AMALGAMATED RACING LIMITED

AMALGAMATED RACING LIMITED

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

    Company NameAMALGAMATED RACING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05849833
    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 AMALGAMATED RACING LIMITED?

    • Television programme production activities (59113) / Information and communication

    Where is AMALGAMATED RACING LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What were the previous names of AMALGAMATED RACING LIMITED?

    Previous Company Names
    Company NameFromUntil
    BACK IT LIMITEDOct 30, 2006Oct 30, 2006
    CHELTRADING 464 LIMITEDJun 19, 2006Jun 19, 2006

    What are the latest accounts for AMALGAMATED RACING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for AMALGAMATED RACING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Second filing for the appointment of M Stevenson as a director

    6 pagesRP04AP01

    Appointment of Mr Martin James Stevenson as a director on Jan 21, 2019

    3 pagesAP01
    Annotations
    DateAnnotation
    Feb 04, 2019Clarification A second filed ap01 was registered on 04/02/2019

    Termination of appointment of Simon Tudor Ellen as a director on Jan 01, 2019

    1 pagesTM01

    Termination of appointment of Alan Roy Flitcroft as a director on Nov 07, 2018

    1 pagesTM01

    Termination of appointment of Andrew James Lindley as a director on Nov 07, 2018

    1 pagesTM01

    Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to 30 Finsbury Square London EC2P 2YU on Dec 04, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 08, 2018

    LRESSP

    Satisfaction of charge 1 in full

    5 pagesMR04

    Full accounts made up to Mar 31, 2018

    29 pagesAA

    Confirmation statement made on Jun 19, 2018 with updates

    5 pagesCS01

    Current accounting period extended from Nov 30, 2017 to Mar 31, 2018

    3 pagesAA01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Full accounts made up to Nov 30, 2016

    29 pagesAA

    Confirmation statement made on Jun 19, 2017 with updates

    8 pagesCS01

    Full accounts made up to Nov 30, 2015

    14 pagesAA

    Annual return made up to Jun 19, 2016 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,001
    SH01

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

    1 pagesTM02

    Full accounts made up to Nov 30, 2014

    29 pagesAA

    Annual return made up to Jun 19, 2015 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 1,001
    SH01

    Termination of appointment of Richard John Norman Fitzgerald as a director on Aug 06, 2014

    1 pagesTM01

    Appointment of Mr Alan Roy Flitcroft as a director on Aug 06, 2014

    2 pagesAP01

    Who are the officers of AMALGAMATED RACING 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 Number2455581
    84239630002
    CRAVEN, David Charles Mcnae
    Southam Road
    Radford Semele
    CV31 1TX Leamington Spa
    Frankley Fields
    Warwickshire
    United Kingdom
    Director
    Southam Road
    Radford Semele
    CV31 1TX Leamington Spa
    Frankley Fields
    Warwickshire
    United Kingdom
    EnglandBritish160078880001
    STEVENSON, Martin James
    Finsbury Square
    EC2P 2YU London
    30
    Director
    Finsbury Square
    EC2P 2YU London
    30
    EnglandBritish97430630001
    CURRAN, Clodagh Maria
    Dagmar Road
    N4 4PB London
    6
    United Kingdom
    Secretary
    Dagmar Road
    N4 4PB London
    6
    United Kingdom
    149537060001
    WARRINGTON, Lorri
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    Secretary
    Applecroft
    Plaistow Road Ifold
    RH14 0TU Billingshurst
    West Sussex
    British84757210001
    NEPTUNE SECRETARIES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Secretary
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    84239630002
    BAZALGETTE, Simon Louis
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    Director
    131 Mortlake Road
    Kew Gardens
    TW9 4AW Richmond
    United KingdomBritish95833070001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    BROWN, Andrew
    Flat 1, 38 Hornton Street
    W8 4NT London
    Director
    Flat 1, 38 Hornton Street
    W8 4NT London
    EnglandAustralian98233360003
    ELLEN, Simon Tudor
    The Met Building
    22 Percy Street
    W1T 2BU London
    10th Floor
    United Kingdom
    Director
    The Met Building
    22 Percy Street
    W1T 2BU London
    10th Floor
    United Kingdom
    United KingdomBritish111926600002
    FITZGERALD, Richard John Norman
    Park Road
    KT1 4AS Hampton Wick
    2
    Middlesex
    United Kingdom
    Director
    Park Road
    KT1 4AS Hampton Wick
    2
    Middlesex
    United Kingdom
    EnglandBritish120967700004
    FLITCROFT, Alan Roy
    Erpingham Road
    SW15 1BH London
    77
    United Kingdom
    Director
    Erpingham Road
    SW15 1BH London
    77
    United Kingdom
    EnglandBritish141176150001
    LINDLEY, Andrew James
    Floor The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    United Kingdom
    Director
    Floor The Met Building
    22 Percy Street
    W1T 2BU London
    10th
    United Kingdom
    United KingdomBritish163280190001
    MCLAREN, Michael Gerald
    Bradford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    United Kingdom
    Director
    Bradford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    United Kingdom
    EnglandBritish68561640002
    MORCOMBE, Alan William
    West Chiltington Lane
    RH14 9DP Coneyhurst
    Duncans Granary
    West Sussex
    Director
    West Chiltington Lane
    RH14 9DP Coneyhurst
    Duncans Granary
    West Sussex
    United KingdomBritish32807230005
    SIERS, Philip Zenon
    16 Saxons
    KT20 5UB Tadworth
    Surrey
    Director
    16 Saxons
    KT20 5UB Tadworth
    Surrey
    EnglandBritish141527950001
    WYATT, Alan Will
    Abbey Willows
    The Turnpike, Middle Barton
    OX7 7DD Chipping Norton
    Oxfordshire
    Director
    Abbey Willows
    The Turnpike, Middle Barton
    OX7 7DD Chipping Norton
    Oxfordshire
    EnglandBritish67883120001
    NEPTUNE CORPORATE SERVICES LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    55227800003
    NEPTUNE DIRECTORS LIMITED
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    Director
    95 The Promenade
    GL50 1WG Cheltenham
    Gloucestershire
    79579520002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    United Kingdom
    Apr 06, 2016
    Broadford Park
    Shalford
    GU4 8ED Guildford
    Bishopsgate House
    Surrey
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number2697762
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    England
    United Kingdom
    Apr 06, 2016
    22 Percy Street
    W1T 2BU London
    10th Floor, The Met Building
    England
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number05531220
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does AMALGAMATED RACING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 05, 2010
    Delivered On Oct 18, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property k/a 99 walegrave road teddington and car parking spaces t/no SGL521800 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
    • Timeweave PLC
    Transactions
    • Oct 18, 2010Registration of a charge (MG01)
    • Mar 12, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent security deposit deed
    Created On Dec 23, 2008
    Delivered On Jan 06, 2009
    Satisfied
    Amount secured
    £44,400 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £44,400 plus additional monies due under the terms of the deed.
    Persons Entitled
    • Mmc Investments Limited
    Transactions
    • Jan 06, 2009Registration of a charge (395)
    • Mar 22, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 05, 2007
    Delivered On Apr 13, 2007
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Apr 13, 2007Registration of a charge (395)
    • Nov 20, 2018Satisfaction of a charge (MR04)

    Does AMALGAMATED RACING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 08, 2018Commencement of winding up
    Jan 01, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU 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