JOHN BEST RACING LIMITED

New Bridge Street House New Bridge Street House, London, EC4V 6BJ
StatusDISSOLVED
Company No.03910210
CategoryPrivate Limited Company
Incorporated20 Jan 2000
Age24 years, 5 months, 19 days
JurisdictionEngland Wales
Dissolution26 Jul 2016
Years7 years, 11 months, 13 days

SUMMARY

JOHN BEST RACING LIMITED is an dissolved private limited company with number 03910210. It was incorporated 24 years, 5 months, 19 days ago, on 20 January 2000 and it was dissolved 7 years, 11 months, 13 days ago, on 26 July 2016. The company address is New Bridge Street House New Bridge Street House, London, EC4V 6BJ.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Apr 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 May 2015

Action Date: 01 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 May 2014

Action Date: 01 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Apr 2013

Action Date: 01 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-01

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 Apr 2012

Action Date: 01 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-01

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 02 Mar 2011

Action Date: 22 Feb 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-02-22

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 02 Mar 2011

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 22 Nov 2010

Action Date: 21 Sep 2010

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2010-09-21

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 21 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 13 May 2010

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Apr 2010

Action Date: 07 Apr 2010

Category: Address

Type: AD01

Change date: 2010-04-07

Old address: Scragged Oak Farm Scragged Oak Road Hucking Maidstone Kent ME17 1QJ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 06 Apr 2010

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 26 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2008

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 12 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Mar 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 22 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 20 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Jul 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Address

Type: 287

Description: Registered office changed on 26/01/05 from: tenbury burleigh road, charing ashford kent TN27 0JB

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2004

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/04; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2002

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 19 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/01/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2000

Category: Capital

Type: 88(2)R

Description: Ad 01/02/00-20/06/00 £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Mar 2000

Category: Address

Type: 287

Description: Registered office changed on 17/03/00 from: 12 mill street maidstone kent ME15 6XU

Documents

View document PDF

Legacy

Date: 20 Jan 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 20 Jan 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

14 HARROWDENE LIMITED

STUDIO 8 BUSINESS STUDIOS,HAYES,UB3 3BB

Number:11829596
Status:ACTIVE
Category:Private Limited Company

BRYONY LINES LIMITED

24 IDLE ROAD,BRADFORD,BD2 4PE

Number:11205067
Status:ACTIVE
Category:Private Limited Company

HJC SAFETY LTD

THURNBY COURT 1 THURNBY COURT,TWICKENHAM,TW2 5RY

Number:10140138
Status:ACTIVE
Category:Private Limited Company

MUMBA CHILDREN'S PROJECT

41A LANCASTER GARDENS,ESSEX,SS1 2NS

Number:05777147
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SIFER SOLUTION LTD

GROUND FLOOR PHILBEACH HOUSE,HAVERFORDWEST,SA62 3QU

Number:11195623
Status:ACTIVE
Category:Private Limited Company

TOONISTRY LTD

38 BURWELL AVENUE,GREENFORD,UB6 0NU

Number:10830534
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source