TRACKER NETWORK LIMITED

Register to unlock more data on OkredoRegister

TRACKER NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02776470

Incorporation date

23/12/1992

Size

Full

Contacts

Registered address

Registered address

C/O Baker Tilly Restructuring, And Recovery Llp, 5 Old Bailey, London EC4M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1992)
dot icon22/06/2010
Final Gazette dissolved following liquidation
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-03-19
dot icon22/03/2010
Return of final meeting in a members' voluntary winding up
dot icon17/02/2010
Appointment of Mr Peter Graham Edwards as a director
dot icon12/01/2010
Termination of appointment of Mark Hesketh as a director
dot icon06/01/2010
Liquidators' statement of receipts and payments to 2009-12-17
dot icon28/12/2009
Appointment of a voluntary liquidator
dot icon28/12/2009
Insolvency court order
dot icon28/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon09/11/2009
Secretary's details changed for Penelope Ann Hutchings on 2009-09-28
dot icon10/08/2009
Notice of ceasing to act as a voluntary liquidator
dot icon10/08/2009
Appointment of a voluntary liquidator
dot icon10/08/2009
Insolvency court order
dot icon22/07/2009
Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true
dot icon25/06/2009
Liquidators' statement of receipts and payments to 2009-06-17
dot icon07/06/2009
Appointment Terminated Director christopher moat
dot icon07/06/2009
Appointment Terminated Director russell bellwood
dot icon07/06/2009
Director appointed mark alexander hesketh
dot icon16/01/2009
Liquidators' statement of receipts and payments to 2008-12-17
dot icon02/07/2008
Liquidators' statement of receipts and payments to 2008-12-17
dot icon21/04/2008
Appointment Terminated Director ian sandford
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon18/11/2007
Liquidators' statement of receipts and payments
dot icon14/11/2007
Notice of ceasing to act as a voluntary liquidator
dot icon11/11/2007
Appointment of a voluntary liquidator
dot icon11/11/2007
Miscellaneous
dot icon11/11/2007
Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF
dot icon13/04/2007
Director resigned
dot icon07/01/2007
Declaration of solvency
dot icon07/01/2007
Resolutions
dot icon07/01/2007
Miscellaneous
dot icon07/01/2007
Appointment of a voluntary liquidator
dot icon03/01/2007
Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD
dot icon27/12/2006
Director resigned
dot icon11/09/2006
Full accounts made up to 2005-12-31
dot icon29/03/2006
Director resigned
dot icon31/01/2006
Director's particulars changed
dot icon11/01/2006
Director's particulars changed
dot icon03/01/2006
Return made up to 24/12/05; full list of members
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon14/11/2005
Resolutions
dot icon09/11/2005
Auditor's resignation
dot icon26/10/2005
Full accounts made up to 2004-12-31
dot icon04/10/2005
Director's particulars changed
dot icon14/08/2005
Director's particulars changed
dot icon22/07/2005
Location of register of members
dot icon15/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New director appointed
dot icon04/02/2005
New secretary appointed
dot icon27/01/2005
Declaration of satisfaction of mortgage/charge
dot icon23/01/2005
Secretary resigned
dot icon13/01/2005
Return made up to 24/12/04; full list of members
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Declaration of assistance for shares acquisition
dot icon07/12/2004
Resolutions
dot icon07/12/2004
Resolutions
dot icon06/07/2004
Full accounts made up to 2003-12-31
dot icon08/01/2004
Return made up to 24/12/03; full list of members
dot icon08/01/2004
Director's particulars changed
dot icon05/08/2003
Full accounts made up to 2002-12-31
dot icon17/03/2003
Auditor's resignation
dot icon30/01/2003
Return made up to 24/12/02; full list of members
dot icon26/07/2002
Full accounts made up to 2001-12-31
dot icon22/01/2002
Return made up to 24/12/01; full list of members
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Secretary resigned
dot icon05/03/2001
Return made up to 24/12/00; full list of members
dot icon05/03/2001
Secretary resigned
dot icon20/02/2001
New secretary appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon30/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon26/01/2000
Return made up to 24/12/99; no change of members
dot icon26/01/2000
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon12/10/1999
