REBEL RACEWAY LIMITED

Register to unlock more data on OkredoRegister

REBEL RACEWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02520489

Incorporation date

09/07/1990

Size

-

Contacts

Registered address

Registered address

Fisher Partners, Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1990)
dot icon22/02/2012
Final Gazette dissolved following liquidation
dot icon22/11/2011
Return of final meeting in a members' voluntary winding up
dot icon12/10/2010
Declaration of solvency
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Appointment of a voluntary liquidator
dot icon28/09/2010
Registered office address changed from 60 Sloane Avenue London SW3 3XB on 2010-09-29
dot icon30/08/2010
Appointment of William Harry Iii as a director
dot icon11/07/2010
Annual return made up to 2010-07-10 with full list of shareholders
dot icon11/07/2010
Register(s) moved to registered inspection location
dot icon11/07/2010
Register inspection address has been changed
dot icon21/06/2010
Termination of appointment of Derek Coleman as a director
dot icon05/10/2009
Total exemption full accounts made up to 2008-12-31
dot icon09/07/2009
Return made up to 10/07/09; full list of members
dot icon26/05/2009
Appointment Terminated Secretary derek coleman
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon22/07/2008
Return made up to 10/07/08; full list of members
dot icon26/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon16/07/2007
Total exemption full accounts made up to 2005-12-31
dot icon09/07/2007
Return made up to 10/07/07; full list of members
dot icon04/10/2006
New secretary appointed
dot icon31/08/2006
Ad 16/08/06--------- £ si 3638310@1=3638310 £ ic 100/3638410
dot icon31/08/2006
Nc inc already adjusted 16/08/06
dot icon31/08/2006
Resolutions
dot icon31/08/2006
Resolutions
dot icon24/07/2006
Return made up to 10/07/06; full list of members
dot icon20/10/2005
Full accounts made up to 2004-12-31
dot icon22/09/2005
Director resigned
dot icon19/07/2005
Return made up to 10/07/05; full list of members
dot icon03/04/2005
Full accounts made up to 2003-12-31
dot icon12/01/2005
Registered office changed on 13/01/05 from: 5TH floor bowater house east 68 knightsbridge london SW1X 7LT
dot icon23/12/2004
Director resigned
dot icon23/12/2004
Secretary resigned
dot icon23/12/2004
New secretary appointed;new director appointed
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon07/09/2004
Director's particulars changed
dot icon07/09/2004
Secretary's particulars changed
dot icon22/07/2004
Return made up to 10/07/04; full list of members
dot icon06/07/2004
Full accounts made up to 2002-12-31
dot icon17/05/2004
Registered office changed on 18/05/04 from: bowater house 68-114 knightsbridge london SW1X 7LT
dot icon06/02/2004
Registered office changed on 07/02/04 from: brands hatch circuits LTD brands hatch road, fawkham longfield kent DA3 8NG
dot icon19/08/2003
New director appointed
dot icon14/08/2003
Director resigned
dot icon14/08/2003
New director appointed
dot icon13/08/2003
New secretary appointed
dot icon13/08/2003
Return made up to 10/07/03; full list of members
dot icon13/08/2003
Secretary resigned
dot icon03/08/2003
Resolutions
dot icon22/07/2003
Director resigned
dot icon10/07/2003
Director resigned
dot icon07/07/2003
Certificate of change of name
dot icon22/06/2003
Resolutions
dot icon22/06/2003
Auditor's resignation
dot icon20/06/2003
Full accounts made up to 2001-12-31
dot icon12/05/2003
Director resigned
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon23/04/2003
Resolutions
dot icon17/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon24/07/2002
Director resigned
dot icon16/07/2002
Return made up to 10/07/02; full list of members
dot icon10/03/2002
New director appointed
dot icon07/03/2002
New director appointed
dot icon07/03/2002
Full accounts made up to 2000-12-31
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon24/09/2001
Secretary's particulars changed
dot icon07/09/2001
Declaration of satisfaction of mortgage/charge
dot icon22/07/2001
Return made up to 10/07/01; full list of members
dot icon13/06/2001
Director resigned
dot icon23/01/2001
New secretary appointed
dot icon23/01/2001
Secretary resigned
dot icon10/10/2000
Director's particulars changed
dot icon03/08/2000
Director's particulars changed
dot icon25/07/2000
Return made up to 10/07/00; full list of members
dot icon25/07/2000
Director's particulars changed;director resigned
dot icon25/07/2000
Location of register of members address changed
dot icon27/06/2000
Full accounts made up to 1999-12-31
dot icon06/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon14/10/1999
Registered office changed on 15/10/99 from: brands hatch leisure group brands hatch road, fawkham longfield kent DA3 8NG
