Company NameThalassic Projects Limited
Company StatusLiquidation
Company Number09444925
CategoryPrivate Limited Company
Incorporation Date17 February 2015(9 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Andrew Robert Amor
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Stockton On Tees
TS16 9AU
Director NameMr Paul Robert Cairns
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AU
Director NameMrs Diane Elizabeth Cairns
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7a Ashville Avenue
Eaglescliffe
Cleveland
TS16 9AU

Contact

Websitewww.subseaeng.com

Location

Registered Address12 Halegrove Court Cygnet Drive
Stockton-On-Tees
County Durham
TS18 3DB
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2023 (1 year, 2 months ago)
Next Return Due2 March 2024 (overdue)

Charges

22 December 2016Delivered on: 4 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 73 spencer court, 36 froghall terrace, aberdeen AB24 3PG registered in the land register of scotland with title number ABN125732.
Outstanding
7 July 2015Delivered on: 9 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat fifteen ten western harbour midway edinburgh t/no.MID108741.
Outstanding
7 July 2015Delivered on: 9 July 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flat four, ten western harbour midway edinburgh t/no.MID107507.
Outstanding
26 May 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flatted dewellinghouse known as 8 spencer court, 36 froghall terrace, aberdeen t/no ABN122947.
Outstanding
26 May 2015Delivered on: 9 June 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Flatted dwellinghouse known as 73 spencer court, 36 froghall terrace, aberdeen t/no ABN122948.
Outstanding
1 May 2015Delivered on: 12 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

6 November 2023Declaration of solvency (5 pages)
27 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-10-26
(1 page)
27 October 2023Registered office address changed from 7a Ashville Avenue Eaglescliffe Stockton on Tees TS16 9AU United Kingdom to 12 Halegrove Court Cygnet Drive Stockton-on-Tees County Durham TS18 3DB on 27 October 2023 (2 pages)
27 October 2023Appointment of a voluntary liquidator (3 pages)
21 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
1 March 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
7 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
9 September 2021Satisfaction of charge 094449250004 in full (4 pages)
9 September 2021Satisfaction of charge 094449250005 in full (4 pages)
26 August 2021Satisfaction of charge 094449250002 in full (4 pages)
26 August 2021Satisfaction of charge 094449250003 in full (4 pages)
11 August 2021Satisfaction of charge 094449250001 in full (1 page)
4 June 2021Satisfaction of charge 094449250006 in full (1 page)
23 February 2021Confirmation statement made on 17 February 2021 with no updates (3 pages)
20 November 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 February 2020Confirmation statement made on 17 February 2020 with updates (5 pages)
12 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 February 2019Confirmation statement made on 17 February 2019 with updates (5 pages)
28 September 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 February 2018Confirmation statement made on 17 February 2018 with updates (5 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
28 February 2017Confirmation statement made on 17 February 2017 with updates (8 pages)
4 January 2017Registration of charge 094449250006, created on 22 December 2016 (15 pages)
4 January 2017Registration of charge 094449250006, created on 22 December 2016 (15 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
6 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
6 April 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(6 pages)
22 February 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 3
(6 pages)
9 July 2015Registration of charge 094449250005, created on 7 July 2015 (15 pages)
9 July 2015Registration of charge 094449250005, created on 7 July 2015 (15 pages)
9 July 2015Registration of charge 094449250004, created on 7 July 2015 (15 pages)
9 July 2015Registration of charge 094449250004, created on 7 July 2015 (15 pages)
9 July 2015Registration of charge 094449250005, created on 7 July 2015 (15 pages)
9 July 2015Registration of charge 094449250004, created on 7 July 2015 (15 pages)
9 June 2015Registration of charge 094449250003, created on 26 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
9 June 2015Registration of charge 094449250003, created on 26 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
9 June 2015Registration of charge 094449250002, created on 26 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
9 June 2015Registration of charge 094449250002, created on 26 May 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(17 pages)
12 May 2015Registration of charge 094449250001, created on 1 May 2015 (36 pages)
12 May 2015Registration of charge 094449250001, created on 1 May 2015 (36 pages)
12 May 2015Registration of charge 094449250001, created on 1 May 2015 (36 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 3
(37 pages)
17 February 2015Incorporation
Statement of capital on 2015-02-17
  • GBP 3
(37 pages)