Company NamePhlorian Racing Limited
Company StatusDissolved
Company Number05693697
CategoryPrivate Limited Company
Incorporation Date1 February 2006(18 years, 2 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0122Farm sheep, goats, horses, etc.
SIC 01450Raising of sheep and goats
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMrs Grit Birch
NationalityGerman
StatusClosed
Appointed01 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigher Lowton
Bondleigh
North Tawton
Devon
EX20 2AL
Director NameMrs Grit Birch
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2010(4 years, 1 month after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2015)
RoleStud Manager
Country of ResidenceEngland
Correspondence Address3rd Floor Shakespeare House
7 Shakespeare Road
London
N3 1XE
Director NameMr Joseph Birch
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(same day as company formation)
RoleBread And Race Racehourses
Country of ResidenceEngland
Correspondence AddressHigher Lowton
Bondleigh
North Tawton
Devon
EX20 2AL
Director NameRev Philip John Woods
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2007(1 year after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2010)
RoleTextile Wholesaler
Country of ResidenceEngland
Correspondence Address88 Swinley Lane
Wigan
WN1 2EF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed01 February 2006(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressValentine & Co
3rd Floor Shakespeare House 7 Shakespeare Road
London
N3 1XE
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

100 at £0.01Grit Brich
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,183
Cash£892,563
Current Liabilities£947,889

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
9 September 2015Return of final meeting in a creditors' voluntary winding up (15 pages)
21 August 2014Liquidators' statement of receipts and payments to 21 June 2014 (15 pages)
21 August 2014Liquidators' statement of receipts and payments to 21 June 2014 (15 pages)
21 August 2014Liquidators statement of receipts and payments to 21 June 2014 (15 pages)
20 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (13 pages)
20 August 2013Liquidators' statement of receipts and payments to 21 June 2013 (13 pages)
20 August 2013Liquidators statement of receipts and payments to 21 June 2013 (13 pages)
2 July 2012Registered office address changed from Higher Lowton Farm Bondleigh North Tawton Devon EX20 2AL on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Higher Lowton Farm Bondleigh North Tawton Devon EX20 2AL on 2 July 2012 (2 pages)
2 July 2012Registered office address changed from Higher Lowton Farm Bondleigh North Tawton Devon EX20 2AL on 2 July 2012 (2 pages)
28 June 2012Statement of affairs with form 4.19 (7 pages)
28 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 June 2012Appointment of a voluntary liquidator (1 page)
28 June 2012Statement of affairs with form 4.19 (7 pages)
28 June 2012Appointment of a voluntary liquidator (1 page)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(3 pages)
6 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-06
  • GBP 1
(3 pages)
11 February 2011Director's details changed for Mrs Grit Birch on 1 February 2011 (2 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
11 February 2011Director's details changed for Mrs Grit Birch on 1 February 2011 (2 pages)
11 February 2011Director's details changed for Mrs Grit Birch on 1 February 2011 (2 pages)
11 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
14 April 2010Termination of appointment of Philip Woods as a director (1 page)
14 April 2010Appointment of Mrs Grit Birch as a director (2 pages)
14 April 2010Appointment of Mrs Grit Birch as a director (2 pages)
14 April 2010Termination of appointment of Philip Woods as a director (1 page)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 February 2010 with a full list of shareholders (4 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
2 January 2010Total exemption small company accounts made up to 28 February 2009 (5 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
26 February 2009Return made up to 01/02/09; full list of members (3 pages)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
8 December 2008Accounts for a dormant company made up to 28 February 2008 (1 page)
15 August 2008Return made up to 01/02/08; full list of members (6 pages)
15 August 2008Return made up to 01/02/08; full list of members (6 pages)
27 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 July 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
14 May 2007Return made up to 01/02/07; full list of members (6 pages)
14 May 2007Return made up to 01/02/07; full list of members (6 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
4 April 2006New director appointed (2 pages)
4 April 2006New secretary appointed (2 pages)
27 March 2006Director resigned (1 page)
27 March 2006Director resigned (1 page)
27 March 2006Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 March 2006Registered office changed on 27/03/06 from: marquess court 69 southampton row london WC1B 4ET (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
1 February 2006Incorporation (31 pages)
1 February 2006Incorporation (31 pages)