Company NameJohn Best Racing Limited
Company StatusDissolved
Company Number03910210
CategoryPrivate Limited Company
Incorporation Date20 January 2000(24 years, 2 months ago)
Dissolution Date26 July 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameJohn Best
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2000(1 week, 5 days after company formation)
Appointment Duration16 years, 5 months (closed 26 July 2016)
RoleRace Horse Trainer
Country of ResidenceUnited Kingdom
Correspondence AddressScragged Oak Farm
Scragged Oak Road Hucking
Maidstone
Kent
ME14 3HJ
Secretary NameMr Stephen John Best
NationalityEnglish
StatusClosed
Appointed07 January 2005(4 years, 11 months after company formation)
Appointment Duration11 years, 6 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStowe Cottage Cobbs Hill
Old Wives Lees Chilham
Canterbury
Kent
CT4 8AL
Director NameMr Simon Nicholas John Davies
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleSolicitor
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU
Director NameJonathan Paul Grant
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleSolicitor
Correspondence Address2 Owls Court Farm Cottages
Fivefields Lane
Edenbridge
Kent
TN8 6NB
Secretary NameMr Simon Nicholas John Davies
NationalityBritish
StatusResigned
Appointed20 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressChestnuts
Copt Hall Road
Ightham
Kent
TN15 9DU
Director NameLouise Best
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 6 months (resigned 31 July 2005)
RoleJockey
Correspondence AddressScragged Oak Farm
Scragged Oak Road, Hucking
Maidstone
Kent
ME14 3HJ
Director NameMs Fiona Jane Kinghorn
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 week, 5 days after company formation)
Appointment Duration5 years, 7 months (resigned 26 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Mill Lane
Barrington
Cambridge
Cambridgeshire
CB2 5QY
Director NameAlan Turner
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 01 October 2006)
RoleConsultant
Correspondence AddressCherry Cottage
Pilgrims Way Detling
Maidstone
Kent
ME14 3JY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 January 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTenbury Secretariat Ltd (Corporation)
StatusResigned
Appointed20 June 2000(5 months after company formation)
Appointment Duration4 years, 7 months (resigned 20 January 2005)
Correspondence AddressTenbury House
Burleigh Road
Charing
Kent
TN27 0JB

Location

Registered AddressNew Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2008
Net Worth-£111,956
Cash£1,000
Current Liabilities£819,207

Accounts

Latest Accounts31 March 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 April 2016Return of final meeting in a creditors' voluntary winding up (8 pages)
12 May 2015Liquidators' statement of receipts and payments to 1 March 2015 (11 pages)
12 May 2015Liquidators statement of receipts and payments to 1 March 2015 (11 pages)
12 May 2015Liquidators statement of receipts and payments to 1 March 2015 (11 pages)
7 May 2014Liquidators statement of receipts and payments to 1 March 2014 (12 pages)
7 May 2014Liquidators statement of receipts and payments to 1 March 2014 (12 pages)
7 May 2014Liquidators' statement of receipts and payments to 1 March 2014 (12 pages)
17 April 2013Liquidators statement of receipts and payments to 1 March 2013 (12 pages)
17 April 2013Liquidators statement of receipts and payments to 1 March 2013 (12 pages)
17 April 2013Liquidators' statement of receipts and payments to 1 March 2013 (12 pages)
25 April 2012Liquidators' statement of receipts and payments to 1 March 2012 (11 pages)
25 April 2012Liquidators statement of receipts and payments to 1 March 2012 (11 pages)
25 April 2012Liquidators statement of receipts and payments to 1 March 2012 (11 pages)
2 March 2011Notice of move from Administration case to Creditors Voluntary Liquidation (8 pages)
2 March 2011Administrator's progress report to 22 February 2011 (8 pages)
22 November 2010Administrator's progress report to 21 September 2010 (10 pages)
26 May 2010Appointment of an administrator (12 pages)
21 May 2010Result of meeting of creditors (14 pages)
13 May 2010Statement of administrator's proposal (13 pages)
7 April 2010Registered office address changed from Scragged Oak Farm Scragged Oak Road Hucking Maidstone Kent ME17 1QJ on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Scragged Oak Farm Scragged Oak Road Hucking Maidstone Kent ME17 1QJ on 7 April 2010 (2 pages)
6 April 2010Appointment of an administrator (1 page)
26 February 2009Return made up to 20/01/09; full list of members (3 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
9 December 2008Return made up to 20/01/08; full list of members (6 pages)
22 April 2008Total exemption small company accounts made up to 31 January 2007 (4 pages)
21 February 2008Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
12 March 2007Return made up to 20/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 March 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
22 November 2006Director resigned (1 page)
22 February 2006Return made up to 20/01/06; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
8 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
20 October 2005Director resigned (1 page)
29 July 2005Particulars of mortgage/charge (3 pages)
10 February 2005Secretary resigned (1 page)
26 January 2005New secretary appointed (2 pages)
26 January 2005Return made up to 20/01/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
26 January 2005Registered office changed on 26/01/05 from: tenbury burleigh road, charing ashford kent TN27 0JB (1 page)
8 October 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
8 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
28 April 2004Return made up to 20/01/04; full list of members (9 pages)
12 February 2003Return made up to 20/01/03; full list of members (9 pages)
3 December 2002Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 February 2002Return made up to 20/01/02; full list of members (8 pages)
12 February 2002Total exemption small company accounts made up to 31 January 2001 (3 pages)
19 March 2001Return made up to 20/01/01; full list of members (7 pages)
20 July 2000New director appointed (2 pages)
20 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
17 July 2000New director appointed (2 pages)
28 June 2000Director resigned (1 page)
28 June 2000Ad 01/02/00-20/06/00 £ si 99@1=99 £ ic 1/100 (2 pages)
28 June 2000Secretary resigned;director resigned (1 page)
17 March 2000Registered office changed on 17/03/00 from: 12 mill street maidstone kent ME15 6XU (1 page)
20 January 2000Incorporation (17 pages)
20 January 2000Secretary resigned (1 page)