Company NameTracker Network Limited
Company StatusDissolved
Company Number02776470
CategoryPrivate Limited Company
Incorporation Date24 December 1992(31 years, 3 months ago)
Dissolution Date23 June 2010 (13 years, 9 months ago)
Previous NameTrendspiral Public Limited Company

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NamePenelope Ann Hutchings
NationalityBritish
StatusClosed
Appointed10 January 2005(12 years after company formation)
Appointment Duration5 years, 5 months (closed 23 June 2010)
RoleCompany Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameMr Peter Graham Edwards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2009(16 years, 8 months after company formation)
Appointment Duration9 months, 4 weeks (closed 23 June 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence Address54 Lancing Road
Orpington
Kent
BR6 0QT
Director NameMr Kevin Pearse Watters
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 weeks, 5 days after company formation)
Appointment Duration13 years, 1 month (resigned 22 February 2006)
RoleChartered Accountant
Correspondence AddressThe Croft
8 Whitehouse Road
Woodcote
Oxon
RG8 0SA
Director NamePeter Ivor Paul Huhne
Date of BirthMay 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 6 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address20 Billing Road
London
Sw10
Secretary NameMr Kevin Pearse Watters
NationalityBritish
StatusResigned
Appointed19 January 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 10 months (resigned 10 December 1999)
RoleChartered Accountant
Correspondence AddressThe Croft
8 Whitehouse Road
Woodcote
Oxon
RG8 0SA
Director NameStephen Edward Wheatley
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed05 February 1993(1 month, 1 week after company formation)
Appointment Duration6 years (resigned 12 February 1999)
RoleSales Director
Correspondence Address26 Etheldene Avenue
Muswell Hill
London
N10 3QH
Director NameMr Ian Roger Sandford
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 month, 1 week after company formation)
Appointment Duration15 years, 1 month (resigned 31 March 2008)
RoleTechinical Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Eagle Wharf Grosvenor Road
London
SW1V 3JS
Director NameMr Ralph Thomas Ludwig Kanter
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1993(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGarden Flat
17 Upper Park Road
London
NW3 2UN
Director NameMr Nicholas John Stephen Randall
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 17 March 1994)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLeys Cottage
Old Bix Road Bix
Henley On Thames
Oxfordshire
RG9 6BY
Director NameNorman Gordon Edward Dunlop
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(6 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 1995)
RoleCa Company Director
Correspondence AddressBridle Cottage Horseshoe Lane
Ibthorpe
Hustbourne Tarrant
Hampshire
SP11 0BY
Director NameMrs Alexandra Grace Bennigsen
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(5 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodstock
Lasham
Alton
Hampshire
GU34 5SJ
Director NameDr Jack Lawrence Leonard
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 1999)
RoleCompany Director
Correspondence AddressDowns Edge Stable Lane
Findon
Worthing
West Sussex
BN14 0RR
Secretary NameDonal Murphy
NationalityIrish
StatusResigned
Appointed10 December 1999(6 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address19 Aylmer Road
London
W12 9LG
Secretary NameAnjay Dindyal
NationalityBritish
StatusResigned
Appointed01 March 2000(7 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 10 January 2005)
RoleCompany Director
Correspondence Address1 Parnell Gardens
Weybridge
Surrey
KT13 0RL
Director NameRichard David Houghton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 years after company formation)
Appointment Duration2 years, 2 months (resigned 20 March 2007)
RoleChartered Accountant
Correspondence AddressRidgewood
Woodhurst Lane
Oxted
Surrey
RH8 9HD
Director NameChristopher Moat
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 years after company formation)
Appointment Duration2 years, 10 months (resigned 27 November 2007)
RoleCompany Director
Correspondence AddressPastures
Hookfield Park
Limpsfield Village
Surrey
Rh8 Odl
Director NameMr Peter Douglas Bole
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 years after company formation)
Appointment Duration1 year, 10 months (resigned 04 December 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSaffron House
36b Rutland Drive
Harrogate
North Yorkshire
HG1 2NX
Director NameMr Russell Mark Bellwood
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(12 years after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2008)
RoleDirector Of Telematics
Country of ResidenceUnited Kingdom
Correspondence Address9 Robsons Drive
Dalton
Huddersfield
West Yorkshire
HD5 9JW
Director NameMr Mark Alexander Hesketh
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2008(15 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 August 2009)
RoleDivisional Finance Director
Correspondence Address1 Princes Street
London
EC2R 8BP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 December 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Baker Tilly Restructuring
And Recovery Llp
5 Old Bailey
London
EC4M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£12,199,000
Current Liabilities£39,000

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2010Final Gazette dissolved following liquidation (1 page)
23 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (7 pages)
23 March 2010Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2010Return of final meeting in a members' voluntary winding up (5 pages)
23 March 2010Liquidators statement of receipts and payments to 19 March 2010 (7 pages)
18 February 2010Appointment of Mr Peter Graham Edwards as a director (2 pages)
18 February 2010Appointment of Mr Peter Graham Edwards as a director (2 pages)
