Company NameFugro Limited
Company StatusDissolved
Company Number03167161
CategoryPrivate Limited Company
Incorporation Date4 March 1996(28 years, 1 month ago)
Dissolution Date20 February 2019 (5 years, 2 months ago)
Previous NameTesla Exploration Geophysics Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2019)
RoleRegional Controller Uk & Ireland
Country of ResidenceScotland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Gordon John Duncan
StatusClosed
Appointed31 March 2014(18 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2019)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMrs Emma Louise Herlihy
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2017(21 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 20 February 2019)
RoleRegional Tax Manager Europe
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameRichard Anthony Neville Williams
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleGeophysical Consultant
Correspondence Address4 Churchwell Close
Bradford Abbas
Sherborne
Dorset
DT9 6SP
Secretary NameMr Stephen Roderick Hall
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleAccountant
Correspondence AddressShepherds Farm
Charlton Horethorne
Sherborne
Dorset
DT9 4NH
Secretary NameRichard Anthony Neville Williams
NationalityBritish
StatusResigned
Appointed04 March 1996(same day as company formation)
RoleGeophysical Consultant
Correspondence Address4 Churchwell Close
Bradford Abbas
Sherborne
Dorset
DT9 6SP
Director NameNoel Godfrey Mattocks
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityAustralian
StatusResigned
Appointed06 June 1996(3 months after company formation)
Appointment Duration5 years, 3 months (resigned 10 September 2001)
RoleCompany Director
Correspondence Address41 Kishorn Road
Applecross
6153
Director NameCatherine Margret Norman
Date of BirthAugust 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2001(5 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 October 2002)
RoleGeophysicist
Correspondence Address177 Peperharow Road
Godalming
Surrey
GU7 2PR
Director NameGrey Edward Roughan
Date of BirthDecember 1943 (Born 80 years ago)
NationalityAustralian
StatusResigned
Appointed10 September 2001(5 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 November 2005)
RoleCompany Director
Correspondence Address13 Taylor Road
Nedlands
Western Australia 6009
Australia
Secretary NameMr Douglas Boyd Simpson
NationalityBritish
StatusResigned
Appointed30 November 2001(5 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameMr Douglas Boyd Simpson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(8 years, 12 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2014)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address36 Jackman Close
Abingdon
Oxfordshire
OX14 3GA
Director NameMichael Roy Horsnell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2006(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 2008)
RoleEngineer
Country of ResidenceEngland
Correspondence Address19 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameMr Jakob Ruegg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed19 April 2010(14 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 April 2013)
RoleChief Operating Officer
Country of ResidenceSwitzerland
Correspondence Address27 Heidenbuehl Str
Elsau
Ch-8352
Director NameMr Philip Gerard Meaden
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2010(14 years, 1 month after company formation)
Appointment Duration7 years, 2 months (resigned 16 June 2017)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressMartinsell Sundayswells
Torphins
Banchory
Kincardineshire
AB31 4JY
Scotland
Secretary NameMr Philip Gerard Meaden
StatusResigned
Appointed19 April 2010(14 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 19 April 2010)
RoleCompany Director
Correspondence AddressMartinsell Sundayswells
Torphins
Banchory
Kincardineshire
AB31 4JY
Scotland
Director NameMr Mark Heine
Date of BirthOctober 1973 (Born 50 years ago)
NationalityDutch
StatusResigned
Appointed03 April 2013(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressFugro House
Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB
Director NameMr Andrew McNeill
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2013(17 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFugro House
Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitefugro-geoconsulting.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

200 at £1Fugro Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,676,000
Gross Profit£628,000
Net Worth£666,000
Current Liabilities£1,414,000

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

10 June 1996Delivered on: 1 July 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits and debts on acct/no 10485209. see the mortgage charge document for full details.
Outstanding

