Company NameGBI Racing Limited
Company StatusDissolved
Company Number07126783
CategoryPrivate Limited Company
Incorporation Date15 January 2010(14 years, 3 months ago)
Dissolution Date5 January 2024 (3 months, 3 weeks ago)
Previous NameNewincco 964 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Matthew Anthony Imi
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed20 January 2010(5 days after company formation)
Appointment Duration13 years, 11 months (closed 05 January 2024)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Secretary NameTeresa Walsh
NationalityBritish
StatusClosed
Appointed01 March 2010(1 month, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 05 January 2024)
RoleCompany Director
Correspondence Address30 Finsbury Square
London
EC2A 1AG
Director NameMr Martin James Stevenson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2020(10 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 05 January 2024)
RoleActing Ceo
Country of ResidenceEngland
Correspondence Address3rd Floor Gillingham House Gillingham Street
London
SW1V 1HU
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMark Elliott
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month, 2 weeks after company formation)
Appointment Duration2 years (resigned 30 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 9 Kingsway
London
WC2B 6XF
Director NameMr Simon Louis Bazalgette
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month, 2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 High Holborn
London
WC1V 6LS
Director NameMr Richard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 11 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGillingham House 38-44 Gillingham Street
London
SW1V 1HU
Director NameMr Richard James Brooke
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2010(2 months after company formation)
Appointment Duration9 years (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Rivers House
Kew Bridge Road
London
TW8 0ES
Director NameMr Richard Phillip Dovey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityAustralian,British
StatusResigned
Appointed31 March 2012(2 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 18 July 2012)
RoleDeputy General Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBritish Sky Broadcasting Plc Grant Way
Isleworth
TW7 5QD
Director NameMr Anthony Brian Kelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2012(2 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 July 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMillbank Tower 3rd Floor
21-24 Millbank
London
SW1P 4QP
Director NameMr Martin John Cruddace
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(5 years, 7 months after company formation)
Appointment Duration6 years, 1 month (resigned 20 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressMillbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed15 January 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed15 January 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed15 January 2010(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websiteattheraces.com

Location

Registered Address30 Finsbury Square
London
EC2A 1AG
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Attheraces Holdings LTD
50.00%
Ordinary A
50 at £1Racing Uk LTD
50.00%
Ordinary B

Financials

Year2014
Turnover£17,616,000
Gross Profit£13,972,000
Net Worth£11,000
Cash£1,981,000
Current Liabilities£6,596,000

