Company NameTRAC Time Controls Limited
Company StatusDissolved
Company Number01968421
CategoryPrivate Limited Company
Incorporation Date4 December 1985(38 years, 4 months ago)
Dissolution Date8 January 2015 (9 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3150Manufacture lighting equipment & lamps
SIC 27400Manufacture of electric lighting equipment

Directors

Director NameMr Philip Appleyard
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(5 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 08 January 2015)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressCrankley Grange
Low Crankley, Easingwold
York
North Yorkshire
YO61 3NZ
Secretary NameMrs Mary Appleyard
NationalityBritish
StatusClosed
Appointed02 April 1991(5 years, 3 months after company formation)
Appointment Duration23 years, 9 months (closed 08 January 2015)
RoleCompany Director
Correspondence AddressCrankley Grange
Low Crankley, Easingwold
York
North Yorkshire
YO61 3NZ
Director NameMr Ian Gary Appleyard
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1992(6 years, 8 months after company formation)
Appointment Duration22 years, 4 months (closed 08 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressNotton Green Farmhouse
14 Applehaigh Lane Notton
Wakefield
West Yorkshire
WF4 2NA
Director NameFrancis Morales
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2007(21 years, 11 months after company formation)
Appointment Duration7 years, 1 month (closed 08 January 2015)
RoleSales
Country of ResidenceEngland
Correspondence Address21 Wayside Ave
Harrogate
N Yorks
HG2 8NL
Director NameEmily Francis Butterill
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 08 January 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMallorie House 2 Mallorie Park Drive
Ripon
North Yorkshire
HG4 2QD
Director NameMrs Lucy Mary Lowther
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2008(22 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 08 January 2015)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLime Tree House 39 Uppleby
Easingwold
York
North Yorkshire
YO61 3BD
Director NameMr Howard Green
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1992(6 years, 8 months after company formation)
Appointment Duration2 years, 10 months (resigned 12 July 1995)
RoleManager
Country of ResidenceEngland
Correspondence Address17 Keble Drive
Bishopthorpe
York
North Yorkshire
YO23 2TA
Director NameFrancis Keith Morales
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2008(22 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2012)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Wayside Avenue
Harrogate
North Yorkshire
HG2 8NL

Contact

Websitewww.trac.co.uk

Location

Registered Address1 The Embankment
Neville Street
Leeds
LS1 4DW
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches8 other UK companies use this postal address

Shareholders

25k at £1Mr Philip Appleyard
50.00%
Ordinary
10k at £1Mrs Mary Appleyard
20.00%
Ordinary
5k at £1Emily Francis Butterill
10.00%
Ordinary
5k at £1I.g. Appleyard
10.00%
Ordinary
5k at £1Lucy Mary Lowther
10.00%
Ordinary

Financials

Year2014
Net Worth£557,878
Cash£4,739
Current Liabilities£3,274,188

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategorySmall
Accounts Year End28 February

