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

NORTH SEA GEOPHYSICAL LIMITED

THE ARK, 201 TALGARTH ROAD, HAMMERSMITH, LONDON, W6 8BJ,
Company Registration Number
03072258
Private Limited Company
Liquidation

Company Overview

About North Sea Geophysical Ltd
NORTH SEA GEOPHYSICAL LIMITED was founded on 1995-06-23 and has its registered office in Hammersmith. The organisation's status is listed as "Liquidation". North Sea Geophysical Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NORTH SEA GEOPHYSICAL LIMITED
 
Legal Registered Office
THE ARK
201 TALGARTH ROAD
HAMMERSMITH
LONDON
W6 8BJ
Other companies in W4
 
Filing Information
Company Number 03072258
Company ID Number 03072258
Date formed 1995-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 20/01/2016
Return next due 17/02/2017
Type of accounts DORMANT
Last Datalog update: 2018-11-05 08:47:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NORTH SEA GEOPHYSICAL 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 NORTH SEA GEOPHYSICAL LIMITED

Current Directors
Officer Role Date Appointed
LORRAINE AMANDA DUNLOP
Company Secretary 2016-08-11
MICHAEL ALLAN RASMUSON
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DOMINIC UPTON
Director 2016-04-26 2017-02-10
JENNI THERESE KLASSEN
Company Secretary 2014-07-01 2016-08-11
CHRISTOPHER ASQUITH
Director 2008-07-14 2016-04-26
PAUL BRYAN STOKES
Company Secretary 2007-04-02 2014-07-01
OLUWOLE ONABOLU
Director 2012-07-17 2014-04-11
ELAINE DORIS MAYS
Director 2010-10-29 2012-07-17
LESLIE HEWITT STRACHAN
Director 2003-09-01 2010-10-29
RUDIGER LICHTE
Director 2004-11-02 2008-07-14
DOMINIC CIARAN SHEILS
Company Secretary 2005-11-29 2007-04-02
DAWN KYRENIA CLAUDETTE WRIGHT
Company Secretary 2001-05-18 2005-11-29
RONALD JOSEPH BERGER
Director 2003-11-12 2004-11-02
GEORGE REEKIE
Director 1995-07-06 2003-10-03
PETER JOHN WOOLLEY
Director 1995-07-06 2003-06-30
ANDREA JANE MATTHEWS
Company Secretary 1998-08-20 2001-05-18
JEREMY ANDREW ARON
Company Secretary 1995-07-06 1998-08-20
DAVID MICHAEL ADAMS
Director 1997-02-16 1997-10-20
ROBERT HUTTON BENNETT
Director 1996-01-10 1997-10-20
JAMES RICHARD JOHNSON
Director 1997-06-27 1997-10-20
CALLIN CHARLES KERR
Director 1996-01-10 1997-10-20
GRAEME ALISTAIR MCKENZIE
Director 1997-05-09 1997-10-20
JOSEPH MURDOCH
Director 1996-01-10 1997-10-20
STEPHEN PALMER
Director 1996-09-13 1997-10-20
ROY SILCOCK
Director 1997-03-07 1997-10-20
JOHN EDMUND PRESCOTT
Director 1996-01-10 1997-07-11
DONALD ARCHIBALD MACKENZIE
Director 1996-01-10 1997-07-02
KEITH DAVID WILKES
Director 1996-01-10 1997-05-09
PETER CLAYTON
Director 1996-01-10 1996-07-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1995-06-23 1995-07-06
INSTANT COMPANIES LIMITED
Nominated Director 1995-06-23 1995-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ALLAN RASMUSON Z. & S. CONSULTANTS LIMITED Director 2014-04-11 CURRENT 1997-08-26 Dissolved 2017-04-11
MICHAEL ALLAN RASMUSON BAKER HUGHES (UK) LIMITED Director 2014-04-11 CURRENT 1973-01-26 Dissolved 2017-04-18
MICHAEL ALLAN RASMUSON Z. & S. GEOLOGY LIMITED Director 2014-04-11 CURRENT 1992-06-22 Liquidation
MICHAEL ALLAN RASMUSON GAFFNEY, CLINE & ASSOCIATES LIMITED Director 2014-04-11 CURRENT 1973-07-13 Active
MICHAEL ALLAN RASMUSON BLENHEIM TECHNOLOGY GROUP LIMITED Director 2014-04-11 CURRENT 2002-02-08 Liquidation
MICHAEL ALLAN RASMUSON BAKER HUGHES PROFESSIONAL SERVICES LIMITED Director 2014-04-11 CURRENT 2006-10-06 Liquidation
MICHAEL ALLAN RASMUSON TITAN SUBSEA SERVICES LIMITED Director 2014-04-11 CURRENT 1974-07-23 Liquidation
MICHAEL ALLAN RASMUSON SHAREWELL HORIZONTAL SYSTEMS LIMITED Director 2014-04-11 CURRENT 1988-03-08 Liquidation
MICHAEL ALLAN RASMUSON APOLLO SERVICES (UK) LIMITED Director 2014-04-11 CURRENT 1993-05-21 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. (ASIA) LIMITED Director 2014-04-11 CURRENT 1996-02-15 Liquidation
MICHAEL ALLAN RASMUSON HUGHES TOOL COMPANY LIMITED Director 2014-04-11 CURRENT 1954-06-23 Liquidation
MICHAEL ALLAN RASMUSON BH 04 LIMITED Director 2014-04-11 CURRENT 1980-10-14 Liquidation
MICHAEL ALLAN RASMUSON BAKER INTERNATIONAL LIMITED Director 2014-04-11 CURRENT 1962-06-22 Liquidation
MICHAEL ALLAN RASMUSON BH EEC LTD. Director 2014-04-11 CURRENT 1979-08-21 Liquidation
MICHAEL ALLAN RASMUSON BFCC LIMITED Director 2014-04-11 CURRENT 1985-12-19 Liquidation
MICHAEL ALLAN RASMUSON BH 05 LIMITED Director 2014-04-11 CURRENT 1977-03-07 Liquidation
MICHAEL ALLAN RASMUSON ODI SERVICES LIMITED Director 2014-04-11 CURRENT 1990-10-26 Liquidation
MICHAEL ALLAN RASMUSON VORTOIL SEPARATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1991-09-27 Liquidation
MICHAEL ALLAN RASMUSON PLUS DESIGN LIMITED Director 2014-04-11 CURRENT 1988-06-21 Liquidation
MICHAEL ALLAN RASMUSON Z. & S. GEOSCIENCE LIMITED Director 2014-04-11 CURRENT 1983-05-18 Liquidation
MICHAEL ALLAN RASMUSON R & B FILTRATION SYSTEMS LIMITED Director 2014-04-11 CURRENT 1989-01-27 Liquidation

