Company NameAllseas UK Limited
DirectorsCornelis Willem Kooger and Stuart Wallace McLuckie
Company StatusActive
Company Number02891313
CategoryPrivate Limited Company
Incorporation Date25 January 1994(30 years, 3 months ago)
Previous NamesYorkco 125 Limited and Allseas Engineering (UK) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameCornelis Willem Kooger
Date of BirthJune 1958 (Born 65 years ago)
NationalityDutch
StatusCurrent
Appointed20 September 2010(16 years, 8 months after company formation)
Appointment Duration13 years, 7 months
RoleLawyer - Company Director
Country of ResidenceNetherlands
Correspondence AddressAllseas Group S.A. Route De Pra De Plan 18
1618 Chatel-Saint-Denis
Switzerland
Director NameMr Stuart Wallace McLuckie
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 2019(25 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Zedra, Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameEric Maarten Van Baars
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed25 February 1994(1 month after company formation)
Appointment Duration4 months, 1 week (resigned 05 July 1994)
RoleProject Manager
Correspondence AddressViolet Hof 3
Vorburg
2272 Jp
Director NameJohn Philip Mitchell
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1994(5 months, 1 week after company formation)
Appointment Duration9 years, 6 months (resigned 01 January 2004)
RoleCompany Director
Correspondence AddressThe Cedars
The Causeway Great Horkesley
Colchester
Essex
CO6 4AD
Director NameNicholas James Braham
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 December 2005)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressPigeons
Shere Road Ewhurst
Cranleigh
Surrey
GU6 7PJ
Director NameMr David Mark Inglesfield
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2017(23 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 09 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAzure House 1 Duke's Mews
London
W1U 3ET
Director NameMr Alexander James Stevens
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2017(23 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Zedra, Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed01 January 2004(9 years, 11 months after company formation)
Appointment Duration13 years, 6 months (resigned 17 July 2017)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMarle (UK) Limited (Corporation)
StatusResigned
Appointed31 December 2005(11 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 12 May 2017)
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameCitco Management (UK) Limited (Corporation)
StatusResigned
Appointed20 September 2010(16 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 12 May 2017)
Correspondence Address7 Albemarle Street
London
W1S 4HQ

Contact

Websiteallseas.com

Location

Registered AddressC/O Zedra, Booths Hall, Booths Park 3
Chelford Road
Knutsford
Cheshire
WA16 8GS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Allseas Holdings Sa
100.00%
Ordinary

Financials

Year2014
Turnover£35,558,815
Gross Profit£1,462,279
Net Worth£2,753,535
Cash£5,118,438
Current Liabilities£13,049,484

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Charges

19 October 2011Delivered on: 25 October 2011
Persons entitled: Abn Amro Bank N.V. (The Agent)

Classification: Dutch law pledge of bank accounts
Secured details: All monies due or to become due from an obligor to a finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All its present and future rights under or in connection with any bank account. See image for full details.
Outstanding
4 October 2018Delivered on: 10 October 2018
Persons entitled: Abn Amro Bank N.V. (The Security Agent)

Classification: A registered charge
Particulars: N/A.
Outstanding
22 September 2016Delivered on: 26 September 2016
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
22 September 2016Delivered on: 26 September 2016
Persons entitled: Cooperatieve Rabobank U.A.

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 29 December 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
28 January 2015Delivered on: 12 February 2015
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Outstanding
26 September 2012Delivered on: 3 October 2012
Persons entitled: Abn Amro Bank N.V. (The Noteholders Security Agent)

Classification: Dutch law pledge of bank accounts
Secured details: All monies due or to become due from a debtor to a note creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Pledges all present and future rights in connection with any bank account held with the account bank who is specified in schedule 1 of the deed.. See image for full details.
Outstanding
29 October 2001Delivered on: 31 October 2001
Satisfied on: 21 July 2006
Persons entitled: Ing Bank N.V.

