Company NameBR Racing Limited
Company StatusDissolved
Company Number04925172
CategoryPrivate Limited Company
Incorporation Date8 October 2003(20 years, 6 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew John Sheen
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(8 years, 9 months after company formation)
Appointment Duration4 years (closed 16 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Woodside Thornwood
Epping
Essex
CM16 6LJ
Director NameExterior Plas Ltd (Corporation)
StatusClosed
Appointed17 February 2012(8 years, 4 months after company formation)
Appointment Duration4 years, 6 months (closed 16 August 2016)
Correspondence AddressUnit 5 Weald Hall Lane
Thornwood
Epping
Essex
Cm16
Director NamePeter David Beattie
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 09 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge
Gall End
Stanstead
Essex
CM24 8LS
Director NameGavin Howard Roberts
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2003(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 01 August 2005)
RoleSales Supervisor
Correspondence Address11 Villiers Place
Boreham
Chelmsford
Essex
CM3 3JW
Secretary NamePeter David Beattie
NationalityBritish
StatusResigned
Appointed09 October 2003(1 day after company formation)
Appointment Duration8 years, 10 months (resigned 23 August 2012)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressSylvan Lodge
Gall End
Stanstead
Essex
CM24 8LS
Director NameDavid William Adkin
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 23 August 2012)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Gilbert Road
Clare
Suffolk
CO10 8QW
Director NameMrs Colleen Anne Beattie
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 23 August 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSylvan Lodge
Gall End
Stansted
Essex
CM24 8LS
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed08 October 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 4 Woodside
Thornwood
Epping
Essex
CM16 6LJ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishNorth Weald Bassett
WardEpping Lindsey and Thornwood Common
Built Up AreaThornwood Common

Shareholders

120 at £1Exterior Plas LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£139,314
Cash£112
Current Liabilities£58,129

Accounts

Latest Accounts30 November 2013 (10 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

16 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
20 June 2016Registered office address changed from PO Box Office 20 Brickfield Business Centre High Road Thornwood Epping Essex CM16 6th to Unit 4 Woodside Thornwood Epping Essex CM16 6LJ on 20 June 2016 (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 120
(4 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 120
(4 pages)
31 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
21 January 2014Appointment of Mr Andrew Sheen as a director (2 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 120
(3 pages)
9 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 120
(3 pages)
30 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
1 March 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
1 March 2013Annual return made up to 8 October 2012 with a full list of shareholders (4 pages)
1 March 2013Register(s) moved to registered inspection location (1 page)
1 March 2013Register inspection address has been changed from Sylvan Lodge Gall End Lane Stansted Essex CM24 8LS United Kingdom (1 page)
1 March 2013Termination of appointment of Peter Beattie as a director (1 page)
19 February 2013Termination of appointment of Colleen Beattie as a director (1 page)
19 February 2013Termination of appointment of David Adkin as a director (1 page)
19 February 2013Termination of appointment of Peter Beattie as a secretary (1 page)
19 February 2013Termination of appointment of Peter Beattie as a secretary (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ England on 3 January 2013 (1 page)
3 January 2013Registered office address changed from 2Nd Floor Cambridge House Cambridge Road Harlow Essex CM20 2EQ England on 3 January 2013 (1 page)
24 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
26 July 2012Appointment of Exterior Plas Ltd as a director (2 pages)
12 July 2012Registered office address changed from 4 Culver Court Malting Lane Much Hadham Hertfordshire SG10 6AN on 12 July 2012 (1 page)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (15 pages)
9 November 2011Annual return made up to 8 October 2011 with a full list of shareholders (15 pages)
22 September 2011Total exemption full accounts made up to 30 November 2010 (12 pages)
10 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
10 January 2011Annual return made up to 7 October 2010 with a full list of shareholders (14 pages)
2 October 2010Total exemption full accounts made up to 30 November 2009 (11 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
21 October 2009Director's details changed for Colleen Anne Beattie on 20 October 2009 (2 pages)
21 October 2009Register inspection address has been changed (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
21 October 2009Director's details changed for Peter David Beattie on 20 October 2009 (2 pages)
21 October 2009Director's details changed for David William Adkin on 20 October 2009 (2 pages)
21 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (7 pages)
25 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
15 October 2008Return made up to 08/10/08; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 30 November 2007 (11 pages)
27 November 2007Total exemption full accounts made up to 30 November 2006 (11 pages)
5 November 2007Return made up to 08/10/07; full list of members (3 pages)
27 October 2006Return made up to 08/10/06; full list of members (7 pages)
6 October 2006Total exemption full accounts made up to 30 November 2005 (9 pages)
1 July 2006Particulars of mortgage/charge (3 pages)
26 January 2006Return made up to 08/10/05; full list of members (7 pages)
29 September 2005New director appointed (2 pages)
29 September 2005New director appointed (2 pages)
6 September 2005Director resigned (1 page)
15 August 2005Total exemption full accounts made up to 30 November 2004 (11 pages)
21 December 2004Accounting reference date extended from 31/10/04 to 30/11/04 (1 page)
11 November 2004Return made up to 08/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2004Registered office changed on 31/01/04 from: tudor lodge burton lane goffs oak waltham cross hertfordshire EN7 6SY (1 page)
30 October 2003Registered office changed on 30/10/03 from: p redburn & co 9 millers view windmill way much hadman hertfordshire SG10 6BN (1 page)
30 October 2003New secretary appointed;new director appointed (2 pages)
30 October 2003New director appointed (2 pages)
15 October 2003Director resigned (1 page)
15 October 2003Registered office changed on 15/10/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
15 October 2003Secretary resigned (1 page)
8 October 2003Incorporation (6 pages)