D & O CAFE RACERS LTD

Register to unlock more data on OkredoRegister

D & O CAFE RACERS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09173151

Incorporation date

13/08/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fairclough House, 105 Redbrook Road, Barnsley S75 2RGCopy
copy info iconCopy
See on map
Latest events (Record since 13/08/2014)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon19/08/2025
Compulsory strike-off action has been suspended
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon28/09/2024
Compulsory strike-off action has been discontinued
dot icon17/09/2024
Compulsory strike-off action has been suspended
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Cessation of Tuana Holdings Ltd as a person with significant control on 2024-07-30
dot icon30/07/2024
Notification of Carl Warren Portlock as a person with significant control on 2024-07-30
dot icon05/12/2023
Termination of appointment of Jason Lee Ambrose as a director on 2023-11-23
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with updates
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2023
Confirmation statement made on 2023-07-21 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon21/07/2022
Confirmation statement made on 2022-07-21 with updates
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with updates
dot icon01/04/2022
Registered office address changed from 27 Gay Street Lower Ground Floor Bath BA1 2PD England to Fairclough House 105 Redbrook Road Barnsley S75 2RG on 2022-04-01
dot icon21/03/2022
Cessation of Carl Warren Portlock as a person with significant control on 2021-10-01
dot icon14/09/2021
Registered office address changed from 94 Hunningley Lane Stairfoot Barnsley South Yorkshire S70 3DT to 27 Gay Street Lower Ground Floor Bath BA1 2PD on 2021-09-14
dot icon09/09/2021
Change of details for A & H Holiday Letting Developments Ltd as a person with significant control on 2021-09-06
dot icon09/09/2021
Cessation of Bernard James Higgins as a person with significant control on 2021-09-06
dot icon09/09/2021
Termination of appointment of Bernard James Higgins as a director on 2021-09-08
dot icon12/07/2021
Appointment of Mr Bernard James Higgins as a director on 2021-07-09
dot icon09/07/2021
Appointment of Mr Jason Lee Ambrose as a director on 2021-07-09
dot icon02/07/2021
Notification of A & H Holiday Letting Developments Ltd as a person with significant control on 2021-06-15
dot icon02/07/2021
Confirmation statement made on 2021-07-02 with updates
dot icon02/07/2021
Notification of Bernard James Higgins as a person with significant control on 2021-06-15
dot icon02/07/2021
Statement of capital following an allotment of shares on 2021-06-11
dot icon02/07/2021
Change of details for Mr Carl Warren Portlock as a person with significant control on 2021-06-15
dot icon25/05/2021
Confirmation statement made on 2021-05-25 with updates
dot icon25/05/2021
Notification of Carl Portlock as a person with significant control on 2021-05-25
dot icon25/05/2021
Cessation of Shaun Walker as a person with significant control on 2021-05-25
dot icon25/05/2021
Termination of appointment of Shaun Walker as a director on 2021-05-25
dot icon25/05/2021
Appointment of Mr Carl Warren Portlock as a director on 2021-05-25
dot icon26/04/2021
Unaudited abridged accounts made up to 2020-08-31
dot icon28/08/2020
Confirmation statement made on 2020-08-13 with updates
dot icon28/05/2020
Unaudited abridged accounts made up to 2019-08-31
dot icon30/08/2019
Confirmation statement made on 2019-08-13 with updates
dot icon15/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-13 with updates
dot icon25/04/2018
Unaudited abridged accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-13 with updates
dot icon05/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon26/09/2016
Confirmation statement made on 2016-08-13 with updates
dot icon24/02/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/09/2015
Annual return made up to 2015-08-13 with full list of shareholders
dot icon13/08/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon-49.17 % *

* during past year

Cash in Bank

£2,476.00

Confirmation

dot iconLast made up date
31/08/2022
dot iconNext confirmation date
05/12/2024
dot iconLast change occurred
31/08/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2022
dot iconNext account date
31/08/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.61K
-
0.00
4.87K
-
2022
3
65.59K
-
0.00
2.48K
-
2022
3
65.59K
-
0.00
2.48K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

65.59K £Ascended3.97K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.48K £Descended-49.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ambrose, Jason Lee
Director
09/07/2021 - 23/11/2023
11
Portlock, Carl Warren
Director
25/05/2021 - Present
3

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About D & O CAFE RACERS LTD

D & O CAFE RACERS LTD is an(a) Dissolved company incorporated on 13/08/2014 with the registered office located at Fairclough House, 105 Redbrook Road, Barnsley S75 2RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of D & O CAFE RACERS LTD?

toggle

D & O CAFE RACERS LTD is currently Dissolved. It was registered on 13/08/2014 and dissolved on 16/09/2025.

Where is D & O CAFE RACERS LTD located?

toggle

D & O CAFE RACERS LTD is registered at Fairclough House, 105 Redbrook Road, Barnsley S75 2RG.

What does D & O CAFE RACERS LTD do?

toggle

D & O CAFE RACERS LTD operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

How many employees does D & O CAFE RACERS LTD have?

toggle

D & O CAFE RACERS LTD had 3 employees in 2022.

What is the latest filing for D & O CAFE RACERS LTD?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.