Company Information for CHEVRON RACING CARS LIMITED
ROSENBLATT SOLICITORS, 9-13 ST. ANDREW STREET, LONDON, EC4A 3AF,
|
Company Registration Number
08346197
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
CHEVRON RACING CARS LIMITED | |
Legal Registered Office | |
ROSENBLATT SOLICITORS 9-13 ST. ANDREW STREET LONDON EC4A 3AF Other companies in SK8 | |
Company Number | 08346197 | |
---|---|---|
Company ID Number | 08346197 | |
Date formed | 2013-01-03 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-17 10:42:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHEVRON RACING CARS LIMITED | 97 ALDERLEY ROAD WILMSLOW SK9 1PT | Active | Company formed on the 2021-08-12 |
Officer | Role | Date Appointed |
---|---|---|
IAN COX |
||
SARAH KELLY SAVILLE |
||
CHRISTOPHER JOHN TATE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK IAN FOULSTON |
Director | ||
NICOLA MARY FOULSTON |
Director | ||
HELEN BASHFORD-MALKIE |
Company Secretary | ||
HELEN KATHLEEN BASHFORD-MALKIE |
Director | ||
VINCENT ALAN MALKIE |
Director | ||
ROBERT BAIN SIMPSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEREK BENNETT ENGINEERING LIMITED | Director | 2016-12-01 | CURRENT | 1991-06-12 | Active - Proposal to Strike off | |
WDK MOTORSPORT LIMITED | Director | 2009-11-27 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
MOTORSPORT CIRCUIT MANAGEMENT LIMITED | Director | 2017-10-09 | CURRENT | 2004-02-03 | Active | |
LAT HOLDINGS LIMITED | Director | 2017-07-01 | CURRENT | 2015-10-15 | Active - Proposal to Strike off | |
WDK MOTORSPORT LIMITED | Director | 2016-12-01 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
WDK HOLDINGS LIMITED | Director | 2016-12-01 | CURRENT | 2014-02-20 | Active - Proposal to Strike off | |
VELOCITY VENTURE CAPITAL LTD | Director | 2016-07-28 | CURRENT | 2010-04-19 | Active | |
DYNAMAX MEDICINE BALLS LTD | Director | 2015-02-26 | CURRENT | 2015-02-26 | Active - Proposal to Strike off | |
SSI CONSULTANTS LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Dissolved 2015-01-13 | |
MOTORSPORT CIRCUIT MANAGEMENT LIMITED | Director | 2018-05-01 | CURRENT | 2004-02-03 | Active | |
SEVEN-FIFTY MOTOR CLUB LIMITED(THE) | Director | 2018-02-12 | CURRENT | 1955-08-04 | Active | |
WDK MOTORSPORT LIMITED | Director | 2018-02-01 | CURRENT | 2009-11-12 | Active - Proposal to Strike off | |
WDK HOLDINGS LIMITED | Director | 2016-08-30 | CURRENT | 2014-02-20 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN COX | |
PSC02 | Notification of Velocity Venture Capital Ltd as a person with significant control on 2019-12-31 | |
PSC07 | CESSATION OF WDK HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/19 FROM Rosenblatts Solicitors 9 - 13 st Andrew Street London England | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN TATE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18 | |
PSC02 | Notification of Wdk Holdings Limited as a person with significant control on 2016-11-05 | |
PSC07 | CESSATION OF NICOLA MARY FOULSTON AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Christopher John Tate on 2017-09-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK IAN FOULSTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICOLA MARY FOULSTON | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN TATE | |
AP01 | DIRECTOR APPOINTED MS SARAH KELLY SAVILLE | |
AP01 | DIRECTOR APPOINTED MR MARK IAN FOULSTON | |
AP01 | DIRECTOR APPOINTED MR MARK IAN FOULSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON | |
AP01 | DIRECTOR APPOINTED MS NICOLA MARY FOULSTON | |
AP01 | DIRECTOR APPOINTED MS NICOLA MARY FOULSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT MALKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BASHFORD-MALKIE | |
TM02 | Termination of appointment of Helen Bashford-Malkie on 2016-12-03 | |
AP01 | DIRECTOR APPOINTED MR ROBERT BAIN SIMPSON | |
AP01 | DIRECTOR APPOINTED MR IAN COX | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2016 FROM HARROP MARSHALL ASHFIELD HOUSE 12 ASHFIELD ROAD CHEADLE GREATER MANCHESTER SK8 1BB | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/01/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 | |
AR01 | 03/01/14 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
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 CHEVRON RACING CARS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CHEVRON RACING CARS 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. |