UNICORN RACING LIMITED

Register to unlock more data on OkredoRegister

UNICORN RACING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02459045

Incorporation date

11/01/1990

Size

Dormant

Contacts

Registered address

Registered address

The Poynt 45 Wollaton Street, Nottingham NG1 5FWCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1990)
dot icon22/10/2013
Final Gazette dissolved following liquidation
dot icon22/07/2013
Return of final meeting in a members' voluntary winding up
dot icon01/05/2013
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2013-05-02
dot icon30/04/2013
Declaration of solvency
dot icon30/04/2013
Appointment of a voluntary liquidator
dot icon30/04/2013
Resolutions
dot icon29/04/2013
Resolutions
dot icon25/04/2013
Statement of company's objects
dot icon25/04/2013
Statement of capital following an allotment of shares on 2013-04-08
dot icon19/02/2013
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 icon21/06/2012
Accounts for a dormant company made up to 2011-09-24
dot icon17/05/2012
Annual return made up to 2012-05-03 with full list of shareholders
dot icon26/06/2011
Accounts for a dormant company made up to 2010-09-25
dot icon13/06/2011
Termination of appointment of Diane Penfold as a director
dot icon13/06/2011
Appointment of Harry Willits as a director
dot icon10/05/2011
Annual return made up to 2011-05-03 with full list of shareholders
dot icon31/05/2010
Annual return made up to 2010-05-03 with full list of shareholders
dot icon19/05/2010
Accounts for a dormant company made up to 2009-09-26
dot icon18/03/2010
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 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 icon26/07/2009
Appointment Terminated Director john cronk
dot icon26/07/2009
Director appointed diane june penfold
dot icon08/06/2009
Accounts made up to 2008-09-27
dot icon19/05/2009
Return made up to 03/05/09; full list of members
dot icon24/07/2008
Accounts made up to 2007-09-29
dot icon18/05/2008
Return made up to 03/05/08; full list of members
dot icon23/07/2007
Accounts made up to 2006-09-30
dot icon24/06/2007
Return made up to 03/05/07; full list of members
dot icon19/10/2006
New director appointed
dot icon18/10/2006
Director resigned
dot icon30/07/2006
Accounts made up to 2005-09-25
dot icon30/05/2006
Return made up to 03/05/06; full list of members
dot icon30/05/2006
Director's particulars changed
dot icon30/05/2006
Secretary's particulars changed
dot icon25/04/2006
Director resigned
dot icon04/07/2005
Accounts made up to 2004-09-26
dot icon12/05/2005
Return made up to 03/05/05; full list of members
dot icon15/06/2004
Accounts made up to 2003-09-30
dot icon13/06/2004
Return made up to 31/05/04; full list of members
dot icon16/03/2004
Resolutions
dot icon30/10/2003
Accounts for a small company made up to 2002-09-30
dot icon15/06/2003
Return made up to 31/05/03; full list of members
dot icon15/06/2003
Location of register of members
dot icon14/11/2002
Resolutions
dot icon07/11/2002
Declaration of satisfaction of mortgage/charge
dot icon14/10/2002
Accounting reference date shortened from 11/06/03 to 30/09/02
dot icon28/07/2002
Total exemption small company accounts made up to 2002-06-11
dot icon10/07/2002
Return made up to 31/05/02; full list of members
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New director appointed
dot icon04/07/2002
New secretary appointed
dot icon04/07/2002
Registered office changed on 05/07/02 from: 122 leaforis road cheshunt hertfordshire EN7 6NG
dot icon04/07/2002
Secretary resigned;director resigned
dot icon04/07/2002
Director resigned
dot icon18/06/2002
Accounting reference date extended from 31/03/02 to 11/06/02
dot icon13/06/2001
Return made up to 31/05/01; full list of members
dot icon14/05/2001
Accounts for a small company made up to 2001-03-31
dot icon25/06/2000
Return made up to 31/05/00; full list of members
dot icon25/06/2000
Location of register of members address changed
dot icon25/06/2000
Location of debenture register address changed
dot icon12/06/2000
Accounts for a small company made up to 2000-03-31
dot icon07/06/1999
Return made up to 31/05/99; full list of members
dot icon04/06/1999
Accounts for a small company made up to 1999-03-31
dot icon25/06/1998
Accounts for a small company made up to 1998-03-31
dot icon07/06/1998
Return made up to 31/05/98; full list of members
dot icon02/07/1997
Accounts for a small company made up to 1997-03-31
dot icon11/06/1997
Return made up to 31/05/97; full list of members
dot icon16/07/1996
Accounts for a small company made up to 1996-03-31
dot icon09/06/1996
Return made up to 31/05/96; full list of members
dot icon09/06/1996
Location of register of members address changed
dot icon09/06/1996
Location of debenture register address changed
dot icon11/07/1995
Accounting reference date extended from 31/01 to 31/03
dot icon19/06/1995
Return made up to 31/05/95; full list of members
dot icon18/06/1995
Accounts for a small company made up to 1995-01-31
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 icon28/06/1994
Accounts for a small company made up to 1994-01-31
dot icon04/06/1994
Return made up to 31/05/94; full list of members
dot icon26/08/1993
Accounts for a small company made up to 1993-01-31
dot icon26/08/1993
Return made up to 31/05/93; full list of members
dot icon05/07/1992
Return made up to 31/05/92; no change of members
dot icon05/07/1992
Location of register of members address changed
dot icon05/07/1992
Location of debenture register address changed
dot icon05/07/1992
Director's particulars changed
dot icon02/07/1992
Accounts for a small company made up to 1992-01-31
dot icon15/08/1991
Secretary resigned;director resigned;new director appointed
dot icon18/07/1991
Ad 31/03/91--------- £ si 98@1
dot icon20/06/1991
Full accounts made up to 1991-01-31
dot icon20/06/1991
Return made up to 31/05/91; full list of members
dot icon11/03/1991
Accounting reference date shortened from 31/03 to 31/01
dot icon11/02/1991
Particulars of mortgage/charge
dot icon28/02/1990
Memorandum and Articles of Association
dot icon19/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/02/1990
Registered office changed on 20/02/90 from: 50 lincoln's inn fields london WC2A 3PF
dot icon13/02/1990
Certificate of change of name
dot icon11/02/1990
Resolutions
dot icon11/01/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
23/09/2011
dot iconLast change occurred
23/09/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
23/09/2011
dot iconNext account date
23/09/2012
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willits, Harry Andrew
Director
02/06/2011 - Present
199
GALA CORAL SECRETARIES LIMITED
Corporate Secretary
10/06/2002 - Present
189
Lovell, Anthony Percy
Director
10/06/2002 - 30/08/2006
5
Cronk, John Julian Tristam
Director
31/08/2006 - 09/07/2009
200
Penfold, Diane June
Director
09/07/2009 - 02/06/2011
268

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 UNICORN RACING LIMITED

UNICORN RACING LIMITED is an(a) Dissolved company incorporated on 11/01/1990 with the registered office located at The Poynt 45 Wollaton Street, Nottingham NG1 5FW. There are currently 3 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 UNICORN RACING LIMITED?

toggle

UNICORN RACING LIMITED is currently Dissolved. It was registered on 11/01/1990 and dissolved on 22/10/2013.

Where is UNICORN RACING LIMITED located?

toggle

UNICORN RACING LIMITED is registered at The Poynt 45 Wollaton Street, Nottingham NG1 5FW.

What does UNICORN RACING LIMITED do?

toggle

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

What is the latest filing for UNICORN RACING LIMITED?

toggle

The latest filing was on 22/10/2013: Final Gazette dissolved following liquidation.