Filing History

20 February 2019Final Gazette dissolved following liquidation (1 page)
20 November 2018Return of final meeting in a members' voluntary winding up (10 pages)
21 August 2018Liquidators' statement of receipts and payments to 27 July 2018 (10 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from Fugro House Hithercroft Road Wallingford Oxfordshire OX10 9RB to 6 Snow Hill London EC1A 2AY on 24 August 2017 (2 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-28
(1 page)
16 August 2017Appointment of a voluntary liquidator (1 page)
16 August 2017Declaration of solvency (5 pages)
16 August 2017Appointment of a voluntary liquidator (1 page)
23 June 2017Termination of appointment of Andrew Mcneill as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Philip Gerard Meaden as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Mark Heine as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Mark Heine as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Philip Gerard Meaden as a director on 16 June 2017 (1 page)
23 June 2017Termination of appointment of Andrew Mcneill as a director on 16 June 2017 (1 page)
22 June 2017Satisfaction of charge 1 in full (1 page)
22 June 2017Satisfaction of charge 1 in full (1 page)
23 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
23 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (9 pages)
10 April 2017Confirmation statement made on 4 March 2017 with updates (9 pages)
11 November 2016Full accounts made up to 31 December 2015 (19 pages)
11 November 2016Full accounts made up to 31 December 2015 (19 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 200
(5 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
24 September 2014Full accounts made up to 31 December 2013 (14 pages)
1 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
1 April 2014Termination of appointment of Douglas Simpson as a director (1 page)
1 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
1 April 2014Appointment of Mr Gordon John Duncan as a director (2 pages)
1 April 2014Appointment of Mr Gordon John Duncan as a director (2 pages)
1 April 2014Termination of appointment of Douglas Simpson as a director (1 page)
1 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
1 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(6 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(6 pages)
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 200
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
7 October 2013Full accounts made up to 31 December 2012 (15 pages)
30 April 2013Termination of appointment of Jakob Ruegg as a director (1 page)
30 April 2013Termination of appointment of Jakob Ruegg as a director (1 page)
4 April 2013Appointment of Mr Mark Heine as a director (2 pages)
4 April 2013Appointment of Mr Mark Heine as a director (2 pages)
3 April 2013Appointment of Mr Andrew Mcneill as a director (2 pages)
3 April 2013Appointment of Mr Andrew Mcneill as a director (2 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
6 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (6 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
4 October 2012Full accounts made up to 31 December 2011 (15 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
18 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (6 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (6 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
5 May 2010Termination of appointment of Philip Meaden as a secretary (1 page)
5 May 2010Termination of appointment of Philip Meaden as a secretary (1 page)
30 April 2010Appointment of Mr Philip Gerard Meaden as a director (2 pages)
30 April 2010Appointment of Mr Philip Gerard Meaden as a director (2 pages)
30 April 2010Appointment of Mr Philip Gerard Meaden as a secretary (1 page)
30 April 2010Appointment of Mr Philip Gerard Meaden as a secretary (1 page)
29 April 2010Appointment of Mr Jakob Ruegg as a director (2 pages)
29 April 2010Appointment of Mr Jakob Ruegg as a director (2 pages)
28 April 2010Company name changed tesla exploration geophysics LTD.\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
28 April 2010Company name changed tesla exploration geophysics LTD.\certificate issued on 28/04/10
  • RES15 ‐ Change company name resolution on 2010-04-09
(2 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
19 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (4 pages)
15 April 2010Change of name notice (2 pages)
15 April 2010Change of name notice (2 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
24 March 2009Return made up to 04/03/09; full list of members (3 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
23 March 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 December 2008Return made up to 04/03/08; full list of members (4 pages)
10 December 2008Return made up to 04/03/08; full list of members (4 pages)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
2 December 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
24 April 2008Appointment terminated director michael horsnell (1 page)
