CHEQUERED RACING LIMITED

CHEQUERED RACING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCHEQUERED RACING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01465286
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHEQUERED RACING LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CHEQUERED RACING LIMITED located?

    Registered Office Address
    3rd Floor One New Change
    EC4M 9AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHEQUERED RACING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CHEQUERED RACING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Statement of capital on Nov 11, 2020

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Sonja Arsenić as a secretary on Nov 21, 2019

    1 pagesTM02

    Appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Nov 21, 2019

    2 pagesAP04

    Accounts for a dormant company made up to Dec 31, 2018

    3 pagesAA

    Appointment of Sonja Arsenić as a secretary on Aug 08, 2019

    2 pagesAP03

    Termination of appointment of Ladbrokes Coral Corporate Director Limited as a director on Aug 08, 2019

    1 pagesTM01

    Termination of appointment of Ladbrokes Coral Corporate Secretaries Limited as a secretary on Aug 08, 2019

    1 pagesTM02

    Confirmation statement made on May 26, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    3 pagesAA

    Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on Jul 10, 2018

    2 pagesPSC05

    Change of details for Ladbrokes Betting & Gaming Limited as a person with significant control on Jun 30, 2017

    2 pagesPSC05

    Director's details changed for Mr Stuart John Smith on Aug 15, 2018

    2 pagesCH01

    Appointment of Mr Charles Alexander Sutters as a director on Aug 09, 2018

    2 pagesAP01

    Appointment of Mr Stuart John Smith as a director on Aug 09, 2018

    2 pagesAP01

    Secretary's details changed for Ladbrokes Coral Corporate Secretaries Limited on Jul 10, 2018

    1 pagesCH04

    Director's details changed for Ladbrokes Coral Corporate Director Limited on Jul 10, 2018

    1 pagesCH02

    Registered office address changed from 5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England to 3rd Floor One New Change London EC4M 9AF on Jul 11, 2018

    1 pagesAD01

    Termination of appointment of Cassandra Alice Cammidge as a director on Jun 28, 2018

    1 pagesTM01

    Confirmation statement made on May 26, 2018 with no updates

    3 pagesCS01

    Who are the officers of CHEQUERED RACING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    Identification TypeUK Limited Company
    Registration Number733291
    60530770003
    SMITH, Stuart John
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish249301600002
    SUTTERS, Charles Alexander
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    EnglandBritish221886390001
    ARSENIĆ, Sonja
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    261295410001
    GARNER, Dennis
    62 Bedford Drive
    B75 6AX Sutton Coldfield
    West Midlands
    Secretary
    62 Bedford Drive
    B75 6AX Sutton Coldfield
    West Midlands
    British2412880001
    GREVES, Ronald Sydney
    9 Beaudesert Close
    Hollywood Wythall
    B47 5DR Birmingham
    Secretary
    9 Beaudesert Close
    Hollywood Wythall
    B47 5DR Birmingham
    British20639310001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    LADBROKES CORAL CORPORATE SECRETARIES LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Secretary
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    60530770026
    ADELMAN, Jonathan Mark
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    EnglandBritish84639590002
    BOWEN, David Michael
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    Director
    25 Windmill Wood
    HP6 5QZ Amersham
    Buckinghamshire
    British72569300002
    BUSHNELL, Adrian John
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish210900670001
    CAMMIDGE, Cassandra Alice, Cassandra'S Company Secretarial Services
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    EnglandBritish245446520001
    GARNER, Dennis
    62 Bedford Drive
    B75 6AX Sutton Coldfield
    West Midlands
    Director
    62 Bedford Drive
    B75 6AX Sutton Coldfield
    West Midlands
    British2412880001
    GREVES, Martyn
    4 Beaudesert Close
    Hollywood
    B47 5DR Birmingham
    Director
    4 Beaudesert Close
    Hollywood
    B47 5DR Birmingham
    British60581260001
    GREVES, Ronald Sydney
    9 Beaudesert Close
    Hollywood Wythall
    B47 5DR Birmingham
    Director
    9 Beaudesert Close
    Hollywood Wythall
    B47 5DR Birmingham
    British20639310001
    MASON, Geoffrey Keith Howard
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    Director
    The Zig Zag Building
    70 Victoria Street
    SW1E 6SQ London
    5th Floor
    England
    England
    United KingdomBritish37404250003
    NOBLE, Michael Jeremy
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    Director
    Imperial House Imperial Drive
    Rayners Lane
    HA2 7JW Harrow
    Middlesex
    United KingdomBritish32786810005
    ROSS, Alan Spencer
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    Director
    Churchstow
    Little Heath Lane Potten End
    HP4 2RY Berkhamsted
    Hertfordshire
    EnglandBritish69823550003
    LADBROKES CORAL CORPORATE DIRECTOR LIMITED
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    Director
    One New Change
    EC4M 9AF London
    3rd Floor
    United Kingdom
    62360460003

    Who are the persons with significant control of CHEQUERED RACING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    Apr 06, 2016
    One New Change
    EC4M 9AF London
    3rd Floor
    England
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number775667
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CHEQUERED RACING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 28, 1983
    Delivered On Oct 05, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold, 46 carrington road, friar park, wednesbury, west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 05, 1983Registration of a charge
    Legal charge
    Created On Sep 07, 1983
    Delivered On Sep 20, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/Hold, 182 chervil rise, heath town, wolverhampton, west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 20, 1983Registration of a charge
    • Aug 30, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1983
    Delivered On Aug 11, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold, 11 vicarage road, west bromwich, west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 11, 1983Registration of a charge
    • Aug 30, 2003Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0