Company NameTimeform Betfair Racing Club Limited
Company StatusDissolved
Company Number06699228
CategoryPrivate Limited Company
Incorporation Date16 September 2008(15 years, 7 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9271Gambling and betting activities
SIC 92000Gambling and betting activities

Directors

Director NameMr Kieran Packman
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 May 2011(2 years, 7 months after company formation)
Appointment Duration3 years, 5 months (closed 21 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road (Access On Winslow Rd)
London
W6 9HP
Director NameMr Recep Ozcan
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 21 October 2014)
RoleHead Of Legal
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road (Access On Winslow Rd)
London
W6 9HP
Secretary NameMr Recep Ozcan
StatusClosed
Appointed15 February 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road (Access On Winslow Rd)
London
W6 9HP
Director NameNigel Townsend
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2013(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 21 October 2014)
RoleHead Of Operations
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road (Access On Winslow Rd)
London
W6 9HP
Director NameMr Ian Nigel Chuter
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2013(4 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 21 October 2014)
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road (Access On Winslow Rd)
London
W6 9HP
Director NamePeter Robert Bell
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBetfair Ltd Waterfront, Hammersmith
Embankment, Chancellors Road
London
W6 9HP
Director NameMathias Entenmann
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBetfair Limited Waterfront, Hammersmith
Embankment, Chancellors Road
London
W6 9HP
Director NameSteven Ashley Johnson
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBetfair Limited Waterfront Hammersmith
Embankment, Chancellors Road
London
W6 9HP
Director NameMr James Christopher McGrath
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Cumberland Avenue
Fixby
Huddersfield
West Yorkshire
HD2 2JJ
Secretary NameJames Edward Lester
NationalityBritish
StatusResigned
Appointed16 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBetfair Limited Waterfront, Hammersmith Embankment
Chancellors Road
London
W6 9HP
Director NameStephen Bryan Burn
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2009(7 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 09 May 2011)
RoleCompany Director
Correspondence AddressBetfair Limited Waterfront, Hammersmith
Embankment, Chancellors Road
London
W6 9HP
Director NameAndrew Wilson Black
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront
Hammersmith Embankment
Chancellors Road
London
W6 9HP
Director NameJames Edward Lester
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 15 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterfront Hammersmith Embankment
Chancellors Road (Access On Winslow Rd)
London
W6 9HP

Location

Registered AddressWaterfront Hammersmith Embankment
Chancellors Road (Access On Winslow Rd)
London
W6 9HP
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardFulham Reach
Built Up AreaGreater London

Shareholders

1000 at £1Timeform Limited
100.00%
Ordinary

Financials

Year2014
Turnover£142,184
Net Worth-£1,230,416
Cash£227,360
Current Liabilities£1,478,350

Accounts

Latest Accounts30 April 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 June 2014Application to strike the company off the register (3 pages)
27 June 2014Application to strike the company off the register (3 pages)
8 May 2014Statement by directors (1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(5 pages)
8 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(5 pages)
8 May 2014Statement by directors (1 page)
8 May 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 May 2014Solvency statement dated 24/04/14 (1 page)
8 May 2014Statement of capital on 8 May 2014
  • GBP 1
(5 pages)
8 May 2014Solvency statement dated 24/04/14 (1 page)
16 April 2014Termination of appointment of Andrew Black as a director (1 page)
16 April 2014Termination of appointment of Andrew Black as a director (1 page)
23 January 2014Full accounts made up to 30 April 2013 (14 pages)
23 January 2014Full accounts made up to 30 April 2013 (14 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (9 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (9 pages)
18 November 2013Annual return made up to 8 November 2013 with a full list of shareholders (9 pages)
4 April 2013Appointment of Mr Ian Nigel Chuter as a director (2 pages)
4 April 2013Appointment of Mr Ian Nigel Chuter as a director (2 pages)
7 March 2013Termination of appointment of Steven Johnson as a director (1 page)
7 March 2013Appointment of Nigel Townsend as a director (2 pages)
7 March 2013Appointment of Nigel Townsend as a director (2 pages)
7 March 2013Termination of appointment of Steven Johnson as a director (1 page)
18 February 2013Termination of appointment of James Lester as a director (1 page)
18 February 2013Termination of appointment of a director (1 page)
18 February 2013Termination of appointment of James Lester as a director (1 page)
18 February 2013Termination of appointment of a director (1 page)
15 February 2013Termination of appointment of James Lester as a secretary (1 page)
15 February 2013Termination of appointment of James Lester as a secretary (1 page)
15 February 2013Appointment of Mr Recep Ozcan as a secretary (1 page)
15 February 2013Appointment of Mr Recep Ozcan as a director (2 pages)
15 February 2013Appointment of Mr Recep Ozcan as a director (2 pages)
15 February 2013Appointment of Mr Recep Ozcan as a secretary (1 page)
28 January 2013Full accounts made up to 30 April 2012 (13 pages)
28 January 2013Full accounts made up to 30 April 2012 (13 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
19 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (8 pages)
26 January 2012Full accounts made up to 30 April 2011 (13 pages)
26 January 2012Full accounts made up to 30 April 2011 (13 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (16 pages)
20 October 2011Annual return made up to 11 October 2011 with a full list of shareholders (16 pages)
25 May 2011Appointment of Andrew Wilson Black as a director (3 pages)
25 May 2011Appointment of Andrew Wilson Black as a director (3 pages)
24 May 2011Appointment of Kieran Packman as a director (3 pages)
24 May 2011Termination of appointment of Stephen Burn as a director (2 pages)
24 May 2011Termination of appointment of Mathias Entenmann as a director (2 pages)
24 May 2011Appointment of James Edward Lester as a director (3 pages)
24 May 2011Appointment of James Edward Lester as a director (3 pages)
24 May 2011Termination of appointment of Mathias Entenmann as a director (2 pages)
24 May 2011Termination of appointment of Stephen Burn as a director (2 pages)
24 May 2011Appointment of Kieran Packman as a director (3 pages)
28 January 2011Full accounts made up to 30 April 2010 (13 pages)
28 January 2011Full accounts made up to 30 April 2010 (13 pages)
10 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
10 December 2010Annual return made up to 14 October 2010 with a full list of shareholders (14 pages)
7 July 2010Termination of appointment of Peter Bell as a director (2 pages)
7 July 2010Termination of appointment of Peter Bell as a director (2 pages)
23 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
23 March 2010Annual return made up to 14 October 2009 with a full list of shareholders (15 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Full accounts made up to 30 April 2009 (13 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010Full accounts made up to 30 April 2009 (13 pages)
16 October 2009Director's details changed for Stephen Bryan Burn on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Steven Ashley Johnson on 12 October 2009 (3 pages)
16 October 2009Secretary's details changed for James Edward Lester on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Mathias Entenmann on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Steven Ashley Johnson on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Peter Robert Bell on 12 October 2009 (3 pages)
16 October 2009Secretary's details changed for James Edward Lester on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Mathias Entenmann on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Peter Robert Bell on 12 October 2009 (3 pages)
16 October 2009Director's details changed for Stephen Bryan Burn on 12 October 2009 (3 pages)
14 May 2009Director appointed stephen bryan burn (1 page)
14 May 2009Director appointed stephen bryan burn (1 page)
4 March 2009Appointment terminated director james mcgrath (1 page)
4 March 2009Appointment terminated director james mcgrath (1 page)
26 February 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
26 February 2009Accounting reference date shortened from 30/09/2009 to 30/04/2009 (1 page)
16 September 2008Incorporation (20 pages)
16 September 2008Incorporation (20 pages)