Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RACE ELECTRONICS LIMITED
Company Information for

RACE ELECTRONICS LIMITED

WOKING, SURREY, GU21 6EB,
Company Registration Number
01914200
Private Limited Company
Dissolved

Dissolved 2017-03-05

Company Overview

About Race Electronics Ltd
RACE ELECTRONICS LIMITED was founded on 1985-05-16 and had its registered office in Woking. The company was dissolved on the 2017-03-05 and is no longer trading or active.

Key Data
Company Name
RACE ELECTRONICS LIMITED
 
Legal Registered Office
WOKING
SURREY
GU21 6EB
Other companies in KT13
 
Filing Information
Company Number 01914200
Date formed 1985-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-03-05
Type of accounts DORMANT
Last Datalog update: 2018-01-26 15:57:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RACE ELECTRONICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name RACE ELECTRONICS LIMITED
The following companies were found which have the same name as RACE ELECTRONICS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RACE ELECTRONICS PRIVATE LIMITED 209/B Wing 2nd Floor Diamoda S.V.Road Dahisar (East) MUMBAI Maharashtra 400068 ACTIVE Company formed on the 2011-06-09
RACE ELECTRONICS CO., LIMITED Active Company formed on the 2010-04-09

Company Officers of RACE ELECTRONICS LIMITED

Current Directors
Officer Role Date Appointed
WENDY JILL SHARP
Company Secretary 2006-12-01
PAUL FELBECK
Director 2000-05-01
WENDY JILL SHARP
Director 2006-12-01
SAMEET VOHRA
Director 2010-04-07
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL MATTHEWS
Director 2008-11-28 2010-03-31
SHATISH DAMODAR DASANI
Director 2008-08-01 2008-11-28
RODERICK WILLIAM WEAVER
Director 1996-05-02 2008-08-01
MARTIN GRAHAM LEIGH
Company Secretary 1993-03-19 2006-12-01
MARTIN GRAHAM LEIGH
Director 1996-05-02 2006-12-01
DAVID EDWARD AUBREY CROWE
Director 1997-09-24 2000-05-01
ANDREW PAUL BALE
Director 1995-08-02 1996-05-02
ANTHONY NEWTON
Director 1995-08-02 1996-05-02
HARRY INGLES TENNYSON
Director 1995-08-02 1996-05-02
MICHAEL RONALD EKE
Director 1994-05-26 1995-08-02
MARTIN GRAHAM LEIGH
Director 1994-05-26 1995-08-02
TERENCE DOUGLAS HUNT
Director 1991-12-12 1994-05-26
JOHN WILLIAM EDWARD SHARP
Director 1991-12-12 1994-05-26
ANDREW DAVID ELIAS
Company Secretary 1991-12-12 1993-03-19
PAUL JEFFREY RYDER
Director 1992-10-07 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WENDY JILL SHARP SEMELAB HOLDINGS LIMITED Company Secretary 2008-08-21 CURRENT 2008-07-17 Dissolved 2014-11-20
WENDY JILL SHARP A.B. INSTRUMENTATION LIMITED Company Secretary 2006-12-01 CURRENT 1964-05-27 Dissolved 2013-10-09
WENDY JILL SHARP AB ELECTRONIC SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1982-04-30 Dissolved 2013-10-09
WENDY JILL SHARP MAGNETIC MATERIALS GROUP LIMITED Company Secretary 2006-12-01 CURRENT 1982-02-17 Dissolved 2014-11-20
WENDY JILL SHARP CRYSTALATE SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1971-12-03 Dissolved 2014-11-20
WENDY JILL SHARP WELWYN SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1980-02-07 Dissolved 2013-10-09
WENDY JILL SHARP MMG GB LIMITED Company Secretary 2006-12-01 CURRENT 1973-06-06 Dissolved 2013-10-09
