TRACKSTAR LIMITED

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

    Company NameTRACKSTAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03685044
    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 TRACKSTAR LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is TRACKSTAR LIMITED located?

    Registered Office Address
    Martell House, University Way
    Cranfield
    MK43 0TR Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TRACKSTAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for TRACKSTAR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for TRACKSTAR 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

    5 pagesDS01

    Annual return made up to Dec 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 18, 2013

    Statement of capital on Dec 18, 2013

    • Capital: GBP 10,000
    SH01

    Appointment of Mr Keith Graham Ward as a director on Oct 23, 2013

    2 pagesAP01

    Termination of appointment of Tony Peter Eales as a director on Oct 23, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Dec 11, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 11, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2010

    10 pagesAA

    Appointment of Mr Radomir Lalovic as a secretary on Sep 30, 2011

    1 pagesAP03

    Termination of appointment of Debra Shirley as a secretary on Sep 30, 2011

    1 pagesTM02

    Termination of appointment of Timothy James Coleman as a director on Aug 18, 2011

    1 pagesTM01

    Annual return made up to Dec 11, 2010 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Appointment of Mr Mark David Schwarz as a director

    3 pagesAP01

    Appointment of Timothy James Coleman as a director

    3 pagesAP01

    Appointment of Mr Tony Peter Eales as a director

    3 pagesAP01

    Annual return made up to Dec 11, 2009 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    14 pagesAA

    Who are the officers of TRACKSTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LALOVIC, Radomir
    Martell House, University Way
    Cranfield
    MK43 0TR Bedfordshire
    Secretary
    Martell House, University Way
    Cranfield
    MK43 0TR Bedfordshire
    163441400001
    BERMAN, Stuart Andrew
    100 East End Road
    N3 2SX London
    Director
    100 East End Road
    N3 2SX London
    EnglandBritishChief Operations Officer45955900002
    SCHWARZ, Mark David
    University Way
    MK43 0TR Cranfield
    Martell House
    Bedfordshire
    Director
    University Way
    MK43 0TR Cranfield
    Martell House
    Bedfordshire
    EnglandBritishCommercial Director78850430007
    WARD, Keith Graham
    Windmill Business Village
    Brooklands Close
    TW16 7DY Sunbury-On-Thames
    5
    Middlesex
    England
    Director
    Windmill Business Village
    Brooklands Close
    TW16 7DY Sunbury-On-Thames
    5
    Middlesex
    England
    EnglandBritishDirector32236660001
    BOND, Nigel Phillip
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    Secretary
    The White House
    The Street
    RG8 0JS South Stoke
    Reading Berkshire
    BritishFinance Director76442150001
    MCINTOSH, William Forsyth
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    Secretary
    5 Redwood Drive
    GU15 1QJ Camberley
    Surrey
    BritishFinance Director & Compnay Sec38420020001
    SHIRLEY, Debra
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    Secretary
    Wigmore Lane
    LU2 8AB Luton
    29
    Bedfordshire
    United Kingdom
    BritishCompany Secretary128265300001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    CLARKSON, Terrence Rupert
    St Clements Langmere Road
    IP21 4QB Diss
    Norfolk
    Director
    St Clements Langmere Road
    IP21 4QB Diss
    Norfolk
    BritishDirector36687100003
    COLEMAN, Timothy James
    Meadow Walk
    AL5 5TF Harpenden
    13
    Hertfordshire
    Director
    Meadow Walk
    AL5 5TF Harpenden
    13
    Hertfordshire
    EnglandBritishNone58338800001
    DAUKES, Simon Francis
    38 Upper Park Road
    GU15 2EF Camberley
    Surrey
    Director
    38 Upper Park Road
    GU15 2EF Camberley
    Surrey
    BritishPublishing Director35026590001
    EALES, Tony Peter
    Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    23
    Hertfordshire
    Director
    Calder Avenue
    Brookmans Park
    AL9 7AH Hatfield
    23
    Hertfordshire
    United KingdomBritishNone62393240004
    JOHNSON, Peter David
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    Director
    Lisle House
    Church Lane Easton
    SO21 1EH Winchester
    Hampshire
    EnglandBritishDirector94474440001
    MARTELL, David Kenneth
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    Director
    The Old Vicarage High Road
    Shillington
    SG5 3LT Hitchin
    Hertfordshire
    United KingdomBritishChief Executive2212240002
    REDFERN, Derek Bartram
    5 Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    Hampshire
    Director
    5 Gally Hill Road
    Church Crookham
    GU52 6LH Fleet
    Hampshire
    EnglandBritishSpecial Projects Director30963860001
    SHURWOOD, Terence Brian
    1 Grove Court
    Turvey
    MK43 8EX Bedford
    Bedfordshire
    Director
    1 Grove Court
    Turvey
    MK43 8EX Bedford
    Bedfordshire
    BritishSales & Marketing Director89968390001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does TRACKSTAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Feb 09, 2006
    Delivered On Feb 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Feb 22, 2006Registration of a charge (395)
    • Aug 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 24, 1999
    Delivered On Apr 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture and the facility agreement of even date as defined therein as varied by any supplemental agreement or supplemental letter
    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
    • Trafficmaster PLC
    Transactions
    • Apr 02, 1999Registration of a charge (395)
    • Feb 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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