RACE ELECTRONICS LIMITED

RACE ELECTRONICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameRACE ELECTRONICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01914200
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RACE ELECTRONICS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RACE ELECTRONICS LIMITED located?

    Registered Office Address
    Fourth Floor St Andrews House
    West Street
    GU21 6EB Woking
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of RACE ELECTRONICS LIMITED?

    Previous Company Names
    Company NameFromUntil
    AB ELECTRONICS (4) LIMITEDNov 08, 1993Nov 08, 1993
    AB ELECTRONIC ASSEMBLIES LIMITEDMay 16, 1985May 16, 1985

    What are the latest accounts for RACE ELECTRONICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for RACE ELECTRONICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Registered office address changed from Clive House 12/18 Queens Road Weybridge Surrey KT13 9XB to Fourth Floor St Andrews House West Street Woking Surrey GU21 6EB on Sep 26, 2016

    2 pagesAD01

    Liquidators' statement of receipts and payments to Sep 24, 2015

    11 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2013

    7 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Annual return made up to Dec 12, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2011

    Statement of capital on Dec 23, 2011

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    1 pagesAA

    Director's details changed for Sameet Vohra on May 18, 2011

    2 pagesCH01

    Annual return made up to Dec 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    1 pagesAA

    Director's details changed for Paul Felbeck on May 18, 2010

    2 pagesCH01

    Appointment of Sameet Vohra as a director

    3 pagesAP01

    Termination of appointment of David Matthews as a director

    1 pagesTM01

    Annual return made up to Dec 12, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Paul Felbeck on Oct 01, 2009

    2 pagesCH01

    Director's details changed for David Paul Matthews on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Wendy Jill Sharp on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for Wendy Sharp on Oct 01, 2009

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2008

    1 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    Who are the officers of RACE ELECTRONICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHARP, Wendy Jill
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    Secretary
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    BritishCompany Secretary117318960001
    FELBECK, Paul
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    United KingdomBritishSolicitor69837530002
    SHARP, Wendy Jill
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    Director
    St Andrews House
    West Street
    GU21 6EB Woking
    Fourth Floor
    Surrey
    United KingdomBritishCompany Secretary117318960001
    VOHRA, Sameet
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    Director
    12-18 Queens Road
    KT13 9XB Weybridge
    Clive House
    Surrey
    EnglandBritishCompany Director126382440002
    ELIAS, Andrew David
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    Secretary
    14 Pen Y Dre
    Rhiwbina
    CF14 6EP Cardiff
    British65987100001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Secretary
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    British2930710001
    BALE, Andrew Paul
    157 York Road
    GU22 7XS Woking
    Surrey
    Director
    157 York Road
    GU22 7XS Woking
    Surrey
    EnglandBritishChartered Accountant76005930001
    CROWE, David Edward Aubrey
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    Director
    73 Manor Way
    BR3 3LW Beckenham
    Kent
    BritishSolicitor29782450001
    DASANI, Shatish Damodar
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    Director
    60 Eastbury Road
    HA6 3AW Northwood
    Middlesex
    United KingdomBritishCompany Director132555670002
    EKE, Michael Ronald
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    Director
    Greenfields Blenheim Crescent
    Folly Hill
    GU9 0DG Farnham
    Surrey
    BritishChartered Accountant3088890001
    HUNT, Terence Douglas
    10 Millbrook Park
    Lisvane
    CF4 5UH Cardiff
    South Glamorgan
    Director
    10 Millbrook Park
    Lisvane
    CF4 5UH Cardiff
    South Glamorgan
    BritishCompany Director22175480001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    BritishCompany Secretary2930710001
    LEIGH, Martin Graham
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    Director
    Cheriton 18 Paddock Way
    Woodham
    GU21 5TB Woking
    Surrey
    BritishCompany Secretary2930710001
    MATTHEWS, David Paul
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    Director
    Clive House
    12/18 Queens Road
    KT13 9XB Weybridge
    Surrey
    EnglandBritish143153980001
    NEWTON, Anthony
    112 Merthyrmawr Road
    CF31 3NY Bridgend
    Mid Glamorgan
    Director
    112 Merthyrmawr Road
    CF31 3NY Bridgend
    Mid Glamorgan
    BritishManaging Director70516980001
    RYDER, Paul Jeffrey
    Condicote Lodge
    Condicote
    GL54 1ET Cheltenham
    Gloucestershire
    Director
    Condicote Lodge
    Condicote
    GL54 1ET Cheltenham
    Gloucestershire
    BritishCompany Director74324270001
    SHARP, John William Edward
    The Old Rectory
    Carlby
    PE9 4NA Stamford
    Lincolnshire
    Director
    The Old Rectory
    Carlby
    PE9 4NA Stamford
    Lincolnshire
    BritishChartered Accountant5760300001
    TENNYSON, Harry Ingles
    Truggist Hill
    Truggist Lane Berkswell
    CV7 7BW Coventry
    West Midlands
    Director
    Truggist Hill
    Truggist Lane Berkswell
    CV7 7BW Coventry
    West Midlands
    BritishDirector60148380001
    WEAVER, Roderick William
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    Director
    23 Llandennis Avenue
    Cyncoed
    CF23 6JE Cardiff
    BritishGroup Finance Director68136730001

    Does RACE ELECTRONICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jul 11, 1991
    Delivered On Jul 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395 ref m 70 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1991Registration of a charge
    • Mar 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage of patents
    Created On Jul 11, 1991
    Delivered On Jul 07, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All investments and patents as specified in form 395. ref M47.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 07, 1991Registration of a charge
    • Mar 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage of registered designs
    Created On Jul 11, 1991
    Delivered On Jul 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All registered designs as specified in form 395. ref M96.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1991Registration of a charge
    • Mar 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage of trade marks
    Created On Jul 11, 1991
    Delivered On Jul 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All trade marks as specified in form 395 ref M129.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1991Registration of a charge
    • Mar 17, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgate of copyright
    Created On Jul 11, 1991
    Delivered On Jul 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All copyrights as specified in form 395 ref M91.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 17, 1991Registration of a charge
    • Mar 17, 1994Statement of satisfaction of a charge in full or part (403a)

    Does RACE ELECTRONICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2012Commencement of winding up
    Mar 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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