FUGRO TGS GROUP LIMITED

FUGRO TGS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameFUGRO TGS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01711496
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FUGRO TGS GROUP LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is FUGRO TGS GROUP LIMITED located?

    Registered Office Address
    6 Snow Hill
    EC1A 2AY London
    Undeliverable Registered Office AddressNo

    What were the previous names of FUGRO TGS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    THALES GEOSOLUTIONS GROUP LIMITEDApr 02, 2001Apr 02, 2001
    THALES SURVEY GROUP LIMITEDDec 20, 2000Dec 20, 2000
    RACAL SURVEY GROUP LIMITEDMar 17, 1999Mar 17, 1999
    RACAL POSITIONING SYSTEMS LIMITEDFeb 01, 1991Feb 01, 1991
    RACAL MARINE SYSTEMS LIMITEDFeb 02, 1987Feb 02, 1987
    RACAL POSITIONING SYSTEMS LIMITEDMar 31, 1983Mar 31, 1983

    What are the latest accounts for FUGRO TGS GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for FUGRO TGS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 14, 2016

    9 pages4.68

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 15, 2015

    LRESSP

    Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on Oct 06, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Aug 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 16, 2015

    Statement of capital on Sep 16, 2015

    • Capital: GBP 20,000,000
    SH01

    Appointment of Mrs Emma Louise Herlihy as a director on Mar 18, 2015

    2 pagesAP01

    Appointment of Mr Gordon John Duncan as a director on Mar 18, 2015

    2 pagesAP01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Jeffrey Simon Coutts as a director on Oct 01, 2014

    1 pagesTM01

    Annual return made up to Aug 22, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 20,000,000
    SH01

    Termination of appointment of James Sommerville as a director

    1 pagesTM01

    Appointment of Mr Gordon John Duncan as a secretary

    2 pagesAP03

    Termination of appointment of Douglas Simpson as a secretary

    1 pagesTM02

    Annual return made up to Aug 22, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 30, 2013

