TRACKER NETWORK LIMITED

C/O Baker Tilly Restructuring C/O Baker Tilly Restructuring, 5 Old Bailey, EC4M 7AF, London
StatusDISSOLVED
Company No.02776470
CategoryPrivate Limited Company
Incorporated24 Dec 1992
Age31 years, 4 months, 29 days
JurisdictionEngland Wales
Dissolution23 Jun 2010
Years13 years, 10 months, 29 days

SUMMARY

TRACKER NETWORK LIMITED is an dissolved private limited company with number 02776470. It was incorporated 31 years, 4 months, 29 days ago, on 24 December 1992 and it was dissolved 13 years, 10 months, 29 days ago, on 23 June 2010. The company address is C/O Baker Tilly Restructuring C/O Baker Tilly Restructuring, 5 Old Bailey, EC4M 7AF, London.



Company Fillings

Gazette dissolved liquidation

Date: 23 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Mar 2010

Action Date: 19 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-03-19

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Appoint person director company with name

Date: 18 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Graham Edwards

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Hesketh

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Jan 2010

Action Date: 17 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-12-17

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 29 Dec 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 29 Dec 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Change person secretary company with change date

Date: 10 Nov 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-09-28

Officer name: Penelope Ann Hutchings

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 11 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Aug 2009

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 11 Aug 2009

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:Replacement of liquidator

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / mark hesketh / 18/06/2009 / HouseName/Number was: , now: 1; Street was: 8 drylaw avenue, now: princes street; Area was: blackhall, now: ; Post Town was: edinburgh, now: london; Post Code was: EH4 2DD, now: EC2R 8BP; Secure Officer was: false, now: true

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Jun 2009

Action Date: 17 Jun 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-06-17

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director christopher moat

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director russell bellwood

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed mark alexander hesketh

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jan 2009

Action Date: 17 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-17

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Jul 2008

Action Date: 17 Dec 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-12-17

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director ian sandford

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Jan 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 19 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 15 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Nov 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Miscellaneous

Date: 12 Nov 2007

Category: Miscellaneous

Type: MISC

Description: Res re. Appt. Of liquidator

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 08 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 08 Jan 2007

Category: Miscellaneous

Type: MISC

Description: Res re specie

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Jan 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 04 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD

Documents

View document PDF

Legacy

Date: 28 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 Jan 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 04 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

Resolution

Date: 15 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 Nov 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 10 Nov 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Jul 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 16 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Feb 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Auditors resignation company

Date: 18 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 03 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/00; full list of members

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Feb 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 31 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/99; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 2000

Category: Annual-return

Type: 363(288)

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 16 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1999

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Certificate re registration public limited company to private

Date: 22 Sep 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 22 Sep 1999

Category: Incorporation

Type: MAR

Documents

View document PDF

Legacy

Date: 22 Sep 1999

Category: Reregistration

Type: 53

Description: Application for reregistration from PLC to private

Documents

View document PDF

Resolution

Date: 22 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Sep 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full group

Date: 23 Jul 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 24 May 1999

Category: Address

Type: 287

Description: Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx

Documents

View document PDF

Legacy

Date: 06 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Feb 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/98; bulk list available separately

Documents

View document PDF

Legacy

Date: 15 Jan 1999

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Legacy

Date: 17 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full group

Date: 11 Jun 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 19 May 1998

Category: Capital

Type: PROSP

Description: Listing of particulars

Documents

View document PDF

Memorandum articles

Date: 15 May 1998

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

DRAINTEC SOLUTIONS LIMITED

22 BACKBRAE STREET,,G65 0NH

Number:SC303174
Status:ACTIVE
Category:Private Limited Company

ELITE GEAR (UK) LIMITED

18 HIGH WEST STREET,DORCHESTER,DT1 1UW

Number:08779380
Status:ACTIVE
Category:Private Limited Company

GO COCOA LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11401578
Status:ACTIVE
Category:Private Limited Company

ISS UK HOLDING LIMITED

VELOCITY 1 BROOKLANDS DRIVE,WEYBRIDGE,KT13 0SL

Number:05545311
Status:ACTIVE
Category:Private Limited Company

LANDFORD ESTATES LIMITED

STAG GATES HOUSE,SOUTHAMPTON,SO17 1XS

Number:02707925
Status:ACTIVE
Category:Private Limited Company

LONDON GREEN (127-132) MANAGEMENT LIMITED

SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ

Number:02072007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source