Filing History

8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved following liquidation (1 page)
8 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 October 2014Administrator's progress report to 29 September 2014 (19 pages)
8 October 2014Notice of move from Administration to Dissolution on 29 September 2014 (21 pages)
8 October 2014Administrator's progress report to 29 September 2014 (19 pages)
8 October 2014Notice of move from Administration to Dissolution on 29 September 2014 (21 pages)
1 May 2014Administrator's progress report to 29 March 2014 (32 pages)
1 May 2014Administrator's progress report to 29 March 2014 (32 pages)
18 December 2013Statement of affairs with form 2.14B (9 pages)
18 December 2013Statement of affairs with form 2.14B (9 pages)
12 December 2013Notice of deemed approval of proposals (1 page)
12 December 2013Notice of deemed approval of proposals (1 page)
26 November 2013Statement of administrator's proposal (44 pages)
26 November 2013Statement of administrator's proposal (44 pages)
9 October 2013Registered office address changed from Europark Station Road Thirsk North Yorkshire YO7 1QH on 9 October 2013 (2 pages)
9 October 2013Appointment of an administrator (1 page)
9 October 2013Registered office address changed from Europark Station Road Thirsk North Yorkshire YO7 1QH on 9 October 2013 (2 pages)
9 October 2013Appointment of an administrator (1 page)
9 October 2013Registered office address changed from Europark Station Road Thirsk North Yorkshire YO7 1QH on 9 October 2013 (2 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 50,000
(9 pages)
9 May 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-05-09
  • GBP 50,000
(9 pages)
27 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (4 pages)
27 March 2013Previous accounting period extended from 31 August 2012 to 28 February 2013 (4 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
15 November 2012Particulars of a mortgage or charge / charge no: 10 (7 pages)
30 May 2012 (7 pages)
30 May 2012 (7 pages)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
23 April 2012Termination of appointment of Francis Keith Morales as a director on 1 April 2012 (1 page)
23 April 2012Termination of appointment of Francis Keith Morales as a director on 1 April 2012 (1 page)
23 April 2012Termination of appointment of Francis Keith Morales as a director on 1 April 2012 (1 page)
23 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (10 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
14 April 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
28 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (10 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
7 June 2010Director's details changed for Ian Gary Appleyard on 23 March 2010 (2 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Ian Gary Appleyard on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Philip Appleyard on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Francis Keith Morales on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Francis Keith Morales on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Lucy Mary Lowther on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Lucy Mary Lowther on 23 March 2010 (2 pages)
7 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (8 pages)
7 June 2010Director's details changed for Emily Francis Butterill on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Mr Philip Appleyard on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Francis Morales on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Emily Francis Butterill on 23 March 2010 (2 pages)
7 June 2010Director's details changed for Francis Morales on 23 March 2010 (2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 9 (8 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
29 May 2009Return made up to 23/03/09; full list of members (6 pages)
29 May 2009Location of debenture register (1 page)
29 May 2009Location of register of members (1 page)
29 May 2009Location of debenture register (1 page)
29 May 2009Return made up to 23/03/09; full list of members (6 pages)
29 May 2009Location of register of members (1 page)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
12 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
16 December 2008Director appointed francis morales (2 pages)
16 December 2008Director appointed francis morales (2 pages)
15 September 2008Return made up to 23/03/08; full list of members (5 pages)
15 September 2008Return made up to 23/03/08; full list of members (5 pages)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 June 2008Director appointed lucy mary lowther (1 page)
5 June 2008Director appointed francis keith morales (1 page)
5 June 2008Director appointed lucy mary lowther (1 page)
5 June 2008Director appointed emily francis butterill (1 page)
5 June 2008Director appointed francis keith morales (1 page)
5 June 2008Director appointed emily francis butterill (1 page)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
14 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 November 2007 (7 pages)
22 November 2007 (7 pages)
19 October 2007Registered office changed on 19/10/07 from: crankley grange low crankley easingwold york YO61 3NZ (1 page)
19 October 2007Registered office changed on 19/10/07 from: crankley grange low crankley easingwold york YO61 3NZ (1 page)
28 September 2007Accounts made up to 31 August 2006 (16 pages)
28 September 2007Accounts made up to 31 August 2006 (16 pages)
18 September 2007Return made up to 23/03/07; full list of members (7 pages)
18 September 2007Return made up to 23/03/07; full list of members (7 pages)
29 June 2006Accounts made up to 31 August 2005 (16 pages)
29 June 2006Accounts made up to 31 August 2005 (16 pages)
14 June 2006Return made up to 23/03/06; full list of members (7 pages)
14 June 2006Return made up to 23/03/06; full list of members (7 pages)
21 January 2006Particulars of mortgage/charge (6 pages)
21 January 2006Particulars of mortgage/charge (6 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
20 January 2006Particulars of mortgage/charge (3 pages)
29 June 2005Return made up to 23/03/05; full list of members (7 pages)
29 June 2005Return made up to 23/03/05; full list of members (7 pages)
27 June 2005Accounts made up to 31 August 2004 (16 pages)
27 June 2005Accounts made up to 31 August 2004 (16 pages)
19 August 2004Return made up to 23/03/04; full list of members (7 pages)
19 August 2004Return made up to 23/03/04; full list of members (7 pages)
19 October 2003Accounts made up to 31 August 2003 (18 pages)
19 October 2003Accounts made up to 31 August 2003 (18 pages)
19 October 2003Accounts made up to 31 August 2002 (19 pages)
19 October 2003Accounts made up to 31 August 2002 (19 pages)
21 August 2003Particulars of mortgage/charge (6 pages)
21 August 2003Particulars of mortgage/charge (6 pages)
31 May 2003Return made up to 23/03/03; full list of members (7 pages)
31 May 2003Return made up to 23/03/03; full list of members (7 pages)
23 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2002Return made up to 23/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 January 2002Accounts made up to 31 August 2001 (20 pages)
23 January 2002Accounts made up to 31 August 2001 (20 pages)
25 April 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
25 April 2001Return made up to 23/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
29 December 2000Particulars of mortgage/charge (3 pages)
10 November 2000Accounts made up to 31 August 2000 (19 pages)
10 November 2000Accounts made up to 31 August 2000 (19 pages)
8 June 2000Accounts made up to 31 August 1999 (18 pages)
8 June 2000Accounts made up to 31 August 1999 (18 pages)
5 April 2000Return made up to 23/03/00; full list of members (6 pages)
5 April 2000Return made up to 23/03/00; full list of members (6 pages)
1 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 April 1999Return made up to 23/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 1999Registered office changed on 08/02/99 from: glenshira house main street alne york YO6 2LD (1 page)
8 February 1999Registered office changed on 08/02/99 from: glenshira house main street alne york YO6 2LD (1 page)
10 December 1998Accounts made up to 31 August 1998 (12 pages)
10 December 1998Accounts made up to 31 August 1998 (12 pages)
6 May 1998Return made up to 23/03/98; full list of members (6 pages)
6 May 1998Return made up to 23/03/98; full list of members (6 pages)
5 November 1997 (7 pages)
5 November 1997 (7 pages)
3 April 1997Return made up to 23/03/97; no change of members (4 pages)
3 April 1997Return made up to 23/03/97; no change of members (4 pages)
24 December 1996 (8 pages)
24 December 1996 (8 pages)
16 May 1996Return made up to 23/03/96; full list of members (6 pages)
16 May 1996Return made up to 23/03/96; full list of members (6 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
19 April 1995Return made up to 23/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
19 April 1995Return made up to 23/03/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
9 October 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
4 December 1985Certificate of incorporation (1 page)
4 December 1985Incorporation (13 pages)
4 December 1985Incorporation (13 pages)
4 December 1985Certificate of incorporation (1 page)