Company NameFugro-Lct Limited
Company StatusDissolved
Company Number03355974
CategoryPrivate Limited Company
Incorporation Date18 April 1997(26 years, 11 months ago)
Dissolution Date20 February 2019 (5 years, 1 month ago)
Previous NamesMegabook Limited and Marine Gravity Acquisition Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Gordon John Duncan
StatusClosed
Appointed31 March 2014(16 years, 11 months after company formation)
Appointment Duration4 years, 10 months (closed 20 February 2019)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Gordon John Duncan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 April 2016(19 years after company formation)
Appointment Duration2 years, 10 months (closed 20 February 2019)
RoleRegional Controller - Europe Region
Country of ResidenceScotland
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(20 years, 1 month 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 NameHerman Edward Oehl
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1997(6 days after company formation)
Appointment Duration3 years (resigned 25 April 2000)
RoleBusinessman
Correspondence Address6 Lenborough Court
Woolstone
Milton Keynes
Buckinghamshire
MK15 0BX
Secretary NameRoger Eric Gater
NationalityBritish
StatusResigned
Appointed24 April 1997(6 days after company formation)
Appointment Duration7 months (resigned 25 November 1997)
RoleCompany Director
Correspondence Address21 Ruffs Furze
Oakley
Bedford
Bedfordshire
MK43 7RR
Director NameMark Weber
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 November 1997(7 months, 1 week after company formation)
Appointment Duration15 years, 6 months (resigned 01 June 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address6100 Hillcroft (5th Floor)
Houston
Texas T1081
United States
Director NameRoger Eric Gater
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(1 year, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 19 December 2003)
RoleCompany Director
Correspondence Address21 Ruffs Furze
Oakley
Bedford
Bedfordshire
MK43 7RR
Director NameJoe Kasparek
Date of BirthJune 1942 (Born 81 years ago)
NationalityAmerican
StatusResigned
Appointed05 August 1998(1 year, 3 months after company formation)
Appointment Duration10 years, 1 month (resigned 13 September 2008)
RolePresident Of Furgo Usa Inc
Correspondence Address6100 Hillcroft
Houston 77081
Texas
United States
Director NameJakob Ruegg
Date of BirthSeptember 1944 (Born 79 years ago)
NationalitySwiss
StatusResigned
Appointed02 January 2001(3 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2006)
RoleEngineer
Country of ResidenceSwitzerland
Correspondence AddressGottfried Keller Str 1a
Ruemikon
Ch-8352
Ch 8352
Secretary NameMr Howard Jeremy Jones
NationalityWelsh
StatusResigned
Appointed01 July 2004(7 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2007)
RoleAccountant
Country of ResidenceWales
Correspondence AddressGlasfryn Pen Y Graig
Froncysyllte
Llangollen
LL20 7RT
Wales
Secretary NameMr Alan James Buckley
NationalityBritish
StatusResigned
Appointed01 March 2007(9 years, 10 months after company formation)
Appointment Duration6 years, 3 months (resigned 01 June 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHighfield
Gannock Road
Deganwy
Conwy
LL31 9HJ
Wales
Director NameMr Paul Van Riel
Date of BirthApril 1956 (Born 68 years ago)
NationalityDutch
StatusResigned
Appointed13 May 2008(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2009)
RoleGeoscience Director
Country of ResidenceNetherlands
Correspondence AddressPrinses Juliananlaan 56
3062 Dj
Rotterdam
Foreign
Director NameMr Richard Manson Fowler
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2008(11 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRhiwlas House
Off Llanrwst Road
Colwyn Bay
LL29 8YS
Wales
Director NameMr Arnold Steenbakker
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed01 October 2009(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2 Eekhoornlaan
6705 Ch
Wageningen
Netherlands
Director NameMr Stephen Thomson
Date of BirthNovember 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed31 January 2012(14 years, 9 months after company formation)
Appointment Duration5 years, 3 months (resigned 19 May 2017)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address10 Veurse Achterweg
Leidschendam
2264 Sg
Secretary NameMr Douglas Boyd Simpson
StatusResigned
Appointed01 June 2013(16 years, 1 month after company formation)
Appointment Duration10 months (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressFugro House Hithercroft Road
Wallingford
Oxfordshire
OX10 9RB
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 1997(7 months, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 01 July 2004)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Contact

