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

GEODETIC SURVEYS (UK) LIMITED

BIRMINGHAM, WEST MIDLANDS, B4 6HQ,
Company Registration Number
01794200
Private Limited Company
Dissolved

Dissolved 2016-03-16

Company Overview

About Geodetic Surveys (uk) Ltd
GEODETIC SURVEYS (UK) LIMITED was founded on 1984-02-23 and had its registered office in Birmingham. The company was dissolved on the 2016-03-16 and is no longer trading or active.

Key Data
Company Name
GEODETIC SURVEYS (UK) LIMITED
 
Legal Registered Office
BIRMINGHAM
WEST MIDLANDS
B4 6HQ
Other companies in OX10
 
Filing Information
Company Number 01794200
Date formed 1984-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-03-16
Type of accounts DORMANT
Last Datalog update: 2016-04-28 08:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEODETIC SURVEYS (UK) LIMITED
The accountancy firm based at this address is ESSILOR EUROPEAN SHARED SERVICE CENTER LIMITED
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.

Company Officers of GEODETIC SURVEYS (UK) LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
GORDON JOHN DUNCAN
Director 2015-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SIMON COUTTS
Director 2006-06-30 2014-10-01
DOUGLAS BOYD SIMPSON
Company Secretary 2003-02-11 2014-03-31
FRANCIS EUGENE TOOLAN
Director 1999-06-28 2006-06-30
STEPHEN JOHN STOREY BROWNE
Company Secretary 1993-10-01 2003-02-11
JAKOB RUEGG
Director 1992-07-11 1999-06-28
HANS RUDOLF KELLER
Director 1992-07-11 1996-02-29
JAMES WILSON CRUICKSHANK
Director 1992-07-11 1995-12-31
DARROLL HULME WAINE
Company Secretary 1992-07-11 1993-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN DUNCAN FUGRO EMU LIMITED Director 2018-08-28 CURRENT 1997-11-24 Liquidation
GORDON JOHN DUNCAN FUGRO SCOTLAND LIMITED Director 2017-06-12 CURRENT 1980-03-19 Dissolved 2018-03-18
GORDON JOHN DUNCAN FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
GORDON JOHN DUNCAN SEACONE LIMITED Director 2016-04-22 CURRENT 2002-02-07 Dissolved 2017-11-30
GORDON JOHN DUNCAN FUGRO-LCT LIMITED Director 2016-04-15 CURRENT 1997-04-18 Liquidation
GORDON JOHN DUNCAN FUGRO INTERSITE LIMITED Director 2016-04-08 CURRENT 2004-10-26 Active
GORDON JOHN DUNCAN FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2015-09-14 CURRENT 2004-10-26 Liquidation
GORDON JOHN DUNCAN FUGRO AIRBORNE SURVEYS LIMITED Director 2015-09-14 CURRENT 1993-12-16 Liquidation
GORDON JOHN DUNCAN GEOLOGICAL SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2011-07-04 Active - Proposal to Strike off
GORDON JOHN DUNCAN THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
GORDON JOHN DUNCAN FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30
GORDON JOHN DUNCAN FUGRO TGS OVERSEAS LIMITED Director 2014-12-01 CURRENT 1955-10-04 Dissolved 2015-05-19
GORDON JOHN DUNCAN (CONGO) E M DRILLING LIMITED Director 2014-12-01 CURRENT 2011-07-18 Dissolved 2015-04-07
GORDON JOHN DUNCAN BRITDIVE/BRITSURVEY LIMITED Director 2014-11-03 CURRENT 1983-11-04 Dissolved 2016-03-16
GORDON JOHN DUNCAN WIMPOL LIMITED Director 2014-11-03 CURRENT 1978-01-18 Dissolved 2016-03-16
GORDON JOHN DUNCAN BEL GEOPHYSICAL LIMITED Director 2014-10-31 CURRENT 1996-10-24 Dissolved 2016-03-16
GORDON JOHN DUNCAN FOUNDATION ENGINEERING LIMITED Director 2014-10-31 CURRENT 1958-09-02 Dissolved 2017-09-30
GORDON JOHN DUNCAN MCCLELLAND LIMITED Director 2014-10-31 CURRENT 1983-04-05 Dissolved 2017-09-30
GORDON JOHN DUNCAN SURREY GEOTECHNICAL CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1978-10-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO PENSIONS LIMITED Director 2014-04-07 CURRENT 1981-06-15 Active
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
GORDON JOHN DUNCAN FUGRO LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PENSION TRUSTEES LIMITED Director 2014-03-24 CURRENT 2006-10-05 Active
GORDON JOHN DUNCAN FUGRO SYNERGY LIMITED Director 2013-12-11 CURRENT 2005-02-14 Liquidation

