TRAC TIME CONTROLS LIMITED

Register to unlock more data on OkredoRegister

TRAC TIME CONTROLS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01968421

Incorporation date

03/12/1985

Size

Small

Contacts

Registered address

Registered address

C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 03/12/1985)
dot icon07/01/2015
Final Gazette dissolved following liquidation
dot icon07/10/2014
Notice of move from Administration to Dissolution on 2014-09-29
dot icon07/10/2014
Administrator's progress report to 2014-09-29
dot icon30/04/2014
Administrator's progress report to 2014-03-29
dot icon17/12/2013
Statement of affairs with form 2.14B
dot icon11/12/2013
Notice of deemed approval of proposals
dot icon25/11/2013
Statement of administrator's proposal
dot icon08/10/2013
Registered office address changed from Europark Station Road Thirsk North Yorkshire YO7 1QH on 2013-10-09
dot icon08/10/2013
Appointment of an administrator
dot icon08/05/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon26/03/2013
Previous accounting period extended from 2012-08-31 to 2013-02-28
dot icon14/11/2012
Particulars of a mortgage or charge / charge no: 10
dot icon29/05/2012
-
dot icon22/04/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon22/04/2012
Termination of appointment of Francis Keith Morales as a director on 2012-04-01
dot icon13/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon14/09/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/06/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon06/06/2010
Director's details changed for Francis Keith Morales on 2010-03-23
dot icon06/06/2010
Director's details changed for Emily Francis Butterill on 2010-03-23
dot icon06/06/2010
Director's details changed for Lucy Mary Lowther on 2010-03-23
dot icon06/06/2010
Director's details changed for Francis Morales on 2010-03-23
dot icon06/06/2010
Director's details changed for Mr Philip Appleyard on 2010-03-23
dot icon06/06/2010
Director's details changed for Ian Gary Appleyard on 2010-03-23
dot icon11/11/2009
Particulars of a mortgage or charge / charge no: 9
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon28/05/2009
Return made up to 23/03/09; full list of members
dot icon28/05/2009
Location of debenture register
dot icon28/05/2009
Location of register of members
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon11/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon15/12/2008
Director appointed francis morales
dot icon14/09/2008
Return made up to 23/03/08; full list of members
dot icon07/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/06/2008
Director appointed emily francis butterill
dot icon04/06/2008
Director appointed lucy mary lowther
dot icon04/06/2008
Director appointed francis keith morales
dot icon19/05/2008
Particulars of a mortgage or charge / charge no: 8
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/11/2007
-
dot icon18/10/2007
Registered office changed on 19/10/07 from: crankley grange low crankley easingwold york YO61 3NZ
dot icon27/09/2007
Accounts made up to 2006-08-31
dot icon17/09/2007
Return made up to 23/03/07; full list of members
dot icon28/06/2006
Accounts made up to 2005-08-31
dot icon13/06/2006
Return made up to 23/03/06; full list of members
dot icon20/01/2006
Particulars of mortgage/charge
dot icon19/01/2006
Particulars of mortgage/charge
dot icon28/06/2005
Return made up to 23/03/05; full list of members
dot icon26/06/2005
Accounts made up to 2004-08-31
dot icon18/08/2004
Return made up to 23/03/04; full list of members
dot icon18/10/2003
Accounts made up to 2002-08-31
dot icon18/10/2003
Accounts made up to 2003-08-31
dot icon20/08/2003
Particulars of mortgage/charge
dot icon30/05/2003
Return made up to 23/03/03; full list of members
dot icon22/05/2002
Return made up to 23/03/02; full list of members
dot icon22/01/2002
Accounts made up to 2001-08-31
dot icon24/04/2001
Return made up to 23/03/01; full list of members
dot icon28/12/2000
Particulars of mortgage/charge
dot icon09/11/2000
Accounts made up to 2000-08-31
dot icon07/06/2000
Accounts made up to 1999-08-31
dot icon04/04/2000
Return made up to 23/03/00; full list of members
dot icon31/03/1999
Return made up to 23/03/99; full list of members
dot icon07/02/1999
Registered office changed on 08/02/99 from: glenshira house main street alne york YO6 2LD
dot icon09/12/1998
Accounts made up to 1998-08-31
dot icon05/05/1998
Return made up to 23/03/98; full list of members
dot icon04/11/1997
-
dot icon02/04/1997
Return made up to 23/03/97; no change of members
dot icon23/12/1996
-
dot icon15/05/1996
Return made up to 23/03/96; full list of members
dot icon05/11/1995
-
dot icon29/08/1995
Director resigned
dot icon18/04/1995
Return made up to 23/03/95; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon05/12/1994
-
dot icon28/03/1994
Return made up to 23/03/94; no change of members
dot icon23/03/1994
-
dot icon02/02/1994
Particulars of mortgage/charge
dot icon23/05/1993
Return made up to 02/04/93; full list of members
dot icon10/02/1993
Full accounts made up to 1992-08-31
dot icon08/10/1992
Resolutions
dot icon07/09/1992
New director appointed
dot icon07/09/1992
New director appointed
dot icon07/09/1992
Ad 18/08/92--------- £ si 49000@1=49000 £ ic 1000/50000
dot icon31/08/1992
Nc inc already adjusted 10/08/92
dot icon31/08/1992
Resolutions
dot icon31/08/1992
Resolutions
dot icon21/05/1992
Full accounts made up to 1991-08-31
dot icon05/04/1992
Return made up to 02/04/92; no change of members
dot icon08/10/1991
Particulars of mortgage/charge
dot icon05/08/1991
Registered office changed on 06/08/91 from: units 13 and 14 thirsk industrial park thirsk north yorkshire YO7 3BX
dot icon30/04/1991
-
dot icon30/04/1991
Return made up to 02/04/91; no change of members
dot icon16/10/1990
Registered office changed on 17/10/90 from: trac house stillington road easingwold n yorks YO6 3JE
dot icon05/02/1990
Full accounts made up to 1989-08-31
dot icon05/02/1990
Return made up to 08/02/90; full list of members
dot icon01/10/1989
Particulars of mortgage/charge
dot icon12/09/1989
Full accounts made up to 1988-08-31
dot icon12/09/1989
Return made up to 12/09/89; full list of members
dot icon17/08/1988
Return made up to 15/04/88; full list of members
dot icon19/11/1987
Wd 03/11/87 ad 01/09/87--------- £ si 998@1=998 £ ic 2/1000
dot icon17/09/1987
Accounting reference date extended from 31/03 to 31/08
dot icon16/07/1987
Director resigned;new director appointed
dot icon16/07/1987
Director resigned;new director appointed
dot icon16/07/1987
Accounts made up to 1987-03-31
dot icon16/07/1987
Resolutions
dot icon16/07/1987
Return made up to 15/01/87; full list of members
dot icon03/12/1985
Incorporation
dot icon03/12/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2011
dot iconLast change occurred
30/08/2011