WENDY JILL SHARP WOLSEY ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1983-06-06 Dissolved 2013-10-09
WENDY JILL SHARP STRESS ENGINEERING SERVICES LIMITED Company Secretary 2006-12-01 CURRENT 1961-12-01 Dissolved 2013-10-09
WENDY JILL SHARP MAGNET DEVELOPMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1969-04-30 Dissolved 2014-11-20
WENDY JILL SHARP SPEARHEAD ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1973-08-15 Dissolved 2013-10-09
WENDY JILL SHARP BINTURN LIMITED Company Secretary 2006-12-01 CURRENT 1963-01-28 Dissolved 2013-10-09
WENDY JILL SHARP POLYMER INSULATORS LIMITED Company Secretary 2006-12-01 CURRENT 1974-10-28 Dissolved 2013-10-09
WENDY JILL SHARP WELWYN ELECTRONICS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1980-06-11 Dissolved 2014-11-21
WENDY JILL SHARP DAWSON-KEITH LIMITED Company Secretary 2006-12-01 CURRENT 1971-06-08 Dissolved 2013-10-09
WENDY JILL SHARP TTG PROPERTY DEVELOPMENTS LIMITED Company Secretary 2006-12-01 CURRENT 1960-01-06 Dissolved 2013-10-09
WENDY JILL SHARP EGAD LIMITED Company Secretary 2006-12-01 CURRENT 1961-01-18 Dissolved 2014-11-21
WENDY JILL SHARP ERSKINE SYSTEMS LIMITED Company Secretary 2006-12-01 CURRENT 1986-09-10 Dissolved 2013-10-09
WENDY JILL SHARP QUALFIN LIMITED Company Secretary 2006-12-01 CURRENT 1980-06-26 Dissolved 2014-11-20
WENDY JILL SHARP C & S HOGARTH LIMITED Company Secretary 2006-12-01 CURRENT 1969-03-13 Liquidation
WENDY JILL SHARP YERRUS NUMBER SIX LIMITED Company Secretary 2006-12-01 CURRENT 1980-12-19 Dissolved 2013-11-16
WENDY JILL SHARP B.A.S. (AIRCRAFT COMPONENTS) LIMITED Company Secretary 2006-12-01 CURRENT 1947-07-07 Dissolved 2013-10-09
WENDY JILL SHARP TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Company Secretary 2006-12-01 CURRENT 1971-04-26 Dissolved 2013-10-09
WENDY JILL SHARP 00542914 LIMITED Company Secretary 2006-12-01 CURRENT 1955-01-06 Dissolved 2015-11-25
WENDY JILL SHARP LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Company Secretary 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
WENDY JILL SHARP CRYSTALATE HOLDINGS LTD Company Secretary 2006-12-01 CURRENT 1958-07-16 Dissolved 2017-03-05
WENDY JILL SHARP DELTIGHT INTERNATIONAL LIMITED Company Secretary 2006-12-01 CURRENT 1971-04-30 Dissolved 2017-03-05
WENDY JILL SHARP E.M.M.E. LIMITED Company Secretary 2006-12-01 CURRENT 1967-09-19 Dissolved 2017-03-05
WENDY JILL SHARP MAGNETIC MATERIALS HOLDINGS LIMITED Company Secretary 2006-12-01 CURRENT 1936-01-09 Dissolved 2017-03-05
WENDY JILL SHARP VACTITE LIMITED Company Secretary 2006-12-01 CURRENT 1919-06-12 Liquidation
WENDY JILL SHARP AB ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1946-09-05 Liquidation
WENDY JILL SHARP SCINOIVA LIMITED Company Secretary 2006-12-01 CURRENT 1993-01-01 Active
WENDY JILL SHARP AB ELECTRONIC ASSEMBLIES LIMITED Company Secretary 2006-12-01 CURRENT 1982-09-03 Liquidation
WENDY JILL SHARP AB MICROELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP TTG ELECTRONICS LIMITED Company Secretary 2006-12-01 CURRENT 1936-10-29 Liquidation
WENDY JILL SHARP CABLE REALISATIONS LIMITED Company Secretary 2006-12-01 CURRENT 1996-12-27 Liquidation
PAUL FELBECK NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2009-11-23 CURRENT 2007-11-28 Dissolved 2014-11-20
