UKBizDB.co.uk

TOWCESTER RACECOURSE COMPANY,LIMITED(THE)

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

This company is commonly known as Towcester Racecourse Company,limited(the). The company was founded 96 years ago and was given the registration number 00230773. The firm's registered office is in BIRMINGHAM. You can find them at One Snowhill, Snow Hill Queensway, Birmingham, . This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:TOWCESTER RACECOURSE COMPANY,LIMITED(THE)
Company Number:00230773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 May 1928
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director10 February 2017Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director10 February 2017Active
109, Gloucester Terrace, London, W2 3HB

Director16 September 2009Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director06 February 2018Active
Maisonette Basement, Ground Floor Flat, 1 Kensington Gate, London, W8 5NA

Director27 June 1997Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director02 October 2015Active
C/O Interpath Advisory, 2nd Floor, 45 Church Street, Birmingham, B3 2RT

Director02 February 2018Active
73 Norton Crescent, Towcester, NN12 6DW

Secretary-Active
6 Barton Holme, Blakesley, Towcester, NN12 8RJ

Secretary10 April 1995Active
2 Brett Drive, Bromham, Bedford, MK43 8RF

Secretary01 September 2000Active
Woolley Park, Woolley, Wantage, England, OX12 8NJ

Secretary30 January 2009Active
26 Little Chester Street, Belgravia, London, SW1X 7AP

Secretary01 October 2002Active
4 Manor Gardens, Norton, Daventry, NN11 2UZ

Secretary18 April 2000Active
Cleveland House, 33 King Street, London, SW1Y 6RJ

Corporate Secretary04 April 2006Active
The Cottage, Little Everdon, Daventry, NN11 3BG

Director-Active
Towcester Racecourse, London Road, Towcester, NN12 6LB

Director07 July 2013Active
Whitegates, Plawsworth, Chester Le Street, DH2 3LE

Director07 June 2001Active
Castle Barn, -, Churchill, Chipping Norton, OX7 6RA

Director16 September 2009Active
The Dower House, 1 The Green, Blakesley, NN12 8PD

Director-Active
6 Barton Holme, Blakesley, Towcester, NN12 8RJ

Director29 October 1999Active
2 Brett Drive, Bromham, Bedford, MK43 8RF

Director19 October 2000Active
71 Ebury Mews East, London, SW1W 9QA

Director14 May 1993Active
53 Old Church Street, London, SW3 5BS

Director23 September 1994Active
70 Drayton Gardens, London, SW10 9SB

Director-Active
Varney House 26 Old School Lane, Blakesley, Towcester, NN12 8RS

Director07 April 2001Active
51, Iverna Court, London, United Kingdom, W8 5TS

Director30 August 2012Active
Pomfret Lodge, Easton Neston, Towcester, NN12 7HS

Director-Active
15 Cranley Place, London, SW7 3AE

Director-Active
16 Brookside, Lillingstone Lovell, Buckinghamshire, MK18 5BD

Director27 June 1997Active
Woolley, Park, Woolley, Wantage, United Kingdom, OX12 8NJ

Director05 March 2007Active
26 Little Chester Street, Belgravia, London, SW1X 7AP

Director29 October 1999Active
2 Adderbury Park, West Adderbury, Banbury, OX17 3EN

Director-Active
Towcester Racecourse, London Road, Towcester, NN12 6LB

Director02 October 2015Active
Broncroft Castle, Broncroft, Craven Arms, SY7 9HL

Director30 January 1998Active

People with Significant Control

Lord Thomas Alexander Hesketh
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Address:C/O Interpath Advisory, 2nd Floor, Birmingham, B3 2RT
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-30Gazette

Gazette dissolved liquidation.

Download
2023-06-30Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-07-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-01-24Address

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

Download
2021-08-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-07Insolvency

Liquidation miscellaneous.

Download
2021-07-08Insolvency

Liquidation voluntary resignation liquidator.

Download
2020-08-03Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-05-31Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2019-04-01Insolvency

Liquidation in administration progress report.

Download
2018-11-27Insolvency

Liquidation in administration result creditors meeting.

Download
2018-11-06Insolvency

Liquidation in administration proposals.

Download
2018-11-06Insolvency

Liquidation in administration proposals.

Download
2018-10-31Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2018-09-07Address

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

Download
2018-09-04Insolvency

Liquidation in administration appointment of administrator.

Download
2018-06-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Capital

Capital variation of rights attached to shares.

Download
2018-02-14Change of constitution

Statement of companys objects.

Download
2018-02-13Resolution

Resolution.

Download
2018-02-12Capital

Capital allotment shares.

Download
2018-02-12Capital

Capital name of class of shares.

Download
2018-02-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.