RACE 1 LTD

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

    Company NameRACE 1 LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03757342
    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 1 LTD?

    • Building of pleasure and sporting boats (30120) / Manufacturing
    • Development of building projects (41100) / Construction
    • Other letting and operating of own or leased real estate (68209) / Real estate activities
    • Renting and leasing of passenger water transport equipment (77341) / Administrative and support service activities

    Where is RACE 1 LTD located?

    Registered Office Address
    c/o J.M.FALKNER
    The Old Thatched House
    Mill Lane
    PO19 3JN Chichester
    West Sussex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RACE 1 LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What are the latest filings for RACE 1 LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Annual return made up to Apr 21, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 11, 2016

    Statement of capital on May 11, 2016

    • Capital: GBP 301,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2015

    4 pagesAA

    Annual return made up to Apr 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 04, 2015

    Statement of capital on May 04, 2015

    • Capital: GBP 301,000
    SH01

    Registered office address changed from 24 Beacon Square Emsworth Hampshire PO10 7HU to C/O J.M.Falkner the Old Thatched House Mill Lane Chichester West Sussex PO19 3JN on Mar 12, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Jan 31, 2014

    4 pagesAA

    Annual return made up to Apr 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 301,000
    SH01

    Total exemption small company accounts made up to Jan 31, 2013

    4 pagesAA

    Annual return made up to Apr 21, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2012

    4 pagesAA

    Annual return made up to Apr 21, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2011

    3 pagesAA

    Annual return made up to Apr 21, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jan 31, 2010

    3 pagesAA

    Annual return made up to Apr 21, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Jonathan Mark Falkner on Nov 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Jan 31, 2009

    3 pagesAA

    Termination of appointment of Philip Crebbin as a secretary

    2 pagesTM02

    Registered office address changed from * 47 Bosham Hoe Bosham Chichester West Sussex PO18 8ES* on Mar 17, 2010

    2 pagesAD01

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jan 31, 2008

    3 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Jan 31, 2007

    5 pagesAA

    Who are the officers of RACE 1 LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FALKNER, Jonathan Mark
    c/o J.M.Falkner
    Mill Lane
    PO19 3JN Chichester
    The Old Thatched House
    West Sussex
    England
    Director
    c/o J.M.Falkner
    Mill Lane
    PO19 3JN Chichester
    The Old Thatched House
    West Sussex
    England
    United KingdomBritish11197240003
    COVER, Michael David
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    Secretary
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    British66802650001
    COVER, Michael David
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    Secretary
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    British66802650001
    CREBBIN, Philip James Brien
    47 Bosham Hoe
    Bosham
    PO18 8ES Chichester
    West Sussex
    Secretary
    47 Bosham Hoe
    Bosham
    PO18 8ES Chichester
    West Sussex
    British87496570001
    FALKNER, Jonathan Mark
    Mariners Bosham Hoe
    Old Bosham
    PO18 8ES Chichester
    West Sussex
    Secretary
    Mariners Bosham Hoe
    Old Bosham
    PO18 8ES Chichester
    West Sussex
    British11197240002
    FALKNER, Jonathan Mark
    Mariners Bosham Hoe
    Old Bosham
    PO18 8ES Chichester
    West Sussex
    Secretary
    Mariners Bosham Hoe
    Old Bosham
    PO18 8ES Chichester
    West Sussex
    British11197240002
    FALKNER, Jonathan Mark
    47 Bosham Hoe
    PO18 8EJ Chichester
    West Sussex
    Secretary
    47 Bosham Hoe
    PO18 8EJ Chichester
    West Sussex
    British79645900001
    GICK, Alan
    Crabbers Bosham Hoe
    Bosham
    PO18 8ET Chichester
    West Sussex
    Secretary
    Crabbers Bosham Hoe
    Bosham
    PO18 8ET Chichester
    West Sussex
    British11203580001
    NORTON, Sarah Joanne
    4 Hamble Cliff Stables
    Hamble
    SO31 4NA Southampton
    Hampshire
    Secretary
    4 Hamble Cliff Stables
    Hamble
    SO31 4NA Southampton
    Hampshire
    British88320750001
    ARNOLD, David John
    Westbrook Hall
    Broadbridge Heath
    RH12 3PT Horsham
    West Sussex
    Director
    Westbrook Hall
    Broadbridge Heath
    RH12 3PT Horsham
    West Sussex
    British52129170001
    COVER, Michael David
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    Director
    11 Half Moon Hill
    GU27 2JW Haslemere
    Surrey
    United KingdomBritish66802650001
    CREBBIN, Philip James Brien
    47 Bosham Hoe
    Bosham
    PO18 8ES Chichester
    West Sussex
    Director
    47 Bosham Hoe
    Bosham
    PO18 8ES Chichester
    West Sussex
    British87496570001
    FALKER, Jonathan Mark
    47 Bosham Hoe
    PO18 8EJ Chichester
    West Sussex
    Director
    47 Bosham Hoe
    PO18 8EJ Chichester
    West Sussex
    British75032340001
    FALKNER, Henia
    Mariners Bosham Hoe
    Old Bosham
    PO18 8ES Chichester
    West Sussex
    Director
    Mariners Bosham Hoe
    Old Bosham
    PO18 8ES Chichester
    West Sussex
    British46076630001
    FULLER, Colin Robert
    PO BOX 2739
    Abu Dhabi
    Uae
    Director
    PO BOX 2739
    Abu Dhabi
    Uae
    British61879270001

