ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Trace Design & Build Ltd

Trace Design & Build Ltd is a dissolved company incorporated on 4 June 2018 with the registered office located in Northampton, Northamptonshire. Trace Design & Build Ltd was registered 7 years ago.
Status
Dissolved
Dissolved on 18 December 2024 (8 months ago)
Was 6 years old at the time of dissolution
Following liquidation
Company No
11397172
Private limited company
Age
7 years
Incorporated 4 June 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 3 June 2022 (3 years ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Suite 501 Unit 2, 94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 22 Jul 2024 (1 year 1 month ago)
Previous address was Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1979
Mr Mark Christopher Howe
PSC • British • Lives in England • Born in Dec 1979
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
QS Associates Limited
Mark Christopher Howe is a mutual person.
Active
Qsa Construction Ltd
Mark Christopher Howe is a mutual person.
Active
Trace Build Ltd
Mark Christopher Howe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2021)
Period Ended
31 Aug 2021
For period 31 Aug31 Aug 2021
Traded for 12 months
Cash in Bank
£141.13K
Increased by £125.33K (+793%)
Turnover
Unreported
Same as previous period
Employees
6
Decreased by 1 (-14%)
Total Assets
£216.65K
Increased by £115.74K (+115%)
Total Liabilities
-£315.38K
Increased by £225.83K (+252%)
Net Assets
-£98.72K
Decreased by £110.09K (-969%)
Debt Ratio (%)
146%
Increased by 56.83% (+64%)
Latest Activity
Dissolved After Liquidation
8 Months Ago on 18 Dec 2024
Registered Address Changed
1 Year 1 Month Ago on 22 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 18 Jul 2024
Howard Royston Morris Resigned
3 Years Ago on 1 Aug 2022
Registered Address Changed
3 Years Ago on 25 Jul 2022
Voluntary Liquidator Appointed
3 Years Ago on 25 Jul 2022
Confirmation Submitted
3 Years Ago on 7 Jun 2022
Full Accounts Submitted
3 Years Ago on 18 Mar 2022
Avril Swarna Maria Morris Resigned
3 Years Ago on 10 Feb 2022
Registered Address Changed
3 Years Ago on 22 Oct 2021
Get Credit Report
Discover Trace Design & Build Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 18 Dec 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 18 Sep 2024
Registered office address changed from Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 22 July 2024
Submitted on 22 Jul 2024
Registered office address changed from 1 Kings Avenue London N21 3NA to Suite 501 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 18 July 2024
Submitted on 18 Jul 2024
Liquidators' statement of receipts and payments to 17 July 2023
Submitted on 29 Aug 2023
Termination of appointment of Howard Royston Morris as a director on 1 August 2022
Submitted on 3 Aug 2022
Appointment of a voluntary liquidator
Submitted on 25 Jul 2022
Resolutions
Submitted on 25 Jul 2022
Statement of affairs
Submitted on 25 Jul 2022
Registered office address changed from Nt Accountancy 28 Leman Street London E1 8ER England to 1 Kings Avenue London N21 3NA on 25 July 2022
Submitted on 25 Jul 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year