Company NameThe Racing Challenge (Franchising) Ltd
Company StatusDissolved
Company Number05883119
CategoryPrivate Limited Company
Incorporation Date20 July 2006(17 years, 9 months ago)
Dissolution Date8 February 2011 (13 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Michael Melvin Yeats
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Mill Lane, Alvescot
Oxford
OX18 2QJ
Secretary NameMr David Fredric Cuthbertson
NationalityBritish
StatusClosed
Appointed20 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHoneystone Cottage
Ladburn Lane, Shilton
Burford
Oxfordshire
OX18 4AJ

Location

Registered AddressPO Box 60317 10 Orange Street
Haymarket
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth-£40,531
Current Liabilities£154,651

Accounts

Latest Accounts30 November 2008 (15 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

8 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
8 February 2011Final Gazette dissolved following liquidation (1 page)
8 November 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
8 November 2010Return of final meeting in a creditors' voluntary winding up (2 pages)
25 August 2010Liquidators' statement of receipts and payments to 22 June 2010 (5 pages)
25 August 2010Liquidators statement of receipts and payments to 22 June 2010 (5 pages)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Statement of affairs with form 4.19 (7 pages)
30 June 2009Registered office changed on 30/06/2009 from honeystone cottage ladburn lane shilton burford oxfordshire OX18 4AJ united kingdom (1 page)
30 June 2009Appointment of a voluntary liquidator (1 page)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-23
(1 page)
30 June 2009Registered office changed on 30/06/2009 from honeystone cottage ladburn lane shilton burford oxfordshire OX18 4AJ united kingdom (1 page)
30 June 2009Statement of affairs with form 4.19 (7 pages)
30 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
8 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
6 August 2008Return made up to 20/07/08; full list of members (3 pages)
5 August 2008Registered office changed on 05/08/2008 from honeystone cottage, ladburn lane shilton burford oxfordshire OX18 4AJ (1 page)
5 August 2008Registered office changed on 05/08/2008 from honeystone cottage, ladburn lane shilton burford oxfordshire OX18 4AJ (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
5 August 2008Location of register of members (1 page)
5 August 2008Location of debenture register (1 page)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 April 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
23 July 2007Return made up to 20/07/07; full list of members (2 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 July 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
21 February 2007Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 February 2007Ad 02/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
5 December 2006Particulars of mortgage/charge (3 pages)
10 August 2006Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page)
10 August 2006Accounting reference date shortened from 31/07/07 to 30/11/06 (1 page)
20 July 2006Incorporation (13 pages)
20 July 2006Incorporation (13 pages)