About

Registered Number: 03469947
Date of Incorporation: 24/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/12/2019 (4 years and 4 months ago)
Registered Address: Rivermead House 7 Lewis Court, Grove Park, Nottingham, NG1 5FS

 

Fugro Emu Ltd was registered on 24 November 1997 and has its registered office in Nottingham, it's status at Companies House is "Dissolved". The company has 8 directors listed in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Steven Mark, Dr 25 November 2010 17 January 2011 1
POWELL, Huw Joseph 03 September 2007 16 March 2012 1
RUEGG, Jakob 16 March 2012 30 April 2013 1
THOMAS, Nigel Scott 24 November 1997 16 March 2012 1
Secretary Name Appointed Resigned Total Appointments
DUNCAN, Gordon John 09 December 2017 - 1
DUNCAN, Gordon John 31 March 2014 25 August 2014 1
REDHEAD, Mark 25 August 2014 09 December 2017 1
SIMPSON, Douglas Boyd 02 April 2012 31 March 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 December 2019
LIQ13 - N/A 17 September 2019
AD01 - Change of registered office address 21 September 2018
RESOLUTIONS - N/A 18 September 2018
LIQ01 - N/A 18 September 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 18 September 2018
AP01 - Appointment of director 30 August 2018
TM01 - Termination of appointment of director 30 August 2018
MR04 - N/A 29 August 2018
MR04 - N/A 29 August 2018
MR04 - N/A 29 August 2018
PSC07 - N/A 22 March 2018
TM01 - Termination of appointment of director 22 March 2018
AA - Annual Accounts 08 January 2018
AP03 - Appointment of secretary 12 December 2017
TM02 - Termination of appointment of secretary 12 December 2017
CS01 - N/A 27 November 2017
PSC07 - N/A 27 November 2017
TM01 - Termination of appointment of director 16 March 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 20 October 2016
MR04 - N/A 15 October 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 14 October 2015
TM01 - Termination of appointment of director 29 May 2015
AR01 - Annual Return 24 November 2014
TM01 - Termination of appointment of director 02 October 2014
AP03 - Appointment of secretary 28 August 2014
TM02 - Termination of appointment of secretary 28 August 2014
AA - Annual Accounts 18 August 2014
AP01 - Appointment of director 03 July 2014
AP01 - Appointment of director 03 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP03 - Appointment of secretary 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
AP01 - Appointment of director 17 March 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 11 July 2013
AP01 - Appointment of director 19 June 2013
TM01 - Termination of appointment of director 19 June 2013
CH01 - Change of particulars for director 04 March 2013
CERTNM - Change of name certificate 17 December 2012
CONNOT - N/A 17 December 2012
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 26 June 2012
AP01 - Appointment of director 03 April 2012
AA01 - Change of accounting reference date 03 April 2012
AP03 - Appointment of secretary 03 April 2012
AP01 - Appointment of director 03 April 2012
AP01 - Appointment of director 03 April 2012
AD01 - Change of registered office address 30 March 2012
SH01 - Return of Allotment of shares 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
TM02 - Termination of appointment of secretary 30 March 2012
TM01 - Termination of appointment of director 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 March 2012
AR01 - Annual Return 09 December 2011
CH01 - Change of particulars for director 09 December 2011
AA - Annual Accounts 12 May 2011
TM01 - Termination of appointment of director 16 March 2011
AR01 - Annual Return 20 December 2010
AP01 - Appointment of director 14 December 2010
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
RESOLUTIONS - N/A 17 October 2009
395 - Particulars of a mortgage or charge 20 July 2009
288b - Notice of resignation of directors or secretaries 23 April 2009
288a - Notice of appointment of directors or secretaries 23 April 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 16 December 2008
288a - Notice of appointment of directors or secretaries 12 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 June 2008
AA - Annual Accounts 07 May 2008
363a - Annual Return 12 December 2007
288a - Notice of appointment of directors or secretaries 21 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 October 2007
395 - Particulars of a mortgage or charge 04 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 September 2007
395 - Particulars of a mortgage or charge 27 July 2007
395 - Particulars of a mortgage or charge 03 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 June 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 05 July 2006
363s - Annual Return 19 December 2005
AA - Annual Accounts 01 July 2005
395 - Particulars of a mortgage or charge 08 March 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 18 June 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 February 2004
395 - Particulars of a mortgage or charge 17 February 2004
287 - Change in situation or address of Registered Office 30 January 2004
395 - Particulars of a mortgage or charge 30 December 2003
395 - Particulars of a mortgage or charge 20 December 2003
363a - Annual Return 01 December 2003
AA - Annual Accounts 11 May 2003
288c - Notice of change of directors or secretaries or in their particulars 05 March 2003
363a - Annual Return 02 December 2002
AA - Annual Accounts 25 July 2002
395 - Particulars of a mortgage or charge 13 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
363a - Annual Return 11 December 2001
AA - Annual Accounts 10 September 2001
MEM/ARTS - N/A 13 August 2001
CERTNM - Change of name certificate 26 July 2001
395 - Particulars of a mortgage or charge 09 May 2001
363a - Annual Return 19 December 2000
AA - Annual Accounts 08 September 2000
363a - Annual Return 08 December 1999
AA - Annual Accounts 18 August 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
RESOLUTIONS - N/A 06 April 1999
RESOLUTIONS - N/A 06 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 1999
363a - Annual Return 26 November 1998
287 - Change in situation or address of Registered Office 08 January 1998
395 - Particulars of a mortgage or charge 13 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

Description Date Status Charge by
Marine mortgage 07 July 2009 Fully Satisfied

N/A

Marine mortgage 28 September 2007 Fully Satisfied

N/A

Marine mortgage 23 July 2007 Fully Satisfied

N/A

Marine mortgage 29 June 2007 Fully Satisfied

N/A

Deed of assignment by way of security of non-vesting debts 03 March 2005 Fully Satisfied

N/A

All assets debenture deed 16 February 2004 Fully Satisfied

N/A

Mortgage to secure an account current 09 December 2003 Fully Satisfied

N/A

Deed of covenant supplemental to the mortgage 09 December 2003 Fully Satisfied

N/A

Mortgage deed 07 December 2001 Fully Satisfied

N/A

Deed of covenant supplemental to mortgage deed 07 December 2001 Fully Satisfied

N/A

Mortgage debenture 27 April 2001 Fully Satisfied

N/A

Debenture deed 09 December 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.