Particulars of mortgage/charge
dot icon21/09/1999
Certificate of re-registration from Public Limited Company to Private
dot icon21/09/1999
Re-registration of Memorandum and Articles
dot icon21/09/1999
Application for reregistration from PLC to private
dot icon21/09/1999
Resolutions
dot icon21/09/1999
Resolutions
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Director resigned
dot icon31/08/1999
Director resigned
dot icon30/08/1999
Director resigned
dot icon22/07/1999
Full group accounts made up to 1998-12-31
dot icon23/05/1999
Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx
dot icon05/05/1999
Director resigned
dot icon20/02/1999
Director resigned
dot icon14/01/1999
Return made up to 24/12/98; bulk list available separately
dot icon14/01/1999
Location of register of members address changed
dot icon16/06/1998
New director appointed
dot icon10/06/1998
Full group accounts made up to 1997-12-31
dot icon18/05/1998
Listing of particulars
dot icon14/05/1998
Memorandum and Articles of Association
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon14/05/1998
Resolutions
dot icon17/04/1998
New director appointed
dot icon23/03/1998
Ad 16/03/98--------- £ si 292507@1=292507 £ ic 4710104/5002611
dot icon13/01/1998
Return made up to 24/12/97; change of members
dot icon12/07/1997
Full group accounts made up to 1996-12-31
dot icon26/01/1997
Return made up to 24/12/96; bulk list available separately
dot icon08/09/1996
Resolutions
dot icon06/08/1996
Full group accounts made up to 1995-12-31
dot icon23/01/1996
Return made up to 24/12/95; bulk list available separately
dot icon04/10/1995
Director resigned
dot icon24/07/1995
Full group accounts made up to 1994-12-31
dot icon26/02/1995
Return made up to 24/12/94; bulk list available separately
dot icon26/02/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon28/06/1994
Full group accounts made up to 1993-12-31
dot icon26/05/1994
Resolutions
dot icon26/05/1994
Resolutions
dot icon05/04/1994
Director resigned
dot icon15/02/1994
Return made up to 24/12/93; bulk list available separately
dot icon18/08/1993
New director appointed
dot icon27/07/1993
New director appointed
dot icon18/07/1993
Registered office changed on 19/07/93 from: gatehouse way aylesbury bucks HP19 3DP
dot icon05/05/1993
Ad 26/03/93--------- £ si 3147990@1=3147990 £ ic 50000/3197990
dot icon18/03/1993
Nc inc already adjusted 08/03/93
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon18/03/1993
Resolutions
dot icon11/03/1993
Prospectus
dot icon08/03/1993
Ad 19/02/93--------- £ si 49998@1=49998 £ ic 2/50000
dot icon25/02/1993
Certificate of authorisation to commence business and borrow
dot icon25/02/1993
Application to commence business
dot icon16/02/1993
Accounting reference date notified as 31/12
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon14/02/1993
New director appointed
dot icon13/02/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/02/1993
Director resigned;new director appointed
dot icon13/02/1993
Registered office changed on 14/02/93 from: 2 baches street london N1 6UB
dot icon27/01/1993
Memorandum and Articles of Association
dot icon18/01/1993
Certificate of change of name
dot icon23/12/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moat, Christopher
Director
09/01/2005 - 26/11/2007
64
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
23/12/1992 - 18/01/1993
99599
SWIFT INCORPORATIONS LIMITED
Nominee Director
23/12/1992 - 18/01/1993
99599
INSTANT COMPANIES LIMITED
Nominee Director
23/12/1992 - 18/01/1993
43699
Bennigsen, Alexandra Grace
Director
31/03/1998 - 30/07/1999
10

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 TRACKER NETWORK LIMITED

TRACKER NETWORK LIMITED is an(a) Dissolved company incorporated on 23/12/1992 with the registered office located at C/O Baker Tilly Restructuring, And Recovery Llp, 5 Old Bailey, London EC4M 7AF. 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 TRACKER NETWORK LIMITED?

toggle

TRACKER NETWORK LIMITED is currently Dissolved. It was registered on 23/12/1992 and dissolved on 22/06/2010.

Where is TRACKER NETWORK LIMITED located?

toggle

TRACKER NETWORK LIMITED is registered at C/O Baker Tilly Restructuring, And Recovery Llp, 5 Old Bailey, London EC4M 7AF.

What does TRACKER NETWORK LIMITED do?

toggle

TRACKER NETWORK LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for TRACKER NETWORK LIMITED?

toggle

The latest filing was on 22/06/2010: Final Gazette dissolved following liquidation.