Classification: A general assignment (as defined)
Secured details: All liabilities which societe d'exploitation du solitaire S.A.,the company,or the other charterers (or any of them) have at the date of the assignment or at any later time to the bank (ing bank N.V.) or any other creditor party (as defined in a loan agreement dated 28 september 2001 (as defined),the lenders (as defined),the hedging banks (as defined),fortis bank (nederland) N.V. as technical agent,the bank as facility agent and the bank as security trustee as amended and supplemented by a supplemental agreement dated 24 october 2001 made between the parties to the loan agreement and the guarantors, the company and the other charterers under or in connection with any finance document (as defined in the loan agreement) including but not limited to a guarantee dated 28 september 2001 and all liabilities due from the borrower,the guarantors or any other security party to the bank or any other creditor party and bond issuer (as defined in the loan agreement) under or in connection with any bonding facility.
Particulars: All rights,interests and moneys whatsoever payable in connection with the ship "trenchsetter" with all insurances thereon. See the mortgage charge document for full details.
Fully Satisfied
29 October 2001Delivered on: 31 October 2001
Satisfied on: 21 July 2006
Persons entitled: Ing Bank N.V.

Classification: A general assignment (as defined)
Secured details: All liabilities which societe d'exploitation du solitaire S.A.,the company,or the other charterers (or any of them) have at the date of the assignment or at any later time to the bank (ing bank N.V.) or any other creditor party (as defined in a loan agreement dated 28 september 2001 (as defined),the lenders (as defined),the hedging banks (as defined),fortis bank (nederland) N.V. as technical agent,the bank as facility agent and the bank as security trustee as amended and supplemented by a supplemental agreement dated 24 october 2001 made between the parties to the loan agreement and the guarantors, the company and the other charterers under or in connection with any finance document (as defined in the loan agreement) including but not limited to a guarantee dated 28 september 2001 and all liabilities due from the borrower,the guarantors or any other security party to the bank or any other creditor party and bond issuer (as defined in the loan agreement) under or in connection with any bonding facility.
Particulars: All rights,interests and moneys whatsoever payable to the company which arise out of the use or operation of the ship "lorelay" with all insurances thereon. See the mortgage charge document for full details.
Fully Satisfied
29 October 2001Delivered on: 31 October 2001
Satisfied on: 21 July 2006
Persons entitled: Ing Bank N.V.

Classification: A general assignment (as defined)
Secured details: All liabilities which societe d'exploitation du solitaire S.A.,the company,or the other charterers (or any of them) have at the date of the assignment or at any later time to the bank (ing bank N.V.) or any other creditor party (as defined in a loan agreement dated 28 september 2001 (as defined),the lenders (as defined),the hedging banks (as defined),fortis bank (nederland) N.V. as technical agent,the bank as facility agent and the bank as security trustee as amended and supplemented by a supplemental agreement dated 24 october 2001 made between the parties to the loan agreement and the guarantors, the company and the other charterers under or in connection with any finance document (as defined in the loan agreement) including but not limited to a guarantee dated 28 september 2001 and all liabilities due from the borrower,the guarantors or any other security party to the bank or any other creditor party and bond issuer (as defined in the loan agreement) under or in connection with any bonding facility.
Particulars: All rights,interests whatsoever in connection with the "charterer's earnings" being all moneys whatsoever payable to the company which arise out of the use or operation of the ship,as defined,and all insurances thereon over the ship "solitaire". See the mortgage charge document for full details.
Fully Satisfied
29 October 2001Delivered on: 31 October 2001
Satisfied on: 21 July 2006
Persons entitled: Ing Bank N.V.

Classification: Contract assignment
Secured details: All monies due or to become due from the company to the chargee or any other creditor party under or in connection with the loan agreement, the guarantee and other finance documents as defined in the loan agreement and all liabilities which the borrower, the guarantors or any other security party may or may have to the chargee or any other creditor party and bond issuer under or in connection with any bonding facility (all terms as defined).
Particulars: The company assigns all rights and interests arising from a material contract to which the company is a party and by way of floating charge all undertaking and assets present & future. See the mortgage charge document for full details.
Fully Satisfied
28 September 2001Delivered on: 17 October 2001
Satisfied on: 21 July 2006
Persons entitled: Ing Bank N.V.

