TRACTAMOTOR SERVICES LIMITED

TRACTAMOTOR SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTRACTAMOTOR SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00428963
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRACTAMOTOR SERVICES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TRACTAMOTOR SERVICES LIMITED located?

    Registered Office Address
    26 Park Road
    LE13 1TT Melton Mowbray
    Leicestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRACTAMOTOR SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for TRACTAMOTOR SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Statement of capital on Sep 21, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account cancelled 29/08/2017
    RES13

    Satisfaction of charge 27 in full

    1 pagesMR04

    Confirmation statement made on Jun 07, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    9 pagesAA

    Annual return made up to Jun 07, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,015
    SH01

    Total exemption small company accounts made up to Sep 30, 2015

    9 pagesAA

    Termination of appointment of Elaine Barbara Hack as a director on Nov 27, 2015

    1 pagesTM01

    Cancellation of shares. Statement of capital on Dec 01, 2015

    • Capital: GBP 1,015
    4 pagesSH06

    Purchase of own shares.

    3 pagesSH03

    Satisfaction of charge 25 in full

    2 pagesMR04

    Satisfaction of charge 26 in full

    2 pagesMR04

    Annual return made up to Jun 07, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2015

    Statement of capital on Jun 23, 2015

    • Capital: GBP 2,516
    SH01

    Director's details changed for Mrs. Susan Beverly O'connor on Jul 14, 2014

    2 pagesCH01

    Secretary's details changed for Mr Peter Hugh O'connor on Jul 14, 2014

    1 pagesCH03

    Director's details changed for Mr Peter Hugh O'connor on Jul 14, 2014

    2 pagesCH01

    Total exemption small company accounts made up to Sep 30, 2014

    9 pagesAA

    Director's details changed for Mrs. Susan Beverly O'connor on Jun 16, 2014

    2 pagesCH01

    Annual return made up to Jun 07, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 2,516
    SH01

    Who are the officers of TRACTAMOTOR SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'CONNOR, Peter Hugh
    9a High Street
    Waltham On The Wolds
    LE14 4AH Melton Mowbray
    The Old Stables
    Leicestershire
    United Kingdom
    Secretary
    9a High Street
    Waltham On The Wolds
    LE14 4AH Melton Mowbray
    The Old Stables
    Leicestershire
    United Kingdom
    179320850001
    O'CONNOR, Peter Hugh
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    Director
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    EnglandBritish25590500002
    O'CONNOR, Susan Beverley
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    Director
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    EnglandBritish8949420003
    CRAIG, Michael John
    1 Lyndale Drive
    DE5 9QJ Codnor
    Derbyshire
    Secretary
    1 Lyndale Drive
    DE5 9QJ Codnor
    Derbyshire
    British84642730001
    CRAIG, Michael John
    1 Lyndale Drive
    DE5 9QJ Codnor
    Derbyshire
    Secretary
    1 Lyndale Drive
    DE5 9QJ Codnor
    Derbyshire
    British84642730001
    HACK, Kathleen Ida
    The Cedars
    Frisby On The Wreake
    LE14 2NP Melton Mowbray
    Leicestershire
    Secretary
    The Cedars
    Frisby On The Wreake
    LE14 2NP Melton Mowbray
    Leicestershire
    British11345400001
    JONES, Glenys Elizabeth, Dr
    Scotland Hill Farm
    Costock Road, Wysall
    NG12 5QT Nottingham
    The Barns
    Nottinghamshire
    United Kingdom
    Secretary
    Scotland Hill Farm
    Costock Road, Wysall
    NG12 5QT Nottingham
    The Barns
    Nottinghamshire
    United Kingdom
    British137120180001
    O'CONNOR, Susan Beverly, Mrs.
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    Secretary
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    British8949420002
    BADDELEY, David John
    11 Brook Street
    Burton On The Wolds
    LE12 5AB Loughborough
    Leicestershire
    Director
    11 Brook Street
    Burton On The Wolds
    LE12 5AB Loughborough
    Leicestershire
    British11345430001
    FABRIS, Michael Edgell
    5c Brook Street
    Rearsby
    LE7 4YA Melton Mowbray
    Leicestershire
    Director
    5c Brook Street
    Rearsby
    LE7 4YA Melton Mowbray
    Leicestershire
    British44492120001
    HACK, Cyril Alan
    Chiswell Barn
    Sherden Lane Marsh Green
    TN8 5PR Edenbridge
    Director
    Chiswell Barn
    Sherden Lane Marsh Green
    TN8 5PR Edenbridge
    EnglandBritish8244200003
    HACK, Elaine Barbara
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    Director
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    EnglandBritish137120200002
    HACK, Kathleen Ida
    The Cedars
    Frisby On The Wreake
    LE14 2NP Melton Mowbray
    Leicestershire
    Director
    The Cedars
    Frisby On The Wreake
    LE14 2NP Melton Mowbray
    Leicestershire
    British11345400001
    HALLOWS, Leonard John
    Hamilton House
    68 Burton Road
    LE13 1DJ Melton Mowbray
    Leicestershire
    Director
    Hamilton House
    68 Burton Road
    LE13 1DJ Melton Mowbray
    Leicestershire
    United KingdomBritish111742410001
    HOWS, George
    2 Wicklow Avenue
    LE13 1DX Melton Mowbray
    Leicestershire
    Director
    2 Wicklow Avenue
    LE13 1DX Melton Mowbray
    Leicestershire
    British11345420001
    O'CONNOR, Peter Hugh
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    Director
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    EnglandBritish25590500001
    O'CONNOR, Peter Hugh
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    Director
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    EnglandBritish25590500001
    O'CONNOR, Susan Beverly, Mrs.
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    Director
    Stone Villa 96 High Street
    Somerby
    LE14 2QB Melton Mowbray
    Leicestershire
    EnglandBritish8949420002

