Liquidation
Company Information for FUGRO-LCT LIMITED
6 SNOW HILL, LONDON, EC1A 2AY,
|
Company Registration Number
03355974
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FUGRO-LCT LIMITED | ||
Legal Registered Office | ||
6 SNOW HILL LONDON EC1A 2AY Other companies in OX10 | ||
Previous Names | ||
|
Company Number | 03355974 | |
---|---|---|
Company ID Number | 03355974 | |
Date formed | 1997-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 23:23:54 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GORDON JOHN DUNCAN |
||
GORDON JOHN DUNCAN |
||
EMMA LOUISE HERLIHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN THOMSON |
Director | ||
DOUGLAS BOYD SIMPSON |
Company Secretary | ||
ALAN JAMES BUCKLEY |
Company Secretary | ||
MARK WEBER |
Director | ||
ARNOLD STEENBAKKER |
Director | ||
RICHARD MANSON FOWLER |
Director | ||
PAUL VAN RIEL |
Director | ||
JOE KASPAREK |
Director | ||
HOWARD JEREMY JONES |
Company Secretary | ||
JAKOB RUEGG |
Director | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ROGER ERIC GATER |
Director | ||
HERMAN EDWARD OEHL |
Director | ||
ROGER ERIC GATER |
Company Secretary | ||
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUGRO EMU LIMITED | Director | 2018-08-28 | CURRENT | 1997-11-24 | Liquidation | |
FUGRO SCOTLAND LIMITED | Director | 2017-06-12 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
SEACONE LIMITED | Director | 2016-04-22 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO INTERSITE LIMITED | Director | 2016-04-08 | CURRENT | 2004-10-26 | Active | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2015-09-14 | CURRENT | 2004-10-26 | Liquidation | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2015-09-14 | CURRENT | 1993-12-16 | Liquidation | |
GEOLOGICAL SOLUTIONS LIMITED | Director | 2015-05-18 | CURRENT | 2011-07-04 | Active - Proposal to Strike off | |
GEODETIC SURVEYS (UK) LIMITED | Director | 2015-03-31 | CURRENT | 1984-02-23 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 | |
FUGRO TGS OVERSEAS LIMITED | Director | 2014-12-01 | CURRENT | 1955-10-04 | Dissolved 2015-05-19 | |
(CONGO) E M DRILLING LIMITED | Director | 2014-12-01 | CURRENT | 2011-07-18 | Dissolved 2015-04-07 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2014-11-03 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
WIMPOL LIMITED | Director | 2014-11-03 | CURRENT | 1978-01-18 | Dissolved 2016-03-16 | |
BEL GEOPHYSICAL LIMITED | Director | 2014-10-31 | CURRENT | 1996-10-24 | Dissolved 2016-03-16 | |
FOUNDATION ENGINEERING LIMITED | Director | 2014-10-31 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2014-10-31 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
SURREY GEOTECHNICAL CONSULTANTS LIMITED | Director | 2014-10-31 | CURRENT | 1978-10-02 | Active - Proposal to Strike off | |
FUGRO PENSIONS LIMITED | Director | 2014-04-07 | CURRENT | 1981-06-15 | Active | |
FUGRO LIMITED | Director | 2014-03-31 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO PROPERTIES LIMITED | Director | 2014-03-31 | CURRENT | 1998-01-14 | Active | |
FUGRO PENSION TRUSTEES LIMITED | Director | 2014-03-24 | CURRENT | 2006-10-05 | Active | |
FUGRO SYNERGY LIMITED | Director | 2013-12-11 | CURRENT | 2005-02-14 | Liquidation | |
FUGRO INTERSITE LIMITED | Director | 2018-03-19 | CURRENT | 2004-10-26 | Active | |
FUGRO ENGINEERING SERVICES LIMITED | Director | 2018-02-14 | CURRENT | 1985-03-04 | Active - Proposal to Strike off | |
MARINE GRAVITY ACQUISITION LIMITED | Director | 2017-08-04 | CURRENT | 1999-01-20 | Dissolved 2018-02-13 | |
FUGRO MULTI CLIENT SERVICES (UK) LIMITED | Director | 2017-05-19 | CURRENT | 2004-10-26 | Liquidation | |
LCT LIMITED | Director | 2017-05-19 | CURRENT | 1987-07-01 | Dissolved 2018-05-22 | |
FUGRO SWINDON LIMITED | Director | 2017-05-19 | CURRENT | 1992-07-24 | Active - Proposal to Strike off | |
FUGRO SYNERGY LIMITED | Director | 2017-05-19 | CURRENT | 2005-02-14 | Liquidation | |
REAP EAST SHETLAND PLATFORM LIMITED | Director | 2017-05-19 | CURRENT | 2005-06-03 | Dissolved 2018-05-22 | |
REAP U.K. (1) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (2) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
REAP U.K. (3) LIMITED | Director | 2017-05-19 | CURRENT | 2006-06-15 | Dissolved 2018-05-29 | |
FUGRO AIRBORNE SURVEYS LIMITED | Director | 2017-05-19 | CURRENT | 1993-12-16 | Liquidation | |