    Statement of capital on Oct 30, 2013

    • Capital: GBP 20,000,000
    SH01

    Full accounts made up to Dec 31, 2012

    13 pagesAA

    Termination of appointment of Jakob Ruegg as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Annual return made up to Aug 22, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Aug 22, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Aug 22, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of FUGRO TGS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCAN, Gordon John
    Snow Hill
    EC1A 2AY London
    6
    Secretary
    Snow Hill
    EC1A 2AY London
    6
    186860500001
    DUNCAN, Gordon John
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    ScotlandBritish183580640001
    HERLIHY, Emma Louise
    Snow Hill
    EC1A 2AY London
    6
    Director
    Snow Hill
    EC1A 2AY London
    6
    EnglandBritish195978410001
    BELCHER, John Victor
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    Secretary
    5 Woodpecker Close
    Twyford
    RG10 0BB Reading
    Berkshire
    British10018180001
    SEABROOK, Michael William Peter
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    Secretary
    40 Horsell Park Close
    Horsell
    GU21 4LZ Woking
    Surrey
    British70900110002
    SIMPSON, Douglas Boyd
    36 Jackman Close
    OX14 3GA Abingdon
    Oxfordshire
    Secretary
    36 Jackman Close
    OX14 3GA Abingdon
    Oxfordshire
    British87675380001
    WAINE, Darroll Hulme
    74 Kerrs Way
    Wroughton
    SN4 9EQ Swindon
    Wiltshire
    Secretary
    74 Kerrs Way
    Wroughton
    SN4 9EQ Swindon
    Wiltshire
    British29603850001
    WHITTAKER, David
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    Secretary
    Kerlands
    Llanvair Drive
    SL5 9LN South Ascot
    Berkshire
    British927550002
    CHANT, Geoffrey Arthur
    20 Skylark Meadows
    Fairways
    PO15 6TJ Fareham
    Hampshire
    Director
    20 Skylark Meadows
    Fairways
    PO15 6TJ Fareham
    Hampshire
    United KingdomBritish107038860001
    COUTTS, Jeffrey Simon
    66a Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    Director
    66a Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish114699220001
    DECKER, David Powell
    40 Forestside Road
    AB31 5ZH Banchory
    Kincardineshire
    Director
    40 Forestside Road
    AB31 5ZH Banchory
    Kincardineshire
    Canadian60059640002
    ELSBURY, David Clark
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    Director
    Uplands
    Whitchurch-On-Thames Pangbourne
    RG8 7HH Reading
    Berkshire
    British932200001
    GALLAGHER, Daniel Joseph
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Director
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    British And Irish49885010001
    GALLAGHER, Daniel Joseph
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Director
    9 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    British And Irish49885010001
    GREEN, Christopher David
    3 Burnmoor Meadows
    RG40 3TX Finchampstead
    Berkshire
    Director
    3 Burnmoor Meadows
    RG40 3TX Finchampstead
    Berkshire
    British115016770001
    GRIFFITHS, David Wynne
    6 Woodrough Copse
    Birtley Road Bramley
    GU5 0HH Guildford
    Surrey
    Director
    6 Woodrough Copse
    Birtley Road Bramley
    GU5 0HH Guildford
    Surrey
    British63953750001
    GUERIN, Stanislas Philippe
    116 Boulevard Raspail
    75006 Paris
    France
    Director
    116 Boulevard Raspail
    75006 Paris
    France
    French69237660001
    HARRISON, Anthony James
    47 Warriner Gardens
    Battersea
    SW11 4EA London
    Director
    47 Warriner Gardens
    Battersea
    SW11 4EA London
    United KingdomIrish55306200003
    KRAMER, Gert Jan
    Woesduinlan Ii
    Doorn
    3941 Xa
    Netherlands
    Director
    Woesduinlan Ii
    Doorn
    3941 Xa
    Netherlands
    Dutch92921250001
    LAKE, Kenneth John
    Furstveien 81
    Snaroya
    1387
    Norway
    Director
    Furstveien 81
    Snaroya
    1387
    Norway
    British94318810001
    MASSOL, Jose Andre
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    Director
    18 Rue Des Clos Ribauds
    95550 Bessancourt
    FOREIGN France
    British40427390001
    NEWPORT, Mark
    Springwood 41 Echo Barn Lane
    GU10 4NG Wrecclesham Farnham
    Surrey
    Director
    Springwood 41 Echo Barn Lane
    GU10 4NG Wrecclesham Farnham
    Surrey
    British79195610001
    PRESTWOOD, Malcolm Henry
    Salatiga
    Bell Lane Salhouse
    NR13 6RR Norwich
    Norfolk
    Director
    Salatiga
    Bell Lane Salhouse
    NR13 6RR Norwich
    Norfolk
    British30890310001
    RICHARDSON, Martin Roger
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    Director
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    United KingdomBritish46804640002
    RICHARDSON, Martin Roger
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    Director
    The Old Rectory Mill Lane
    HP27 9LG Monks Risborough
    Buckinghamshire
    United KingdomBritish46804640002
    ROGERS, Mark
    13 The Mount
    KT13 9LT Weybridge
    Surrey
    Director
    13 The Mount
    KT13 9LT Weybridge
    Surrey
    United KingdomBritish109702070001
    RUEGG, Jakob
    Gottfried Keller Str 1a
    CH 8352 Ruemikon
    Ch-8352
    Switzerland
    Director
    Gottfried Keller Str 1a
    CH 8352 Ruemikon
    Ch-8352
    Switzerland
    SwitzerlandSwiss77257160001
    SOMMERVILLE, James Hunter, Dr
    80 Rutherford Folds
    AB51 4JH Inverurie
    Aberdeenshire
    Director
    80 Rutherford Folds
    AB51 4JH Inverurie
    Aberdeenshire
    United KingdomBritish204430001
    TOOLAN, Francis Eugene
    2 Stratfords Way
    Haddenham
    HP17 8HT Aylesbury
    Buckinghamshire
    Director
    2 Stratfords Way
    Haddenham
    HP17 8HT Aylesbury
    Buckinghamshire
    United KingdomBritish729920003
    VESPA, Francis Quintin
    202 Pasir Panjang Road
    04-12 Landridge Condominium
    118572
    Singapore
    Director
    202 Pasir Panjang Road
    04-12 Landridge Condominium
    118572
    Singapore
    American63953820001
    WOOD, Brian Richard
    Hillgate 5 Pilgrims Way
    RH2 9LE Reigate
    Surrey
    Director
    Hillgate 5 Pilgrims Way
    RH2 9LE Reigate
    Surrey
    United KingdomBritish2475940001

    Does FUGRO TGS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    2
    DateType
    Sep 15, 2015Commencement of winding up
    Sep 30, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Edward Butt
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    Michael David Rollings
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London
    practitioner
    Rollings Butt Llp 6 Snow Hill
    EC1A 2AY London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0