TRAKA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTRAKA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03088893
    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 TRAKA LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is TRAKA LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAKA LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRAKA PLCMay 18, 2007May 18, 2007
    TRAKA LIMITEDAug 13, 1997Aug 13, 1997
    SYSTEMSLINK TECHNOLOGIES LIMITEDAug 08, 1995Aug 08, 1995

    What are the latest accounts for TRAKA LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2015
    Next Accounts Due OnSep 30, 2016
    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for TRAKA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71
    A5MF0835

    Liquidators' statement of receipts and payments to Oct 08, 2016

    5 pages4.68
    A5JX1UTD

    Registered office address changed from Portebello School Street Willenhall West Midlands WV13 3PW to No 1 Dorset Street Southampton Hampshire SO15 2DP on Oct 26, 2015

    2 pagesAD01
    A4I0TM2W

    Declaration of solvency

    3 pages4.70
    A4I0TM2H

    Appointment of a voluntary liquidator

    2 pages600
    A4I0TM2O

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 09, 2015

    LRESSP

    Full accounts made up to Dec 31, 2014

    24 pagesAA
    A4FAO1EI

    Appointment of Mr Christopher David Browning as a director on Sep 08, 2015

    2 pagesAP01
    X4FIC05C

    Termination of appointment of Allan David Talbot-Cooper as a director on Sep 08, 2015

    1 pagesTM01
    X4FIBZ0H

    Termination of appointment of Justin Andrew Sasse as a director on Sep 08, 2015

    1 pagesTM01
    X4FIBYTU

    Satisfaction of charge 3 in full

    4 pagesMR04
    A4D880A2

    Satisfaction of charge 2 in full

    4 pagesMR04
    A4D8809M

    Satisfaction of charge 1 in full

    4 pagesMR04
    A4D8809U

    Termination of appointment of Duncan Winner as a director on Mar 01, 2015

    1 pagesTM01
    X42K35K8

    Termination of appointment of John Bradley Kent as a director on Mar 01, 2015

    1 pagesTM01
    X42K35LD

    Termination of appointment of Robert Ian Smith as a director on Sep 30, 2014

    1 pagesTM01
    X3L4LGZ7

    Annual return made up to Sep 05, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 62,500
    SH01
    X3GAAFK2

    Statement of company's objects

    2 pagesCC04
    A3BUIEEP

    Appointment of Neil Arthur Vann as a director on Jul 01, 2014

    2 pagesAP01
    X3CBOH17

    Termination of appointment of John Linley Middleton as a director on Jun 30, 2014

    1 pagesTM01
    X3C6IO2Z

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10
    R3BOTFBE

    Re-registration of Memorandum and Articles

    10 pagesMAR
    R3BOTFB6

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02
    A3BPBL55

    Who are the officers of TRAKA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PENTER, Graham
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    Secretary
    Willenhall
    WV13 3PW West Midlands
    Assa Abloy Ltd School Street
    United Kingdom
    183947390001
    BROWNING, Christopher David
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    United KingdomBritishDirector180970800001
    VANN, Neil Arthur
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    Director
    Dorset Street
    SO15 2DP Southampton
    No 1
    Hampshire
    EnglandBritishDirector135687720001
    HERON, Andrew Scott
    1 Overhills
    MK46 5PP Olney
    Buckinghamshire
    Secretary
    1 Overhills
    MK46 5PP Olney
    Buckinghamshire
    BritishAccountant44253820001
    KENT, John Bradley
    30 Stilebrook Road
    Olney
    MK46 5EA Buckinghamshire
    Secretary
    30 Stilebrook Road
    Olney
    MK46 5EA Buckinghamshire
    British19186420001
    MOUNTFORD, Richard Paul
    The Barn Manor Court
    Emberton
    MK46 5NJ Olney
    Bucks
    Secretary
    The Barn Manor Court
    Emberton
    MK46 5NJ Olney
    Bucks
    British27719400001
    STERN, Alexander Paul
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Secretary
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    British168478600001
    AD VALOREM COMPANY SECRETARIAL LIMITED
    2-3 Bassett Court
    Broad Street
    MK16 0JN Newport Pagnell
    Buckinghamshire
    Secretary
    2-3 Bassett Court
    Broad Street
    MK16 0JN Newport Pagnell
    Buckinghamshire
    79561490001
    BRIGHTON SECRETARY LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Secretary
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004700001
    REID & CO PROFESSIONAL SERVICES LIMITED
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    Secretary
    Witan Court
    305 Upper Fourth Street
    MK9 1EH Central Milton Keynes
    Buckinghamshire
    41052090008
    BAILEY, Claire Louise
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    EnglandBritishChartered Accountant57393440002
    COPELAND, George Wyper
    Long Barn House
    Ravenstone
    MK46 5AS Olney
    Buckinghamshire
    Director
    Long Barn House
    Ravenstone
    MK46 5AS Olney
    Buckinghamshire
    BritishCompany Director2554350002
    HERON, Andrew Scott
    1 Overhills
    MK46 5PP Olney
    Buckinghamshire
    Director
    1 Overhills
    MK46 5PP Olney
    Buckinghamshire
    BritishAccountant44253820001
    KENT, John Bradley
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    United KingdomBritishManaging Director19186420001
    MIDDLETON, John Linley
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    EnglandSouth AfricianDirector136763720002
    MOUNTFORD, Richard Paul
    The Barn Manor Court
    Emberton
    MK46 5NJ Olney
    Bucks
    Director
    The Barn Manor Court
    Emberton
    MK46 5NJ Olney
    Bucks
    BritishMarketing Dir27719400001
    SASSE, Justin Andrew
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    EnglandBritishDirector108040460001
    SMITH, Robert Ian
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    EnglandBritishBusiness Manager69439140001
    TALBOT-COOPER, Allan David
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    EnglandBritishDirector166636570001
    WINNER, Duncan
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    Director
    School Street
    WV13 3PW Willenhall
    Portebello
    West Midlands
    United KingdomBritishDirector77247090001
    BRIGHTON DIRECTOR LIMITED
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    Nominee Director
    381 Kingsway
    BN3 4QD Hove
    East Sussex
    900004690001

    Does TRAKA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 30, 2007
    Delivered On Apr 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    30 stilebrook road olney. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 15, 2006
    Delivered On Jun 22, 2006
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 22, 2006Registration of a charge (395)
    • Aug 06, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 21, 1996
    Delivered On Nov 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 1996Registration of a charge (395)
    • Aug 06, 2015Satisfaction of a charge (MR04)

    Does TRAKA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2015Commencement of winding up
    Apr 08, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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