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

ARCADIS GULF O&G LIMITED

2-3 PAVILION BUILDINGS, BRIGHTON, EAST SUSSEX, BN1 1EE,
Company Registration Number
01803667
Private Limited Company
Liquidation

Company Overview

About Arcadis Gulf O&g Ltd
ARCADIS GULF O&G LIMITED was founded on 1984-03-27 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Arcadis Gulf O&g Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ARCADIS GULF O&G LIMITED
 
Legal Registered Office
2-3 PAVILION BUILDINGS
BRIGHTON
EAST SUSSEX
BN1 1EE
Other companies in N1
 
Previous Names
VECTRA GROUP LIMITED19/03/2013
Filing Information
Company Number 01803667
Company ID Number 01803667
Date formed 1984-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts FULL
Last Datalog update: 2024-04-06 21:48:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ARCADIS GULF O&G LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BVC SERVICES LTD   NEW ROAD ADVISORS LIMITED   ORICK FINANCE 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 ARCADIS GULF O&G LIMITED

Current Directors
Officer Role Date Appointed
CAROLYN GAYE JONES
Company Secretary 2016-11-01
KAMIRAN IBRAHIM
Director 2017-07-01
JOHANNES GERARDUS IJNTEMA
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
FIONA MARGARET DUNCOMBE
Company Secretary 2013-01-02 2016-11-01
ALAN GEOFFREY BROOKES
Director 2014-03-01 2016-11-01
ANNE ROSEMARY CLARK
Director 2016-01-01 2016-11-01
KEITH LAWRENCE BROOKS
Director 2015-01-01 2016-02-29
ANDREW PETER SMITH
Company Secretary 2009-08-14 2013-01-11
MICHAEL DENNIS CARROLL
Director 2011-07-04 2012-10-15
DARREN ROY BARRETT
Director 2011-07-04 2012-07-15
HUGO CHARLES CRISPIN BROWN
Company Secretary 2007-11-14 2010-03-31
BRIAN VICTOR CROOK
Director 2007-11-14 2009-08-22
NICHOLAS PAUL LANDER
Company Secretary 2003-05-24 2007-11-14
NEIL ASHLEY
Director 2003-05-24 2007-11-14
RICHARD BERNARD KALMS
Director 2003-05-24 2007-11-14
CAROL HUI
Company Secretary 2001-11-01 2003-05-24
RICHARD WILLIAM ENTWISTLE
Director 2002-11-11 2003-05-24
MELVYN EWELL
Director 2003-02-28 2003-05-24
MICHAEL ARTHUR KAYSER
Director 2002-09-11 2002-10-15
NIGEL JOHN JAMES
Director 1992-03-06 2002-09-18
JOHN PETER FIELD
Director 1996-09-11 2001-12-20
NIGEL JOHN JONES
Director 1998-10-01 2001-12-20
ALISON SCILLITOE WHITE
Company Secretary 1999-02-11 2001-11-01
HOWELL GLYN JONES
Director 1996-09-11 2000-01-04
ANN ELIZABETH MANTZ
Company Secretary 1996-04-26 1999-02-11
DAVID ALWYN CAWTHORNE
Director 1996-04-26 1997-03-01
CHRISTINA BERRY
Company Secretary 1994-04-25 1996-04-26
RAY A FORTNEY
Director 1994-01-06 1996-04-26
JOHN R HOLDING
Director 1994-01-06 1996-04-26
MICHAEL CHRISTOPHER MARATOS
Company Secretary 1991-10-25 1994-04-25
ERIC DREWERY
Director 1991-10-25 1994-01-06
PETER MICHAEL JOHN FAGIANO
Director 1991-10-25 1994-01-06
JOSEPH FAMIGLIETTI
Director 1991-10-25 1994-01-06
BRUCE HINTON
Director 1991-10-25 1994-01-06
PEER HAKON JENSEN
Director 1991-10-25 1994-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMIRAN IBRAHIM VECTRA (MIDDLE EAST) LIMITED Director 2017-07-01 CURRENT 2003-05-28 Active
KAMIRAN IBRAHIM ARCADIS GULF LIMITED Director 2017-07-01 CURRENT 1985-07-30 Liquidation
KAMIRAN IBRAHIM HYDER CONSULTING OVERSEAS LIMITED Director 2017-07-01 CURRENT 1999-04-01 Active
JOHANNES GERARDUS IJNTEMA ARCADIS GULF LIMITED Director 2017-01-09 CURRENT 1985-07-30 Liquidation
JOHANNES GERARDUS IJNTEMA VECTRA (MIDDLE EAST) LIMITED Director 2016-11-01 CURRENT 2003-05-28 Active
JOHANNES GERARDUS IJNTEMA HYDER CONSULTING OVERSEAS LIMITED Director 2015-08-25 CURRENT 1999-04-01 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
2024-04-06REGISTERED OFFICE CHANGED ON 06/04/24 FROM 2-3 Pavilion Buildings Brighton East Sussex BN1 1EE
2023-08-18Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-08-18Appointment of a voluntary liquidator
2023-08-18Voluntary liquidation declaration of solvency
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM 80 Fenchurch Street London EC3M 4BY England
2023-05-23CONFIRMATION STATEMENT MADE ON 23/05/23, WITH NO UPDATES
2023-03-13FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-03Compulsory strike-off action has been discontinued
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH NO UPDATES
2022-06-01AP03Appointment of Mr Irfan Gani as company secretary on 2022-05-01
2022-05-18TM02Termination of appointment of Carolyn Gaye Jones on 2022-05-01
2021-12-29FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-16PSC05Change of details for Arcadis (Uk) Limited as a person with significant control on 2021-06-14
2021-07-12AP01DIRECTOR APPOINTED MR IRFAN GANI
2021-06-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHANNES GERARDUS IJNTEMA
2021-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/21 FROM Arcadis House 34 York Way London N1 9AB
2021-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-10-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-26AP01DIRECTOR APPOINTED DR. KAMIRAN IBRAHIM
2017-07-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM MATTHEW REID
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH NO UPDATES
2016-11-15AP01DIRECTOR APPOINTED MR GRAHAM MATTHEW REID
2016-11-14AP01DIRECTOR APPOINTED MR JOHANNES GERARDUS IJNTEMA
2016-11-11AP03Appointment of Ms Carolyn Gaye Jones as company secretary on 2016-11-01
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKES
2016-11-11TM02Termination of appointment of Fiona Margaret Duncombe on 2016-11-01
