Company NameBaretracks Limited
Company StatusDissolved
Company Number04282747
CategoryPrivate Limited Company
Incorporation Date6 September 2001(22 years, 7 months ago)
Dissolution Date19 July 2022 (1 year, 8 months ago)
Previous NameActionplan Trading Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameJohn William Barefoot
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2002(1 year, 2 months after company formation)
Appointment Duration19 years, 8 months (closed 19 July 2022)
RoleProject Development And Operat
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Secretary NameAscot Drummond Secretarial Limited (Corporation)
StatusClosed
Appointed24 June 2002(9 months, 3 weeks after company formation)
Appointment Duration20 years, 1 month (closed 19 July 2022)
Correspondence AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameFormation Director Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Secretary NameFormation Secretary Limited (Corporation)
StatusResigned
Appointed06 September 2001(same day as company formation)
Correspondence Address376 Euston Road
London
NW1 3BL
Director NameAscot Drummond Directors Limited (Corporation)
StatusResigned
Appointed24 June 2002(9 months, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 November 2002)
Correspondence AddressSuite 205
Wellington Building Wellington Road
St John's Wood
London
WD8 9SP

Contact

Websitebaretracks.co.uk
Email address[email protected]

Location

Registered AddressC/O Ascot Drummond Devonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1John William Barefoot
100.00%
Ordinary

Financials

Year2014
Turnover£52,548
Net Worth£6,335
Cash£783
Current Liabilities£732

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

8 September 2020Confirmation statement made on 30 August 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (6 pages)
12 September 2019Confirmation statement made on 30 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 30 September 2018 (6 pages)
30 August 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
1 May 2018Micro company accounts made up to 30 September 2017 (6 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 1 September 2017 with no updates (3 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
12 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
23 June 2016Total exemption full accounts made up to 30 September 2015 (9 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
9 October 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(3 pages)
6 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
6 March 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
7 October 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 2
(3 pages)
10 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
10 March 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
2 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 2
(3 pages)
11 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 February 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 October 2012Secretary's details changed for Ascot Drummond Secretarial Limited on 11 October 2012 (1 page)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 October 2012Director's details changed for John William Barefoot on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
11 October 2012Secretary's details changed for Ascot Drummond Secretarial Limited on 11 October 2012 (1 page)
11 October 2012Director's details changed for John William Barefoot on 11 October 2012 (2 pages)
11 October 2012Annual return made up to 6 September 2012 with a full list of shareholders (3 pages)
6 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
6 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 August 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
8 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
16 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 16 March 2010 (1 page)
16 March 2010Registered office address changed from C/O Ascot Drummond 2-3 Cursitor Street London EC4A 1NE on 16 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
9 March 2010Secretary's details changed for Ascot Drummond Secretarial Limited on 9 March 2010 (1 page)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 30 September 2009 (4 pages)
11 September 2009Return made up to 06/09/09; full list of members (3 pages)
11 September 2009Return made up to 06/09/09; full list of members (3 pages)
26 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
26 February 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
10 September 2008Return made up to 06/09/08; full list of members (3 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
30 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
19 September 2007Return made up to 06/09/07; no change of members (2 pages)
19 September 2007Return made up to 06/09/07; no change of members (2 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 May 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 September 2006Return made up to 06/09/06; no change of members (2 pages)
18 September 2006Return made up to 06/09/06; no change of members (2 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
9 June 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
20 October 2005Return made up to 06/09/05; full list of members (2 pages)
20 October 2005Return made up to 06/09/05; full list of members (2 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
29 April 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Secretary's particulars changed (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 28-32 wellington road st johns wood london NW8 9SP (1 page)
5 February 2005Registered office changed on 05/02/05 from: suite 205 28-32 wellington road st johns wood london NW8 9SP (1 page)
21 September 2004Return made up to 06/09/04; full list of members (6 pages)
21 September 2004Return made up to 06/09/04; full list of members (6 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
21 April 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
20 September 2003Return made up to 06/09/03; full list of members (5 pages)
20 September 2003Return made up to 06/09/03; full list of members (5 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
13 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
13 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
21 November 2002New director appointed (3 pages)
21 November 2002New director appointed (3 pages)
12 November 2002Company name changed actionplan trading LTD\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed actionplan trading LTD\certificate issued on 12/11/02 (2 pages)
23 September 2002Return made up to 06/09/02; full list of members (5 pages)
23 September 2002Return made up to 06/09/02; full list of members (5 pages)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 376 euston road london NW1 3BL (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002New secretary appointed (2 pages)
28 June 2002Registered office changed on 28/06/02 from: 376 euston road london NW1 3BL (1 page)
6 September 2001Incorporation (15 pages)
6 September 2001Incorporation (15 pages)