Total Environmental Network Ltd was setup in 1993, it's status at Companies House is "Dissolved". The current directors of the business are listed as Mitchell, Michelle Denise, Mitchell, David John, Elliott, Sharren, Vincent, Diane Lesley, Carter, Lorraine Anne, Carter, Peter Gerald, Langford, Christopher Paul in the Companies House registry. We don't currently know the number of employees at this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, David John | 07 June 2000 | - | 1 |
CARTER, Lorraine Anne | 20 May 1993 | 07 June 2000 | 1 |
CARTER, Peter Gerald | 20 May 1993 | 02 July 2007 | 1 |
LANGFORD, Christopher Paul | 07 June 2000 | 27 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MITCHELL, Michelle Denise | 03 July 2007 | - | 1 |
ELLIOTT, Sharren | 31 July 2006 | 03 July 2007 | 1 |
VINCENT, Diane Lesley | 01 August 2001 | 31 July 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 17 February 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 17 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 16 February 2016 | |
4.68 - Liquidator's statement of receipts and payments | 20 February 2015 | |
4.68 - Liquidator's statement of receipts and payments | 17 January 2014 | |
4.68 - Liquidator's statement of receipts and payments | 15 February 2013 | |
4.68 - Liquidator's statement of receipts and payments | 17 February 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 06 December 2011 | |
1.4 - Notice of completion of voluntary arrangement | 06 December 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 02 August 2011 | |
AD01 - Change of registered office address | 10 January 2011 | |
RESOLUTIONS - N/A | 21 December 2010 | |
RESOLUTIONS - N/A | 21 December 2010 | |
4.20 - N/A | 21 December 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 21 December 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 16 June 2010 | |
AR01 - Annual Return | 11 June 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 11 June 2010 | |
CH01 - Change of particulars for director | 11 June 2010 | |
CH03 - Change of particulars for secretary | 11 June 2010 | |
AA - Annual Accounts | 05 March 2010 | |
363a - Annual Return | 30 April 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 11 March 2008 | |
395 - Particulars of a mortgage or charge | 01 March 2008 | |
288b - Notice of resignation of directors or secretaries | 30 August 2007 | |
288a - Notice of appointment of directors or secretaries | 30 August 2007 | |
288b - Notice of resignation of directors or secretaries | 03 August 2007 | |
288a - Notice of appointment of directors or secretaries | 03 August 2007 | |
225 - Change of Accounting Reference Date | 20 July 2007 | |
RESOLUTIONS - N/A | 19 July 2007 | |
RESOLUTIONS - N/A | 19 July 2007 | |
MEM/ARTS - N/A | 19 July 2007 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 19 July 2007 | |
287 - Change in situation or address of Registered Office | 14 July 2007 | |
288b - Notice of resignation of directors or secretaries | 14 July 2007 | |
363a - Annual Return | 10 May 2007 | |
287 - Change in situation or address of Registered Office | 10 May 2007 | |
AA - Annual Accounts | 07 November 2006 | |
288a - Notice of appointment of directors or secretaries | 09 August 2006 | |
288b - Notice of resignation of directors or secretaries | 09 August 2006 | |
363s - Annual Return | 30 May 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 April 2006 | |
AA - Annual Accounts | 23 September 2005 | |
395 - Particulars of a mortgage or charge | 02 September 2005 | |
395 - Particulars of a mortgage or charge | 27 August 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 31 August 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 07 January 2004 | |
RESOLUTIONS - N/A | 29 December 2003 | |
363s - Annual Return | 09 June 2003 | |
RESOLUTIONS - N/A | 30 January 2003 | |
RESOLUTIONS - N/A | 30 January 2003 | |
AA - Annual Accounts | 07 October 2002 | |
363s - Annual Return | 24 June 2002 | |
AA - Annual Accounts | 27 September 2001 | |
288b - Notice of resignation of directors or secretaries | 09 August 2001 | |
288a - Notice of appointment of directors or secretaries | 09 August 2001 | |
288b - Notice of resignation of directors or secretaries | 18 July 2001 | |
363s - Annual Return | 14 June 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 January 2001 | |
AA - Annual Accounts | 14 August 2000 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
288a - Notice of appointment of directors or secretaries | 28 June 2000 | |
288b - Notice of resignation of directors or secretaries | 21 June 2000 | |
363s - Annual Return | 15 May 2000 | |
395 - Particulars of a mortgage or charge | 13 January 2000 | |
AA - Annual Accounts | 20 September 1999 | |
363s - Annual Return | 24 May 1999 | |
AA - Annual Accounts | 13 August 1998 | |
363s - Annual Return | 26 July 1998 | |
AA - Annual Accounts | 16 September 1997 | |
363s - Annual Return | 15 May 1997 | |
AA - Annual Accounts | 22 January 1997 | |
363s - Annual Return | 14 May 1996 | |
AA - Annual Accounts | 24 March 1996 | |
AUD - Auditor's letter of resignation | 07 June 1995 | |
363s - Annual Return | 02 May 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 16 May 1994 | |
395 - Particulars of a mortgage or charge | 11 May 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 May 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 24 June 1993 | |
287 - Change in situation or address of Registered Office | 11 June 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 11 June 1993 | |
288 - N/A | 11 June 1993 | |
NEWINC - New incorporation documents | 20 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 29 February 2008 | Outstanding |
N/A |
Legal charge | 25 August 2005 | Outstanding |
N/A |
Debenture | 25 August 2005 | Outstanding |
N/A |
Legal mortgage | 05 January 2000 | Fully Satisfied |
N/A |
Fixed and floating charge | 08 May 1994 | Fully Satisfied |
N/A |