Company NameTrack One Graphics Limited
Company StatusDissolved
Company Number06882624
CategoryPrivate Limited Company
Incorporation Date21 April 2009(15 years ago)
Dissolution Date11 June 2019 (4 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Peter John Whitchurch
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
Secretary NameMr Peter John Whitchurch
NationalityBritish
StatusClosed
Appointed21 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN

Contact

Websitetrack1graphics.co.uk

Location

Registered Address18 Clarence Road
Southend-On-Sea
Essex
SS1 1AN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

1 at £1Peter Whitchurch
100.00%
Ordinary

Financials

Year2014
Net Worth£305
Cash£1,421
Current Liabilities£27,140

Accounts

Latest Accounts30 April 2014 (9 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

11 June 2019Final Gazette dissolved following liquidation (1 page)
11 March 2019Return of final meeting in a creditors' voluntary winding up (9 pages)
24 August 2018Liquidators' statement of receipts and payments to 26 April 2018 (8 pages)
16 May 2017Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 May 2017 (2 pages)
16 May 2017Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 18 Clarence Road Southend-on-Sea Essex SS1 1AN on 16 May 2017 (2 pages)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
10 May 2017Statement of affairs (8 pages)
10 May 2017Statement of affairs (8 pages)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Appointment of a voluntary liquidator (1 page)
10 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-04-27
(1 page)
21 October 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 2
(6 pages)
21 October 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-10-21
  • GBP 2
(6 pages)
10 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 2
(3 pages)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
19 April 2016Compulsory strike-off action has been discontinued (1 page)
18 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 6 April 2016
  • GBP 1
(3 pages)
14 April 2016Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
14 April 2016Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
5 April 2016First Gazette notice for compulsory strike-off (1 page)
3 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 August 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 3 June 2015 (1 page)
3 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 3 June 2015 (1 page)
3 June 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 1
(3 pages)
3 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 3 June 2015 (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
20 May 2015Compulsory strike-off action has been discontinued (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015First Gazette notice for compulsory strike-off (1 page)
24 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
24 June 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 1
(3 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
26 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 21 April 2013 with a full list of shareholders (3 pages)
23 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 April 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
13 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 21 April 2012 with a full list of shareholders (3 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
6 June 2011Secretary's details changed for Mr Peter John Whitchurch on 21 April 2011 (1 page)
6 June 2011Director's details changed for Mr Peter John Whitchurch on 21 April 2011 (2 pages)
6 June 2011Secretary's details changed for Mr Peter John Whitchurch on 21 April 2011 (1 page)
6 June 2011Director's details changed for Mr Peter John Whitchurch on 21 April 2011 (2 pages)
6 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (3 pages)
8 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
8 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
23 October 2010Compulsory strike-off action has been discontinued (1 page)
20 October 2010Registered office address changed from 36 Gate Lodge Way Noak Bridge Basildon Essex SS15 4AR on 20 October 2010 (1 page)
20 October 2010Registered office address changed from 36 Gate Lodge Way Noak Bridge Basildon Essex SS15 4AR on 20 October 2010 (1 page)
20 October 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 21 April 2010 with a full list of shareholders (4 pages)
19 October 2010Director's details changed for Mr Peter John Whitchurch on 21 April 2010 (2 pages)
19 October 2010Director's details changed for Mr Peter John Whitchurch on 21 April 2010 (2 pages)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
17 August 2010First Gazette notice for compulsory strike-off (1 page)
21 April 2009Incorporation (11 pages)
21 April 2009Incorporation (11 pages)