UKBizDB.co.uk

TRAK SPECIAL PROJECTS LIMITED

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

This company is commonly known as Trak Special Projects Limited. The company was founded 19 years ago and was given the registration number 05412975. The firm's registered office is in LONDON. You can find them at C/o Bdo Llp, 55 Baker Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:TRAK SPECIAL PROJECTS LIMITED
Company Number:05412975
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:04 April 2005
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:C/o Bdo Llp, 55 Baker Street, London, W1U 7EU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH

Secretary10 December 2009Active
28 Windmill Avenue, St Albans, AL4 9TF

Director06 April 2005Active
47 Billericay Road, Heron Gate, Essex, CM13 3PU

Director06 April 2005Active
79 St Neots Road, Eaton Ford, St Neots, PE19 7AL

Director06 April 2005Active
20 Netherfield Road, Harpenden, AL5 2AG

Secretary06 April 2005Active
Bishops Court, The Broadway, Old Hatfield, AL9 5HZ

Secretary10 December 2009Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Secretary04 April 2005Active
2 A C Court, High Street, Thames Ditton, KT7 0SR

Corporate Director04 April 2005Active

People with Significant Control

Mr Graham Bernard Smetham
Notified on:04 April 2017
Status:Active
Date of birth:December 1957
Nationality:British
Address:C/O Bdo Llp 5, Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David William Grief
Notified on:04 April 2017
Status:Active
Date of birth:September 1962
Nationality:British
Address:C/O Bdo Llp 5, Temple Square, Liverpool, L2 5RH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Malcolm Bates
Notified on:04 April 2017
Status:Active
Date of birth:January 1957
Nationality:British
Address:C/O Bdo Llp 5, Temple Square, Liverpool, L2 5RH
Nature of control:
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-06Insolvency

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

Download
2022-09-14Insolvency

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

Download
2021-12-03Address

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

Download
2021-09-29Insolvency

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

Download
2020-12-08Address

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

Download
2020-10-01Insolvency

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

Download
2020-02-20Address

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

Download
2019-09-24Insolvency

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

Download
2019-05-31Insolvency

Liquidation miscellaneous.

Download
2019-02-09Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-02-09Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2018-09-25Insolvency

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

Download
2018-08-16Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-05-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-09-26Insolvency

Liquidation disclaimer notice.

Download
2017-09-26Insolvency

Liquidation disclaimer notice.

Download
2017-08-14Address

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

Download
2017-08-08Insolvency

Liquidation voluntary statement of affairs.

Download
2017-08-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2017-08-08Resolution

Resolution.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-04-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.