TRAK CONVEYOR SYSTEMS LIMITED
PRESCOT

Hellopages » Merseyside » Knowsley » L34 9HX
Company number 02152142
Status Active
Incorporation Date 31 July 1987
Company Type Private Limited Company
Address UNIT 15 RANDLES ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9HX
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Satisfaction of charge 5 in full; Satisfaction of charge 4 in full; Registration of charge 021521420012, created on 3 March 2017. The most likely internet sites of TRAK CONVEYOR SYSTEMS LIMITED are www.trakconveyorsystems.co.uk, and www.trak-conveyor-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and seven months. Trak Conveyor Systems Limited is a Private Limited Company. The company registration number is 02152142. Trak Conveyor Systems Limited has been working since 31 July 1987. The present status of the company is Active. The registered address of Trak Conveyor Systems Limited is Unit 15 Randles Road Knowsley Business Park Prescot Merseyside L34 9hx. . BENNETT, Debbie is a Secretary of the company. BENNETT, Debbie is a Director of the company. COBURN, David is a Director of the company. POHLSCHMIDT, Manfred is a Director of the company. SCHUMACHER, Helmut Wilhelm is a Director of the company. Secretary BAKER, Richard has been resigned. Secretary HODGKINSON, Charles Ian has been resigned. Secretary KEHER, Lynne Catherine has been resigned. Director BAKER, Patricia Dalgleish has been resigned. Director BAKER, Richard has been resigned. Director COOP, Joseph has been resigned. Director COOP, Wendy has been resigned. Director DOUCE, Jean has been resigned. Director DOUCE, Norman Trevor has been resigned. Director KEHER, Lynne Catherine has been resigned. Director NORBURY, Raymond has been resigned. Director NORBURY, Raymond has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
BENNETT, Debbie
Appointed Date: 31 August 2001

Director
BENNETT, Debbie
Appointed Date: 01 March 2005
56 years old

Director
COBURN, David
Appointed Date: 07 July 2014
63 years old

Director
POHLSCHMIDT, Manfred
Appointed Date: 01 February 1999
70 years old

Director
SCHUMACHER, Helmut Wilhelm
Appointed Date: 01 February 1999
64 years old

Resigned Directors

Secretary
BAKER, Richard
Resigned: 01 February 1999

Secretary
HODGKINSON, Charles Ian
Resigned: 18 February 1999
Appointed Date: 01 February 1999

Secretary
KEHER, Lynne Catherine
Resigned: 06 June 2001
Appointed Date: 18 February 1999

Director
BAKER, Patricia Dalgleish
Resigned: 01 February 1999
77 years old

Director
BAKER, Richard
Resigned: 01 February 1999
75 years old

Director
COOP, Joseph
Resigned: 31 August 2014
77 years old

Director
COOP, Wendy
Resigned: 31 August 2014
76 years old

Director
DOUCE, Jean
Resigned: 01 February 1999
80 years old

Director
DOUCE, Norman Trevor
Resigned: 01 February 1999
80 years old

Director
KEHER, Lynne Catherine
Resigned: 06 June 2001
Appointed Date: 04 January 2000
70 years old

Director
NORBURY, Raymond
Resigned: 10 December 2004
Appointed Date: 01 February 1999
80 years old

Director
NORBURY, Raymond
Resigned: 01 February 1999
Appointed Date: 01 September 1997
80 years old

Persons With Significant Control

Hupfer International Gmbh
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAK CONVEYOR SYSTEMS LIMITED Events

03 Apr 2017
Satisfaction of charge 5 in full
03 Apr 2017
Satisfaction of charge 4 in full
08 Mar 2017
Registration of charge 021521420012, created on 3 March 2017
08 Mar 2017
Registration of charge 021521420011, created on 15 February 2017
06 Mar 2017
Registration of charge 021521420010, created on 15 February 2017
...
... and 137 more events
11 Sep 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

11 Sep 1987
Registered office changed on 11/09/87 from: 7TH floor , the graftons stamford new rd altrincham cheshire WA14 1DQ

11 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 Sep 1987
Company name changed systemshow LIMITED\certificate issued on 08/09/87

31 Jul 1987
Incorporation

TRAK CONVEYOR SYSTEMS LIMITED Charges

3 March 2017
Charge code 0215 2142 0012
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
15 February 2017
Charge code 0215 2142 0011
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal assignment of contract monies…
15 February 2017
Charge code 0215 2142 0010
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the leasehold property known as. Unit…
30 September 2014
Charge code 0215 2142 0009
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains floating charge…
30 September 2014
Charge code 0215 2142 0008
Delivered: 30 September 2014
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD
Description: Contains fixed charge…
4 August 2011
All assets debenture
Delivered: 6 August 2011
Status: Satisfied on 22 January 2015
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 December 2006
Chattel mortgage
Delivered: 30 December 2006
Status: Satisfied on 22 January 2015
Persons entitled: Lombard North Central PLC
Description: The chattels being amada guillotine M3045 s/no 00300159…
1 October 1996
Legal charge
Delivered: 9 October 1996
Status: Satisfied on 3 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 15 randles road knowsley industrial park…
27 September 1996
Debenture
Delivered: 4 October 1996
Status: Satisfied on 3 April 2017
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
28 February 1991
Legal charge
Delivered: 16 March 1991
Status: Satisfied on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land situate and known as bt 349/15 and situate on the…
12 February 1991
Debenture
Delivered: 22 February 1991
Status: Satisfied on 19 March 1997
Persons entitled: The Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
13 October 1989
Mortgage debenture
Delivered: 19 October 1989
Status: Satisfied on 9 April 1991
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…