dot icon21/09/1999
Director resigned
dot icon12/09/1999
Memorandum and Articles of Association
dot icon12/09/1999
Resolutions
dot icon12/09/1999
Secretary resigned
dot icon12/09/1999
New secretary appointed;new director appointed
dot icon31/08/1999
Director's particulars changed
dot icon31/08/1999
Director's particulars changed
dot icon10/08/1999
Resolutions
dot icon12/07/1999
Return made up to 10/07/99; no change of members
dot icon12/07/1999
Registered office changed on 13/07/99
dot icon12/07/1999
New director appointed
dot icon11/04/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon25/03/1999
Auditor's resignation
dot icon25/03/1999
Accounts for a small company made up to 1998-09-30
dot icon25/02/1999
New director appointed
dot icon25/02/1999
New director appointed
dot icon19/12/1998
Auditor's resignation
dot icon25/11/1998
Registered office changed on 26/11/98 from: 12 north hill colchestr essex CO1 1AS
dot icon01/11/1998
Accounts for a small company made up to 1997-09-30
dot icon02/09/1998
Return made up to 10/07/98; no change of members
dot icon02/09/1998
Director resigned
dot icon02/09/1998
Location of register of members address changed
dot icon22/07/1998
Director resigned
dot icon18/05/1998
Director's particulars changed
dot icon20/04/1998
Secretary resigned
dot icon26/03/1998
New secretary appointed
dot icon26/10/1997
New director appointed
dot icon26/10/1997
New director appointed
dot icon18/08/1997
Return made up to 10/07/97; full list of members
dot icon18/08/1997
Secretary's particulars changed;director's particulars changed
dot icon07/06/1997
Accounting reference date extended from 31/03/97 to 30/09/97
dot icon10/07/1996
Full accounts made up to 1996-03-31
dot icon08/07/1996
Return made up to 10/07/96; no change of members
dot icon03/02/1996
Full accounts made up to 1995-03-31
dot icon06/08/1995
Return made up to 10/07/95; no change of members
dot icon06/08/1995
Director's particulars changed
dot icon06/08/1995
Location of register of members address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/09/1994
Accounts for a small company made up to 1994-03-31
dot icon02/08/1994
Return made up to 10/07/94; full list of members
dot icon02/08/1994
Secretary's particulars changed;director's particulars changed
dot icon05/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/11/1993
Registered office changed on 07/11/93 from: halpern & woolf 55 crouch street colchester essex CO3 3EY
dot icon04/07/1993
Return made up to 10/07/93; no change of members
dot icon17/03/1993
Registered office changed on 18/03/93 from: 54 wood lane london W12 7RQ
dot icon17/03/1993
Location of register of members
dot icon02/02/1993
Director's particulars changed
dot icon02/02/1993
Secretary's particulars changed;director's particulars changed
dot icon02/02/1993
Return made up to 10/07/92; no change of members
dot icon02/02/1993
Return made up to 10/07/91; full list of members
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon04/07/1992
Full accounts made up to 1992-03-31
dot icon04/07/1992
Full accounts made up to 1991-03-31
dot icon06/05/1992
Ad 27/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon06/05/1992
New director appointed
dot icon09/01/1992
Certificate of change of name
dot icon09/12/1990
Registered office changed on 10/12/90 from: 2A festing rd london SW15 1LP
dot icon12/11/1990
Secretary resigned;new secretary appointed
dot icon04/11/1990
Accounting reference date notified as 31/03
dot icon17/10/1990
Particulars of mortgage/charge
dot icon08/08/1990
Secretary resigned;new secretary appointed
dot icon09/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Richard
Director
05/02/1999 - 01/12/1999
5
Goodwin, Alan
Director
04/08/1999 - 10/07/2003
4
Bain, Robert
Director
05/02/1999 - 12/07/2002
5
Waller, Andrew John
Director
01/08/2003 - 15/12/2004
32
Graham, Charles Robert
Director
05/09/1990 - 01/09/1999
33

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 REBEL RACEWAY LIMITED

REBEL RACEWAY LIMITED is an(a) Dissolved company incorporated on 09/07/1990 with the registered office located at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER. There are currently 2 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 REBEL RACEWAY LIMITED?

toggle

REBEL RACEWAY LIMITED is currently Dissolved. It was registered on 09/07/1990 and dissolved on 22/02/2012.

Where is REBEL RACEWAY LIMITED located?

toggle

REBEL RACEWAY LIMITED is registered at Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER.

What does REBEL RACEWAY LIMITED do?

toggle

REBEL RACEWAY LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for REBEL RACEWAY LIMITED?

toggle

The latest filing was on 22/02/2012: Final Gazette dissolved following liquidation.