Websitewww.fugro.co.uk
Telephone01477 599622
Telephone regionHolmes Chapel

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

2 at £1Fugro Holdings LTD
100.00%
Ordinary

Accounts

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

Charges

16 September 1999Delivered on: 23 September 1999
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
16 July 1997Delivered on: 5 August 1997
Persons entitled: Tsb Group Pension Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 16TH july 1997.
Particulars: £20,090 (the deposit) and the company's interest in the interest-bearing account and all sums (including interest earned on the account) for the time being held therein pursuant to this agreement. 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 2017Appointment of a voluntary liquidator (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)
15 June 2017Satisfaction of charge 1 in full (2 pages)
15 June 2017Satisfaction of charge 2 in full (1 page)
15 June 2017Satisfaction of charge 1 in full (2 pages)
15 June 2017Satisfaction of charge 2 in full (1 page)
22 May 2017Termination of appointment of Stephen Thomson as a director on 19 May 2017 (1 page)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
22 May 2017Appointment of Mrs Emma Louise Herlihy as a director on 19 May 2017 (2 pages)
22 May 2017Termination of appointment of Stephen Thomson as a director on 19 May 2017 (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
7 January 2017Compulsory strike-off action has been discontinued (1 page)
4 January 2017Full accounts made up to 31 December 2015 (13 pages)
4 January 2017Full accounts made up to 31 December 2015 (13 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Full accounts made up to 31 December 2014 (13 pages)
13 July 2016Full accounts made up to 31 December 2014 (13 pages)
19 April 2016Appointment of Mr Gordon John Duncan as a director on 15 April 2016 (2 pages)
19 April 2016Appointment of Mr Gordon John Duncan as a director on 15 April 2016 (2 pages)
5 April 2016Compulsory strike-off action has been suspended (1 page)
5 April 2016Compulsory strike-off action has been suspended (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
6 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
17 June 2015Annual return made up to 5 August 2014
Statement of capital on 2015-06-17
  • GBP 2
(14 pages)
17 June 2015Administrative restoration application (3 pages)
17 June 2015Annual return made up to 5 August 2014
Statement of capital on 2015-06-17
  • GBP 2
(14 pages)
17 June 2015Administrative restoration application (3 pages)
17 June 2015Full accounts made up to 31 December 2012 (13 pages)
17 June 2015Full accounts made up to 31 December 2012 (13 pages)
17 June 2015Full accounts made up to 31 December 2013 (13 pages)
17 June 2015Annual return made up to 5 August 2014
Statement of capital on 2015-06-17
  • GBP 2
(14 pages)
17 June 2015Full accounts made up to 31 December 2013 (13 pages)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
15 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
14 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
14 April 2014Termination of appointment of Douglas Simpson as a secretary (1 page)
14 April 2014Appointment of Mr Gordon John Duncan as a secretary (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
28 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 2
(4 pages)
1 August 2013Registered office address changed from Tyn Y Coed Llanrhos Llandudno LL30 1SA on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Tyn Y Coed Llanrhos Llandudno LL30 1SA on 1 August 2013 (1 page)
1 August 2013Registered office address changed from Tyn Y Coed Llanrhos Llandudno LL30 1SA on 1 August 2013 (1 page)
18 June 2013Termination of appointment of Mark Weber as a director (1 page)
18 June 2013Termination of appointment of Mark Weber as a director (1 page)
18 June 2013Termination of appointment of Alan Buckley as a secretary (1 page)
18 June 2013Appointment of Mr Douglas Boyd Simpson as a secretary (2 pages)
18 June 2013Appointment of Mr Douglas Boyd Simpson as a secretary (2 pages)
18 June 2013Termination of appointment of Alan Buckley as a secretary (1 page)
8 November 2012Full accounts made up to 31 December 2011 (13 pages)
8 November 2012Full accounts made up to 31 December 2011 (13 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 5 August 2012 with a full list of shareholders (5 pages)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
3 March 2012Compulsory strike-off action has been discontinued (1 page)
2 March 2012Full accounts made up to 31 December 2010 (13 pages)
2 March 2012Full accounts made up to 31 December 2010 (13 pages)
16 February 2012Appointment of Mr Stephen Thomson as a director (2 pages)
16 February 2012Appointment of Mr Stephen Thomson as a director (2 pages)
31 January 2012Termination of appointment of Arnold Steenbakker as a director (1 page)