FUGRO LIMITED | Director | 2017-05-19 | CURRENT | 1996-03-04 | Liquidation | |
FUGRO APERIO LIMITED | Director | 2017-05-19 | CURRENT | 1996-08-02 | Active - Proposal to Strike off | |
FUGRO ALLUVIAL OFFSHORE LIMITED | Director | 2017-05-19 | CURRENT | 1955-04-23 | Liquidation | |
SEACONE LIMITED | Director | 2016-01-04 | CURRENT | 2002-02-07 | Dissolved 2017-11-30 | |
FUGRO SCOTLAND LIMITED | Director | 2015-09-01 | CURRENT | 1980-03-19 | Dissolved 2018-03-18 | |
FOUNDATION ENGINEERING LIMITED | Director | 2015-04-27 | CURRENT | 1958-09-02 | Dissolved 2017-09-30 | |
MCCLELLAND LIMITED | Director | 2015-04-27 | CURRENT | 1983-04-05 | Dissolved 2017-09-30 | |
ERT (SCOTLAND) LIMITED | Director | 2015-04-13 | CURRENT | 2000-03-21 | Dissolved 2016-11-19 | |
BRITDIVE/BRITSURVEY LIMITED | Director | 2015-03-18 | CURRENT | 1983-11-04 | Dissolved 2016-03-16 | |
THE TYC COMPANY LIMITED | Director | 2015-03-18 | CURRENT | 1996-02-07 | Dissolved 2016-03-16 | |
FUGRO TGS GROUP LIMITED | Director | 2015-03-18 | CURRENT | 1983-03-31 | Dissolved 2017-09-30 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 05/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MR GORDON JOHN DUNCAN | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/15 FULL LIST | |
AR01 | 05/08/14 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
RT01 | COMPANY RESTORED ON 17/06/2015 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
AP03 | SECRETARY APPOINTED MR GORDON JOHN DUNCAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 28/08/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM TYN Y COED LLANRHOS LLANDUDNO LL30 1SA | |
AP03 | SECRETARY APPOINTED MR DOUGLAS BOYD SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WEBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/08/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/08/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 05/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBER / 05/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED MR ARNOLD STEENBAKKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL | |
363a | RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | DIRECTOR APPOINTED MR RICHARD MANSON FOWLER | |
288a | DIRECTOR APPOINTED MR PAUL VAN RIEL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOE KASPAREK | |
363a | RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 77C LLANROS LLANDUDNO LL30 1SA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARINE GRAVITY ACQUISITION LIMIT ED CERTIFICATE ISSUED ON 03/02/99 |
Proposal to Strike Off | 2014-01-28 |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | TSB GROUP PENSION TRUST LIMITED |
|
|
|
|
|
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 FUGRO-LCT LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FUGRO-LCT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | FUGRO-LCT LIMITED | Event Date | 2017-07-28 |
Notice is hereby given that the Creditors of the above named Companies are required, on or before 11 September 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at Rollings Butt LLP, 6 Snow Hill, London, EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidator considers is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 28 July 2017 . Office Holder Details: Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459 | |||
Initiating party | Event Type | ||
Defending party | FUGRO-LCT LIMITED | Event Date | 2017-07-28 |
Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY : Ag LF50459 | |||
Initiating party | Event Type | ||
Defending party | FUGRO-LCT LIMITED | Event Date | 2017-07-28 |
Notice is hereby given that the following resolutions were passed on 28 July 2017 , as a special and ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings (IP No. 8107 ) and Steven Edward Butt (IP No. 9108 ) both of Rollings Butt LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators for the purposes of such voluntary windings up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960 , or email: mail@rollingsbutt.com. Alternative contact: Harry Collins Ag LF50459 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FUGRO-LCT LIMITED | Event Date | 2014-01-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | FUGRO-LCT LIMITED | Event Date | 2011-12-27 |
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. |