Company NameThe Chepstow Racecourse Limited
Company StatusDissolved
Company Number05145475
CategoryPrivate Limited Company
Incorporation Date4 June 2004(19 years, 10 months ago)
Dissolution Date23 December 2014 (9 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed15 March 2005(9 months, 2 weeks after company formation)
Appointment Duration9 years, 9 months (closed 23 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Stephane Abraham Joseph Nahum
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusClosed
Appointed01 August 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 23 December 2014)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence Address21a Kensington High Street
London
W8 5NP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed01 August 2007(3 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 23 December 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Secretary NameMs Megan Joy Langridge
StatusClosed
Appointed14 May 2012(7 years, 11 months after company formation)
Appointment Duration2 years, 7 months (closed 23 December 2014)
RoleCompany Director
Correspondence Address42 Everest Drive
Hoo St Werburgh
Rochester
Kent
ME3 9AW
Director NameMr Kevin Stuart Robertson
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2014(10 years after company formation)
Appointment Duration5 months, 3 weeks (closed 23 December 2014)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameMr Simon William Clarke
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLower Lynbrook Farm
Newchurch
Burton On Trent
Staffordshire
DE13 8RL
Director NameSir Stanley William Clarke
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressThe Knoll
Main Street
Barton Under Needwood
Staffordshire
DE13 8AB
Director NameMr Rodney Grant Street
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Walnut Walk
Victoria Park
Lichfield
Staffordshire
WS13 8FA
Secretary NameMr Mark Bryan Stokes
NationalityBritish
StatusResigned
Appointed04 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address172 Harvest Fields Way
Sutton Coldfield
West Midlands
B75 5TJ
Secretary NameAnthony Brian Kelly
NationalityBritish
StatusResigned
Appointed15 March 2005(9 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 14 February 2007)
RoleCompany Director
Correspondence Address1 Cricketers Close
Ashington
Pulborough
West Sussex
RH20 3JQ
Secretary NameRachel Anne Nelson
NationalityBritish
StatusResigned
Appointed14 February 2007(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 2012)
RoleChartered Accountant
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMs Julie Anne Harrington
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12c Lancaster Park Needwood
Burton On Trent
Staffs
DE13 9PD
Director NameMr Robert Ian Renton
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2012(7 years, 12 months after company formation)
Appointment Duration3 months (resigned 31 August 2012)
RoleRacing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP

Contact

Websitewww.racecourseguesthouse.co.uk
Email address[email protected]
Telephone01291 624331
Telephone regionChepstow

Location

Registered AddressMillbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Northern Races LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
23 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
9 September 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (3 pages)
19 August 2014Application to strike the company off the register (3 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
7 August 2014Director's details changed for Mr Kevin Stuart Robertson on 7 August 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages)
4 July 2014Appointment of Mr Kevin Stuart Robertson as a director on 30 June 2014 (2 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
5 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
6 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
17 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption full accounts made up to 31 March 2012 (5 pages)
4 September 2012Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page)
4 September 2012Termination of appointment of Robert Ian Renton as a director on 31 August 2012 (1 page)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
13 June 2012Director's details changed for Mr Robert Ian Renton on 12 June 2012 (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director on 30 May 2012 (2 pages)
12 June 2012Appointment of Mr Robert Ian Renton as a director on 30 May 2012 (2 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
8 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
18 May 2012Registered office address changed from 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD on 18 May 2012 (1 page)
14 May 2012Termination of appointment of Rachel Anne Nelson as a secretary on 14 May 2012 (1 page)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary on 14 May 2012 (2 pages)
14 May 2012Appointment of Ms Megan Joy Langridge as a secretary on 14 May 2012 (2 pages)
14 May 2012Termination of appointment of Rachel Anne Nelson as a secretary on 14 May 2012 (1 page)
23 March 2012Termination of appointment of Julie Anne Harrington as a director on 16 March 2012 (1 page)
23 March 2012Termination of appointment of Julie Anne Harrington as a director on 16 March 2012 (1 page)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
16 February 2012Director's details changed for Mr Stephane Abraham Joseph Nahum on 15 February 2012 (2 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption full accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 4 June 2011 with a full list of shareholders (5 pages)
1 December 2010Accounts made up to 31 March 2010 (5 pages)
1 December 2010Accounts made up to 31 March 2010 (5 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
15 June 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
28 May 2010Director's details changed for Mr Patrick Colin O'driscoll on 28 May 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Julie Harrington on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Rachel Anne Nelson on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr Anthony Brian Kelly on 7 January 2010 (2 pages)
2 November 2009Accounts made up to 31 March 2009 (6 pages)
2 November 2009Accounts made up to 31 March 2009 (6 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
9 June 2009Return made up to 04/06/09; full list of members (4 pages)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
25 November 2008Director's change of particulars / anthony kelly / 03/11/2008 (1 page)
29 August 2008Accounts made up to 31 March 2008 (6 pages)
29 August 2008Accounts made up to 31 March 2008 (6 pages)
4 July 2008Appointment terminated director rodney street (1 page)
4 July 2008Appointment terminated director rodney street (1 page)
12 June 2008Return made up to 04/06/08; full list of members (4 pages)
12 June 2008Return made up to 04/06/08; full list of members (4 pages)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
7 March 2008Secretary appointed rachel anne nelson (2 pages)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
26 February 2008Appointment terminated secretary anthony kelly (1 page)
18 February 2008Auditor's resignation (1 page)
18 February 2008Auditor's resignation (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
25 October 2007Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page)
25 October 2007Registered office changed on 25/10/07 from: dunstall hall, dunstall burton on trent staffordshire DE13 8BE (1 page)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
14 August 2007New director appointed (7 pages)
14 August 2007New director appointed (21 pages)
9 August 2007Director resigned (1 page)
9 August 2007Director resigned (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
6 August 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
13 July 2007Accounts made up to 31 December 2006 (7 pages)
13 July 2007Accounts made up to 31 December 2006 (7 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
12 June 2007Return made up to 04/06/07; full list of members (2 pages)
1 August 2006Accounts made up to 31 December 2005 (6 pages)
1 August 2006Accounts made up to 31 December 2005 (6 pages)
7 June 2006Registered office changed on 07/06/06 from: the racecourse chepstow monmouthshire NP16 6BE (1 page)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Return made up to 04/06/06; full list of members (3 pages)
7 June 2006Registered office changed on 07/06/06 from: the racecourse chepstow monmouthshire NP16 6BE (1 page)
10 August 2005Return made up to 04/06/05; full list of members (7 pages)
10 August 2005Return made up to 04/06/05; full list of members (7 pages)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 August 2005Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
13 July 2005Accounts made up to 30 June 2005 (6 pages)
13 July 2005Accounts made up to 30 June 2005 (6 pages)
13 April 2005New secretary appointed;new director appointed (3 pages)
13 April 2005New secretary appointed;new director appointed (3 pages)
23 March 2005Secretary resigned (1 page)
23 March 2005Secretary resigned (1 page)
8 December 2004Director resigned (1 page)
8 December 2004Director resigned (1 page)
4 June 2004Incorporation (26 pages)
4 June 2004Incorporation (26 pages)