Company NameTracksafe UK Limited
Company StatusDissolved
Company Number04283284
CategoryPrivate Limited Company
Incorporation Date7 September 2001(22 years, 7 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameGareth Evans
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 September 2001(same day as company formation)
RoleManaging Director
Correspondence Address54 Greenmeadow Terrace
Tonypandy
Mid Glamorgan
CF40 1RJ
Wales
Director NameAdrian Charles Gould
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(1 month after company formation)
Appointment Duration11 months, 1 week (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressThe Hawthorns Brown Street
Old Newton
Stowmarket
Suffolk
IP14 4QB
Secretary NameAdrian Charles Gould
NationalityBritish
StatusResigned
Appointed08 December 2001(3 months after company formation)
Appointment Duration9 months, 1 week (resigned 16 September 2002)
RoleCompany Director
Correspondence AddressThe Hawthorns Brown Street
Old Newton
Stowmarket
Suffolk
IP14 4QB
Director NameRonald Chamberlain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 August 2002)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address28 Church Terrace
Ynyshir
Porth
Rhondda Cynon Taf
CF39 0ET
Wales
Director NameMr Ronald Chamberlain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 August 2002)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address28 Church Terrace
Ynyshir
Porth
Rhondda Cynon Taf
CF39 0ET
Wales
Secretary NameMr Ronald Chamberlain
NationalityBritish
StatusResigned
Appointed19 June 2002(9 months, 2 weeks after company formation)
Appointment Duration2 months (resigned 19 August 2002)
RoleFinancial Director
Country of ResidenceWales
Correspondence Address28 Church Terrace
Ynyshir
Porth
Rhondda Cynon Taf
CF39 0ET
Wales
Director NameGillian Rosemary Gould
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(11 months, 2 weeks after company formation)
Appointment Duration2 months, 2 weeks (resigned 06 November 2002)
RoleCompany Director
Correspondence AddressThe Laurels Roydon Hall Drive
Creeting St Peter
Ipswich
Suffolk
IP6 8QX
Director NameMr William Thomas Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Manor Farm Close
Mickle Trafford
Chester
CH2 4EZ
Wales
Secretary NamePatrick Mullvihill
NationalityBritish
StatusResigned
Appointed09 October 2002(1 year, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 25 June 2004)
RoleCompany Director
Correspondence Address3 Whistle Field Cottages
Overstone Park
Northampton
Northamptonshire
NN6 0AP
Director NameMr David John Williams
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address36 Llantrisant Road
Pontyclun
Rhondda Cynon Taff
CF72 9DQ
Wales
Director NameMr Mark Clifford Gardner
Date of BirthDecember 1960 (Born 63 years ago)
NationalityWelsh
StatusResigned
Appointed21 April 2004(2 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address61 Avondale Gardens South
Grangetown
Cardiff
CF11 7DZ
Wales
Secretary NameMr David John Williams
NationalityBritish
StatusResigned
Appointed25 June 2004(2 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 03 August 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence Address36 Llantrisant Road
Pontyclun
Rhondda Cynon Taff
CF72 9DQ
Wales
Director NameRonald Chamberlain
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2006(4 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceWales
Correspondence Address28 Church Terrace
Ynyshir
Porth
Rhondda Cynon Taf
CF39 0ET
Wales
Director NameJohn William Freeman
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 January 2007)
RoleRailway
Correspondence AddressSunnybank Farm
124 Hendre Road
Ammanford
Camarthenshire
SA18 3LA
Wales
Director NameNeil Andrew Masland
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2006(4 years, 7 months after company formation)
Appointment Duration9 months (resigned 05 January 2007)
RoleRailway
Country of ResidenceEngland
Correspondence Address6 Blackmoor Bideford Road
Weston Super Mare
Avon
BS22 6LB
Secretary NameMr Stephen H Davies
NationalityBritish
StatusResigned
Appointed16 October 2007(6 years, 1 month after company formation)
Appointment Duration5 months (resigned 18 March 2008)
RoleCompany Director
Country of ResidenceWales
Correspondence Address8 Hill Drive
Llantwit Fardre
Pontyprridd
Rct
CF38 2ES
Wales
Director NameMr Stephen H Davies
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2007(6 years, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 18 March 2008)
RoleFinance Director
Country of ResidenceWales
Correspondence Address8 Hill Drive
Llantwit Fardre
Pontyprridd
Rct
CF38 2ES
Wales
Director NameMr Darren Pearce
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(6 years, 4 months after company formation)
Appointment Duration2 months (resigned 18 March 2008)
RoleCommercial Director
Country of ResidenceWales
