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

FUGRO-LCT LIMITED

6 SNOW HILL, LONDON, EC1A 2AY,
Company Registration Number
03355974
Private Limited Company
Liquidation

Company Overview

About Fugro-lct Ltd
FUGRO-LCT LIMITED was founded on 1997-04-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Fugro-lct 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
FUGRO-LCT LIMITED
 
Legal Registered Office
6 SNOW HILL
LONDON
EC1A 2AY
Other companies in OX10
 
Previous Names
MARINE GRAVITY ACQUISITION LIMITED03/02/1999
Filing Information
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 GB694201732  
Last Datalog update: 2018-10-04 23:23:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUGRO-LCT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS 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 FUGRO-LCT LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
GORDON JOHN DUNCAN
Director 2016-04-15
EMMA LOUISE HERLIHY
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMSON
Director 2012-01-31 2017-05-19
DOUGLAS BOYD SIMPSON
Company Secretary 2013-06-01 2014-03-31
ALAN JAMES BUCKLEY
Company Secretary 2007-03-01 2013-06-01
MARK WEBER
Director 1997-11-25 2013-06-01
ARNOLD STEENBAKKER
Director 2009-10-01 2012-01-31
RICHARD MANSON FOWLER
Director 2008-10-22 2011-06-30
PAUL VAN RIEL
Director 2008-05-13 2009-10-01
JOE KASPAREK
Director 1998-08-05 2008-09-13
HOWARD JEREMY JONES
Company Secretary 2004-07-01 2007-03-01
JAKOB RUEGG
Director 2001-01-02 2006-10-31
ALDBURY SECRETARIES LIMITED
Nominated Secretary 1997-11-25 2004-07-01
ROGER ERIC GATER
Director 1998-06-25 2003-12-19
HERMAN EDWARD OEHL
Director 1997-04-24 2000-04-25
ROGER ERIC GATER
Company Secretary 1997-04-24 1997-11-25
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1997-04-18 1997-04-24
HALLMARK REGISTRARS LIMITED
Nominated Director 1997-04-18 1997-04-24

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 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 GEODETIC SURVEYS (UK) LIMITED Director 2015-03-31 CURRENT 1984-02-23 Dissolved 2016-03-16
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 LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
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
EMMA LOUISE HERLIHY FUGRO INTERSITE LIMITED Director 2018-03-19 CURRENT 2004-10-26 Active
EMMA LOUISE HERLIHY FUGRO ENGINEERING SERVICES LIMITED Director 2018-02-14 CURRENT 1985-03-04 Active - Proposal to Strike off
EMMA LOUISE HERLIHY MARINE GRAVITY ACQUISITION LIMITED Director 2017-08-04 CURRENT 1999-01-20 Dissolved 2018-02-13
EMMA LOUISE HERLIHY FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2017-05-19 CURRENT 2004-10-26 Liquidation
EMMA LOUISE HERLIHY LCT LIMITED Director 2017-05-19 CURRENT 1987-07-01 Dissolved 2018-05-22
EMMA LOUISE HERLIHY FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO SYNERGY LIMITED Director 2017-05-19 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY REAP EAST SHETLAND PLATFORM LIMITED Director 2017-05-19 CURRENT 2005-06-03 Dissolved 2018-05-22
EMMA LOUISE HERLIHY REAP U.K. (1) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (2) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (3) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY FUGRO AIRBORNE SURVEYS LIMITED Director 2017-05-19 CURRENT 1993-12-16 Liquidation
EMMA LOUISE HERLIHY FUGRO LIMITED Director 2017-05-19 CURRENT 1996-03-04 Liquidation
EMMA LOUISE HERLIHY FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
EMMA LOUISE HERLIHY SEACONE LIMITED Director 2016-01-04 CURRENT 2002-02-07 Dissolved 2017-11-30
EMMA LOUISE HERLIHY FUGRO SCOTLAND LIMITED Director 2015-09-01 CURRENT 1980-03-19 Dissolved 2018-03-18
EMMA LOUISE HERLIHY FOUNDATION ENGINEERING LIMITED Director 2015-04-27 CURRENT 1958-09-02 Dissolved 2017-09-30
EMMA LOUISE HERLIHY MCCLELLAND LIMITED Director 2015-04-27 CURRENT 1983-04-05 Dissolved 2017-09-30
EMMA LOUISE HERLIHY ERT (SCOTLAND) LIMITED Director 2015-04-13 CURRENT 2000-03-21 Dissolved 2016-11-19
EMMA LOUISE HERLIHY BRITDIVE/BRITSURVEY LIMITED Director 2015-03-18 CURRENT 1983-11-04 Dissolved 2016-03-16
EMMA LOUISE HERLIHY THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
EMMA LOUISE HERLIHY FUGRO TGS GROUP LIMITED Director 2015-03-18 CURRENT 1983-03-31 Dissolved 2017-09-30

