Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FUGRO TGS GROUP LIMITED
Company Information for

FUGRO TGS GROUP LIMITED

LONDON, EC1A 2AY,
Company Registration Number
01711496
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About Fugro Tgs Group Ltd
FUGRO TGS GROUP LIMITED was founded on 1983-03-31 and had its registered office in London. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
FUGRO TGS GROUP LIMITED
 
Legal Registered Office
LONDON
EC1A 2AY
Other companies in OX10
 
Previous Names
THALES GEOSOLUTIONS GROUP LIMITED12/01/2004
THALES SURVEY GROUP LIMITED02/04/2001
RACAL SURVEY GROUP LIMITED20/12/2000
RACAL POSITIONING SYSTEMS LIMITED17/03/1999
Filing Information
Company Number 01711496
Date formed 1983-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-09-30
Type of accounts FULL
Last Datalog update: 2018-01-24 10:31:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FUGRO TGS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACST SOLUTIONS LIMITED   DELOITTE CIS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of FUGRO TGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
GORDON JOHN DUNCAN
Company Secretary 2014-03-31
GORDON JOHN DUNCAN
Director 2015-03-18
EMMA LOUISE HERLIHY
Director 2015-03-18
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY SIMON COUTTS
Director 2006-06-30 2014-10-01
JAMES HUNTER SOMMERVILLE
Director 2006-06-30 2014-04-30
DOUGLAS BOYD SIMPSON
Company Secretary 2005-09-01 2014-03-31
JAKOB RUEGG
Director 2003-11-19 2013-04-30
KENNETH JOHN LAKE
Director 2003-11-19 2006-06-30
FRANCIS EUGENE TOOLAN
Director 2003-11-19 2006-06-30
GERT JAN KRAMER
Director 2003-11-19 2005-12-31
DARROLL HULME WAINE
Company Secretary 2003-11-19 2005-09-01
MICHAEL WILLIAM PETER SEABROOK
Company Secretary 2000-11-30 2003-11-19
CHRISTOPHER DAVID GREEN
Director 1999-04-20 2003-11-19
DAVID WYNNE GRIFFITHS
Director 1999-04-20 2003-11-19
STANISLAS PHILIPPE GUERIN
Director 2002-02-01 2003-11-19
ANTHONY JAMES HARRISON
Director 1999-04-20 2003-11-19
MARK NEWPORT
Director 2001-11-20 2003-11-19
GEOFFREY ARTHUR CHANT
Director 1999-04-20 2003-01-01
BRIAN RICHARD WOOD
Director 1992-08-22 2003-01-01
DANIEL JOSEPH GALLAGHER
Director 1996-10-01 2001-11-20
MALCOLM HENRY PRESTWOOD
Director 1999-04-20 2001-03-31
JOSE ANDRE MASSOL
Director 2000-06-16 2001-01-30
JOHN VICTOR BELCHER
Company Secretary 2000-06-16 2000-11-30
DAVID WHITTAKER
Company Secretary 1992-08-22 2000-06-16
MARTIN ROGER RICHARDSON
Director 1995-06-27 2000-06-16
FRANCIS QUINTIN VESPA
Director 1999-04-20 2000-02-17
DAVID POWELL DECKER
Director 1999-04-20 1999-12-31
MARK ROGERS
Director 1992-08-22 1996-08-05
DAVID CLARK ELSBURY
Director 1994-03-07 1995-06-27
DANIEL JOSEPH GALLAGHER
Director 1992-08-22 1994-03-30
MARTIN ROGER RICHARDSON
Director 1992-08-22 1994-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON JOHN DUNCAN FUGRO EMU LIMITED Director 2018-08-28 CURRENT 1997-11-24 Liquidation
GORDON JOHN DUNCAN FUGRO SCOTLAND LIMITED Director 2017-06-12 CURRENT 1980-03-19 Dissolved 2018-03-18
GORDON JOHN DUNCAN FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
GORDON JOHN DUNCAN SEACONE LIMITED Director 2016-04-22 CURRENT 2002-02-07 Dissolved 2017-11-30
GORDON JOHN DUNCAN FUGRO-LCT LIMITED Director 2016-04-15 CURRENT 1997-04-18 Liquidation
GORDON JOHN DUNCAN FUGRO INTERSITE LIMITED Director 2016-04-08 CURRENT 2004-10-26 Active
GORDON JOHN DUNCAN FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2015-09-14 CURRENT 2004-10-26 Liquidation
GORDON JOHN DUNCAN FUGRO AIRBORNE SURVEYS LIMITED Director 2015-09-14 CURRENT 1993-12-16 Liquidation
GORDON JOHN DUNCAN GEOLOGICAL SOLUTIONS LIMITED Director 2015-05-18 CURRENT 2011-07-04 Active - Proposal to Strike off
GORDON JOHN DUNCAN GEODETIC SURVEYS (UK) LIMITED Director 2015-03-31 CURRENT 1984-02-23 Dissolved 2016-03-16
GORDON JOHN DUNCAN THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16
GORDON JOHN DUNCAN FUGRO TGS OVERSEAS LIMITED Director 2014-12-01 CURRENT 1955-10-04 Dissolved 2015-05-19
GORDON JOHN DUNCAN (CONGO) E M DRILLING LIMITED Director 2014-12-01 CURRENT 2011-07-18 Dissolved 2015-04-07
GORDON JOHN DUNCAN BRITDIVE/BRITSURVEY LIMITED Director 2014-11-03 CURRENT 1983-11-04 Dissolved 2016-03-16
GORDON JOHN DUNCAN WIMPOL LIMITED Director 2014-11-03 CURRENT 1978-01-18 Dissolved 2016-03-16
GORDON JOHN DUNCAN BEL GEOPHYSICAL LIMITED Director 2014-10-31 CURRENT 1996-10-24 Dissolved 2016-03-16
GORDON JOHN DUNCAN FOUNDATION ENGINEERING LIMITED Director 2014-10-31 CURRENT 1958-09-02 Dissolved 2017-09-30
