About

Registered Number: 02118766
Date of Incorporation: 02/04/1987 (37 years and 1 month ago)
Company Status: Liquidation
Registered Address: 109 Swan Street, Sileby, Leicestershire, LE12 7NN

 

Based in Sileby in Leicestershire, Torotrak (Development) Ltd was founded on 02 April 1987, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This company has 13 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOROTRAK PLC 07 April 2015 - 1
DE FREITAS, Andrew 01 April 2011 07 April 2015 1
GREENWOOD, Christopher John N/A 30 September 2010 1
MARTIN, Maurice Lucien N/A 30 June 2002 1
MIRREN, Adam 01 April 1995 02 September 2002 1
OLIVER, Robert Andrew 16 May 2005 31 August 2012 1
PATTERSON, Mervyn John George 01 June 2000 29 February 2004 1
PAUL, Gary James 01 December 1998 31 January 2004 1
PRICE, David Trevor 21 May 1998 30 April 2006 1
Secretary Name Appointed Resigned Total Appointments
VEVERS, Rawdon 18 January 2017 - 1
ASTIN, Carole 13 January 2016 18 January 2017 1
VEVERS, Rawdon 16 December 2013 13 January 2016 1
WILLIAMS, John Gordon N/A 01 January 1993 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
AM10 - N/A 18 July 2018
AM22 - N/A 18 July 2018
AM07 - N/A 21 February 2018
AM03 - N/A 01 February 2018
AM02 - N/A 31 January 2018
AD01 - Change of registered office address 08 January 2018
AM01 - N/A 21 December 2017
CS01 - N/A 31 October 2017
MR01 - N/A 22 February 2017
AP03 - Appointment of secretary 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
CS01 - N/A 09 November 2016
AA - Annual Accounts 20 October 2016
AP03 - Appointment of secretary 23 September 2016
TM02 - Termination of appointment of secretary 23 September 2016
AA - Annual Accounts 07 January 2016
AR01 - Annual Return 19 November 2015
RP04 - N/A 27 August 2015
AP02 - Appointment of corporate director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 11 August 2015
TM01 - Termination of appointment of director 02 April 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 09 October 2014
TM01 - Termination of appointment of director 05 August 2014
TM01 - Termination of appointment of director 10 January 2014
AP03 - Appointment of secretary 16 December 2013
TM02 - Termination of appointment of secretary 16 December 2013
AA - Annual Accounts 12 December 2013
AR01 - Annual Return 21 November 2013
AP01 - Appointment of director 02 July 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
AP01 - Appointment of director 11 September 2012
TM01 - Termination of appointment of director 05 September 2012
AP01 - Appointment of director 15 February 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 November 2011
CH01 - Change of particulars for director 31 October 2011
AP01 - Appointment of director 15 April 2011
TM01 - Termination of appointment of director 07 April 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 November 2010
TM01 - Termination of appointment of director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH03 - Change of particulars for secretary 15 November 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
CH01 - Change of particulars for director 09 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 30 October 2007
MISC - Miscellaneous document 21 February 2007
AA - Annual Accounts 06 February 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
288a - Notice of appointment of directors or secretaries 22 December 2006
288a - Notice of appointment of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
288b - Notice of resignation of directors or secretaries 22 December 2006
363a - Annual Return 19 December 2006
288c - Notice of change of directors or secretaries or in their particulars 19 December 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
AA - Annual Accounts 04 February 2006
363a - Annual Return 07 December 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 03 November 2003
288b - Notice of resignation of directors or secretaries 26 June 2003
288a - Notice of appointment of directors or secretaries 26 June 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 07 January 2003
363s - Annual Return 04 December 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 13 September 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 16 November 2001
AA - Annual Accounts 04 December 2000
363s - Annual Return 01 November 2000
288c - Notice of change of directors or secretaries or in their particulars 01 November 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
AA - Annual Accounts 30 January 2000
288c - Notice of change of directors or secretaries or in their particulars 05 January 2000
363s - Annual Return 07 December 1999
288a - Notice of appointment of directors or secretaries 21 October 1999
288c - Notice of change of directors or secretaries or in their particulars 05 August 1999
363s - Annual Return 15 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288b - Notice of resignation of directors or secretaries 11 January 1999
288c - Notice of change of directors or secretaries or in their particulars 11 January 1999
288a - Notice of appointment of directors or secretaries 11 January 1999
287 - Change in situation or address of Registered Office 11 January 1999
AA - Annual Accounts 13 October 1998
288c - Notice of change of directors or secretaries or in their particulars 14 May 1998
288a - Notice of appointment of directors or secretaries 16 December 1997
288a - Notice of appointment of directors or secretaries 11 December 1997
288b - Notice of resignation of directors or secretaries 11 December 1997
287 - Change in situation or address of Registered Office 11 December 1997
363s - Annual Return 05 November 1997
288b - Notice of resignation of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 23 October 1997
288a - Notice of appointment of directors or secretaries 15 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 18 August 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
288a - Notice of appointment of directors or secretaries 27 April 1997
363s - Annual Return 13 December 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288a - Notice of appointment of directors or secretaries 21 November 1996
288b - Notice of resignation of directors or secretaries 21 November 1996
288c - Notice of change of directors or secretaries or in their particulars 21 November 1996
AA - Annual Accounts 06 October 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 December 1995
363s - Annual Return 22 November 1995
395 - Particulars of a mortgage or charge 19 June 1995
288 - N/A 30 May 1995
AA - Annual Accounts 23 May 1995
363s - Annual Return 08 December 1994
AA - Annual Accounts 18 July 1994
AA - Annual Accounts 11 February 1994
363s - Annual Return 07 January 1994
AA - Annual Accounts 05 February 1993
288 - N/A 27 January 1993
363s - Annual Return 10 November 1992
395 - Particulars of a mortgage or charge 08 April 1992
AA - Annual Accounts 10 January 1992
363b - Annual Return 10 January 1992
AA - Annual Accounts 20 November 1990
363a - Annual Return 20 November 1990
288 - N/A 05 November 1990
AA - Annual Accounts 31 January 1990
363 - Annual Return 31 January 1990
AA - Annual Accounts 03 November 1988
363 - Annual Return 03 November 1988
RESOLUTIONS - N/A 30 September 1988
RESOLUTIONS - N/A 30 September 1988
PUC 2 - N/A 30 September 1988
123 - Notice of increase in nominal capital 30 September 1988
CERTNM - Change of name certificate 17 December 1987
288 - N/A 18 November 1987
288 - N/A 18 November 1987
RESOLUTIONS - N/A 13 October 1987
288 - N/A 13 October 1987
288 - N/A 13 October 1987
287 - Change in situation or address of Registered Office 13 October 1987
MEM/ARTS - N/A 13 October 1987
288 - N/A 22 June 1987
CERTINC - N/A 02 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

Guarantee and debenture 31 May 1995 Fully Satisfied

N/A

Guarantee and debenture 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.