Company Information for GEOTRACE DATA INTEGRATION SERVICES LIMITED
Resolve Partners Limited 22 York Buildings, John Adam Street, London, WC2N 6JU,
|
Company Registration Number
02912810
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GEOTRACE DATA INTEGRATION SERVICES LIMITED | ||||
Legal Registered Office | ||||
Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU Other companies in TW9 | ||||
Previous Names | ||||
|
Company Number | 02912810 | |
---|---|---|
Company ID Number | 02912810 | |
Date formed | 1994-03-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 30/09/2016 | |
Latest return | 20/07/2015 | |
Return next due | 17/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-04-18 12:59:23 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PD COSEC LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLIE JAMES MITCHELL |
Director | ||
WILLIAM STANLEY SCHROM |
Director | ||
JESSE PEREZ |
Director | ||
UGO CARLOS PICCHIANI |
Director | ||
ALEXANDRA CLARE ILLINGWORTH |
Company Secretary | ||
STEPHEN PETER SHOREY |
Director | ||
DAVID ANTHONY SULLIVAN |
Director | ||
HUGH SIMON NEVILE |
Company Secretary | ||
KNUT OVERSJOEN |
Director | ||
SVEIN RENNEMO |
Director | ||
CHRISTIN STEEN NILSEN |
Director | ||
DAVID ANTHONY SULLIVAN |
Director | ||
JON CHRISOPHER BOSWELL |
Director | ||
TOR GJOSE |
Director | ||
JOHN ARVID QVANVIK |
Director | ||
JOSEPH WILLIAM KING |
Director | ||
JOHN BROWN |
Director | ||
SIMON WILLIAM MCDONALD |
Director | ||
DONALD MUNN |
Director | ||
DAVID COLIN WILSON |
Director | ||
MICHAEL JAMES WEAVER |
Company Secretary | ||
MICHAEL JAMES WEAVER |
Director | ||
RICHARD WAYNE CARPENTER |
Director | ||
DAVID PARRY |
Director | ||
SISEC LIMITED |
Nominated Secretary | ||
LOVITING LIMITED |
Nominated Director | ||
SERJEANTS' INN NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QSOFT PROPERTIES LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2004-12-07 | Dissolved 2014-05-06 | |
BAR PROFILE LIMITED | Company Secretary | 2009-02-17 | CURRENT | 2006-05-08 | Dissolved 2016-01-26 | |
GAYDAR LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2004-02-19 | Dissolved 2014-07-29 | |
QSOFT CONSULTING LIMITED | Company Secretary | 2008-06-16 | CURRENT | 1997-11-27 | Dissolved 2018-01-06 | |
MIX MEDIA UK LIMITED | Company Secretary | 2008-06-16 | CURRENT | 2004-02-20 | Active - Proposal to Strike off | |
WONDABYNE LIMITED | Company Secretary | 2008-01-17 | CURRENT | 2008-01-17 | Active | |
CHARIOT (UK) LIMITED | Company Secretary | 2008-01-16 | CURRENT | 2003-04-08 | Dissolved 2015-04-14 | |
GIM-UK LIMITED | Company Secretary | 2007-11-28 | CURRENT | 2007-11-28 | Active - Proposal to Strike off | |
ACTIVESPORTSMANAGEMENT LIMITED | Company Secretary | 2007-10-19 | CURRENT | 2006-03-07 | Dissolved 2014-07-15 | |
WORLD SERIES OF BACKGAMMON ENTERPRISES LIMITED | Company Secretary | 2007-04-05 | CURRENT | 2006-03-06 | Active | |
PRIORY MANAGEMENT (RICHMOND) LIMITED | Company Secretary | 2007-02-28 | CURRENT | 1998-02-05 | Active | |
CHALMED LIMITED | Company Secretary | 2006-11-06 | CURRENT | 2006-11-06 | Active | |
TIGRESS GEOSCIENCES LIMITED | Company Secretary | 2006-09-05 | CURRENT | 2003-03-07 | Dissolved 2017-02-21 | |
DANESFIELD PREPARATORY SCHOOL | Company Secretary | 2006-07-10 | CURRENT | 1945-12-11 | Active | |
GEOTRACE TECHNOLOGIES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-05-10 | Liquidation | |
ENSIGN GEOPHYSICS LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2001-07-25 | Active - Proposal to Strike off | |
CROSSING JORDAN LIMITED | Company Secretary | 2006-07-10 | CURRENT | 2004-08-09 | Active | |
MAJOR ASSOCIATES LIMITED | Company Secretary | 2006-07-10 | CURRENT | 1999-08-06 | Liquidation | |
RIVERSIDE BUSINESS COMMUNICATIONS LIMITED | Company Secretary | 2006-05-04 | CURRENT | 2006-05-04 | Active - Proposal to Strike off | |
MONARCHS GATE RESIDENTS COMPANY LIMITED | Company Secretary | 2005-05-11 | CURRENT | 1999-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LESLIE JAMES MITCHELL | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/16 FROM 1 the Green Richmond Surrey TW9 1PL | |
GAZ1 | FIRST GAZETTE | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM STANLEY SCHROM | |
LATEST SOC | 11/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 20/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr. William Stanley Schrom on 2011-07-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Leslie James Mitchell on 2014-03-20 | |
