Company NameGeoquip Marine UK Limited
Company StatusDissolved
Company Number07580773
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years ago)
Dissolution Date26 May 2018 (5 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.
Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Johan Eugene Jules Deschuyter
Date of BirthApril 1958 (Born 66 years ago)
NationalityBelgian
StatusClosed
Appointed03 August 2012(1 year, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 26 May 2018)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Secretary NameMrs Avril Prescott
StatusClosed
Appointed07 March 2013(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months (closed 26 May 2018)
RoleCompany Director
Correspondence AddressThe Zenith Building 26 Spring Gardens
Manchester
M2 1AB
Director NameDr Andrew Charles Stuart Wright
Date of BirthFebruary 1951 (Born 73 years ago)
NationalitySwiss
StatusClosed
Appointed18 August 2014(3 years, 4 months after company formation)
Appointment Duration3 years, 9 months (closed 26 May 2018)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence Address4-6 Oberer Graben 4-6
9000 St Gallen
St Gallen
Switzerland
Director NameMr Stewart Charles Boden
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Raithby Avenue, Keelby
Grimsby
Lincolnshire
DN41 8SG
Director NameMr Charles Graham Botsford
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2012(1 year, 3 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 26 November 2012)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7a Empire Way
Tregoniggie Industrial Estate
Falmouth
Cornwall
TR11 4SN
Director NameMr Richard Henry Lyons
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2013(1 year, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 August 2014)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address8 Riverside Court
Lower Bristol Road
Bath
BA2 3DZ

Contact

Websitegeoquip-marine.com

Location

Registered AddressThe Zenith Building
26 Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Geoquip Marine Ag
100.00%
Ordinary

Financials

Year2014
Turnover£12,749,147
Gross Profit£2,113,444
Net Worth£1,200,267
Cash£430,172
Current Liabilities£4,210,815

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

2 July 2015Delivered on: 8 July 2015
Persons entitled: U.S. Bank Trustees Limited as Security Agent for the Secured Parties (The Security Agent)

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 9 June 2015
Persons entitled: Njord Partners Sma-Seal LP

Classification: A registered charge
Outstanding
13 February 2015Delivered on: 17 February 2015
Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding
19 February 2014Delivered on: 6 March 2014
Persons entitled: U.S. Bank Trustees Limited Acting as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
31 October 2013Delivered on: 4 November 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 August 2013Delivered on: 30 August 2013
Persons entitled: Geocean Sa

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 May 2013Delivered on: 8 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 January 2013Delivered on: 25 January 2013
Persons entitled: Cranmore Limited

Classification: Rent deposit deed
Secured details: £7,500.00 and all other monies due or to become due.
Particulars: The sum of £7,500.00 see image for full details.
Outstanding

