About

Registered Number: 02819970
Date of Incorporation: 20/05/1993 (30 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 17/02/2017 (7 years and 1 month ago)
Registered Address: Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.