FUGRO ALLUVIAL OFFSHORE LIMITED

FUGRO ALLUVIAL OFFSHORE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFUGRO ALLUVIAL OFFSHORE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC030757
    JurisdictionScotland
    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 FUGRO ALLUVIAL OFFSHORE LIMITED?

    • Support activities for petroleum and natural gas mining (09100) / Mining and Quarrying

    Where is FUGRO ALLUVIAL OFFSHORE LIMITED located?

    Registered Office Address
    First Floor Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of FUGRO ALLUVIAL OFFSHORE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALLUVIAL MINING LIMITEDDec 12, 1994Dec 12, 1994
    ALLUVIAL MINING & SHAFT SINKING COMPANY LIMITEDApr 23, 1955Apr 23, 1955

    What are the latest accounts for FUGRO ALLUVIAL OFFSHORE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for FUGRO ALLUVIAL OFFSHORE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    14 pages4.26(Scot)

    Registered office address changed from 1 Queeenslie Court Summerlee Street Queenslie Glasgow G33 4DB to First Floor Quay 2 139 Fountainbridge Edinburgh EH3 9QG on Apr 16, 2018

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 29, 2018

    LRESSP

    Cessation of Frank Antonio Koopman as a person with significant control on Mar 19, 2018

    1 pagesPSC07

    Termination of appointment of Frank Antonio Koopman as a director on Mar 19, 2018

    1 pagesTM01

    Confirmation statement made on Dec 31, 2017 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Louise Herlihy as a director on May 19, 2017

    2 pagesAP01

    Appointment of Mr Gordon John Duncan as a director on May 19, 2017

    2 pagesAP01

    Current accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    Confirmation statement made on Dec 31, 2016 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2015

    20 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 04, 2016

    Statement of capital on Jan 04, 2016

    • Capital: GBP 707,000
    SH01

    Full accounts made up to Dec 31, 2014

    19 pagesAA

    Appointment of Mr Frank Antonio Koopman as a director on Aug 11, 2015

    2 pagesAP01

    Termination of appointment of John Ten Hoope as a director on Jul 01, 2015

    1 pagesTM01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2015

    Statement of capital on Jan 05, 2015

    • Capital: GBP 707,000
    SH01

    Full accounts made up to Dec 31, 2013

    19 pagesAA

    Appointment of Mrs Emma Louise Herlihy as a secretary

    2 pagesAP03

    Termination of appointment of Douglas Simpson as a secretary

    1 pagesTM02

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Greg Wilson as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 02, 2014

