UPLANDS RACING LIMITED

UPLANDS RACING LIMITED

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

    Company NameUPLANDS RACING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03775232
    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 UPLANDS RACING LIMITED?

    • Raising of sheep and goats (01450) / Agriculture, Forestry and Fishing
    • Mixed farming (01500) / Agriculture, Forestry and Fishing
    • Management of real estate on a fee or contract basis (68320) / Real estate activities
    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is UPLANDS RACING LIMITED located?

    Registered Office Address
    37 Ixworth Place
    SW3 3QH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of UPLANDS RACING LIMITED?

    Previous Company Names
    Company NameFromUntil
    OTHERY LIMITEDMay 21, 1999May 21, 1999

    What are the latest accounts for UPLANDS RACING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for UPLANDS RACING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for UPLANDS 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

    3 pagesDS01

    Accounts for a small company made up to Dec 31, 2013

    5 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 27, 2014

    Statement of capital on May 27, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Anna Moody as a secretary

    1 pagesTM02

    Register inspection address has been changed

    1 pagesAD02

    Registered office address changed from * 40a Dover Street London England W1S 4NW England* on Jan 13, 2014

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2012

    5 pagesAA

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

    4 pagesAR01

    Director's details changed for Braden Lee Harris on Apr 30, 2013

    2 pagesCH01

    Registered office address changed from * 9-10 Savile Row London W1S 3PE United Kingdom* on Jan 14, 2013

    1 pagesAD01

    Director's details changed for Braden Lee Harris on Oct 17, 2012

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2011

    5 pagesAA

    Secretary's details changed for Anna Moody on Jul 08, 2012

    1 pagesCH03

    Appointment of Anna Moody as a secretary

    2 pagesAP03

    Termination of appointment of Jonathan Brown as a secretary

    1 pagesTM02

    Director's details changed for Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel on Jun 14, 2012

