About

Registered Number: 06072767
Date of Incorporation: 29/01/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 20/12/2019 (4 years and 4 months ago)
Registered Address: Tickton Lodge, 8 Bellevue Road, Clevedon, BS21 7NR,

 

Race Timing Systems Ltd was registered on 29 January 2007 and are based in Clevedon, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company. The companies directors are listed as Farmer, Kevin, Mcpheat, Martin David at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCPHEAT, Martin David 29 January 2007 14 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FARMER, Kevin 30 January 2008 04 April 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 December 2019
L64.07 - Release of Official Receiver 20 September 2019
COCOMP - Order to wind up 05 January 2019
AD01 - Change of registered office address 14 November 2018
DISS16(SOAS) - N/A 26 March 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
DISS40 - Notice of striking-off action discontinued 15 August 2015
DISS16(SOAS) - N/A 29 May 2015
GAZ1 - First notification of strike-off action in London Gazette 14 April 2015
TM01 - Termination of appointment of director 04 April 2014
TM02 - Termination of appointment of secretary 04 April 2014
AP01 - Appointment of director 04 April 2014
AD01 - Change of registered office address 04 April 2014
AAMD - Amended Accounts 03 April 2014
AR01 - Annual Return 20 February 2014
TM01 - Termination of appointment of director 29 January 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 14 November 2012
AD01 - Change of registered office address 01 March 2012
AR01 - Annual Return 22 February 2012
AA - Annual Accounts 03 November 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH01 - Change of particulars for director 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
MG01 - Particulars of a mortgage or charge 16 April 2011
AP01 - Appointment of director 05 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 06 October 2010
CH01 - Change of particulars for director 02 August 2010
CH03 - Change of particulars for secretary 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 13 March 2009
288a - Notice of appointment of directors or secretaries 12 March 2009
395 - Particulars of a mortgage or charge 25 February 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 06 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 March 2008
225 - Change of Accounting Reference Date 03 December 2007
288b - Notice of resignation of directors or secretaries 19 July 2007
288b - Notice of resignation of directors or secretaries 30 January 2007
NEWINC - New incorporation documents 29 January 2007

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 13 April 2011 Outstanding

N/A

Debenture 23 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.