UKBizDB.co.uk

THE RACE CAR CENTRE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Race Car Centre Ltd. The company was founded 9 years ago and was given the registration number 09433827. The firm's registered office is in LONDON. You can find them at 88 Wood Street, , London, . This company's SIC code is 45190 - Sale of other motor vehicles.

Company Information

Name:THE RACE CAR CENTRE LTD
Company Number:09433827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:11 February 2015
End of financial year:28 February 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45190 - Sale of other motor vehicles

Office Address & Contact

Registered Address:88 Wood Street, London, EC2V 7QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
82, St John Street, London, EC1M 4JN

Director22 November 2017Active
165, Tower Street, Brightlingsea, Colchester, England, CO7 0AW

Director11 February 2015Active
165, Tower Street, Brightlingsea, Colchester, England, CO7 0AW

Director01 November 2016Active
Unit 15, Alpha Centre,, 238 London Road, Wickford, England, SS12 0JX

Director01 February 2016Active

People with Significant Control

Mr Peter Ian Parsons
Notified on:01 November 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:165, Tower Street, Colchester, England, CO7 0AW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr David Leonard Fryatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:165, Tower Street, Colchester, England, CO7 0AW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Leonard Fryatt
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:Unit 15, Alpha Centre,, 238 London Road, Wickford, England, SS12 0JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr Peter Ian Parsons
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:England
Address:Unit 15, Alpha Centre,, 238 London Road, Wickford, England, SS12 0JX
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-31Insolvency

Liquidation in administration progress report.

Download
2023-06-19Insolvency

Liquidation in administration progress report.

Download
2023-02-10Address

Change registered office address company with date old address new address.

Download
2022-12-19Insolvency

Liquidation in administration progress report.

Download
2022-10-06Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2022-10-06Insolvency

Liquidation in administration removal of administrator from office.

Download
2022-06-29Insolvency

Liquidation in administration progress report.

Download
2021-12-21Insolvency

Liquidation in administration progress report.

Download
2021-07-05Insolvency

Liquidation in administration progress report.

Download
2021-05-27Insolvency

Liquidation in administration extension of period.

Download
2021-02-01Address

Change registered office address company with date old address new address.

Download
2020-12-22Insolvency

Liquidation in administration progress report.

Download
2020-07-06Insolvency

Liquidation in administration progress report.

Download
2020-05-11Insolvency

Liquidation in administration extension of period.

Download
2019-12-20Insolvency

Liquidation in administration progress report.

Download
2019-09-28Mortgage

Mortgage satisfy charge full.

Download
2019-08-22Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2019-08-07Insolvency

Liquidation in administration proposals.

Download
2019-06-17Address

Change registered office address company with date old address new address.

Download
2019-06-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-06-03Address

Change registered office address company with date old address new address.

Download
2019-05-24Officers

Termination director company with name termination date.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.