TOTRAX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTOTRAX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01965571
    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 TOTRAX LIMITED?

    • Wholesale of agricultural machinery, equipment and supplies (46610) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is TOTRAX LIMITED located?

    Registered Office Address
    Unit 1 Fourth Avenue
    Centrum 100
    DE14 2WL Burton-Upon-Trent
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TOTRAX LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for TOTRAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB to Unit 1 Fourth Avenue Centrum 100 Burton-upon-Trent DE14 2WL on Nov 15, 2016

    1 pagesAD01

    Annual return made up to Dec 03, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2015

    Statement of capital on Dec 07, 2015

    • Capital: GBP 6
    SH01

    Termination of appointment of Simon Tidmarsh as a director on Dec 04, 2015

    1 pagesTM01

    Annual return made up to Dec 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 09, 2015

    Statement of capital on Feb 09, 2015

    • Capital: GBP 6
    SH01

    Appointment of Mr David Ian Thorley as a secretary on Nov 03, 2014

    2 pagesAP03

    Appointment of Mr David Ian Thorley as a director on Nov 03, 2014

    2 pagesAP01

    Total exemption small company accounts made up to Oct 31, 2014

    9 pagesAA

    Registered office address changed from Rectory Farm Mere Booth Lane Langrick Boston Lincs PE22 7AD to Unit 4 Chailey Industrial Estate Pump Lane Hayes Middlesex UB3 3NB on Nov 11, 2014

    1 pagesAD01

    Current accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    Appointment of Mr Adrian Stuart Bader as a director on Nov 07, 2014

    2 pagesAP01

    Termination of appointment of Jeffrey Parry as a secretary on Nov 07, 2014

    1 pagesTM02

    Termination of appointment of Jeffrey Parry as a director on Nov 07, 2014

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Total exemption small company accounts made up to Oct 31, 2013

    9 pagesAA

    Annual return made up to Dec 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 6
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    9 pagesAA

    Annual return made up to Dec 05, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Jeffrey Parry on Dec 06, 2012

    2 pagesCH01

    Director's details changed for Simon Tidmarsh on Dec 06, 2012

    2 pagesCH01

    Secretary's details changed for Jeffrey Parry on Dec 06, 2012

    1 pagesCH03

    legacy

    5 pagesMG01

    Annual return made up to Dec 05, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of TOTRAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THORLEY, David Ian
    Fourth Avenue
    Centrum 100
    DE14 2WL Burton-Upon-Trent
    Unit 1
    England
    Secretary
    Fourth Avenue
    Centrum 100
    DE14 2WL Burton-Upon-Trent
    Unit 1
    England
    194305970001
    BADER, Adrian Stuart
    Fourth Avenue
    Centrum 100
    DE14 2WL Burton-Upon-Trent
    Unit 1
    England
    Director
    Fourth Avenue
    Centrum 100
    DE14 2WL Burton-Upon-Trent
    Unit 1
    England
    United KingdomBritish165433830002
    THORLEY, David Ian
    Fourth Avenue
    Centrum 100
    DE14 2WL Burton-Upon-Trent
    Unit 1
    England
    Director
    Fourth Avenue
    Centrum 100
    DE14 2WL Burton-Upon-Trent
    Unit 1
    England
    United KingdomBritish97880070001
    MOLSOM, Marjorie
    Mon Vere Station Road
    Hubberts Bridge
    PE20 3QT Boston
    Lincolnshire
    Secretary
    Mon Vere Station Road
    Hubberts Bridge
    PE20 3QT Boston
    Lincolnshire
    British22182460001
    PARRY, Jeffrey
    Rectory Farm
    Mere Booth Lane
    PE22 7AD Langrick
    Boston Lincs
    Secretary
    Rectory Farm
    Mere Booth Lane
    PE22 7AD Langrick
    Boston Lincs
    British10035200001
    TOINTON, Carol Ann
    Ashtree Cottage
    Main Road Langrick
    PE22 7AW Boston
    Lincolnshire
    Secretary
    Ashtree Cottage
    Main Road Langrick
    PE22 7AW Boston
    Lincolnshire
    British22182470001
    CRESCENT HILL LIMITED
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    Secretary
    Dumfries House
    Dumfries Place
    CF10 3ZF Cardiff
    37545800001
    PARRY, Jeffrey
    Rectory Farm
    Mere Booth Lane
    PE22 7AD Langrick
    Boston Lincs
    Director
    Rectory Farm
    Mere Booth Lane
    PE22 7AD Langrick
    Boston Lincs
    EnglandBritish10035200005
    TIDMARSH, Simon
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    England
    Director
    Chailey Industrial Estate
    Pump Lane
    UB3 3NB Hayes
    Unit 4
    Middlesex
    England
    EnglandBritish103619770001
    TOINTON, Carol Ann
    Ashtree Cottage
    Main Road Langrick
    PE22 7AW Boston
    Lincolnshire
    Director
    Ashtree Cottage
    Main Road Langrick
    PE22 7AW Boston
    Lincolnshire
    EnglandBritish22182470001
    TOINTON, Neville
    Ashtree Cottage Main Road
    Langrick
    PE22 7AW Boston
    Lincolnshire
    Director
    Ashtree Cottage Main Road
    Langrick
    PE22 7AW Boston
    Lincolnshire
    EnglandBritish14498850001

    Does TOTRAX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On May 21, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rectory farm mere booth road langrick boston lincolnshire t/no LL261447 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Nov 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 24, 2009
    Delivered On Sep 25, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 25, 2009Registration of a charge (395)
    • Nov 07, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 1994
    Delivered On Oct 24, 1994
    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
    • Barclays Bank PLC
    Transactions
    • Oct 24, 1994Registration of a charge (395)
    • Jul 19, 2006Statement 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