GORDON JOHN DUNCAN MCCLELLAND LIMITED Director 2014-10-31 CURRENT 1983-04-05 Dissolved 2017-09-30
GORDON JOHN DUNCAN SURREY GEOTECHNICAL CONSULTANTS LIMITED Director 2014-10-31 CURRENT 1978-10-02 Active - Proposal to Strike off
GORDON JOHN DUNCAN FUGRO PENSIONS LIMITED Director 2014-04-07 CURRENT 1981-06-15 Active
GORDON JOHN DUNCAN FUGRO PROPERTIES LIMITED Director 2014-03-31 CURRENT 1998-01-14 Active
GORDON JOHN DUNCAN FUGRO LIMITED Director 2014-03-31 CURRENT 1996-03-04 Liquidation
GORDON JOHN DUNCAN FUGRO PENSION TRUSTEES LIMITED Director 2014-03-24 CURRENT 2006-10-05 Active
GORDON JOHN DUNCAN FUGRO SYNERGY LIMITED Director 2013-12-11 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY FUGRO INTERSITE LIMITED Director 2018-03-19 CURRENT 2004-10-26 Active
EMMA LOUISE HERLIHY FUGRO ENGINEERING SERVICES LIMITED Director 2018-02-14 CURRENT 1985-03-04 Active - Proposal to Strike off
EMMA LOUISE HERLIHY MARINE GRAVITY ACQUISITION LIMITED Director 2017-08-04 CURRENT 1999-01-20 Dissolved 2018-02-13
EMMA LOUISE HERLIHY FUGRO MULTI CLIENT SERVICES (UK) LIMITED Director 2017-05-19 CURRENT 2004-10-26 Liquidation
EMMA LOUISE HERLIHY LCT LIMITED Director 2017-05-19 CURRENT 1987-07-01 Dissolved 2018-05-22
EMMA LOUISE HERLIHY FUGRO SWINDON LIMITED Director 2017-05-19 CURRENT 1992-07-24 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO SYNERGY LIMITED Director 2017-05-19 CURRENT 2005-02-14 Liquidation
EMMA LOUISE HERLIHY REAP EAST SHETLAND PLATFORM LIMITED Director 2017-05-19 CURRENT 2005-06-03 Dissolved 2018-05-22
EMMA LOUISE HERLIHY REAP U.K. (1) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (2) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY REAP U.K. (3) LIMITED Director 2017-05-19 CURRENT 2006-06-15 Dissolved 2018-05-29
EMMA LOUISE HERLIHY FUGRO APERIO LIMITED Director 2017-05-19 CURRENT 1996-08-02 Active - Proposal to Strike off
EMMA LOUISE HERLIHY FUGRO ALLUVIAL OFFSHORE LIMITED Director 2017-05-19 CURRENT 1955-04-23 Liquidation
EMMA LOUISE HERLIHY FUGRO AIRBORNE SURVEYS LIMITED Director 2017-05-19 CURRENT 1993-12-16 Liquidation
EMMA LOUISE HERLIHY FUGRO LIMITED Director 2017-05-19 CURRENT 1996-03-04 Liquidation
EMMA LOUISE HERLIHY FUGRO-LCT LIMITED Director 2017-05-19 CURRENT 1997-04-18 Liquidation
EMMA LOUISE HERLIHY SEACONE LIMITED Director 2016-01-04 CURRENT 2002-02-07 Dissolved 2017-11-30
EMMA LOUISE HERLIHY FUGRO SCOTLAND LIMITED Director 2015-09-01 CURRENT 1980-03-19 Dissolved 2018-03-18
EMMA LOUISE HERLIHY FOUNDATION ENGINEERING LIMITED Director 2015-04-27 CURRENT 1958-09-02 Dissolved 2017-09-30
EMMA LOUISE HERLIHY MCCLELLAND LIMITED Director 2015-04-27 CURRENT 1983-04-05 Dissolved 2017-09-30
EMMA LOUISE HERLIHY ERT (SCOTLAND) LIMITED Director 2015-04-13 CURRENT 2000-03-21 Dissolved 2016-11-19
EMMA LOUISE HERLIHY BRITDIVE/BRITSURVEY LIMITED Director 2015-03-18 CURRENT 1983-11-04 Dissolved 2016-03-16
EMMA LOUISE HERLIHY THE TYC COMPANY LIMITED Director 2015-03-18 CURRENT 1996-02-07 Dissolved 2016-03-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-30LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.2
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/09/2016
2015-10-264.70DECLARATION OF SOLVENCY
2015-10-26LRESSPSPECIAL RESOLUTION TO WIND UP
2015-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2015 FROM FUGRO HOUSE HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9RB
2015-10-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 20000000
2015-09-16AR0122/08/15 FULL LIST
2015-03-18AP01DIRECTOR APPOINTED MRS EMMA LOUISE HERLIHY
2015-03-18AP01DIRECTOR APPOINTED MR GORDON JOHN DUNCAN
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY COUTTS
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 20000000
2014-08-28AR0122/08/14 FULL LIST
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SOMMERVILLE
2014-04-14AP03SECRETARY APPOINTED MR GORDON JOHN DUNCAN
2014-04-14TM02APPOINTMENT TERMINATED, SECRETARY DOUGLAS SIMPSON
2013-10-30AR0122/08/13 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JAKOB RUEGG
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29AR0122/08/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-26AR0122/08/11 FULL LIST
2010-10-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-28AR0122/08/10 FULL LIST
2009-09-01363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2009-08-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-06363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-11-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-23353LOCATION OF REGISTER OF MEMBERS
