Company NameSeateks Engineering Limited
Company StatusLiquidation
Company Number06276120
CategoryPrivate Limited Company
Incorporation Date12 June 2007(16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Robert Cairns
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AU
Secretary NameMrs Diane Elizabeth Cairns
NationalityBritish
StatusCurrent
Appointed12 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Stockton On Tees
TS16 9AU
Director NameMrs Diane Elizabeth Cairns
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2014(6 years, 8 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9AU
Director NameMr Andrew Robert Amor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2014(6 years, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Stockton-On-Tees
Cleveland
TS16 9AU

Contact

Websitewww.subseaeng.com

Location

Registered AddressFrp Advisory Trading Limited, 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton-On-Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

10 at £1Miss Joanne Lesley Cairns
6.67%
Ordinary
80 at £1Paul Robert Cairns
53.33%
Ordinary
40 at £1Mr Mark William Cairns
26.67%
Ordinary
20 at £1Diane Elizabeth Cairns
13.33%
Ordinary

Financials

Year2014
Net Worth£699,826
Cash£745,207
Current Liabilities£486,167

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2021 (2 years, 10 months ago)
Next Return Due26 June 2022 (overdue)

Charges

23 January 2009Delivered on: 24 January 2009
Satisfied on: 21 June 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied

Filing History

26 August 2023Liquidators' statement of receipts and payments to 21 July 2023 (10 pages)
22 August 2022Liquidators' statement of receipts and payments to 21 July 2022 (10 pages)
17 August 2021Declaration of solvency (6 pages)
17 August 2021Registered office address changed from 7a Ashville Avenue Eaglescliffe Stockton on Tees Cleveland TS16 9AU to Frp Advisory Trading Limited, 1st Floor 34 Falcon Court Preston Farm Business Park Stockton-on-Tees TS18 3TX on 17 August 2021 (2 pages)
17 August 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-07-22
(1 page)
17 August 2021Appointment of a voluntary liquidator (3 pages)
5 August 2021Cessation of A Person with Significant Control as a person with significant control on 25 June 2021 (1 page)
4 August 2021Notification of Andrew Robert Amor as a person with significant control on 25 June 2021 (2 pages)
4 August 2021Change of details for Mr Paul Robert Cairns as a person with significant control on 25 June 2021 (2 pages)
23 July 2021Statement of capital following an allotment of shares on 25 June 2021
  • GBP 230
(4 pages)
20 July 2021Resolutions
  • RES13 ‐ Re-renew article 2.1/share option 25/06/2021
(3 pages)
16 July 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
18 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
20 May 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
16 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
18 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
25 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
22 June 2018Cessation of Andrew Robert Amor as a person with significant control on 1 June 2018 (1 page)
15 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
15 January 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(6 pages)
27 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 150
(6 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150
(6 pages)
1 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 150
(6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
2 December 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option plan 12/11/2014
(6 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150
(6 pages)
3 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 150
(6 pages)
25 March 2014Appointment of Diane Elizabeth Cairns as a director (2 pages)
25 March 2014Appointment of Andrew Robert Amor as a director (2 pages)
25 March 2014Appointment of Andrew Robert Amor as a director (2 pages)
25 March 2014Appointment of Diane Elizabeth Cairns as a director (2 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 November 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 June 2013Satisfaction of charge 1 in full (1 page)
21 June 2013Satisfaction of charge 1 in full (1 page)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
16 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
5 December 2011Amended accounts made up to 30 June 2011 (6 pages)
5 December 2011Amended accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 November 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 September 2010Registered office address changed from 85 Willows Court Teesside Industrial Estate Stockton on Tees Cleveland TS17 9PP on 29 September 2010 (1 page)
29 September 2010Registered office address changed from 85 Willows Court Teesside Industrial Estate Stockton on Tees Cleveland TS17 9PP on 29 September 2010 (1 page)
13 July 2010Annual return made up to 12 June 2009 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 12 June 2009 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
16 June 2009Return made up to 12/06/09; full list of members (3 pages)
27 January 2009Ad 22/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
27 January 2009Ad 22/09/08\gbp si 50@1=50\gbp ic 100/150\ (2 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
29 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
14 July 2008Return made up to 12/06/08; full list of members (3 pages)
14 July 2008Return made up to 12/06/08; full list of members (3 pages)
11 July 2008Registered office changed on 11/07/2008 from 7A ashville avenue eaglescliffe stockton on tees TS16 9AU (1 page)
11 July 2008Registered office changed on 11/07/2008 from 7A ashville avenue eaglescliffe stockton on tees TS16 9AU (1 page)
12 June 2007Incorporation (17 pages)
12 June 2007Incorporation (17 pages)