Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ECURIE ECOSSE RACING LIMITED
Company Information for

ECURIE ECOSSE RACING LIMITED

CARLISLE, CA3,
Company Registration Number
02686049
Private Limited Company
Dissolved

Dissolved 2016-07-19

Company Overview

About Ecurie Ecosse Racing Ltd
ECURIE ECOSSE RACING LIMITED was founded on 1992-02-10 and had its registered office in Carlisle. The company was dissolved on the 2016-07-19 and is no longer trading or active.

Key Data
Company Name
ECURIE ECOSSE RACING LIMITED
 
Legal Registered Office
CARLISLE
 
Filing Information
Company Number 02686049
Date formed 1992-02-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-10-31
Date Dissolved 2016-07-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-14 11:19:26
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ECURIE ECOSSE RACING LIMITED

Current Directors
Officer Role Date Appointed
VIVIEN CLAIRE MCCAIG
Company Secretary 2008-04-17
HUGH MCPHAIL MCCAIG
Director 1992-02-05
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MURRAY
Company Secretary 2005-06-27 2008-04-17
ANTHONY RAYMOND MALLOCK
Director 1992-02-05 2008-04-17
SUSAN ELIZABETH MALLOCK
Company Secretary 1992-02-05 2005-06-27
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1992-02-05 1992-02-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGH MCPHAIL MCCAIG ECURIE ECOSSE YOUNG DRIVER INITIATIVE Director 2014-12-02 CURRENT 2014-12-02 Active - Proposal to Strike off
HUGH MCPHAIL MCCAIG BLACKBERRY CUISINE LIMITED Director 2007-04-17 CURRENT 2007-04-04 Active
HUGH MCPHAIL MCCAIG ECURIE ECOSSE 2000 LIMITED Director 2000-08-30 CURRENT 2000-02-10 Active
HUGH MCPHAIL MCCAIG H M INVESTMENTS LTD. Director 1998-11-04 CURRENT 1998-11-04 Active
HUGH MCPHAIL MCCAIG THE SCOTTISH MOTOR RACING CLUB LTD. Director 1997-03-24 CURRENT 1946-08-10 Active
HUGH MCPHAIL MCCAIG MILLSTONE GRIT & FIRECLAY LIMITED Director 1988-12-31 CURRENT 1966-03-01 Dissolved 2015-12-15
HUGH MCPHAIL MCCAIG HUGH MCCAIG AND COMPANY LIMITED Director 1988-12-31 CURRENT 1954-10-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-07-19GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-05-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-04-20DS01APPLICATION FOR STRIKING-OFF
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-03AR0110/02/16 FULL LIST
2015-07-17AA31/10/14 TOTAL EXEMPTION SMALL
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-12AR0110/02/15 FULL LIST
2014-07-18AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-12AR0110/02/14 FULL LIST
2013-07-26AA31/10/12 TOTAL EXEMPTION SMALL
2013-02-14AR0110/02/13 FULL LIST
2012-07-20AA31/10/11 TOTAL EXEMPTION SMALL
2012-02-16AR0110/02/12 FULL LIST
2011-07-28AA31/10/10 TOTAL EXEMPTION SMALL
2011-03-30AR0110/02/11 FULL LIST
2010-07-28AA31/10/09 TOTAL EXEMPTION SMALL
2010-04-27AR0110/02/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH MCCAIG / 01/10/2009
2009-08-11AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-08363aRETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM LOWICK GATE SISKIN DRIVE COVENTRY CV3 4FJ
2008-11-17AA31/10/07 TOTAL EXEMPTION SMALL
2008-04-30190LOCATION OF DEBENTURE REGISTER
2008-04-30353LOCATION OF REGISTER OF MEMBERS
2008-04-30287REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 6-10 WHITTLE CLOSE PARK FARM INDUSTRIAL ESTATE WELLINGBOROUGH NORTHANTS NN8 6TY
2008-04-24288aSECRETARY APPOINTED VIVIEN CLAIRE MCCAIG
2008-04-24288bAPPOINTMENT TERMINATED SECRETARY JONATHAN MURRAY
2008-04-24288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MALLOCK
2008-02-26363aRETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS
2007-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06
2007-02-16363aRETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05
2006-04-03363aRETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS
2006-03-29353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2005-08-15288aNEW SECRETARY APPOINTED
2005-08-15288bSECRETARY RESIGNED
2005-08-02363aRETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS
2005-03-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03
2004-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-03-09363sRETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS
2003-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02
2003-03-04363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-04363sRETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS
2002-03-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01
2002-03-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-03-11363sRETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00
2001-02-20363sRETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS
2000-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-02-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-02-29363sRETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS
1999-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-03-10363sRETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS
1998-03-19363sRETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1997-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-02-18363sRETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS
1996-03-24363sRETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS
1996-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1995-07-28287REGISTERED OFFICE CHANGED ON 28/07/95 FROM: LINCOLN LODGE CASTLETHORPE MILTON KEYNES MK19 7HJ
1995-02-16363sRETURN MADE UP TO 10/02/95; NO CHANGE OF MEMBERS
1995-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1994-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-02-23363sRETURN MADE UP TO 10/02/94; NO CHANGE OF MEMBERS
1994-02-23363(288)SECRETARY'S PARTICULARS CHANGED
1993-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-02-1588(2)RAD 10/02/92--------- £ SI 98@1
1993-02-11363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1993-02-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-02-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-11363sRETURN MADE UP TO 10/02/93; FULL LIST OF MEMBERS
1992-10-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10
1992-02-14288SECRETARY RESIGNED
1992-02-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to ECURIE ECOSSE RACING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ECURIE ECOSSE RACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ECURIE ECOSSE RACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.299
MortgagesNumMortOutstanding0.199
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities

Creditors
Creditors Due Within One Year 2011-11-01 £ 1,355

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ECURIE ECOSSE RACING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-01 £ 100
Current Assets 2011-11-01 £ 981
Debtors 2011-11-01 £ 981
Fixed Assets 2011-11-01 £ 500
Shareholder Funds 2011-11-01 £ 126

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ECURIE ECOSSE RACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ECURIE ECOSSE RACING LIMITED
Trademarks
We have not found any records of ECURIE ECOSSE RACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ECURIE ECOSSE RACING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as ECURIE ECOSSE RACING LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where ECURIE ECOSSE RACING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ECURIE ECOSSE RACING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ECURIE ECOSSE RACING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.