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

MICHAEL COLLINS RACING LIMITED

AYLESBURY, BUCKINGHAMSHIRE, HP18 0AS,
Company Registration Number
03181311
Private Limited Company
Dissolved

Dissolved 2016-05-17

Company Overview

About Michael Collins Racing Ltd
MICHAEL COLLINS RACING LIMITED was founded on 1996-04-02 and had its registered office in Aylesbury. The company was dissolved on the 2016-05-17 and is no longer trading or active.

Key Data
Company Name
MICHAEL COLLINS RACING LIMITED
 
Legal Registered Office
AYLESBURY
BUCKINGHAMSHIRE
HP18 0AS
Other companies in HP17
 
Previous Names
SPEED 5539 LIMITED16/05/1996
Filing Information
Company Number 03181311
Date formed 1996-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-04-30
Date Dissolved 2016-05-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-16 15:31:58
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 MICHAEL COLLINS RACING LIMITED

Current Directors
Officer Role Date Appointed
ALAN SPENCER WHITE
Company Secretary 2009-05-01
MICHAEL COLLINS
Director 1996-05-03
ALAN SPENCER WHITE
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON MATTHEW KILLE WESTWELL
Director 1996-06-10 2010-04-30
SIMON MATTHEW KILLE WESTWELL
Company Secretary 1996-06-10 2009-04-30
STEPHEN GEORGE WESTWELL
Company Secretary 1996-05-03 1996-06-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1996-04-02 1996-05-03
WATERLOW NOMINEES LIMITED
Nominated Director 1996-04-02 1996-05-03

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
2016-05-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-03-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-02-20DS01APPLICATION FOR STRIKING-OFF
2016-01-18AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-20AR0102/04/15 FULL LIST
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM 20 FORT END HADDENHAM AYLESBURY BUCKINGHAMSHIRE HP17 8EJ
2015-01-15AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-28AR0102/04/14 FULL LIST
2014-01-31AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-29AR0102/04/13 FULL LIST
2013-01-31AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-30AR0102/04/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-05AR0102/04/11 FULL LIST
2011-05-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WESTWELL
2011-05-03AR0102/04/10 FULL LIST
2011-01-31AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-28AD02SAIL ADDRESS CREATED
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SPENCER WHITE / 02/04/2010
2010-04-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COLLINS / 02/04/2010
2010-01-30AA30/04/09 TOTAL EXEMPTION FULL
2009-06-23288aDIRECTOR APPOINTED MR ALAN SPENCER WHITE
2009-06-23288aSECRETARY APPOINTED MR ALAN SPENCER WHITE
2009-06-23288bAPPOINTMENT TERMINATED SECRETARY SIMON WESTWELL
2009-04-29363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2009-03-11AA30/04/08 TOTAL EXEMPTION FULL
2008-04-21363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-03AA30/04/07 TOTAL EXEMPTION FULL
2007-05-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-05-02363sRETURN MADE UP TO 02/04/07; NO CHANGE OF MEMBERS
2006-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2006-04-11363sRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-02-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-04-29363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2005-03-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-04-19363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-04-24363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2003-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-04-05363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-02-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-05363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2001-03-02AAFULL ACCOUNTS MADE UP TO 30/04/00
2000-04-10363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-04-13363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1999-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-06-18363sRETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-06-03363sRETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS
1996-07-02395PARTICULARS OF MORTGAGE/CHARGE
1996-06-25288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-25288SECRETARY RESIGNED
1996-05-23SRES01ALTER MEM AND ARTS 30/04/96
1996-05-23288DIRECTOR RESIGNED
1996-05-23288SECRETARY RESIGNED
1996-05-23288NEW SECRETARY APPOINTED
1996-05-23288NEW DIRECTOR APPOINTED
1996-05-15CERTNMCOMPANY NAME CHANGED SPEED 5539 LIMITED CERTIFICATE ISSUED ON 16/05/96
1996-05-12287REGISTERED OFFICE CHANGED ON 12/05/96 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1996-04-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 MICHAEL COLLINS RACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1996-07-02 Outstanding IND COOPE (OXFORD & WEST) LIMITED AND THE BEER SUPPLIER AS DEFINED IN THE LEASE
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30

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 MICHAEL COLLINS RACING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Cash Bank In Hand 2012-04-30 £ 32,921
Cash Bank In Hand 2011-04-30 £ 38,954
Current Assets 2012-04-30 £ 32,921
Current Assets 2011-04-30 £ 38,954
Fixed Assets 2012-04-30 £ 241
Fixed Assets 2011-04-30 £ 302
Shareholder Funds 2012-04-30 £ 31,747
Shareholder Funds 2011-04-30 £ 25,453
Tangible Fixed Assets 2012-04-30 £ 241
Tangible Fixed Assets 2011-04-30 £ 302

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MICHAEL COLLINS RACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MICHAEL COLLINS RACING LIMITED
Trademarks
We have not found any records of MICHAEL COLLINS RACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MICHAEL COLLINS 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 (92000 - Gambling and betting activities) as MICHAEL COLLINS RACING LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for MICHAEL COLLINS RACING LIMITED for 2 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
20, Fort End, Haddenham, Aylesbury, Bucks, HP17 8EJ 5,80025/Jun/1996
Aylesbury Vale District Council 20, Fort End, Haddenham, Aylesbury, Bucks, HP17 8EJ 5,80025/Jun/1996

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MICHAEL COLLINS 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 MICHAEL COLLINS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3