Company NameTrace Workflow Limited
Company StatusDissolved
Company Number02050188
CategoryPrivate Limited Company
Incorporation Date27 August 1986(37 years, 8 months ago)
Dissolution Date20 July 2021 (2 years, 9 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Richard Jonathan Wolfe
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration29 years, 6 months (closed 20 July 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Rochester Terrace
London
NW1 9JN
Secretary NameMr Peter Ian Stolerman
NationalityBritish
StatusClosed
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration29 years, 6 months (closed 20 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Gurney Drive
Hampstead Garden Suburb
London
N2 0DE
Director NameColin Arthur Clarke
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 10 September 2001)
RoleManaging Director
Country of ResidenceWales
Correspondence AddressPick Road Cresswell Quay
Cresselly
Kilgetty
Pembrokeshire
SA68 0TJ
Wales
Director NamePeter Joseph Geraghty
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 March 1997)
RoleComputer Analyst
Correspondence AddressWye View
How Caple
Hereford
Ha1 47a
Director NameMr David John Gray
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressNestings 18 Eagle Close
Crowthorne
Berkshire
RG11 6TP
Director NameZigmond Levy
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1997)
RoleCompany Director
Correspondence Address28 Stradella Road
London
SE24 9HA
Director NameMr Derek Victor Webb
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1992(5 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 27 February 1997)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Royal Oak Lane
Pirton
Hitchin
Hertfordshire
SG5 3QT

Contact

Websitetracegroup.com

Location

Registered Address224-232 St John Street
London
EC1V 4QR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

