Dissolved
Dissolved 2016-04-12
Company Information for PRODRIVE E RACING LIMITED
BANBURY, OXFORDSHIRE, OX16,
|
Company Registration Number
05719852
Private Limited Company
Dissolved Dissolved 2016-04-12 |
Company Name | ||||
---|---|---|---|---|
PRODRIVE E RACING LIMITED | ||||
Legal Registered Office | ||||
BANBURY OXFORDSHIRE | ||||
Previous Names | ||||
|
Company Number | 05719852 | |
---|---|---|
Date formed | 2006-02-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2016-04-12 | |
Type of accounts | DORMANT |
Last Datalog update: | 2016-08-17 01:21:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TIMOTHY CAREW BAILEY |
||
TIM MARK COLCHESTER |
||
DAVID PENDER RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER JAN FORTESCUE |
Director | ||
CLIVE GERALD SCRIVENER |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRODRIVE INVESTMENTS LIMITED | Director | 2017-06-23 | CURRENT | 1988-09-21 | Active | |
THE HUMMINGBIRD BICYCLE COMPANY LIMITED | Director | 2016-06-07 | CURRENT | 2015-09-10 | Active | |
HYBRAERO LIMITED | Director | 2016-05-17 | CURRENT | 2016-04-14 | Active | |
DACRON LIMITED | Director | 2015-12-16 | CURRENT | 1980-12-22 | Dissolved 2016-04-19 | |
PRODRIVE AUTOMOTIVE TECHNOLOGY (OVERSEAS HOLDINGS) LIMITED | Director | 2015-12-16 | CURRENT | 1996-09-27 | Dissolved 2016-04-12 | |
PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2015-12-16 | CURRENT | 1991-02-21 | Dissolved 2016-05-24 | |
ASTON MARTIN RACING LIMITED | Director | 2015-12-16 | CURRENT | 2007-04-03 | Active | |
RALLY 2011 LIMITED | Director | 2015-12-16 | CURRENT | 2006-11-17 | Active | |
PRODRIVE ADVANCED TECHNOLOGIES LIMITED | Director | 2015-12-16 | CURRENT | 2010-10-18 | Active | |
PRODRIVE 2000 LIMITED | Director | 2015-06-15 | CURRENT | 1977-09-01 | Dissolved 2016-05-24 | |
PRODRIVE ENGINEERING LIMITED | Director | 2015-04-22 | CURRENT | 2015-04-22 | Active | |
BRANDAND LIMITED | Director | 2014-01-27 | CURRENT | 2006-09-06 | Active | |
PRODRIVE (HOLDINGS) LIMITED | Director | 2014-01-27 | CURRENT | 1999-10-08 | Active | |
PRODRIVE AUTOMOTIVE TECHNOLOGY (EUROPE) LIMITED | Director | 2014-01-27 | CURRENT | 1996-09-27 | Active | |
PRODRIVE COMPOSITES LIMITED | Director | 2014-01-27 | CURRENT | 2011-09-07 | Active | |
PRODRIVE VENTURES LIMITED | Director | 2014-01-27 | CURRENT | 2012-06-22 | Active | |
PRODRIVE MOTORSPORT LIMITED | Director | 2014-01-27 | CURRENT | 1983-12-12 | Active | |
INTERNATIONAL MOTOR SPORTS LIMITED | Director | 2018-02-13 | CURRENT | 1994-10-18 | Active | |
MOTORSPORT UK ASSOCIATION LIMITED | Director | 2018-01-01 | CURRENT | 1977-12-19 | Active | |
PRODRIVE COMPOSITES LIMITED | Director | 2015-07-21 | CURRENT | 2011-09-07 | Active | |
PMS AUTO ENGINEERING LIMITED | Director | 2014-01-13 | CURRENT | 1988-11-11 | Dissolved 2016-04-12 | |
PRODRIVE AUTOMOTIVE TECHNOLOGY LIMITED | Director | 2014-01-13 | CURRENT | 1991-02-21 | Dissolved 2016-05-24 | |
SPEEDLINE SPORT LIMITED | Director | 2014-01-13 | CURRENT | 1993-06-09 | Dissolved 2016-04-12 | |
ASTON MARTIN RACING LIMITED | Director | 2014-01-13 | CURRENT | 2007-04-03 | Active | |
PRODRIVE ADVANCED TECHNOLOGIES LIMITED | Director | 2014-01-13 | CURRENT | 2010-10-18 | Active | |
PRODRIVE VENTURES LIMITED | Director | 2014-01-13 | CURRENT | 2012-06-22 | Active | |
RALLY 2011 LIMITED | Director | 2011-12-22 | CURRENT | 2006-11-17 | Active | |
HUNDRED PERCENT CORNWALL LTD. | Director | 2011-08-05 | CURRENT | 2011-08-05 | Active | |
HUNDRED PERCENT MANAGEMENT LIMITED | Director | 2003-01-02 | CURRENT | 2003-01-02 | Active | |
HUNDRED PERCENT AVIATION LIMITED | Director | 2000-05-23 | CURRENT | 2000-05-22 | Active | |
PRODRIVE (HOLDINGS) LIMITED | Director | 1999-11-19 | CURRENT | 1999-10-08 | Active | |
HUNDRED PERCENT GROUP LIMITED | Director | 1999-10-11 | CURRENT | 1999-10-08 | Active - Proposal to Strike off | |
PRODRIVE 2000 LIMITED | Director | 1992-05-31 | CURRENT | 1977-09-01 | Dissolved 2016-05-24 | |
PRODRIVE MOTORSPORT LIMITED | Director | 1992-04-07 | CURRENT | 1983-12-12 | Active | |
PRODRIVE PROJECTS LIMITED | Director | 1991-05-31 | CURRENT | 1986-03-27 | Dissolved 2016-04-12 | |
WORLDRALLY LIMITED | Director | 1991-05-31 | CURRENT | 1983-12-12 | Dissolved 2016-04-12 | |
PRODRIVE INVESTMENTS LIMITED | Director | 1991-05-31 | CURRENT | 1988-09-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AP01 | DIRECTOR APPOINTED MR TIM MARK COLCHESTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM UNIT 4 CHALKER WAY BANBURY OXFORDSHIRE OX16 4XD ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2015 FROM ACORN WAY BANBURY OXFORDSHIRE OX16 3ER | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/02/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID PENDER RICHARDS / 25/11/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY CAREW BAILEY / 25/11/2013 | |
RES15 | CHANGE OF NAME 14/08/2013 | |
CERTNM | COMPANY NAME CHANGED PRODRIVE FORMULA ONE LIMITED CERTIFICATE ISSUED ON 15/08/13 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/02/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 23/02/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 23/02/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/02/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/03/2009 FROM ACORN WAY BANBURY OXON OX16 7XS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/03/06 FROM: ANCHOR HOUSE, 269, BANBURY RD SUMMERTOWN OXFORD OX2 7JF | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 23/02/06--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED PRODRIVE F1 LTD CERTIFICATE ISSUED ON 03/03/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRODRIVE E RACING LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PRODRIVE E RACING LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |