Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SUBSPECTION LIMITED
Company Information for

SUBSPECTION LIMITED

ALRESFORD, HAMPSHIRE, SO24,
Company Registration Number
01581858
Private Limited Company
Dissolved

Dissolved 2015-11-03

Company Overview

About Subspection Ltd
SUBSPECTION LIMITED was founded on 1981-08-21 and had its registered office in Alresford. The company was dissolved on the 2015-11-03 and is no longer trading or active.

Key Data
Company Name
SUBSPECTION LIMITED
 
Legal Registered Office
ALRESFORD
HAMPSHIRE
 
Filing Information
Company Number 01581858
Date formed 1981-08-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2015-11-03
Type of accounts DORMANT
Last Datalog update: 2015-12-19 05:30:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SUBSPECTION LIMITED
The following companies were found which have the same name as SUBSPECTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SUBSPECTION SERVICES SDN. BHD. Active
SUBSPECTION LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of SUBSPECTION LIMITED

Current Directors
Officer Role Date Appointed
COLIN CARRICK WATSON
Company Secretary 2013-06-30
DAVID ANDREW STEWART
Director 2015-07-10
COLIN CARRICK WATSON
Director 2013-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
SANDEEP SHARMA
Director 2012-09-20 2015-07-10
AS COMPANY SERVICES LIMITED
Company Secretary 2008-04-05 2013-06-30
DAVID MILLER WORKMAN
Director 2012-03-30 2013-06-30
GEORGE WATSON
Director 2008-04-04 2012-03-30
GARY ANGUS JAMES CONNEL
Director 2008-04-05 2010-07-09
LINDA HOLT
Company Secretary 1994-09-30 2008-04-05
LINDA HOLT
Director 1994-09-30 2008-04-04
RICHARD JOHN HOLT
Director 1992-09-26 2008-04-04
RICHARD JOHN HOLT
Company Secretary 1992-09-26 1994-09-30
GEOFFREY HOWARD BACKHOUSE
Director 1992-09-26 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW STEWART STORK INTERNATIONAL LIMITED Director 2016-11-11 CURRENT 2016-11-11 Active - Proposal to Strike off
DAVID ANDREW STEWART STS (RBG)(1003) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-01-19
DAVID ANDREW STEWART STORK QUALITY SERVICES (STS) LIMITED Director 2015-07-10 CURRENT 2007-07-17 Dissolved 2016-03-15
DAVID ANDREW STEWART 01155247 LTD Director 2015-07-10 CURRENT 1974-01-07 Active - Proposal to Strike off
DAVID ANDREW STEWART AQUA-DYNE (SCOTLAND) LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART MACH-TEN OFFSHORE LIMITED Director 2015-07-10 CURRENT 2014-03-13 Dissolved 2016-10-25
DAVID ANDREW STEWART STORK TECHNICAL SERVICES INTERNATIONAL LIMITED Director 2015-07-10 CURRENT 2006-02-01 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (STS) LTD Director 2015-07-10 CURRENT 1999-07-19 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 1995-10-25 Active
DAVID ANDREW STEWART STORK TECHNICAL SERVICES UK LIMITED Director 2015-07-10 CURRENT 2003-05-23 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TECHNICAL SERVICES (HOLDINGS) LIMITED Director 2015-07-10 CURRENT 2004-09-06 Active
DAVID ANDREW STEWART AAR 2007 LIMITED Director 2015-07-10 CURRENT 2007-02-02 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS UK LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active - Proposal to Strike off
DAVID ANDREW STEWART STORK TS HOLDINGS LIMITED Director 2015-07-10 CURRENT 2011-03-22 Active
DAVID ANDREW STEWART PALMERS CORROSION CONTROL LIMITED Director 2015-07-10 CURRENT 1995-09-18 Active - Proposal to Strike off
DAVID ANDREW STEWART GREENWOOD INTERIORS (ABERDEEN) LIMITED Director 2014-12-05 CURRENT 2014-12-05 Active
COLIN CARRICK WATSON PALMERS CORROSION CONTROL LIMITED Director 2015-01-22 CURRENT 1995-09-18 Active - Proposal to Strike off
COLIN CARRICK WATSON STS (RBG)(1003) LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2016-01-19
COLIN CARRICK WATSON IICORR LIMITED Director 2013-06-30 CURRENT 2011-05-11 Dissolved 2015-02-13
COLIN CARRICK WATSON HEAT APPLICATIONS LIMITED Director 2012-09-03 CURRENT 1987-07-23 Dissolved 2015-05-19
COLIN CARRICK WATSON STORK THERMAL EQUIPMENT LTD Director 2012-09-03 CURRENT 1961-11-01 Active
COLIN CARRICK WATSON STS (RBG) (1001) LIMITED Director 2011-08-31 CURRENT 1994-08-04 Dissolved 2014-11-14
COLIN CARRICK WATSON ELECTROTHERMAL LIMITED Director 2011-08-31 CURRENT 1982-12-14 Dissolved 2014-09-09
COLIN CARRICK WATSON RIGBLAST PLANT LIMITED Director 2011-08-31 CURRENT 1983-10-21 Dissolved 2014-10-24
COLIN CARRICK WATSON RIGBLAST GROUP LIMITED Director 2011-08-31 CURRENT 2004-09-06 Dissolved 2014-08-15
COLIN CARRICK WATSON STS (RBG) (1002) LIMITED Director 2011-08-31 CURRENT 1985-02-13 Dissolved 2014-11-14
COLIN CARRICK WATSON RIGBLAST COLD CUTTING SERVICES LIMITED Director 2011-08-31 CURRENT 1984-01-23 Dissolved 2014-09-09
COLIN CARRICK WATSON MACGREGOR ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1985-06-21 Dissolved 2016-01-19
COLIN CARRICK WATSON MACGREGOR SERVICES LIMITED Director 2011-08-31 CURRENT 1984-12-06 Dissolved 2016-01-19
COLIN CARRICK WATSON FALLSKY LIMITED Director 2011-08-31 CURRENT 1997-02-21 Dissolved 2016-01-19
COLIN CARRICK WATSON RIGBLAST ENERGY SERVICES LIMITED Director 2011-08-31 CURRENT 1990-05-09 Active
COLIN CARRICK WATSON B2M LIMITED Director 2002-02-04 CURRENT 2002-02-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-21AP01DIRECTOR APPOINTED MR DAVID ANDREW STEWART
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SANDEEP SHARMA
2015-03-27SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2015-02-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-27DS01APPLICATION FOR STRIKING-OFF
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-15SH1915/01/15 STATEMENT OF CAPITAL GBP 10