Classification: A deed of pleade of bank accounts
Secured details: All obligations and liabilities (whether actual or contingent) which are now or may at any time hereafter be due owing o payable or expressed to be due owing or payable by the company to the finance parties (as defined in the account pledge (or any of them) and/or the bank under the finance documents (as defined in the loan agreement of even date.
Particulars: Any and all of the companys present and future rights title interest and actions in respect of its accounts being 1. the eur/nlg account with number 68.50.34.283 2. the gbp account with number 02.00.12.683 and all credit balances. See the mortgage charge document for full details.
Fully Satisfied
7 April 1997Delivered on: 22 April 1997
Satisfied on: 29 September 2012
Persons entitled: Chase Manhattan International Limited

Classification: First priority assignment and insurance undertaking
Secured details: All monies due or to become due from the company to the chargee under the loan agreement and/or finance documents.
Particulars: All present and future accounts receivable arising in respect of the earnings requisition compensation collateral and insurance of the vessels k/a the lorelay the trenchsetter and the solitaire. See the mortgage charge document for full details.
Fully Satisfied
23 January 1995Delivered on: 31 January 1995
Satisfied on: 10 April 1997
Persons entitled: Chase Investment Bank Limited, as Trustee

Classification: First priority assignment
Secured details: All monies due or to become due from the obligors (as defined) to the chargee under the loan agreement dated 9TH december 1994 and/or the finance documents (as defined).
Particulars: All accounts receivable. See the mortgage charge document for full details.
Fully Satisfied
16 December 1994Delivered on: 4 January 1995
Satisfied on: 29 September 2012
Persons entitled: Chase Investment Bank Limited, as Trustee

Classification: Second priority assignment
Secured details: All monies due or to become due from amc allseas marine contractors S.A. in respect of the bonding facilities (as defined).
Particulars: All accounts receivable. See the mortgage charge document for full details.
Fully Satisfied

