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

WRS RACING LIMITED

C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 20 MIDTOWN, 20 PROCTER STREET, LONDON, WC1V 6NX,
Company Registration Number
05749538
Private Limited Company
Liquidation

Company Overview

About Wrs Racing Ltd
WRS RACING LIMITED was founded on 2006-03-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Wrs Racing Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
WRS RACING LIMITED
 
Legal Registered Office
C/O HARRISONS BUSINESS RECOVERY & INSOLVENCY (LONDON) LIMITED 20 MIDTOWN
20 PROCTER STREET
LONDON
WC1V 6NX
Other companies in LS18
 
Filing Information
Company Number 05749538
Company ID Number 05749538
Date formed 2006-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts 
VAT Number /Sales tax ID GB892672872  
Last Datalog update: 2019-06-04 05:32:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WRS RACING LIMITED
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.
Companies with same name WRS RACING LIMITED
The following companies were found which have the same name as WRS RACING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WRS RACING, INC. OLD SAWMILL ROAD MILTON VT 05468 Inactive Company formed on the 1995-01-06
WRS RACING LIMITED Unknown

Company Officers of WRS RACING LIMITED

Current Directors
Officer Role Date Appointed
VASIM UL HAQ
Company Secretary 2017-10-20
WAI-LING UL HAQ
Director 2017-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD WILLIAM STEVENS
Director 2006-03-21 2017-10-19
TIMOTHY WILLIAM PEART
Company Secretary 2006-03-21 2009-05-05
JPCORS LIMITED
Nominated Secretary 2006-03-21 2006-03-21
JPCORD LIMITED
Nominated Director 2006-03-21 2006-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WAI-LING UL HAQ DALDORCH LEASING LIMITED Director 2016-04-19 CURRENT 2016-04-19 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
2020-09-26GAZ2Final Gazette dissolved via compulsory strike-off
2020-06-26LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/19 FROM C/O Harrisons Business Recovery & Insolvency (London) Limited, 20 Midtown 20 Procter Street Holborn London WC1V 6NX
2019-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/19 FROM 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
2019-05-01LIQ02Voluntary liquidation Statement of affairs
2019-05-01600Appointment of a voluntary liquidator
2019-05-01LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-04-05
2019-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD WILLIAM STEVENS
2019-04-01PSC07CESSATION OF WAI-LING UL HAQ AS A PERSON OF SIGNIFICANT CONTROL
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR WAI-LING UL HAQ
2019-04-01AP01DIRECTOR APPOINTED MR RICHARD WILLIAM STEVENS
2019-03-04CH03SECRETARY'S DETAILS CHNAGED FOR VASIM UL HAQ on 2019-02-25
2019-02-28CH01Director's details changed for Mrs Wai-Ling Ul Haq on 2019-02-25
2019-02-28PSC04Change of details for Mrs Wai-Ling Ul Haq as a person with significant control on 2019-02-25
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-21LATEST SOC21/03/18 STATEMENT OF CAPITAL;GBP 1
2018-03-21CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2017-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-08PSC07CESSATION OF RICHARD WILLIAM STEVENS AS A PERSON OF SIGNIFICANT CONTROL
2017-12-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WAI-LING UL HAQ
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM C/O Montpelier Chartered Accountants Sanderson House Station Road Horsforth Leeds West Yorkshire LS18 5NT
2017-12-05AP03Appointment of Vasim Ul Haq as company secretary on 2017-10-20
2017-12-05AP01DIRECTOR APPOINTED MRS WAI-LING UL HAQ
2017-12-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAM STEVENS
2017-04-13LATEST SOC13/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-13CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-03AR0121/03/16 ANNUAL RETURN FULL LIST
2016-03-26DISS40Compulsory strike-off action has been discontinued
2016-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-18AR0121/03/15 ANNUAL RETURN FULL LIST
2015-05-18CH01Director's details changed for Mr Richard William Stevens on 2014-05-01
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-06AR0121/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-18DISS40Compulsory strike-off action has been discontinued
2013-05-16AR0121/03/13 ANNUAL RETURN FULL LIST
2013-04-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-10-09DISS40Compulsory strike-off action has been discontinued
2012-10-08AA31/03/11 TOTAL EXEMPTION SMALL
2012-09-18GAZ1FIRST GAZETTE
2012-04-17DISS40DISS40 (DISS40(SOAD))
2012-04-16AR0121/03/12 FULL LIST
2012-04-10GAZ1FIRST GAZETTE
2011-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEVENS / 10/10/2011
2011-10-08DISS40DISS40 (DISS40(SOAD))
2011-10-07AA31/03/10 TOTAL EXEMPTION SMALL
2011-08-30GAZ1FIRST GAZETTE
2011-05-25DISS40DISS40 (DISS40(SOAD))
2011-05-24AR0121/03/11 FULL LIST
2011-05-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-05-10GAZ1FIRST GAZETTE
2011-02-14AR0121/03/10 FULL LIST
2011-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2011 FROM MONTPELIER CGARTERED ACCOUNTANTS SANDERSON HOUSE STATION ROAD HORSFORTH WEST YORKSHIRE LS18 5NT
2011-02-14AA31/03/09 TOTAL EXEMPTION SMALL
2011-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 66 CHILTERN STREET LONDON W1U 4JT
2009-10-27AR0121/03/09 NO CHANGES
2009-05-11288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY PEART
2009-03-18AA31/03/08 TOTAL EXEMPTION FULL
2008-05-21363sRETURN MADE UP TO 21/03/08; NO CHANGE OF MEMBERS
2008-02-27AA31/03/07 TOTAL EXEMPTION FULL
2007-05-17363sRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2006-06-14288aNEW DIRECTOR APPOINTED
2006-06-14288aNEW SECRETARY APPOINTED
2006-03-28288bDIRECTOR RESIGNED
2006-03-28288bSECRETARY RESIGNED
2006-03-21NEWINCINCORPORATION 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 WRS RACING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-04-18
Resolutions for Winding-up2019-04-18
Proposal to Strike Off2013-04-16
Proposal to Strike Off2012-09-18
Proposal to Strike Off2012-04-10
Proposal to Strike Off2011-08-30
Proposal to Strike Off2011-05-10
Fines / Sanctions
No fines or sanctions have been issued against WRS 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
WRS 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 After One Year 2012-04-01 £ 2,435,878
Creditors Due After One Year 2011-04-01 £ 686,436
Creditors Due Within One Year 2012-04-01 £ 763,563
Creditors Due Within One Year 2011-04-01 £ 925,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 WRS RACING LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Called Up Share Capital 2011-04-01 £ 1
Cash Bank In Hand 2011-04-01 £ 8,416
Current Assets 2012-04-01 £ 110,279
Current Assets 2011-04-01 £ 62,989
Debtors 2012-04-01 £ 110,279
Debtors 2011-04-01 £ 54,573
Shareholder Funds 2012-04-01 £ 3,089,162
Shareholder Funds 2011-04-01 £ 1,548,845

