TRACTIV HOLDINGS LIMITED
Overview
| Company Name | TRACTIV HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03469672 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TRACTIV HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is TRACTIV HOLDINGS LIMITED located?
| Registered Office Address | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TRACTIV HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What is the status of the latest annual return for TRACTIV HOLDINGS LIMITED?
| Annual Return |
|
|---|
What are the latest filings for TRACTIV HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 17, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2013 | 15 pages | AA | ||||||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2012 | 16 pages | AA | ||||||||||||||
Appointment of Mrs Amanda Wood as a secretary | 1 pages | AP03 | ||||||||||||||
Termination of appointment of Keith Palmer as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Keith Palmer as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Nov 21, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Current accounting period shortened from Dec 31, 2012 to Sep 30, 2012 | 1 pages | AA01 | ||||||||||||||
Termination of appointment of Edward Salter as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Pascal Vanhalst as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Bernard De Meester as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Salvo Mazzotta as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Giorgio Fioranelli as a director | 1 pages | TM01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of TRACTIV HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOD, Amanda | Secretary | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | 174129960001 | |||||||
| DE MEESTER, Bernard Stephan | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Belgium | Belgian | 168959600001 | |||||
| VANHALST, Pascal | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Belgium | Belgian | 168955420001 | |||||
| BAINTON, Adrian Richard | Secretary | 2 Oak Drive Burghfield Common RG7 3JF Reading Berkshire | British | 14830800001 | ||||||
| BLACK, Stephen | Secretary | Les Vielles Terres Havelet GY1 1AZ St Peter Port Guernsey | British | 73554610001 | ||||||
| MIDDLETON, Trevor | Secretary | High House Old Warwick Road CV35 7AA Rowington Warwickshire | British | 221486370001 | ||||||
| PALMER, Keith | Secretary | Bute House Hill Lane WR10 3HU Elmley Castle Worcestershire | British | 79386550001 | ||||||
| STREATFIELD, Paul Richard | Secretary | 45 Castle Lane Chandlers Ford SO53 4AH Eastleigh Hampshire | British | 49339260001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BLACK, Stephen | Director | Les Vielles Terres Havelet GY1 1AZ St Peter Port Guernsey | British | 73554610001 | ||||||
| BLACK, Stephen | Director | Les Vielles Terres Havelet GY1 1AZ St Peter Port Guernsey | British | 73554610001 | ||||||
| DEAN, Barry Malcolm | Director | Sandpit Cottage 4 High Street BN6 8TA Ditchling Sussex | United Kingdom | British | 18034130001 | |||||
| FIORANELLI, Giorgio | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Italy | Italian | 163032950001 | |||||
| FIORANELLU, Giorgio | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Italy | Italian | 163034490001 | |||||
| GREEN, Richard James | Director | Oldways Fairoak Lane Oxshott KT22 0TN Leatherhead Surrey | United Kingdom | British | 44052730002 | |||||
| HOWAT, James Anthony | Director | Lea Farmhouse Bishops Offley ST21 6EU Stafford | Uk | British | 41852290001 | |||||
| LITWINOWICZ, Leszek Richard | Director | 72 Rosemary Hill Road Streetly B74 4HJ Sutton Coldfield West Midlands | England | British | 70815770002 | |||||
| MAZZOTTA, Salvo | Director | Bepco House 316 Hartlebury Trading Estate DY10 4JB Hartlebury Worcestershire | Usa | Italian | 163043060001 | |||||
| MIDDLETON, Trevor | Director | High House Old Warwick Road CV35 7AA Rowington Warwickshire | England | British | 221486370001 | |||||
| PALMER, Keith | Director | Bute House Hill Lane WR10 3HU Elmley Castle Worcestershire | England | British | 79386550001 | |||||
| SALTER, Edward John | Director | Devon Road WV1 4BE Wolverhampton 14 United Kingdom | England | British | 87426020002 | |||||
| WILLIAMS, Ian Ralph | Director | Littledown Cottage Vernham Dean SP11 0EF Andover Hampshire | British | 19140250001 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does TRACTIV HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The stock shares bonds debentures or other securities deposited and all dividends interest all rights monies or property accruing in respect of the said securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The stock shares bonds debentures or other securities deposited and all dividends interest all rights monies or property accruing in respect of the said securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The stock shares bonds debentures or other securities deposited and all dividends interest all rights monies or property accruing in respect of the said securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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 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
| ||||
Transactions
| ||||
| Trust debenture | Created On Oct 17, 2002 Delivered On Oct 23, 2002 | Satisfied | Amount secured All monies due or to become due 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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