Company NameKegra Racing Limited
Company StatusDissolved
Company Number01859175
CategoryPrivate Limited Company
Incorporation Date29 October 1984(39 years, 5 months ago)
Dissolution Date20 October 2020 (3 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories

Directors

Director NameMr Graham David Best
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(6 years, 5 months after company formation)
Appointment Duration29 years, 6 months (closed 20 October 2020)
RoleMechanic & Company Director
Country of ResidenceUnited Kingdom
Correspondence Address106 Westminster Drive
Westcliff On Sea
Essex
SS0 9SF
Director NameSusan Monti Best
Date of BirthMay 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(6 years, 5 months after company formation)
Appointment Duration29 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address106 Westminster Drive
Westcliff On Sea
Essex
SS0 9SF
Secretary NameSusan Monti Best
NationalityBritish
StatusClosed
Appointed24 April 1991(6 years, 5 months after company formation)
Appointment Duration29 years, 6 months (closed 20 October 2020)
RoleCompany Director
Correspondence Address106 Westminster Drive
Westcliff On Sea
Essex
SS0 9SF

Contact

Websitewww.kegra.com
Telephone01702 331686
Telephone regionSouthend-on-Sea

Location

Registered Address162-164 High Street
Rayleigh
Essex
SS6 7BS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardWheatley
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Graham David Best
99.00%
Ordinary
1 at £1Susan Monti Best
1.00%
Ordinary

Financials

Year2014
Net Worth£28,532
Cash£750
Current Liabilities£78,499

Accounts

Latest Accounts31 December 2019 (4 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

1 December 2011Delivered on: 21 December 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
14 March 1991Delivered on: 27 March 1991
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2020First Gazette notice for voluntary strike-off (1 page)
10 July 2020Application to strike the company off the register (3 pages)
18 February 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 April 2019Confirmation statement made on 15 April 2019 with updates (4 pages)
12 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
24 April 2018Confirmation statement made on 15 April 2018 with updates (4 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
18 July 2017Micro company accounts made up to 31 December 2016 (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
27 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
20 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(5 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 June 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
22 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(5 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
21 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (5 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (5 pages)
12 March 2012Registered office address changed from Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Rutland House, 90-92 Baxter Avenue, Southend on Sea Essex SS2 6HZ on 12 March 2012 (1 page)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
21 December 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 15 April 2011 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
4 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
4 June 2010Annual return made up to 15 April 2010 with a full list of shareholders (5 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
24 April 2009Return made up to 15/04/09; full list of members (4 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 April 2008Return made up to 15/04/08; full list of members (4 pages)
29 April 2008Return made up to 15/04/08; full list of members (4 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
27 July 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 May 2007Return made up to 15/04/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
16 May 2007Return made up to 15/04/07; full list of members (3 pages)
16 May 2007Registered office changed on 16/05/07 from: 90-92 baxter avenue southend on sea essex SS2 6HZ (1 page)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
24 July 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
28 April 2006Return made up to 15/04/06; full list of members (7 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
2 July 2005Accounts for a small company made up to 31 December 2004 (6 pages)
20 April 2005Return made up to 15/04/05; full list of members (7 pages)
20 April 2005Return made up to 15/04/05; full list of members (7 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
23 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
21 April 2004Return made up to 15/04/04; full list of members (7 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
20 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 April 2003Return made up to 15/04/03; full list of members (7 pages)
27 April 2003Return made up to 15/04/03; full list of members (7 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
24 April 2002Return made up to 15/04/02; full list of members (6 pages)
8 August 2001Registered office changed on 08/08/01 from: 13 david mews porter street london W1M 1HW (1 page)
8 August 2001Registered office changed on 08/08/01 from: 13 david mews porter street london W1M 1HW (1 page)
10 May 2001Return made up to 15/04/01; full list of members (6 pages)
10 May 2001Return made up to 15/04/01; full list of members (6 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Accounts for a small company made up to 31 December 2000 (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
20 April 2000Return made up to 15/04/00; full list of members (6 pages)
19 May 1999Return made up to 15/04/99; full list of members (6 pages)
19 May 1999Return made up to 15/04/99; full list of members (6 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 March 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 May 1998Return made up to 15/04/98; no change of members (4 pages)
28 May 1998Return made up to 15/04/98; no change of members (4 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 March 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 April 1997Return made up to 15/04/97; no change of members (4 pages)
17 April 1997Return made up to 15/04/97; no change of members (4 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
19 March 1997Accounts for a small company made up to 31 December 1996 (8 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
10 June 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 April 1996Return made up to 15/04/96; full list of members (6 pages)
29 April 1996Return made up to 15/04/96; full list of members (6 pages)
11 April 1995Return made up to 15/04/95; no change of members (4 pages)
11 April 1995Return made up to 15/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)