Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAK2U LIMITED
Company Information for

TRAK2U LIMITED

YORK, YORKSHIRE, YO26 6RB,
Company Registration Number
04206424
Private Limited Company
Dissolved

Dissolved 2016-11-09

Company Overview

About Trak2u Ltd
TRAK2U LIMITED was founded on 2001-04-26 and had its registered office in York. The company was dissolved on the 2016-11-09 and is no longer trading or active.

Key Data
Company Name
TRAK2U LIMITED
 
Legal Registered Office
YORK
YORKSHIRE
YO26 6RB
Other companies in YO26
 
Filing Information
Company Number 04206424
Date formed 2001-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-09-30
Date Dissolved 2016-11-09
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-29 05:31:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRAK2U LIMITED
Is this data useful to you?
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.

Company Officers of TRAK2U LIMITED

Current Directors
Officer Role Date Appointed
FRANK DAVID SIMPSON
Company Secretary 2001-05-01
CAROLINE FITHIAN FRANKS
Director 2004-05-22
IAN FITHIAN-FRANKS
Director 2001-05-01
JOHN FITHIAN-FRANKS
Director 2009-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN FITHIAN-FRANKS
Director 2001-05-09 2004-05-03
BRIAN FRANCIS MCCARRICK
Director 2001-05-09 2003-10-02
FRANK DAVID SIMPSON
Company Secretary 2001-04-26 2001-05-01
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-04-26 2001-05-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-04-26 2001-05-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-09GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-09LIQ MISCINSOLVENCY:FINAL REPORT FOR PERIOD UP TO CLOSE.
2016-08-094.43REPORT OF FINAL MEETING OF CREDITORS
2015-09-14LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 13/07/2015
2014-09-05LIQ MISCINSOLVENCY:RE PROGRESS REPORT 14/07/2013-13/07/2014
2013-09-06LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT TO 13/07/2013
2013-02-14LIQ MISCINSOLVENCY:LIQUIDATOR'S PROGRESS REPORT 14/07/2010 - 13/07/2011
2012-09-19LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 13/07/2012
2011-09-16COCOMPORDER OF COURT TO WIND UP
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 7 CEDAR CRESCENT EAGLESCLIFFE CLEVELAND TS16 0BB
2010-08-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-07-19COCOMPORDER OF COURT TO WIND UP
2010-07-09LATEST SOC09/07/10 STATEMENT OF CAPITAL;GBP 2200
2010-07-09AR0126/04/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITHIAN-FRANKS / 26/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN FITHIAN-FRANKS / 26/04/2010
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE FITHIAN FRANKS / 26/04/2010
2009-05-07288aDIRECTOR APPOINTED JOHN FITHIAM-FRANKS
2009-04-30287REGISTERED OFFICE CHANGED ON 30/04/2009 FROM 50 MYRTLE AVENUE SELBY NORTH YORKSHIRE YO8 9BG
2009-04-30363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2009-04-14363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2008-12-03AA30/09/08 TOTAL EXEMPTION FULL
2008-10-08AA30/09/07 TOTAL EXEMPTION FULL
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM, 12 LANCASTER CLOSE, SHERBURN IN ELMET, LEEDS, WEST YORKSHIRE, LS25 6NS
2008-05-01AA30/09/06 TOTAL EXEMPTION FULL
2008-01-04288cSECRETARY'S PARTICULARS CHANGED
2007-05-10363aRETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS
2006-06-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-08363aRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 18 LEEDS ROAD, SELBY, NORTH YORKSHIRE, YO8 4HX
2005-12-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2005-11-25363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2005-11-22GAZ1FIRST GAZETTE
2004-08-14395PARTICULARS OF MORTGAGE/CHARGE
2004-07-2788(2)RAD 21/07/04--------- £ SI 600@1=600 £ IC 1400/2000
2004-07-2788(2)RAD 21/07/04--------- £ SI 200@1=200 £ IC 1200/1400
2004-06-14288aNEW DIRECTOR APPOINTED
2004-06-0888(2)RAD 26/04/04--------- £ SI 200@1
2004-05-27363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2004-05-11288bDIRECTOR RESIGNED
2003-10-09288bDIRECTOR RESIGNED
2003-05-06363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-09-04363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2002-08-01288bSECRETARY RESIGNED
2002-08-01288aNEW SECRETARY APPOINTED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-06-07288aNEW DIRECTOR APPOINTED
2001-05-3188(2)RAD 09/05/01--------- £ SI 999@1=999 £ IC 1/1000
2001-05-18225ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02
2001-05-08288bDIRECTOR RESIGNED
2001-05-08287REGISTERED OFFICE CHANGED ON 08/05/01 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE LS1 2DS
2001-05-08288aNEW DIRECTOR APPOINTED
2001-05-08288aNEW SECRETARY APPOINTED
2001-05-08288bSECRETARY RESIGNED
2001-04-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to TRAK2U LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-13
Final Meetings2015-09-09
Appointment of Liquidators2010-08-12
Winding-Up Orders2010-07-27
Petitions to Wind Up (Companies)2010-05-19
Proposal to Strike Off2005-11-22
Fines / Sanctions
No fines or sanctions have been issued against TRAK2U LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-08-14 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 TRAK2U LIMITED

