Company NameEnsign Geophysics Limited
Company StatusDissolved
Company Number04258859
CategoryPrivate Limited Company
Incorporation Date25 July 2001(22 years, 9 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)
Previous NamesGeotrace Reservoir Services Limited and Geotrace Technologies Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Director NameTimothy Mark Terry
Date of BirthDecember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed25 July 2001(same day as company formation)
RoleExecutive
Correspondence Address24219 Falcon Point Drive
Katy
Tx 77494
United States
Director NameLeslie James Mitchell
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2009(7 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 26 March 2019)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Cornerstone The Broadway
Woking
Surrey
GU21 5AP
Secretary NamePd Cosec Limited (Corporation)
StatusClosed
Appointed10 July 2006(4 years, 11 months after company formation)
Appointment Duration12 years, 8 months (closed 26 March 2019)
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameUgo Carlos Picchiani
Date of BirthApril 1938 (Born 86 years ago)
NationalityItalian
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleExecutive
Correspondence Address3 Gatehouse Close
George Road
Kingston Upon Thames
Surrey
KT2 7PA
Director NameThomas Donald Reed
Date of BirthJuly 1933 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleExecutive
Correspondence Address5050 W. Caol Mine Road
Littleton
Usa
Co80123
Director NameCraig Ray Turner
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleExecutive
Correspondence Address2356 S Harlan Court
Lakewood
Co 80227
United States
Director NameMr William Stanley Schrom
Date of BirthApril 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address3 Patrick Court
Houston
Tx 77024
United States
Secretary NameCraig Ray Turner
NationalityAmerican
StatusResigned
Appointed25 July 2001(same day as company formation)
RoleExecutive
Correspondence Address2356 S Harlan Court
Lakewood
Co 80227
United States
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 July 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePk Cosec Services Limited (Corporation)
StatusResigned
Appointed01 February 2005(3 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2006)
Correspondence Address15 The Green
Richmond
Surrey
TW9 1PW

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

65k at £0.2Geotrace Technologies Inc.
57.24%
Ordinary
35k at £0.2Gthc Holding Corp
30.82%
Ordinary
1000 at £3.39Gthc Holding Corp
11.94%
Preference

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

25 April 2002Delivered on: 9 May 2002
Persons entitled: Kenmore Provincial Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £11,733.00 plus vat thereon (£13,786.28).
Outstanding

Filing History

10 January 2017Compulsory strike-off action has been suspended (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
2 November 2016Termination of appointment of William Stanley Schrom as a director on 28 October 2016 (1 page)
24 August 2016Confirmation statement made on 25 July 2016 with updates (6 pages)
27 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 28,390
(7 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
31 July 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 28,390
(7 pages)
4 June 2014Accounts for a dormant company made up to 31 December 2013 (8 pages)
20 March 2014Director's details changed for Leslie James Mitchell on 20 March 2014 (2 pages)
8 September 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-08
(7 pages)
11 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (7 pages)
9 July 2012Accounts for a dormant company made up to 31 December 2011 (7 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
9 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (7 pages)
2 September 2010Annual return made up to 25 July 2010 with a full list of shareholders (7 pages)
21 May 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
22 September 2009Return made up to 25/07/09; full list of members (4 pages)
24 June 2009Director appointed leslie james mitchell (2 pages)
21 May 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
18 May 2009Appointment terminated director ugo picchiani (1 page)
18 August 2008Return made up to 25/07/08; full list of members (4 pages)
15 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
14 September 2007Return made up to 25/07/07; full list of members (3 pages)
2 August 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
2 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
22 November 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
11 August 2006Return made up to 25/07/06; full list of members (3 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006New secretary appointed (2 pages)
31 July 2006Registered office changed on 31/07/06 from: 1 the green richmond surrey TW9 1TX (1 page)
6 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
17 October 2005Return made up to 25/07/05; full list of members (3 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Director resigned (1 page)
28 July 2005Director resigned (1 page)
19 April 2005New secretary appointed (2 pages)
22 February 2005Accounts for a small company made up to 30 September 2004 (6 pages)
1 September 2004Return made up to 25/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2004Full accounts made up to 30 September 2003 (13 pages)
5 February 2004Company name changed geotrace technologies LIMITED\certificate issued on 05/02/04 (2 pages)
23 December 2003Ad 14/09/01--------- £ si [email protected] £ si [email protected] (2 pages)
21 July 2003Return made up to 25/07/03; full list of members (8 pages)
8 February 2003Full accounts made up to 30 September 2002 (13 pages)
16 November 2002Nc inc already adjusted 01/07/02 (1 page)
16 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 November 2002Accounting reference date extended from 31/07/02 to 30/09/02 (1 page)
30 October 2002Return made up to 25/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 May 2002Particulars of mortgage/charge (3 pages)
28 September 2001New director appointed (1 page)
24 August 2001Memorandum and Articles of Association (16 pages)
20 August 2001Company name changed geotrace reservoir services limi ted\certificate issued on 20/08/01 (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New secretary appointed;new director appointed (2 pages)
13 August 2001New director appointed (2 pages)
13 August 2001New director appointed (2 pages)
7 August 2001Secretary resigned (1 page)
7 August 2001Director resigned (1 page)
25 July 2001Incorporation (13 pages)