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
2018-02-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/12/2017:LIQ. CASE NO.1
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2017 FROM 3RD FLOOR BUILDING 5 CHISWICK PARK 566 CHISWICK HIGH ROAD CHISWICK LONDON W4 5YF
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009369
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN UPTON
2017-01-044.70DECLARATION OF SOLVENCY
2017-01-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-04LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-07SH1907/12/16 STATEMENT OF CAPITAL GBP 1
2016-12-07SH20STATEMENT BY DIRECTORS
2016-12-07CAP-SSSOLVENCY STATEMENT DATED 06/12/16
2016-12-07RES13SHARE PREMIUM ACCOUNT REDUCED 06/12/2016
2016-12-07RES06REDUCE ISSUED CAPITAL 06/12/2016
2016-08-19AP03SECRETARY APPOINTED LORRAINE AMANDA DUNLOP
2016-08-19TM02APPOINTMENT TERMINATED, SECRETARY JENNI KLASSEN
2016-05-13AP01DIRECTOR APPOINTED MR. JOHN DOMINIC UPTON
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ASQUITH
2016-05-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 1000000
2016-02-16AR0120/01/16 FULL LIST
2015-03-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-26LATEST SOC26/01/15 STATEMENT OF CAPITAL;GBP 1000000
2015-01-26AR0120/01/15 FULL LIST
2014-07-28AP03SECRETARY APPOINTED MRS JENNI THERESE KLASSEN
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY PAUL STOKES
2014-07-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-15AP01DIRECTOR APPOINTED MR. MICHAEL ALLAN RASMUSON
2014-06-15TM01APPOINTMENT TERMINATED, DIRECTOR OLUWOLE ONABOLU
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000000
2014-01-22AR0120/01/14 FULL LIST
2013-05-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWOLE ONABOLU / 30/04/2013
2013-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-01-21AR0120/01/13 FULL LIST
2012-08-14AP01DIRECTOR APPOINTED MR OLUWOLE ONABOLU
2012-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MAYS
2012-03-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-03AR0120/01/12 FULL LIST
2011-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-04AR0120/01/11 FULL LIST
2011-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELAINE DORIS MAYS / 15/01/2011
2011-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL BRYAN STOKES / 15/01/2010
2010-12-02AP01DIRECTOR APPOINTED ELAINE DORIS MAYS
2010-11-29AD01REGISTERED OFFICE CHANGED ON 29/11/2010 FROM WATSON HOUSE 54 BAKER STREET LONDON W1U 7WH
2010-11-11TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE STRACHAN
2010-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ASQUITH / 28/06/2010
2010-02-15AR0120/01/10 FULL LIST
2009-03-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-02-17363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED CHRISTOPHER ASQUITH
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR RUDIGER LICHTE
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-18363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2007-05-30353LOCATION OF REGISTER OF MEMBERS
2007-05-30288bSECRETARY RESIGNED
2007-05-30288aNEW SECRETARY APPOINTED
2007-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-02-20363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-10-13288cDIRECTOR'S PARTICULARS CHANGED
2006-05-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-03-23363sRETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS
2006-03-23288aNEW SECRETARY APPOINTED
2006-01-05288bSECRETARY RESIGNED
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-09363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-12-07288aNEW DIRECTOR APPOINTED
2004-12-07288bDIRECTOR RESIGNED
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-09363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-09363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-11-25288aNEW DIRECTOR APPOINTED
2003-11-19288bDIRECTOR RESIGNED
2003-09-17288aNEW DIRECTOR APPOINTED
2003-07-14288bDIRECTOR RESIGNED
2003-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-01-24363(288)SECRETARY'S PARTICULARS CHANGED
2003-01-24363sRETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS
2002-08-13ELRESS386 DISP APP AUDS 05/08/02
2002-08-13ELRESS366A DISP HOLDING AGM 05/08/02
2002-06-28363sRETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS
2002-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-06363sRETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS
2001-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-07-17287REGISTERED OFFICE CHANGED ON 17/07/01 FROM: 455 LONDON ROAD ISLEWORTH MIDDLESEX TW7 5AA
2001-05-25288aNEW SECRETARY APPOINTED
2001-05-25288bSECRETARY RESIGNED
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to NORTH SEA GEOPHYSICAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NORTH SEA GEOPHYSICAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NORTH SEA GEOPHYSICAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of NORTH SEA GEOPHYSICAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH SEA GEOPHYSICAL LIMITED
Trademarks
We have not found any records of NORTH SEA GEOPHYSICAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH SEA GEOPHYSICAL 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 (99999 - Dormant Company) as NORTH SEA GEOPHYSICAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where NORTH SEA GEOPHYSICAL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH SEA GEOPHYSICAL 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 NORTH SEA GEOPHYSICAL 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.