Company NameTrak-Rap Holdings Limited
Company StatusDissolved
Company Number10164145
CategoryPrivate Limited Company
Incorporation Date5 May 2016(7 years, 10 months ago)
Dissolution Date17 June 2023 (9 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2953Manufacture for food, beverage & tobacco
SIC 28930Manufacture of machinery for food, beverage and tobacco processing

Directors

Director NameMartin John Leeming
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Wt Johnson & Sons (Huddersfield) Limited Bankf
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director NameMr Daniel Peter Johnson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(same day as company formation)
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressC/O Wt Johnson & Sons (Huddersfield) Limited Bankf
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director NameMr Paul Thomas Andrew Johnson
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(same day as company formation)
RoleCloth Finisher
Country of ResidenceEngland
Correspondence AddressC/O Wt Johnson & Sons (Huddersfield) Limited Bankf
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Director NameMr Peter Thomas Johnson
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Wt Johnson & Sons (Huddersfield) Limited Bankf
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB
Secretary NamePaul Thomas Andrew Johnson
StatusClosed
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Wt Johnson & Sons (Huddersfield) Limited Bankf
Moldgreen
Huddersfield
West Yorkshire
HD5 9BB

Location

Registered AddressFrp Advisory Minerva
29 East Parade
Leeds
LS1 5PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 January 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

21 August 2020Delivered on: 24 August 2020
Persons entitled: Merseyside Loan and Equity Fund LLP

Classification: A registered charge
Particulars: Contains fixed charge. Contains floating charge covers all the property or undertaking of the company.contains negative pledge.
Outstanding

Filing History

17 June 2023Final Gazette dissolved following liquidation (1 page)
17 March 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
20 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
17 February 2023Confirmation statement made on 17 February 2023 with updates (4 pages)
11 August 2022Registered office address changed from C/O Wt Johnson & Sons (Huddersfield) Ltd Bankfield Mills Wakefield Road Moldgreen Huddersfield West Yorkshire HD5 9BB United Kingdom to 29 East Parade Leeds LS1 5PS on 11 August 2022 (2 pages)
11 August 2022Statement of affairs (10 pages)
11 August 2022Appointment of a voluntary liquidator (3 pages)
10 August 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-03
(1 page)
9 May 2022Confirmation statement made on 4 May 2022 with updates (4 pages)
22 September 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
4 June 2021Statement of capital following an allotment of shares on 11 May 2021
  • GBP 3,536.855
(13 pages)
4 May 2021Confirmation statement made on 4 May 2021 with updates (4 pages)
3 April 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
3 April 2021Memorandum and Articles of Association (37 pages)
25 March 2021Statement of capital following an allotment of shares on 18 March 2021
  • GBP 3,161.855
(11 pages)
18 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 February 2021Memorandum and Articles of Association (37 pages)
18 January 2021Statement of capital following an allotment of shares on 18 January 2021
  • GBP 2,786.855
(11 pages)
11 January 2021Total exemption full accounts made up to 30 January 2020 (7 pages)
24 August 2020Registration of charge 101641450001, created on 21 August 2020 (33 pages)
26 May 2020Confirmation statement made on 4 May 2020 with updates (13 pages)
22 April 2020Previous accounting period shortened from 30 June 2020 to 31 January 2020 (1 page)
31 December 2019Total exemption full accounts made up to 30 June 2019 (7 pages)
11 November 2019Previous accounting period extended from 30 April 2019 to 30 June 2019 (1 page)
3 September 2019Change of share class name or designation (2 pages)
17 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 2,411.854
(8 pages)
16 July 2019Sub-division of shares on 17 June 2019 (4 pages)
3 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-divided / section 175 of the companies act 2006 17/06/2019
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
10 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
8 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
27 September 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 4 May 2017 with updates (6 pages)
28 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1,230
(4 pages)
28 July 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 1,230
(4 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Particulars of variation of rights attached to shares (2 pages)
6 July 2016Change of share class name or designation (2 pages)
6 July 2016Particulars of variation of rights attached to shares (2 pages)
5 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
5 July 2016Memorandum and Articles of Association (38 pages)
5 July 2016Memorandum and Articles of Association (38 pages)
5 July 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(12 pages)
30 June 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
30 June 2016Current accounting period shortened from 31 May 2017 to 30 April 2017 (1 page)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 2
(39 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 2
(39 pages)