Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRAK GROUP LIMITED
Company Information for

TRAK GROUP LIMITED

TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
04649871
Private Limited Company
Dissolved

Dissolved 2017-04-10

Company Overview

About Trak Group Ltd
TRAK GROUP LIMITED was founded on 2003-01-28 and had its registered office in Tavistock Square. The company was dissolved on the 2017-04-10 and is no longer trading or active.

Key Data
Company Name
TRAK GROUP LIMITED
 
Legal Registered Office
TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 04649871
Date formed 2003-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2007-08-31
Date Dissolved 2017-04-10
Type of accounts GROUP
Last Datalog update: 2018-01-29 04:31:36
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TRAK GROUP LIMITED
The following companies were found which have the same name as TRAK GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRAK GROUP PTY LIMITED NSW 2000 Active Company formed on the 1995-04-26
TRAK GROUP, INC. 2259 WAKEFIELD LN ALLEN TX 75013 Active Company formed on the 1999-03-16
TRAK GROUP (QLD) PTY LTD Dissolved Company formed on the 2018-08-15
TRAK GROUP LIMITED Unknown Company formed on the 2023-02-13

Company Officers of TRAK GROUP LIMITED

Current Directors
Officer Role Date Appointed
GRAEME RICHARD NEWTON LAMB
Company Secretary 2003-01-28
DAVID WILLIAM GRIEF
Director 2003-01-28
GRAHAM BERNARD SMETHAM
Director 2003-01-28
Previous Officers
Officer Role Date Appointed Date Resigned
RJP SECRETARIES LIMITED
Company Secretary 2003-01-28 2003-01-28
RJP DIRECTORS LIMITED
Director 2003-01-28 2003-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAEME RICHARD NEWTON LAMB CLAYDON ALUMINIUM LIMITED Company Secretary 2006-10-03 CURRENT 1978-07-20 Dissolved 2017-06-21
GRAEME RICHARD NEWTON LAMB FRANK WOOD (WENDOVER) LIMITED Company Secretary 2006-10-03 CURRENT 1948-02-26 Dissolved 2017-01-25
GRAEME RICHARD NEWTON LAMB CLAYDON ASSOCIATES LIMITED Company Secretary 2006-10-03 CURRENT 1970-02-24 Liquidation
GRAEME RICHARD NEWTON LAMB TRAK BUILD LIMITED Company Secretary 2002-09-01 CURRENT 1998-04-29 Liquidation
GRAEME RICHARD NEWTON LAMB TRAK RESIDENTIAL LIMITED Company Secretary 2001-10-22 CURRENT 1998-04-29 Liquidation
GRAEME RICHARD NEWTON LAMB TRAK CONSTRUCTION LIMITED Company Secretary 2001-09-17 CURRENT 1995-08-03 Liquidation
GRAEME RICHARD NEWTON LAMB MAJOR WORLD TRADE (UK) LIMITED Company Secretary 1996-11-13 CURRENT 1996-11-14 Dissolved 2016-11-29
DAVID WILLIAM GRIEF CLAYDON ALUMINIUM SYSTEMS LIMITED Director 2008-06-05 CURRENT 2007-05-10 Liquidation
DAVID WILLIAM GRIEF CLAYDON HOLDINGS LIMITED Director 2006-10-03 CURRENT 1987-09-30 Active
DAVID WILLIAM GRIEF TRAK SPECIAL PROJECTS LIMITED Director 2005-04-06 CURRENT 2005-04-04 Liquidation
DAVID WILLIAM GRIEF YEADON DOMES (UK) LIMITED Director 2000-09-07 CURRENT 2000-06-01 Active - Proposal to Strike off
DAVID WILLIAM GRIEF TRAK BUILD LIMITED Director 2000-05-05 CURRENT 1998-04-29 Liquidation
DAVID WILLIAM GRIEF TRAK RESIDENTIAL LIMITED Director 2000-02-29 CURRENT 1998-04-29 Liquidation
DAVID WILLIAM GRIEF TRAK CONSTRUCTION LIMITED Director 1999-11-04 CURRENT 1995-08-03 Liquidation
DAVID WILLIAM GRIEF POWERHOPE LIMITED Director 1992-05-29 CURRENT 1989-12-19 Active - Proposal to Strike off
DAVID WILLIAM GRIEF RAFFORM (EASTERN) LIMITED Director 1991-06-19 CURRENT 1978-02-01 Active
GRAHAM BERNARD SMETHAM YEADON DOMES (UK) LIMITED Director 2000-09-07 CURRENT 2000-06-01 Active - Proposal to Strike off
GRAHAM BERNARD SMETHAM TRAK BUILD LIMITED Director 2000-05-05 CURRENT 1998-04-29 Liquidation
GRAHAM BERNARD SMETHAM TRAK CONSTRUCTION LIMITED Director 1999-11-04 CURRENT 1995-08-03 Liquidation
GRAHAM BERNARD SMETHAM TRAK RESIDENTIAL LIMITED Director 1999-07-21 CURRENT 1998-04-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-104.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2016
2016-08-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2016
2016-03-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2016
2015-10-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2015
2015-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2015
2015-02-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2015
2014-12-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2014
2014-09-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2014
2014-02-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-02-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2014
2013-11-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013
2013-08-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2013
2013-02-152.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-02-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2013
2012-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2012
2012-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/02/2012
2012-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/08/2011
2011-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2011 FROM 3RD FLOOR 39-45 SHAFTESBURY AVENUE LONDON W1D 6LA
2011-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-08-042.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM
2010-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2010
2009-10-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-10-162.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-09-292.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM SEYMOUR HOUSE WHITELEAF ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9DE
2009-08-292.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-08-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-25363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2008-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/07
2008-05-15AUDAUDITOR'S RESIGNATION
2008-02-20363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/06
2007-02-16363aRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/05
2006-02-22363aRETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS
2005-06-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2005-06-22395PARTICULARS OF MORTGAGE/CHARGE
2005-02-15363sRETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS
2004-03-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/03
2004-02-17363sRETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS
2003-05-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-2488(2)RAD 28/02/03--------- £ SI 2@1=2 £ IC 1/3
2003-05-2488(2)RAD 28/02/03--------- £ SI 2@1=2 £ IC 3/5
2003-05-2488(2)RAD 28/02/03--------- £ SI 999@1=999 £ IC 5/1004
2003-03-26288aNEW DIRECTOR APPOINTED
2003-03-26288aNEW SECRETARY APPOINTED
2003-03-26288bSECRETARY RESIGNED
2003-03-26225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03
2003-03-26288bDIRECTOR RESIGNED
2003-03-26287REGISTERED OFFICE CHANGED ON 26/03/03 FROM: 2 A C COURT HIGH STREET THAMES DITTON SURREY KT7 0SR
2003-03-26288aNEW DIRECTOR APPOINTED
2003-01-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to TRAK GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-20
Notices to Creditors2010-09-02
Meetings of Creditors2009-09-28
Appointment of Administrators2009-09-02
Fines / Sanctions
No fines or sanctions have been issued against TRAK GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-06-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of TRAK GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRAK GROUP LIMITED
Trademarks
We have not found any records of TRAK GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRAK GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as TRAK GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRAK GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRAK GROUP LIMITEDEvent Date2011-08-15
Notice is hereby given that the Joint Liquidators have summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Joint Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Joint Liquidators, and passing a resolution granting the release of the Liquidators. The meetings will be held at Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG on 20 December 2016 at 11.00 am (members) and 11.15 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Joint Liquidators at Griffins, Tavistock House South, Tavistock Square, London WC1H 9LG by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Date of Appointment: 15 August 2011 Office Holder details: Stephen Hunt , (IP No. 9183) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG and Timothy Bramston , (IP No. 8278) of Griffins , Tavistock House South, Tavistock Square, London, WC1H 9LG . For further details contact: Stephen Hunt or Timothy Bramston, Tel: 020 7554 9600. Alternative contact: Email: david.parker2@griffins.net Stephen Hunt , Joint Liquidator :
 