13 January 2010Termination of appointment of Mark Hesketh as a director (1 page)
13 January 2010Termination of appointment of Mark Hesketh as a director (1 page)
7 January 2010Liquidators statement of receipts and payments to 17 December 2009 (7 pages)
7 January 2010Liquidators' statement of receipts and payments to 17 December 2009 (7 pages)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Court order insolvency:- replacement of liquidator (5 pages)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
29 December 2009Appointment of a voluntary liquidator (1 page)
29 December 2009Notice of ceasing to act as a voluntary liquidator (6 pages)
10 November 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
10 November 2009Secretary's details changed for Penelope Ann Hutchings on 28 September 2009 (1 page)
11 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
11 August 2009Appointment of a voluntary liquidator (1 page)
11 August 2009Court order INSOLVENCY:Replacement of liquidator (9 pages)
11 August 2009Court order insolvency:replacement of liquidator (9 pages)
11 August 2009Notice of ceasing to act as a voluntary liquidator (5 pages)
23 July 2009Director'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 (1 page)
23 July 2009Director's change of particulars / mark hesketh / 18/06/2009 (1 page)
26 June 2009Liquidators' statement of receipts and payments to 17 June 2009 (6 pages)
26 June 2009Liquidators statement of receipts and payments to 17 June 2009 (6 pages)
8 June 2009Appointment terminated director christopher moat (1 page)
8 June 2009Appointment terminated director russell bellwood (1 page)
8 June 2009Director appointed mark alexander hesketh (2 pages)
8 June 2009Appointment Terminated Director christopher moat (1 page)
8 June 2009Appointment Terminated Director russell bellwood (1 page)
8 June 2009Director appointed mark alexander hesketh (2 pages)
17 January 2009Liquidators' statement of receipts and payments to 17 December 2008 (6 pages)
17 January 2009Liquidators statement of receipts and payments to 17 December 2008 (6 pages)
3 July 2008Liquidators' statement of receipts and payments to 17 December 2008 (6 pages)
3 July 2008Liquidators statement of receipts and payments to 17 December 2008 (6 pages)
22 April 2008Appointment terminated director ian sandford (1 page)
22 April 2008Appointment Terminated Director ian sandford (1 page)
9 January 2008Liquidators' statement of receipts and payments (6 pages)
9 January 2008Liquidators statement of receipts and payments (6 pages)
19 November 2007Liquidators' statement of receipts and payments (6 pages)
19 November 2007Liquidators statement of receipts and payments (6 pages)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
15 November 2007Notice of ceasing to act as a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Appointment of a voluntary liquidator (1 page)
12 November 2007Registered office changed on 12/11/07 from: 1 more london place london SE1 2AF (1 page)
12 November 2007Res re. Appt. Of liquidator (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Appointment of a voluntary liquidator (1 page)
8 January 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 January 2007Res re specie (1 page)
8 January 2007Res re specie (1 page)
8 January 2007Declaration of solvency (3 pages)
8 January 2007Declaration of solvency (3 pages)
4 January 2007Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD (1 page)
4 January 2007Registered office changed on 04/01/07 from: otter house, cowley business park, high street, cowley uxbridge middlesex UB8 2AD (1 page)
28 December 2006Director resigned (1 page)
28 December 2006Director resigned (1 page)
12 September 2006Full accounts made up to 31 December 2005 (19 pages)
12 September 2006Full accounts made up to 31 December 2005 (19 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
1 February 2006Director's particulars changed (1 page)
1 February 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
12 January 2006Director's particulars changed (1 page)
4 January 2006Return made up to 24/12/05; full list of members (7 pages)
4 January 2006Return made up to 24/12/05; full list of members (7 pages)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 November 2005Auditor's resignation (1 page)
10 November 2005Auditor's resignation (1 page)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
27 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Director's particulars changed (1 page)
5 October 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
15 August 2005Director's particulars changed (1 page)
23 July 2005Location of register of members (1 page)
23 July 2005Location of register of members (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (3 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New director appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
5 February 2005New secretary appointed (2 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
28 January 2005Declaration of satisfaction of mortgage/charge (3 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005Secretary resigned (1 page)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
14 January 2005Return made up to 24/12/04; full list of members (7 pages)
8 December 2004Declaration of assistance for shares acquisition (10 pages)
8 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 December 2004Declaration of assistance for shares acquisition (15 pages)
8 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
8 December 2004Declaration of assistance for shares acquisition (15 pages)
8 December 2004Declaration of assistance for shares acquisition (10 pages)
7 July 2004Full accounts made up to 31 December 2003 (9 pages)
7 July 2004Full accounts made up to 31 December 2003 (9 pages)
9 January 2004Return made up to 24/12/03; full list of members (7 pages)
9 January 2004Return made up to 24/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2003Full accounts made up to 31 December 2002 (9 pages)
6 August 2003Full accounts made up to 31 December 2002 (9 pages)
18 March 2003Auditor's resignation (1 page)
