Company NameTrackfare Plant Hire Limited
DirectorColin Singh Basi
Company StatusDissolved
Company Number03458271
CategoryPrivate Limited Company
Incorporation Date30 October 1997(26 years, 6 months ago)
Previous NameTrackfare Plant Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameColin Singh Basi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleCivil Engineer
Correspondence Address97 Cliffe Road
Strood
Kent
ME2 3DR
Secretary NameBalvinder Basi
NationalityBritish
StatusCurrent
Appointed30 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address97 Cliffe Road
Strood
Kent
ME2 3DR
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 October 1997(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address641 Green Lanes
London
N8 0RE
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London

Financials

Year2014
Net Worth£121,592
Cash£1,000
Current Liabilities£319,714

Accounts

Latest Accounts30 November 1998 (25 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

25 January 2002Dissolved (1 page)
25 October 2001Liquidators statement of receipts and payments (6 pages)
25 October 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
12 July 2001Liquidators statement of receipts and payments (6 pages)
23 June 2000Registered office changed on 23/06/00 from: sinclair & co 17 soho road birmingham B21 9SN (1 page)
21 June 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2000Appointment of a voluntary liquidator (1 page)
21 June 2000Statement of affairs (7 pages)
20 December 1999Return made up to 30/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 1999Declaration of satisfaction of mortgage/charge (5 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
9 April 1999Accounts for a small company made up to 30 November 1998 (5 pages)
26 January 1999Accounting reference date extended from 31/10/98 to 30/11/98 (1 page)
20 December 1998Return made up to 30/10/98; full list of members (6 pages)
20 December 1998Registered office changed on 20/12/98 from: 7 highfield road edgbaston birmingham B15 3ED (1 page)
26 November 1998Registered office changed on 26/11/98 from: c/o holmes norman rome terrace chatham kent ME4 4RE (1 page)
4 September 1998Company name changed trackfare plant LIMITED\certificate issued on 07/09/98 (2 pages)
25 June 1998Particulars of mortgage/charge (3 pages)
3 November 1997Director resigned (1 page)
3 November 1997New director appointed (2 pages)
3 November 1997Registered office changed on 03/11/97 from: 381 kingsway hove east sussex BN3 4QD (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997New secretary appointed (2 pages)
30 October 1997Incorporation (14 pages)