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/08/2011
dot iconNext account date
30/08/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Howard
Director
18/08/1992 - 12/07/1995
8
Appleyard, Ian Gary
Director
18/08/1992 - Present
-
Butterill, Emily Francis
Director
05/03/2008 - Present
-
Lowther, Lucy Mary
Director
05/03/2008 - Present
4
Morales, Francis Keith
Director
05/03/2008 - 01/04/2012
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TRAC TIME CONTROLS LIMITED

TRAC TIME CONTROLS LIMITED is an(a) Dissolved company incorporated on 03/12/1985 with the registered office located at C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TRAC TIME CONTROLS LIMITED?

toggle

TRAC TIME CONTROLS LIMITED is currently Dissolved. It was registered on 03/12/1985 and dissolved on 07/01/2015.

Where is TRAC TIME CONTROLS LIMITED located?

toggle

TRAC TIME CONTROLS LIMITED is registered at C/O KPMG LLP, 1 The Embankment, Neville Street, Leeds LS1 4DW.

What does TRAC TIME CONTROLS LIMITED do?

toggle

TRAC TIME CONTROLS LIMITED operates in the Manufacture of electric lighting equipment (27.40 - SIC 2007) sector.

What is the latest filing for TRAC TIME CONTROLS LIMITED?

toggle

The latest filing was on 07/01/2015: Final Gazette dissolved following liquidation.