Correspondence Address16 Pleasant Heights
Porth
Mid Glamorgan
CF39 0LZ
Wales
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed07 September 2001(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websitewww.tracksafe.co.uk

Location

Registered Address102 Sunlight House
Quay Street
Manchester
M3 3JZ
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,202
Cash£39,993
Current Liabilities£1,341,149

Accounts

Latest Accounts31 March 2007 (17 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved following liquidation (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2015Insolvency:re final progress report to 24/04/2015 (12 pages)
7 May 2015Insolvency:re final progress report to 24/04/2015 (12 pages)
7 May 2015Return of final meeting of creditors (1 page)
7 May 2015Notice of final account prior to dissolution (1 page)
7 May 2015Notice of final account prior to dissolution (1 page)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
9 December 2013Registered office address changed from 4 St Giles Court Southampton Street Reading RG1 2QL on 9 December 2013 (2 pages)
30 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 30 July 2012 (1 page)
30 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol on 30 July 2012 (1 page)
12 September 2011Order of court to wind up (1 page)
12 September 2011Order of court to wind up (1 page)
2 June 2011Notice of a court order ending Administration (17 pages)
2 June 2011Notice of a court order ending Administration (17 pages)
10 August 2010Administrator's progress report to 30 June 2010 (14 pages)
10 August 2010Administrator's progress report to 30 June 2010 (14 pages)
22 January 2010Administrator's progress report to 31 December 2009 (12 pages)
22 January 2010Administrator's progress report to 31 December 2009 (12 pages)
4 January 2010Notice of extension of period of Administration (2 pages)
4 January 2010Notice of extension of period of Administration (2 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
15 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
6 August 2009Administrator's progress report to 30 June 2009 (11 pages)
6 August 2009Administrator's progress report to 30 June 2009 (11 pages)
19 June 2009Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page)
19 June 2009Registered office changed on 19/06/2009 from 4 st giles court southampton street reading berkshire RG1 2QL (1 page)
6 May 2009Statement of affairs with form 2.14B (4 pages)
6 May 2009Statement of affairs with form 2.14B (4 pages)
9 April 2009Notice of extension of period of Administration (1 page)
9 April 2009Notice of extension of period of Administration (1 page)
5 February 2009Administrator's progress report to 31 December 2008 (12 pages)
5 February 2009Administrator's progress report to 31 December 2008 (12 pages)
17 November 2008Result of meeting of creditors (21 pages)
17 November 2008Result of meeting of creditors (21 pages)
31 August 2008Statement of administrator's proposal (21 pages)
31 August 2008Statement of administrator's proposal (21 pages)
8 July 2008Appointment of an administrator (1 page)
8 July 2008Registered office changed on 08/07/2008 from 7 dunraven street tonypandy rtc CF40 1QE (1 page)
8 July 2008Appointment of an administrator (1 page)
8 July 2008Registered office changed on 08/07/2008 from 7 dunraven street tonypandy rtc CF40 1QE (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
19 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
16 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
13 May 2008Appointment terminated director mark gardner (1 page)
13 May 2008Appointment terminated director mark gardner (1 page)
31 March 2008Appointment terminate, director and secretary stephen davies logged form (1 page)
31 March 2008Appointment terminate, director and secretary stephen davies logged form (1 page)
20 March 2008Appointment terminated director darren pearce (1 page)
20 March 2008Appointment terminated director darren pearce (1 page)
28 February 2008Director appointed darren pearce (2 pages)
28 February 2008Director appointed darren pearce (2 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
28 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007New director appointed (2 pages)
12 November 2007New director appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007New secretary appointed (2 pages)
2 November 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
2 November 2007Return made up to 07/09/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
11 September 2007Registered office changed on 11/09/07 from: llanover house llanover road pontypridd mid glamorgan CF37 4LB (1 page)
11 September 2007Registered office changed on 11/09/07 from: llanover house llanover road pontypridd mid glamorgan CF37 4LB (1 page)
24 August 2007Secretary resigned;director resigned (1 page)
