TRACK TOOLS LIMITED

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

    Company NameTRACK TOOLS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06745347
    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 TRACK TOOLS LIMITED?

    • (7487) /

    Where is TRACK TOOLS LIMITED located?

    Registered Office Address
    Richmond House
    Walkern Road
    SG1 3QP Stevenage
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of TRACK TOOLS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARKLE PCB ASSEMBLY LIMITEDNov 10, 2008Nov 10, 2008

    What are the latest accounts for TRACK TOOLS LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What are the latest filings for TRACK TOOLS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from C/O Till + Cloake 70 South Street Lancing West Sussex BN15 8AJ England on Jul 11, 2011

    1 pagesAD01

    Termination of appointment of Michael Kaye as a director

    1 pagesTM01

    Annual return made up to Nov 10, 2010 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 29, 2011

    Statement of capital on Mar 29, 2011

    • Capital: GBP 100
    SH01

    Appointment of Mr George Lambert as a director

    2 pagesAP01

    Termination of appointment of Patrick Wallace as a director

    1 pagesTM01

    Termination of appointment of Mark Sargent as a director

    1 pagesTM01

    Termination of appointment of Cahal O'reilly as a director

    1 pagesTM01

    Appointment of Mr. Cahal O'reilly as a director

    2 pagesAP01

    Appointment of Mr. Michael John Kaye as a director

    2 pagesAP01

    Total exemption small company accounts made up to Feb 28, 2010

    1 pagesAA

    Previous accounting period shortened from Mar 31, 2010 to Feb 28, 2010

    3 pagesAA01

    Termination of appointment of Akp Secretaries Limited as a secretary

    1 pagesTM02

    Director's details changed for Mr Mark John Sargent on May 20, 2010

    2 pagesCH01

    Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on May 20, 2010

    1 pagesAD01

    legacy

    11 pagesMG01

    Certificate of change of name

    Company name changed arkle pcb assembly LIMITED\certificate issued on 25/03/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 25, 2010

    Change of name notice

    CONNOT

    legacy

    6 pagesMG01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 24, 2010

    RES15

    Annual return made up to Nov 10, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mark John Sargent on Nov 10, 2009

    2 pagesCH01

    Secretary's details changed for Akp Secretaries Limited on Nov 10, 2009

    2 pagesCH04

    legacy

    1 pages225

    Incorporation

    16 pagesNEWINC

    Who are the officers of TRACK TOOLS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAMBERT, George
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    Director
    Walkern Road
    SG1 3QP Stevenage
    Richmond House
    Hertfordshire
    United Kingdom
    EnglandIrishCompany Director116700870001
    AKP SECRETARIES LIMITED
    Guildford Road
    Bucks Green
    RH12 3JJ Horsham
    Oakwood House
    West Sussex
    United Kingdom
    Secretary
    Guildford Road
    Bucks Green
    RH12 3JJ Horsham
    Oakwood House
    West Sussex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3626756
    127999380002
    KAYE, Michael John
    c/o Till + Cloake
    South Street
    BN15 8AJ Lancing
    70
    West Sussex
    England
    Director
    c/o Till + Cloake
    South Street
    BN15 8AJ Lancing
    70
    West Sussex
    England
    EnglandBritishHead Of Operations134265200001
    O'REILLY, Cahal
    Merton Road
    Wandsworth
    SW18 5SP London
    132
    United Kingdom
    Director
    Merton Road
    Wandsworth
    SW18 5SP London
    132
    United Kingdom
    EnglandBritishCompany Director128408740001
    SARGENT, Mark John
    1 White House Farm Cottage
    Brantridge Lane Balcombe
    RH17 6JP Haywards Heath
    West Sussex
    Director
    1 White House Farm Cottage
    Brantridge Lane Balcombe
    RH17 6JP Haywards Heath
    West Sussex
    EnglandBritishAcquisitions44446550003
    WALLACE, Patrick John James William
    Rabley Willow
    Ridge
    EN6 3LX Potters Bar
    Hertfordshire
    Director
    Rabley Willow
    Ridge
    EN6 3LX Potters Bar
    Hertfordshire
    United KingdomBritishAcquisitions141162430001

    Does TRACK TOOLS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Full form debenture
    Created On Apr 30, 2010
    Delivered On May 06, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Leumi Abl Limited
    Transactions
    • May 06, 2010Registration of a charge (MG01)
    Debenture
    Created On Mar 03, 2010
    Delivered On Mar 05, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ic (100) Limited
    Transactions
    • Mar 05, 2010Registration of a charge (MG01)

    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