Company NameTrackfact Systems Limited
Company StatusDissolved
Company Number03490654
CategoryPrivate Limited Company
Incorporation Date9 January 1998(26 years, 3 months ago)
Dissolution Date30 August 2016 (7 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Stephen Eric Wheeler
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2010(12 years, 7 months after company formation)
Appointment Duration6 years (closed 30 August 2016)
RolePension Manager
Country of ResidenceUnited Kingdom
Correspondence Address75 Kenton Street
London
WC1N 1NN
Director NameCatherine Ann Coop
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1998(2 months after company formation)
Appointment Duration11 years, 9 months (resigned 09 December 2009)
RoleTeacher
Correspondence Address72 Brisbane Road
Ilford
Essex
IG1 4SL
Secretary NameTimothy Allen Coop
NationalityBritish
StatusResigned
Appointed12 March 1998(2 months after company formation)
Appointment Duration12 years, 5 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameTimothy Allen Coop
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2009(11 years, 11 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Brisbane Road
Ilford
Essex
IG1 4SL
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed09 January 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address75 Kenton Street
London
WC1N 1NN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

50 at £1Emily Coop
50.00%
Ordinary
50 at £1Guy Coop
50.00%
Ordinary

Financials

Year2014
Net Worth£121,778
Cash£113,195
Current Liabilities£617

Accounts

Latest Accounts31 July 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

4 April 2003Delivered on: 5 April 2003
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £76,299 due or to become due from the company to the chargee.
Particulars: 29 burns avenue romford essex RM6 4DN.
Outstanding
24 March 2000Delivered on: 4 April 2000
Persons entitled: Woolwich PLC

Classification: Floating charge
Secured details: All present or future indebtedness due from the company to the chargee.
Particulars: By way of floating charge all the borrowers present and fuure undertakings and assets.
Outstanding
24 March 2000Delivered on: 30 March 2000
Persons entitled: Woolwich PLC

Classification: Mortgage
Secured details: £186,000 and all other monies due or to become due from the company to the chargee.
Particulars: Property k/a flat 36 dover court no 51 st pauls square london EC1 t/n NGL767074.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
30 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
12 April 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Director's details changed for Mr Stephen Eric Wheeler on 4 April 2016 (2 pages)
4 April 2016Director's details changed for Mr Stephen Eric Wheeler on 4 April 2016 (2 pages)
18 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 19 Goodge Street London W1T 2PH to 75 Kenton Street London WC1N 1NN on 18 September 2015 (1 page)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
29 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
4 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
4 March 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
(3 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
20 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 9 January 2012 with a full list of shareholders (3 pages)
28 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
28 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Compulsory strike-off action has been discontinued (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 9 January 2011 with a full list of shareholders (4 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 September 2010Appointment of Mr Stephen Eric Wheeler as a director (2 pages)
28 September 2010Appointment of Mr Stephen Eric Wheeler as a director (2 pages)
27 September 2010Termination of appointment of Timothy Coop as a secretary (1 page)
27 September 2010Termination of appointment of Timothy Coop as a director (1 page)
27 September 2010Termination of appointment of Timothy Coop as a secretary (1 page)
27 September 2010Termination of appointment of Timothy Coop as a director (1 page)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 9 January 2010 with a full list of shareholders (4 pages)
14 December 2009Termination of appointment of Catherine Coop as a director (1 page)
14 December 2009Appointment of Timothy Allen Coop as a director (2 pages)
14 December 2009Appointment of Timothy Allen Coop as a director (2 pages)
14 December 2009Termination of appointment of Catherine Coop as a director (1 page)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
9 February 2009Return made up to 09/01/09; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
7 February 2008Return made up to 09/01/08; full list of members (2 pages)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Secretary's particulars changed (1 page)
7 February 2008Return made up to 09/01/08; full list of members (2 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
15 February 2007Return made up to 09/01/07; full list of members (2 pages)
15 February 2007Return made up to 09/01/07; full list of members (2 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
19 June 2006Accounting reference date shortened from 31/03/06 to 31/01/06 (1 page)
20 February 2006Return made up to 09/01/06; full list of members (2 pages)
20 February 2006Return made up to 09/01/06; full list of members (2 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
11 January 2005Return made up to 09/01/05; full list of members (6 pages)
11 January 2005Return made up to 09/01/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(6 pages)
11 February 2004Return made up to 09/01/04; full list of members
  • 363(287) ‐ Registered office changed on 11/02/04
(6 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
5 April 2003Particulars of mortgage/charge (3 pages)
16 January 2003Return made up to 09/01/03; full list of members (6 pages)
16 January 2003Return made up to 09/01/03; full list of members (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
17 December 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 March 2002Return made up to 09/01/02; full list of members (6 pages)
11 March 2002Return made up to 09/01/02; full list of members (6 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 December 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
16 January 2001Return made up to 09/01/01; full list of members (6 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
4 April 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
30 March 2000Particulars of mortgage/charge (3 pages)
11 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 January 2000Return made up to 09/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 July 1999Full accounts made up to 31 March 1999 (10 pages)
26 July 1999Full accounts made up to 31 March 1999 (10 pages)
12 January 1999Return made up to 09/01/99; full list of members (6 pages)
12 January 1999Return made up to 09/01/99; full list of members (6 pages)
8 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
8 October 1998Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1998Ad 02/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 October 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Director resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 March 1998Secretary resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998Secretary resigned (1 page)
20 March 1998Registered office changed on 20/03/98 from: 83 clerkenwell road london EC1R 5AR (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New secretary appointed (2 pages)
20 March 1998New secretary appointed (2 pages)
9 January 1998Incorporation (16 pages)
9 January 1998Incorporation (16 pages)