Company NameWeathercock House Racing Limited
Company StatusDissolved
Company Number03729249
CategoryPrivate Limited Company
Incorporation Date9 March 1999(25 years ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Malcolm Charles Denmark
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1999(2 days after company formation)
Appointment Duration21 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHolly Lodge Ridgeway
Hutton
Brentwood
Essex
CM13 2LJ
Director NameMr Russell William George Whitehair
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2017(18 years after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Secretary NameMr Russell William George Whitehair
StatusClosed
Appointed22 March 2017(18 years after company formation)
Appointment Duration3 years, 6 months (closed 22 September 2020)
RoleCompany Director
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameMr Richard Emmerson Elliot
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2018(19 years, 6 months after company formation)
Appointment Duration2 years (closed 22 September 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameMark Pitman
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1999(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleRacehorse Trainer
Correspondence AddressWeathercock House
Upper Lambourn
Hungerford
Berkshire
RG17 8QT
Secretary NameNatasha Pitman
NationalityBritish
StatusResigned
Appointed12 May 1999(2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2005)
RoleRacing Secretary
Correspondence AddressWeathercock House
Upper Lambourn
Hungerford
Berkshire
RG17 8QT
Director NameMr Ian Michael Springett
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prews Farm Cottages
Tannery Lane
Send
Surrey
GU23 7EQ
Secretary NameEdward Douglas Henderson
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration1 day (resigned 01 April 2005)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Lane Gardens
Claygate
Surrey
KT10 0NP
Secretary NameMr Ian Michael Springett
NationalityBritish
StatusResigned
Appointed31 March 2005(6 years after company formation)
Appointment Duration11 years, 9 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Prews Farm Cottages
Tannery Lane
Send
Surrey
GU23 7EQ
Director NameMr Adrian Gaveglia
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2017(18 years after company formation)
Appointment Duration1 year, 6 months (resigned 21 September 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address1 Gunpowder Square
London
EC4A 3EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitemarkpitmanracing.com

Location

Registered Address1 Gunpowder Square
Fleet Street
London
EC4A 3EP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1000 at £1Mediaforce (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£47,815
Gross Profit-£57,119
Net Worth-£32,673
Cash£10,065
Current Liabilities£573,235

