AUTRAC PROPERTY LIMITED
ESSEX

Hellopages » Essex » Thurrock » RM17 6BU

Company number 02904729
Status Active
Incorporation Date 4 March 1994
Company Type Private Limited Company
Address 43 BRIDGE ROAD, GRAYS, ESSEX, RM17 6BU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Confirmation statement made on 1 November 2016 with updates; Termination of appointment of Gemma Felton as a secretary on 24 September 2016; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of AUTRAC PROPERTY LIMITED are www.autracproperty.co.uk, and www.autrac-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Farningham Road Rail Station is 6.6 miles; to Basildon Rail Station is 8.4 miles; to Gidea Park Rail Station is 9.1 miles; to Brentwood Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autrac Property Limited is a Private Limited Company. The company registration number is 02904729. Autrac Property Limited has been working since 04 March 1994. The present status of the company is Active. The registered address of Autrac Property Limited is 43 Bridge Road Grays Essex Rm17 6bu. . FELTON, Luke is a Director of the company. Secretary FELTON, Gemma has been resigned. Secretary FELTON, Julie Ann has been resigned. Secretary FELTON, Robert has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director EVANS, Roy William Charles has been resigned. Director FELTON, Julie Ann has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
FELTON, Luke
Appointed Date: 01 October 2013
35 years old

Resigned Directors

Secretary
FELTON, Gemma
Resigned: 24 September 2016
Appointed Date: 01 April 2014

Secretary
FELTON, Julie Ann
Resigned: 01 October 2001
Appointed Date: 09 March 1994

Secretary
FELTON, Robert
Resigned: 30 June 2011
Appointed Date: 01 October 2001

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 09 March 1994
Appointed Date: 04 March 1994

Director
EVANS, Roy William Charles
Resigned: 01 October 2001
Appointed Date: 09 March 1994
89 years old

Director
FELTON, Julie Ann
Resigned: 01 November 2013
Appointed Date: 09 March 1994
63 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 09 March 1994
Appointed Date: 04 March 1994

Persons With Significant Control

Toby Felton
Notified on: 10 October 2016
29 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

AUTRAC PROPERTY LIMITED Events

13 Dec 2016
Confirmation statement made on 1 November 2016 with updates
06 Oct 2016
Termination of appointment of Gemma Felton as a secretary on 24 September 2016
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
10 Nov 2015
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3

...
... and 75 more events
22 Mar 1995
Particulars of mortgage/charge
21 Mar 1994
Registered office changed on 21/03/94 from: 43 lawrence road hove east sussex BN3 5QE

21 Mar 1994
Secretary resigned;new secretary appointed;new director appointed

21 Mar 1994
Director resigned;new director appointed

04 Mar 1994
Incorporation

AUTRAC PROPERTY LIMITED Charges

28 May 2004
Legal charge
Delivered: 10 June 2004
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 7 york road, corringham essex…
20 June 2003
Legal charge
Delivered: 5 July 2003
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The f/h property k/a 43 rosedale road grays RM17 6AD london…
25 November 2002
Legal charge
Delivered: 4 December 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The freehold property known as 10 crammavill street grays…
2 September 2002
Legal charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a unit 4, towers road, grays, essex t/no…
17 December 2001
Debenture (floating charge)
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge all the company's property and assets. See…
17 December 2001
Legal charge
Delivered: 21 December 2001
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H 19 southend road grays essex t/no's:-EX468569 and…
15 June 2001
Legal charge
Delivered: 23 June 2001
Status: Satisfied on 17 February 2004
Persons entitled: Paragon Mortgages Limited
Description: All that freehold property situate at and known as 3…
4 December 2000
Legal charge
Delivered: 6 December 2000
Status: Satisfied on 17 February 2004
Persons entitled: Paragon Mortgages Limited
Description: F/H property k/a 43 rosedale road grays essex together with…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 17 February 2004
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 10 crammavill street grays essex t/no…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 17 February 2004
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a 25 southend road grays essex t/no ex…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 17 February 2004
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 19 southend road grays essex f/h t/no EX468569…
30 September 1996
Legal charge
Delivered: 3 October 1996
Status: Satisfied on 29 April 2003
Persons entitled: The Co-Operative Bank PLC
Description: Property k/a 57A southend road grays essex f/h t/no ex…
30 September 1996
Debenture
Delivered: 3 October 1996
Status: Satisfied on 17 February 2004
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 1996
Legal charge
Delivered: 12 June 1996
Status: Satisfied on 17 February 2004
Persons entitled: The Co-Operative Bank PLC
Description: 171 st chads road tilbury essex (freehold) t/no EX400495…
23 March 1995
Debenture
Delivered: 31 March 1995
Status: Satisfied on 19 October 1996
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
15 March 1995
Legal charge
Delivered: 22 March 1995
Status: Satisfied on 19 October 1996
Persons entitled: Barclays Bank PLC
Description: 10 crammavill street stifford clays essex t/n EX247237.