EXACTRAK LIMITED
Overview
| Company Name | EXACTRAK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04021313 |
| 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 EXACTRAK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EXACTRAK LIMITED located?
| Registered Office Address | 5 Aldermanbury Square 13th Floor EC2V 7HR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EXACTRAK LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE-ICING MANAGEMENT SYSTEMS LIMITED | Jun 26, 2000 | Jun 26, 2000 |
What are the latest accounts for EXACTRAK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What is the status of the latest annual return for EXACTRAK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EXACTRAK 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 | ||||||||||
Registered office address changed from 99 Gresham Street London EC2V 7NG to 5 Aldermanbury Square 13th Floor London EC2V 7HR on May 07, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 26, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 142 Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB to 99 Gresham Street London EC2V 7NG on Oct 09, 2014 | 2 pages | AD01 | ||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||
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 | ||||||||||
Annual return made up to Jun 26, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Ola Barreto-Morley as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 26, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Current accounting period extended from Jun 30, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Ola Tricia Aramita Barreto-Morley as a director | 2 pages | AP01 | ||||||||||
Appointment of S & J Registrars Limited as a secretary | 2 pages | AP04 | ||||||||||
Appointment of Edward Ufland as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Giles Matthew Hudson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stokes as a director | 1 pages | TM01 | ||||||||||
Appointment of Philip Matthew Deakin as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Ball as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Pauline Stokes as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EXACTRAK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| S & J REGISTRARS LIMITED | Secretary | Gresham Street Fifth Floor EC2V 7NG London 99 United Kingdom |
| 43122090005 | ||||||||||
| DEAKIN, Philip Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 146225080002 | |||||||||
| HUDSON, Giles Matthew | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 161583790003 | |||||||||
| UFLAND, Edward | Director | Aldermanbury Square 13th Floor EC2V 7HR London 5 England | United Kingdom | British | 87558180001 | |||||||||
| BALL, Ian | Secretary | 9 Oakdale Close Pensnett DY5 4PY Brierley Hill West Midlands | British | 121775640001 | ||||||||||
| JACKSON, Peter Stephen | Secretary | The Corner House 16 Newtown SG4 8UQ Codicote Hertfordshire | British | 4425080001 | ||||||||||
| BARRETO-MORLEY, Ola Tricia Aramita | Director | 142 Hartlebury Trading Estate Hartlebury DY10 4JB Kidderminster Worcestershire | England | British,Portuguese | 140644240001 | |||||||||
| JACKSON, Peter Stephen | Director | The Corner House 16 Newtown SG4 8UQ Codicote Hertfordshire | United Kingdom | British | 4425080001 | |||||||||
| STOKES, Pauline Vera | Director | Yew Tree Cottage Torton Lane Torton DY10 4HX Kidderminster Worcestershire | United Kingdom | British | 126405790001 | |||||||||
| STOKES, Richard William | Director | Yew Tree Cottage Torton Lane, Torton DY104HX Kidderminster Worcestershire | England | British | 22813550003 |
Does EXACTRAK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 24, 2007 Delivered On Aug 30, 2007 | Satisfied | Amount secured All monies due or to become due from the company 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 uncalled capital buildings fixtures plant and machinery. | ||||
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