    Who are the persons with significant control of TRACTAMOTOR SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jagos Investments Limited
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    Apr 06, 2016
    LE13 1TT Melton Mowbray
    26 Park Road
    Leicestershire
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09902125
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TRACTAMOTOR SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 22, 2010
    Delivered On Mar 27, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 27, 2010Registration of a charge (MG01)
    • Sep 04, 2017Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 25, 2009
    Delivered On Nov 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    56 scalford road melton mowbray leicestershire by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 2009Registration of a charge (MG01)
    • Dec 09, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 10, 2005
    Delivered On Jun 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the south side of leicester road melton mowbray. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 14, 2005Registration of a charge (395)
    • Dec 09, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On May 17, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge on vehicle stocks
    Created On May 17, 2002
    Delivered On May 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First floating charge all new and used motor vehicles (motor vehicles) from time to time in the possession of the company or in respect of which the company is or may be entitled to exercise rights of possession ownership or otherwise in whatsoever capacity. First fixed charge all such the present and future property and assets of the company as listed in the second schedule of the form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Fce Bank PLC
    Transactions
    • May 22, 2002Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 01, 2001
    Delivered On Jun 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as unit 4 benner road industrial estate spalding lincolnshire title number LL196222. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 2001Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 01, 2001
    Delivered On Jun 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land k/a the volvo centre and land and buildings on the south east side of newark road peterborough t/no: CB145719. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 05, 2001Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 23, 2000
    Delivered On Jun 24, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of floating security all of the motor vehicle stock now and in the future belonging to the company. See the mortgage charge document for full details.
    Persons Entitled
    • General Guarantee Finance Limited
    Transactions
    • Jun 24, 2000Registration of a charge (395)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 03, 1999
    Delivered On Feb 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Feb 04, 1999Registration of a charge (395)
    • Oct 17, 2000Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 13, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 26, 1995
    Delivered On Jul 14, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 56 scalford road melton mowbray leicestershire and land adjacent and 61 square yards situate on the east side of scalford road melton mowbray leicestershire and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 14, 1995Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 26, 1995
    Delivered On Jul 05, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H-land lying on the south side of leicester road melton mowbray leicestershire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1995Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 26, 1995
    Delivered On Jul 04, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1995Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jun 19, 1995
    Delivered On Jun 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a west side of great north road spittlegate level grantham lincolnshire t/no LL56941 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 1995Registration of a charge (395)
    • Sep 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Aug 05, 1994
    Delivered On Aug 12, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 15TH february 1991
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 12, 1994Registration of a charge (395)
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1993
    Delivered On Jun 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property on the south side of leicester road melton mowbray leicestershire tog with all fixtures other than trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    • Aug 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1993
    Delivered On Jun 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 56 scalford road melton mowbray leicestershire tog with all fixtures attached to the property other than trade. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    • Aug 26, 1998Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jan 30, 1992
    Delivered On Feb 12, 1992
    Satisfied
    Amount secured
    £34,839.20
    Short particulars
    All right title and interest in and to all sums payable under the insurance please see doc M513C for details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Feb 12, 1992Registration of a charge (395)
    • May 05, 1993Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Feb 18, 1991
    Delivered On Mar 05, 1991
    Satisfied
    Amount secured
    21236-20
    Short particulars
    All the companys rights title and interest in and to all sums payable under the insurance particulars whereof are set out on form M395 ref. 48C.
    Persons Entitled
    • Close Brothers. Limited
    Transactions
    • Mar 05, 1991Registration of a charge
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 15, 1991
    Delivered On Feb 21, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge on all book & other debts, floating charge on all other the:-. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 21, 1991Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 26, 1978
    Delivered On Jun 29, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H lands and premises being old scalford melton mowbray leics. Together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 29, 1978Registration of a charge
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Mar 23, 1977
    Delivered On Apr 01, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approx 7 acres 611 square yards of land at scalford metton mowbray leicester. Together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 01, 1977Registration of a charge
    • Apr 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 31, 1975
    Delivered On Nov 06, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and premises being approx 81 acres on the east side of scalford rd.melton mowbray leics. Together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 06, 1975Registration of a charge
    • Nov 12, 2003Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Oct 14, 1975
    Delivered On Oct 20, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 20, 1975Registration of a charge
    • Apr 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Oct 14, 1975
    Delivered On Feb 20, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and premises being 61 sq yrds or thereabouts situate on the east side of scalford rd. Melton mowbray leics. Together with all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 20, 1975Registration of a charge
    • Apr 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 04, 1965
    Delivered On Oct 12, 1965
    Satisfied
    Amount secured
    13,000 andall other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    Land having frontage of 148 ft. To scotland rd. Melton mowbray leicestershire together with all buildings erections future pumps and tanks erected 28 bowley ave. Melton mowbray leics. The goodwill of the business.
    Persons Entitled
    • Total Oil Products (G.B) Limited
    Transactions
    • Oct 12, 1965Registration of a charge
    • Apr 22, 1993Statement of satisfaction of a charge in full or part (403a)

    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