TRACECREDIT LIMITED

Register to unlock more data on OkredoRegister

TRACECREDIT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03695801

Incorporation date

14/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 14/01/1999)
dot icon21/12/2020
Final Gazette dissolved following liquidation
dot icon21/09/2020
Return of final meeting in a creditors' voluntary winding up
dot icon14/06/2020
Liquidators' statement of receipts and payments to 2020-05-27
dot icon05/01/2020
Liquidators' statement of receipts and payments to 2019-11-27
dot icon04/07/2019
Liquidators' statement of receipts and payments to 2019-05-27
dot icon03/01/2019
Liquidators' statement of receipts and payments to 2018-11-27
dot icon18/06/2018
Liquidators' statement of receipts and payments to 2018-05-27
dot icon28/12/2017
Liquidators' statement of receipts and payments to 2017-11-27
dot icon13/06/2017
Liquidators' statement of receipts and payments to 2017-05-27
dot icon06/01/2017
Liquidators' statement of receipts and payments to 2016-11-27
dot icon19/06/2016
Liquidators' statement of receipts and payments to 2016-05-27
dot icon10/12/2015
Liquidators' statement of receipts and payments to 2015-11-27
dot icon11/06/2015
Liquidators' statement of receipts and payments to 2015-05-27
dot icon29/12/2014
Liquidators' statement of receipts and payments to 2014-11-27
dot icon15/06/2014
Liquidators' statement of receipts and payments to 2014-05-27
dot icon12/12/2013
Liquidators' statement of receipts and payments to 2013-11-27
dot icon03/09/2013
Insolvency filing
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-05-27
dot icon10/04/2013
Insolvency court order
dot icon10/04/2013
Notice of ceasing to act as a voluntary liquidator
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-11-27
dot icon20/12/2012
Liquidators' statement of receipts and payments to 2012-05-27
dot icon08/07/2012
Notice of ceasing to act as a voluntary liquidator
dot icon13/05/2012
Registered office address changed from C/O Axiom Recovery Llp Suite 2 1St Floor Turnpike Gate House Birmingham Road Alcester B49 5JG on 2012-05-14
dot icon13/05/2012
Insolvency court order
dot icon13/05/2012
Appointment of a voluntary liquidator
dot icon22/01/2012
Registered office address changed from the Grange 100 High Street London N14 6TB on 2012-01-23
dot icon19/01/2012
Liquidators' statement of receipts and payments to 2011-11-27
dot icon19/01/2012
Insolvency court order
dot icon16/01/2012
Notice of ceasing to act as a voluntary liquidator
dot icon08/01/2012
Appointment of a voluntary liquidator
dot icon21/06/2011
Liquidators' statement of receipts and payments to 2011-05-27
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2010-11-27
dot icon13/06/2010
Liquidators' statement of receipts and payments to 2010-05-27
dot icon04/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon05/07/2009
Liquidators' statement of receipts and payments to 2009-05-27
dot icon15/12/2008
Liquidators' statement of receipts and payments to 2008-11-27
dot icon17/12/2007
Resolutions
dot icon01/12/2007
Statement of affairs
dot icon01/12/2007
Appointment of a voluntary liquidator
dot icon13/11/2007
Registered office changed on 14/11/07 from: 85 bridge street blyth northumberland NE24 3AE
dot icon10/04/2007
Return made up to 15/01/07; full list of members
dot icon14/01/2007
Total exemption small company accounts made up to 2004-12-31
dot icon14/01/2007
Total exemption small company accounts made up to 2003-12-31
dot icon07/01/2007
New secretary appointed
dot icon31/05/2006
Secretary resigned;director resigned
dot icon08/02/2006
Return made up to 15/01/06; full list of members
dot icon28/01/2005
Return made up to 15/01/05; full list of members
dot icon14/07/2004
Total exemption small company accounts made up to 2002-12-31
dot icon25/03/2004
Total exemption small company accounts made up to 2001-01-31
dot icon25/03/2004
Total exemption small company accounts made up to 2001-12-31
dot icon13/02/2004
Return made up to 15/01/04; full list of members
dot icon20/02/2003
Return made up to 15/01/03; full list of members
dot icon18/02/2002
Return made up to 15/01/02; full list of members
dot icon02/12/2001
Accounting reference date shortened from 31/01/02 to 31/12/01
dot icon02/05/2001
Accounts for a small company made up to 2000-01-31
dot icon19/04/2001
Return made up to 15/01/01; full list of members
dot icon17/04/2000
Return made up to 15/01/00; full list of members
dot icon22/06/1999
Registered office changed on 23/06/99 from: 1 mitchell lane bristol BS1 6BU
dot icon15/03/1999
New secretary appointed;new director appointed
dot icon15/03/1999
New director appointed
dot icon14/03/1999
Director resigned
dot icon14/03/1999
Secretary resigned
dot icon14/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2004
dot iconLast change occurred
30/12/2004

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2004
dot iconNext account date
30/12/2005
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
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
14/01/1999 - 25/01/1999
99600
INSTANT COMPANIES LIMITED
Nominee Director
14/01/1999 - 25/01/1999
43699
Reed, Kerry Ann
Secretary
21/05/2006 - Present
-
Reed, John
Secretary
25/01/1999 - 21/05/2006
-
Reed, Martyn James
Director
25/01/1999 - Present
16

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 TRACECREDIT LIMITED

TRACECREDIT LIMITED is an(a) Dissolved company incorporated on 14/01/1999 with the registered office located at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 2 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 TRACECREDIT LIMITED?

toggle

TRACECREDIT LIMITED is currently Dissolved. It was registered on 14/01/1999 and dissolved on 21/12/2020.

Where is TRACECREDIT LIMITED located?

toggle

TRACECREDIT LIMITED is registered at C/O GRANT THORNTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What does TRACECREDIT LIMITED do?

toggle

TRACECREDIT LIMITED operates in the Taxi operation (60.22 - SIC 2003) sector.

What is the latest filing for TRACECREDIT LIMITED?

toggle

The latest filing was on 21/12/2020: Final Gazette dissolved following liquidation.