About

Registered Number: 06209337
Date of Incorporation: 11/04/2007 (17 years ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2014 (9 years and 5 months ago)
Registered Address: WILSON FIELD LTD, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Trac Tech Uk Ltd was registered on 11 April 2007 and has its registered office in Sheffield, South Yorkshire. This business does not have any directors listed. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 14 August 2014
4.68 - Liquidator's statement of receipts and payments 18 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 25 June 2013
LIQ MISC OC - N/A 24 June 2013
4.40 - N/A 24 June 2013
F10.2 - N/A 20 September 2012
RESOLUTIONS - N/A 21 August 2012
AD01 - Change of registered office address 21 August 2012
4.20 - N/A 21 August 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 21 August 2012
AR01 - Annual Return 20 July 2012
AD01 - Change of registered office address 16 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 30 June 2011
AA - Annual Accounts 28 March 2011
MG01 - Particulars of a mortgage or charge 15 September 2010
TM01 - Termination of appointment of director 08 September 2010
TM02 - Termination of appointment of secretary 08 September 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 02 March 2010
AA01 - Change of accounting reference date 30 January 2010
288c - Notice of change of directors or secretaries or in their particulars 25 August 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 16 April 2009
395 - Particulars of a mortgage or charge 07 June 2008
363a - Annual Return 05 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 07 May 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2008
288a - Notice of appointment of directors or secretaries 21 June 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
287 - Change in situation or address of Registered Office 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 16 June 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
288b - Notice of resignation of directors or secretaries 21 April 2007
287 - Change in situation or address of Registered Office 21 April 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 14 September 2010 Outstanding

N/A

Debenture 29 May 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.