2007-08-23363aRETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS
2007-06-28AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-12-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-09-06363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-09288aNEW DIRECTOR APPOINTED
2006-07-27288bDIRECTOR RESIGNED
2006-07-27288bDIRECTOR RESIGNED
2006-02-03288bDIRECTOR RESIGNED
2005-11-03288bSECRETARY RESIGNED
2005-11-03288aNEW SECRETARY APPOINTED
2005-09-20AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-09-15363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-03-08287REGISTERED OFFICE CHANGED ON 08/03/05 FROM: 18 FROGMORE ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RT
2004-11-01244DELIVERY EXT'D 3 MTH 31/12/03
2004-09-15363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2004-01-13AUDAUDITOR'S RESIGNATION
2004-01-12CERTNMCOMPANY NAME CHANGED THALES GEOSOLUTIONS GROUP LIMITE D CERTIFICATE ISSUED ON 12/01/04
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-23288aNEW DIRECTOR APPOINTED
2003-12-19288aNEW DIRECTOR APPOINTED
2003-12-10RES04NC INC ALREADY ADJUSTED 19/11/03
2003-12-10123£ NC 12500000/20000000 19/11/03
2003-12-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-12-1088(2)RAD 19/11/03--------- £ SI 7500000@1=7500000 £ IC 12500000/20000000
2003-12-05287REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288bSECRETARY RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-09-01363aRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-08-22353LOCATION OF REGISTER OF MEMBERS
2003-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-02-14288cDIRECTOR'S PARTICULARS CHANGED
2003-02-13288bDIRECTOR RESIGNED
2003-02-13288bDIRECTOR RESIGNED
2002-10-30288cSECRETARY'S PARTICULARS CHANGED
2002-10-09AAFULL ACCOUNTS MADE UP TO 31/12/01
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to FUGRO TGS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-09-28
Fines / Sanctions
No fines or sanctions have been issued against FUGRO TGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FUGRO TGS GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FUGRO TGS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of FUGRO TGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FUGRO TGS GROUP LIMITED
Trademarks
We have not found any records of FUGRO TGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FUGRO TGS GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as FUGRO TGS GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where FUGRO TGS GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyFUGRO TGS GROUP LIMITEDEvent Date2015-09-15
Notice is hereby given that the following resolutions were passed on 15 September 2015 , as a special resolution and an ordinary resolution respectively: That the Companies be wound up voluntarily and that Michael David Rollings , (IP No. 8107) of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY and Steven Edward Butt , (IP No. 9108) of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY be appointed as Joint Liquidators of the Companies for the purposes of such voluntary windings-up. For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Initiating party Event TypeNotices to Creditors
Defending partyFUGRO TGS GROUP LIMITEDEvent Date2015-09-15
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyFUGRO TGS GROUP LIMITEDEvent Date2015-09-15
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyFUGRO TGS GROUP LIMITEDEvent Date2015-09-15
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Initiating party Event Type
Defending partyFUGRO TGS GROUP LIMITEDEvent Date2015-09-15
Notice is hereby given that creditors of the Companies are required, on or before 28 October 2015 to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at c/o Rollings Oliver LLP, 6 Snow Hill, London EC1A 2AY. If so required by notice in writing from the Joint Liquidators, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: The Directors of the Companies have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 15 September 2015 Office Holder details: Michael David Rollings , (IP No. 8107) and Steven Edward Butt , (IP No. 9108) both of Rollings Oliver LLP , 6 Snow Hill, London, EC1A 2AY . For further details contact: The Joint Liquidators, Tel: 020 7002 7960. Alternative contact: Callum Brown.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FUGRO TGS GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FUGRO TGS GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.