Company NameTRAC Operations Limited
Company StatusDissolved
Company Number03683503
CategoryPrivate Limited Company
Incorporation Date15 December 1998(25 years, 4 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)
Previous NameThe Recovery Audit Group Limited

Business Activity

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

Directors

Director NamePeter Vincent Noble
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2001(2 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 13 May 2008)
RoleAuditing
Correspondence Address20 The Knoll
Woburn Sands
Milton Keynes
Bedfordshire
MK17 8TX
Director NameMr Keith Shelby Isaac
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Secretary NameMr Keith Shelby Isaac
NationalityBritish
StatusClosed
Appointed28 November 2003(4 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 13 May 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressClare Cottage Fir Tree Road
Leatherhead
Surrey
KT22 8RF
Director NameMr Patrick William Ebbs
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2004(5 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 13 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMorningside 19 Dalmore Avenue
Claygate
Esher
Surrey
KT10 0HQ
Director NameCharles Ian Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleProperty Consultant
Correspondence Address1 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameMr Martin Gerard O'Rourke
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address24 Tithebarn Grove
Liverpool
Merseyside
L15 6TG
Director NameDenise Price
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleProperty Company Director
Correspondence Address1 Furze Field
Oxshott
Surrey
KT22 0UR
Director NamePaul Burns
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleChartered Surveyor
Correspondence Address37 Portland Place
London
W1N 3AG
Secretary NameDenise Price
NationalityBritish
StatusResigned
Appointed15 December 1998(same day as company formation)
RoleProperty Company Director
Correspondence Address1 Furze Field
Oxshott
Surrey
KT22 0UR
Secretary NameFrank West
NationalityBritish
StatusResigned
Appointed31 March 1999(3 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 09 June 2000)
RoleCompany Director
Correspondence Address93/95 Wigmore Street
London
W1H 0DL
Director NameMr Andrew George Swan
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1999(8 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 23 January 2001)
RoleRatings Surveyor
Country of ResidenceEngland
Correspondence Address30 Carousel Walk
Sherburn In Elmet
Leeds
West Yorkshire
LS25 6LP
Director NameMr Iain James McKenzie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityScottish
StatusResigned
Appointed04 October 1999(9 months, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2001)
RoleChartered Surveyor
Country of ResidenceScotland
Correspondence AddressHuntersfield 139 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Secretary NameClare Dixine Evans
NationalityBritish
StatusResigned
Appointed09 June 2000(1 year, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 20 November 2000)
RoleCompany Director
Correspondence Address63 Herbert Gardens
London
NW10 3BX
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2000(1 year, 6 months after company formation)
Appointment Duration5 months (resigned 21 November 2000)
RoleClient Services Director
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Secretary NameBernard Graham Benn
NationalityBritish
StatusResigned
Appointed21 November 2000(1 year, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 November 2002)
RoleSurveyor
Correspondence Address28 Riverdene
Edgware
Middlesex
HA8 9TD
Director NameRoger Whyte
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2001(2 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 January 2002)
RoleFinance Manager
Correspondence Address3 Woosehill Lane
Wokingham
Berkshire
RG41 2TT
Director NameMr Stephen John Dodsworth
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2002(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 July 2003)
RoleSenior Auditor
Country of ResidenceUnited Kingdom
Correspondence Address26 Welton Low Road
Elloughton
Brough
North Humberside
HU15 1HR
Director NameMr Paul Windram
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 18 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Farley Road
Leicester
LE2 3LD
Secretary NameMr Paul Windram
NationalityBritish
StatusResigned
Appointed11 November 2002(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 28 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Farley Road
Leicester
LE2 3LD
Director NameCharles Ian Price
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2003(4 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 July 2004)
RoleProperty Consultant
Correspondence Address1 Furze Field
Oxshott
Surrey
KT22 0UR
Director NameHugh James George Cox
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2005)
RoleCompany Director
Correspondence Address4 Beechwood Avenue
Kew
Richmond
Surrey
TW9 4DE
Director NameMr Charles Guy Lovell Wyndham Clark
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2004(5 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 06 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Bowood Road
London
SW11 6PE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMercer & Hole
International Press Centre
76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth-£370,261
Current Liabilities£2,424,598

Accounts

Latest Accounts31 July 2002 (21 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2008Completion of winding up (1 page)
20 August 2007Notice of a court order ending Administration (14 pages)
19 July 2007Administrator's progress report (17 pages)
16 July 2007Order of court to wind up (1 page)
19 December 2006Administrator's progress report (17 pages)
20 June 2006Administrator's progress report (18 pages)
23 December 2005Administrator's progress report (19 pages)
20 December 2005Notice of extension of period of Administration (5 pages)
8 July 2005Administrator's progress report (14 pages)
4 July 2005Statement of affairs (22 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
3 June 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Result of meeting of creditors (24 pages)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
2 February 2005Statement of administrator's proposal (23 pages)
11 January 2005Director's particulars changed (1 page)
10 December 2004Registered office changed on 10/12/04 from: york house 91 granby street leicester LE1 6FB (1 page)
7 December 2004Appointment of an administrator (1 page)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
18 August 2004New director appointed (2 pages)
17 August 2004Director resigned (1 page)
28 July 2004Registered office changed on 28/07/04 from: c/o sinclairs 32 queen anne street, london W1M 0HD (1 page)
22 January 2004Return made up to 15/12/03; full list of members (7 pages)
16 December 2003Secretary resigned (1 page)
16 December 2003New director appointed (1 page)
16 December 2003New secretary appointed;new director appointed (1 page)
16 December 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
22 January 2003Return made up to 15/12/02; full list of members (7 pages)
19 December 2002Director resigned (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (1 page)
17 December 2002Particulars of mortgage/charge (3 pages)
1 November 2002Director resigned (1 page)
28 September 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 June 2002New director appointed (2 pages)
1 June 2002Particulars of mortgage/charge (5 pages)
1 June 2002Director resigned (1 page)
1 May 2002Full accounts made up to 31 July 2001 (19 pages)
28 January 2002Director resigned (1 page)
7 January 2002Return made up to 15/12/01; full list of members (7 pages)
29 November 2001Particulars of mortgage/charge (3 pages)
18 September 2001New director appointed (2 pages)
10 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
4 June 2001New director appointed (2 pages)
10 May 2001Director resigned (1 page)
15 February 2001Director resigned (1 page)
22 January 2001Return made up to 15/12/00; full list of members (11 pages)
8 January 2001Director resigned (1 page)
19 December 2000Director resigned (1 page)
30 November 2000Secretary resigned (1 page)
23 November 2000New secretary appointed (2 pages)
14 August 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 August 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
26 June 2000Director resigned (1 page)
23 June 2000New secretary appointed (2 pages)
23 June 2000Secretary resigned (1 page)
3 April 2000Company name changed operational property recoveries LIMITED\certificate issued on 04/04/00 (2 pages)
2 February 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 December 1999New director appointed (2 pages)
10 September 1999New director appointed (2 pages)
22 July 1999Particulars of mortgage/charge (7 pages)
20 April 1999Secretary resigned (1 page)
20 April 1999New secretary appointed (2 pages)
21 December 1998New director appointed (2 pages)
21 December 1998Director resigned (1 page)
21 December 1998Secretary resigned (1 page)
21 December 1998New director appointed (2 pages)
21 December 1998New secretary appointed;new director appointed (2 pages)
21 December 1998New director appointed (3 pages)
15 December 1998Incorporation (20 pages)