PAUL FELBECK YERRUS NUMBER FIVE LIMITED Director 2009-08-13 CURRENT 1969-04-11 Dissolved 2014-11-22
PAUL FELBECK SEMELAB HOLDINGS LIMITED Director 2008-08-21 CURRENT 2008-07-17 Dissolved 2014-11-20
PAUL FELBECK CABLE REALISATIONS LIMITED Director 2007-08-30 CURRENT 1996-12-27 Liquidation
PAUL FELBECK LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
PAUL FELBECK TTG ELECTRONICS LIMITED Director 2006-07-27 CURRENT 1936-10-29 Liquidation
PAUL FELBECK MMG GB LIMITED Director 2006-04-11 CURRENT 1973-06-06 Dissolved 2013-10-09
PAUL FELBECK EGAD LIMITED Director 2005-03-10 CURRENT 1961-01-18 Dissolved 2014-11-21
PAUL FELBECK AB ELECTRONIC ASSEMBLIES LIMITED Director 2004-12-21 CURRENT 1982-09-03 Liquidation
PAUL FELBECK YERRUS NUMBER THREE LIMITED Director 2002-06-18 CURRENT 1981-04-30 Dissolved 2014-11-20
PAUL FELBECK DAWSON-KEITH LIMITED Director 2002-04-25 CURRENT 1971-06-08 Dissolved 2013-10-09
PAUL FELBECK YERRUS NUMBER SIX LIMITED Director 2001-01-05 CURRENT 1980-12-19 Dissolved 2013-11-16
PAUL FELBECK A.B. INSTRUMENTATION LIMITED Director 2000-05-01 CURRENT 1964-05-27 Dissolved 2013-10-09
PAUL FELBECK AB ELECTRONIC SYSTEMS LIMITED Director 2000-05-01 CURRENT 1982-04-30 Dissolved 2013-10-09
PAUL FELBECK MAGNETIC MATERIALS GROUP LIMITED Director 2000-05-01 CURRENT 1982-02-17 Dissolved 2014-11-20
PAUL FELBECK CRYSTALATE SERVICES LIMITED Director 2000-05-01 CURRENT 1971-12-03 Dissolved 2014-11-20
PAUL FELBECK WELWYN SYSTEMS LIMITED Director 2000-05-01 CURRENT 1980-02-07 Dissolved 2013-10-09
PAUL FELBECK WOLSEY ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1983-06-06 Dissolved 2013-10-09
PAUL FELBECK STRESS ENGINEERING SERVICES LIMITED Director 2000-05-01 CURRENT 1961-12-01 Dissolved 2013-10-09
PAUL FELBECK MAGNET DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1969-04-30 Dissolved 2014-11-20
PAUL FELBECK SPEARHEAD ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1973-08-15 Dissolved 2013-10-09
PAUL FELBECK BINTURN LIMITED Director 2000-05-01 CURRENT 1963-01-28 Dissolved 2013-10-09
PAUL FELBECK POLYMER INSULATORS LIMITED Director 2000-05-01 CURRENT 1974-10-28 Dissolved 2013-10-09
PAUL FELBECK WELWYN ELECTRONICS HOLDINGS LIMITED Director 2000-05-01 CURRENT 1980-06-11 Dissolved 2014-11-21
PAUL FELBECK TTG PROPERTY DEVELOPMENTS LIMITED Director 2000-05-01 CURRENT 1960-01-06 Dissolved 2013-10-09
PAUL FELBECK ERSKINE SYSTEMS LIMITED Director 2000-05-01 CURRENT 1986-09-10 Dissolved 2013-10-09
PAUL FELBECK QUALFIN LIMITED Director 2000-05-01 CURRENT 1980-06-26 Dissolved 2014-11-20
PAUL FELBECK C & S HOGARTH LIMITED Director 2000-05-01 CURRENT 1969-03-13 Liquidation
PAUL FELBECK B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2000-05-01 CURRENT 1947-07-07 Dissolved 2013-10-09
PAUL FELBECK TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2000-05-01 CURRENT 1971-04-26 Dissolved 2013-10-09
PAUL FELBECK CRYSTALATE HOLDINGS LTD Director 2000-05-01 CURRENT 1958-07-16 Dissolved 2017-03-05
PAUL FELBECK DELTIGHT INTERNATIONAL LIMITED Director 2000-05-01 CURRENT 1971-04-30 Dissolved 2017-03-05
PAUL FELBECK E.M.M.E. LIMITED Director 2000-05-01 CURRENT 1967-09-19 Dissolved 2017-03-05
PAUL FELBECK MAGNETIC MATERIALS HOLDINGS LIMITED Director 2000-05-01 CURRENT 1936-01-09 Dissolved 2017-03-05
