BOB WEBB RACING LIMITED

Register to unlock more data on OkredoRegister

BOB WEBB RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03466710

Incorporation date

16/11/1997

Size

Dormant

Contacts

Registered address

Registered address

Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FSCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1997)
dot icon16/10/2014
Final Gazette dissolved following liquidation
dot icon16/07/2014
Return of final meeting in a members' voluntary winding up
dot icon06/07/2014
Registered office address changed from the Poynt 45 Wollaton Street Nottingham NG1 5FW on 2014-07-07
dot icon06/03/2014
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT on 2014-03-07
dot icon05/03/2014
Declaration of solvency
dot icon05/03/2014
Appointment of a voluntary liquidator
dot icon05/03/2014
Resolutions
dot icon18/11/2013
Annual return made up to 2013-11-17 with full list of shareholders
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-29
dot icon18/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon14/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon12/12/2012
Annual return made up to 2012-11-17 with full list of shareholders
dot icon21/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon01/12/2011
Annual return made up to 2011-11-17 with full list of shareholders
dot icon27/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon14/06/2011
Termination of appointment of Diane Penfold as a director
dot icon13/06/2011
Appointment of Harry Willits as a director
dot icon08/12/2010
Annual return made up to 2010-11-17 with full list of shareholders
dot icon06/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon16/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon17/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon17/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon03/01/2010
Annual return made up to 2009-11-17 with full list of shareholders
dot icon12/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon22/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon25/07/2009
Appointment terminated director john cronk
dot icon19/07/2009
Director appointed miss diane june penfold
dot icon15/05/2009
Accounts for a dormant company made up to 2008-09-27
dot icon27/11/2008
Return made up to 17/11/08; full list of members
dot icon24/07/2008
Accounts for a dormant company made up to 2007-09-29
dot icon02/12/2007
Return made up to 17/11/07; full list of members
dot icon24/07/2007
Accounts for a dormant company made up to 2006-09-30
dot icon28/05/2007
Accounting reference date extended from 31/07/06 to 30/09/06
dot icon04/01/2007
Return made up to 17/11/06; full list of members
dot icon04/01/2007
Location of register of members
dot icon03/07/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
New director appointed
dot icon26/04/2006
Director's particulars changed
dot icon26/04/2006
Secretary's particulars changed
dot icon26/04/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
New director appointed
dot icon10/04/2006
New secretary appointed
dot icon10/04/2006
Registered office changed on 11/04/06 from: 244 high street crowthorne berkshire RG45 7AP
dot icon10/04/2006
Secretary resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon10/04/2006
Director resigned
dot icon19/03/2006
Full accounts made up to 2005-07-31
dot icon21/02/2006
Registered office changed on 22/02/06 from: 66 wigmore street london W1U 2SB
dot icon01/12/2005
Return made up to 17/11/05; full list of members
dot icon30/11/2005
Registered office changed on 01/12/05 from: 66 wigmore street london W1U 2HQ
dot icon29/09/2005
Director's particulars changed
dot icon04/09/2005
Full accounts made up to 2004-07-31
dot icon07/12/2004
Location of register of members
dot icon07/12/2004
Return made up to 17/11/04; full list of members
dot icon11/10/2004
Secretary's particulars changed
dot icon04/05/2004
Resolutions
dot icon18/04/2004
New secretary appointed
dot icon13/04/2004
Secretary resigned;director resigned
dot icon13/04/2004
Director resigned
dot icon12/04/2004
New director appointed
dot icon01/04/2004
Accounting reference date shortened from 30/11/04 to 31/07/04
dot icon01/04/2004
Registered office changed on 02/04/04 from: 248 high street crowthorne berkshire RG45 7AP
dot icon01/04/2004
New director appointed
dot icon01/04/2004
New director appointed
dot icon30/03/2004
Accounts for a small company made up to 2003-11-30
dot icon11/02/2004
Registered office changed on 12/02/04 from: 9 beaumont gate shenley hill radlett hertfordshire WD7 7AR
dot icon23/12/2003
New secretary appointed;new director appointed
dot icon22/12/2003
Secretary resigned;director resigned
dot icon22/12/2003
Registered office changed on 23/12/03 from: 248 high street crowthorne berkshire RG45 7AP
dot icon04/12/2003
Return made up to 17/11/03; full list of members
dot icon15/10/2003
Total exemption small company accounts made up to 2002-11-30
dot icon26/11/2002
Return made up to 17/11/02; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2001-11-30
dot icon22/08/2002
Director resigned
dot icon22/08/2002
New director appointed
dot icon23/01/2002
Return made up to 17/11/01; full list of members
dot icon23/01/2002
New director appointed
dot icon27/09/2001
Accounts for a small company made up to 2000-11-30
dot icon04/12/2000
Return made up to 17/11/00; full list of members
dot icon01/10/2000
Accounts for a small company made up to 1999-11-30
dot icon01/09/2000
Particulars of mortgage/charge
dot icon30/01/2000
Return made up to 17/11/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-11-30
dot icon16/02/1999
Return made up to 17/11/98; full list of members
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Resolutions
dot icon24/11/1998
Conve 20/11/98
dot icon24/11/1998
Ad 20/11/98--------- £ si 174999@1=174999 £ ic 175001/350000
dot icon24/11/1998
Ad 20/11/98--------- £ si 174999@1=174999 £ ic 2/175001
dot icon29/10/1998
Particulars of mortgage/charge
dot icon22/12/1997
Secretary resigned
dot icon22/12/1997
Director resigned
dot icon22/12/1997
New director appointed
dot icon22/12/1997
New secretary appointed;new director appointed
dot icon22/12/1997
Registered office changed on 23/12/97 from: newfoundland chambers 43A whitchurch road cardiff south glamorgan CF4 3JN
dot icon15/12/1997
£ nc 100/350000 03/12/97
dot icon15/12/1997
Resolutions
dot icon10/12/1997
Certificate of change of name
dot icon16/11/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/09/2012
dot iconLast change occurred
28/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2012
dot iconNext account date
28/09/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CR SECRETARIES LIMITED
Corporate Secretary
25/03/2004 - 07/03/2006
522
GALA CORAL PROPERTIES LIMITED
Corporate Director
07/10/2010 - Present
62
GALA CORAL NOMINEES LIMITED
Corporate Director
08/03/2006 - Present
188
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
08/03/2006 - Present
189
MC FORMATIONS LIMITED
Corporate Director
17/11/1997 - 12/12/1997
186

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOB WEBB RACING LIMITED

BOB WEBB RACING LIMITED is an(a) Dissolved company incorporated on 16/11/1997 with the registered office located at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOB WEBB RACING LIMITED?

toggle

BOB WEBB RACING LIMITED is currently Dissolved. It was registered on 16/11/1997 and dissolved on 16/10/2014.

Where is BOB WEBB RACING LIMITED located?

toggle

BOB WEBB RACING LIMITED is registered at Suite A, 7th Floor City Gate East, Tollhouse Hill, Nottingham NG1 5FS.

What does BOB WEBB RACING LIMITED do?

toggle

BOB WEBB RACING LIMITED operates in the Gambling and betting activities (92.00 - SIC 2007) sector.

What is the latest filing for BOB WEBB RACING LIMITED?

toggle

The latest filing was on 16/10/2014: Final Gazette dissolved following liquidation.