TRACK TOOLS LIMITED
Overview
Company Name | TRACK TOOLS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06745347 |
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 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 Address | No |
What were the previous names of TRACK TOOLS LIMITED?
Company Name | From | Until |
---|---|---|
ARKLE PCB ASSEMBLY LIMITED | Nov 10, 2008 | Nov 10, 2008 |
What are the latest accounts for TRACK TOOLS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2010 |
What are the latest filings for TRACK TOOLS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Registered office address changed from C/O Till + Cloake 70 South Street Lancing West Sussex BN15 8AJ England on Jul 11, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Michael Kaye as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 10, 2010 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr George Lambert as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Patrick Wallace as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Sargent as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cahal O'reilly as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr. Cahal O'reilly as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr. Michael John Kaye as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Feb 28, 2010 | 1 pages | AA | ||||||||||
Previous accounting period shortened from Mar 31, 2010 to Feb 28, 2010 | 3 pages | AA01 | ||||||||||
Termination of appointment of Akp Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark John Sargent on May 20, 2010 | 2 pages | CH01 | ||||||||||
Registered office address changed from Oakwood House Guildford Road Bucks Green Horsham West Sussex RH12 3JJ on May 20, 2010 | 1 pages | AD01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Certificate of change of name Company name changed arkle pcb assembly LIMITED\certificate issued on 25/03/10 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
legacy | 6 pages | MG01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 10, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mark John Sargent on Nov 10, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Akp Secretaries Limited on Nov 10, 2009 | 2 pages | CH04 | ||||||||||
legacy | 1 pages | 225 | ||||||||||
Incorporation | 16 pages | NEWINC | ||||||||||
Who are the officers of TRACK TOOLS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAMBERT, George | Director | Walkern Road SG1 3QP Stevenage Richmond House Hertfordshire United Kingdom | England | Irish | Company Director | 116700870001 | ||||||||
AKP SECRETARIES LIMITED | Secretary | Guildford Road Bucks Green RH12 3JJ Horsham Oakwood House West Sussex United Kingdom |
| 127999380002 | ||||||||||
KAYE, Michael John | Director | c/o Till + Cloake South Street BN15 8AJ Lancing 70 West Sussex England | England | British | Head Of Operations | 134265200001 | ||||||||
O'REILLY, Cahal | Director | Merton Road Wandsworth SW18 5SP London 132 United Kingdom | England | British | Company Director | 128408740001 | ||||||||
SARGENT, Mark John | Director | 1 White House Farm Cottage Brantridge Lane Balcombe RH17 6JP Haywards Heath West Sussex | England | British | Acquisitions | 44446550003 | ||||||||
WALLACE, Patrick John James William | Director | Rabley Willow Ridge EN6 3LX Potters Bar Hertfordshire | United Kingdom | British | Acquisitions | 141162430001 |
Does TRACK TOOLS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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