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

MARINE GRAVITY ACQUISITION LIMITED

WALLINGFORD, OXFORDSHIRE, OX10,
Company Registration Number
03698143
Private Limited Company
Dissolved

Dissolved 2018-02-13

Company Overview

About Marine Gravity Acquisition Ltd
MARINE GRAVITY ACQUISITION LIMITED was founded on 1999-01-20 and had its registered office in Wallingford. The company was dissolved on the 2018-02-13 and is no longer trading or active.

Key Data
Company Name
MARINE GRAVITY ACQUISITION LIMITED
 
Legal Registered Office
WALLINGFORD
OXFORDSHIRE
 
Previous Names
M-SHELF LIMITED03/02/1999
Filing Information
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
Primary Source:Companies House
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 MARINE GRAVITY ACQUISITION LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
EMMA LOUISE HERLIHY
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN THOMSON
Director 2012-01-31 2017-08-04
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 2003-11-24 2013-06-01
RICHARD MANSON FOWLER
Director 2008-10-22 2011-06-30
HOWARD JEREMY JONES
Company Secretary 2004-07-01 2007-03-01
ALDBURY SECRETARIES LIMITED
Nominated Secretary 1999-01-20 2004-07-01
ROGER ERIC GATER
Director 2000-01-21 2003-11-24
ALDBURY DIRECTORS LIMITED
Nominated Director 1999-01-20 2000-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 FUGRO-LCT LIMITED Director 2017-05-19 CURRENT 1997-04-18 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
2018-02-13GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-11-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-11-20DS01APPLICATION FOR STRIKING-OFF
2017-08-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16
2017-08-09AP01DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY
2017-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMSON
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES
2016-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-01-20LATEST SOC20/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-20AR0120/01/16 FULL LIST
2015-09-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-20LATEST SOC20/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-20AR0120/01/15 FULL LIST
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2014-04-14AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0120/01/14 FULL LIST
2014-02-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-01-29DISS40DISS40 (DISS40(SOAD))
2014-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2014-01-14GAZ1FIRST GAZETTE
2013-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2013 FROM TYN Y COED LLANRHOS LLANDUDNO CONWY LL30 1SA UNITED KINGDOM
2013-06-18AP03SECRETARY APPOINTED MR DOUGLAS BOYD SIMPSON
2013-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK WEBER
2013-06-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN BUCKLEY
2013-01-21AR0120/01/13 FULL LIST
2012-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-15AR0120/01/12 FULL LIST
2012-02-16AP01DIRECTOR APPOINTED MR STEPHEN THOMSON
2011-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-08TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD FOWLER
2011-02-03AR0120/01/11 FULL LIST
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM TYN Y COED LLANRUOS LLANDUDNO GWYNEDD LL30 1SA
2010-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-01AR0120/01/10 FULL LIST
2010-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WEBER / 20/01/2010
2009-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-02363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-10-29288aDIRECTOR APPOINTED MR RICHARD MANSON FOWLER
2008-04-29363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-08-16288aNEW SECRETARY APPOINTED
2007-08-15288bSECRETARY RESIGNED
2007-02-20363aRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2007-01-10RES13ACCOUNTS BE APPROVED 02/01/07
2006-02-16363aRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2005-02-18363(288)SECRETARY RESIGNED
2005-02-18363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-01RES13ACCOUNTS APPROVED 25/11/04
2004-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-08-12287REGISTERED OFFICE CHANGED ON 12/08/04 FROM: 5 NEWMARKET COURT KINGSTON MILTON KEYNES BUCKINGHAMSHIRE MK10 0AG
2004-08-12288aNEW SECRETARY APPOINTED
2004-02-19363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-12-15288aNEW DIRECTOR APPOINTED
2003-12-15288bDIRECTOR RESIGNED
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-03-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-03-12363aRETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS
2002-01-24288cDIRECTOR'S PARTICULARS CHANGED
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-04-12363aRETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS
2001-03-08288bDIRECTOR RESIGNED
2001-03-08287REGISTERED OFFICE CHANGED ON 08/03/01 FROM: TERNION COURT 264-268 UPPER FOURTH STREET, MILTON KEYNES MK9 1DP
2001-03-08288aNEW DIRECTOR APPOINTED
2000-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-07-25225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99
2000-05-31SRES03EXEMPTION FROM APPOINTING AUDITORS 11/05/00
2000-05-10288bDIRECTOR RESIGNED
2000-01-10363aRETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS
1999-02-02CERTNMCOMPANY NAME CHANGED M-SHELF LIMITED CERTIFICATE ISSUED ON 03/02/99
1999-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 MARINE GRAVITY ACQUISITION 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 Off2014-01-14
Fines / Sanctions
No fines or sanctions have been issued against MARINE GRAVITY ACQUISITION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MARINE GRAVITY ACQUISITION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of MARINE GRAVITY ACQUISITION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARINE GRAVITY ACQUISITION LIMITED
Trademarks
We have not found any records of MARINE GRAVITY ACQUISITION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARINE GRAVITY ACQUISITION 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 MARINE GRAVITY ACQUISITION 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 MARINE GRAVITY ACQUISITION 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 TypeProposal to Strike Off
Defending partyMARINE GRAVITY ACQUISITION LIMITEDEvent Date2014-01-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARINE GRAVITY ACQUISITION 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 MARINE GRAVITY ACQUISITION 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.