About

Registered Number: 02694744
Date of Incorporation: 06/03/1992 (32 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 15/06/2017 (6 years and 10 months ago)
Registered Address: Scf Group 3 The Fountain Centre, Lensbury Avenue, Imperial Wharf, London, SW6 2TW

 

Environmental Tracing Systems Ltd was setup in 1992, it's status is listed as "Dissolved". The companies director is listed as Marsh, Leesa Marie, Dr in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Leesa Marie, Dr 12 August 1992 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 15 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 15 March 2017
4.20 - N/A 21 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 21 March 2011
RESOLUTIONS - N/A 01 March 2011
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 28 May 2010
AA - Annual Accounts 20 December 2009
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 07 April 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 03 June 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
AA - Annual Accounts 18 February 2008
287 - Change in situation or address of Registered Office 07 February 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 21 June 2007
363s - Annual Return 22 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 March 2006
395 - Particulars of a mortgage or charge 07 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 23 March 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 01 July 2004
287 - Change in situation or address of Registered Office 30 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 13 April 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 30 November 2001
395 - Particulars of a mortgage or charge 17 May 2001
395 - Particulars of a mortgage or charge 02 May 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2001
395 - Particulars of a mortgage or charge 20 September 2000
363s - Annual Return 11 August 2000
AA - Annual Accounts 13 July 2000
287 - Change in situation or address of Registered Office 07 April 2000
AA - Annual Accounts 30 December 1999
395 - Particulars of a mortgage or charge 19 October 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 08 October 1998
363s - Annual Return 16 June 1998
AA - Annual Accounts 08 January 1998
363s - Annual Return 04 May 1997
AA - Annual Accounts 19 November 1996
363s - Annual Return 23 May 1996
363s - Annual Return 11 May 1995
AA - Annual Accounts 01 May 1995
288 - N/A 01 May 1995
287 - Change in situation or address of Registered Office 01 May 1995
AA - Annual Accounts 20 September 1994
395 - Particulars of a mortgage or charge 21 July 1994
288 - N/A 07 June 1994
363s - Annual Return 15 March 1994
AA - Annual Accounts 21 December 1993
RESOLUTIONS - N/A 05 April 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 1993
123 - Notice of increase in nominal capital 05 April 1993
363s - Annual Return 01 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
288 - N/A 23 September 1992
CERTNM - Change of name certificate 17 September 1992
287 - Change in situation or address of Registered Office 08 September 1992
288 - N/A 08 September 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
288 - N/A 28 May 1992
287 - Change in situation or address of Registered Office 28 May 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 May 1992
NEWINC - New incorporation documents 06 March 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 02 March 2006 Outstanding

N/A

Marine mortgage 10 May 2001 Outstanding

N/A

A standard security which was presented for registration in scotland on 2 may 2001 and 27 April 2001 Outstanding

N/A

Marine mortgage 19 September 2000 Outstanding

N/A

Debenture 06 October 1999 Fully Satisfied

N/A

Mortgage debenture 12 July 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.