 2011Incorporation (18 pages)
18 February 2011Incorporation (18 pages)