Dissolved 2017-05-24
Company Information for AUSTECRACING.COM LTD
48 WARWICK STREET, LONDON, W1B 5NL,
|
Company Registration Number
06743251
Private Limited Company
Dissolved Dissolved 2017-05-24 |
Company Name | |
---|---|
AUSTECRACING.COM LTD | |
Legal Registered Office | |
48 WARWICK STREET LONDON W1B 5NL Other companies in NW9 | |
Company Number | 06743251 | |
---|---|---|
Date formed | 2008-11-06 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-05-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:23:35 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL ROBERT AUSTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMED SAEED MOGHUL |
Company Secretary | ||
MOHAMED SAEED MOGHUL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AUSTEC FLEET SERVICES LTD | Director | 2017-01-01 | CURRENT | 2014-08-28 | Active | |
DRILLPRIME LIMITED | Director | 2007-09-12 | CURRENT | 2007-08-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/02/2017 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM C/O RESOLVE PARTNERS LIMITED ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/2016 FROM INTERNATIONAL PARK PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9NT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 09/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/15 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BA UNITED KINGDOM | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL ROBERT AUSTIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMED MOGHUL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOHAMED MOGHUL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BA | |
LATEST SOC | 05/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067432510002 | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/11 FULL LIST | |
SH01 | 17/10/11 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 06/11/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/11/2010 TO 31/12/2010 | |
AR01 | 06/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED SAEED MOGHUL / 06/11/2009 | |
288a | DIRECTOR AND SECRETARY APPOINTED MOHAMED SAEED MOGHUL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / SAEED MOGHUL / 02/02/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR SAEED MOGHUL | |
288a | DIRECTOR AND SECRETARY APPOINTED SAEED MOHAMED MOGHUL | |
287 | REGISTERED OFFICE CHANGED ON 25/11/2008 FROM FINANCE HOUSE 15 WILBERFORCE ROAD HENDON LONDON NW9 6BA UNITED KINGDOM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-05 |
Appointment of Administrators | 2016-05-24 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JAYCAP DEVELOPMENTS LIMITED | ||
DEBENTURE | Outstanding | JAYCAP DEVELOPMENTS LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 212,016 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUSTECRACING.COM LTD
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 5,597 |
Current Assets | 2012-01-01 | £ 31,512 |
Debtors | 2012-01-01 | £ 5,915 |
Fixed Assets | 2012-01-01 | £ 57,033 |
Secured Debts | 2012-01-01 | £ 212,016 |
Shareholder Funds | 2012-01-01 | £ 123,471 |
Stocks Inventory | 2012-01-01 | £ 20,000 |
Tangible Fixed Assets | 2012-01-01 | £ 57,033 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as AUSTECRACING.COM LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84714100 | Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units) | |||
84139100 | Parts of pumps for liquids, n.e.s. | |||
87089997 | Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel) | |||
90309085 | Parts and accessories for instruments and apparatus for measuring or checking electrical quantities or for detecting ionising radiations, n.e.s. (excl. for instruments and apparatus for measuring or checking semiconductor wafers or devices) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | AUSTECRACING.COM LTD | Event Date | 2016-08-01 |
In the High Court of Justice, Chancery Division case number 2479 Notice is hereby given, pursuant to Rule 2.35(4E) of the Insolvency Rules 1986 that the Joint Administrators Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Limited , One America Square, Crosswall, London, EC3N 2LB are conducting the business of a meeting of the creditors of Austecracing.com Ltd by correspondence for the purpose of considering the Joint Administrators pre and post appointment remuneration, ability to charge category two disbursements and seek discharge from liability in accordance with paragraphs 58 and 98 of schedule B1 to the Insolvency Act 1986 and Rule 2.106 of the Insolvency Rules 1986. The closing date for votes to be submitted on Form 2.25B is 12 noon on 16 August 2016, by which time and date votes must be received at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at ReSolve Partners Limited, One America Square, Crosswall, London, EC3N 2LB, not later later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 19 May 2016 For further details contact: Neal Murphy, Email: neal.murphy@resolvegroupuk.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | AUSTECRACING.COM LTD | Event Date | 2016-05-19 |
In the High Court of Justice, Chancery Division Companies Court, London case number 2479 Mark Supperstone and Simon Harris (IP Nos 9734 and 11372 ), both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB The Joint Administrators can be contacted by Email: damilola.oni@resolvegroupuk.com : | |||
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. |