Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED
Company Information for

GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED

LONDON, SE1,
Company Registration Number
07534771
Private Limited Company
Dissolved

Dissolved 2014-05-19

Company Overview

About Geotechnical Engineering And Marine Surveys Holdings Ltd
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED was founded on 2011-02-18 and had its registered office in London. The company was dissolved on the 2014-05-19 and is no longer trading or active.

Key Data
Company Name
GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
SUBSEA 2 LIMITED15/08/2011
Filing Information
Company Number 07534771
Date formed 2011-02-18
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2014-05-19
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2015-06-05 05:49:38
Primary Source:Companies House
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 GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BRYAN PARK
Company Secretary 2012-10-10
KURT HUYGELIER
Director 2011-03-03
NICHOLAS DAVID MORRILL
Director 2011-02-18
BRYAN PARK
Director 2012-10-10
DAVID MERVYN WINGFIELD
Director 2011-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
GLENN GORDON TIMMS
Director 2012-10-10 2013-01-21
RICHARD HENRY LYONS
Director 2011-03-03 2012-11-01
MICHAEL ERIC BAKER
Director 2011-03-03 2012-10-10
NIGEL TREVOR CAREY
Director 2011-03-03 2012-10-10
SPENCER TRERISE GLANVILLE
Director 2011-10-04 2012-10-10
ANTHONY MICHELIN
Director 2011-03-03 2012-10-10
JOHN PATTISON
Director 2011-03-03 2012-10-10
ARTHUR CHARLES TOMPKINS
Director 2011-03-03 2012-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS DAVID MORRILL RUTLAND REGISTRATIONS LIMITED Director 2016-04-29 CURRENT 2016-04-29 Active
NICHOLAS DAVID MORRILL MEL MIDCO LIMITED Director 2014-06-10 CURRENT 2014-06-09 Liquidation
NICHOLAS DAVID MORRILL MEL BIDCO LIMITED Director 2014-05-02 CURRENT 2014-05-02 Liquidation
NICHOLAS DAVID MORRILL MEL TOPCO LIMITED Director 2014-05-02 CURRENT 2014-05-01 Liquidation
NICHOLAS DAVID MORRILL RUTLAND II AFI GP LIMITED Director 2013-10-25 CURRENT 2013-10-25 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND III CILP GP LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active
NICHOLAS DAVID MORRILL RUTLAND III SPV LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active
NICHOLAS DAVID MORRILL GEOTECHNICAL ENGINEERING AND MARINE SURVEYS EBT LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-01-28
NICHOLAS DAVID MORRILL GEOTECHNICAL ENGINEERING AND MARINE SURVEYS GROUP HOLDINGS LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2013-08-13
NICHOLAS DAVID MORRILL RUTLAND FUND II SPV LIMITED Director 2007-07-04 CURRENT 2007-07-04 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND II GP LIMITED Director 2006-10-20 CURRENT 2006-09-08 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND II CILP GP LIMITED Director 2006-10-20 CURRENT 2006-09-08 Active - Proposal to Strike off
NICHOLAS DAVID MORRILL RUTLAND HOLDCO LIMITED Director 2004-05-17 CURRENT 2003-11-20 Active
NICHOLAS DAVID MORRILL PARK AVENUE (GP) LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2015-04-14
NICHOLAS DAVID MORRILL CILP (GP) LIMITED Director 2004-04-16 CURRENT 2004-04-16 Dissolved 2015-04-14
NICHOLAS DAVID MORRILL RUTLAND FUND SPV LIMITED Director 2002-05-14 CURRENT 2001-12-18 Active
NICHOLAS DAVID MORRILL RFML PARTNERS LIMITED Director 1999-02-11 CURRENT 1998-12-29 Dissolved 2016-01-15
NICHOLAS DAVID MORRILL RFML INVESTMENT FUND LIMITED Director 1999-02-11 CURRENT 1998-11-20 Dissolved 2016-05-03
NICHOLAS DAVID MORRILL RUTLAND FUND MANAGEMENT LIMITED Director 1998-11-12 CURRENT 1998-11-06 Dissolved 2013-12-23
BRYAN PARK SHIPSERV LIMITED Director 2018-05-04 CURRENT 2000-04-27 Active
BRYAN PARK GEOTECHNICAL ENGINEERING AND MARINE SURVEYS LIMITED Director 2012-11-27 CURRENT 2002-12-18 Dissolved 2018-02-03
BRYAN PARK GEMS SURVEY LTD Director 2012-11-15 CURRENT 1995-07-25 Dissolved 2018-02-03
BRYAN PARK GEOTECHNICAL ENGINEERING AND MARINE SURVEYS GROUP HOLDINGS LIMITED Director 2012-10-10 CURRENT 2011-02-17 Dissolved 2013-08-13
BRYAN PARK RUNNINGTHENUMBERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Active
DAVID MERVYN WINGFIELD GEOTECHNICAL ENGINEERING AND MARINE SURVEYS EBT LIMITED Director 2012-06-07 CURRENT 2012-06-07 Dissolved 2014-01-28
DAVID MERVYN WINGFIELD GEOTECHNICAL ENGINEERING AND MARINE SURVEYS GROUP HOLDINGS LIMITED Director 2011-02-17 CURRENT 2011-02-17 Dissolved 2013-08-13

