Company NameDPS Subsea Technologies Limited
Company StatusDissolved
Company Number02455336
CategoryPrivate Limited Company
Incorporation Date27 December 1989(34 years, 4 months ago)
Dissolution Date11 April 2017 (7 years ago)
Previous Names4

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Scott Johnstone
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a Abbotshall Road
Cults
Aberdeen
AB15 9JX
Scotland
Director NameMs Elaine Joyce Grant
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 November 2011(21 years, 10 months after company formation)
Appointment Duration5 years, 5 months (closed 11 April 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Rubislaw Den South
Aberdeen
AB15 4BB
Scotland
Secretary NameBondlaw Secretaries Limited (Corporation)
StatusClosed
Appointed28 January 2014(24 years, 1 month after company formation)
Appointment Duration3 years, 2 months (closed 11 April 2017)
Correspondence Address4 More London Riverside
London
SE1 2AU
Director NameMr Edward Arthur Andrews
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 April 1995)
RoleManaging Director
Correspondence Address76 Old Bath Road
Charvil
Reading
Berkshire
RG10 9QL
Director NamePeter Hawksley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration19 years, 10 months (resigned 08 November 2011)
RoleManagement & Marketing Consult
Correspondence AddressOakwood 3 Sylvia Close
Great Missenden
Bucks
HP16 0ES
Director NameMr Barrie Scott Hogarth
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 1993)
RoleTechnical Director
Correspondence AddressThe Red House
Tydehams
Newbury
Berkshire
RG14 6JT
Secretary NamePeter Hawksley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1991(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1995)
RoleCommercial Director
Correspondence Address12 Cheyne Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5LT
Director NameLeslie Howard Ford
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(5 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 10 July 2012)
RoleCompany Director
Correspondence AddressSpringway Station Road
Potter Heigham
Great Yarmouth
Norfolk
NR29 5HX
Secretary NameMr Robert Arthur Broadhurst
NationalityBritish
StatusResigned
Appointed24 August 1995(5 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 17 November 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Badgers Rise
Stone
Aylesbury
Buckinghamshire
HP17 8RR
Secretary NamePeter Hawksley
NationalityBritish
StatusResigned
Appointed17 November 1998(8 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 March 2001)
RoleCommercial Director
Correspondence Address12 Cheyne Close
Chesham Bois
Amersham
Buckinghamshire
HP6 5LT
Director NameMr Richard Geoffrey Caistor
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(13 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 08 November 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Petrock Barns
Trevengenow St. Ervan
Wadebridge
Cornwall
PL27 7SZ
Secretary NameSeymour Taylor Limited (Corporation)
StatusResigned
Appointed09 March 2001(11 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 08 November 2011)
Correspondence Address57 London Road
High Wycombe
Buckinghamshire
HP11 1BS
Secretary NameMaclay Murray & Spens Llp (Corporation)
StatusResigned
Appointed08 November 2011(21 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 January 2014)
Correspondence Address1 London Wall
London
EC2Y 5AB

Contact

Websitestr-subsea.com
Telephone01493 445400
Telephone regionGreat Yarmouth

Location

Registered AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

2 at £1Sonar Equipment Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£8,887,536
Gross Profit£3,565,823
Net Worth£3,897,711
Cash£285,983
Current Liabilities£2,782,249

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 November 2011Delivered on: 24 November 2011
Persons entitled: Elaine Grant

