HARSCO TRACK TECHNOLOGIES LIMITED
Overview
| Company Name | HARSCO TRACK TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00766441 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of HARSCO TRACK TECHNOLOGIES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HARSCO TRACK TECHNOLOGIES LIMITED located?
| Registered Office Address | 1020 Eskdale Road RG41 5TS Winnersh Wokingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HARSCO TRACK TECHNOLOGIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HARSCO RAIL LIMITED | Jan 09, 2009 | Jan 09, 2009 |
| OTIS TRANSPORT SERVICES LIMITED | Jan 01, 1989 | Jan 01, 1989 |
| GUNNESS HAULIERS LIMITED | Jul 04, 1963 | Jul 04, 1963 |
What are the latest accounts for HARSCO TRACK TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for HARSCO TRACK TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Registered office address changed from Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on Jan 11, 2018 | 1 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Jan 22, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to Jan 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Termination of appointment of John Sweeney as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Richard Cooper as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Herve Leclercq as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Johannes Jansen as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Jan 22, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 2 pages | AA | ||||||||||
Annual return made up to Jan 22, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Claude Lashmer Whistler on Jan 24, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Christopher Claude Lashmer Whistler on Jan 24, 2012 | 1 pages | CH03 | ||||||||||
Appointment of Mr John Joseph Sweeney as a director | 2 pages | AP01 | ||||||||||
Who are the officers of HARSCO TRACK TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHISTLER, Christopher Claude Lashmer | Secretary | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | British | 72156580001 | ||||||
| COOPER, Stephen Richard | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | England | British | 187519490001 | |||||
| WHISTLER, Christopher Claude Lashmer | Director | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | England | British | 72156580001 | |||||
| BULLOCK, Patricia Mary | Secretary | Bowden Ash Upper Bowden Pangbourne RG8 8PU Reading Berkshire | British | 55782200001 | ||||||
| GOULDING, Graham Thomas | Secretary | 126 Auckland Road SE19 2RP London | United Kingdom | 1671380002 | ||||||
| SWAYNE, Anthony William John | Secretary | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | British | 23838950006 | ||||||
| BOUGHTON, Roger Francis | Director | South House Broomfield Farm WA4 3AQ Appleton Cheshire | British | 3789380001 | ||||||
| CUBITT, Michael Harry | Director | 22 Landen Grove RG41 1LL Wokingham Berkshire | United Kingdom | British | 59187650002 | |||||
| FEAVIOUR, Roger St Denis | Director | Hazeley House High Street Chieveley RG20 8UX Newbury Berkshire | England | British | 75855050001 | |||||
| GOULDING, Graham Thomas | Director | 126 Auckland Road SE19 2RP London | England | United Kingdom | 1671380002 | |||||
| JANSEN, Johannes Gregorius Alphons Marie | Director | Harsco House Regent Park KT22 7SG 299 Kingston Road Leatherhead Surrey | Usa | Dutch | 156358090001 | |||||
| LECLERCQ, Herve Michal | Director | Harsco House Regent Park KT22 7SG 299 Kingston Road Leatherhead Surrey | United Kingdom | French | 163470110001 | |||||
| PREST, Richard Jullion | Director | Gardens House Thoresby Park NG22 9EH Newark Nottinghamshire | British | 17809100001 | ||||||
| SWAYNE, Anthony William John | Director | The Old Vicarage East Meon GU32 1PG Petersfield Hampshire | United Kingdom | British | 23838950006 | |||||
| SWEENEY, John Joseph | Director | Harsco House Regent Park KT22 7SG 299 Kingston Road Leatherhead Surrey | Luxembourg | British | 156579620001 |
Who are the persons with significant control of HARSCO TRACK TECHNOLOGIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Christopher Claude Lashmer Whistler | Apr 06, 2016 | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stephen Richard Cooper | Apr 06, 2016 | Eskdale Road RG41 5TS Winnersh 1020 Wokingham | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Faber Prest Limited | Apr 06, 2016 | Regent Park 299 Kingston Road KT22 7SG Leatherhead Harsco House Surrey United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does HARSCO TRACK TECHNOLOGIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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