GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED

GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04620798
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED located?

    Registered Office Address
    Floor 8 Central Square
    29 Wellington Street
    LS1 4DL Leeds
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds North Yorkshire LS1 4DL on Nov 25, 2017

    2 pagesAD01

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Insolvency filing

    Insolvency:secretary of state certificate of release of liquidator
    1 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Nov 04, 2016

    17 pages4.68

    Insolvency court order

    Court order insolvency:court order replacement/removal of liquidator
    10 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Nov 04, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Nov 04, 2014

    10 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report to Nov 05, 2013

    23 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Jun 03, 2013

    23 pages2.24B

    Termination of appointment of Glenn Timms as a director

    2 pagesTM01

    Statement of administrator's proposal

    32 pages2.17B

    Registered office address changed from * Royal Mead Railway Place Bath BA1 1SR England* on Jan 21, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Richard Lyons as a director

    1 pagesTM01

    Appointment of Deborah Catherine Ann Bowring as a director

    2 pagesAP01

    Appointment of Mr Bryan Park as a director

    2 pagesAP01

    Appointment of Glenn Gordon Timms as a director

    2 pagesAP01

    Termination of appointment of Arthur Tompkins as a director

    1 pagesTM01

    Registered office address changed from * 8 Riverside Court Lower Bristol Road Bath North East Somerset BA2 3DZ* on Apr 16, 2012

    1 pagesAD01

    Full accounts made up to Dec 31, 2010

    22 pagesAA

    Who are the officers of GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    METTERS, Richard
    15 Dartmouth Walk
    Keynsham
    BS31 2NZ Bristol
    Avon
    Secretary
    15 Dartmouth Walk
    Keynsham
    BS31 2NZ Bristol
    Avon
    British121082230001
    BOWRING, Deborah Catherine Ann
    29 Wellington Street
    LS1 4DL Leeds
    Floor 8 Central Square
    North Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Floor 8 Central Square
    North Yorkshire
    United KingdomBritish173998140001
    PARK, Bryan
    29 Wellington Street
    LS1 4DL Leeds
    Floor 8 Central Square
    North Yorkshire
    Director
    29 Wellington Street
    LS1 4DL Leeds
    Floor 8 Central Square
    North Yorkshire
    EnglandBritish113694470002
    BOWEN, Carolyn Irene
    Crossland
    1 Sion Road Lansdown
    BA1 5SQ Bath
    Avon
    Secretary
    Crossland
    1 Sion Road Lansdown
    BA1 5SQ Bath
    Avon
    British107842890001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DESCHUYTER, Johan Eugene
    Warandestraat 22a
    Torhout
    8820
    Belgium
    Director
    Warandestraat 22a
    Torhout
    8820
    Belgium
    BelgiumBelgian113903670001
    LYONS, Richard Henry
    12 Berkley Road
    BA11 2ED Frome
    Somerset
    Director
    12 Berkley Road
    BA11 2ED Frome
    Somerset
    EnglandBritish86987260001
    TIMMS, Glenn Gordon
    More London Riverside
    SE1 2RT London
    7
    Director
    More London Riverside
    SE1 2RT London
    7
    EnglandBritish172175310001
    TOMPKINS, Arthur Charles
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    Director
    Railway Place
    BA1 1SR Bath
    Royal Mead
    England
    EnglandBritish209828260001
    WRIGHT, Andrew Charles Stuart, Dr
    Roetelistr. 14
    St. Gallen
    9000
    Switzerland
    Director
    Roetelistr. 14
    St. Gallen
    9000
    Switzerland
    SwitzerlandBritish103335790001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture and guarantee
    Created On Mar 03, 2011
    Delivered On Mar 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company the target and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Rutland Partners LLP as Security Trustee
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    Composite debenture and guarantee
    Created On Mar 03, 2011
    Delivered On Mar 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company the principal and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Kbc Bank Nv (The Lender)
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    Composite debenture and guarantee
    Created On Mar 03, 2011
    Delivered On Mar 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company the principal and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ing Belgie Nv (The Lender)
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    Composite debenture and guarantee
    Created On Mar 03, 2011
    Delivered On Mar 12, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company the principal and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Fortis Bank Sa/Nv (The Lender)
    Transactions
    • Mar 12, 2011Registration of a charge (MG01)
    Rent deposit deed
    Created On Apr 25, 2003
    Delivered On Apr 26, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Six thousand six hundred and twenty five pounds (£6,625.00).
    Persons Entitled
    • Trustees of the Matrix Senior Executive Pension Scheme
    Transactions
    • Apr 26, 2003Registration of a charge (395)

    Does GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 04, 2012Administration started
    Nov 05, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Jonathan Hunt
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    2
    DateType
    Nov 05, 2013Commencement of winding up
    Feb 03, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Zelf Hussain
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Jonathan Hunt
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol
    practitioner
    Pricewaterhousecoopers Llp
    31 Great George Street
    BS1 5QD Bristol

    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