Company NameMallory Park (Motorsport) Limited
Company StatusDissolved
Company Number01842075
CategoryPrivate Limited Company
Incorporation Date20 August 1984(39 years, 8 months ago)
Dissolution Date14 May 2017 (6 years, 11 months ago)
Previous NameBroadmile Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter Francis Chubb
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(20 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 14 May 2017)
RoleRetired
Country of ResidenceEngland
Correspondence Address15 Hurtmore Chase
Hurtmore
Godalming
Surrey
GU7 2RT
Director NameMr Guy Mowbray Woodward
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2005(20 years, 4 months after company formation)
Appointment Duration12 years, 4 months (closed 14 May 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Red House 27 Woolley Street
Bradford On Avon
Wiltshire
BA15 1AE
Director NameMr David Alan Ward
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2005(20 years, 8 months after company formation)
Appointment Duration12 years (closed 14 May 2017)
RolePurchasing Manager
Country of ResidenceUnited Kingdom
Correspondence Address101 Arnolds Crescent
Newbold Verdon
Leicestershire
LE9 9LW
Director NameMr Simon Nicholas Clark
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(28 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressResolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Director NameMr Mark Turner Jones
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 November 2012(28 years, 3 months after company formation)
Appointment Duration4 years, 5 months (closed 14 May 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressResolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Secretary NameMark Turner Jones
NationalityBritish
StatusClosed
Appointed04 February 2013(28 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 14 May 2017)
RoleCompany Director
Correspondence AddressResolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
Director NameMichael Thomas Coward Waddington
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 1998)
RoleBuilder
Correspondence Address24 Lake Avenue
Walsall
West Midlands
WS5 3PA
Director NameJean Waddington
Date of BirthMay 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 6 months after company formation)
Appointment Duration7 years, 6 months (resigned 22 September 1998)
RoleCompany Director
Correspondence Address24 Lake Avenue
Walsall
West Midlands
WS5 3PA
Director NameRonald William Overend
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleBuilder
Correspondence Address1a Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Director NameEdwina Mary Overend
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 16 November 2003)
RoleCompany Director
Correspondence Address1a Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Director NameDavid John Overend
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1991(6 years, 6 months after company formation)
Appointment Duration13 years, 10 months (resigned 04 January 2005)
RoleAccountant
Correspondence Address6 Hawksmoor Drive
Lichfield
Staffordshire
WS14 9YH
Secretary NameDavid John Overend
NationalityBritish
StatusResigned
Appointed01 January 1993(8 years, 4 months after company formation)
Appointment Duration10 years, 10 months (resigned 17 November 2003)
RoleAccountant
Correspondence Address6 Hawksmoor Drive
Lichfield
Staffordshire
WS14 9YH
Secretary NameRonald William Overend
NationalityBritish
StatusResigned
Appointed17 November 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2005)
RoleCompany Director
Correspondence Address1a Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Secretary NameRonald William Overend
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(19 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 January 2005)
RoleCompany Director
Correspondence Address1a Brownsfield Road
Lichfield
Staffordshire
WS13 6BT
Director NameMichael Herbert Harrington Groves
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2005(20 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 20 May 2009)
RoleRetired
Correspondence Address2 Cornwall Mews South
London
SW7 4RZ
Secretary NameDennis Carter
NationalityBritish
StatusResigned
Appointed04 January 2005(20 years, 4 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 21 January 2005)
RoleCompany Director
Correspondence Address5 Saint Mary's Meadow
Abbotts Ann
Andover
Hampshire
SP11 7SZ
Secretary NameLinda Janette Jones
NationalityBritish
StatusResigned
Appointed21 January 2005(20 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 March 2007)
RoleCo Accountant
Correspondence Address14 Celtic Drive
Andover
Hampshire
SP10 2UA
Director NameMr Dennis Ivan Carter
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(21 years, 6 months after company formation)
Appointment Duration7 years, 2 months (resigned 16 April 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address5 St Marys Meadow
Abbotts Ann
Andover
Hampshire
SP11 7SZ
Secretary NameMr Dennis Ivan Carter
NationalityBritish
StatusResigned
Appointed06 March 2007(22 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 St Marys Meadow
Abbotts Ann
Andover
Hampshire
SP11 7SZ

Location

Registered AddressResolution House 12 Mill Hill
Leeds
West Yorkshire
LS1 5DQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2012
Turnover£1,418,596
Gross Profit£1,089,395
Net Worth£530,863
Cash£83,365
Current Liabilities£191,169

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 May 2017Final Gazette dissolved following liquidation (1 page)
14 May 2017Final Gazette dissolved following liquidation (1 page)
14 February 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