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
7 May 2003Delivered on: 15 May 2003
Satisfied on: 18 October 2008
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017First Gazette notice for voluntary strike-off (1 page)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Application to strike the company off the register (3 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
9 September 2016Satisfaction of charge 2 in full (4 pages)
9 September 2016Satisfaction of charge 2 in full (4 pages)
11 August 2016Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages)
11 August 2016Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Scott Johnstone on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Mr Scott Johnstone on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages)
9 August 2016Director's details changed for Ms Elaine Grant on 9 August 2016 (2 pages)
7 April 2016Full accounts made up to 31 December 2015 (28 pages)
7 April 2016Full accounts made up to 31 December 2015 (28 pages)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
24 February 2016Secretary's details changed for Bondlaw Secretaries Limited on 8 June 2015 (1 page)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
6 January 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(5 pages)
5 January 2016Company name changed subsea technology & rentals LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
5 January 2016Company name changed subsea technology & rentals LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-23
(3 pages)
15 June 2015Full accounts made up to 31 December 2014 (20 pages)
15 June 2015Full accounts made up to 31 December 2014 (20 pages)
27 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
27 January 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(5 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
7 March 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page)
3 February 2014Change of name notice (2 pages)
3 February 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page)
3 February 2014Company name changed sonar equipment services LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
3 February 2014Registered office address changed from 1 London Wall London EC2Y 5AB on 3 February 2014 (1 page)
3 February 2014Company name changed sonar equipment services LTD\certificate issued on 03/02/14
  • RES15 ‐ Change company name resolution on 2014-01-28
(2 pages)
31 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
31 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
31 January 2014Appointment of Bondlaw Secretaries Limited as a secretary (2 pages)
31 January 2014Termination of appointment of Maclay Murray & Spens Llp as a secretary (1 page)
21 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
21 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
(5 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
12 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 27 December 2012 with a full list of shareholders (5 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 28 February 2012 (6 pages)
20 July 2012Termination of appointment of Leslie Ford as a director (1 page)
20 July 2012Termination of appointment of Leslie Ford as a director (1 page)
24 January 2012Termination of appointment of Seymour Taylor Limited as a secretary (1 page)
24 January 2012Termination of appointment of Richard Caistor as a director (1 page)
24 January 2012Termination of appointment of Seymour Taylor Limited as a secretary (1 page)
24 January 2012Termination of appointment of Peter Hawksley as a director (1 page)
24 January 2012Termination of appointment of Richard Caistor as a director (1 page)
24 January 2012Termination of appointment of Peter Hawksley as a director (1 page)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
18 January 2012Annual return made up to 27 December 2011 with a full list of shareholders (6 pages)
28 November 2011Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
28 November 2011Appointment of Maclay Murray & Spens Llp as a secretary (3 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
24 November 2011Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 November 2011Appointment of Ms Elaine Grant as a director (3 pages)
14 November 2011Appointment of Mr Scott Johnstone as a director (3 pages)
14 November 2011Appointment of Ms Elaine Grant as a director (3 pages)
14 November 2011Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages)
14 November 2011Appointment of Mr Scott Johnstone as a director (3 pages)
14 November 2011Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS on 14 November 2011 (2 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
4 January 2011Annual return made up to 27 December 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
11 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
6 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Peter Hawksley on 21 May 2009 (1 page)
5 January 2010Director's details changed for Peter Hawksley on 21 May 2009 (1 page)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 February 2009Return made up to 27/12/08; full list of members (4 pages)
9 February 2009Return made up to 27/12/08; full list of members (4 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
21 October 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
24 January 2008Return made up to 27/12/07; full list of members (2 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 August 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
22 December 2006Return made up to 27/12/06; full list of members (2 pages)
22 December 2006Return made up to 27/12/06; full list of members (2 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
8 September 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
23 December 2005Return made up to 27/12/05; full list of members (2 pages)
23 December 2005Return made up to 27/12/05; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
7 November 2005Total exemption small company accounts made up to 28 February 2005 (6 pages)
21 January 2005Return made up to 27/12/04; full list of members (6 pages)
21 January 2005Return made up to 27/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
29 September 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
15 July 2004Director's particulars changed (1 page)
15 July 2004Director's particulars changed (1 page)
30 December 2003Return made up to 27/12/03; full list of members (7 pages)
30 December 2003Return made up to 27/12/03; full list of members (7 pages)
15 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
15 August 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
15 May 2003Particulars of mortgage/charge (4 pages)
7 January 2003Return made up to 27/12/02; full list of members (7 pages)
7 January 2003Return made up to 27/12/02; full list of members (7 pages)
16 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
16 September 2002Accounts for a small company made up to 28 February 2002 (6 pages)
10 April 2002Return made up to 27/12/01; full list of members (6 pages)
10 April 2002Return made up to 27/12/01; full list of members (6 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
27 November 2001Accounts for a small company made up to 28 February 2001 (6 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001New secretary appointed (2 pages)
25 June 2001Secretary resigned (1 page)
25 June 2001Secretary resigned (1 page)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
16 January 2001Return made up to 27/12/00; full list of members (6 pages)
6 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
6 November 2000Accounts for a small company made up to 28 February 2000 (5 pages)
24 January 2000Return made up to 27/12/99; full list of members (6 pages)
24 January 2000Return made up to 27/12/99; full list of members (6 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 November 1999Accounts for a small company made up to 28 February 1999 (7 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
23 February 1999New secretary appointed (2 pages)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 1999Return made up to 27/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(4 pages)
23 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1998Registered office changed on 10/12/98 from: unit 15, grove park waltham road, white waltham maidenhead berkshire SL6 3LW (1 page)
10 December 1998Registered office changed on 10/12/98 from: unit 15, grove park waltham road, white waltham maidenhead berkshire SL6 3LW (1 page)
26 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
26 October 1998Accounts for a small company made up to 28 February 1998 (8 pages)
19 March 1998Auditor's resignation (1 page)
19 March 1998Auditor's resignation (1 page)
18 March 1998Return made up to 27/12/97; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 March 1998Return made up to 27/12/97; no change of members; amend
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 March 1998Return made up to 27/12/97; no change of members (4 pages)
12 March 1998Return made up to 27/12/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
14 August 1997Accounts for a small company made up to 28 February 1997 (6 pages)
15 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
15 January 1997Return made up to 27/12/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(6 pages)
17 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
17 July 1996Accounts for a small company made up to 29 February 1996 (6 pages)
28 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 January 1996Return made up to 27/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995New director appointed (2 pages)
22 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
22 August 1995Accounts for a small company made up to 28 February 1995 (6 pages)
26 August 1994Company name changed\certificate issued on 26/08/94 (2 pages)
26 August 1994Company name changed\certificate issued on 26/08/94 (2 pages)
6 February 1990Memorandum and Articles of Association (7 pages)
6 February 1990Memorandum and Articles of Association (7 pages)
31 January 1990Company name changed\certificate issued on 31/01/90 (2 pages)
31 January 1990Company name changed\certificate issued on 31/01/90 (2 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 January 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 December 1989Incorporation (9 pages)
27 December 1989Incorporation (9 pages)