AR01 | 20/07/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 20/07/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR. WILLIAM STANLEY SCHROM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JESSE PEREZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 20/07/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 20/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED LESLIE JAMES MITCHELL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR UGO PICCHIANI | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
CERTNM | COMPANY NAME CHANGED TIGRESS LIMITED CERTIFICATE ISSUED ON 16/06/08 | |
363a | RETURN MADE UP TO 20/07/07; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ANGLERS COURT 33-44 SPITTAL STREET MARLOW BUCKINGHAMSHIRE SL7 1DB | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/12/03 FROM: PGS COURT HALFWAY GREEN WALTON ON THAMES SURREY KT12 1RS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED PGS TIGRESS (UK) LTD CERTIFICATE ISSUED ON 15/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AUD | AUDITOR'S RESIGNATION | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 |
Notice of | 2018-01-17 |
Appointment of Liquidators | 2016-11-24 |
Resolutions for Winding-up | 2016-11-24 |
Meetings of Creditors | 2016-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | STEEL CITY CAPITAL FUNDING |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOTRACE DATA INTEGRATION SERVICES LIMITED
GEOTRACE DATA INTEGRATION SERVICES LIMITED owns 1 domain names.
tigress.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as GEOTRACE DATA INTEGRATION SERVICES LIMITED are:
CAPITA BUSINESS SERVICES LTD | £ 19,902,467 |
CGI IT UK LIMITED | £ 904,956 |
AGILISYS PROFESSIONAL SERVICES LIMITED | £ 886,818 |
CAPITA INFORMATION LIMITED | £ 863,580 |
ENTSERV UK LIMITED | £ 574,391 |
LUMESSE LIMITED | £ 564,900 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 456,674 |
UNIT4 BUSINESS SOFTWARE LIMITED | £ 451,175 |
ESRI (UK) LIMITED | £ 385,223 |
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED | £ 384,544 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
CAPITA BUSINESS SERVICES LTD | £ 700,474,714 |
CAPGEMINI UK PLC | £ 97,628,689 |
SPECIALIST COMPUTER CENTRES PLC | £ 69,881,449 |
CAPITA IT SERVICES (BSF) LIMITED | £ 68,332,680 |
COMPUTACENTER (UK) LIMITED | £ 56,627,795 |
SOPRA STERIA LIMITED | £ 46,866,747 |
GRANICUS LIMITED | £ 43,644,291 |
RICOH UK LIMITED | £ 43,289,686 |
TRUSTMARQUE SOLUTIONS LIMITED | £ 36,582,527 |
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED | £ 28,950,221 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) | |||
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | GEOTRACE DATA INTEGRATION SERVICES LIMITED | Event Date | 2018-01-17 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GEOTRACE DATA INTEGRATION SERVICES LIMITED | Event Date | 2016-11-24 |
At a General Meeting of the above-named Company, duly convened, and held at the offices of ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 18 November 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That it has been resolved the Company be wound up voluntarily and that Simon Harris and Ben Woodthorpe , both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL , (IP Nos. 11372 and 18370) be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding-up and any acts may be carried out by all or any one of them. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Simon Harris and Ben Woodthorpe as Joint Liquidators. For further details contact: The Joint Liquidtors, Tel: 020 7702 9775 Leslie James Mitchell , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GEOTRACE DATA INTEGRATION SERVICES LIMITED | Event Date | 2016-11-18 |
Simon Harris and Ben Woodthorpe , both of ReSolve Partners Ltd , 48 Warwick Street, London, W1B 5NL . : For further details contact: The Joint Liquidators, Tel: 020 7702 9775 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GEOTRACE DATA INTEGRATION SERVICES LIMITED | Event Date | 2016-11-10 |
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at ReSolve Partners Limited, 48 Warwick Street, London, W1B 5NL on 18 November 2016 at 2.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies at 48 Warwick Street, London, W1B 5NL by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. A list of names and addresses of the company's creditors will be available for inspection, free of charge, at the offices of ReSolve Partners Limited , 48 Warwick Street, London, W1B 5NL , between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Email: claire.chadwick@resolvegroupuk.com Tel: 020 7702 9775. | |||
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. |