NEEDWOOD RACING LIMITED

Register to unlock more data on OkredoRegister

NEEDWOOD RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00955056

Incorporation date

28/05/1969

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 17/01/1987)
dot icon16/04/2015
Final Gazette dissolved following liquidation
dot icon16/01/2015
Return of final meeting in a members' voluntary winding up
dot icon07/07/2014
Registered office address changed from The Poynt 45 Wollaton Street Nottingham NG1 5FW on 2014-07-07
dot icon18/12/2013
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2013-12-18
dot icon12/12/2013
Appointment of a voluntary liquidator
dot icon12/12/2013
Declaration of solvency
dot icon12/12/2013
Resolutions
dot icon13/08/2013
Statement of capital on 2013-08-13
dot icon13/08/2013
Statement by directors
dot icon13/08/2013
Solvency statement dated 30/07/13
dot icon13/08/2013
Resolutions
dot icon27/06/2013
Accounts made up to 2012-09-29
dot icon10/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon20/02/2013
Director's details changed for Mr Harry Willits on 2013-02-19
dot icon15/02/2013
Registered office address changed from 71 Queensway London W2 4QH England on 2013-02-15
dot icon22/06/2012
Accounts made up to 2011-09-24
dot icon05/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon28/06/2011
Accounts made up to 2010-09-25
dot icon16/06/2011
Termination of appointment of Diane Penfold as a director
dot icon14/06/2011
Appointment of Harry Willits as a director
dot icon21/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon07/10/2010
Appointment of Gala Coral Properties Limited as a director
dot icon17/05/2010
Accounts made up to 2009-09-26
dot icon13/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon19/03/2010
Director's details changed for Gala Coral Nominees Limited on 2009-10-26
dot icon18/03/2010
Secretary's details changed for Gala Coral Secretaries Limited on 2009-10-26
dot icon13/11/2009
Director's details changed for Miss Diane June Penfold on 2009-11-13
dot icon23/10/2009
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 2009-10-23
dot icon27/07/2009
Appointment terminated director john cronk
dot icon23/07/2009
Director appointed miss diane june penfold
dot icon16/05/2009
Accounts made up to 2008-09-27
dot icon24/03/2009
Return made up to 20/03/09; full list of members
dot icon25/07/2008
Accounts made up to 2007-09-29
dot icon02/04/2008
Return made up to 20/03/08; full list of members
dot icon24/07/2007
Accounts made up to 2006-09-30
dot icon03/04/2007
Return made up to 20/03/07; full list of members
dot icon01/08/2006
-
dot icon12/04/2006
Director's particulars changed
dot icon12/04/2006
Secretary's particulars changed
dot icon11/04/2006
New director appointed
dot icon11/04/2006
Director resigned
dot icon22/03/2006
Return made up to 20/03/06; full list of members
dot icon22/03/2006
Location of register of members
dot icon29/07/2005
Accounting reference date extended from 31/05/05 to 30/09/05
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Secretary resigned;director resigned
dot icon04/05/2005
New secretary appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
New director appointed
dot icon04/05/2005
Registered office changed on 04/05/05 from: stoneyford farm barton under needwood burton on trent staffordshire DE13 8BW
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon16/04/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
Return made up to 20/03/05; full list of members
dot icon29/03/2005
-
dot icon31/03/2004
Return made up to 20/03/04; full list of members
dot icon06/03/2004
-
dot icon23/10/2003
Director resigned
dot icon02/05/2003
Return made up to 20/03/03; full list of members
dot icon31/03/2003
-
dot icon05/04/2002
Return made up to 20/03/02; full list of members
dot icon27/03/2002
-
dot icon19/10/2001
New secretary appointed;new director appointed
dot icon19/10/2001
New director appointed
dot icon19/10/2001
Secretary resigned
dot icon19/10/2001
Registered office changed on 19/10/01 from: 38 branston road burton-on-trent staffordshire DE14 3BS
dot icon17/04/2001
Return made up to 20/03/01; full list of members
dot icon06/10/2000
-
dot icon06/04/2000
Return made up to 20/03/00; full list of members
dot icon29/03/2000
-
dot icon09/04/1999
Return made up to 20/03/99; full list of members
dot icon06/04/1999
-
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon22/08/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon02/07/1998
Declaration of satisfaction of mortgage/charge
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon08/06/1998
Resolutions
dot icon16/04/1998
Return made up to 20/03/98; no change of members
dot icon08/04/1998
New director appointed
dot icon08/04/1998
Director resigned
dot icon03/04/1998
-
dot icon08/04/1997
Return made up to 20/03/97; no change of members
dot icon26/03/1997
-
dot icon10/04/1996
Return made up to 20/03/96; full list of members
dot icon06/03/1996
-
dot icon07/04/1995
Return made up to 20/03/95; no change of members
dot icon03/01/1995
-
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Return made up to 20/03/94; no change of members
dot icon12/01/1994
Particulars of mortgage/charge
dot icon25/11/1993
-
dot icon01/04/1993
-
dot icon01/04/1993
Return made up to 20/03/93; full list of members
dot icon27/03/1992
Return made up to 20/03/92; no change of members
dot icon27/02/1992
-
dot icon15/06/1991
-
dot icon15/06/1991
Return made up to 20/03/91; no change of members
dot icon05/06/1990
Certificate of change of name
dot icon27/04/1990
-
dot icon27/04/1990
Return made up to 20/03/90; full list of members
dot icon01/11/1989
Declaration of satisfaction of mortgage/charge
dot icon24/10/1989
Particulars of mortgage/charge
dot icon04/05/1989
-
dot icon04/05/1989
Return made up to 31/03/89; full list of members
dot icon04/10/1988
Particulars of mortgage/charge
dot icon27/05/1988
Return made up to 29/03/88; full list of members
dot icon27/05/1988
-
dot icon27/05/1988
Return made up to 31/12/87; full list of members
dot icon26/02/1988
Particulars of mortgage/charge
dot icon17/01/1987
-
dot icon17/01/1987
Return made up to 29/12/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2012
dot iconLast change occurred
29/09/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/09/2012
dot iconNext account date
29/09/2013
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GALA CORAL PROPERTIES LIMITED
Corporate Director
07/10/2010 - Present
62
Harris, Keith
Secretary
15/10/2001 - 21/04/2005
2
Willits, Harry Andrew
Director
03/06/2011 - Present
199
Nicholls, Anthony Brian
Director
15/10/2001 - 21/04/2005
-
Jones, Stephen Alec
Director
21/04/2005 - 31/03/2006
110

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 NEEDWOOD RACING LIMITED

NEEDWOOD RACING LIMITED is an(a) Dissolved company incorporated on 28/05/1969 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 NEEDWOOD RACING LIMITED?

toggle

NEEDWOOD RACING LIMITED is currently Dissolved. It was registered on 28/05/1969 and dissolved on 16/04/2015.

Where is NEEDWOOD RACING LIMITED located?

toggle

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

What does NEEDWOOD RACING LIMITED do?

toggle

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

What is the latest filing for NEEDWOOD RACING LIMITED?

toggle

The latest filing was on 16/04/2015: Final Gazette dissolved following liquidation.