GEOTRACE TECHNOLOGIES LIMITED

GEOTRACE TECHNOLOGIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGEOTRACE TECHNOLOGIES LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number SC219017
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GEOTRACE TECHNOLOGIES LIMITED?

    • Extraction of crude petroleum (06100) / Mining and Quarrying

    Where is GEOTRACE TECHNOLOGIES LIMITED located?

    Registered Office Address
    Citypoint
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of GEOTRACE TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSIGN GEOPHYSICS LIMITEDJun 13, 2001Jun 13, 2001
    LEDGE 595 LIMITEDMay 10, 2001May 10, 2001

    What are the latest accounts for GEOTRACE TECHNOLOGIES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest confirmation statement for GEOTRACE TECHNOLOGIES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 10, 2017
    Next Confirmation Statement DueMay 24, 2017
    OverdueYes

    What is the status of the latest annual return for GEOTRACE TECHNOLOGIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GEOTRACE TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Move from Administration case to Creditor's Voluntary Liquidation

    24 pagesAM22(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Administrator's progress report

    19 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    legacy

    1 pages2.18B(Scot)

    Notice of vacation of office by administrator

    1 pages2.30B(Scot)

    Administrator's progress report

    22 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    Administrator's progress report

    19 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Administrator's progress report

    18 pages2.20B(Scot)

    Termination of appointment of Leslie James Mitchell as a director on May 08, 2018

    1 pagesTM01

    legacy

    1 pages2.18B(Scot)

    Administrator's progress report

    21 pages2.20B(Scot)

    Notice of extension of period of Administration

    1 pages2.22B(Scot)

    legacy

    1 pages2.18B(Scot)

    Administrator's progress report

    24 pages2.20B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    legacy

    1 pages2.18B(Scot)

    Who are the officers of GEOTRACE TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PD COSEC LIMITED
    The Green
    TW9 1PL Richmond
    1
    Surrey
    United Kingdom
    Secretary
    The Green
    TW9 1PL Richmond
    1
    Surrey
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5898741
    104364140001
    LEDINGHAM CHALMERS
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Secretary
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003330001
    PK COSEC SERVICES LIMITED
    15 The Green
    TW9 1PW Richmond
    Surrey
    Secretary
    15 The Green
    TW9 1PW Richmond
    Surrey
    107220460001
    HENDERSON, Jeremy Neil
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    Director
    Tillyfour House
    Tough
    AB33 8DX Alford
    Aberdeenshire
    British73430001
    HILLS-JONES, Gavin Llewellyn
    5 Repton Close
    Putnoe
    MK41 8DH Bedford
    Bedfordshire
    Director
    5 Repton Close
    Putnoe
    MK41 8DH Bedford
    Bedfordshire
    British29581130001
    MAKIN, John
    Fairways 70 Chertsey Road
    Chobham
    GU24 8PJ Woking
    Surrey
    Director
    Fairways 70 Chertsey Road
    Chobham
    GU24 8PJ Woking
    Surrey
    British56108790001
    MITCHELL, Leslie James
    The Broadway
    GU21 5AP Woking
    The Cornerstone
    Surrey
    United Kingdom
    Director
    The Broadway
    GU21 5AP Woking
    The Cornerstone
    Surrey
    United Kingdom
    United KingdomBritish139158750002
    NORTHMORE, Peter Colin
    Grange Lodge
    Headley Road
    GU26 6BG Hindhead
    Surrey
    Director
    Grange Lodge
    Headley Road
    GU26 6BG Hindhead
    Surrey
    United KingdomBritish52892300003
    PEREZ, Jesse
    3803 Hogan Court
    Sugar Land
    Fort Bend
    77479 Texas
    Usa
    Director
    3803 Hogan Court
    Sugar Land
    Fort Bend
    77479 Texas
    Usa
    UsaAmerican115480350001
    PICCHIANI, Ugo Carlos
    3 Gatehouse Close
    George Road
    KT2 7PA Kingston Upon Thames
    Surrey
    Director
    3 Gatehouse Close
    George Road
    KT2 7PA Kingston Upon Thames
    Surrey
    Italian38043230001
    PICCHIANI, Ugo Carlos
    3 Gatehouse Close
    George Road
    KT2 7PA Kingston Upon Thames
    Surrey
    Director
    3 Gatehouse Close
    George Road
    KT2 7PA Kingston Upon Thames
    Surrey
    Italian38043230001
    RATCLIFF, Kenneth Maurice
    Brahe
    57, Fox Dene
    GU7 1YG Godalming
    Surrey
    Director
    Brahe
    57, Fox Dene
    GU7 1YG Godalming
    Surrey
    EnglandBritish52892220003
    REYNOLDS, Stuart Ian
    1606 Morton League
    77469 Richmond
    Texas
    Usa
    Director
    1606 Morton League
    77469 Richmond
    Texas
    Usa
    British76488320001
    SCHROM, William Stanley, Mr.
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    Director
    65 Haymarket Terrace
    EH12 5HD Edinburgh
    Citypoint
    Scotland
    UsaAmerican163973700001
    TAYLOR, Peter James
    16 Monks Road
    GU25 4RR Virginia Water
    Surrey
    Director
    16 Monks Road
    GU25 4RR Virginia Water
    Surrey
    British19117430001
    WAKELING, Peter
    Hallowsfield Cottage
    Littleton
    GU3 1HN Guildford
    Surrey
    Director
    Hallowsfield Cottage
    Littleton
    GU3 1HN Guildford
    Surrey
    United KingdomBritish95594880001
    DURANO LIMITED
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    Nominee Director
    Johnstone House
    52-54 Rose Street
    AB10 1HA Aberdeen
    900003320001

