Company Information for RACE-CAP INVEST LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
08435058
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
RACE-CAP INVEST LIMITED | ||||
Legal Registered Office | ||||
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in W1K | ||||
Previous Names | ||||
|
Company Number | 08435058 | |
---|---|---|
Company ID Number | 08435058 | |
Date formed | 2013-03-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 07/03/2016 | |
Return next due | 04/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-14 10:44:06 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RACE-CAP INVEST LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
HOSSAM ESMAT ALSAADY |
||
MARCO BIANCHI |
||
ANTHONY JOHN ROWLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID ARTHUR KENNARD |
Company Secretary | ||
IAN PHILIP HAMILTON |
Company Secretary | ||
JULIET HOPE GRANT WEDDERBURN |
Director | ||
MICHAEL WIDMER |
Director | ||
ROBERT JOHN YERBURY |
Director | ||
DAVID KENNARD |
Company Secretary | ||
ZOHREH DORI DANA-HAERI |
Director | ||
NIC GEORGE POOLE |
Director | ||
LOUISE WHITESTONE |
Director | ||
ANN LINDSAY ROUGHEAD |
Director | ||
KARIEN WHITLEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TUGENDA MANAGEMENT LIMITED | Director | 2018-08-01 | CURRENT | 2012-10-09 | Active | |
RACE-CAP UK LIMITED | Director | 2018-06-25 | CURRENT | 2013-11-25 | Liquidation | |
RACE-CAP ASSET MANAGEMENT LIMITED | Director | 2016-08-01 | CURRENT | 2005-01-25 | Active - Proposal to Strike off | |
NUOVO CS LIMITED | Director | 2015-10-28 | CURRENT | 2015-09-07 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
600 | Appointment of a voluntary liquidator | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-20 | |
AD02 | Register inspection address changed to 8 Daines Way Southend-on-Sea Essex SS1 3PF | |
AD01 | REGISTERED OFFICE CHANGED ON 01/11/19 FROM , St Bride's House 10 Salisbury Square, London, EC4Y 8EH, United Kingdom | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES | |
SH01 | 31/12/18 STATEMENT OF CAPITAL GBP 3296250 | |
RES15 | CHANGE OF COMPANY NAME 31/12/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOSSAM ESMAT ALSAADY | |
PSC05 | Change of details for Race-Cap Uk Limited as a person with significant control on 2018-08-08 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/18 FROM , St Bride's House 10 Salisbury Square, London, EC4Y 8EH, United Kingdom | |
CH01 | Director's details changed for Mr Hossam Esmat Alsaady on 2018-09-19 | |
PSC02 | Notification of Race-Cap Uk Limited as a person with significant control on 2018-08-08 | |
PSC07 | CESSATION OF NUOVO CAPITAL WEALTH LLP AS A PERSON OF SIGNIFICANT CONTROL | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCO BIANCHI | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES | |
LATEST SOC | 24/01/18 STATEMENT OF CAPITAL;GBP 3251250 | |
SH01 | 29/12/17 STATEMENT OF CAPITAL GBP 3251250 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/17 FROM , 3rd Floor, 12 Hay Hill, London, W1J 8NR, United Kingdom | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 3231250 | |
SH01 | 07/04/17 STATEMENT OF CAPITAL GBP 3231250 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
LATEST SOC | 09/11/16 STATEMENT OF CAPITAL;GBP 3176250 | |
SH01 | 08/11/16 STATEMENT OF CAPITAL GBP 3176250 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
RES15 | CHANGE OF COMPANY NAME 06/09/16 | |
CERTNM | COMPANY NAME CHANGED AW WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/09/16 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY JOHN ROWLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 3RD FLOOR, 12 HAY HILL LONDON W1J 8NR UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 3RD FLOOR, 12 HAY HILL LONDON W1J 8NR ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 5TH FLOOR, 1 TUDOR STREET LONDON EC4Y 0AH UNITED KINGDOM | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 06/05/16 | |
LATEST SOC | 04/04/16 STATEMENT OF CAPITAL;GBP 3106250 | |