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of WRS RACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WRS RACING LIMITED
Trademarks
We have not found any records of WRS RACING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WRS 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 WRS 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 WRS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWRS RACING LIMITEDEvent Date2019-04-05
Liquidator's name and address: Anthony Murphy of Harrisons Business Recovery & Insolvency (London) Limited :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyWRS RACING LIMITEDEvent Date2019-04-05
Notice is hereby given that the following resolutions were passed on 5 April 2019 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the company be wound up voluntarily"; and "That Anthony Murphy be appointed as Liquidator for the purposes of such voluntary winding up." Name, IP number, firm names and addresses of Liquidator: Anthony Murphy (IP number 8716 ) of Harrisons Business Recovery & Insolvency (London) Limited Date of appointment of Liquidator: 5 April 2019 Contact information for Liquidator Either an e-mail address or telephone number: 0207 3017 9160 Optional alternative contact name: Zak Wilde Richard Stevens , Director :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWRS RACING LIMITEDEvent Date2013-04-16
 
Initiating party Event TypeProposal to Strike Off
Defending partyWRS RACING LIMITEDEvent Date2012-09-18
 
Initiating party Event TypeProposal to Strike Off
Defending partyWRS RACING LIMITEDEvent Date2012-04-10
 
Initiating party Event TypeProposal to Strike Off
Defending partyWRS RACING LIMITEDEvent Date2011-08-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyWRS RACING LIMITEDEvent Date2011-05-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WRS 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 WRS 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.