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
2018-08-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 27/07/2018:LIQ. CASE NO.1
2017-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2017 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2017-08-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-08-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-08-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-08-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-05-22AP01DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY
2017-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2017-01-07DISS40DISS40 (DISS40(SOAD))
2017-01-04AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-06GAZ1FIRST GAZETTE
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-07-16DISS40DISS40 (DISS40(SOAD))
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2016-04-19AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2016-04-05DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2016-01-05GAZ1FIRST GAZETTE
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 2
2015-08-06AR0105/08/15 FULL LIST
2015-06-17AR0105/08/14 NO CHANGES
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-06-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2015-06-17RT01COMPANY RESTORED ON 17/06/2015
2014-07-15GAZ2STRUCK OFF AND DISSOLVED
2014-04-14AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2014-01-28GAZ1FIRST GAZETTE
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-28AR0105/08/13 FULL LIST
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM TYN Y COED LLANRHOS LLANDUDNO LL30 1SA
2013-06-18AP03SECRETARY APPOINTED MR DOUGLAS BOYD SIMPSON
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEBER
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY
2012-11-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AR0105/08/12 FULL LIST
2012-03-03DISS40DISS40 (DISS40(SOAD))
2012-03-02AAFULL ACCOUNTS MADE UP TO 31/12/10
2012-02-16AP01DIRECTOR APPOINTED MR STEPHEN THOMSON
2012-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ARNOLD STEENBAKKER
2011-12-27GAZ1FIRST GAZETTE
2011-08-30AR0105/08/11 FULL LIST
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER
2010-12-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-08AR0105/08/10 FULL LIST
2010-09-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBER / 05/08/2010
2010-03-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-11-09AP01DIRECTOR APPOINTED MR ARNOLD STEENBAKKER
2009-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VAN RIEL
2009-09-03363aRETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS
2009-04-16AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-29288aDIRECTOR APPOINTED MR RICHARD MANSON FOWLER
2008-09-23288aDIRECTOR APPOINTED MR PAUL VAN RIEL
2008-09-22288bAPPOINTMENT TERMINATED DIRECTOR JOE KASPAREK
2008-09-04363aRETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-16363aRETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS
2007-08-15288bSECRETARY RESIGNED
2006-12-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-11-01363aRETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS
2006-10-31288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-19363aRETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS
2005-08-19287REGISTERED OFFICE CHANGED ON 19/08/05 FROM: 77C LLANROS LLANDUDNO LL30 1SA
2005-03-10AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-08-12288aNEW SECRETARY APPOINTED
2004-08-12363(288)SECRETARY RESIGNED
2004-08-12363sRETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS
2004-07-15288bDIRECTOR RESIGNED
2003-08-26AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-29363sRETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS
2002-07-01AUDAUDITOR'S RESIGNATION
2002-04-23363aRETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS
2002-04-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-05-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-30363aRETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS
2001-03-08288aNEW DIRECTOR APPOINTED
2001-03-08288cDIRECTOR'S PARTICULARS CHANGED
2000-07-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-05-10288bDIRECTOR RESIGNED
2000-05-10363aRETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-09-23395PARTICULARS OF MORTGAGE/CHARGE
1999-06-04363aRETURN MADE UP TO 18/04/99; FULL LIST OF MEMBERS
1999-02-02CERTNMCOMPANY NAME CHANGED MARINE GRAVITY ACQUISITION LIMIT ED CERTIFICATE ISSUED ON 03/02/99
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FUGRO-LCT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2011-12-27
Fines / Sanctions
No fines or sanctions have been issued against FUGRO-LCT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-09-23 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1997-08-05 Satisfied TSB GROUP PENSION TRUST LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 FUGRO-LCT LIMITED

Intangible Assets
Patents
We have not found any records of FUGRO-LCT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUGRO-LCT LIMITED
Trademarks
We have not found any records of FUGRO-LCT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUGRO-LCT 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 (74990 - Non-trading company) as FUGRO-LCT LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FUGRO-LCT 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 partyFUGRO-LCT LIMITEDEvent Date2017-07-28
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 partyFUGRO-LCT LIMITEDEvent Date2017-07-28
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 partyFUGRO-LCT LIMITEDEvent Date2017-07-28
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 TypeProposal to Strike Off
Defending partyFUGRO-LCT LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyFUGRO-LCT LIMITEDEvent Date2011-12-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUGRO-LCT 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 FUGRO-LCT 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.