PAUL FELBECK VACTITE LIMITED Director 2000-05-01 CURRENT 1919-06-12 Liquidation
PAUL FELBECK AB ELECTRONICS LIMITED Director 2000-05-01 CURRENT 1946-09-05 Liquidation
PAUL FELBECK AB MICROELECTRONICS LIMITED Director 2000-05-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP YERRUS NUMBER THREE LIMITED Director 2010-03-30 CURRENT 1981-04-30 Dissolved 2014-11-20
WENDY JILL SHARP NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2009-11-23 CURRENT 2007-11-28 Dissolved 2014-11-20
WENDY JILL SHARP YERRUS NUMBER FIVE LIMITED Director 2009-04-09 CURRENT 1969-04-11 Dissolved 2014-11-22
WENDY JILL SHARP SEMELAB HOLDINGS LIMITED Director 2009-01-06 CURRENT 2008-07-17 Dissolved 2014-11-20
WENDY JILL SHARP CABLE REALISATIONS LIMITED Director 2008-05-01 CURRENT 1996-12-27 Liquidation
WENDY JILL SHARP A.B. INSTRUMENTATION LIMITED Director 2006-12-01 CURRENT 1964-05-27 Dissolved 2013-10-09
WENDY JILL SHARP AB ELECTRONIC SYSTEMS LIMITED Director 2006-12-01 CURRENT 1982-04-30 Dissolved 2013-10-09
WENDY JILL SHARP MAGNETIC MATERIALS GROUP LIMITED Director 2006-12-01 CURRENT 1982-02-17 Dissolved 2014-11-20
WENDY JILL SHARP CRYSTALATE SERVICES LIMITED Director 2006-12-01 CURRENT 1971-12-03 Dissolved 2014-11-20
WENDY JILL SHARP WELWYN SYSTEMS LIMITED Director 2006-12-01 CURRENT 1980-02-07 Dissolved 2013-10-09
WENDY JILL SHARP MMG GB LIMITED Director 2006-12-01 CURRENT 1973-06-06 Dissolved 2013-10-09
WENDY JILL SHARP WOLSEY ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1983-06-06 Dissolved 2013-10-09
WENDY JILL SHARP STRESS ENGINEERING SERVICES LIMITED Director 2006-12-01 CURRENT 1961-12-01 Dissolved 2013-10-09
WENDY JILL SHARP MAGNET DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1969-04-30 Dissolved 2014-11-20
WENDY JILL SHARP SPEARHEAD ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1973-08-15 Dissolved 2013-10-09
WENDY JILL SHARP BINTURN LIMITED Director 2006-12-01 CURRENT 1963-01-28 Dissolved 2013-10-09
WENDY JILL SHARP POLYMER INSULATORS LIMITED Director 2006-12-01 CURRENT 1974-10-28 Dissolved 2013-10-09
WENDY JILL SHARP WELWYN ELECTRONICS HOLDINGS LIMITED Director 2006-12-01 CURRENT 1980-06-11 Dissolved 2014-11-21
WENDY JILL SHARP DAWSON-KEITH LIMITED Director 2006-12-01 CURRENT 1971-06-08 Dissolved 2013-10-09
WENDY JILL SHARP TTG PROPERTY DEVELOPMENTS LIMITED Director 2006-12-01 CURRENT 1960-01-06 Dissolved 2013-10-09
WENDY JILL SHARP EGAD LIMITED Director 2006-12-01 CURRENT 1961-01-18 Dissolved 2014-11-21
WENDY JILL SHARP ERSKINE SYSTEMS LIMITED Director 2006-12-01 CURRENT 1986-09-10 Dissolved 2013-10-09
WENDY JILL SHARP QUALFIN LIMITED Director 2006-12-01 CURRENT 1980-06-26 Dissolved 2014-11-20
WENDY JILL SHARP C & S HOGARTH LIMITED Director 2006-12-01 CURRENT 1969-03-13 Liquidation
WENDY JILL SHARP YERRUS NUMBER SIX LIMITED Director 2006-12-01 CURRENT 1980-12-19 Dissolved 2013-11-16
WENDY JILL SHARP B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2006-12-01 CURRENT 1947-07-07 Dissolved 2013-10-09
WENDY JILL SHARP TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2006-12-01 CURRENT 1971-04-26 Dissolved 2013-10-09
WENDY JILL SHARP LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2006-12-01 CURRENT 1909-01-30 Dissolved 2016-02-25