    2 pagesCH01

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

    4 pagesAR01

    Termination of appointment of Robin Philpott as a director

    1 pagesTM01

    Appointment of Braden Lee Harris as a director

    2 pagesAP01

    Appointment of Jonathan Macbride Brown as a secretary

    2 pagesAP03

    Termination of appointment of Cr Secretaries Limited as a secretary

    1 pagesTM02

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

    5 pagesAR01

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

    6 pagesAA

    Who are the officers of UPLANDS RACING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRIS, Braden Lee
    Ixworth Place
    SW3 3QH London
    37
    England
    England
    Director
    Ixworth Place
    SW3 3QH London
    37
    England
    England
    United KingdomAustralian132737230003
    VON MICHEL, Benedikt Hubertus Wilhelm Friedrich-Karl
    Ixworth Place
    SW3 3QH London
    37
    England
    England
    Director
    Ixworth Place
    SW3 3QH London
    37
    England
    England
    United KingdomGerman148749490001
    BARLOW, Roger
    7 Larkhill
    NN10 6BG Rushden
    Northamptonshire
    Secretary
    7 Larkhill
    NN10 6BG Rushden
    Northamptonshire
    British117445050001
    BROWN, Jonathan Macbride
    Dubai
    Al Wasl Road Plot 342
    United Arab Emirates
    Secretary
    Dubai
    Al Wasl Road Plot 342
    United Arab Emirates
    164878640001
    LOVEGROVE FIELDEN, Jonathan Rupert Blakiston
    Longden Manor,
    Pontesford
    SY5 0XH Shrewsbury
    Shropshire
    Secretary
    Longden Manor,
    Pontesford
    SY5 0XH Shrewsbury
    Shropshire
    British96445000001
    MASON, Nicholas Wellesley D'Arcy
    Lower Farm House
    Adlestrop
    GL56 0YR Moreton In Marsh
    Gloucestershire
    Secretary
    Lower Farm House
    Adlestrop
    GL56 0YR Moreton In Marsh
    Gloucestershire
    British46471100001
    MOODY, Anna
    Ixworth Place
    SW3 3QH London
    37
    England
    England
    Secretary
    Ixworth Place
    SW3 3QH London
    37
    England
    England
    170344710001
    SYMINGTON, Brian William
    25 Sweettooth Lane
    CW11 1BE Sandbach
    Cheshire
    Secretary
    25 Sweettooth Lane
    CW11 1BE Sandbach
    Cheshire
    British108632920002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Secretary
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007560001
    CR SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    First Floor
    Secretary
    41 Chalton Street
    NW1 1JD London
    First Floor
    134009630001
    BALLARD, Anne Catherine
    Caphill
    Sandford St Martin
    OX7 7AL Chipping Norton
    Oxfordshire
    Director
    Caphill
    Sandford St Martin
    OX7 7AL Chipping Norton
    Oxfordshire
    EnglandBritish57378350001
    BARLOW, Roger
    7 Larkhill
    NN10 6BG Rushden
    Northamptonshire
    Director
    7 Larkhill
    NN10 6BG Rushden
    Northamptonshire
    British117445050001
    EMERSON, Peter, Dr
    Bridle Path
    NE36 0PA East Boldon
    Vanburgh House
    Tyne And Wear
    Uk
    Director
    Bridle Path
    NE36 0PA East Boldon
    Vanburgh House
    Tyne And Wear
    Uk
    British132872030001
    GARNER, Tony Mitchell
    Wye Dale
    Church Gresley
    DE11 9RP Swadlincote
    16
    Derbyshire
    United Kingdom
    Director
    Wye Dale
    Church Gresley
    DE11 9RP Swadlincote
    16
    Derbyshire
    United Kingdom
    EnglandBritish128077800001
    GRAY, Andrew Philip Martello
    The Coach House
    Guildford Road Westcott
    RH4 3NG Dorking
    Surrey
    Director
    The Coach House
    Guildford Road Westcott
    RH4 3NG Dorking
    Surrey
    United KingdomBritish108937650001
    LOVEGROVE-FIELDEN, Jonathan Rupert Blakiston
    Longden Manor,
    Plealey, Pontesbury
    SY5 0XH Shrewsbury
    Salop
    Director
    Longden Manor,
    Plealey, Pontesbury
    SY5 0XH Shrewsbury
    Salop
    EnglandBritish65138700001
    LYRISTIS, Paul
    23 Cardross Street
    W6 0DP London
    Director
    23 Cardross Street
    W6 0DP London
    EnglandBritish108954320001
    MASON, Nicholas Wellesley D'Arcy
    Lower Farm House
    Adlestrop
    GL56 0YR Moreton In Marsh
    Gloucestershire
    Director
    Lower Farm House
    Adlestrop
    GL56 0YR Moreton In Marsh
    Gloucestershire
    United KingdomBritish46471100001
    MILES, Mark
    25 Caldervale Road
    SW4 9LY London
    Director
    25 Caldervale Road
    SW4 9LY London
    British126019970001
    PHILPOTT, Robin
    Burberry Court
    15 Etchingham Park Road
    N3 2DW London
    10
    United Kingdom
    Director
    Burberry Court
    15 Etchingham Park Road
    N3 2DW London
    10
    United Kingdom
    EnglandBritish125660270001
    RODDIS, Nigel Mark
    6 Brockham Street
    SE1 4HX London
    Director
    6 Brockham Street
    SE1 4HX London
    United KingdomBritish69994720004
    ROSE, Philippe
    302
    89 Branston Street
    B18 6BU Birmingham
    Director
    302
    89 Branston Street
    B18 6BU Birmingham
    French126809010001
    SYMINGTON, Brian William
    25 Sweettooth Lane
    CW11 1BE Sandbach
    Cheshire
    Director
    25 Sweettooth Lane
    CW11 1BE Sandbach
    Cheshire
    EnglandBritish108632920002
    LEA YEAT LIMITED
    22 Melton Street
    Euston Square
    NW1 2BW London
    Nominee Director
    22 Melton Street
    Euston Square
    NW1 2BW London
    900007550001

    Does UPLANDS RACING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 15, 2008
    Delivered On Feb 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from jmh lifestyle limited to the chargee on any account whatsoever
    Short particulars
    The f/h property known as land on the west side of wantage road lambourn t/n BK333657,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2008Registration of a charge (395)
    Legal mortgage
    Created On Feb 15, 2008
    Delivered On Feb 16, 2008
    Outstanding
    Amount secured
    All monies due or to become due from jmh lifestyle limited to the chargee on any account whatsoever
    Short particulars
    The f/h property known as uplands drain hill upper lambourn t/n BK278960,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Feb 16, 2008Registration of a charge (395)

    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