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

16 December 2008Delivered on: 31 December 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2020Change of details for Mediaforce Holdings as a person with significant control on 12 March 2020 (2 pages)
12 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 January 2020Satisfaction of charge 1 in full (1 page)
7 December 2019Voluntary strike-off action has been suspended (1 page)
15 October 2019First Gazette notice for voluntary strike-off (1 page)
4 October 2019Application to strike the company off the register (1 page)
13 August 2019First Gazette notice for compulsory strike-off (1 page)
13 March 2019Compulsory strike-off action has been discontinued (1 page)
12 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
21 September 2018Appointment of Mr Richard Emmerson Elliot as a director on 21 September 2018 (2 pages)
21 September 2018Termination of appointment of Adrian Gaveglia as a director on 21 September 2018 (1 page)
9 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
20 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Termination of appointment of Ian Michael Springett as a secretary on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Adrian Gaveglia as a director on 22 March 2017 (2 pages)
28 March 2017Appointment of Mr Russell William George Whitehair as a director on 22 March 2017 (2 pages)
28 March 2017Termination of appointment of Ian Michael Springett as a director on 31 December 2016 (1 page)
28 March 2017Appointment of Mr Russell William George Whitehair as a secretary on 22 March 2017 (2 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
3 January 2017Full accounts made up to 31 March 2016 (13 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
23 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
(5 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
8 January 2016Full accounts made up to 31 March 2015 (13 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
17 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(5 pages)
18 November 2014Full accounts made up to 31 March 2014 (13 pages)
18 November 2014Full accounts made up to 31 March 2014 (13 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
13 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 1,000
(5 pages)
22 November 2013Accounts made up to 31 March 2013 (14 pages)
22 November 2013Accounts made up to 31 March 2013 (14 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts made up to 31 March 2012 (13 pages)
4 December 2012Accounts made up to 31 March 2012 (13 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
25 October 2011Accounts made up to 31 March 2011 (13 pages)
25 October 2011Accounts made up to 31 March 2011 (13 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
25 October 2010Accounts made up to 31 March 2010 (13 pages)
25 October 2010Accounts made up to 31 March 2010 (13 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
14 November 2009Accounts made up to 31 March 2009 (13 pages)
14 November 2009Accounts made up to 31 March 2009 (13 pages)
16 September 2009Company name changed carl llewellyn racing LIMITED\certificate issued on 16/09/09 (2 pages)
16 September 2009Company name changed carl llewellyn racing LIMITED\certificate issued on 16/09/09 (2 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
11 March 2009Return made up to 09/03/09; full list of members (3 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
31 December 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
11 November 2008Accounts made up to 31 March 2008 (12 pages)
11 November 2008Accounts made up to 31 March 2008 (12 pages)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
27 March 2008Return made up to 09/03/08; full list of members (3 pages)
23 January 2008Accounts made up to 31 March 2007 (12 pages)
23 January 2008Accounts made up to 31 March 2007 (12 pages)
30 March 2007Return made up to 09/03/07; full list of members (2 pages)
30 March 2007Return made up to 09/03/07; full list of members (2 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
3 January 2007Accounts for a small company made up to 31 March 2006 (5 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
22 June 2006Company name changed mark pitman racing LIMITED\certificate issued on 22/06/06 (2 pages)
22 June 2006Company name changed mark pitman racing LIMITED\certificate issued on 22/06/06 (2 pages)
25 May 2006Return made up to 09/03/06; full list of members (2 pages)
25 May 2006Registered office changed on 25/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
25 May 2006Return made up to 09/03/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
24 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
24 February 2006Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005Director resigned (1 page)
20 December 2005Secretary resigned (1 page)
20 December 2005New secretary appointed (2 pages)
20 December 2005New secretary appointed (2 pages)
20 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005New secretary appointed (2 pages)
15 December 2005Director resigned (1 page)
15 December 2005Secretary resigned (1 page)
15 December 2005Secretary resigned (1 page)
18 May 2005Return made up to 09/03/05; full list of members (7 pages)
18 May 2005Return made up to 09/03/05; full list of members (7 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
27 April 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
5 April 2004Return made up to 09/03/04; full list of members (7 pages)
5 April 2004Return made up to 09/03/04; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 May 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
3 April 2003Return made up to 09/03/03; full list of members (7 pages)
3 April 2003Return made up to 09/03/03; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
17 April 2002Return made up to 09/03/02; full list of members (6 pages)
17 April 2002Return made up to 09/03/02; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
26 June 2001Accounts for a small company made up to 30 June 2000 (6 pages)
13 June 2001Ad 30/06/00--------- £ si 998@1 (2 pages)
13 June 2001Ad 30/06/00--------- £ si 998@1 (2 pages)
6 April 2001Return made up to 09/03/01; full list of members (6 pages)
6 April 2001Return made up to 09/03/01; full list of members (6 pages)
12 April 2000Return made up to 09/03/00; full list of members (6 pages)
12 April 2000Return made up to 09/03/00; full list of members (6 pages)
6 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
6 March 2000Accounting reference date extended from 31/03/00 to 30/06/00 (1 page)
22 June 1999Company name changed alfatry LIMITED\certificate issued on 23/06/99 (2 pages)
22 June 1999Company name changed alfatry LIMITED\certificate issued on 23/06/99 (2 pages)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed (2 pages)
18 June 1999Secretary resigned (1 page)
18 June 1999New secretary appointed;new director appointed (2 pages)
18 June 1999New secretary appointed;new director appointed (2 pages)
6 April 1999New director appointed (3 pages)
6 April 1999Director resigned (1 page)
6 April 1999New director appointed (3 pages)
6 April 1999Director resigned (1 page)
16 March 1999Registered office changed on 16/03/99 from: 120 east road london N1 6AA (1 page)
16 March 1999Registered office changed on 16/03/99 from: 120 east road london N1 6AA (1 page)
9 March 1999Incorporation (15 pages)
9 March 1999Incorporation (15 pages)