WENDY JILL SHARP CRYSTALATE HOLDINGS LTD Director 2006-12-01 CURRENT 1958-07-16 Dissolved 2017-03-05
WENDY JILL SHARP DELTIGHT INTERNATIONAL LIMITED Director 2006-12-01 CURRENT 1971-04-30 Dissolved 2017-03-05
WENDY JILL SHARP E.M.M.E. LIMITED Director 2006-12-01 CURRENT 1967-09-19 Dissolved 2017-03-05
WENDY JILL SHARP MAGNETIC MATERIALS HOLDINGS LIMITED Director 2006-12-01 CURRENT 1936-01-09 Dissolved 2017-03-05
WENDY JILL SHARP VACTITE LIMITED Director 2006-12-01 CURRENT 1919-06-12 Liquidation
WENDY JILL SHARP AB ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1946-09-05 Liquidation
WENDY JILL SHARP SCINOIVA LIMITED Director 2006-12-01 CURRENT 1993-01-01 Active
WENDY JILL SHARP AB ELECTRONIC ASSEMBLIES LIMITED Director 2006-12-01 CURRENT 1982-09-03 Liquidation
WENDY JILL SHARP AB MICROELECTRONICS LIMITED Director 2006-12-01 CURRENT 1984-07-18 Liquidation
WENDY JILL SHARP TTG ELECTRONICS LIMITED Director 2006-12-01 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA THE GRANGE WRAYLANDS DRIVE REIGATE LIMITED Director 2013-07-01 CURRENT 2009-11-24 Active
SAMEET VOHRA A.B. INSTRUMENTATION LIMITED Director 2012-05-29 CURRENT 1964-05-27 Dissolved 2013-10-09
SAMEET VOHRA WELWYN SYSTEMS LIMITED Director 2012-05-29 CURRENT 1980-02-07 Dissolved 2013-10-09
SAMEET VOHRA WOLSEY ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1983-06-06 Dissolved 2013-10-09
SAMEET VOHRA MAGNET DEVELOPMENTS LIMITED Director 2012-05-29 CURRENT 1969-04-30 Dissolved 2014-11-20
SAMEET VOHRA POLYMER INSULATORS LIMITED Director 2012-05-29 CURRENT 1974-10-28 Dissolved 2013-10-09
SAMEET VOHRA WELWYN ELECTRONICS HOLDINGS LIMITED Director 2012-05-29 CURRENT 1980-06-11 Dissolved 2014-11-21
SAMEET VOHRA YERRUS NUMBER FIVE LIMITED Director 2012-05-29 CURRENT 1969-04-11 Dissolved 2014-11-22
SAMEET VOHRA DAWSON-KEITH LIMITED Director 2012-05-29 CURRENT 1971-06-08 Dissolved 2013-10-09
SAMEET VOHRA ERSKINE SYSTEMS LIMITED Director 2012-05-29 CURRENT 1986-09-10 Dissolved 2013-10-09
SAMEET VOHRA YERRUS NUMBER SIX LIMITED Director 2012-05-29 CURRENT 1980-12-19 Dissolved 2013-11-16
SAMEET VOHRA B.A.S. (AIRCRAFT COMPONENTS) LIMITED Director 2012-05-29 CURRENT 1947-07-07 Dissolved 2013-10-09
SAMEET VOHRA TT CONTRACT ELECTRONIC MANUFACTURING LIMITED Director 2012-05-29 CURRENT 1971-04-26 Dissolved 2013-10-09
SAMEET VOHRA DELTIGHT INTERNATIONAL LIMITED Director 2012-05-29 CURRENT 1971-04-30 Dissolved 2017-03-05
SAMEET VOHRA AB ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1946-09-05 Liquidation
SAMEET VOHRA AB MICROELECTRONICS LIMITED Director 2012-05-29 CURRENT 1984-07-18 Liquidation
SAMEET VOHRA TTG ELECTRONICS LIMITED Director 2012-05-29 CURRENT 1936-10-29 Liquidation
SAMEET VOHRA VACTITE LIMITED Director 2011-11-14 CURRENT 1919-06-12 Liquidation
SAMEET VOHRA AB ELECTRONIC ASSEMBLIES LIMITED Director 2011-11-14 CURRENT 1982-09-03 Liquidation
SAMEET VOHRA AB ELECTRONIC SYSTEMS LIMITED Director 2010-04-07 CURRENT 1982-04-30 Dissolved 2013-10-09
SAMEET VOHRA MAGNETIC MATERIALS GROUP LIMITED Director 2010-04-07 CURRENT 1982-02-17 Dissolved 2014-11-20
SAMEET VOHRA CRYSTALATE SERVICES LIMITED Director 2010-04-07 CURRENT 1971-12-03 Dissolved 2014-11-20
SAMEET VOHRA MMG GB LIMITED Director 2010-04-07 CURRENT 1973-06-06 Dissolved 2013-10-09