Filing History

26 May 2018Final Gazette dissolved following liquidation (1 page)
26 February 2018Notice of move from Administration to Dissolution (23 pages)
9 February 2018Administrator's progress report (21 pages)
1 August 2017Administrator's progress report (23 pages)
1 August 2017Administrator's progress report (23 pages)
15 February 2017Notice of extension of period of Administration (1 page)
15 February 2017Notice of extension of period of Administration (1 page)
26 January 2017Administrator's progress report to 3 January 2017 (22 pages)
26 January 2017Administrator's progress report to 3 January 2017 (22 pages)
11 October 2016Statement of affairs with form 2.14B (8 pages)
11 October 2016Statement of affairs with form 2.14B (8 pages)
5 October 2016Administrator's progress report to 2 September 2016 (22 pages)
5 October 2016Administrator's progress report to 2 September 2016 (22 pages)
5 May 2016Notice of deemed approval of proposals (1 page)
5 May 2016Notice of deemed approval of proposals (1 page)
11 April 2016Statement of administrator's proposal (28 pages)
11 April 2016Statement of administrator's proposal (28 pages)
16 March 2016Registered office address changed from 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 March 2016 (1 page)
16 March 2016Registered office address changed from 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ to C/O Alix Partners the Zenith Building 26 Spring Gardens Manchester M2 1AB on 16 March 2016 (1 page)
15 March 2016Appointment of an administrator (1 page)
15 March 2016Appointment of an administrator (1 page)
8 July 2015Registration of charge 075807730008, created on 2 July 2015 (33 pages)
8 July 2015Registration of charge 075807730008, created on 2 July 2015 (33 pages)
8 July 2015Registration of charge 075807730008, created on 2 July 2015 (33 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
6 July 2015Full accounts made up to 31 December 2014 (14 pages)
9 June 2015Registration of charge 075807730007, created on 29 May 2015 (37 pages)
9 June 2015Registration of charge 075807730007, created on 29 May 2015 (37 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000,000
(4 pages)
10 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000,000
(4 pages)
17 February 2015Registration of charge 075807730006, created on 13 February 2015 (32 pages)
17 February 2015Registration of charge 075807730006, created on 13 February 2015 (32 pages)
18 November 2014Registered office address changed from 8 Riverside Court Lower Bristol Road Bath BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from , 8 Riverside Court, Lower Bristol Road, Bath, BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 18 November 2014 (1 page)
18 November 2014Registered office address changed from , 8 Riverside Court, Lower Bristol Road, Bath, BA2 3DZ to 3-4 Riverside Court Lower Bristol Road Bath BA2 3DZ on 18 November 2014 (1 page)
18 August 2014Appointment of Dr Andrew Charles Stuart Wright as a director on 18 August 2014 (2 pages)
18 August 2014Appointment of Dr Andrew Charles Stuart Wright as a director on 18 August 2014 (2 pages)
15 August 2014Termination of appointment of Richard Henry Lyons as a director on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Richard Henry Lyons as a director on 15 August 2014 (1 page)
22 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 July 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
19 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
(4 pages)
19 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1,000,000
(4 pages)
6 March 2014Registration of charge 075807730005 (33 pages)
6 March 2014Registration of charge 075807730005 (33 pages)
13 February 2014All of the property or undertaking has been released from charge 075807730003 (5 pages)
13 February 2014All of the property or undertaking has been released from charge 075807730003 (5 pages)
4 November 2013Registration of charge 075807730004 (4 pages)
4 November 2013Registration of charge 075807730004 (4 pages)
30 August 2013Registration of charge 075807730003 (38 pages)
30 August 2013Registration of charge 075807730003 (38 pages)
14 August 2013Appointment of Mr Richard Henry Lyons as a director (2 pages)
14 August 2013Appointment of Mrs Avril Prescott as a secretary (1 page)
14 August 2013Appointment of Mr Richard Henry Lyons as a director (2 pages)
14 August 2013Appointment of Mrs Avril Prescott as a secretary (1 page)
9 August 2013Full accounts made up to 31 December 2012 (12 pages)
9 August 2013Full accounts made up to 31 December 2012 (12 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
8 May 2013Registration of charge 075807730002 (4 pages)
8 May 2013Registration of charge 075807730002 (4 pages)
4 April 2013Registered office address changed from , 7a Empire Way, Tregoniggie Industrial Estate, Falmouth, Cornwall, TR11 4SN, United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from , 7a Empire Way, Tregoniggie Industrial Estate, Falmouth, Cornwall, TR11 4SN, United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 7a Empire Way Tregoniggie Industrial Estate Falmouth Cornwall TR11 4SN United Kingdom on 4 April 2013 (1 page)
14 March 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1,000,000
(4 pages)
14 March 2013Statement of capital following an allotment of shares on 28 December 2012
  • GBP 1,000,000
(4 pages)
19 February 2013Termination of appointment of Stewart Boden as a director (1 page)
19 February 2013Termination of appointment of Stewart Boden as a director (1 page)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 November 2012Termination of appointment of Charles Botsford as a director (1 page)
26 November 2012Termination of appointment of Charles Botsford as a director (1 page)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 October 2012Full accounts made up to 31 December 2011 (11 pages)
3 August 2012Appointment of Mr Johan Eugene Jules Deschuyter as a director (2 pages)
3 August 2012Appointment of Mr Johan Eugene Jules Deschuyter as a director (2 pages)
13 July 2012Appointment of Mr Charles Graham Botsford as a director (2 pages)
13 July 2012Appointment of Mr Charles Graham Botsford as a director (2 pages)
4 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
4 May 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
28 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)