    Statement of capital on Jan 02, 2014

    • Capital: GBP 707,000
    SH01

    Full accounts made up to Dec 31, 2012

    19 pagesAA

    Appointment of Mr John Ten Hoope as a director

    2 pagesAP01

    Who are the officers of FUGRO ALLUVIAL OFFSHORE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERLIHY, Emma Louise
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Secretary
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    186544280001
    DUNCAN, Gordon John
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Director
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    ScotlandBritish183580640001
    HERLIHY, Emma Louise
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Director
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    EnglandBritish195978410001
    WOOD, Andrew John
    Beccles Road
    Loddon
    NR14 6JQ Norwich
    17
    Norfolk
    Director
    Beccles Road
    Loddon
    NR14 6JQ Norwich
    17
    Norfolk
    EnglandBritish130214690001
    BROWNE, Stephen John Storey
    30 Colton Road
    Shrivenham
    SN6 8AZ Swindon
    Wiltshire
    Secretary
    30 Colton Road
    Shrivenham
    SN6 8AZ Swindon
    Wiltshire
    British63988830002
    KNIGHT, Colin Clifford
    Rosyth
    The Street
    CM9 8HL Salcott
    Essex
    Secretary
    Rosyth
    The Street
    CM9 8HL Salcott
    Essex
    British87938420001
    PICKERS, Gregory John
    4 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Secretary
    4 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    British35169670001
    SCHAVEMAKER, Gerardus Johannes Maria
    Paltrokmolen 7
    3352 Xe
    FOREIGN Papendrecht
    Zuid Holland
    The Netherlands
    Secretary
    Paltrokmolen 7
    3352 Xe
    FOREIGN Papendrecht
    Zuid Holland
    The Netherlands
    Dutch42287480001
    SIMPSON, Douglas Boyd
    36 Jackman Close
    OX14 3GA Abingdon
    Oxfordshire
    Secretary
    36 Jackman Close
    OX14 3GA Abingdon
    Oxfordshire
    British87675380001
    WENLOCK, John Leonard
    William & Mary Cottages
    Witham Road, Cressing
    CM77 8PD Braintree
    Essex
    Secretary
    William & Mary Cottages
    Witham Road, Cressing
    CM77 8PD Braintree
    Essex
    British80653650001
    COUTTS, Jeffrey Simon
    66a Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    Director
    66a Bottrells Lane
    HP8 4EJ Chalfont St. Giles
    Buckinghamshire
    United KingdomBritish114699220001
    DEKKER, Martin Willem
    Vijverweg 2
    FOREIGN Waseenaar
    Holland
    Director
    Vijverweg 2
    FOREIGN Waseenaar
    Holland
    Dutch341150001
    GEISE, Joseph Marie
    Valeriaan 2
    FOREIGN 2631sp Nootdorp
    The Netherlands
    Director
    Valeriaan 2
    FOREIGN 2631sp Nootdorp
    The Netherlands
    NetherlandsDutch115069740001
    HORSNELL, Michael Roy
    19 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    Director
    19 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    EnglandBritish60933130001
    KEE, Roger
    Jagersmast, 16
    2586 KR The Hague
    Holland
    Director
    Jagersmast, 16
    2586 KR The Hague
    Holland
    British49089610001
    KOOPMAN, Frank Antonio
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    Director
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    NetherlandsDutch200621020001
    LUBBERHUIZEN, Warntia Albert
    79d Niewe Parklaan
    2597
    FOREIGN Lbs
    Gravenhage
    Netherlands
    Director
    79d Niewe Parklaan
    2597
    FOREIGN Lbs
    Gravenhage
    Netherlands
    Dutch31050660001
    PICKERS, Gregory John
    4 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    Director
    4 Weedon Lane
    HP6 5QS Amersham
    Buckinghamshire
    British35169670001
    POWER, Patrick Thomas
    14 Chestnut Avenue
    HP5 3NA Chesham
    Woodlands
    Buckinghamshire
    Director
    14 Chestnut Avenue
    HP5 3NA Chesham
    Woodlands
    Buckinghamshire
    United KingdomBritish130178790001
    SANDERS, Hendricus Petrus
    Ridderstraat 41a
    FOREIGN 5311 Cl Gameren
    Netherlands
    The Netherlands
    Director
    Ridderstraat 41a
    FOREIGN 5311 Cl Gameren
    Netherlands
    The Netherlands
    Dutch35922300001
    SCHAVEMAKER, Gerardus Johannes Maria
    Paltrokmolen 7
    3352 Xe
    FOREIGN Papendrecht
    Zuid Holland
    The Netherlands
    Director
    Paltrokmolen 7
    3352 Xe
    FOREIGN Papendrecht
    Zuid Holland
    The Netherlands
    Dutch42287480001
    TEN HOOPE, John
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    Director
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    NetherlandsDutch181390420001
    TOOLAN, Francis Eugene
    2 Stratfords Way
    Haddenham
    HP17 8HT Aylesbury
    Buckinghamshire
    Director
    2 Stratfords Way
    Haddenham
    HP17 8HT Aylesbury
    Buckinghamshire
    United KingdomBritish729920003
    VAN DE VEN, Marinus Cornelis
    Bosschendijk 10
    4731 De Oudenbosch
    FOREIGN The Netherlands
    Director
    Bosschendijk 10
    4731 De Oudenbosch
    FOREIGN The Netherlands
    Dutch45160390002
    VERSTOEP, Leendert
    Goudseweg 126
    2851 Ez Haastrecht
    Holland
    Director
    Goudseweg 126
    2851 Ez Haastrecht
    Holland
    Dutch1380120001
    WENLOCK, John Leonard
    William & Mary Cottages
    Witham Road, Cressing
    CM77 8PD Braintree
    Essex
    Director
    William & Mary Cottages
    Witham Road, Cressing
    CM77 8PD Braintree
    Essex
    United KingdomBritish80653650001
    WILLET, Richard Nicholas
    14 Kelvedon Road
    CO6 1RG Coggeshall
    Essex
    Director
    14 Kelvedon Road
    CO6 1RG Coggeshall
    Essex
    Dutch60718020001
    WILSON, Greg
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    Director
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    United KingdomBritish181384030001

    Who are the persons with significant control of FUGRO ALLUVIAL OFFSHORE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Frank Antonio Koopman
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    Jun 30, 2016
    1 Queeenslie Court
    Summerlee Street
    G33 4DB Queenslie
    Glasgow
    Yes
    Nationality: Dutch
    Country of Residence: Netherlands
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Fugro Holdings Limited
    Hithercroft Road
    OX10 9RB Wallingford
    Fugro House
    Oxfordshire
    England
    Jun 30, 2016
    Hithercroft Road
    OX10 9RB Wallingford
    Fugro House
    Oxfordshire
    England
    No
    Legal FormParent Company
    Country RegisteredEngland/Wales
    Legal AuthorityEngland/Wales
    Place RegisteredEngland/Wales
    Registration Number02804125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mrs Emma Louise Herlihy
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Jun 30, 2016
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew John Wood
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    Jun 30, 2016
    Quay 2
    139 Fountainbridge
    EH3 9QG Edinburgh
    First Floor
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does FUGRO ALLUVIAL OFFSHORE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating charge
    Created On Sep 10, 1996
    Delivered On Sep 20, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1996Registration of a charge (410)
    • Mar 25, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 04, 1975
    Delivered On Apr 09, 1975
    Satisfied
    Amount secured
    All sums due or to become due col 2 of doc 46 refers
    Short particulars
    See also col 3 of doc 46. undertaking and all property and assets present and future of the company including uncalled capital.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 09, 1975Registration of a charge
    • Nov 28, 1996Statement of satisfaction of a charge in full or part (419a)

    Does FUGRO ALLUVIAL OFFSHORE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 07, 2019Due to be dissolved on
    Mar 29, 2018Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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