Dissolved
Dissolved 2016-11-01
Company Information for RACEHOLD LIMITED
38 WARREN STREET, LONDON, W1A 2EA,
|
Company Registration Number
04390201
Private Limited Company
Dissolved Dissolved 2016-11-01 |
Company Name | |
---|---|
RACEHOLD LIMITED | |
Legal Registered Office | |
38 WARREN STREET LONDON W1A 2EA Other companies in W1A | |
Company Number | 04390201 | |
---|---|---|
Date formed | 2002-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2016-11-01 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-27 22:12:23 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RACEHOLD PTY. LIMITED | QLD 4108 | Active | Company formed on the 1986-06-03 |
Officer | Role | Date Appointed |
---|---|---|
EIRIK PETER ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL COHEN |
Company Secretary | ||
JEREMY ORPEN-PALMER |
Company Secretary | ||
FRANK HANSEN |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LONDON RESIDENTIAL HEALTHCARE LIMITED | Director | 2017-02-16 | CURRENT | 1997-02-18 | Active | |
LRH HOMES LIMITED | Director | 2017-02-16 | CURRENT | 2005-07-01 | Active | |
ST. CLOUD CARE LIMITED | Director | 2014-11-14 | CURRENT | 1988-03-15 | Active | |
KENTFORD CARE MANAGEMENT LTD | Director | 2014-02-28 | CURRENT | 2014-02-28 | Dissolved 2015-10-20 | |
EUCLA PROPERTIES LIMITED | Director | 2012-08-16 | CURRENT | 2005-05-10 | Dissolved 2014-03-25 | |
BANDTOWN LIMITED | Director | 2002-08-01 | CURRENT | 2002-03-06 | Dissolved 2016-11-01 | |
IMPCLASS LIMITED | Director | 2002-08-01 | CURRENT | 2002-02-15 | Dissolved 2016-11-01 | |
KNOWFIELD LIMITED | Director | 2002-08-01 | CURRENT | 2002-01-11 | Dissolved 2016-11-01 | |
LIGHTEDGE LIMITED | Director | 2002-08-01 | CURRENT | 2002-02-27 | Dissolved 2016-11-01 | |
VALESHIELD LIMITED | Director | 2002-08-01 | CURRENT | 2002-03-08 | Dissolved 2016-11-22 | |
MOUNTADAM PROPERTIES LIMITED | Director | 1999-04-30 | CURRENT | 1994-03-23 | Dissolved 2016-06-14 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 26/01/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2015 FROM PO BOX 7010 1ST FLOOR 44-46 WHITFIELD STREET LONDON W1A 2EA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/01/14 FULL LIST | |
AR01 | 11/01/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 11/01/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2011 FROM 2ND FLOOR 32 WIGMORE STREET LONDON | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 11/01/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 11/01/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EIRIK ROBSON / 01/06/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY RACHEL COHEN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EIRIK ROBSON / 01/01/2008 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/03/03 | |
363s | RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS | |
ELRES | S366A DISP HOLDING AGM 03/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02 | |
ELRES | S252 DISP LAYING ACC 03/03/03 | |
ELRES | S386 DISP APP AUDS 03/03/03 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: LONGBOW HOUSE 14-20 CHISWELL STREET LONDON EC1Y 4TW | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 120 EAST ROAD LONDON N1 6AA | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF LEGAL CHARGE | Outstanding | NORWICH UNION COMMERCIAL MORTGAGES LTD | |
DEED OF ASSIGNMENT | Outstanding | NORWICH UNION COMMERCIAL MORTGAGES LTD |
|
|
|
|
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 RACEHOLD LIMITED
Shareholder Funds | 2013-01-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-01-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RACEHOLD LIMITED are:
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. |