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANNE CLARK
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 6826908
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BROOKS
2016-02-11AP01DIRECTOR APPOINTED MS ANNE ROSEMARY CLARK
2016-01-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 6826908
2015-11-12AR0125/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM Echq 34 York Way London N1 9AB
2015-02-27AP01DIRECTOR APPOINTED MR KEITH LAWRENCE BROOKS
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ANTHONY YOUELL
2014-11-06LATEST SOC06/11/14 STATEMENT OF CAPITAL;GBP 6826908
2014-11-06AR0125/10/14 ANNUAL RETURN FULL LIST
2014-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-03-04AP01DIRECTOR APPOINTED MR ALAN GEOFFREY BROOKES
2014-03-04TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEAL
2013-10-29LATEST SOC29/10/13 STATEMENT OF CAPITAL;GBP 6826908
2013-10-29AR0125/10/13 FULL LIST
2013-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-19RES15CHANGE OF NAME 19/03/2013
2013-03-19CERTNMCOMPANY NAME CHANGED VECTRA GROUP LIMITED CERTIFICATE ISSUED ON 19/03/13
2013-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2013-02-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2013-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY YOUELL / 04/02/2013
2013-01-14AP01DIRECTOR APPOINTED MR JOHN HUW WILLIAMS
2013-01-11AP01DIRECTOR APPOINTED MR PHILIP ANTHONY YOUELL
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH
2013-01-11TM02APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH
2013-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 2 CRAVEN COURT WILLIE SNAITH ROAD NEWMARKET SUFFOLK CB8 7FA ENGLAND
2013-01-02AP03SECRETARY APPOINTED MS FIONA MARGARET DUNCOMBE
2012-12-04AR0125/10/12 FULL LIST
2012-10-25AP01DIRECTOR APPOINTED TIM NEAL
2012-10-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CARROLL
2012-07-17TM01APPOINTMENT TERMINATED, DIRECTOR DARREN BARRETT
2012-07-12AP01DIRECTOR APPOINTED MR ANDREW PETER SMITH
2012-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2011-11-22AR0125/10/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS CARROLL / 01/09/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW PETER SMITH / 24/10/2011
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM EUROPA HOUSE 310 EUROPA BOULEVARD GEMINI BUSINESS PARK WESTBROOK WARRINGTON WA5 7YQ
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AP01DIRECTOR APPOINTED MR DARREN ROY BARRETT
2011-08-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER VINCE
2011-07-20AP01DIRECTOR APPOINTED MR MICHAEL DENNIS CARROLL
2011-04-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-12-13AR0125/10/10 FULL LIST
2010-12-01TM02APPOINTMENT TERMINATED, SECRETARY HUGO BROWN
2009-12-22AR0125/10/09 FULL LIST
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-09288bAPPOINTMENT TERMINATED DIRECTOR BRIAN CROOK
2009-09-08288aSECRETARY APPOINTED ANDREW PETER SMITH
2009-07-24288aDIRECTOR APPOINTED PETER JOHN VINCE
2009-02-18363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-19288bDIRECTOR RESIGNED
2007-12-11288aNEW DIRECTOR APPOINTED
2007-12-11288aNEW SECRETARY APPOINTED
2007-11-06363sRETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS
2007-10-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-28363sRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-11-21288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-08363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-10-21395PARTICULARS OF MORTGAGE/CHARGE
2004-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-12363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-07-26AUDAUDITOR'S RESIGNATION
2004-07-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
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 n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ARCADIS GULF O&G LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2023-08-03
Appointment of Liquidators2023-08-03
Resolutions for Winding-up2023-08-03
Fines / Sanctions
No fines or sanctions have been issued against ARCADIS GULF O&G LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-12-14 Satisfied HAVAS SHARED SERVICES LIMITED
DEBENTURE 2006-05-04 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-14 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING SECURITY DOCUMENT 2003-03-14 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE ON BEHALF OF THE FINANCE PARTIES
CHARGE OVER SHARES AND SECURITIES 2001-06-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 1994-03-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ARCADIS GULF O&G LIMITED

Intangible Assets
Patents
We have not found any records of ARCADIS GULF O&G LIMITED registering or being granted any patents
Domain Names

ARCADIS GULF O&G LIMITED owns 2 domain names.

vectragroup.co.uk   vectratech.co.uk  

Trademarks
We have not found any records of ARCADIS GULF O&G LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ARCADIS GULF O&G 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 n.e.c.) as ARCADIS GULF O&G 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 ARCADIS GULF O&G 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 TypeNotices to Creditors
Defending partyARCADIS GULF O&G LIMITEDEvent Date2023-08-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ARCADIS GULF O&G 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 ARCADIS GULF O&G 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.