Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE RACE CAR CENTRE LTD
Company Information for

THE RACE CAR CENTRE LTD

82 ST JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
09433827
Private Limited Company
In Administration

Company Overview

About The Race Car Centre Ltd
THE RACE CAR CENTRE LTD was founded on 2015-02-11 and has its registered office in London. The organisation's status is listed as "In Administration". The Race Car Centre Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
THE RACE CAR CENTRE LTD
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
 
Filing Information
Company Number 09433827
Company ID Number 09433827
Date formed 2015-02-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 28/02/2018
Account next due 30/11/2019
Latest return 11/02/2016
Return next due 11/03/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-06-05 07:36:01
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.
Companies with same name THE RACE CAR CENTRE LTD
The following companies were found which have the same name as THE RACE CAR CENTRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE RACE CAR CENTRE LTD Unknown

Company Officers of THE RACE CAR CENTRE LTD

Current Directors
Officer Role Date Appointed
DAVID LEONARD FRYATT
Director 2015-02-11
PETER IAN PARSONS
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
PETER IAN PARSONS
Director 2016-11-01 2017-11-22
PETER IAN PARSONS
Director 2016-02-01 2016-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LEONARD FRYATT THE CAR SALES COMPANY (UK) LIMITED Director 2015-01-08 CURRENT 2015-01-08 In Administration/Administrative Receiver
PETER IAN PARSONS JAMJAR AGENTS LTD. Director 2017-11-22 CURRENT 2014-10-31 Active - Proposal to Strike off

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
2023-12-31Administrator's progress report
2023-06-19Administrator's progress report
2023-02-10REGISTERED OFFICE CHANGED ON 10/02/23 FROM 20 Old Bailey London EC4M 7AN
2022-12-19Administrator's progress report
2022-10-06Notice of order removing administrator from office
2022-10-06Notice of appointment of a replacement or additional administrator
2022-10-06AM11Notice of appointment of a replacement or additional administrator
2022-10-06AM16Notice of order removing administrator from office
2022-06-29AM10Administrator's progress report
2021-12-21Administrator's progress report
2021-12-21AM10Administrator's progress report
2021-07-05AM10Administrator's progress report
2021-05-27AM19liquidation-in-administration-extension-of-period
2021-02-01AD01REGISTERED OFFICE CHANGED ON 01/02/21 FROM 88 Wood Street London EC2V 7QF
2020-12-22AM10Administrator's progress report
2020-07-06AM10Administrator's progress report
2020-05-11AM19liquidation-in-administration-extension-of-period
2019-12-20AM10Administrator's progress report
2019-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094338270009
2019-08-22AM06Notice of deemed approval of proposals
2019-08-07AM03Statement of administrator's proposal
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 20-22 Wenlock Street London N1 7GU England
2019-06-14AM01Appointment of an administrator
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 165 Tower Street Brightlingsea Colchester Essex CO7 0AW England
2019-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LEONARD FRYATT
2019-04-03PSC04Change of details for Mr Peter Ian Parsons as a person with significant control on 2019-03-01
2019-04-03PSC07CESSATION OF DAVID LEONARD FRYATT AS A PERSON OF SIGNIFICANT CONTROL
2019-02-21CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES
2019-01-22PSC04Change of details for Mr Peter Ian Parsons as a person with significant control on 2019-01-01
2019-01-22CH01Director's details changed for Mr Peter Ian Parsons on 2019-01-01
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 200
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 11/02/18, WITH UPDATES
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARSONS
2017-11-22AP01DIRECTOR APPOINTED PETER IAN PARSONS
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN PARSONS / 22/11/2017
2017-11-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARSONS
2017-11-22AP01DIRECTOR APPOINTED PETER IAN PARSONS
2017-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN PARSONS / 22/11/2017
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270022
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270021
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270020
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270019
2017-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270018
2017-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094338270011
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270017
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270016
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270015
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270014
2017-03-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270013
2017-03-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094338270008
2017-03-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094338270003
2017-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094338270010
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270012
2017-03-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270011
2017-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270010
2017-03-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094338270002
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270009
2017-03-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270008
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270007
2017-02-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270006
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 200
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES
2017-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD FRYATT / 10/02/2017
2017-02-21SH0121/11/16 STATEMENT OF CAPITAL GBP 200
2016-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2016 FROM UNIT 2 KINGS CLOSE CHARFLEET INDUSTRIAL ESTATE CANVEY ISLAND ESSEX SS8 0QZ ENGLAND
2016-11-21SH0101/11/16 STATEMENT OF CAPITAL GBP 105
2016-11-21SH0101/11/16 STATEMENT OF CAPITAL GBP 180
2016-11-16AP01DIRECTOR APPOINTED MR PETER IAN PARSONS
2016-11-08AA28/02/16 TOTAL EXEMPTION SMALL
2016-09-26SH0126/09/16 STATEMENT OF CAPITAL GBP 100
2016-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2016 FROM UNIT 15, ALPHA CENTRE, 238 LONDON ROAD WICKFORD ESSEX SS12 0JX ENGLAND
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER PARSONS
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270005
2016-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270004
2016-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270003
2016-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER IAN PARSONS / 06/05/2016
2016-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270002
2016-02-29AR0111/02/16 FULL LIST
2016-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 094338270001
2016-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LEONARD FRYATT / 10/02/2016
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ UNITED KINGDOM
2016-02-06AP01DIRECTOR APPOINTED MR PETER IAN PARSONS
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to THE RACE CAR CENTRE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2019-06-03
Fines / Sanctions
No fines or sanctions have been issued against THE RACE CAR CENTRE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
We do not yet have the details of THE RACE CAR CENTRE LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28

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 THE RACE CAR CENTRE LTD

Intangible Assets
Patents
We have not found any records of THE RACE CAR CENTRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE RACE CAR CENTRE LTD
Trademarks
We have not found any records of THE RACE CAR CENTRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE RACE CAR CENTRE LTD. 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 (45190 - Sale of other motor vehicles) as THE RACE CAR CENTRE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where THE RACE CAR CENTRE LTD 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 Administrators
Defending partyTHE RACE CAR CENTRE LTDEvent Date2019-05-30
In the High Court of Justice, Business & Property Courts in Manchester Insolvency and Companies List (ChD) Names and Address of Administrators: Arron Kendall (IP No. 16050 ) and Simon Thomas (IP No. 8920 ) both of Moorfields , 88 Wood Street, London, EC2V 7QF : Further details contact: Selina Rai Ag GG21901
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE RACE CAR CENTRE LTD 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 THE RACE CAR CENTRE LTD 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.