    Does GEOTRACE TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 26, 2010
    Delivered On Dec 15, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Contains Floating Charge: Yes
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Dec 15, 2010Registration of a charge (MG01s)
    • Jan 24, 2017Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On Nov 25, 2010
    Delivered On Nov 29, 2010
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Nov 29, 2010Registration of a charge (MG01s)
    • Jan 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 15, 2008
    Delivered On Sep 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Debenture including a legal mortgage and fixed and floating charges over all assets, see form 410 schedule for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Steel City Capital Funding Llc
    Transactions
    • Sep 04, 2008Registration of a charge (410)
    • Sep 08, 2008
    • Sep 08, 2008
    • Nov 29, 2010Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Aug 15, 2008
    Delivered On Sep 04, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Steel City Capital Funding Llc
    Transactions
    • Sep 04, 2008Registration of a charge (410)
    • Nov 29, 2010Statement of satisfaction of a floating charge (MG03s)
    Floating charge
    Created On Dec 23, 2003
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over ensign house, brighton road, addleston, surrey & sub-lease of offices at 4TH floor suite, regent centre, regent road, aberdeen.
    Contains Floating Charge: Yes
    Persons Entitled
    • Allied Capital Corporation and Another
    Transactions
    • Jan 13, 2004Registration of a charge (410)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Dec 23, 2003
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Lease over ensign house, brighton road, addleston, surrey & sub-lease over 4TH floor suite, regent centre, regent road, aberdeen.
    Contains Floating Charge: Yes
    Persons Entitled
    • Thomas D Reed and Another
    Transactions
    • Jan 13, 2004Registration of a charge (410)
    • Sep 03, 2008Statement of satisfaction of a charge in full or part (419a)
    Debenture
    Created On Dec 23, 2003
    Delivered On Jan 13, 2004
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed charge over all right, title estate and other interests in any freehold or leasehold property, all fixtures, book debts. Floating charge over all assets. See form 410 for further details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Comercia Bank
    Transactions
    • Jan 13, 2004Registration of a charge (410)
    • Aug 13, 2009Statement of satisfaction of a charge in full or part (419a)
    • Aug 13, 2009

    Does GEOTRACE TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 24, 2016Administration started
    Nov 23, 2022Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Simon Harris
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London
    Ben David Woodthorpe
    48 Warwick Street
    W1B 5NL London
    practitioner
    48 Warwick Street
    W1B 5NL London
    2
    DateType
    Nov 23, 2022Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ben David Woodthorpe
    22 York Buildings
    WC2N 6JU London
    proposed liquidator
    22 York Buildings
    WC2N 6JU London
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0