RACE 1 LTD

Register to unlock more data on OkredoRegister

RACE 1 LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03757342

Incorporation date

20/04/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O J.M.FALKNER, The Old Thatched House, Mill Lane, Chichester, West Sussex PO19 3JNCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1999)
dot icon14/12/2017
Final Gazette dissolved following liquidation
dot icon14/09/2017
Completion of winding up
dot icon04/10/2016
Order of court to wind up
dot icon10/05/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon03/05/2015
Annual return made up to 2015-04-21 with full list of shareholders
dot icon11/03/2015
Registered office address changed from 24 Beacon Square Emsworth Hampshire PO10 7HU to C/O J.M.Falkner the Old Thatched House Mill Lane Chichester West Sussex PO19 3JN on 2015-03-12
dot icon30/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/05/2014
Annual return made up to 2014-04-21 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon16/05/2013
Annual return made up to 2013-04-21 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon08/05/2012
Annual return made up to 2012-04-21 with full list of shareholders
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/05/2011
Annual return made up to 2011-04-21 with full list of shareholders
dot icon03/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon18/05/2010
Annual return made up to 2010-04-21 with full list of shareholders
dot icon18/05/2010
Director's details changed for Jonathan Mark Falkner on 2009-11-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-01-31
dot icon16/03/2010
Termination of appointment of Philip Crebbin as a secretary
dot icon16/03/2010
Registered office address changed from 47 Bosham Hoe Bosham Chichester West Sussex PO18 8ES on 2010-03-17
dot icon17/05/2009
Return made up to 21/04/09; full list of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-01-31
dot icon11/05/2008
Return made up to 21/04/08; full list of members
dot icon29/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon07/05/2007
Return made up to 21/04/07; full list of members
dot icon20/02/2007
Registered office changed on 21/02/07 from: salt makers house hamble point marina hamble, southampton hampshire SO31 4NB
dot icon28/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon16/05/2006
Return made up to 21/04/06; full list of members
dot icon07/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon17/08/2005
Particulars of mortgage/charge
dot icon04/08/2005
Particulars of mortgage/charge
dot icon24/05/2005
Return made up to 21/04/05; full list of members
dot icon29/03/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Declaration of satisfaction of mortgage/charge
dot icon29/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/03/2005
Declaration of satisfaction of mortgage/charge
dot icon13/05/2004
Return made up to 21/04/04; full list of members
dot icon03/03/2004
Total exemption small company accounts made up to 2004-01-31
dot icon29/02/2004
Accounting reference date shortened from 30/04/04 to 31/01/04
dot icon29/02/2004
Ad 30/01/04--------- £ si 50000@1=50000 £ ic 251000/301000
dot icon29/02/2004
Director resigned
dot icon29/02/2004
Secretary resigned
dot icon29/02/2004
New secretary appointed
dot icon29/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon17/07/2003
Secretary resigned
dot icon17/07/2003
New secretary appointed;new director appointed
dot icon13/07/2003
Director resigned
dot icon13/04/2003
Return made up to 21/04/03; full list of members
dot icon01/04/2003
Secretary resigned
dot icon21/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon21/03/2003
New secretary appointed
dot icon10/03/2003
Ad 17/02/03--------- £ si 250000@1=250000 £ ic 1000/251000
dot icon10/03/2003
Nc inc already adjusted 09/12/02
dot icon10/03/2003
Resolutions
dot icon10/03/2003
Resolutions
dot icon02/03/2003
Resolutions
dot icon30/12/2002
New director appointed
dot icon05/12/2002
Registered office changed on 06/12/02 from: pendower house cumberland business centre, northumberland road southsea hampshire PO5 1DS
dot icon10/11/2002
New secretary appointed
dot icon17/08/2002
Secretary resigned
dot icon16/05/2002
Director resigned
dot icon25/04/2002
Return made up to 21/04/02; full list of members
dot icon22/04/2002
Particulars of mortgage/charge
dot icon01/04/2002
Registered office changed on 02/04/02 from: 21 southampton row london WC1B 5HS
dot icon28/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon09/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon09/11/2001
Particulars of mortgage/charge
dot icon04/07/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon25/06/2001
Particulars of mortgage/charge
dot icon06/06/2001
Secretary resigned
dot icon06/06/2001
New secretary appointed
dot icon08/05/2001
Return made up to 21/04/01; full list of members
dot icon22/03/2001
Accounts for a small company made up to 2000-04-30
dot icon22/03/2001
Director resigned
dot icon22/03/2001
New director appointed
dot icon13/07/2000
Return made up to 21/04/00; full list of members
dot icon23/03/2000
New director appointed
dot icon28/02/2000
New secretary appointed
dot icon28/02/2000
Secretary resigned
dot icon08/02/2000
Particulars of mortgage/charge
dot icon22/12/1999
Registered office changed on 23/12/99 from: 42 bosham hoe, bosham chichester west sussex PO18 8ET
dot icon22/12/1999
Director resigned
dot icon22/12/1999
New director appointed
dot icon22/12/1999
New director appointed
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
New secretary appointed
dot icon20/04/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2015
dot iconLast change occurred
30/01/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2015
dot iconNext account date
30/01/2016
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cover, Michael David
Director
24/09/1999 - 10/05/2002
9
Arnold, David John
Director
11/11/2002 - 07/07/2003
8
Falkner, Jonathan Mark
Director
09/07/2003 - Present
8
Fuller, Colin Robert
Director
21/04/1999 - 24/09/1999
1
Crebbin, Philip James Brien
Director
24/09/1999 - 26/01/2004
2

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 RACE 1 LTD

RACE 1 LTD is an(a) Dissolved company incorporated on 20/04/1999 with the registered office located at C/O J.M.FALKNER, The Old Thatched House, Mill Lane, Chichester, West Sussex PO19 3JN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of RACE 1 LTD?

toggle

RACE 1 LTD is currently Dissolved. It was registered on 20/04/1999 and dissolved on 14/12/2017.

Where is RACE 1 LTD located?

toggle

RACE 1 LTD is registered at C/O J.M.FALKNER, The Old Thatched House, Mill Lane, Chichester, West Sussex PO19 3JN.

What does RACE 1 LTD do?

toggle

RACE 1 LTD operates in the Building of pleasure and sporting boats (30.12 - SIC 2007) sector.

What is the latest filing for RACE 1 LTD?

toggle

The latest filing was on 14/12/2017: Final Gazette dissolved following liquidation.