RACING UK ONLINE LIMITED

RACING UK ONLINE LIMITED

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

    Company NameRACING UK ONLINE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05493934
    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 RACING UK ONLINE LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is RACING UK ONLINE LIMITED located?

    Registered Office Address
    10th Floor The Met Building
    22 Percy Street
    W1T 2BU London
    Undeliverable Registered Office AddressNo

    What were the previous names of RACING UK ONLINE LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BETTING SITE LIMITEDJul 28, 2005Jul 28, 2005
    3448TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJun 28, 2005Jun 28, 2005

    What are the latest accounts for RACING UK ONLINE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for RACING UK ONLINE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Clodagh Maria Curran as a secretary on Sep 30, 2015

    1 pagesTM02

    Annual return made up to Jun 02, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Annual return made up to Jun 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Jun 02, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    9 pagesAA

    Secretary's details changed for Neptune Secretaries Limited on Jun 25, 2012

    2 pagesCH04

    Register inspection address has been changed from 95 the Promenade Cheltenham Glos GL50 1WG

    2 pagesAD02

    Annual return made up to Jun 02, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Nicholas Joseph Mills on Oct 01, 2010

    2 pagesCH01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Director's details changed for Richard John Norman Fitzgerald on Mar 03, 2011

    2 pagesCH01

    Annual return made up to Jun 02, 2011 with full list of shareholders

    7 pagesAR01

    Secretary's details changed for Neptune Secretaries Limited on Jun 02, 2011

    2 pagesCH04

    Annual return made up to Jun 01, 2011 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Director's details changed for Nicholas Mills on Jun 21, 2010

    2 pagesCH01

    Annual return made up to Jun 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard John Norman Fitzgerald on Mar 07, 2010

    2 pagesCH01

    Appointment of Clodagh Maria Curran as a secretary

    3 pagesAP03

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of RACING UK ONLINE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEPTUNE SECRETARIES LIMITED
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Secretary
    Jessop Avenue
    GL50 3WG Cheltenham
    Jessop House
    Glos
    Identification TypeEuropean Economic Area
    Registration Number02455581
    84239630002
    FITZGERALD, Richard John Norman
    2 Chapel Court
    Windsor Street
    CV32 5ER Leamington Spa
    Warwickshire
    Director
    2 Chapel Court
    Windsor Street
    CV32 5ER Leamington Spa
    Warwickshire
    EnglandBritish120967700004
    MILLS, Nicholas Joseph
    Gillingham Street
    SW1V 1HU London
    Gillingham House, 38-44
    United Kingdom
    Director
    Gillingham Street
    SW1V 1HU London
    Gillingham House, 38-44
    United Kingdom
    United KingdomBritish152147860002
    CURRAN, Clodagh Maria
    38-44 Gillingham Street
    SW1V 1HU London
    Gillingham House
    Secretary
    38-44 Gillingham Street
    SW1V 1HU London
    Gillingham House
    British149638140001
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900024810001
    T M SECRETARIES LIMITED
    One Canada Square
    Canary Wharf
    E14 5AP London
    Secretary
    One Canada Square
    Canary Wharf
    E14 5AP London
    82853180001
    BAZALGETTE, Simon Louis
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    Director
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    United KingdomBritish95833070001
    BROWN, Andrew
    Flat M1
    17 Airlie Gardens
    W8 7AN London
    Director
    Flat M1
    17 Airlie Gardens
    W8 7AN London
    Australian98233360001
    HEANEY, Ian Mark
    The Barnyard
    Loxwood Road
    RH12 3BP Rudgwick
    West Sussex
    Director
    The Barnyard
    Loxwood Road
    RH12 3BP Rudgwick
    West Sussex
    United KingdomEnglish108325810001
    REED, Jeremy Peter
    Palletts Farmhouse
    High Street
    CB11 3PE Newport
    Essex
    Director
    Palletts Farmhouse
    High Street
    CB11 3PE Newport
    Essex
    British94644540001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024790001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900024800001

    Does RACING UK ONLINE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Oct 29, 2008
    Delivered On Nov 11, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 11, 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