TRACKFAST INVESTMENTS LIMITED

TRACKFAST INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRACKFAST INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02895113
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TRACKFAST INVESTMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is TRACKFAST INVESTMENTS LIMITED located?

    Registered Office Address
    3rd Floor 5 Wigmore Street
    W1U 1PB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRACKFAST INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for TRACKFAST INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRACKFAST INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Court order notice of winding up

    2 pagesF14

    Accounts for a dormant company made up to Mar 31, 2012

    5 pagesAA

    Annual return made up to Feb 03, 2012

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2012

    Statement of capital on Mar 01, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    5 pagesAA

    Annual return made up to Feb 03, 2011

    6 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    5 pagesAA

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Annual return made up to Feb 03, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Reit (Corporate Services) Limited on Feb 03, 2010

    1 pagesCH04

    Director's details changed for Trafalgar Officers Limited on Feb 03, 2010

    1 pagesCH02

    Accounts for a dormant company made up to Mar 31, 2009

    5 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288a

    Accounts for a dormant company made up to Mar 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13

    Who are the officers of TRACKFAST INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Secretary
    Wigmore Street
    W1U 1PB London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    Director
    Bishop Rapallo's Ramp
    Gibraltar
    1b
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    JACOBS, Adrian Mark
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    Secretary
    13 Beaufort Gardens
    Hendon
    NW4 3QN London
    British59392140001
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Secretary
    53 Etchingham Park Road
    N3 2EB London
    British127658820001
    WARD, Geoffrey Colin Neville
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    Secretary
    131 Bishopsteignton
    Shoeburyness
    SS3 8BQ Southend On Sea
    Essex
    British67300170001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    BAIN, Duncan Whiteford Taylor
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    Director
    St Huberts Hill Marley Common
    GU27 3PT Haslemere
    Surrey
    British28099480001
    LE HEGARAT, Roy Frank
    La Porte
    Rue De La Porte
    Castel
    Guernsey
    Director
    La Porte
    Rue De La Porte
    Castel
    Guernsey
    British59855630001
    MCGRATH, Kevin David
    19 Elm Avenue
    W5 3XA London
    Director
    19 Elm Avenue
    W5 3XA London
    EnglandBritish83872490002
    NOE, Leopold
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    EnglandBritish64965010001
    ROBERTS, David Ian
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    Director
    Old Brookside House
    Winkfield Road
    SL5 7LX Ascot
    Berkshire
    British38276960001
    ROWE, John Charles
    La Boue Farmhouse
    Rue Des Vinaires
    St Peters
    Guernsey
    Channel Islands
    Director
    La Boue Farmhouse
    Rue Des Vinaires
    St Peters
    Guernsey
    Channel Islands
    British59855550003
    SHEPPARD, Martin Paul
    53 Etchingham Park Road
    N3 2EB London
    Director
    53 Etchingham Park Road
    N3 2EB London
    United KingdomBritish127658820001
    SMITH, Ivor
    1 Bridge Lane
    NW11 0EA London
    Director
    1 Bridge Lane
    NW11 0EA London
    British21120940001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does TRACKFAST INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of legal charge
    Created On Jul 01, 1998
    Delivered On Jul 14, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities whatsoever which may now or at any time in the future be due owing or incurred by the company and any company from time to time which is a holding company or subsidiary of the company and any subsidiary undertaking or associate of any such company (group member) to the chargee as trustee for itself and the other lenders (trustee) on any account whatsoever
    Short particulars
    Myddleton house 115-123 (odd) pentonville road islington t/no.NGL495485, 1-18 corner perne road cambridge t/no.CB60462, 3,5,7 and 9 wigmore street westminster t/no.333566 Together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jul 14, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of legal charge
    Created On Apr 24, 1998
    Delivered On May 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from any group member (as defined) and any company from time to time which is a holding company or subsidiary of any group member (as defined) and any subsidiary undertaking or associate of any such company ("group member") to the chargee as trustee for itself and the other lenders ("trustee") or the trustee, norwich union mortgage finance limited any company which is or becomes a holding company of any such company of subsidiary or associate of any such company or holding company which lends or has lent to, or is at any time owed monies by, any group member ("lenders") or for or in respect of which any group member may be liable to the trustee or any lenders on any account whatsoever
    Short particulars
    L/H property k/a myddleton house 115/123 (odd) pentonville road islington NGL495485, f/h land and buildings k/a 1/18 corner perne cambridge CB60462 and l/h car parking space at the rear of adkins corner, l/h land and buildngs k/a 3,5,7 and 9 wigmore street westminster t/n 333566 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fittings thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any).
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • May 13, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of legal charge
    Created On Dec 29, 1997
    Delivered On Jan 16, 1998
    Satisfied
    Amount secured
    All monies and indebtedness due from and all moneys covenanted to be paid by any group member to the chargee as trustee for itself and any other lender or any lender supplemental to the principal deed dated 27TH november 1997
    Short particulars
    The properties listed below together with all buildings and erections and fixtures (including trade fixtures but excluding tenants' fixtures) and fittings thereon and all improvements and additions thereto and all easements, rights and licences appurtenant thereto subject to and with the benefit of all existing leases underleases tenancies agreements to lease rights covenants and conditions affecting the same but otherwise free from encumbrance: myddleton house 115-123 (odd) pentonville road islington london t/n-NGL495485. 1-18 corner perne road cambridge t/n-CB60462. 3,5,7 & 9 wigmore street westminster t/n-333566. By way of floating charge the whole of its undertaking.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 16, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed of legal charge
    Created On Dec 29, 1997
    Delivered On Jan 15, 1998
    Satisfied
    Amount secured
    All monies and indebtedness due or to become due from any group member (as defined) to the chargee as trustee for itself and any other lender or any lender supplemental to the principal deed dated 24TH june 1996
    Short particulars
    Myddleton house 115-123 (odd numbers) pentonville road islington london t/no: NGL495485; 1-18 corner perne road cambridge t/no: CB60462; 3, 5, 7 & 9 wigmore street westminster t/no: 333566 together with all buildings erections and fixtures (including trade fixtures) and fixed plant and machinery for the time being thereon.
    Persons Entitled
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Jan 15, 1998Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of charge supplemental to a deed of debenture dated 7TH june 1994 and issued by the company
    Created On Oct 04, 1996
    Delivered On Oct 11, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee except for any obligation which, if it were so included, would result in a contravention of section 151 of the companies act 1985
    Short particulars
    L/H-land being myddelton house 115 to 123 (odd) pentonville road in the L.B. of islington t/n-ngl 495485. f/h-land and buildings on the south east side of spa road bolton in the county of greater manchester t/n-gm 537000. f/h-land being omnibus depot woodbridge road guildford in the county of surrey t/n-sy 557311. and all other property by way of legal mortgage.. See the mortgage charge document for full details.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Oct 11, 1996Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Jun 07, 1994
    Delivered On Jun 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a 3/9 (odd numbers) wigmore street london W1 t/no.NGL419902. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Deed of debenture
    Created On Jun 07, 1994
    Delivered On Jun 22, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a 3,5,7 and 9 wigmore street london W1 t/no.333566. All that f/h land being 1 to 18 adkins corner perne road cambridge t/no. CB60462. L/h land being a parking area at the rear of adkins corner perne road cambridge. 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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 22, 1994Registration of a charge (395)
    • Dec 05, 2002Statement of satisfaction of a charge in full or part (403a)

    Does TRACKFAST INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2012Petition date
    Mar 31, 2014Conclusion of winding up
    Jan 14, 2013Commencement of winding up
    Jul 08, 2014Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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