TRACKSTAR LIMITED
Overview
Company Name | TRACKSTAR LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03685044 |
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 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 Address | No |
What are the latest accounts for TRACKSTAR LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TRACKSTAR LIMITED?
Annual Return |
|
---|
What are the latest filings for TRACKSTAR 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 | 5 pages | DS01 | ||||||||||
Annual return made up to Dec 11, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Keith Graham Ward as a director on Oct 23, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Tony Peter Eales as a director on Oct 23, 2013 | 1 pages | TM01 | ||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Dec 11, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Dec 11, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts made up to Dec 31, 2010 | 10 pages | AA | ||||||||||
Appointment of Mr Radomir Lalovic as a secretary on Sep 30, 2011 | 1 pages | AP03 | ||||||||||
Termination of appointment of Debra Shirley as a secretary on Sep 30, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Timothy James Coleman as a director on Aug 18, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 11, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 14 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Mr Mark David Schwarz as a director | 3 pages | AP01 | ||||||||||
Appointment of Timothy James Coleman as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr Tony Peter Eales as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Dec 11, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2007 | 14 pages | AA | ||||||||||
Who are the officers of TRACKSTAR LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LALOVIC, Radomir | Secretary | Martell House, University Way Cranfield MK43 0TR Bedfordshire | 163441400001 | |||||||
BERMAN, Stuart Andrew | Director | 100 East End Road N3 2SX London | England | British | Chief Operations Officer | 45955900002 | ||||
SCHWARZ, Mark David | Director | University Way MK43 0TR Cranfield Martell House Bedfordshire | England | British | Commercial Director | 78850430007 | ||||
WARD, Keith Graham | Director | Windmill Business Village Brooklands Close TW16 7DY Sunbury-On-Thames 5 Middlesex England | England | British | Director | 32236660001 | ||||
BOND, Nigel Phillip | Secretary | The White House The Street RG8 0JS South Stoke Reading Berkshire | British | Finance Director | 76442150001 | |||||
MCINTOSH, William Forsyth | Secretary | 5 Redwood Drive GU15 1QJ Camberley Surrey | British | Finance Director & Compnay Sec | 38420020001 | |||||
SHIRLEY, Debra | Secretary | Wigmore Lane LU2 8AB Luton 29 Bedfordshire United Kingdom | British | Company Secretary | 128265300001 | |||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
CLARKSON, Terrence Rupert | Director | St Clements Langmere Road IP21 4QB Diss Norfolk | British | Director | 36687100003 | |||||
COLEMAN, Timothy James | Director | Meadow Walk AL5 5TF Harpenden 13 Hertfordshire | England | British | None | 58338800001 | ||||
DAUKES, Simon Francis | Director | 38 Upper Park Road GU15 2EF Camberley Surrey | British | Publishing Director | 35026590001 | |||||
EALES, Tony Peter | Director | Calder Avenue Brookmans Park AL9 7AH Hatfield 23 Hertfordshire | United Kingdom | British | None | 62393240004 | ||||
JOHNSON, Peter David | Director | Lisle House Church Lane Easton SO21 1EH Winchester Hampshire | England | British | Director | 94474440001 | ||||
MARTELL, David Kenneth | Director | The Old Vicarage High Road Shillington SG5 3LT Hitchin Hertfordshire | United Kingdom | British | Chief Executive | 2212240002 | ||||
REDFERN, Derek Bartram | Director | 5 Gally Hill Road Church Crookham GU52 6LH Fleet Hampshire | England | British | Special Projects Director | 30963860001 | ||||
SHURWOOD, Terence Brian | Director | 1 Grove Court Turvey MK43 8EX Bedford Bedfordshire | British | Sales & Marketing Director | 89968390001 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Does TRACKSTAR LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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