18 March 2003Auditor's resignation (1 page)
31 January 2003Return made up to 24/12/02; full list of members (7 pages)
31 January 2003Return made up to 24/12/02; full list of members (7 pages)
27 July 2002Full accounts made up to 31 December 2001 (10 pages)
27 July 2002Full accounts made up to 31 December 2001 (10 pages)
23 January 2002Return made up to 24/12/01; full list of members (6 pages)
23 January 2002Return made up to 24/12/01; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
2 November 2001Full accounts made up to 31 December 2000 (12 pages)
3 April 2001Secretary resigned (1 page)
3 April 2001Secretary resigned (1 page)
6 March 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
6 March 2001Return made up to 24/12/00; full list of members (6 pages)
21 February 2001New secretary appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
31 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
27 January 2000Return made up to 24/12/99; no change of members (6 pages)
27 January 2000Return made up to 24/12/99; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
16 December 1999New secretary appointed (2 pages)
16 December 1999New secretary appointed (2 pages)
13 October 1999Particulars of mortgage/charge (9 pages)
13 October 1999Particulars of mortgage/charge (9 pages)
22 September 1999Application for reregistration from PLC to private (1 page)
22 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 September 1999Certificate of re-registration from Public Limited Company to Private (1 page)
22 September 1999Re-registration of Memorandum and Articles (14 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
22 September 1999Re-registration of Memorandum and Articles (14 pages)
22 September 1999Application for reregistration from PLC to private (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
1 September 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
31 August 1999Director resigned (1 page)
23 July 1999Full group accounts made up to 31 December 1998 (30 pages)
23 July 1999Full group accounts made up to 31 December 1998 (30 pages)
24 May 1999Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx (1 page)
24 May 1999Registered office changed on 24/05/99 from: 106 oxford road uxbridge middx (1 page)
21 February 1999Director resigned (1 page)
21 February 1999Director resigned (1 page)
15 January 1999Return made up to 24/12/98; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 January 1999Return made up to 24/12/98; bulk list available separately (7 pages)
17 June 1998New director appointed (2 pages)
17 June 1998New director appointed (2 pages)
11 June 1998Full group accounts made up to 31 December 1997 (28 pages)
11 June 1998Full group accounts made up to 31 December 1997 (28 pages)
19 May 1998Listing of particulars (89 pages)
19 May 1998Listing of particulars (89 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
15 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(5 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 May 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
15 May 1998Memorandum and Articles of Association (46 pages)
15 May 1998Memorandum and Articles of Association (46 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New director appointed (2 pages)
24 March 1998Ad 16/03/98--------- £ si 292507@1=292507 £ ic 4710104/5002611 (2 pages)
24 March 1998Ad 16/03/98--------- £ si 292507@1=292507 £ ic 4710104/5002611 (2 pages)
14 January 1998Return made up to 24/12/97; change of members (8 pages)
14 January 1998Return made up to 24/12/97; change of members (8 pages)
13 July 1997Full group accounts made up to 31 December 1996 (23 pages)
13 July 1997Full group accounts made up to 31 December 1996 (23 pages)
27 January 1997Return made up to 24/12/96; bulk list available separately (7 pages)
27 January 1997Return made up to 24/12/96; bulk list available separately (7 pages)
9 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
9 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 August 1996Full group accounts made up to 31 December 1995 (24 pages)
7 August 1996Full group accounts made up to 31 December 1995 (24 pages)
24 January 1996Return made up to 24/12/95; bulk list available separately (8 pages)
24 January 1996Return made up to 24/12/95; bulk list available separately (8 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
25 July 1995Full group accounts made up to 31 December 1994 (23 pages)
25 July 1995Full group accounts made up to 31 December 1994 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (110 pages)
29 June 1994Full group accounts made up to 31 December 1993 (23 pages)
29 June 1994Full group accounts made up to 31 December 1993 (23 pages)
27 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
27 May 1994Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
19 August 1993New director appointed (3 pages)
28 July 1993New director appointed (2 pages)
6 May 1993Ad 26/03/93--------- £ si 3147990@1=3147990 £ ic 50000/3197990 (2 pages)
6 May 1993Ad 26/03/93--------- £ si 3147990@1=3147990 £ ic 50000/3197990 (2 pages)
19 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
19 March 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(76 pages)
12 March 1993Prospectus (59 pages)
12 March 1993Prospectus (59 pages)
9 March 1993Ad 19/02/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
9 March 1993Ad 19/02/93--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
26 February 1993Application to commence business (2 pages)
26 February 1993Certificate of authorisation to commence business and borrow (1 page)
26 February 1993Certificate of authorisation to commence business and borrow (1 page)
15 February 1993New director appointed (2 pages)
14 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
19 January 1993Company name changed trendspiral public LIMITED compa ny\certificate issued on 19/01/93 (2 pages)
19 January 1993Company name changed trendspiral public LIMITED compa ny\certificate issued on 19/01/93 (2 pages)
24 December 1992Incorporation (10 pages)