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
2016-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2015 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2015-05-06AD02SAIL ADDRESS CREATED
2015-04-264.70DECLARATION OF SOLVENCY
2015-04-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-01AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS
2014-07-11LATEST SOC11/07/14 STATEMENT OF CAPITAL;GBP 100000
2014-07-11AR0111/07/14 FULL LIST
2014-04-14AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2014-02-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2013-07-23AR0111/07/13 FULL LIST
2013-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-07-18AR0111/07/12 FULL LIST
2012-04-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-07-19AR0111/07/11 FULL LIST
2011-02-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-14AR0111/07/10 FULL LIST
2009-08-10363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-03-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-08-08363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-08-22363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2006-09-06363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-08-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2005-09-15363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT
2004-08-12363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-08-14363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-03-03288bSECRETARY RESIGNED
2003-03-03288aNEW SECRETARY APPOINTED
2002-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-08-07363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2001-10-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-10-10288cSECRETARY'S PARTICULARS CHANGED
2001-09-10363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2000-11-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-13363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-27SRES03EXEMPTION FROM APPOINTING AUDITORS 28/05/99
1999-07-27288bDIRECTOR RESIGNED
1999-07-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1999-07-27363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/12/96
1999-06-16AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-05-18363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1997-10-03363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-04-25AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-08-11363xRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-05-16288DIRECTOR RESIGNED
1996-05-16288DIRECTOR RESIGNED
1996-01-04287REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 66 WIGMORE STREET LONDON W1H 0HQ
1995-10-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-25363xRETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS
1995-01-20287REGISTERED OFFICE CHANGED ON 20/01/95 FROM: 100 CHALK FARM ROAD LONDON NW1 8EH
1995-01-20363xRETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS
1994-06-03AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-02-08288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1993-11-03AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-08-31363xRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GEODETIC SURVEYS (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-04-21
Fines / Sanctions
No fines or sanctions have been issued against GEODETIC SURVEYS (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-10-20 Outstanding BARCLAYS BANK PLC
CHARGE 1986-07-07 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GEODETIC SURVEYS (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEODETIC SURVEYS (UK) LIMITED
Trademarks
We have not found any records of GEODETIC SURVEYS (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEODETIC SURVEYS (UK) 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 (74909 - Other professional, scientific and technical activities not elsewhere classified) as GEODETIC SURVEYS (UK) LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where GEODETIC SURVEYS (UK) 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.
Legal Notices/Action
Initiating party Event Type
Defending partyGEODETIC SURVEYS (UK) LIMITEDEvent Date2015-10-29
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meetings of the shareholders of the Companies will be held at Ernst & Young LLP, The Paragon, Counterslip, Bristol, BS1 6BX on 4 December 2015 at 9.10 am, 9.20 am, 9.30 am, 9.40 am and 9.50 am respectively for the purposes of having an account laid before them showing how the windings up have been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at The Paragon, Counterslip, Bristol, BS1 6BX by 12.00 noon on the business day before the date of the meetings. Date of appointment: 2 April 2015. Office Holder details: Tom Lukic, (IP No. 9328) and Derek Hyslop, (IP No. 9970) both of Ernst & Young LLP, 1 Colmore Square, Birmingham B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2545. Alternative contact: Edward Batchelor.
 
Initiating party Event Type
Defending partyGEODETIC SURVEYS (UK) LIMITEDEvent Date2015-04-13
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 May 2015 and creditors of the companies should by that date send their full names and addresses and particulars of their debts or claims to me, T Lukic, of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. In accordance with Rule 4.182A(5) of the Insolvency Rules 1986, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Date of Appointment: 2 April 2015. Office holder details: Tom Lukic and Derek Hyslop (IP Nos 9328 and 9970) both of Ernst & Young LLP, No. 1 Colmore Square, Birmingham, B4 6HQ. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGEODETIC SURVEYS (UK) LIMITEDEvent Date2015-04-02
The following written resolutions were passed on 02 April 2015 , by the shareholders of the companies, as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that T Lukic , (IP No. 9328) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ and Derek Hyslop , (IP No. 9970) of Ernst & Young LLP, No 1 Colmore Square, Birmingham, B4 6HQ be and they are hereby appointed Joint Liquidators for the purposes of the windings up. For further details contact: The Joint Liquidators, Tel: 0117 981 2218. Alternative contact: Karen Over.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEODETIC SURVEYS (UK) 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 GEODETIC SURVEYS (UK) 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.