About

Registered Number: 02324890
Date of Incorporation: 05/12/1988 (35 years and 4 months ago)
Company Status: Active
Registered Address: 150 High Street, Sevenoaks, Kent, TN13 1XE

 

Eagle Racing Ltd was founded on 05 December 1988 and has its registered office in Kent, it has a status of "Active". Ibberson, Karen Joy, Ibberson, Karen, Breeze, Michael David, Pearman, Sheila Kathleen are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IBBERSON, Karen 01 July 2014 - 1
PEARMAN, Sheila Kathleen N/A 22 December 2003 1
Secretary Name Appointed Resigned Total Appointments
IBBERSON, Karen Joy 22 December 2003 - 1
BREEZE, Michael David 25 August 1992 02 September 1992 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 26 March 2019
MR04 - N/A 14 March 2019
MR01 - N/A 16 February 2019
CS01 - N/A 13 December 2018
MR01 - N/A 18 June 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 28 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 13 December 2016
MR01 - N/A 28 June 2016
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 11 January 2016
CH01 - Change of particulars for director 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
MR04 - N/A 30 September 2015
AA - Annual Accounts 22 January 2015
AR01 - Annual Return 08 January 2015
AP01 - Appointment of director 02 December 2014
MR01 - N/A 27 June 2014
AA - Annual Accounts 20 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 11 December 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 08 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 08 December 2010
CH03 - Change of particulars for secretary 08 December 2010
CH01 - Change of particulars for director 08 December 2010
MG01 - Particulars of a mortgage or charge 03 June 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 30 April 2010
AA - Annual Accounts 25 March 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 09 April 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 17 April 2007
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 21 December 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
RESOLUTIONS - N/A 07 March 2006
AA - Annual Accounts 07 March 2006
363a - Annual Return 03 January 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 03 January 2006
353 - Register of members 03 January 2006
AA - Annual Accounts 17 March 2005
287 - Change in situation or address of Registered Office 05 February 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 22 March 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288b - Notice of resignation of directors or secretaries 01 February 2004
288a - Notice of appointment of directors or secretaries 01 February 2004
363s - Annual Return 31 December 2003
AA - Annual Accounts 26 March 2003
363s - Annual Return 06 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 2002
395 - Particulars of a mortgage or charge 06 December 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 20 January 2001
363s - Annual Return 20 December 2000
AA - Annual Accounts 26 January 2000
363s - Annual Return 07 December 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 23 April 1998
363s - Annual Return 04 December 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 27 January 1997
363s - Annual Return 08 January 1996
AA - Annual Accounts 08 December 1995
363s - Annual Return 21 December 1994
AA - Annual Accounts 08 December 1994
287 - Change in situation or address of Registered Office 07 April 1994
AA - Annual Accounts 24 March 1994
363s - Annual Return 03 February 1994
AA - Annual Accounts 05 May 1993
363s - Annual Return 04 December 1992
288 - N/A 04 December 1992
288 - N/A 15 September 1992
AA - Annual Accounts 25 April 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
RESOLUTIONS - N/A 16 March 1992
363b - Annual Return 05 February 1992
395 - Particulars of a mortgage or charge 22 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 November 1991
395 - Particulars of a mortgage or charge 21 November 1991
363 - Annual Return 26 February 1991
AA - Annual Accounts 06 February 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 February 1991
395 - Particulars of a mortgage or charge 10 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 October 1989
MEM/ARTS - N/A 11 May 1989
395 - Particulars of a mortgage or charge 10 May 1989
RESOLUTIONS - N/A 04 May 1989
MEM/ARTS - N/A 07 February 1989
288 - N/A 03 February 1989
288 - N/A 03 February 1989
287 - Change in situation or address of Registered Office 03 February 1989
CERTNM - Change of name certificate 26 January 1989
NEWINC - New incorporation documents 05 December 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 February 2019 Outstanding

N/A

A registered charge 14 June 2018 Outstanding

N/A

A registered charge 15 June 2016 Outstanding

N/A

A registered charge 24 June 2014 Outstanding

N/A

Chattel mortgage 27 May 2010 Fully Satisfied

N/A

Chattel mortgage 28 February 2007 Fully Satisfied

N/A

Debenture 28 November 2002 Fully Satisfied

N/A

Purchase agreement 11 November 1991 Fully Satisfied

N/A

Debenture 05 November 1991 Fully Satisfied

N/A

Legal mortgage 05 October 1990 Fully Satisfied

N/A

Charge 09 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.