31 January 2012Termination of appointment of Arnold Steenbakker as a director (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
30 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (5 pages)
8 July 2011Termination of appointment of Richard Fowler as a director (1 page)
8 July 2011Termination of appointment of Richard Fowler as a director (1 page)
29 December 2010Full accounts made up to 31 December 2009 (14 pages)
29 December 2010Full accounts made up to 31 December 2009 (14 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mark Weber on 5 August 2010 (2 pages)
8 September 2010Director's details changed for Mark Weber on 5 August 2010 (2 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
8 September 2010Director's details changed for Mark Weber on 5 August 2010 (2 pages)
8 September 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
17 March 2010Full accounts made up to 31 December 2008 (13 pages)
17 March 2010Full accounts made up to 31 December 2008 (13 pages)
9 November 2009Appointment of Mr Arnold Steenbakker as a director (2 pages)
9 November 2009Termination of appointment of Paul Van Riel as a director (1 page)
9 November 2009Termination of appointment of Paul Van Riel as a director (1 page)
9 November 2009Appointment of Mr Arnold Steenbakker as a director (2 pages)
3 September 2009Return made up to 05/08/09; full list of members (4 pages)
3 September 2009Return made up to 05/08/09; full list of members (4 pages)
16 April 2009Full accounts made up to 31 December 2007 (12 pages)
31 October 2008Full accounts made up to 31 December 2006 (13 pages)
29 October 2008Director appointed mr richard manson fowler (1 page)
23 September 2008Director appointed mr paul van riel (1 page)
22 September 2008Appointment terminated director joe kasparek (1 page)
4 September 2008Return made up to 05/08/08; full list of members (3 pages)
16 August 2007Return made up to 05/08/07; full list of members (2 pages)
16 August 2007New secretary appointed (1 page)
15 August 2007Secretary resigned (1 page)
20 December 2006Full accounts made up to 31 December 2005 (14 pages)
1 November 2006Return made up to 05/08/06; full list of members (2 pages)
31 October 2006Director resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (14 pages)
19 August 2005Registered office changed on 19/08/05 from: 77C llanros llandudno LL30 1SA (1 page)
19 August 2005Return made up to 05/08/05; full list of members (2 pages)
10 March 2005Full accounts made up to 31 December 2003 (15 pages)
12 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Secretary resigned
  • 363(287) ‐ Registered office changed on 12/08/04
(7 pages)
12 August 2004New secretary appointed (2 pages)
15 July 2004Director resigned (1 page)
26 August 2003Full accounts made up to 31 December 2002 (15 pages)
29 April 2003Return made up to 18/04/03; full list of members (8 pages)
1 July 2002Auditor's resignation (2 pages)
23 April 2002Return made up to 18/04/02; full list of members (6 pages)
5 April 2002Full accounts made up to 31 December 2001 (14 pages)
4 May 2001Full accounts made up to 31 December 2000 (14 pages)
30 April 2001Return made up to 18/04/01; full list of members (6 pages)
8 March 2001Director's particulars changed (1 page)
8 March 2001New director appointed (3 pages)
11 July 2000Full accounts made up to 31 December 1999 (22 pages)
10 May 2000Director resigned (1 page)
10 May 2000Return made up to 18/04/00; full list of members (7 pages)
27 September 1999Full accounts made up to 31 December 1998 (15 pages)
23 September 1999Particulars of mortgage/charge (4 pages)
4 June 1999Return made up to 18/04/99; full list of members (7 pages)
2 February 1999Company name changed marine gravity acquisition limit ed\certificate issued on 03/02/99 (2 pages)
21 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998New director appointed (2 pages)
20 April 1998Return made up to 18/04/98; full list of members (6 pages)
4 February 1998Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
2 January 1998New director appointed (2 pages)
10 December 1997New secretary appointed (2 pages)
10 December 1997Registered office changed on 10/12/97 from: 6 lenborough court woolstone milton keynes buckinghamshire MK15 0BX (1 page)
10 December 1997Secretary resigned (1 page)
5 August 1997Particulars of mortgage/charge (5 pages)
15 May 1997Company name changed megabook LIMITED\certificate issued on 16/05/97 (2 pages)
6 May 1997New secretary appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997New director appointed (2 pages)
6 May 1997Secretary resigned (1 page)
30 April 1997Registered office changed on 30/04/97 from: ashton house 495 silbury blvd central milton keynes milton keynes MK9 2AH (1 page)
28 April 1997Registered office changed on 28/04/97 from: 120 east road london N1 6AA (1 page)
18 April 1997Incorporation (15 pages)