    Does RACE 1 LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of a ship
    Created On Aug 01, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64/64THS shares in the vessel named "blan" registered in part 1 of the UK registry of ships with official number 904709 and its appurtenances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    Mortgage of a ship
    Created On Aug 01, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64/64THS shares in the vessel named "spirit of cowes" registered in part 1 of the UK registry of ships with official number 904805 and its appurtenances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    Mortgage of a ship
    Created On Aug 01, 2005
    Delivered On Aug 18, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    64/64THS shares in the vessel named "trust" registered in part 1 of the UK registry of ships with official number 904693 and its appurtenances.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    Deed of covenants
    Created On Aug 01, 2005
    Delivered On Aug 05, 2005
    Outstanding
    Amount secured
    £252,000 and all other monies due or to become due
    Short particulars
    Right title and interest in the following vessels official number 904693 named "trust" official number 904709 named "blan" official number 904805 named "spirit of cowes" to include their hull engines instruments radios radars spare parts furniture furnishings and other accessories installed in or on them. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 05, 2005Registration of a charge (395)
    Debenture
    Created On Apr 18, 2002
    Delivered On Apr 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 23, 2002Registration of a charge (395)
    • Mar 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Marine mortgage
    Created On Nov 05, 2001
    Delivered On Nov 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    The ship sydney 40 "spirit of cowes" on 904805 and in its appurtenances.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    Marine mortgage
    Created On Nov 05, 2001
    Delivered On Nov 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    The ship sydney 40 - AUSYDS4013K898 "blan" on 904709 and in its appurtenances.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    Marine mortgage
    Created On Nov 05, 2001
    Delivered On Nov 10, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    The ship sydney 40 - AUSYDS4008J898 "trust" on 904693 and n its appurtenances.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Nov 10, 2001Registration of a charge (395)
    Marine mortgage
    Created On Jun 21, 2001
    Delivered On Jul 05, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on an account current
    Short particulars
    64/64 shares in the ship sydney 40- AUSYDS4006I898 official number 902998 "pride" and in its appurtenances.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jul 05, 2001Registration of a charge (395)
    Marine mortgage
    Created On Jun 21, 2001
    Delivered On Jun 26, 2001
    Satisfied
    Amount secured
    £82,500 and all other monies due or to become due from the company to the chargee under the mortgage
    Short particulars
    Sydney 40 - AUSYDS4003H898.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Marine mortgage
    Created On Jun 21, 2001
    Delivered On Jun 26, 2001
    Satisfied
    Amount secured
    £82,500 and all other monies due or to become due from the company to the chargee under the mortgage
    Short particulars
    Sydney 40 - AUSYDS4013K898.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Marine mortgage
    Created On Jun 21, 2001
    Delivered On Jun 26, 2001
    Satisfied
    Amount secured
    £82,500 and all other monies due or to become due from the company to the chargee under the mortgage
    Short particulars
    Sydney 40 - AUSYDS4008J898.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Jun 26, 2001Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Deed of mortgage
    Created On Jan 27, 2000
    Delivered On Feb 09, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Sixty four shares in the vessel name un-named and in her boats and appurtenances (sydney 40 one design) serial no au-syd-S40061898.
    Persons Entitled
    • Capital Bank PLC
    Transactions
    • Feb 09, 2000Registration of a charge (395)
    • Mar 30, 2005Statement of satisfaction of a charge in full or part (403a)

    Does RACE 1 LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 07, 2017Conclusion of winding up
    Aug 04, 2016Petition date
    Sep 19, 2016Commencement of winding up
    Dec 15, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Croydon
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon
    practitioner
    11th Floor Southern House
    Wellesley Grove
    CR0 1XN Croydon

    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