TOROTRAK (HOLDINGS) LIMITED
Overview
Company Name | TOROTRAK (HOLDINGS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02156009 |
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 TOROTRAK (HOLDINGS) LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TOROTRAK (HOLDINGS) LIMITED located?
Registered Office Address | 1 Aston Way Leyland PR26 7UX Lancashire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TOROTRAK (HOLDINGS) LIMITED?
Company Name | From | Until |
---|---|---|
PRECIS (633) LIMITED | Aug 20, 1987 | Aug 20, 1987 |
What are the latest accounts for TOROTRAK (HOLDINGS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for TOROTRAK (HOLDINGS) 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 Oct 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Rawdon Vevers as a secretary on Oct 31, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Carole Astin as a secretary on Oct 31, 2017 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Oct 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 12 pages | AA | ||||||||||
Termination of appointment of Rawdon Vevers as a secretary on Jan 13, 2016 | 1 pages | TM02 | ||||||||||
Appointment of Mrs Carole Astin as a secretary on Jan 13, 2016 | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2015 | 11 pages | AA | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Appointment of Torotrak Plc as a director on Apr 07, 2015 | 2 pages | AP02 | ||||||||||
Termination of appointment of Jeremy Robert John Deering as a director on Mar 30, 2015 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2014 | 13 pages | AA | ||||||||||
Termination of appointment of Garry Wilson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jeremy Deering as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Rawdon Vevers as a secretary | 2 pages | AP03 | ||||||||||
Full accounts made up to Mar 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to Oct 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Rawdon Quentin Vevers as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Oct 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Richard Elsy as a director | 1 pages | TM01 | ||||||||||
Who are the officers of TOROTRAK (HOLDINGS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VEVERS, Rawdon | Secretary | 1 Aston Way Leyland PR26 7UX Lancashire | 239611670001 | |||||||||||
VEVERS, Rawdon Quentin | Director | 1 Aston Way Leyland PR26 7UX Lancashire | England | British | Finance Director | 179503390001 | ||||||||
TOROTRAK PLC | Director | Aston Way Moss Side PR26 7UX Leyland 1 England |
| 200104320001 | ||||||||||
ASTIN, Carole | Secretary | 1 Aston Way Leyland PR26 7UX Lancashire | 214808620001 | |||||||||||
DAVISON, Richard Charles | Secretary | 8 West Road Coombe KT2 7HA Kingston Upon Thames Surrey | British | 155711530001 | ||||||||||
DEERING, Jeremy Robert John | Secretary | 1 Aston Way Leyland PR26 7UX Lancashire | British | Accountant | 117710280001 | |||||||||
JOYCE, Rebecca | Secretary | Lucas Green Farm Lucas Lane, Whittle Le Woods PR6 7DA Chorley Lancashire | British | 49407010005 | ||||||||||
NAIRN, Michael | Secretary | 16 Court Downs Road BR3 6LS Beckenham Kent | Irish | 117322120001 | ||||||||||
VEVERS, Rawdon | Secretary | 1 Aston Way Leyland PR26 7UX Lancashire | 183672420001 | |||||||||||
WILLIAMS, John Gordon | Secretary | 14 Borkwood Park BR6 9LD Orpington Kent | British | 1632260001 | ||||||||||
BARKER, Colin, Sir | Director | 12 Clune Court Hutton Road Shenfield CM15 8NQ Brentwood Essex | United Kingdom | British | Company Chairman | 620170005 | ||||||||
BATCHELOR, James | Director | 5 City Space House East Cliff PR1 3LB Preston | United Kingdom | British | Director | 92525480002 | ||||||||
DEERING, Jeremy Robert John | Director | 1 Aston Way Leyland PR26 7UX Lancashire | United Kingdom | British | Accountant | 117710280002 | ||||||||
ELSY, Richard Peter | Director | 12 The Crescent Hampton In Arden B92 0BP Solihull West Midlands | England | British | Director | 86632120001 | ||||||||
HARVEY, Ian Alexander | Director | Tanglewood Cobham Road KT22 9SJ Fetcham Surrey | Uk | British | Manager Director | 114235460001 | ||||||||
JOYCE, Rebecca | Director | Lucas Green Farm Lucas Lane, Whittle Le Woods PR6 7DA Chorley Lancashire | United Kingdom | British | Accountant | 49407010005 | ||||||||
MARTIN, Maurice Lucien | Director | 26 Stanstead Road CR3 6AA Caterham Surrey | British | Accountant/Divisional Director | 21728240001 | |||||||||
NAIRN, Michael | Director | 16 Court Downs Road BR3 6LS Beckenham Kent | United Kingdom | Irish | Company Director | 117322120001 | ||||||||
PRICE, David Trevor | Director | 80 Pimlico Road BB7 2AH Clitheroe Lancashire | British | Engineer | 66680010002 | |||||||||
SOAR, Geoffrey Bernard | Director | 159 Longmeanygate Midge Hall PR5 3TB Preston Lancashire | British | Business Executive | 21728250003 | |||||||||
WALLIS, David | Director | Farnborough Grange Farnborough OX17 1EA Banbury Oxfordshire | British | Director | 14830780002 | |||||||||
WILSON, Garry | Director | 1 Aston Way Leyland PR26 7UX Lancashire | England | British | Company Director | 52833700002 |
Who are the persons with significant control of TOROTRAK (HOLDINGS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Torotrak Plc | Apr 06, 2016 | Aston Way Moss Side PR26 7UX Leyland 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TOROTRAK (HOLDINGS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Mar 31, 1992 Delivered On Apr 08, 1992 | Satisfied | Amount secured All moneys due or to become due from the company to national westminster bank PLC under the terms of the guarantee and debenture, | |
Short particulars Please see doc for full details.. 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. | ||||
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