Company NameAutrac Technologies Ltd
Company StatusDissolved
Company Number06771331
CategoryPrivate Limited Company
Incorporation Date11 December 2008(15 years, 4 months ago)
Dissolution Date24 January 2020 (4 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert John Clarke
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2008(2 weeks, 4 days after company formation)
Appointment Duration11 years (closed 24 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWheelwrights
High Street, Stoney Stratton
Shepton Mallet
Somerset
BA4 6DY
Director NameMrs Jane Melanie Clarke
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 December 2009(1 year after company formation)
Appointment Duration10 years (closed 24 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Farringdon Street
London
EC4A 4AB
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed11 December 2008(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered Address25 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2011
Net Worth£1,268
Current Liabilities£42,293

Accounts

Latest Accounts28 February 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

13 October 2017Progress report in a winding up by the court (16 pages)
2 November 2016INSOLVENCY:liquidator's annual progress report = compulsory liquidation - b/d date - 21/08/2016 (14 pages)
10 December 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 21/08/2015 (16 pages)
24 October 2014Insolvency:liquidators annual progress report to 21/08/2014 (15 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (21 pages)
12 December 2013Appointment of a liquidator (1 page)
4 September 2013Appointment of a liquidator (1 page)
3 September 2013Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom on 3 September 2013 (1 page)
3 September 2013Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX United Kingdom on 3 September 2013 (1 page)
1 August 2013Order of court to wind up (2 pages)
16 July 2013Compulsory strike-off action has been suspended (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
16 January 2013Annual return made up to 11 December 2012 with a full list of shareholders
Statement of capital on 2013-01-16
  • GBP 100
(4 pages)
16 January 2013Registered office address changed from 26-27 Lower Woodcock Street Castle Cary Somerset BA7 7BH on 16 January 2013 (1 page)
6 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (3 pages)
25 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
11 March 2010Appointment of Mrs Jane Melanie Clarke as a director (2 pages)
5 February 2010Statement of capital following an allotment of shares on 31 March 2009
  • GBP 199
(2 pages)
4 February 2010Director's details changed for Robert John Clarke on 1 December 2009 (2 pages)
4 February 2010Director's details changed for Robert John Clarke on 1 December 2009 (2 pages)
4 February 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
28 January 2010Current accounting period extended from 31 December 2009 to 28 February 2010 (1 page)
8 January 2009Director appointed robert clarke (2 pages)
5 January 2009Registered office changed on 05/01/2009 from 4 park road moseley birmingham west midlands B13 8AB (1 page)
29 December 2008Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
29 December 2008Appointment terminated director vikki steward (1 page)
11 December 2008Incorporation (14 pages)