Intangible Assets
Patents
We have not found any records of TRAK2U LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAK2U LIMITED
Trademarks
We have not found any records of TRAK2U LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAK2U LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7260 - Other computer related activities) as TRAK2U LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAK2U LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRAK2U LIMITEDEvent Date2015-09-01
In the High Court of Justice, Chancery Division, Companies Court case number 2752 Notice is hereby given, pursuant to Section 146 of the Insolvency Act 1986, that a final meeting of creditors of the above named company will be held at the offices of Redman Nichols Butler, Westminster Business Centre, Nether Poppleton, York YO26 6RB, on 26 November 2015 at 2.00 pm for the purposes of:- 1. receiving the liquidators report; and 2. determining whether the liquidator should have his release under Section 174 of the Insolvency Act 1986. Any creditor wishing to vote at the meeting must lodge a duly completed proxy and statement of claim at the registered office by 12 noon on the last business day before the meeting in order to be entitled to vote at the meeting. Liquidators names and address: A J Nichols and J W Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520116, Office holder numbers: 9591 and 8367 . Date of appointment: Winding up order made: 30 June 2010. Date of appointment as liquidators by the Secretary of State: 14 July 2010
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRAK2U LIMITEDEvent Date2010-07-14
In the High Court of Justice, Chancery Division, Companies Court case number 2752 Principal trading address: 12 Lancaster Close, Lancaster Business Park, Sherburn-in-Elmet LS25 6NS Nature of Business: Specialist Security Alarms for Motor Vehicles John Willam Butler (IP No 9591 ) and Andrew James Nichols (IP No 8367 ), Redman Nichols Butler , Westminster Business Centre, Nether Poppleton, York YO26 6RB . T: 01904 520116 : Appointed by: Secretary of State
 
Initiating party Event TypeWinding-Up Orders
Defending partyTRAK2U LIMITEDEvent Date2010-06-30
In the High Court Of Justice case number 002752 Principal Trading Address: Not Known Date of Resolution for Voluntary Winding-up: 30 0 200 R L Patterson, 2nd Floor, St Marks House, St Marks Court, Teesdale, Thornaby, Stockton-on-tees, TS17 6QT. Tel 01642 617720, Email Stockton.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 30 June 2010
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyTRAK2U LIMITEDEvent Date2010-03-30
In the High Court of Justice (Chancery Division) Companies Court case number 2752 A Petition to wind up the above-named Company of 7 Cedar Crescent, Eaglescliffe, Cleveland, TS16 0BB , presented on 30 March 2010 by TS & S GLOBAL LIMITED , of Unit 14 Queensway Business Centre, Dunlop Way, Scunthorpe, DN16 3RN , claiming to be a Creditor of the Company will be heard at Companies Court, Royal Courts of Justice, The Strand, London, WC2A 2LL on 30 June 2010 at 10.30 a.m. (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 16.00 hours on 29 June 2010. The Petitioners Solicitors are Matthew Dix , Wilkin Chapman LLP of P O Box 16, Town Hall Square, Grimsby, N E Lincolnshire , DN31 1HE Telephone: 01472 262626 email: mdix@wilkinchapman.co.uk (Reference DEBT/CEC/119642-0005-4.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyTRAK2U LIMITEDEvent Date2005-11-22
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAK2U LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAK2U LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4