14 February 2017Return of final meeting in a creditors' voluntary winding up (22 pages)
12 January 2016Liquidators statement of receipts and payments to 1 December 2015 (20 pages)
12 January 2016Liquidators statement of receipts and payments to 1 December 2015 (20 pages)
12 January 2016Liquidators' statement of receipts and payments to 1 December 2015 (20 pages)
12 January 2016Liquidators' statement of receipts and payments to 1 December 2015 (20 pages)
24 December 2014Liquidators' statement of receipts and payments to 1 December 2014 (20 pages)
24 December 2014Liquidators statement of receipts and payments to 1 December 2014 (20 pages)
24 December 2014Liquidators' statement of receipts and payments to 1 December 2014 (20 pages)
24 December 2014Liquidators statement of receipts and payments to 1 December 2014 (20 pages)
10 December 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
10 December 2014All of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
27 January 2014Certificate of removal of voluntary liquidator (1 page)
27 January 2014Certificate of removal of voluntary liquidator (1 page)
18 December 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 18 December 2013 (2 pages)
18 December 2013Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD on 18 December 2013 (2 pages)
12 December 2013Administrator's progress report to 2 December 2013 (20 pages)
12 December 2013Administrator's progress report to 2 December 2013 (20 pages)
12 December 2013Administrator's progress report to 2 December 2013 (20 pages)
6 December 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
6 December 2013Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 December 2013Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
26 November 2013Result of meeting of creditors (2 pages)
26 November 2013Result of meeting of creditors (2 pages)
19 November 2013Statement of affairs with form 2.14B (11 pages)
19 November 2013Statement of affairs with form 2.14B (11 pages)
7 November 2013Statement of administrator's proposal (25 pages)
7 November 2013Statement of administrator's proposal (25 pages)
8 October 2013Registered office address changed from Thruxton Circuit Andover Hampshire SP11 8PN on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Thruxton Circuit Andover Hampshire SP11 8PN on 8 October 2013 (2 pages)
8 October 2013Registered office address changed from Thruxton Circuit Andover Hampshire SP11 8PN on 8 October 2013 (2 pages)
4 October 2013Appointment of an administrator (1 page)
4 October 2013Appointment of an administrator (1 page)
19 June 2013Satisfaction of charge 3 in full (3 pages)
19 June 2013Satisfaction of charge 2 in full (3 pages)
19 June 2013Satisfaction of charge 3 in full (3 pages)
19 June 2013Satisfaction of charge 1 in full (3 pages)
19 June 2013Satisfaction of charge 1 in full (3 pages)
19 June 2013Satisfaction of charge 2 in full (3 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
13 May 2013Full accounts made up to 31 December 2012 (12 pages)
3 May 2013Termination of appointment of Dennis Carter as a director (2 pages)
3 May 2013Termination of appointment of Dennis Carter as a director (2 pages)
10 April 2013Appointment of Mark Turner Jones as a secretary (3 pages)
10 April 2013Appointment of Mark Turner Jones as a secretary (3 pages)
9 April 2013Termination of appointment of Dennis Carter as a secretary (2 pages)
9 April 2013Termination of appointment of Dennis Carter as a secretary (2 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2,501
(8 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders
Statement of capital on 2013-02-28
  • GBP 2,501
(8 pages)
25 February 2013Aud stat 519 (1 page)
25 February 2013Aud stat 519 (1 page)
4 January 2013Appointment of Mr Simon Nicholas Clark as a director (3 pages)
4 January 2013Appointment of Mr Mark Turner Jones as a director (3 pages)
4 January 2013Appointment of Mr Mark Turner Jones as a director (3 pages)
4 January 2013Appointment of Mr Simon Nicholas Clark as a director (3 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 October 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
21 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (7 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
15 September 2011Accounts for a small company made up to 31 December 2010 (7 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 26 February 2011 with a full list of shareholders (7 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 July 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 March 2010Director's details changed for David Alan Ward on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (6 pages)
10 March 2010Director's details changed for David Alan Ward on 10 March 2010 (2 pages)
18 November 2009Director's details changed for Guy Mowbray Woodward on 4 September 2009 (1 page)
18 November 2009Director's details changed for Guy Mowbray Woodward on 4 September 2009 (1 page)
18 November 2009Director's details changed for Guy Mowbray Woodward on 4 September 2009 (1 page)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
27 October 2009Particulars of a mortgage or charge / charge no: 2 (11 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
1 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
20 July 2009Director's change of particulars / guy woodward / 06/07/2009 (1 page)
20 July 2009Director's change of particulars / guy woodward / 06/07/2009 (1 page)
8 July 2009Appointment terminated director michael groves (1 page)
8 July 2009Appointment terminated director michael groves (1 page)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
3 March 2009Return made up to 26/02/09; full list of members (5 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