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
2014-05-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/2013 FROM PRICEWATERHOUSECOOPERS LLP HILL HOUSE RICHMOND HILL BOURNEMOUTH BH2 6HR
2013-03-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-044.20STATEMENT OF AFFAIRS/4.19
2013-03-04LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GLENN TIMMS
2013-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2013 FROM ROYAL MEAD 4-5A RAILWAY PLACE BATH SOMERSET BA1 1SR
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LYONS
2012-10-18AP01DIRECTOR APPOINTED MR BRYAN PARK
2012-10-18AP01DIRECTOR APPOINTED GLENN GORDON TIMMS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER GLANVILLE
2012-10-18AP03SECRETARY APPOINTED BRYAN PARK
2012-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/2012 FROM BEAUMONT HOUSE BEAUMONT STREET DARLINGTON DL1 5RW
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CAREY
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MICHELIN
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PATTISON
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR TOMPKINS
2012-10-18Annotation
2012-03-14LATEST SOC14/03/12 STATEMENT OF CAPITAL;GBP 370000
2012-03-14AR0118/02/12 FULL LIST
2011-10-21AP01DIRECTOR APPOINTED MR SPENCER TRERISE GLANVILLE
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM CUNARD HOUSE 15 REGENT STREET LONDON SW1Y 4LR UNITED KINGDOM
2011-08-15RES15CHANGE OF NAME 02/08/2011
2011-08-15CERTNMCOMPANY NAME CHANGED SUBSEA 2 LIMITED CERTIFICATE ISSUED ON 15/08/11
2011-08-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-30AP01DIRECTOR APPOINTED JOHN PATTISON
2011-03-18AA01CURRSHO FROM 28/02/2012 TO 31/12/2011
2011-03-15AP01DIRECTOR APPOINTED MICHAEL BAKER
2011-03-15AP01DIRECTOR APPOINTED NIGEL CAREY
2011-03-15AP01DIRECTOR APPOINTED RICHARD HENRY LYONS
2011-03-15AP01DIRECTOR APPOINTED ANTHONY MICHELIN
2011-03-15AP01DIRECTOR APPOINTED KURT HUYGELIER
2011-03-15AP01DIRECTOR APPOINTED ARTHUR CHARLES TOMPKINS
2011-03-15RES13SECTION 180(4)(A) INVESTMENT AGREEMENT 03/03/2011
2011-03-15SH0103/03/11 STATEMENT OF CAPITAL GBP 370000.00
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-02-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-12-16
Resolutions for Winding-up2013-03-08
Appointment of Liquidators2013-03-08
Fines / Sanctions
No fines or sanctions have been issued against GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE DEBENTURE AND GUARANTEE 2011-03-12 Outstanding FORTIS BANK SA/NV (THE LENDER)
COMPOSITE DEBENTURE AND GUARANTEE 2011-03-12 Outstanding ING BELGIE NV (THE LENDER)
COMPOSITE DEBENTURE AND GUARANTEE 2011-03-12 Outstanding KBC BANK NV (THE LENDER)
COMPOSITE DEBENTURE AND GUARANTEE 2011-03-12 Outstanding RUTLAND PARTNERS LLP AS SECURITY TRUSTEE
Intangible Assets
Patents
We have not found any records of GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED
Trademarks
We have not found any records of GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS 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 (70100 - Activities of head offices) as GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS 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 partyGEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITEDEvent Date2013-02-25
Notice is hereby given, as required by Legislation section: Section 85(1) of the Legislation: Insolvency Act 1986 , that Resolutions to Wind Up the Company and to appoint a Liquidator have been passed. The Resolutions were passed by the Members on 25 February 2013 . Special Resolution 1. That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary Resolution 2. That Zelf Hussain and Robert Nicholas Lewis of PricewaterhouseCoopers LLP, be and are hereby appointed Joint Liquidators of the company for the purpose of its voluntary winding up. 3. That anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a meeting of creditors held on 25 February 2013 the creditors confirmed the appointment of Zelf Hussain and Robert Nicholas Lewis as joint liquidators and that anything required or authorised to be done by the joint liquidators be done by both or either of them. Zelf Hussain (IP number 9435) and Robert Nicholas Lewis (IP number 9277) of PricewaterhouseCoopers LLP , Hill House, Richmond Hill, Bournemouth BH2 6HR were appointed as Joint Liquidators of the Company on 25 February 2013 . The Company’s registered office is PricewaterhouseCoopers LLP, Hill House, Richmond Hill, Bournemouth BH2 6HR and the Company’s principal trading address was Royal Mead 4-5A, Railway Place, Bath, Somerset, BA1 1SR. David Wingfield Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITEDEvent Date2013-02-25
Zelf Hussain and Robert Nicholas Lewis both of PricewaterhouseCoopers LLP , Hill House, Richmond Hill, Bournemouth BH2 6HR :
 
Initiating party Event TypeFinal Meetings
Defending partyGEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS LIMITEDEvent Date
Notice is hereby given, pursuant to section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the Company will be held at PricewaterhouseCoopers, 7 More London Riverside, London SE1 2RT on 10 February 2014 at 11.00 am and 11.30 am respectively for the purpose of laying before the meetings, and giving an explanation of, the Joint Liquidators account of the winding up. Creditors must lodge proxies and hitherto unlodged proofs at PricewaterhouseCoopers, 7 More London Riverside, London SE1 2RT by 12.00 noon on the business preceding the meeting in order to be entitled to vote at the meeting of creditors. Zelf Hussain (IP number 9435) and Robert Nicholas Lewis (IP number 9277) both of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 25 February 2013. Further information about this case is available from the offices of PricewaterhouseCoopers LLP on 020 7213 4316 or at james.e.kent@uk.pwc.com. Zelf Hussain and Robert Nicholas Lewis , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS 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 GEOTECHNICAL ENGINEERING AND MARINE SURVEYS HOLDINGS 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.
    Other companies at postcode SE1