TOROTRAK (HOLDINGS) LIMITED

TOROTRAK (HOLDINGS) LIMITED

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

    Company NameTOROTRAK (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02156009
    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 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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    PRECIS (633) LIMITEDAug 20, 1987Aug 20, 1987

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

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 31, 2017 with no updates

    3 pagesCS01
    X6I6MUZS

    Appointment of Mr Rawdon Vevers as a secretary on Oct 31, 2017

    2 pagesAP03
    X6I6KI6I

    Termination of appointment of Carole Astin as a secretary on Oct 31, 2017

    1 pagesTM02
    X6I6K57S

    Confirmation statement made on Oct 19, 2016 with updates

    5 pagesCS01
    X5JDFGNE

    Full accounts made up to Mar 31, 2016

    12 pagesAA
    A5HEZIN6

    Termination of appointment of Rawdon Vevers as a secretary on Jan 13, 2016

    1 pagesTM02
    X5G5WS0F

    Appointment of Mrs Carole Astin as a secretary on Jan 13, 2016

    2 pagesAP03
    X5G5WRZF

    Full accounts made up to Mar 31, 2015

    11 pagesAA
    A4MVMWK3

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2015

    Statement of capital on Nov 19, 2015

    • Capital: GBP 152,002
    SH01
    X4KIIXQ0

    Second filing of TM01 previously delivered to Companies House

    4 pagesRP04
    Annotations
    DateAnnotation
    Aug 27, 2015Clarification SECOND FILED TM01 FOR JEREMY DEERING
    R4EAD9MQ

    Appointment of Torotrak Plc as a director on Apr 07, 2015

    2 pagesAP02
    X4DK7TS3

    Termination of appointment of Jeremy Robert John Deering as a director on Mar 30, 2015

    2 pagesTM01
    Annotations
    DateAnnotation
    Aug 27, 2015Clarification A SECOND FILED TM01 WAS REGISTERED ON 27/08/2015
    X44G4JYR

    Annual return made up to Oct 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 152,002
    SH01
    X3KU5EAY

    Full accounts made up to Mar 31, 2014

    13 pagesAA
    A3HJACRV

    Termination of appointment of Garry Wilson as a director

    1 pagesTM01
    X2Z9N8Z4

    Termination of appointment of Jeremy Deering as a secretary

    1 pagesTM02
    X2NCCUA9

    Appointment of Mr Rawdon Vevers as a secretary

    2 pagesAP03
    X2NCCTZF

    Full accounts made up to Mar 31, 2013

    12 pagesAA
    A2MUS90R

    Annual return made up to Oct 29, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 21, 2013

    Statement of capital on Nov 21, 2013

    • Capital: GBP 152,002
    SH01
    X2LM22Q2

    Appointment of Mr Rawdon Quentin Vevers as a director

    2 pagesAP01
    X2BRKC7K

    Full accounts made up to Mar 31, 2012

    11 pagesAA
    A1NMTDHT

    Annual return made up to Oct 29, 2012 with full list of shareholders

    4 pagesAR01
    X1L1Q5NN

    Termination of appointment of Richard Elsy as a director

    1 pagesTM01
    X1L1Q5NF

    Who are the officers of TOROTRAK (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VEVERS, Rawdon
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Secretary
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    239611670001
    VEVERS, Rawdon Quentin
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Director
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    EnglandBritishFinance Director179503390001
    TOROTRAK PLC
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    England
    Director
    Aston Way
    Moss Side
    PR26 7UX Leyland
    1
    England
    Identification TypeEuropean Economic Area
    Registration Number03580465
    200104320001
    ASTIN, Carole
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    Secretary
    1 Aston Way
    Leyland
    PR26 7UX Lancashire
    214808620001
    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
    183672420001
    WILLIAMS, John Gordon
    14 Borkwood Park
    BR6 9LD Orpington
    Kent
    Secretary
    14 Borkwood Park
    BR6 9LD Orpington
    Kent
    British1632260001
    BARKER, Colin, Sir
    12 Clune Court
    Hutton Road Shenfield
    CM15 8NQ Brentwood
    Essex
    Director
    12 Clune Court
    Hutton Road Shenfield
    CM15 8NQ Brentwood
    Essex
    United KingdomBritishCompany Chairman620170005
    BATCHELOR, James
    5 City Space House
    East Cliff
    PR1 3LB Preston
    Director
    5 City Space House
    East Cliff
    PR1 3LB Preston
    United KingdomBritishDirector92525480002
    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
    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
    MARTIN, Maurice Lucien
    26 Stanstead Road
    CR3 6AA Caterham
    Surrey
    Director
    26 Stanstead Road
    CR3 6AA Caterham
    Surrey
    BritishAccountant/Divisional Director21728240001
    NAIRN, Michael
    16 Court Downs Road
    BR3 6LS Beckenham
    Kent
    Director
    16 Court Downs Road
    BR3 6LS Beckenham
    Kent
    United KingdomIrishCompany Director117322120001
    PRICE, David Trevor
    80 Pimlico Road
    BB7 2AH Clitheroe
    Lancashire
    Director
    80 Pimlico Road
    BB7 2AH Clitheroe
    Lancashire
    BritishEngineer66680010002
    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 (HOLDINGS) 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 (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 08, 1992Registration of a charge (395)
    • Dec 19, 1995Statement 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