Dissolved 2017-01-14
Company Information for OFF TRAX LIMITED
10 JOHN PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
03041747
Private Limited Company
Dissolved Dissolved 2017-01-14 |
Company Name | |
---|---|
OFF TRAX LIMITED | |
Legal Registered Office | |
10 JOHN PRINCES STREET LONDON W1G 0AH Other companies in TW8 | |
Company Number | 03041747 | |
---|---|---|
Date formed | 1995-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 06:30:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
OFF TRAX FARM & FAB LLC | 9696 OLD SEGUIN LULING RD KINGSBURY TX 78638 | Active | Company formed on the 2023-02-08 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN PETER DENNIS |
||
CRISPIN MARCEL KEITH KYLE |
||
DOUGLAS DAVID URQUHART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN EDWARD ALBINS |
Company Secretary | ||
STEVEN EDWARD ALBINS |
Director | ||
MICHAEL JOHN DRURY |
Director | ||
PAUL ANDREW KIRKHAM |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JCJ LEGACY LTD. | Director | 2016-04-20 | CURRENT | 2016-04-20 | Active | |
JONATHAN DENNIS LTD | Director | 2015-07-08 | CURRENT | 2015-07-08 | Active | |
ELECTRA FILM AND TELEVISION LIMITED | Director | 1999-02-01 | CURRENT | 1987-02-11 | Active | |
ELECTRA FILM AND TELEVISION LIMITED | Director | 1992-10-01 | CURRENT | 1987-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2015 FROM WHARF HOUSE BRENTWATERS BUSINESS PARK BRENTFORD MIDDLESEX TW8 8HQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/05/15 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 04/04/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 60 | |
AR01 | 04/04/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 30/05/12 STATEMENT OF CAPITAL GBP 60 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ALBINS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN ALBINS | |
AR01 | 04/04/12 FULL LIST | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
SH06 | 13/03/12 STATEMENT OF CAPITAL GBP 80 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ALTER ARTICLES 02/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL DRURY | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS DAVID URQUHART / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRISPIN MARCEL KEITH KYLE / 06/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN DRURY / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENNIS / 04/04/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DENNIS / 17/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363s | RETURN MADE UP TO 04/04/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/04/00 | |
287 | REGISTERED OFFICE CHANGED ON 04/04/00 FROM: OFFTRAX LIMITED CANAL HOUSE, CATHERINE WHEEL ROAD, BRENTFORD MIDDLESEX TW8 8BD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 04/04/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/05/99 FROM: 64-66 GLENTHAM ROAD LONDON SW13 9JJ | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 04/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97 |
Final Meetings | 2016-07-14 |
Resolutions for Winding-up | 2015-10-01 |
Notices to Creditors | 2015-10-01 |
Appointment of Liquidators | 2015-10-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OFF TRAX LIMITED
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities not elsewhere classified) as OFF TRAX LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
90105000 | Apparatus and equipment for photographic or cinematographic laboratories, n.e.s.; negatoscopes | |||
84263000 | Portal or pedestal jib cranes | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
84263000 | Portal or pedestal jib cranes | |||
90069100 | Parts and accessories for photographic cameras, n.e.s. | |||
84263000 | Portal or pedestal jib cranes | |||
84263000 | Portal or pedestal jib cranes | |||
85285910 | Monitors, black and white or other monochrome, not incorporating television reception apparatus (excl. wit... |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | OFF TRAX LIMITED | Event Date | 2015-09-25 |
Passed: 25 September 2015 At a General Meeting of the company duly convened and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 25 September 2015 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Anthony Harry Hyams (IP No. 9413 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion. Anthony Harry Hyams (IP Number: 9413 ), Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , Tel: 020 7495 2348 . Alternative contact: Kelly Levelle , Email: kellylevelle@insolveplus.com , Tel: 020 7495 2348 . Jonathan Dennis , Chairman of the meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | OFF TRAX LIMITED | Event Date | 2015-09-25 |
Nature of Business: Hire of equipment in the television and film industry In accordance with Rule 4.106 , I Anthony Harry Hyams , give notice that on 25 September 2015 , I was appointed Liquidator of Off Trax Limited by resolution of the members. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 18 December 2015 to send their full names and addresses (and those of their Solicitors, if any) together with full particulars of their debts or claims to the undersigned Anthony Harry Hyams of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (Tel: 020 7495 2348 ), the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Anthony Harry Hyams (IP Number: 9413 ), Liquidator of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , Tel: 020 7495 2348 . Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com , 020 7495 2348 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | OFF TRAX LIMITED | Event Date | 2015-09-25 |
Anthony Harry Hyams , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH : Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com, 02074952348 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | OFF TRAX LIMITED | Event Date | 2015-09-25 |
Nature of Business: Hire equipment in the television and film industry NOTICE IS HEREBY GIVEN, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the Company will be held at the offices of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 16 September 2016 at 11.30 am, for the purpose of having a final account laid before the Members by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolution will be proposed at the final meeting of members as detailed in the final report: That the Liquidator be granted his release from office. Any member entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. Anthony Hyams (IP No 9413 ) Liquidator (appointed 25 September 2015 ) of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle , kellylevelle@insolveplus.com . Tel: 020 7495 2348 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2010-09-10 | |
On 27 August 2010 a petition was presented to Hamilton Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Lomond Country Inns Limited, Silverwells House, 114 Cadzow Street, Hamilton ML3 6HP (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Hamilton Sheriff Court, Birnie House, Caird Park, Hamilton Business Park, Caird Street, Hamilton, within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner telephone: 0131 346 5612. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |