TOTRAX LIMITED
Overview
| Company Name | TOTRAX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01965571 |
| 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 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 Address | No |
What are the latest accounts for TOTRAX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for TOTRAX 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 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Simon Tidmarsh as a director on Dec 04, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr David Ian Thorley as a secretary on Nov 03, 2014 | 2 pages | AP03 | ||||||||||
Appointment of Mr David Ian Thorley as a director on Nov 03, 2014 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 9 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Current accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr Adrian Stuart Bader as a director on Nov 07, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Parry as a secretary on Nov 07, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Jeffrey Parry as a director on Nov 07, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to Dec 03, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Dec 05, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Jeffrey Parry on Dec 06, 2012 | 2 pages | CH01 | ||||||||||
Director's details changed for Simon Tidmarsh on Dec 06, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Jeffrey Parry on Dec 06, 2012 | 1 pages | CH03 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Annual return made up to Dec 05, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TOTRAX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THORLEY, David Ian | Secretary | Fourth Avenue Centrum 100 DE14 2WL Burton-Upon-Trent Unit 1 England | 194305970001 | |||||||
| BADER, Adrian Stuart | Director | Fourth Avenue Centrum 100 DE14 2WL Burton-Upon-Trent Unit 1 England | United Kingdom | British | 165433830002 | |||||
| THORLEY, David Ian | Director | Fourth Avenue Centrum 100 DE14 2WL Burton-Upon-Trent Unit 1 England | United Kingdom | British | 97880070001 | |||||
| MOLSOM, Marjorie | Secretary | Mon Vere Station Road Hubberts Bridge PE20 3QT Boston Lincolnshire | British | 22182460001 | ||||||
| PARRY, Jeffrey | Secretary | Rectory Farm Mere Booth Lane PE22 7AD Langrick Boston Lincs | British | 10035200001 | ||||||
| TOINTON, Carol Ann | Secretary | Ashtree Cottage Main Road Langrick PE22 7AW Boston Lincolnshire | British | 22182470001 | ||||||
| CRESCENT HILL LIMITED | Secretary | Dumfries House Dumfries Place CF10 3ZF Cardiff | 37545800001 | |||||||
| PARRY, Jeffrey | Director | Rectory Farm Mere Booth Lane PE22 7AD Langrick Boston Lincs | England | British | 10035200005 | |||||
| TIDMARSH, Simon | Director | Chailey Industrial Estate Pump Lane UB3 3NB Hayes Unit 4 Middlesex England | England | British | 103619770001 | |||||
| TOINTON, Carol Ann | Director | Ashtree Cottage Main Road Langrick PE22 7AW Boston Lincolnshire | England | British | 22182470001 | |||||
| TOINTON, Neville | Director | Ashtree Cottage Main Road Langrick PE22 7AW Boston Lincolnshire | England | British | 14498850001 |
Does TOTRAX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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