Filing History

20 February 2024Confirmation statement made on 20 February 2024 with no updates (3 pages)
20 February 2024Change of details for Edward Pieter Heerema as a person with significant control on 7 August 2019 (2 pages)
11 July 2023Full accounts made up to 31 December 2022 (29 pages)
7 February 2023Confirmation statement made on 7 February 2023 with no updates (3 pages)
23 June 2022Accounts for a small company made up to 31 December 2021 (22 pages)
7 February 2022Confirmation statement made on 25 January 2022 with no updates (3 pages)
9 July 2021Accounts for a small company made up to 31 December 2020 (21 pages)
2 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
17 December 2020Director's details changed for Cornelis Willem Kooger on 17 December 2020 (2 pages)
20 July 2020Accounts for a small company made up to 31 December 2019 (19 pages)
7 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
17 September 2019Appointment of Mr Stuart Wallace Mcluckie as a director on 16 September 2019 (2 pages)
17 September 2019Registered office address changed from Azure House 1 Duke's Mews London W1U 3ET United Kingdom to C/O Zedra, Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS on 17 September 2019 (1 page)
17 September 2019Termination of appointment of Alexander James Stevens as a director on 16 September 2019 (1 page)
11 July 2019Accounts for a small company made up to 31 December 2018 (18 pages)
25 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
1 November 2018Satisfaction of charge 10 in full (1 page)
1 November 2018Satisfaction of charge 028913130012 in full (1 page)
1 November 2018Satisfaction of charge 028913130011 in full (1 page)
1 November 2018Satisfaction of charge 9 in full (1 page)
10 October 2018Registration of charge 028913130015, created on 4 October 2018 (35 pages)
25 September 2018Accounts for a small company made up to 31 December 2017 (18 pages)
31 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
26 October 2017Full accounts made up to 31 December 2016 (18 pages)
26 October 2017Full accounts made up to 31 December 2016 (18 pages)
9 October 2017Termination of appointment of David Mark Inglesfield as a director on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Alexander James Stevens as a director on 9 October 2017 (2 pages)
9 October 2017Termination of appointment of David Mark Inglesfield as a director on 9 October 2017 (1 page)
9 October 2017Appointment of Mr Alexander James Stevens as a director on 9 October 2017 (2 pages)
25 July 2017Appointment of Mr. David Mark Inglesfield as a director on 17 July 2017 (2 pages)
25 July 2017Appointment of Mr. David Mark Inglesfield as a director on 17 July 2017 (2 pages)
17 July 2017Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 July 2017 (1 page)
17 July 2017Termination of appointment of Citco Management (Uk) Limited as a secretary on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 7 Albemarle Street London W1S 4HQ to Azure House 1 Duke's Mews London W1U 3ET on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 7 Albemarle Street London W1S 4HQ to Azure House 1 Duke's Mews London W1U 3ET on 17 July 2017 (1 page)
30 May 2017Termination of appointment of Citco Management (Uk) Limited as a director on 12 May 2017 (1 page)
30 May 2017Termination of appointment of Marle (Uk) Limited as a director on 12 May 2017 (1 page)
30 May 2017Termination of appointment of Marle (Uk) Limited as a director on 12 May 2017 (1 page)
30 May 2017Termination of appointment of Citco Management (Uk) Limited as a director on 12 May 2017 (1 page)
21 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
6 October 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Registration of charge 028913130014, created on 22 September 2016 (72 pages)
26 September 2016Registration of charge 028913130014, created on 22 September 2016 (72 pages)
26 September 2016Registration of charge 028913130013, created on 22 September 2016 (72 pages)
26 September 2016Registration of charge 028913130013, created on 22 September 2016 (72 pages)
3 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(5 pages)
3 March 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100,000
(5 pages)
29 December 2015Registration of charge 028913130012, created on 11 December 2015 (38 pages)
29 December 2015Registration of charge 028913130012, created on 11 December 2015 (38 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
29 September 2015Full accounts made up to 31 December 2014 (18 pages)
12 February 2015Registration of charge 028913130011, created on 28 January 2015 (36 pages)
12 February 2015Registration of charge 028913130011, created on 28 January 2015 (36 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(5 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100,000
(5 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
30 September 2014Full accounts made up to 31 December 2013 (18 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
4 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100,000
(5 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
11 September 2013Full accounts made up to 31 December 2012 (17 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
17 October 2012Full accounts made up to 31 December 2011 (16 pages)
17 October 2012Full accounts made up to 31 December 2011 (16 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
3 October 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
27 January 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
8 November 2011Resolutions
  • RES13 ‐ Credit agreementapprove fiance docs dirs auth to enter into other agreements 31/10/2011
(1 page)
8 November 2011Resolutions
  • RES13 ‐ Credit agreementapprove fiance docs dirs auth to enter into other agreements 31/10/2011
(1 page)
25 October 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
25 October 2011Particulars of a mortgage or charge / charge no: 9 (15 pages)
13 September 2011Resolutions
  • RES13 ‐ Finance documents 05/09/2011
(1 page)
13 September 2011Resolutions
  • RES13 ‐ Finance documents 05/09/2011
(1 page)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
7 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
27 June 2011Full accounts made up to 31 December 2010 (16 pages)
27 June 2011Full accounts made up to 31 December 2010 (16 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
21 September 2010Appointment of Cornelis Willem Kooger as a director (2 pages)
21 September 2010Appointment of Cornelis Willem Kooger as a director (2 pages)
20 September 2010Appointment of Citco Management (Uk) Limited as a director (2 pages)
20 September 2010Appointment of Citco Management (Uk) Limited as a director (2 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Full accounts made up to 31 December 2009 (16 pages)
26 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
26 January 2010Secretary's details changed for Citco Management (Uk) Limited on 25 January 2010 (2 pages)
