TOROTRAK (DEVELOPMENT) LIMITED

Company Documents

DateDescription
09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/11/249 November 2024 Final Gazette dissolved following liquidation

View Document

09/08/249 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/09/238 September 2023 Liquidators' statement of receipts and payments to 2023-07-17

View Document

24/02/2324 February 2023 Resignation of a liquidator

View Document

24/01/2324 January 2023 Registered office address changed from Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester LE19 4SA to Business Innovation Centre Harry Weston Road Coventry CV3 2TX on 2023-01-24

View Document

26/09/2226 September 2022 Liquidators' statement of receipts and payments to 2022-07-17

View Document

23/09/2123 September 2021 Liquidators' statement of receipts and payments to 2021-07-17

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM C/O DELOITTE LLP 4 BRINDLEYPLACE BIRMINGHAM B1 2HZ

View Document

10/08/1810 August 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/07/1818 July 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008879,00009115

View Document

18/07/1818 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

21/02/1821 February 2018 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/02/181 February 2018 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1 ASTON WAY LEYLAND LANCASHIRE PR26 7UX

View Document

21/12/1721 December 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00012792,00012730

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

22/02/1722 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 021187660003

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, SECRETARY CAROLE ASTIN

View Document

23/01/1723 January 2017 SECRETARY APPOINTED MR RAWDON VEVERS

View Document

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

20/10/1620 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY RAWDON VEVERS

View Document

23/09/1623 September 2016 SECRETARY APPOINTED MRS CAROLE ASTIN

View Document

07/01/167 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

19/11/1519 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SECOND FILING FOR FORM TM01

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN FULLER

View Document

11/08/1511 August 2015 CORPORATE DIRECTOR APPOINTED TOROTRAK PLC

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW DE FREITAS

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY DEERING

View Document

17/11/1417 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/08/145 August 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MURRAY

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR GARRY WILSON

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, SECRETARY JEREMY DEERING

View Document

16/12/1316 December 2013 SECRETARY APPOINTED MR RAWDON VEVERS

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MR RAWDON QUENTIN VEVERS

View Document

17/12/1217 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD ELSY

View Document

05/11/125 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED MR GARRY WILSON

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER

View Document

15/02/1215 February 2012 DIRECTOR APPOINTED MR JOHN WILLIAM EDWARD FULLER

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

31/10/1131 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JOHN DEERING / 09/06/2011

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED MR ANDREW DE FREITAS

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES BATCHELOR

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JOHN DEERING / 01/10/2010

View Document

15/11/1015 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ROBERT JOHN DEERING / 01/10/2010

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREENWOOD

View Document

15/11/1015 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

09/11/099 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM MURRAY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW OLIVER / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN GREENWOOD / 09/11/2009

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 AUDITORS RESIGNATION RE SECT 394

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED

View Document

22/12/0622 December 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/11/033 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/037 January 2003 NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

13/09/0213 September 2002 DIRECTOR RESIGNED

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/001 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

05/08/995 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

11/01/9911 January 1999 REGISTERED OFFICE CHANGED ON 11/01/99 FROM: 3 TITAN WAY LEYLAND PRESTON LANCASHIRE PR5 3QW

View Document

11/01/9911 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

14/05/9814 May 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 REGISTERED OFFICE CHANGED ON 11/12/97 FROM: 101 NEWINGTON CAUSEWAY LONDON SE1 6BU

View Document

11/12/9711 December 1997 NEW SECRETARY APPOINTED

View Document

11/12/9711 December 1997 SECRETARY RESIGNED

View Document

05/11/975 November 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 NEW DIRECTOR APPOINTED

View Document

23/10/9723 October 1997 DIRECTOR RESIGNED

View Document

15/10/9715 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

27/04/9727 April 1997 NEW DIRECTOR APPOINTED

View Document

13/12/9613 December 1996 RETURN MADE UP TO 29/10/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 SECRETARY RESIGNED

View Document

21/11/9621 November 1996 NEW SECRETARY APPOINTED

View Document

21/11/9621 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/9519 December 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/12/948 December 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

07/01/947 January 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9210 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/928 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9210 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 29/10/91; FULL LIST OF MEMBERS

View Document

20/11/9020 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

20/11/9020 November 1990 RETURN MADE UP TO 29/10/90; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

31/01/9031 January 1990 RETURN MADE UP TO 04/01/90; NO CHANGE OF MEMBERS

View Document

03/11/883 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/11/883 November 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 NC INC ALREADY ADJUSTED

View Document

30/09/8830 September 1988 WD 23/09/88 AD 02/09/88--------- £ SI 49998@1=49998 £ IC 2/50000

View Document

30/09/8830 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/09/88

View Document

17/12/8717 December 1987 COMPANY NAME CHANGED PRECIS (600) LIMITED CERTIFICATE ISSUED ON 18/12/87

View Document

18/11/8718 November 1987 NEW DIRECTOR APPOINTED

View Document

18/11/8718 November 1987 NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 ALTER MEM AND ARTS 230987

View Document

13/10/8713 October 1987 NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: WATLING HOUSE 35/37 CANNON STREET LONDON EC4M 5SD

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

22/06/8722 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/872 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company