Initiating party Event TypeNotices to Creditors
Defending partyTRAK GROUP LIMITEDEvent Date2010-08-25
Trading Address: Seymour House, Whiteleaf Road, Hemel Hempstead, Hertfordshire HP3 9DE The Insolvency Act 1986 We, James Bradney and Alex Cadwallader of Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA give notice that we were appointed Joint Liquidators of the above named Company on 30 July 2010. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required to prove their debts by 22 October 2010 by sending to the undersigned James Bradney and Alex Cadwallader of Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. James Bradney (IP No 9259 ) and Alex Cadwallader (IP No 9501 ), Joint Liquidators, Alternative Contact: Danny Wright Telephone No: 020 7025 1570 Email: danny.wright@bridegbr.co.uk :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTRAK GROUP LIMITEDEvent Date2009-09-23
In the High Court of Justice case number 17091 Notice is hereby given pursuant to Legislation: paragraph 51 of Schedule B1 of the Legislation section: Insolvency Act 1986 , that a Meeting of Creditors of the above-named company will be held at Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA on 9 October 2009 at 12.30 pm , for the purposes of considering the Joint Administrators Proposals under paragraph 49 of Schedule B1 to the Insolvency Act 1986 and to consider establishing a Creditors Committee. A Creditor will be entitled to vote only if a written statement of claim is given to me at Bridge Business Recovery , 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA no later than 12 noon on 8 October 2009 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me by the date of the meeting. A company may vote either by proxy or through a representative appointed by a board resolution. A copy of the Joint Administrators proposals may be obtained from Bridge Business Recovery, 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA. A. D. Cadwallader , Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyTRAK GROUP LIMITEDEvent Date2009-08-03
In the High Court of Justice case number 17091 James Bradney and Alex Cadwallader (IP Nos. 9259 and 9501 ), 3rd Floor, 39-45 Shaftesbury Avenue, London W1D 6LA, United Kingdom :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRAK GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRAK GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WC1H