Dissolved 2017-09-29
Company Information for BIKE TRAKS LIMITED
CLECKHEATON, WEST YOURKSHIRE, BD19 3HH,
|
Company Registration Number
06914239
Private Limited Company
Dissolved Dissolved 2017-09-29 |
Company Name | |
---|---|
BIKE TRAKS LIMITED | |
Legal Registered Office | |
CLECKHEATON WEST YOURKSHIRE BD19 3HH Other companies in TS18 | |
Company Number | 06914239 | |
---|---|---|
Date formed | 2009-05-22 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2017-09-29 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB633368828 |
Last Datalog update: | 2019-03-08 09:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW MARK BAINBRIDGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LA NOMINEE SECRETARIES LTD |
Company Secretary | ||
ROGER GODLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AES PLANT & TOOL HIRE LIMITED | Director | 2016-07-15 | CURRENT | 2016-07-15 | Active - Proposal to Strike off | |
TRAKS ONLINE LIMITED | Director | 2012-10-23 | CURRENT | 2012-10-23 | Dissolved 2014-10-14 | |
PROFESSIONAL CAR CARE LIMITED | Director | 2010-02-10 | CURRENT | 2010-02-10 | Dissolved 2017-05-16 | |
AUCKLAND ENVIRONMENTAL SERVICES LIMITED | Director | 2004-06-28 | CURRENT | 2004-06-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 29/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2016 FROM C/O FERGUSSON & CO LTD SHACKLETON HOUSE FALCON COURT PRESTON FARM STOCKTON ON TEES CLEVELAND TS18 3TS | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 2/3 BOWESFIELD LANE STOCKTON-ON-TEES CLEVELAND TS18 3HJ | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 FULL LIST | |
AR01 | 22/05/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 9-11 WOODSTOCK COURT BOWESFIELD CRESCENT BOWESFIELD LANE INDUSTRIAL ESTATE STOCKTON-ON-TEES CLEVELAND TS18 3BL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARK BAINBRIDGE / 28/06/2012 | |
AR01 | 22/05/11 FULL LIST | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 22/05/10 FULL LIST | |
AA01 | CURREXT FROM 31/05/2010 TO 30/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM, 8 ARUNDEL COURT, INGLEBY BARWICK, STOCKTON ON TEES, TS17 5GE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LA NOMINEE SECRETARIES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GODLEY | |
AP01 | DIRECTOR APPOINTED ANDREW BAINBRIDGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2016-10-05 |
Appointment of Liquidators | 2014-11-10 |
Meetings of Creditors | 2014-11-10 |
Winding-Up Orders | 2014-10-28 |
Petitions to Wind Up (Companies) | 2014-10-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BIKE TRAKS LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as BIKE TRAKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
63059000 | Sacks and bags, for the packing of goods, of textile materials (excl. man-made, cotton, jute or other textile bast fibres of heading 5303) | |||
62112000 | Ski suits (excl. knitted or crocheted) | |||
62113290 | Men's or boys' garments, of cotton, n.e.s. (not knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BIKE TRAKS LIMITED | Event Date | 2014-10-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 6052 Notice is hereby given pursuant to Rule 4.106A of the Insolvency Rules 1986 that Malcolm Edward Fergusson of Fergusson & Co Ltd , Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS was appointed Liquidator of the Company by the Secretary of State on 30 October 2014 . A general meeting of creditors will be held, under section 141 of the Insolvency Act 1986 , at Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS on 10 December 2014 at 11.00 am for the purpose of determining (together with any meeting of contributories) whether a liquidation committee should be established under that section. In order to be entitled to vote at the meeting creditors must lodge proxies and hitherto unlodged proofs at Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS by 12.00 noon on the business day prior to the meeting. Further information about this case is available from Adam Casey at the offices of Fergusson & Co Ltd on 01642 669155 or at ted@fergussonand.co.uk / adam@fergussonand.co.uk Malcolm Edward Fergusson (IP Number 6766 ), Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BIKE TRAKS LIMITED | Event Date | 2014-10-30 |
In the High Court of Justice (Chancery Division) Companies Court case number 6052 Notice is hereby given pursuant to rule 4.54 of the Insolvency Rules 1986 that a meeting of the creditors of the company will be held at Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS on 10 December 2014 at 11:00 am. The meeting has been summoned by the Liquidator for the purpose of the following resolutions to be proposed: 1. That a committee of creditors be formed. 2. That the Liquidators remuneration be drawn in relation to time properly occupied in carrying out his duties. 3. That the Liquidator be authorised to draw his disbursements, including Category 2 disbursements. In order to be entitled to vote at the meeting creditors must ensure any proxies and hitherto unlodged proofs are lodged at Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS by 12 noon on the business day preceding the meeting. Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , Shackleton House, Falcon Court, Preston Farm Industrial Estate, Stockton on Tees TS18 3TS was appointed Liquidator of the Company on 30 October 2014 . Further information about this case is available from Adam Casey at the offices of Fergusson & Co Ltd on 01642 669155 or at ted@fergussonand.co.uk / adam@fergussonand.co.uk Malcolm Edward Fergusson , Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | BIKE TRAKS LIMITED | Event Date | 2014-10-30 |
In the Middlesbrough County Court case number 287 Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Liquidator intends to declare a first and final dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator to Fergusson & Co Ltd, First Floor, 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH by 7 November 2016 ("the last date for proving"). If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Malcolm Edward Fergusson (IP number 6766 ) of Fergusson & Co Ltd , 5-7 Northgate, Cleckheaton, West Yorkshire BD19 3HH . Date of Appointment: 30 October 2014 . Further information about this case is available from Andy Beeney at the offices of Fergusson & Co Ltd on 01274 876644 or at andy@fergussonand.co.uk. Malcolm Edward Fergusson , Liquidator | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BIKE TRAKS LIMITED | Event Date | 2014-10-20 |
In the High Court Of Justice case number 006052 Liquidator appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BIKE TRAKS LIMITED | Event Date | 2014-08-28 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 6052 A Petition to wind up the above-named Company, Registration Number 06914239, of 2/3 Bowesfield Lane, Stockton-On-Tees, Cleveland, TS18 3HJ, presented on 28 August 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 20 October 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 17 October 2014 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |