UKBizDB.co.uk

TOROTRAK PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Torotrak Plc. The company was founded 26 years ago and was given the registration number 03580465. The firm's registered office is in NOTTINGHAM. You can find them at Park View House, 58 The Ropewalk, Nottingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:TOROTRAK PLC
Company Number:03580465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 June 1998
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Park View House, 58 The Ropewalk, Nottingham, NG1 5DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

Secretary17 July 2013Active
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

Director01 November 2003Active
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

Director09 January 2014Active
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

Director13 April 2015Active
Park View House, 58 The Ropewalk, Nottingham, NG1 5DW

Director28 June 2013Active
1 Aston Way, Leyland, Preston, PR26 7UX

Secretary21 December 2006Active
Lucas Green Farm, Lucas Lane, Whittle Le Woods, Chorley, PR6 7DA

Secretary09 June 1998Active
1 Aston Way, Leyland, Preston, PR26 7UX

Director01 January 2016Active
5 City Space House, East Cliff, Preston, PR1 3LB

Director31 March 2003Active
Oak Barn, Mill Lane Grimscote, Towcester, NN12 8LJ

Director18 June 1998Active
Rivendell 46 Golfside, South Cheam, Sutton, SM2 7EZ

Director18 June 1998Active
1 Aston Way, Leyland, Preston, PR26 7UX

Director21 December 2006Active
12 The Crescent, Hampton In Arden, Solihull, B92 0BP

Director02 January 2003Active
The Malthouse Manor Lane, Claverdon, Warwick, CV35 8NH

Director18 June 1998Active
Lucas Green Farm, Lucas Lane, Whittle Le Woods, Chorley, PR6 7DA

Director09 June 1998Active
Tilbrook Manor, Station Road, Tilbrook, PE28 0JT

Director01 November 2003Active
26 Tor Bryan, Ingatestone, CM4 9JZ

Director18 June 1998Active
26 Stanstead Road, Caterham, CR3 6AA

Director09 June 1998Active
1 Aston Way, Leyland, Preston, PR26 7UX

Director28 June 2013Active
80 Pimlico Road, Clitheroe, BB7 2AH

Director02 September 2002Active
Farnborough Grange, Farnborough, Banbury, OX17 1EA

Director18 June 1998Active
1 Aston Way, Leyland, Preston, PR26 7UX

Director01 June 2011Active
1 Aston Way, Leyland, Preston, PR26 7UX

Director28 November 2012Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-06-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-05-11Address

Change registered office address company with date old address new address.

Download
2018-05-01Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-05-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-04-17Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-02-20Insolvency

Liquidation in administration result creditors meeting.

Download
2018-01-30Insolvency

Liquidation in administration proposals.

Download
2018-01-05Address

Change registered office address company with date old address new address.

Download
2017-12-21Insolvency

Liquidation in administration appointment of administrator.

Download
2017-10-23Incorporation

Memorandum articles.

Download
2017-10-20Resolution

Resolution.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-09-22Accounts

Accounts with accounts type group.

Download
2017-08-09Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with no updates.

Download
2016-10-11Accounts

Accounts with accounts type group.

Download
2016-09-22Resolution

Resolution.

Download
2016-07-12Officers

Appoint person director company with name date.

Download
2016-07-12Annual return

Annual return company with made up date no member list.

Download
2016-07-12Officers

Termination director company with name termination date.

Download
2016-05-24Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.