SAMEET VOHRA STRESS ENGINEERING SERVICES LIMITED Director 2010-04-07 CURRENT 1961-12-01 Dissolved 2013-10-09
SAMEET VOHRA SPEARHEAD ELECTRONICS LIMITED Director 2010-04-07 CURRENT 1973-08-15 Dissolved 2013-10-09
SAMEET VOHRA BINTURN LIMITED Director 2010-04-07 CURRENT 1963-01-28 Dissolved 2013-10-09
SAMEET VOHRA SEMELAB HOLDINGS LIMITED Director 2010-04-07 CURRENT 2008-07-17 Dissolved 2014-11-20
SAMEET VOHRA TTG PROPERTY DEVELOPMENTS LIMITED Director 2010-04-07 CURRENT 1960-01-06 Dissolved 2013-10-09
SAMEET VOHRA NEW CHAPEL ELECTRONICS HOLDINGS LIMITED Director 2010-04-07 CURRENT 2007-11-28 Dissolved 2014-11-20
SAMEET VOHRA EGAD LIMITED Director 2010-04-07 CURRENT 1961-01-18 Dissolved 2014-11-21
SAMEET VOHRA QUALFIN LIMITED Director 2010-04-07 CURRENT 1980-06-26 Dissolved 2014-11-20
SAMEET VOHRA C & S HOGARTH LIMITED Director 2010-04-07 CURRENT 1969-03-13 Liquidation
SAMEET VOHRA YERRUS NUMBER THREE LIMITED Director 2010-04-07 CURRENT 1981-04-30 Dissolved 2014-11-20
SAMEET VOHRA LONDON ELECTRIC WIRE COMPANY AND SMITHS LIMITED Director 2010-04-07 CURRENT 1909-01-30 Dissolved 2016-02-25
SAMEET VOHRA CRYSTALATE HOLDINGS LTD Director 2010-04-07 CURRENT 1958-07-16 Dissolved 2017-03-05
SAMEET VOHRA E.M.M.E. LIMITED Director 2010-04-07 CURRENT 1967-09-19 Dissolved 2017-03-05
SAMEET VOHRA MAGNETIC MATERIALS HOLDINGS LIMITED Director 2010-04-07 CURRENT 1936-01-09 Dissolved 2017-03-05
SAMEET VOHRA CABLE REALISATIONS LIMITED Director 2010-04-07 CURRENT 1996-12-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-054.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2016 FROM CLIVE HOUSE 12/18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XB
2015-11-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2015
2014-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2014
2013-11-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013
2012-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-034.70DECLARATION OF SOLVENCY
2012-10-03LRESSPSPECIAL RESOLUTION TO WIND UP
2011-12-23LATEST SOC23/12/11 STATEMENT OF CAPITAL;GBP 2
2011-12-23AR0112/12/11 FULL LIST
2011-08-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMEET VOHRA / 18/05/2011
2010-12-23AR0112/12/10 FULL LIST
2010-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 18/05/2010
2010-04-13AP01DIRECTOR APPOINTED SAMEET VOHRA
2010-04-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MATTHEWS
2009-12-22AR0112/12/09 FULL LIST
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FELBECK / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL MATTHEWS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / WENDY JILL SHARP / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / WENDY SHARP / 01/10/2009
2009-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-12-22288aDIRECTOR APPOINTED DAVID PAUL MATTHEWS
2008-12-22288bAPPOINTMENT TERMINATED DIRECTOR SHATISH DASANI
2008-08-13288aDIRECTOR APPOINTED SHATISH DAMODAR DASANI
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR RODERICK WEAVER