24 August 2007Secretary resigned;director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
25 May 2007Director resigned (1 page)
17 February 2007Particulars of mortgage/charge (3 pages)
17 February 2007Particulars of mortgage/charge (3 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
25 October 2006Director resigned (1 page)
25 October 2006Director resigned (1 page)
29 September 2006Return made up to 07/09/06; full list of members (10 pages)
29 September 2006Return made up to 07/09/06; full list of members (10 pages)
11 April 2006New director appointed (2 pages)
11 April 2006New director appointed (2 pages)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
4 April 2006New director appointed (1 page)
20 February 2006Director resigned (1 page)
20 February 2006Director resigned (1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
9 September 2005Return made up to 07/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 August 2005Ad 18/10/04-01/04/05 £ si 5@1=5 £ ic 30/35 (2 pages)
12 August 2005Ad 18/10/04-01/04/05 £ si 5@1=5 £ ic 30/35 (2 pages)
12 October 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
12 October 2004Return made up to 07/09/04; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
23 September 2004Accounts for a small company made up to 31 March 2004 (7 pages)
1 July 2004Secretary resigned (1 page)
1 July 2004New secretary appointed (2 pages)
1 July 2004New secretary appointed (2 pages)
1 July 2004Secretary resigned (1 page)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
14 May 2004New director appointed (1 page)
14 May 2004New director appointed (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
5 May 2004New director appointed (1 page)
28 February 2004Return made up to 07/09/03; full list of members (7 pages)
28 February 2004Return made up to 07/09/03; full list of members (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 August 2003Particulars of mortgage/charge (6 pages)
12 August 2003Particulars of mortgage/charge (6 pages)
8 July 2003Accounts for a small company made up to 6 September 2002 (7 pages)
8 July 2003Accounts for a small company made up to 6 September 2002 (7 pages)
8 July 2003Accounts for a small company made up to 6 September 2002 (7 pages)
9 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
9 April 2003Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page)
14 November 2002Director resigned (1 page)
14 November 2002Director resigned (1 page)
26 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 October 2002Return made up to 07/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2002Particulars of mortgage/charge (7 pages)
19 October 2002Particulars of mortgage/charge (7 pages)
15 October 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002Ad 09/10/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
15 October 2002New director appointed (2 pages)
20 September 2002Secretary resigned;director resigned (1 page)
20 September 2002Secretary resigned;director resigned (1 page)
17 September 2002New director appointed (2 pages)
17 September 2002New director appointed (2 pages)
4 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
4 September 2002Accounting reference date shortened from 31/12/02 to 31/08/02 (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
22 August 2002Secretary resigned;director resigned (1 page)
3 July 2002Accounting reference date extended from 30/04/02 to 31/12/02 (1 page)
3 July 2002Registered office changed on 03/07/02 from: the hawthorns brown street old newton stowmarket suffolk (1 page)
3 July 2002Registered office changed on 03/07/02 from: the hawthorns brown street old newton stowmarket suffolk (1 page)
3 July 2002Accounting reference date extended from 30/04/02 to 31/12/02 (1 page)
25 June 2002New secretary appointed;new director appointed (1 page)
25 June 2002New secretary appointed;new director appointed (1 page)
6 March 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (2 pages)
6 March 2002Accounting reference date shortened from 30/09/02 to 30/04/02 (2 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
1 February 2002Particulars of mortgage/charge (3 pages)
9 January 2002New secretary appointed (2 pages)
9 January 2002New secretary appointed (2 pages)
3 January 2002Registered office changed on 03/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
3 January 2002Registered office changed on 03/01/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX (1 page)
12 October 2001New director appointed (2 pages)
12 October 2001New director appointed (2 pages)
12 September 2001Director resigned (1 page)
12 September 2001Director resigned (1 page)
12 September 2001New director appointed (2 pages)
12 September 2001New director appointed (2 pages)
7 September 2001Incorporation (13 pages)
7 September 2001Incorporation (13 pages)