Company NameWilbur Racing Limited
Company StatusDissolved
Company Number05131008
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0142Animal husbandry services, not vets
SIC 01629Support activities for animal production (other than farm animal boarding and care) n.e.c.

Directors

Director NameMs Rosie Catherine Nock
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Windsor Court
London
W2 4SN
Secretary NameRosie Nolk
NationalityBritish
StatusClosed
Appointed18 May 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSmenham Farm
Icomb
Gloucestershire
GL54 1JQ
Wales
Director NameMr Gerard Nock
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2007(2 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 29 September 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSmenham Farm Icomb
Stow On The Wold
Cheltenham
Gloucestershire
GL54 1JQ
Wales
Director NameMs Camilla Daisy Nock
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(same day as company formation)
RoleProposed Company Director
Country of ResidenceUnited Kingdom
Correspondence AddressSmenham Farm
Icomb
Stow On The Wold
Gloucestershire
GL54 1JQ
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.wacoaccountants.co.uk

Location

Registered Address6 Grosvenor Street
London
W1K 4PZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£697,396
Cash£2,088
Current Liabilities£983,882

Accounts

Latest Accounts31 May 2019 (4 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2020Application to strike the company off the register (3 pages)
13 February 2020Termination of appointment of a director (1 page)
12 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
12 February 2020Termination of appointment of Camilla Daisy Nock as a director on 12 February 2020 (1 page)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
18 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
15 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 18 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
16 December 2016Total exemption small company accounts made up to 31 May 2016 (7 pages)
23 November 2016Registered office address changed from 6 Grosvenor Square London W1K 4PZ England to 6 Grosvenor Street London W1K 4PZ on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 6 Grosvenor Square London W1K 4PZ England to 6 Grosvenor Street London W1K 4PZ on 23 November 2016 (1 page)
22 November 2016Registered office address changed from 22 Hanover Square London W15 1JP to 6 Grosvenor Square London W1K 4PZ on 22 November 2016 (1 page)
22 November 2016Registered office address changed from 22 Hanover Square London W15 1JP to 6 Grosvenor Square London W1K 4PZ on 22 November 2016 (1 page)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
30 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
30 July 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(6 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 November 2014Total exemption small company accounts made up to 31 May 2014 (8 pages)
4 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
4 August 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(6 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
16 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
22 May 2013Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Williams & Co, 8/10 South Street, Epsom Surrey KT18 7PF on 22 May 2013 (1 page)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (5 pages)
4 June 2010Secretary's details changed for {officer_name} (1 page)
4 June 2010Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed (1 page)
4 June 2010Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages)
4 June 2010Secretary's details changed (1 page)
4 June 2010Director's details changed for Rosie Catherine Nock on 1 October 2009 (2 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 January 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
22 May 2009Return made up to 18/05/09; full list of members (4 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
19 January 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
25 July 2008Return made up to 18/05/08; full list of members (4 pages)
25 July 2008Return made up to 18/05/08; full list of members (4 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
15 February 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
26 July 2007Return made up to 18/05/07; no change of members (7 pages)
26 July 2007Return made up to 18/05/07; no change of members (7 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 June 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
11 April 2007New director appointed (3 pages)
11 April 2007New director appointed (3 pages)
28 July 2006Return made up to 18/05/06; full list of members (7 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
28 July 2006Return made up to 18/05/06; full list of members (7 pages)
29 November 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
1 November 2005First Gazette notice for compulsory strike-off (1 page)
16 July 2004New director appointed (2 pages)
16 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
12 July 2004New secretary appointed (2 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New director appointed (3 pages)
12 July 2004New secretary appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Secretary resigned (1 page)
18 May 2004Incorporation (20 pages)
18 May 2004Incorporation (20 pages)