2008-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-12-13363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-12-15363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-12-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-12-13363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-06-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-13363aRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-12-19363aRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-23363aRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-18363aRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-05-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-22363aRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-05-16288bDIRECTOR RESIGNED
2000-05-16288aNEW DIRECTOR APPOINTED
1999-12-22363aRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-05-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-12-16363aRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-05-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-17363aRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-10-01288aNEW DIRECTOR APPOINTED
1997-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-01-08287REGISTERED OFFICE CHANGED ON 08/01/97 FROM: RACE HOUSE LANELAY ROAD TALBOT GREEN PONTYCLUN MID GLAMORGAN CF7 8YY
1996-12-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-12-30363aRETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS
1996-12-13ELRESS386 DISP APP AUDS 29/11/96
1996-12-13ELRESS366A DISP HOLDING AGM 29/11/96
1996-12-13ELRESS252 DISP LAYING ACC 29/11/96
1996-12-04SRES03EXEMPTION FROM APPOINTING AUDITORS 26/11/96
1996-07-24288NEW DIRECTOR APPOINTED
1996-07-14288DIRECTOR RESIGNED
1996-07-14288DIRECTOR RESIGNED
1996-07-14288DIRECTOR RESIGNED
1996-07-14288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to RACE ELECTRONICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RACE ELECTRONICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGATE OF COPYRIGHT 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF TRADE MARKS 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF REGISTERED DESIGNS 1991-07-11 Satisfied BARCLAYS BANK PLC
MORTGAGE OF PATENTS 1991-07-11 Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1991-07-11 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of RACE ELECTRONICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RACE ELECTRONICS LIMITED
Trademarks
We have not found any records of RACE ELECTRONICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RACE ELECTRONICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as RACE ELECTRONICS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where RACE ELECTRONICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyRACE ELECTRONICS LIMITEDEvent Date2012-09-25
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 24 November 2016 commencing at 10.30 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 23 November 2016. Office Holder Details: Timothy Gerard Walsh and Peter James Greaves (IP numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 25 September 2012 . Further information about these cases is available from Mark Priest at the offices of PricewaterhouseCoopers on 020 7804 9127. Timothy Gerard Walsh and Peter James Greaves , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RACE ELECTRONICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RACE ELECTRONICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.