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.
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 | : |
|
Registered Address | : | C/o Bdo Llp, 55 Baker Street, London, W1U 7EU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bdo Llp 5, Temple Square, Temple Street, Liverpool, L2 5RH | Secretary | 10 December 2009 | Active |
28 Windmill Avenue, St Albans, AL4 9TF | Director | 06 April 2005 | Active |
47 Billericay Road, Heron Gate, Essex, CM13 3PU | Director | 06 April 2005 | Active |
79 St Neots Road, Eaton Ford, St Neots, PE19 7AL | Director | 06 April 2005 | Active |
20 Netherfield Road, Harpenden, AL5 2AG | Secretary | 06 April 2005 | Active |
Bishops Court, The Broadway, Old Hatfield, AL9 5HZ | Secretary | 10 December 2009 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Secretary | 04 April 2005 | Active |
2 A C Court, High Street, Thames Ditton, KT7 0SR | Corporate Director | 04 April 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-09-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-12-03 | Address | Change registered office address company with date old address new address. | Download |
2021-09-29 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-08 | Address | Change registered office address company with date old address new address. | Download |
2020-10-01 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-02-20 | Address | Change registered office address company with date old address new address. | Download |
2019-09-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-05-31 | Insolvency | Liquidation miscellaneous. | Download |
2019-02-09 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-09 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-09-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-16 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-05-18 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-26 | Insolvency | Liquidation disclaimer notice. | Download |
2017-09-26 | Insolvency | Liquidation disclaimer notice. | Download |
2017-08-14 | Address | Change registered office address company with date old address new address. | Download |
2017-08-08 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-08-08 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-08-08 | Resolution | Resolution. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.