Liquidation
Company Information for HITRACK LTD.
UNIT 6 HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE, DYCE, ABERDEEN, AB21 0GL,
|
Company Registration Number
SC165340
Private Limited Company
Liquidation |
Company Name | |
---|---|
HITRACK LTD. | |
Legal Registered Office | |
UNIT 6 HOWE MOSS DRIVE, KIRKHILL INDUSTRIAL ESTATE DYCE ABERDEEN AB21 0GL Other companies in AB21 | |
Company Number | SC165340 | |
---|---|---|
Company ID Number | SC165340 | |
Date formed | 1996-05-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 02/05/2015 | |
Return next due | 30/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 19:50:11 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
HITRACK IT DOT COM PRIVATE LIMITED | APT.NO.111C3 'REGENCY HOUSE APARTMENTS' NO.5-6 ALFRED STREET RICHMOND TOWN BANGALORE - 25. Karnataka | STRIKE OFF | Company formed on the 1999-10-12 |
Officer | Role | Date Appointed |
---|---|---|
SHARON JANE MUNRO |
||
WILLIAM JAMES MUNRO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN MACRITCHIE & CO SSC |
Company Secretary | ||
THOMAS MCDONALD DAWSON |
Director | ||
MASSON & GLENNIE |
Company Secretary | ||
ARLENE HELEN DEVLIN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPECIALIST MARINE TECHNOLOGIES LIMITED | Director | 2015-02-10 | CURRENT | 2015-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/05/15 STATEMENT OF CAPITAL;GBP 40 | |
AR01 | 02/05/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE SC1653400003 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 40 | |
SH06 | 28/07/14 STATEMENT OF CAPITAL GBP 40 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 02/05/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 02/05/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES MUNRO / 14/02/2013 | |
AP03 | SECRETARY APPOINTED SHARON JANE MUNRO | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MACRITCHIE & CO SSC | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2013 FROM 58 QUEENS ROAD ABERDEEN AB15 4YE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES MUNRO / 02/05/2010 | |
MG01s | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1 | |
466(Scot) | PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2 | |
MG01s | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM TOWNHOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1BY | |
363a | RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 02/05/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 02/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
410(Scot) | PARTIC OF MORT/CHARGE ***** | |
363s | RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 02/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 09/01/01--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 02/05/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 02/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/03/98 | |
363s | RETURN MADE UP TO 02/05/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/03/98 FROM: BROAD HOUSE BROAD STREET PETERHEAD ABERDEENSHIRE AB42 1HY | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 02/05/97; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED |
Final Meet | 2018-10-05 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-03-04 |
Appointment of Liquidators | 2016-02-01 |
Meetings of Creditors | 2016-01-21 |
Proposal to Strike Off | 2013-08-30 |
Petitions to Wind Up (Companies) | 2012-04-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FACTORS INTERNATIONAL LIMITED | ||
BOND & FLOATING CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
BOND & FLOATING CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HITRACK LTD.
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as HITRACK LTD. are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | HITRACK LTD. | Event Date | 2018-10-05 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | HITRACK LIMITED | Event Date | 2016-03-04 |
On 27 January 2016 the above Company entered Liquidation. Alan Fallows , 9567 and Peter James Anderson , 15336, of Griffin Court, 201 Chapel Street, Salford, Manchester, M3 5EQ are acting as Joint Liquidator. The Office Holders or Derek Morton (the Case Manager) can be contacted at 0161 832 6221. I, William Munro of 104 Burnside Road, Dyce, Aberdeen AB21 7HA was a director of the above Company on the day it entered Liquidation. I give notice that I am acting and intend to continue to act in one or more of the ways to which Section 216(3) of the Insolvency Act 1986 would, in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the Company under the following name: SPECIALIST MARINE TECHNOLOGIES LIMITED T/A HITRACK William Munro 10 February 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HITRACK LIMITED | Event Date | 2016-01-27 |
At a general meeting of the Company, duly convened and held at Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GL on 27 January 2016, the following Resolutions were passed as a Special Resolution and Ordinary Resolutions respectively: "That the Company be wound up voluntarily, that Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ, be and are hereby appointed joint liquidators of the Company and that the liquidators be authorised to act joint and severally in the liquidation for the purposes of such winding up." Office Holder Details: Alan Fallows and Peter James Anderson (IP numbers 9567 and 15336 ) of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ . Date of Appointment: 27 January 2016 . Further information about this case is available from Derek Morton at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. William Munro , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HITRACK LIMITED | Event Date | 2016-01-27 |
Liquidator's name and address: Alan Fallows and Peter James Anderson of Kay Johnson Gee Corporate Recovery Limited , Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ : Further information about this case is available from Derek Morton at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | HITRACK LTD. | Event Date | 2013-08-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | HITRACK LTD. | Event Date | 2012-04-10 |
On 23 February 2012, a petition was presented to Aberdeen Sheriff Court by the Advocate General for Scotland for and on behalf of the Commissioners for Her Majestys Revenue and Customs craving the Court inter alia to order that Hitrack Ltd., 58 Queens Road, Aberdeen AB15 4YE (registered office) be wound up by the Court and to appoint a liquidator. All parties claiming an interest must lodge Answers with Aberdeen Sheriff Court, Castle Street, Aberdeen within 8 days of intimation, service and advertisement. A D Smith , Officer of Revenue & Customs HM Revenue & Customs, Debt Management & Banking, Enforcement & Insolvency, 20 Haymarket Yards, Edinburgh for Petitioner Reference: 1059444/SUZ | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | HITRACK LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Howe Moss Drive, Kirkhill Industrial Estate, Dyce, Aberdeen AB21 0GL, on 27 January 2016 at 12:45 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Kay Johnson Gee Corporate Recovery Limited, Griffin Court, 201 Chapel Street, Salford, Manchester M3 5EQ on 25 and 26 January 2016 between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Derek Morton at the offices of Kay Johnson Gee Corporate Recovery Limited on 0161 832 6221. William Munro , Director : Dated 14 January 2016 | |||
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. |