TRAMTRACK LEASING LIMITED

TRAMTRACK LEASING LIMITED

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

    Company NameTRAMTRACK LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03255005
    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 TRAMTRACK LEASING LIMITED?

    • (7121) /

    Where is TRAMTRACK LEASING LIMITED located?

    Registered Office Address
    Windsor House 42-50 Victoria Street
    SW1H 0TL London
    Undeliverable Registered Office AddressNo

    What were the previous names of TRAMTRACK LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHECKDANCE LIMITEDSep 26, 1996Sep 26, 1996

    What are the latest accounts for TRAMTRACK LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for TRAMTRACK LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Ian Brown as a director

    1 pagesTM01

    Annual return made up to Sep 26, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2010

    Statement of capital on Sep 27, 2010

    • Capital: GBP 2
    SH01

    Secretary's details changed for Ms Ellen Howard on Sep 01, 2010

    1 pagesCH03

    Director's details changed for Phillip George Hewitt on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Stuart Ian Munro on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Howard Geoffrey Smith on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Mr Martin Hughes Brown on Sep 01, 2010

    2 pagesCH01

    Director's details changed for Ian Arthur Brown on Sep 01, 2010

    2 pagesCH01

    Secretary's details changed for Howard Ernest Carter on Sep 01, 2010

    1 pagesCH03

    Full accounts made up to Mar 31, 2010

    17 pagesAA

    Termination of appointment of Jeffrey Pipe as a secretary

    1 pagesTM02

    Director's details changed for Ian Arthur Brown on Apr 17, 2009

    3 pagesCH01

    Termination of appointment of Timothy Powell as a director

    1 pagesTM01

    legacy

    5 pages363a

    Full accounts made up to Mar 31, 2009

    17 pagesAA

    Full accounts made up to Mar 31, 2008

    15 pagesAA

    legacy

    1 pages288a

    legacy

    5 pages363a

    legacy

    3 pages288a

    legacy

    1 pages287

    legacy

    3 pages288a

    legacy

    2 pages288a

    Who are the officers of TRAMTRACK LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Howard Ernest
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Secretary
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    British115261680001
    HOWARD, Ellen
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Secretary
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Other127591160001
    BROWN, Martin Hughes
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish86884970001
    HEWITT, Phillip George
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish131929690001
    MUNRO, Stuart Ian
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish132345110001
    SMITH, Howard Geoffrey
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish73999900002
    HARDING, Roger William
    Sunmead Cottage
    Green Street
    TW16 6QL Sunbury
    Secretary
    Sunmead Cottage
    Green Street
    TW16 6QL Sunbury
    British71123100003
    MORRIS, Anthony
    115a Burnt Ash Road
    Lee
    SE12 8RA London
    Secretary
    115a Burnt Ash Road
    Lee
    SE12 8RA London
    New Zealand63637740001
    PIPE, Jeffrey Henderson
    51 Cape Road
    CV34 5AA Warwick
    Warwickshire
    Secretary
    51 Cape Road
    CV34 5AA Warwick
    Warwickshire
    British84554930001
    STOREY, John Anthony
    2 Silverbirch Drive
    Lacey Green
    HP27 0QF Princes Risborough
    Buckinghamshire
    Secretary
    2 Silverbirch Drive
    Lacey Green
    HP27 0QF Princes Risborough
    Buckinghamshire
    British10426990001
    THORNTON, Jeffrey Michael
    49 Clermiston Road
    EH12 6XD Edinburgh
    Midlothian
    Secretary
    49 Clermiston Road
    EH12 6XD Edinburgh
    Midlothian
    British19241770001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BENNETT, Ralph William James
    Clonlea Field End Lane
    Holmbridge
    HD9 2NH Huddersfield
    West Yorkshire
    Director
    Clonlea Field End Lane
    Holmbridge
    HD9 2NH Huddersfield
    West Yorkshire
    British77285530001
    BROWN, Ian Arthur
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    Director
    Victoria Street
    SW1H 0TL London
    Windsor House 42-50
    EnglandBritish68292050002
    CAWTHORNE, David Alwyn
    21 Park Road
    RH8 0AN Oxted
    Surrey
    Director
    21 Park Road
    RH8 0AN Oxted
    Surrey
    British12217320001
    CHEVIS, Nicholas Keith
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    Director
    Bramblewood 44 Church Road
    Wanborough
    SN4 0BZ Swindon
    Wiltshire
    EnglandBritish52041130003
    CHRISTIE, Vincent William
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    Director
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    British10883860001
    CLARKE, Colin James
    Woodside Cottage Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Derbyshire
    Director
    Woodside Cottage Woodlands Lane
    Quarndon
    DE22 5JU Derby
    Derbyshire
    United KingdomBritish50604720001
    COLLARD, Michael John
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    Director
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    British49634040001
    COLLARD, Michael John