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

22 November 2013Delivered on: 25 November 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

5 October 2023Return of final meeting in a members' voluntary winding up (9 pages)
31 August 2023Liquidators' statement of receipts and payments to 23 May 2023 (8 pages)
8 July 2022Liquidators' statement of receipts and payments to 23 May 2022 (8 pages)
20 October 2021Termination of appointment of Martin John Cruddace as a director on 20 October 2021 (1 page)
7 June 2021Registered office address changed from Millbank Tower 21-24 Millbank London SW1P 4QP England to 30 Finsbury Square London EC2A 1AG on 7 June 2021 (2 pages)
4 June 2021Appointment of a voluntary liquidator (3 pages)
3 June 2021Declaration of solvency (4 pages)
3 June 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-05-24
(1 page)
24 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
2 December 2020Appointment of Mr Martin James Stevenson as a director on 12 September 2020 (2 pages)
23 November 2020Termination of appointment of Richard John Norman Fitzgerald as a director on 11 September 2020 (1 page)
21 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
16 January 2020Change of details for Racing Uk Limited as a person with significant control on 15 December 2018 (2 pages)
11 December 2019Current accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
4 December 2019Termination of appointment of Simon Louis Bazalgette as a director on 18 October 2019 (1 page)
8 October 2019Full accounts made up to 31 December 2018 (25 pages)
4 July 2019Satisfaction of charge 071267830001 in full (1 page)
2 April 2019Termination of appointment of Richard James Brooke as a director on 31 March 2019 (1 page)
31 January 2019Confirmation statement made on 15 January 2019 with updates (3 pages)
17 September 2018Full accounts made up to 31 December 2017 (25 pages)
18 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
20 July 2017Full accounts made up to 31 December 2016 (24 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 15 January 2017 with updates (7 pages)
10 November 2016Full accounts made up to 31 December 2015 (26 pages)
10 November 2016Full accounts made up to 31 December 2015 (26 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(9 pages)
11 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 100
(9 pages)
10 February 2016Secretary's details changed for Teresa Walsh on 18 May 2015 (1 page)
10 February 2016Secretary's details changed for Teresa Walsh on 18 May 2015 (1 page)
4 September 2015Appointment of Martin John Cruddace as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Martin John Cruddace as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Martin John Cruddace as a director (2 pages)
4 September 2015Appointment of Martin John Cruddace as a director on 3 September 2015 (2 pages)
4 September 2015Appointment of Martin John Cruddace as a director (2 pages)
1 September 2015Full accounts made up to 31 December 2014 (19 pages)
1 September 2015Full accounts made up to 31 December 2014 (19 pages)
3 August 2015Termination of appointment of Anthony Brian Kelly as a director on 31 July 2015 (1 page)
3 August 2015Termination of appointment of Anthony Brian Kelly as a director on 31 July 2015 (1 page)
15 May 2015Registered office address changed from No 9 Kingsway London WC2B 6XF to Millbank Tower 21-24 Millbank London SW1P 4QP on 15 May 2015 (1 page)
15 May 2015Registered office address changed from No 9 Kingsway London WC2B 6XF to Millbank Tower 21-24 Millbank London SW1P 4QP on 15 May 2015 (1 page)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(10 pages)
16 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 100
(10 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
24 September 2014Full accounts made up to 31 December 2013 (19 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(10 pages)
12 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
(10 pages)
25 November 2013Registration of charge 071267830001 (25 pages)
25 November 2013Registration of charge 071267830001 (25 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
1 October 2013Full accounts made up to 31 December 2012 (18 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (10 pages)
24 January 2013Annual return made up to 15 January 2013 with a full list of shareholders (10 pages)
21 September 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
21 September 2012Appointment of Mr Anthony Brian Kelly as a director (2 pages)
17 August 2012Termination of appointment of Richard Dovey as a director (1 page)
17 August 2012Termination of appointment of Richard Dovey as a director (1 page)
11 May 2012Full accounts made up to 31 December 2011 (19 pages)
11 May 2012Full accounts made up to 31 December 2011 (19 pages)
16 April 2012Appointment of Richard Phillip Dovey as a director (2 pages)
16 April 2012Appointment of Richard Phillip Dovey as a director (2 pages)
30 March 2012Termination of appointment of Mark Elliott as a director (1 page)
30 March 2012Termination of appointment of Mark Elliott as a director (1 page)
8 February 2012Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages)
8 February 2012Director's details changed for Richard James Brooke on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Richard James Brooke on 7 February 2012 (2 pages)
8 February 2012Director's details changed for Richard James Brooke on 7 February 2012 (2 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (10 pages)
8 February 2012Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages)
8 February 2012Director's details changed for Richard John Norman Fitzgerald on 3 March 2011 (2 pages)
8 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (10 pages)
7 February 2012Director's details changed for Mr Simon Louis Bazalgette on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Simon Louis Bazalgette on 7 February 2012 (2 pages)
7 February 2012Director's details changed for Mr Simon Louis Bazalgette on 7 February 2012 (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (18 pages)
15 April 2011Full accounts made up to 31 December 2010 (18 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
8 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (8 pages)
7 March 2011Secretary's details changed for Teresa Walsh on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Matthew Anthony Imi on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Richard John Norman Fitzgerald on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Mr Simon Louis Bazalgette on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Matthew Anthony Imi on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Mark Jonathan Elliott on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Mr Simon Louis Bazalgette on 27 September 2010 (2 pages)
7 March 2011Secretary's details changed for Teresa Walsh on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Richard John Norman Fitzgerald on 27 September 2010 (2 pages)
7 March 2011Director's details changed for Mark Jonathan Elliott on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 27 September 2010 (2 pages)
27 September 2010Registered office address changed from James House 18-21 Corsham Street London N1 6DR on 27 September 2010 (2 pages)
8 April 2010Appointment of Richard James Brooke as a director (3 pages)
8 April 2010Appointment of Richard James Brooke as a director (3 pages)
9 March 2010Change of share class name or designation (2 pages)
9 March 2010Appointment of Richard John Norman Fitzgerald as a director (3 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100.00
(6 pages)
9 March 2010Appointment of Teresa Walsh as a secretary (3 pages)
9 March 2010Appointment of Mr Simon Louis Bazalgette as a director (3 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100.00
(6 pages)
9 March 2010Appointment of Mark Jonathan Elliott as a director (3 pages)
9 March 2010Appointment of Richard John Norman Fitzgerald as a director (3 pages)
9 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
9 March 2010Appointment of Mark Jonathan Elliott as a director (3 pages)
9 March 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(43 pages)
9 March 2010Appointment of Teresa Walsh as a secretary (3 pages)
9 March 2010Appointment of Mr Simon Louis Bazalgette as a director (3 pages)
9 March 2010Change of share class name or designation (2 pages)
9 March 2010Statement of capital following an allotment of shares on 1 March 2010
  • GBP 100.00
(6 pages)
24 February 2010Change of name notice (2 pages)
24 February 2010Company name changed newincco 964 LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
24 February 2010Company name changed newincco 964 LIMITED\certificate issued on 24/02/10
  • RES15 ‐ Change company name resolution on 2010-02-22
(2 pages)
24 February 2010Change of name notice (2 pages)
26 January 2010Appointment of Matthew Anthony Imi as a director (3 pages)
26 January 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
26 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
26 January 2010Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
26 January 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
26 January 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
26 January 2010Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
26 January 2010Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
26 January 2010Termination of appointment of Christopher Mackie as a director (2 pages)
26 January 2010Appointment of Matthew Anthony Imi as a director (3 pages)
26 January 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2010 (2 pages)
26 January 2010Registered office address changed from 90 High Holborn London WC1V 6XX on 26 January 2010 (2 pages)
26 January 2010Termination of appointment of Christopher Mackie as a director (2 pages)
26 January 2010Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
15 January 2010Incorporation (51 pages)
15 January 2010Incorporation (51 pages)