AUTRAC PROPERTY LIMITED

AUTRAC PROPERTY LIMITED

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

    Company NameAUTRAC PROPERTY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02904729
    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 AUTRAC PROPERTY LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AUTRAC PROPERTY LIMITED located?

    Registered Office Address
    C/O Clarke Bell Limited 3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AUTRAC PROPERTY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for AUTRAC PROPERTY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Registered office address changed from 43 Bridge Road Grays Essex RM17 6BU to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on Nov 02, 2021

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 19, 2021

    LRESSP

    Satisfaction of charge 029047290017 in full

    1 pagesMR04

    Satisfaction of charge 11 in full

    1 pagesMR04

    Satisfaction of charge 13 in full

    1 pagesMR04

    Satisfaction of charge 12 in full

    1 pagesMR04

    Satisfaction of charge 14 in full

    1 pagesMR04

    Satisfaction of charge 15 in full

    1 pagesMR04

    Satisfaction of charge 16 in full

    1 pagesMR04

    Change of details for Luke Felton as a person with significant control on Jul 19, 2021

    2 pagesPSC04

    Change of details for Toby Felton as a person with significant control on Apr 01, 2021

    2 pagesPSC04

    Change of details for Luke Felton as a person with significant control on Apr 01, 2021

    2 pagesPSC04

    Cessation of Toby Felton as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Cessation of Gemma Felton as a person with significant control on Apr 01, 2021

    1 pagesPSC07

    Confirmation statement made on May 04, 2021 with updates

    5 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    2 pagesAA

    Confirmation statement made on Dec 17, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    2 pagesAA

    Confirmation statement made on Dec 17, 2019 with updates

    4 pagesCS01

    Notification of Gemma Felton as a person with significant control on Nov 01, 2019

    2 pagesPSC01

    Confirmation statement made on Nov 01, 2019 with no updates

    3 pagesCS01

    Who are the officers of AUTRAC PROPERTY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELTON, Luke
    Ashford Court
    Overcliff Road
    RM17 6BF Grays
    11
    Essex
    England
    Director
    Ashford Court
    Overcliff Road
    RM17 6BF Grays
    11
    Essex
    England
    EnglandBritish182611410001
    FELTON, Gemma
    Chestnut Avenue
    RM16 2UJ Grays
    6
    Essex
    England
    Secretary
    Chestnut Avenue
    RM16 2UJ Grays
    6
    Essex
    England
    187141830001
    FELTON, Julie Ann
    17 Nutberry Avenue
    RM16 2TL Grays
    Essex
    Secretary
    17 Nutberry Avenue
    RM16 2TL Grays
    Essex
    British38290540001
    FELTON, Robert
    17 Nutberry Avenue
    RM16 2TL Grays
    Essex
    Secretary
    17 Nutberry Avenue
    RM16 2TL Grays
    Essex
    British78401760001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    EVANS, Roy William Charles
    6 Chestnut Avenue
    RM16 2UJ Grays
    Essex
    Director
    6 Chestnut Avenue
    RM16 2UJ Grays
    Essex
    British38290500001
    FELTON, Julie Ann
    17 Nutberry Avenue
    RM16 2TL Grays
    Essex
    Director
    17 Nutberry Avenue
    RM16 2TL Grays
    Essex
    United KingdomBritish38290540001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Who are the persons with significant control of AUTRAC PROPERTY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gemma Felton
    43 Bridge Road
    Grays
    RM17 6BU Essex
    Nov 01, 2019
    43 Bridge Road
    Grays
    RM17 6BU Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Toby Felton
    43 Bridge Road
    Grays
    RM17 6BU Essex
    Oct 10, 2016
    43 Bridge Road
    Grays
    RM17 6BU Essex
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    Luke Felton
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    Jul 01, 2016
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    C/O Clarke Bell Limited
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does AUTRAC PROPERTY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jul 05, 2017
    Delivered On Jul 07, 2017
    Satisfied
    Brief description
    17 nutberry avenue grays essex title no EX299796.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 07, 2017Registration of a charge (MR01)
    • Oct 14, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On May 28, 2004
    Delivered On Jun 10, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 7 york road, corringham essex. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jun 10, 2004Registration of a charge (395)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 20, 2003
    Delivered On Jul 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 43 rosedale road grays RM17 6AD london borough of thurrock t/n EX653530. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 05, 2003Registration of a charge (395)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Nov 25, 2002
    Delivered On Dec 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as 10 crammavill street grays essex RM16 2BD t/n EX247273. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 04, 2002Registration of a charge (395)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 02, 2002
    Delivered On Sep 10, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a unit 4, towers road, grays, essex t/no. EX197503. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Sep 10, 2002Registration of a charge (395)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Debenture (floating charge)
    Created On Dec 17, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge all the company's property and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 17, 2001
    Delivered On Dec 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 19 southend road grays essex t/no's:-EX468569 and EX210408. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 21, 2001Registration of a charge (395)
    • Oct 12, 2021Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 15, 2001
    Delivered On Jun 23, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property situate at and known as 3 pageant close, tilbury, essex, RM18 8EP, title number EX354064. All rental income, the property rights, all of the company's undertaking and assets, present and future that are not otherwise charged.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Jun 23, 2001Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 04, 2000
    Delivered On Dec 06, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 43 rosedale road grays essex together with all rental income all property rights in relation to the property together with all the company's undertaking and assets present and future not charged by way of fixed charge above.
    Persons Entitled
    • Paragon Mortgages Limited
    Transactions
    • Dec 06, 2000Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1996
    Delivered On Oct 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 10 crammavill street grays essex t/no EX247273 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1996
    Delivered On Oct 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 25 southend road grays essex t/no ex 210408 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1996
    Delivered On Oct 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 19 southend road grays essex f/h t/no EX468569 with the goodwill of the business and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1996
    Delivered On Oct 03, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a 57A southend road grays essex f/h t/no ex 328437 with the goodwill of the business and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    • Apr 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1996
    Delivered On Oct 03, 1996
    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.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Oct 03, 1996Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 06, 1996
    Delivered On Jun 12, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    171 st chads road tilbury essex (freehold) t/no EX400495 and A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 12, 1996Registration of a charge (395)
    • Feb 17, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 23, 1995
    Delivered On Mar 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1995Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 15, 1995
    Delivered On Mar 22, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    10 crammavill street stifford clays essex t/n EX247237.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1995Registration of a charge (395)
    • Oct 19, 1996Statement of satisfaction of a charge in full or part (403a)

    Does AUTRAC PROPERTY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 19, 2021Commencement of winding up
    Jan 12, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John Paul Bell
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle
    73 King Street
    M2 4NG Manchester
    Toyah Marie Poole
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester
    practitioner
    3rd Floor The Pinnacle 73 King Street
    M2 4NG Manchester

    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