TOROTRAK (DEVELOPMENT) LIMITED

TOROTRAK (DEVELOPMENT) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameTOROTRAK (DEVELOPMENT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02118766
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TOROTRAK (DEVELOPMENT) LIMITED?

    • Manufacture of bearings, gears, gearing and driving elements (28150) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is TOROTRAK (DEVELOPMENT) LIMITED located?

    Registered Office Address
    Business Innovation Centre
    Harry Weston Road
    CV3 2TX Coventry
    Undeliverable Registered Office AddressNo

    What were the previous names of TOROTRAK (DEVELOPMENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (600) LIMITEDApr 02, 1987Apr 02, 1987

    What are the latest accounts for TOROTRAK (DEVELOPMENT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What is the status of the latest confirmation statement for TOROTRAK (DEVELOPMENT) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 19, 2017

    What are the latest filings for TOROTRAK (DEVELOPMENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    21 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 17, 2023

    19 pagesLIQ03

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on Jan 24, 2023

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 17, 2022

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 17, 2021

    15 pagesLIQ03

    Registered office address changed from 109 Swan Street Sileby Leicestershire LE12 7NN to 8 Warren Park Way Enderby Leicester LE19 4SA on Jan 07, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jul 17, 2020

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Jul 17, 2019

    29 pagesLIQ03

    Registered office address changed from C/O Deloitte Llp 4 Brindleyplace Birmingham B1 2HZ to 109 Swan Street Sileby Leicestershire LE12 7NN on Aug 13, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Administrator's progress report

    18 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    22 pagesAM22

    Result of meeting of creditors

    42 pagesAM07

    Statement of administrator's proposal

    40 pagesAM03

    Statement of affairs with form AM02SOA

    12 pagesAM02

    Registered office address changed from 1 Aston Way Leyland Lancashire PR26 7UX to C/O Deloitte Llp 4 Brindleyplace Birmingham B1 2HZ on Jan 08, 2018

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Confirmation statement made on Oct 19, 2017 with no updates

