About

Registered Number: 07580773
Date of Incorporation: 28/03/2011 (13 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 26/05/2018 (5 years and 11 months ago)
Registered Address: ALIX PARTNERS, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB

 

Based in Manchester, Geoquip Marine Uk Ltd was registered on 28 March 2011, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this company. The current directors of Geoquip Marine Uk Ltd are listed as Prescott, Avril, Deschuyter, Johan Eugene Jules, Wright, Andrew Charles Stuart, Dr, Lyons, Richard Henry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DESCHUYTER, Johan Eugene Jules 03 August 2012 - 1
WRIGHT, Andrew Charles Stuart, Dr 18 August 2014 - 1
LYONS, Richard Henry 07 March 2013 15 August 2014 1
Secretary Name Appointed Resigned Total Appointments
PRESCOTT, Avril 07 March 2013 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 May 2018
AM23 - N/A 26 February 2018
AM10 - N/A 09 February 2018
AM10 - N/A 01 August 2017
2.31B - N/A 15 February 2017
2.24B - N/A 26 January 2017
2.16B - N/A 11 October 2016
2.24B - N/A 05 October 2016
F2.18 - N/A 05 May 2016
2.17B - N/A 11 April 2016
AD01 - Change of registered office address 16 March 2016
2.12B - N/A 15 March 2016
MR01 - N/A 08 July 2015
AA - Annual Accounts 06 July 2015
MR01 - N/A 09 June 2015
AR01 - Annual Return 10 April 2015
MR01 - N/A 17 February 2015
AD01 - Change of registered office address 18 November 2014
AP01 - Appointment of director 18 August 2014
TM01 - Termination of appointment of director 15 August 2014
AA - Annual Accounts 22 July 2014
AR01 - Annual Return 19 May 2014
MR01 - N/A 06 March 2014
MR05 - N/A 13 February 2014
MR01 - N/A 04 November 2013
MR01 - N/A 30 August 2013
AP03 - Appointment of secretary 14 August 2013
AP01 - Appointment of director 14 August 2013
AA - Annual Accounts 09 August 2013
AR01 - Annual Return 14 May 2013
MR01 - N/A 08 May 2013
AD01 - Change of registered office address 04 April 2013
SH01 - Return of Allotment of shares 14 March 2013
TM01 - Termination of appointment of director 19 February 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
TM01 - Termination of appointment of director 26 November 2012
AA - Annual Accounts 03 October 2012
AP01 - Appointment of director 03 August 2012
AP01 - Appointment of director 13 July 2012
AA01 - Change of accounting reference date 04 May 2012
AR01 - Annual Return 16 April 2012
NEWINC - New incorporation documents 28 March 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

A registered charge 29 May 2015 Outstanding

N/A

A registered charge 13 February 2015 Outstanding

N/A

A registered charge 19 February 2014 Outstanding

N/A

A registered charge 31 October 2013 Outstanding

N/A

A registered charge 19 August 2013 Outstanding

N/A

A registered charge 07 May 2013 Outstanding

N/A

Rent deposit deed 14 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.