2015-01-15CAP-SSSOLVENCY STATEMENT DATED 31/12/14
2015-01-15RES06REDUCE ISSUED CAPITAL 31/12/2014
2015-01-15RES13RE DIVIDEND 31/12/2014
2014-12-03AR0109/09/14 FULL LIST
2014-04-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-12-18AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-17AR0109/09/13 FULL LIST
2013-07-30AP03SECRETARY APPOINTED COLIN CARRICK WATSON
2013-07-23TM02APPOINTMENT TERMINATED, SECRETARY AS COMPANY SERVICES LIMITED
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WORKMAN
2013-07-23AP01DIRECTOR APPOINTED MR COLIN CARRICK WATSON
2012-10-19AR0109/09/12 FULL LIST
2012-10-04AP01DIRECTOR APPOINTED SANDEEP SHARMA
2012-10-04AAFULL ACCOUNTS MADE UP TO 25/12/11
2012-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WATSON
2012-04-02AP01DIRECTOR APPOINTED MR DAVID MILLER WORKMAN
2011-10-17AR0109/09/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-11AR0109/09/10 FULL LIST
2010-08-02TM01APPOINTMENT TERMINATED, DIRECTOR GARY CONNEL
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-06CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-06RES01ADOPT ARTICLES 27/11/2009
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AS COMPANY SERVICES LIMITED / 01/10/2009
2009-10-08AR0109/09/09 FULL LIST
2009-03-13225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-01-13AUDAUDITOR'S RESIGNATION
2008-09-30363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-05-22288aSECRETARY APPOINTED AS COMPANY SERVICES LIMITED
2008-05-22287REGISTERED OFFICE CHANGED ON 22/05/2008 FROM WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ
2008-05-12288bAPPOINTMENT TERMINATED SECRETARY LINDA HOLT
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR RICHARD HOLT
2008-05-12288bAPPOINTMENT TERMINATED DIRECTOR LINDA HOLT
2008-05-12288aDIRECTOR APPOINTED GARY ANGUS JAMES CONNEL
2008-05-12288aDIRECTOR APPOINTED DR GEORGE WATSON
2008-03-17403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-11-14363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-10-28287REGISTERED OFFICE CHANGED ON 28/10/07 FROM: ST ANDREW'S HOUSE 4400 PARKWAY WHITELEY FAREHAM PO15 7FJ
2007-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2006-10-02363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2005-09-27363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2004-09-22395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15363(287)REGISTERED OFFICE CHANGED ON 15/09/04
2004-09-15363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2003-09-17363sRETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS
2003-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-09-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-13363sRETURN MADE UP TO 09/09/02; FULL LIST OF MEMBERS
2002-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-09-14363sRETURN MADE UP TO 09/09/01; FULL LIST OF MEMBERS
2001-07-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2000-09-13363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-13363sRETURN MADE UP TO 09/09/00; FULL LIST OF MEMBERS
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-31287REGISTERED OFFICE CHANGED ON 31/03/00 FROM: ROPEWALK HOUSE 1 NORTH WALLS WINCHESTER HANTS SO23 8BZ
1999-10-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-10-06363sRETURN MADE UP TO 09/09/99; NO CHANGE OF MEMBERS
1999-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-10-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1998-10-27363sRETURN MADE UP TO 26/09/98; NO CHANGE OF MEMBERS
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-07363sRETURN MADE UP TO 26/09/97; FULL LIST OF MEMBERS
1997-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1996-10-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-10-07363sRETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to SUBSPECTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SUBSPECTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-09-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1984-02-24 Satisfied LLOYDS BANK PLC
DEBENTURE 1981-12-21 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SUBSPECTION LIMITED registering or being granted any patents
Domain Names

SUBSPECTION LIMITED owns 1 domain names.

subspection.co.uk  

Trademarks
We have not found any records of SUBSPECTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SUBSPECTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as SUBSPECTION LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where SUBSPECTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by SUBSPECTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-05-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2011-01-0190158011Electronic meteorological, hydrological and geophysical instruments and apparatus (excl. compasses, rangefinders, theodolites, tachymeters "tacheometers", levels and photogrammetrical surveying instruments and appliances)
2010-11-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-09-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-08-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-06-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-03-0161099090T-shirts, singlets and other vests of textile materials, knitted or crocheted (excl. of wool, fine animal hair, cotton or man-made fibres)
2010-03-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2010-02-0185340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2010-01-0181089030Titanium bars, rods, profiles and wire, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SUBSPECTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SUBSPECTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.