26 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
26 January 2010Annual return made up to 1 December 2009 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Marle (Uk) Limited on 25 January 2010 (2 pages)
26 January 2010Secretary's details changed for Citco Management (Uk) Limited on 25 January 2010 (2 pages)
26 January 2010Director's details changed for Marle (Uk) Limited on 25 January 2010 (2 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
11 June 2009Full accounts made up to 31 December 2008 (16 pages)
4 February 2009Return made up to 25/01/09; full list of members (3 pages)
4 February 2009Return made up to 25/01/09; full list of members (3 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
16 May 2008Full accounts made up to 31 December 2007 (16 pages)
28 February 2008Return made up to 25/01/08; full list of members (3 pages)
28 February 2008Return made up to 25/01/08; full list of members (3 pages)
24 July 2007Full accounts made up to 31 December 2006 (15 pages)
24 July 2007Full accounts made up to 31 December 2006 (15 pages)
20 March 2007Return made up to 25/01/07; full list of members (5 pages)
20 March 2007Return made up to 25/01/07; full list of members (5 pages)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
21 July 2006Declaration of satisfaction of mortgage/charge (1 page)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
19 May 2006Full accounts made up to 31 December 2005 (15 pages)
14 February 2006Return made up to 25/01/06; full list of members (5 pages)
14 February 2006Return made up to 25/01/06; full list of members (5 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (4 pages)
12 January 2006Director resigned (1 page)
12 January 2006New director appointed (4 pages)
10 November 2005Full accounts made up to 31 December 2004 (15 pages)
10 November 2005Full accounts made up to 31 December 2004 (15 pages)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 November 2005Delivery ext'd 3 mth 31/12/04 (1 page)
13 January 2005Return made up to 25/01/05; full list of members (5 pages)
13 January 2005Return made up to 25/01/05; full list of members (5 pages)
30 September 2004Full accounts made up to 31 December 2003 (15 pages)
30 September 2004Full accounts made up to 31 December 2003 (15 pages)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2004Full accounts made up to 31 December 2002 (17 pages)
20 February 2004Full accounts made up to 31 December 2002 (17 pages)
13 February 2004Return made up to 25/01/04; full list of members (6 pages)
13 February 2004Return made up to 25/01/04; full list of members (6 pages)
21 January 2004New director appointed (3 pages)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004New director appointed (3 pages)
17 January 2004New secretary appointed (2 pages)
17 January 2004Registered office changed on 17/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004Secretary resigned (1 page)
17 January 2004New secretary appointed (2 pages)
17 January 2004Registered office changed on 17/01/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
2 May 2003Return made up to 25/01/03; no change of members (4 pages)
2 May 2003Return made up to 25/01/03; no change of members (4 pages)
12 November 2002Full accounts made up to 31 December 2001 (14 pages)
12 November 2002Full accounts made up to 31 December 2001 (14 pages)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
5 November 2002Delivery ext'd 3 mth 31/12/01 (1 page)
21 March 2002Return made up to 25/01/02; full list of members (5 pages)
21 March 2002Return made up to 25/01/02; full list of members (5 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
31 October 2001Particulars of mortgage/charge (7 pages)
17 October 2001Particulars of mortgage/charge (7 pages)
17 October 2001Particulars of mortgage/charge (7 pages)
6 September 2001Full accounts made up to 31 December 2000 (13 pages)
6 September 2001Full accounts made up to 31 December 2000 (13 pages)
26 January 2001Return made up to 25/01/01; no change of members (4 pages)
26 January 2001Return made up to 25/01/01; no change of members (4 pages)
4 October 2000Registered office changed on 04/10/00 from: broadgate court 199 bishopsgate london EC2M 3TY (1 page)
4 October 2000Registered office changed on 04/10/00 from: broadgate court 199 bishopsgate london EC2M 3TY (1 page)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
26 September 2000Full accounts made up to 31 December 1999 (15 pages)
11 February 2000Return made up to 25/01/00; full list of members (6 pages)
11 February 2000Return made up to 25/01/00; full list of members (6 pages)
26 November 1999Full accounts made up to 31 December 1998 (15 pages)
26 November 1999Full accounts made up to 31 December 1998 (15 pages)
29 March 1999Return made up to 25/01/99; full list of members (5 pages)
29 March 1999Return made up to 25/01/99; full list of members (5 pages)
2 September 1998Full accounts made up to 31 December 1997 (14 pages)
2 September 1998Full accounts made up to 31 December 1997 (14 pages)
26 January 1998Return made up to 25/01/98; full list of members (5 pages)
26 January 1998Return made up to 25/01/98; full list of members (5 pages)
28 November 1997Full accounts made up to 31 December 1996 (15 pages)
28 November 1997Full accounts made up to 31 December 1996 (15 pages)
22 April 1997Particulars of mortgage/charge (10 pages)
22 April 1997Particulars of mortgage/charge (10 pages)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
10 April 1997Declaration of satisfaction of mortgage/charge (1 page)
17 February 1997Return made up to 25/01/97; no change of members (3 pages)
17 February 1997Return made up to 25/01/97; no change of members (3 pages)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 1996Full accounts made up to 31 December 1995 (15 pages)
28 August 1996Full accounts made up to 31 December 1995 (15 pages)
31 January 1996Return made up to 25/01/96; full list of members (5 pages)
31 January 1996Return made up to 25/01/96; full list of members (5 pages)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
11 October 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (22 pages)
24 March 1994Memorandum and Articles of Association (5 pages)
24 March 1994Memorandum and Articles of Association (5 pages)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 March 1994Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
28 February 1994Company name changed allseas engineering (uk) LIMITED\certificate issued on 28/02/94 (2 pages)
28 February 1994Company name changed allseas engineering (uk) LIMITED\certificate issued on 28/02/94 (2 pages)
21 February 1994Company name changed yorkco 125 LIMITED\certificate issued on 22/02/94 (2 pages)
21 February 1994Company name changed yorkco 125 LIMITED\certificate issued on 22/02/94 (2 pages)
25 January 1994Incorporation (8 pages)
25 January 1994Incorporation (8 pages)