    3 pagesCS01

    Registration of charge 021187660003, created on Feb 14, 2017

    26 pagesMR01

    Appointment of Mr Rawdon Vevers as a secretary on Jan 18, 2017

    2 pagesAP03

    Termination of appointment of Carole Astin as a secretary on Jan 18, 2017

    1 pagesTM02

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    30 pagesAA

    Who are the officers of TOROTRAK (DEVELOPMENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEVERS, Rawdon
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Secretary
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    222979740001
    VEVERS, Rawdon Quentin
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    Director
    Harry Weston Road
    CV3 2TX Coventry
    Business Innovation Centre
    EnglandBritishFinance Director179503390001
    TOROTRAK PLC
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    England
    Director
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    England
    Identification TypeUK Limited Company
    Registration Number03580465
    200104320001
    ASTIN, Carole
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Secretary
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    214808400001
    DAVISON, Richard Charles
    8 West Road
    Coombe
    KT2 7HA Kingston Upon Thames
    Surrey
    Secretary
    8 West Road
    Coombe
    KT2 7HA Kingston Upon Thames
    Surrey
    British155711530001
    DEERING, Jeremy Robert John
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Secretary
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    BritishAccountant117710280001
    JOYCE, Rebecca
    Lucas Green Farm
    Lucas Lane, Whittle Le Woods
    PR6 7DA Chorley
    Lancashire
    Secretary
    Lucas Green Farm
    Lucas Lane, Whittle Le Woods
    PR6 7DA Chorley
    Lancashire
    British49407010005
    NAIRN, Michael
    16 Court Downs Road
    BR3 6LS Beckenham
    Kent
    Secretary
    16 Court Downs Road
    BR3 6LS Beckenham
    Kent
    Irish117322120001
    VEVERS, Rawdon
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Secretary
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    183671980001
    WILLIAMS, John Gordon
    14 Borkwood Park
    BR6 9LD Orpington
    Kent
    Secretary
    14 Borkwood Park
    BR6 9LD Orpington
    Kent
    British1632260001
    BATCHELOR, James
    5 City Space House
    East Cliff
    PR1 3LB Preston
    Director
    5 City Space House
    East Cliff
    PR1 3LB Preston
    United KingdomBritishDirector92525480002
    COSTER, Malcolm David
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    Director
    Rivendell 46 Golfside
    South Cheam
    SM2 7EZ Sutton
    Surrey
    EnglandBritishCeo39034110001
    DE FREITAS, Andrew
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    Lancashire
    England
    Director
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    Lancashire
    England
    EnglandBritishEngineer159426550001
    DEERING, Jeremy Robert John
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Director
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    United KingdomBritishAccountant117710280002
    ELSY, Richard Peter
    12 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    Director
    12 The Crescent
    Hampton In Arden
    B92 0BP Solihull
    West Midlands
    EnglandBritishDirector86632120001
    FULLER, John William Edward
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Director
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    EnglandBritishEngineer130266840001
    GREENWOOD, Christopher John
    113 Fossdale Moss
    Leyland
    PR5 3WS Preston
    Lancashire
    Director
    113 Fossdale Moss
    Leyland
    PR5 3WS Preston
    Lancashire
    United KingdomBritishEngineer21728230001
    HARVEY, Ian Alexander
    Tanglewood
    Cobham Road
    KT22 9SJ Fetcham
    Surrey
    Director
    Tanglewood
    Cobham Road
    KT22 9SJ Fetcham
    Surrey
    UkBritishManager/Director114235460001
    JOYCE, Rebecca
    Lucas Green Farm
    Lucas Lane, Whittle Le Woods
    PR6 7DA Chorley
    Lancashire
    Director
    Lucas Green Farm
    Lucas Lane, Whittle Le Woods
    PR6 7DA Chorley
    Lancashire
    United KingdomBritishAccountant49407010005
    KATHOKE, Rustom Kaikhushroo
    165 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    Director
    165 Kings Hall Road
    BR3 1LL Beckenham
    Kent
    BritishDirector40373140001
    MARTIN, Maurice Lucien
    26 Stanstead Road
    CR3 6AA Caterham
    Surrey
    Director
    26 Stanstead Road
    CR3 6AA Caterham
    Surrey
    BritishAccountant/Divisional Director21728240001
    MIRREN, Adam
    8 Meikle Aiden Brae
    G84 0JD Kilcreggan
    Dunbartonshire
    Director
    8 Meikle Aiden Brae
    G84 0JD Kilcreggan
    Dunbartonshire
    BritishEngineering And Business Assoc72805670001
    MURRAY, Stephen William
    St Michaels
    103 Preston Road
    PR2 5SD Grimsargh
    Lancashire
    Director
    St Michaels
    103 Preston Road
    PR2 5SD Grimsargh
    Lancashire
    United KingdomBritishEngineer112355730001
    NAIRN, Michael
    16 Court Downs Road
    BR3 6LS Beckenham
    Kent
    Director
    16 Court Downs Road
    BR3 6LS Beckenham
    Kent
    United KingdomIrishCompany Director117322120001
    OLIVER, Robert Andrew
    69 Townsway
    Lostock Hall
    PR5 5YQ Preston
    Lancashire
    Director
    69 Townsway
    Lostock Hall
    PR5 5YQ Preston
    Lancashire
    United KingdomBritishEngineer105254210001
    PATTERSON, Mervyn John George
    83 Gillibrand Walks
    PR7 2HF Chorley
    Lancashire
    Director
    83 Gillibrand Walks
    PR7 2HF Chorley
    Lancashire
    BritishEngineer70598050001
    PAUL, Gary James
    25 Dunham Drive
    Whittle-Le-Woods
    PR6 7DN Chorley
    Lancashire
    Director
    25 Dunham Drive
    Whittle-Le-Woods
    PR6 7DN Chorley
    Lancashire
    BritishCompany Director62032640002
    PRICE, David Trevor
    80 Pimlico Road
    BB7 2AH Clitheroe
    Lancashire
    Director
    80 Pimlico Road
    BB7 2AH Clitheroe
    Lancashire
    BritishProduct Engineering Director66680010002
    SOAR, Geoffrey Bernard
    159 Longmeanygate
    Midge Hall
    PR5 3TB Preston
    Lancashire
    Director
    159 Longmeanygate
    Midge Hall
    PR5 3TB Preston
    Lancashire
    BritishBusiness Executive21728250003
    WALLIS, David
    Farnborough Grange
    Farnborough
    OX17 1EA Banbury
    Oxfordshire
    Director
    Farnborough Grange
    Farnborough
    OX17 1EA Banbury
    Oxfordshire
    BritishDirector14830780002
    WILSON, Garry
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Director
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    EnglandBritishCompany Director52833700002

    Who are the persons with significant control of TOROTRAK (DEVELOPMENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Torotrak Plc
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    England
    Apr 06, 2016
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    England
    No
    Legal FormPlc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number03580465
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TOROTRAK (DEVELOPMENT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2017Administration started
    Jul 18, 2018Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Daniel James Mark Smith
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    practitioner
    Po Box 500 2 Hardman Street
    M60 2AT Manchester
    Clare Boardman
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    practitioner
    1 City Square
    LS1 2AL Leeds
    West Yorkshire
    2
    DateType
    Jul 18, 2018Commencement of winding up
    Nov 09, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Stuart Wolloff
    Elwell Watchorn & Saxton
    109 Swan Street
    LE12 7NN Sileby
    Leicestershire
    practitioner
    Elwell Watchorn & Saxton
    109 Swan Street
    LE12 7NN Sileby
    Leicestershire
    Mark Grahame Tailby
    109 Swan Street
    Sileby
    LE12 7NN Loughborough
    Leicestershire
    practitioner
    109 Swan Street
    Sileby
    LE12 7NN Loughborough
    Leicestershire

    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