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    Director
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    British49634040001
    COTTRELL, Keith
    51 Oxenden Wood Road
    BR6 6HP Chelsfield Park
    Kent
    Director
    51 Oxenden Wood Road
    BR6 6HP Chelsfield Park
    Kent
    EnglandBritish88691090003
    COWEN, Brendon Raymond
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    Director
    92 Eastmoor Park
    AL5 1BP Harpenden
    Hertfordshire
    British1234020001
    DAVISON, Paul Graham
    8 Swallow Craig
    Dalgety Bay
    KY11 9YR Fife
    Director
    8 Swallow Craig
    Dalgety Bay
    KY11 9YR Fife
    United KingdomBritish40733700001
    DOREY, Robert Frank
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    Director
    9 Laburnum Gardens
    Shirley Oaks Village
    CR0 8XY Croydon
    Surrey
    British16433040002
    DUNCOMBE, Kenneth James
    3 Glendale Park
    Hitches Lane
    GU13 8JL Fleet
    Hampshire
    Director
    3 Glendale Park
    Hitches Lane
    GU13 8JL Fleet
    Hampshire
    British1386880001
    GEARON, Michael William
    Gorse Cottage Chuck Hatch Lane
    Colemans Hatch
    TN7 4EN Hartfield
    East Sussex
    Director
    Gorse Cottage Chuck Hatch Lane
    Colemans Hatch
    TN7 4EN Hartfield
    East Sussex
    United KingdomBritish116425730001
    HENDY, Peter Gerard, Sir
    4 Cambridge Place
    BA2 6AB Bath
    Director
    4 Cambridge Place
    BA2 6AB Bath
    EnglandBritish62384480001
    KAYSER, Michael Arthur
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    Director
    17 Hartsbourne Avenue
    WD23 1JP Bushey Heath
    Hertfordshire
    United KingdomBritish141893610001
    KENDALL, Ian William
    16 Hillview Road
    Cults
    AB15 9HB Aberdeen
    Director
    16 Hillview Road
    Cults
    AB15 9HB Aberdeen
    British78207390006
    KENDALL, Ian William
    88 Addiscombe Road
    CR0 5PP Croydon
    Surrey
    Director
    88 Addiscombe Road
    CR0 5PP Croydon
    Surrey
    Australian78207390004
    KING, Edmund Alec
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    Director
    Spindlewood
    Pangbourne Hill
    RG8 8JS Pangbourne
    Berkshire
    British13705700001
    LENOX CONYNGHAM, Charles Denis
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    Director
    Yew Tree House
    Walkhurst Road
    TN17 4DR Benenden
    Kent
    EnglandBritish96903010001
    MANDER, Simon Vivian
    127 Oyster Wharf
    18 Lombard Road, Battersea
    SW11 3RT London
    Director
    127 Oyster Wharf
    18 Lombard Road, Battersea
    SW11 3RT London
    EnglandBritish169202990001
    MCALPINE, William Hepburn, Sir
    40 Bernard Street
    WC1N 1LG London
    Director
    40 Bernard Street
    WC1N 1LG London
    United KingdomBritish267620004
    MCCORMACK, Gerard Joseph
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    Director
    16 Rectory Road
    RG40 1DH Wokingham
    Berkshire
    EnglandBritish93405490001

    Does TRAMTRACK LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or tramtrack croydon limited to the chargee on any account whatsoever
    Short particulars
    The real property being all estates and other interests in f/h, l/h and other immovable property, all group shares, the tangible movable property, all rights and claims, all letters patents trademarks etc, all goodwill, and all contracts and policies of insurance, book and other debts, interest in all stocks, shares together with all dividends, uncalled capital, floating charge over the undertaking and assets present and future. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Venture Leasing Limited
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Collateral accounts security assignment
    Created On Nov 25, 1996
    Delivered On Dec 13, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or tramtrack croydon limited to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest in and to each of the lessor collateral accounts, the deposits, all other rights and benefits accruing to or arising in connection with the lessor collateral accounts and the deposits. See the mortgage charge document for full details.
    Persons Entitled
    • Lombard Venture Leasing Limited
    Transactions
    • Dec 13, 1996Registration of a charge (395)
    • Jul 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 25, 1996
    Delivered On Dec 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and tramtrack croydon limited to the chargee on any account whatsoever under the terms of the facility agreement and the finance documents referred to therein
    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. See the mortgage charge document for full details.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Dec 10, 1996Registration of a charge (395)
    • Jul 26, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 25, 1996
    Delivered On Dec 09, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and tramtrack croydon limited to the chargee (as security agent and trustee for the finance parties and the hedging banks (the "security agent")) on any account whatsoever under the terms of the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Dai-Ichi Kangyo Bank Limited
    Transactions
    • Dec 09, 1996Registration of a charge (395)
    • Jul 17, 2008Statement 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