24 April 2008Appointment terminated director michael horsnell (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2005 (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
11 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
23 March 2007Return made up to 04/03/07; full list of members (2 pages)
23 March 2007Return made up to 04/03/07; full list of members (2 pages)
20 June 2006Return made up to 04/03/06; full list of members (7 pages)
20 June 2006Return made up to 04/03/06; full list of members (7 pages)
24 May 2006New director appointed (3 pages)
24 May 2006New director appointed (3 pages)
14 February 2006Director resigned (1 page)
14 February 2006Director resigned (1 page)
13 April 2005Return made up to 04/03/05; full list of members (7 pages)
13 April 2005Return made up to 04/03/05; full list of members (7 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
8 April 2005Total exemption full accounts made up to 31 December 2002 (11 pages)
8 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2005Total exemption full accounts made up to 31 December 2002 (11 pages)
8 April 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
8 April 2005Accounts for a dormant company made up to 31 December 2004 (10 pages)
15 March 2005New director appointed (2 pages)
15 March 2005New director appointed (2 pages)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road apsley hemel hempstead hertfordshire HP3 9RT (1 page)
8 March 2005Registered office changed on 08/03/05 from: 18 frogmore road apsley hemel hempstead hertfordshire HP3 9RT (1 page)
16 April 2004Return made up to 04/03/04; full list of members (6 pages)
16 April 2004Return made up to 04/03/04; full list of members (6 pages)
11 April 2003Return made up to 04/03/03; full list of members (6 pages)
11 April 2003Return made up to 04/03/03; full list of members (6 pages)
28 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
28 November 2002Registered office changed on 28/11/02 from: 7 tilton court digby road sherborne dorset DT9 3NL (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Director resigned (1 page)
28 November 2002Registered office changed on 28/11/02 from: 7 tilton court digby road sherborne dorset DT9 3NL (1 page)
28 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
13 May 2002Director resigned (1 page)
13 May 2002Director resigned (1 page)
25 March 2002Return made up to 04/03/02; full list of members (7 pages)
25 March 2002Return made up to 04/03/02; full list of members (7 pages)
25 March 2002New secretary appointed (1 page)
25 March 2002New secretary appointed (1 page)
11 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
11 February 2002Total exemption full accounts made up to 30 June 2001 (8 pages)
28 January 2002Secretary resigned (1 page)
28 January 2002Secretary resigned (1 page)
21 December 2001New director appointed (2 pages)
21 December 2001New director appointed (2 pages)
7 December 2001Director resigned (1 page)
7 December 2001Director resigned (1 page)
15 November 2001New director appointed (2 pages)
15 November 2001New director appointed (2 pages)
13 March 2001Return made up to 04/03/01; full list of members (6 pages)
13 March 2001Return made up to 04/03/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 June 2000 (8 pages)
13 March 2001Full accounts made up to 30 June 2000 (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
20 April 2000Full accounts made up to 30 June 1999 (8 pages)
21 March 2000Return made up to 04/03/00; full list of members (6 pages)
21 March 2000Return made up to 04/03/00; full list of members (6 pages)
26 March 1999Return made up to 04/03/99; no change of members (4 pages)
26 March 1999Return made up to 04/03/99; no change of members (4 pages)
31 October 1998Full accounts made up to 30 June 1998 (8 pages)
31 October 1998Full accounts made up to 30 June 1998 (8 pages)
5 March 1998Return made up to 04/03/98; change of members (6 pages)
5 March 1998Return made up to 04/03/98; change of members (6 pages)
6 January 1998Full accounts made up to 30 June 1997 (8 pages)
6 January 1998Full accounts made up to 30 June 1997 (8 pages)
2 November 1997Ad 20/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
2 November 1997Ad 20/10/97--------- £ si 100@1=100 £ ic 100/200 (2 pages)
26 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 March 1997Return made up to 04/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
4 December 1996Accounting reference date extended from 31/03/97 to 30/06/97 (1 page)
8 November 1996Secretary resigned (1 page)
8 November 1996New secretary appointed (2 pages)
8 November 1996New secretary appointed (2 pages)
8 November 1996Secretary resigned (1 page)
12 July 1996New director appointed (2 pages)
12 July 1996New director appointed (2 pages)
1 July 1996Particulars of mortgage/charge (4 pages)
1 July 1996Particulars of mortgage/charge (4 pages)
20 March 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 March 1996Ad 12/03/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996New secretary appointed (2 pages)
7 March 1996Secretary resigned (1 page)
7 March 1996Secretary resigned (1 page)
4 March 1996Incorporation (21 pages)
4 March 1996Incorporation (21 pages)