Company NameTrace & Recovery (UK) Limited
Company StatusDissolved
Company Number05207084
CategoryPrivate Limited Company
Incorporation Date16 August 2004(19 years, 8 months ago)
Dissolution Date10 September 2016 (7 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameWilfred Thomas Saunders
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Stanhope Avenue
Crewe
Cheshire
CW1 6ED
Secretary NameJudith Mary Saunders
NationalityBritish
StatusClosed
Appointed16 August 2004(same day as company formation)
RoleCompany Director
Correspondence Address18 Stanhope Avenue
Crewe
Cheshire
CW1 6ED
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth-£54,643
Cash£7,970
Current Liabilities£83,563

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

10 September 2016Final Gazette dissolved following liquidation (1 page)
10 September 2016Final Gazette dissolved following liquidation (1 page)
10 June 2016Return of final meeting in a creditors' voluntary winding up (47 pages)
10 June 2016Return of final meeting in a creditors' voluntary winding up (47 pages)
4 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (20 pages)
4 June 2015Liquidators statement of receipts and payments to 26 March 2015 (20 pages)
4 June 2015Liquidators' statement of receipts and payments to 26 March 2015 (20 pages)
28 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (14 pages)
28 May 2014Liquidators statement of receipts and payments to 26 March 2014 (14 pages)
28 May 2014Liquidators' statement of receipts and payments to 26 March 2014 (14 pages)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Statement of affairs with form 4.19 (5 pages)
9 April 2013Appointment of a voluntary liquidator (1 page)
9 April 2013Statement of affairs with form 4.19 (5 pages)
12 March 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED on 12 March 2013 (2 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
21 August 2012Annual return made up to 16 August 2012 with a full list of shareholders
Statement of capital on 2012-08-21
  • GBP 100
(4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
10 September 2010Director's details changed for Wilfred Thomas Saunders on 16 August 2010 (2 pages)
10 September 2010Director's details changed for Wilfred Thomas Saunders on 16 August 2010 (2 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 August 2009Return made up to 16/08/09; full list of members (5 pages)
24 August 2009Return made up to 16/08/09; full list of members (5 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
2 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 October 2008Return made up to 16/08/08; no change of members (6 pages)
3 October 2008Return made up to 16/08/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
7 September 2007Return made up to 16/08/07; full list of members (6 pages)
7 September 2007Return made up to 16/08/07; full list of members (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Return made up to 16/08/06; full list of members (6 pages)
5 September 2006Return made up to 16/08/06; full list of members (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
23 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
23 December 2005Ad 16/08/04-31/03/05 £ si 99@1 (2 pages)
23 December 2005Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
23 December 2005Ad 16/08/04-31/03/05 £ si 99@1 (2 pages)
26 August 2005Return made up to 16/08/05; full list of members (6 pages)
26 August 2005Return made up to 16/08/05; full list of members (6 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004New secretary appointed (2 pages)
15 September 2004Director resigned (1 page)
15 September 2004New director appointed (2 pages)
15 September 2004New director appointed (2 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Director resigned (1 page)
15 September 2004New secretary appointed (2 pages)
16 August 2004Incorporation (16 pages)
16 August 2004Incorporation (16 pages)