13 May 2008Accounts for a small company made up to 31 December 2007 (7 pages)
27 March 2008Return made up to 26/02/08; full list of members (5 pages)
27 March 2008Return made up to 26/02/08; full list of members (5 pages)
15 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
15 November 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
28 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
28 April 2007Accounts for a small company made up to 31 October 2006 (8 pages)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
10 March 2007Return made up to 26/02/07; full list of members (8 pages)
10 March 2007Return made up to 26/02/07; full list of members (8 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
30 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
30 May 2006Accounts for a small company made up to 31 October 2005 (7 pages)
23 March 2006Return made up to 26/02/06; full list of members (8 pages)
23 March 2006Return made up to 26/02/06; full list of members (8 pages)
10 March 2006New director appointed (2 pages)
10 March 2006New director appointed (2 pages)
20 October 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
20 October 2005Accounting reference date shortened from 31/12/05 to 31/10/05 (1 page)
1 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
1 August 2005Accounts for a small company made up to 31 December 2004 (4 pages)
27 May 2005New director appointed (2 pages)
27 May 2005New director appointed (2 pages)
17 March 2005Return made up to 26/02/05; full list of members (7 pages)
17 March 2005Return made up to 26/02/05; full list of members (7 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005New secretary appointed (2 pages)
9 February 2005New director appointed (2 pages)
9 February 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
31 January 2005New director appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: grove house grove terrace walsall west midlands WS1 2PP (1 page)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Registered office changed on 24/01/05 from: grove house grove terrace walsall west midlands WS1 2PP (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005Director resigned (1 page)
24 January 2005Director resigned (1 page)
24 January 2005New director appointed (2 pages)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
6 August 2004Accounts for a small company made up to 31 December 2003 (4 pages)
6 August 2004Accounts for a small company made up to 31 December 2003 (4 pages)
11 March 2004Return made up to 26/02/04; full list of members (6 pages)
11 March 2004Return made up to 26/02/04; full list of members (6 pages)
28 January 2004New secretary appointed (2 pages)
28 January 2004New secretary appointed (2 pages)
12 January 2004Secretary resigned (1 page)
12 January 2004Secretary resigned (1 page)
12 January 2004Director resigned (1 page)
12 January 2004Director resigned (1 page)
31 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
31 August 2003Accounts for a small company made up to 31 December 2002 (4 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
18 March 2003Return made up to 26/02/03; full list of members (7 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
31 July 2002Accounts for a small company made up to 31 December 2001 (4 pages)
11 March 2002Return made up to 26/02/02; full list of members (6 pages)
11 March 2002Return made up to 26/02/02; full list of members (6 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
13 August 2001Accounts for a small company made up to 31 December 2000 (4 pages)
14 March 2001Return made up to 26/02/01; full list of members (6 pages)
14 March 2001Return made up to 26/02/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 March 2000Return made up to 26/02/00; full list of members (6 pages)
10 March 2000Return made up to 26/02/00; full list of members (6 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
11 March 1999Return made up to 26/02/99; change of members (6 pages)
11 March 1999Return made up to 26/02/99; change of members (6 pages)
25 September 1998Director resigned (1 page)
25 September 1998Director resigned (1 page)
25 September 1998£ ic 5000/2501 22/09/98 £ sr 2499@1=2499 (1 page)
25 September 1998£ ic 5000/2501 22/09/98 £ sr 2499@1=2499 (1 page)
25 September 1998Director resigned (1 page)
25 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
25 September 1998Resolutions
  • SRES08 ‐ Special resolution of authority to purchase own shares out of capital
(2 pages)
25 September 1998Director resigned (1 page)
19 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
19 August 1998Accounts for a small company made up to 31 December 1997 (4 pages)
9 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 March 1998Return made up to 26/02/98; full list of members (6 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
9 September 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 March 1997Return made up to 26/02/97; full list of members (6 pages)
12 March 1997Return made up to 26/02/97; full list of members (6 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
19 March 1996Return made up to 26/02/96; full list of members (6 pages)
19 March 1996Return made up to 26/02/96; full list of members (6 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
22 March 1995Return made up to 26/02/95; no change of members (6 pages)
22 March 1995Return made up to 26/02/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
20 August 1984Certificate of incorporation (1 page)
20 August 1984Certificate of incorporation (1 page)
20 August 1984Incorporation (13 pages)
20 August 1984Incorporation (13 pages)