AR01 | 07/03/16 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KENNARD | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 3106250 | |
SH01 | 06/10/15 STATEMENT OF CAPITAL GBP 3106250 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 5TH FLOOR, 1 TUDOR STREET LONDON EC4Y 0AH ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 21 UPPER BROOK STREET LONDON W1K 7PY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIET WEDDERBURN | |
AP03 | SECRETARY APPOINTED MR DAVID ARTHUR KENNARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY IAN HAMILTON | |
AP01 | DIRECTOR APPOINTED MR MARCO BIANCHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIDMER | |
AP01 | DIRECTOR APPOINTED MR MARCO BIANCHI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT YERBURY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIDMER | |
AP03 | SECRETARY APPOINTED MR IAN PHILIP HAMILTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID KENNARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOHREH DANA-HAERI | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED MS JULIET HOPE GRANT WEDDERBURN | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 2531250 | |
SH01 | 28/04/15 STATEMENT OF CAPITAL GBP 2531250 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS POOLE | |
AR01 | 07/03/15 FULL LIST | |
SH01 | 12/12/14 STATEMENT OF CAPITAL GBP 2231250 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GEORGE POOLE / 28/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ZOHREH DORI DANA-HAERI / 28/07/2014 | |
AP01 | DIRECTOR APPOINTED MR HOSSAM ESMAT ALSAADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WHITESTONE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ROUGHEAD | |
SH01 | 18/06/14 STATEMENT OF CAPITAL GBP 2106250 | |
AR01 | 07/03/14 FULL LIST | |
SH01 | 17/03/14 STATEMENT OF CAPITAL GBP 1956250 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2014 FROM 21 UPPER BROOK STREET LONDON W1K 7PY ENGLAND | |
SH01 | 03/02/14 STATEMENT OF CAPITAL GBP 1906250 | |
SH01 | 20/01/14 STATEMENT OF CAPITAL GBP 981250 | |
SH01 | 28/11/13 STATEMENT OF CAPITAL GBP 737500 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2013 FROM C/O C/O MASECO BUCHANAN HOUSE ST. JAMES'S SQUARE LONDON SW1Y 4JU ENGLAND | |
AP03 | SECRETARY APPOINTED MR DAVID KENNARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KARIEN WHITLEY | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 493750 | |
AP01 | DIRECTOR APPOINTED MR ROBERT JOHN YERBURY | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2013 FROM BUCHANAN HOUSE 3 ST. JAMES'S SQUARE LONDON SW1Y 4JU ENGLAND | |
AP01 | DIRECTOR APPOINTED MR MICHAEL WIDMER | |
AP01 | DIRECTOR APPOINTED MRS ANN LINDSAY ROUGHEAD | |
AA01 | CURRSHO FROM 31/03/2014 TO 31/12/2013 | |
SH01 | 03/05/13 STATEMENT OF CAPITAL GBP 250000 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2013 FROM 5 SAVILE ROW LONDON W1S 3PD UNITED KINGDOM | |
SH01 | 09/04/13 STATEMENT OF CAPITAL GBP 231250 | |
AP03 | SECRETARY APPOINTED MRS KARIEN WHITLEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-10-25 |
Appointment of Liquidators | 2019-10-25 |
Notices to Creditors | 2019-10-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 66190 - Activities auxiliary to financial intermediation n.e.c.
|
|
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 RACE-CAP INVEST LIMITED
The top companies supplying to UK government with the same SIC code (66190 - Activities auxiliary to financial intermediation n.e.c.) as RACE-CAP INVEST LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RACE-CAP INVEST LIMITED | Event Date | 2019-10-21 |
Place of meeting: Irongate House, 22-30 Dukes Place, London, EC3A 7LP. Date of meeting: 21 October 2019. Time of meeting: 3:00 pm. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RACE-CAP INVEST LIMITED | Event Date | 2019-10-21 |
Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RACE-CAP INVEST LIMITED | Event Date | 2019-10-21 |
Final Date For Submission: 25 November 2019. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : | |||
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. |