TRACEWAY LIMITED
Overview
| Company Name | TRACEWAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01773748 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRACEWAY LIMITED?
- Wholesale of wood, construction materials and sanitary equipment (46730) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is TRACEWAY LIMITED located?
| Registered Office Address | The Broyle Ringmer BN8 5NP Lewes East Sussex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRACEWAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Nov 30, 2015 |
What are the latest filings for TRACEWAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 03, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 4 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2015 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 03, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Broyle the Broyle Ringmer Lewes East Sussex BN8 5NP England to The Broyle Ringmer Lewes East Sussex BN8 5NP on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of David Graham Barnes as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Registered office address changed from St Martin's House 27-29 Ormside Way Holmethorpe Industrial Estate Redhill Surrey RH1 2LT to The Broyle Ringmer Lewes East Sussex BN8 5NP on Dec 08, 2015 | 1 pages | AD01 | ||||||||||
Termination of appointment of Paul Valler as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stanley William Valler as a director on Dec 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Graham Barnes as a secretary on Dec 03, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr David Anthony Weston as a secretary on Dec 03, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Anthony Weston as a director on Dec 03, 2015 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robert Cope as a director on Dec 03, 2015 | 2 pages | AP01 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Cancellation of shares. Statement of capital on Aug 28, 2015
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Cancellation of shares. Statement of capital on Aug 28, 2015
| 4 pages | SH06 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 4 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Cancellation of shares. Statement of capital on Apr 16, 2015
| 4 pages | SH06 | ||||||||||
Purchase of own shares. | 3 pages | SH03 | ||||||||||
Who are the officers of TRACEWAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WESTON, David Anthony | Secretary | Ringmer BN8 5NP Lewes The Broyle East Sussex England | 203324740001 | |||||||
| COPE, Andrew Robert | Director | Ringmer BN8 5NP Lewes The Broyle East Sussex England | England | British | 99378700001 | |||||
| JONES, Christopher David | Director | Ringmer BN8 5NP Lewes The Broyle East Sussex England | United Kingdom | English | 23271300003 | |||||
| WESTON, David Anthony | Director | Ringmer BN8 5NP Lewes The Broyle East Sussex England | United Kingdom | British | 48928120002 | |||||
| BARNES, David Graham | Secretary | 27-29 Ormside Way Holmethorpe Industrial Estate RH1 2LT Redhill St Martin's House Surrey | British | 23271280001 | ||||||
| BARNES, David Graham | Director | The Broyle Ringmer BN8 5NP Lewes The Broyle East Sussex England | England | British | 23271280001 | |||||
| HARRISON, Andrew Mark | Director | 27-29 Ormside Way Holmethorpe Industrial Estate RH1 2LT Redhill St Martin's House Surrey | United Kingdom | English | 23271290003 | |||||
| VALLER, Paul | Director | 27-29 Ormside Way Holmethorpe Industrial Estate RH1 2LT Redhill St Martin's House Surrey | England | British | 45984430004 | |||||
| VALLER, Stanley William | Director | 27-29 Ormside Way Holmethorpe Industrial Estate RH1 2LT Redhill St Martin's House Surrey | England | British | 24886320001 |
Who are the persons with significant control of TRACEWAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chandlers Building Supplies Ltd | Jan 03, 2017 | The Broyle Ringmer BN8 5NP Lewes Chandlers Building Supplies England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TRACEWAY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 24, 1998 Delivered On Aug 26, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee provided the total amount secured under the debenture is limited to £110,000 | |
Short particulars Undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 21, 1990 Delivered On May 25, 1990 | 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
| ||||
Transactions
| ||||
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