2.1m at £1Trace Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End30 May

Charges

22 July 1991Delivered on: 25 July 1991
Satisfied on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
27 March 1987Delivered on: 14 April 1987
Satisfied on: 19 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 July 2021Final Gazette dissolved via voluntary strike-off (1 page)
4 May 2021First Gazette notice for voluntary strike-off (1 page)
27 April 2021Application to strike the company off the register (3 pages)
21 September 2020Statement of capital on 21 September 2020
  • GBP 1
(5 pages)
21 September 2020Statement by Directors (1 page)
21 September 2020Resolutions
  • RES13 ‐ Reduce share prem a/c 04/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2020Solvency Statement dated 04/09/20 (1 page)
26 February 2020Accounts for a dormant company made up to 31 May 2019 (3 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
31 January 2019Accounts for a dormant company made up to 31 May 2018 (3 pages)
30 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
26 February 2018Accounts for a dormant company made up to 31 May 2017 (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
19 January 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
24 January 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
12 January 2017Accounts for a dormant company made up to 31 May 2016 (3 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,050,300
(4 pages)
27 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2,050,300
(4 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
4 January 2016Accounts for a dormant company made up to 31 May 2015 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
24 March 2015Accounts for a dormant company made up to 31 May 2014 (3 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,050,300
(4 pages)
19 January 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2,050,300
(4 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
27 January 2014Accounts for a dormant company made up to 31 May 2013 (3 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,050,300
(4 pages)
21 January 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2,050,300
(4 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 18 January 2013 with a full list of shareholders (4 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
18 January 2013Accounts for a dormant company made up to 31 May 2012 (3 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 18 January 2012 with a full list of shareholders (4 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
24 January 2012Accounts for a dormant company made up to 31 May 2011 (3 pages)
11 March 2011Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 18 January 2010 with a full list of shareholders (4 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
3 February 2011Accounts for a dormant company made up to 31 May 2010 (3 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
26 January 2010Accounts for a dormant company made up to 31 May 2009 (3 pages)
30 March 2009Return made up to 18/01/09; full list of members (3 pages)
30 March 2009Return made up to 18/01/09; full list of members (3 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
13 February 2009Accounts for a dormant company made up to 31 May 2008 (3 pages)
27 January 2009Return made up to 18/01/08; full list of members (3 pages)
27 January 2009Return made up to 18/01/08; full list of members (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
25 March 2008Accounts for a dormant company made up to 31 May 2007 (3 pages)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 April 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Accounts made up to 31 May 2006 (3 pages)
19 March 2007Accounts made up to 31 May 2006 (3 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
19 January 2007Return made up to 18/01/07; full list of members (2 pages)
3 March 2006Return made up to 18/01/06; full list of members (2 pages)
3 March 2006Return made up to 18/01/06; full list of members (2 pages)
29 December 2005Accounts made up to 31 May 2005 (3 pages)
29 December 2005Accounts made up to 31 May 2005 (3 pages)
28 February 2005Return made up to 18/01/05; full list of members (6 pages)
28 February 2005Return made up to 18/01/05; full list of members (6 pages)
15 February 2005Accounts made up to 31 May 2004 (3 pages)
15 February 2005Accounts made up to 31 May 2004 (3 pages)
17 February 2004Accounts made up to 31 May 2003 (3 pages)
17 February 2004Accounts made up to 31 May 2003 (3 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
30 January 2004Return made up to 18/01/04; full list of members (6 pages)
11 March 2003Accounts made up to 31 May 2002 (3 pages)
11 March 2003Accounts made up to 31 May 2002 (3 pages)
27 February 2003Return made up to 18/01/03; full list of members (6 pages)
27 February 2003Return made up to 18/01/03; full list of members (6 pages)
25 January 2002Accounts made up to 31 May 2001 (2 pages)
25 January 2002Accounts made up to 31 May 2001 (2 pages)
17 January 2002Return made up to 18/01/02; full list of members (6 pages)
17 January 2002Return made up to 18/01/02; full list of members (6 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
21 January 2001Return made up to 18/01/01; full list of members (6 pages)
21 January 2001Return made up to 18/01/01; full list of members (6 pages)
17 January 2001Accounts made up to 31 May 2000 (3 pages)
17 January 2001Accounts made up to 31 May 2000 (3 pages)
28 April 2000Accounts made up to 31 May 1999 (3 pages)
28 April 2000Accounts made up to 31 May 1999 (3 pages)
9 February 2000Return made up to 18/01/00; full list of members (6 pages)
9 February 2000Return made up to 18/01/00; full list of members (6 pages)
28 April 1999Accounts made up to 31 May 1998 (3 pages)
28 April 1999Accounts made up to 31 May 1998 (3 pages)
3 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 February 1999Return made up to 18/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
2 March 1998Accounts made up to 31 May 1997 (3 pages)
2 March 1998Accounts made up to 31 May 1997 (3 pages)
19 February 1998Registered office changed on 19/02/98 from: 224 232 st john street london EC1V 4PH (1 page)
19 February 1998Registered office changed on 19/02/98 from: 224 232 st john street london EC1V 4PH (1 page)
26 January 1998Return made up to 18/01/98; no change of members (4 pages)
26 January 1998Return made up to 18/01/98; no change of members (4 pages)
10 July 1997Full accounts made up to 31 May 1996 (8 pages)
10 July 1997Full accounts made up to 31 May 1996 (8 pages)
17 March 1997Director resigned (1 page)
17 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
5 March 1997Director resigned (1 page)
19 February 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
19 February 1997Return made up to 18/01/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 September 1996Company name changed the proteus group LIMITED\certificate issued on 24/09/96 (2 pages)
23 September 1996Company name changed the proteus group LIMITED\certificate issued on 24/09/96 (2 pages)
5 September 1996Full accounts made up to 31 May 1995 (12 pages)
5 September 1996Full accounts made up to 31 May 1995 (12 pages)
1 July 1996Director's particulars changed (1 page)
1 July 1996Director's particulars changed (1 page)
30 January 1996Return made up to 18/01/96; full list of members (8 pages)
30 January 1996Return made up to 18/01/96; full list of members (8 pages)
16 March 1995Return made up to 18/01/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1995Return made up to 18/01/95; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
28 August 1991Full accounts made up to 31 May 1990 (13 pages)
28 August 1991Full accounts made up to 31 May 1990 (13 pages)
3 April 1991Full group accounts made up to 30 September 1989 (19 pages)
3 April 1991Full group accounts made up to 30 September 1989 (19 pages)
6 June 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
23 March 1990Full accounts made up to 30 September 1988 (15 pages)
23 March 1990Full accounts made up to 30 September 1988 (15 pages)
12 February 1990Memorandum and Articles of Association (17 pages)
12 February 1990Memorandum and Articles of Association (17 pages)
19 May 1989Company name changed computer business centres limite d\certificate issued on 22/05/89 (2 pages)
19 May 1989Company name changed computer business centres limite d\certificate issued on 22/05/89 (2 pages)