Dissolved
Dissolved 2018-02-13
Company Information for MARINE GRAVITY ACQUISITION LIMITED
WALLINGFORD, OXFORDSHIRE, OX10,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2018-02-13 |
Company Name | ||
---|---|---|
MARINE GRAVITY ACQUISITION LIMITED | ||
Legal Registered Office | ||
WALLINGFORD OXFORDSHIRE | ||
Previous Names | ||
|
Company Number | 03698143 | |
---|---|---|
Date formed | 1999-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-12-31 | |
Date Dissolved | 2018-02-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-11 10:20:58 |
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 |
||
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 | ||
RICHARD MANSON FOWLER |
Director | ||
HOWARD JEREMY JONES |
Company Secretary | ||
ALDBURY SECRETARIES LIMITED |
Nominated Secretary | ||
ROGER ERIC GATER |
Director | ||
ALDBURY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
FUGRO-LCT LIMITED | Director | 2017-05-19 | CURRENT | 1997-04-18 | 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 |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON | |
LATEST SOC | 20/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 20/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 20/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON | |
AP03 | SECRETARY APPOINTED MR GORDON JOHN DUNCAN | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/01/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM TYN Y COED LLANRHOS LLANDUDNO CONWY LL30 1SA UNITED KINGDOM | |
AP03 | SECRETARY APPOINTED MR DOUGLAS BOYD SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WEBER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY | |
AR01 | 20/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 20/01/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN THOMSON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER | |
AR01 | 20/01/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM TYN Y COED LLANRUOS LLANDUDNO GWYNEDD LL30 1SA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 20/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBER / 20/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288a | DIRECTOR APPOINTED MR RICHARD MANSON FOWLER | |
363a | RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
RES13 | ACCOUNTS BE APPROVED 02/01/07 | |
363a | RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
RES13 | ACCOUNTS APPROVED 25/11/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 5 NEWMARKET COURT KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0AG | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 | |
363a | RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/01 FROM: TERNION COURT 264-268 UPPER FOURTH STREET, MILTON KEYNES MK9 1DP | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 11/05/00 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED M-SHELF LIMITED CERTIFICATE ISSUED ON 03/02/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as MARINE GRAVITY ACQUISITION LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MARINE GRAVITY ACQUISITION LIMITED | Event Date | 2014-01-14 |
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. |