TRACTIV OVERSEAS HOLDINGS LIMITED

TRACTIV OVERSEAS HOLDINGS LIMITED

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

    Company NameTRACTIV OVERSEAS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03468240
    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 TRACTIV OVERSEAS HOLDINGS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is TRACTIV OVERSEAS HOLDINGS LIMITED located?

    Registered Office Address
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of TRACTIV OVERSEAS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUOTELAST LIMITEDNov 19, 1997Nov 19, 1997

    What are the latest accounts for TRACTIV OVERSEAS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for TRACTIV OVERSEAS HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRACTIV OVERSEAS HOLDINGS 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

    legacy

    1 pagesSH20

    Statement of capital on Dec 17, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account 10/12/2014
    RES13

    Annual return made up to Oct 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Oct 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2013

    Statement of capital on Nov 19, 2013

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Appointment of Mrs Amanda Wood as a secretary

    1 pagesAP03

    Termination of appointment of Keith Palmer as a director

    1 pagesTM01

    Termination of appointment of Keith Palmer as a secretary

    1 pagesTM02

    Annual return made up to Oct 21, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012

    1 pagesAA01

    Termination of appointment of Edward Salter as a director

    1 pagesTM01

    Termination of appointment of Salvo Mazzotta as a director

    1 pagesTM01

    Termination of appointment of Giorgio Fioranelli as a director

    1 pagesTM01

    Appointment of Mr Pascal Vanhalst as a director

    2 pagesAP01

    Appointment of Mr Bernard De Meester as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Mr Edward John Salter as a director

    2 pagesAP01

    Annual return made up to Oct 21, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of TRACTIV OVERSEAS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOD, Amanda
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Secretary
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    174131030001
    DE MEESTER, Bernard Stephan
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    BelgiumBelgian168959600001
    VANHALST, Pascal
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    BelgiumBelgian168955420001
    BAINTON, Adrian Richard
    2 Oak Drive
    Burghfield Common
    RG7 3JF Reading
    Berkshire
    Secretary
    2 Oak Drive
    Burghfield Common
    RG7 3JF Reading
    Berkshire
    British14830800001
    BLACK, Stephen
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    Secretary
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    British73554610001
    PALMER, Keith
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    Secretary
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    British79386550001
    STREATFIELD, Paul Richard
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    Secretary
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    British49339260001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLACK, Stephen
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    Director
    Les Vielles Terres
    Havelet
    GY1 1AZ St Peter Port
    Guernsey
    British73554610001
    FIORANELLI, Giorgio
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    ItalyItalian163032950001
    HENSHAW, Robert
    5 Peterborough Road
    SW6 3BT London
    Director
    5 Peterborough Road
    SW6 3BT London
    British66661330002
    HOWAT, James Anthony
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    Director
    Lea Farmhouse
    Bishops Offley
    ST21 6EU Stafford
    UkBritish41852290001
    LITWINOWICZ, Leszek Richard
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    Director
    72 Rosemary Hill Road
    Streetly
    B74 4HJ Sutton Coldfield
    West Midlands
    EnglandBritish70815770002
    MAZZOTTA, Salvo
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    Director
    Bepco House
    316 Hartlebury Trading Estate
    DY10 4JB Hartlebury
    Worcestershire
    UsaItalian163043060001
    MIDDLETON, Trevor
    High House
    Old Warwick Road
    CV35 7AA Rowington
    Warwickshire
    Director
    High House
    Old Warwick Road
    CV35 7AA Rowington
    Warwickshire
    EnglandBritish221486370001
    PALMER, Keith
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    Director
    Bute House
    Hill Lane
    WR10 3HU Elmley Castle
    Worcestershire
    EnglandBritish79386550001
    SALTER, Edward John
    Devon Road
    WV1 4BE Wolverhampton
    14
    United Kingdom
    Director
    Devon Road
    WV1 4BE Wolverhampton
    14
    United Kingdom
    EnglandBritish87426020002
    WILLIAMS, Ian Ralph
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    Director
    Littledown Cottage
    Vernham Dean
    SP11 0EF Andover
    Hampshire
    British19140250001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does TRACTIV OVERSEAS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 19, 2007
    Delivered On Feb 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or other secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Kbc Bank Nv
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • Sep 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Oct 17, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    95. 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
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Memorandum of deposit of stocks and shares
    Created On Oct 17, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The shares of NGL100 each in the share capital of tractiv B.V. (no.33293074).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Trust debenture
    Created On Oct 17, 2002
    Delivered On Oct 23, 2002
    Satisfied
    Amount secured
    All monies due or to become from the company as an obligor to the security trustee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Close Investment Partners Limited
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • Feb 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jan 12, 1998
    Delivered On Jan 27, 1998
    Satisfied
    Amount secured
    All monies obligations and liabilities due or to become due from the company to midland bank PLC including all monies, obligations and liabilities, due owing or incurred under or pursuant to the secured documents (as defined) and irrevocably and unconditionally guarantees the due performance by each other company of all it's obligations under or pursuant to the secured documents to which it is a party
    Short particulars
    For full details of all charged assets please refer to form 395. 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
    • Midland Bank PLC
    Transactions
    • Jan 27, 1998Registration of a charge (395)
    • Oct 29, 2002Statement 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