Company NameMicky Hammond Racing Limited
Company StatusDissolved
Company Number04902829
CategoryPrivate Limited Company
Incorporation Date17 September 2003(20 years, 6 months ago)
Dissolution Date5 April 2012 (11 years, 12 months ago)
Previous NamePentland Racing Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMichael David Hammond
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2003(4 weeks after company formation)
Appointment Duration8 years, 5 months (closed 05 April 2012)
RoleRacehorse Trainer
Correspondence AddressOakwood House
East Witton Road, Middleham
Leyburn
North Yorkshire
DL8 4PT
Secretary NameMr Peter Henry Bell
NationalityBritish
StatusClosed
Appointed10 August 2004(10 months, 4 weeks after company formation)
Appointment Duration7 years, 8 months (closed 05 April 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Director NameMr Anthony Peter Ridge
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address27 Moorgate
York
North Yorkshire
YO24 4HP
Secretary NameJean Collier
NationalityBritish
StatusResigned
Appointed17 September 2003(same day as company formation)
RoleCompany Director
Correspondence Address26 The Village
Earswick
York
North Yorkshire
YO32 9SL
Director NameJacqueline Newbould
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2003(4 weeks after company formation)
Appointment Duration10 months (resigned 10 August 2004)
RoleAccounts Manager
Correspondence AddressPentland House
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Secretary NameJacqueline Newbould
NationalityBritish
StatusResigned
Appointed15 October 2003(4 weeks after company formation)
Appointment Duration10 months (resigned 10 August 2004)
RoleAccounts Manager
Correspondence AddressPentland House
Cold Kirby
Thirsk
North Yorkshire
YO7 2HL
Director NamePaul Sellars
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(7 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 25 August 2009)
RoleManagement Consultant
Country of ResidenceWest Yorkshire
Correspondence AddressWestfield Lodge
Willow Lane Clifford
Wetherby
Yorkshire
LS23 6JP
Director NameMr Peter Henry Bell
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(10 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 25 August 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address61 Over Nidd
Harrogate
North Yorkshire
HG1 3DB
Director NameMr Nicholas Howard Barnes Ingham
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2004(10 months, 4 weeks after company formation)
Appointment Duration5 years (resigned 25 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshbank
Knox Mill Lane
Harrogate
North Yorkshire
HG3 2AF
Director NameMr Nicholas John Rust
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2007)
RoleDirector Of Betting & Gaming
Country of ResidenceUnited Kingdom
Correspondence Address2 Manor Court
Little Ouseburn
York
North Yorkshire
YO26 9TB

Location

Registered AddressBwc Business Solutions Limited
8 Park Place
Leeds
West Yorkshire
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£35,224
Current Liabilities£239,306

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 April 2012Final Gazette dissolved following liquidation (1 page)
5 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
5 January 2012Liquidators statement of receipts and payments to 29 December 2011 (5 pages)
5 January 2012Liquidators' statement of receipts and payments to 29 December 2011 (5 pages)
5 January 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
16 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
16 August 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
16 August 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
14 February 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
14 February 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-10
(1 page)
12 February 2010Statement of affairs with form 4.19 (7 pages)
12 February 2010Statement of affairs with form 4.19 (7 pages)
12 February 2010Appointment of a voluntary liquidator (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Registered office address changed from Oakwood House East Witton Road Middleham Leyburn North Yorkshire DL8 4PT on 19 January 2010 (2 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010Registered office address changed from Oakwood House East Witton Road Middleham Leyburn North Yorkshire DL8 4PT on 19 January 2010 (2 pages)
25 August 2009Appointment terminated director nicholas ingham (1 page)
25 August 2009Appointment terminated director paul sellars (1 page)
25 August 2009Appointment Terminated Director nicholas ingham (1 page)
25 August 2009Appointment Terminated Director peter bell (1 page)
25 August 2009Appointment Terminated Director paul sellars (1 page)
25 August 2009Appointment terminated director peter bell (1 page)
10 February 2009Return made up to 17/09/08; full list of members (6 pages)
10 February 2009Return made up to 17/09/08; full list of members (6 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 January 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
25 November 2008Return made up to 17/09/07; full list of members (6 pages)
25 November 2008Return made up to 17/09/07; full list of members (6 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2008Nc inc already adjusted 21/12/06 (2 pages)
4 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 January 2008Ad 21/12/06--------- £ si 85000@1=85000 £ ic 32500/117500 (2 pages)
4 January 2008Ad 21/12/06--------- £ si 85000@1=85000 £ ic 32500/117500 (2 pages)
4 January 2008Nc inc already adjusted 21/12/06 (2 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
24 September 2007Director resigned (1 page)
24 September 2007Director resigned (1 page)
9 November 2006Return made up to 17/09/06; full list of members (9 pages)
9 November 2006Return made up to 17/09/06; full list of members (9 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 April 2006New director appointed (1 page)
10 April 2006New director appointed (1 page)
8 February 2006Return made up to 17/09/05; full list of members (8 pages)
8 February 2006Return made up to 17/09/05; full list of members (8 pages)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005Nc inc already adjusted 12/10/05 (1 page)
29 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2005Nc inc already adjusted 12/10/05 (1 page)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
9 July 2005Particulars of mortgage/charge (4 pages)
26 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
26 January 2005Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
22 November 2004Return made up to 17/09/04; full list of members (7 pages)
15 October 2004Company name changed pentland racing LIMITED\certificate issued on 15/10/04 (2 pages)
15 October 2004Company name changed pentland racing LIMITED\certificate issued on 15/10/04 (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004New secretary appointed;new director appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004New director appointed (2 pages)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004Nc inc already adjusted 31/12/03 (1 page)
5 February 2004Ad 31/12/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
5 February 2004Nc inc already adjusted 31/12/03 (1 page)
5 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 February 2004Ad 31/12/03--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
26 October 2003Registered office changed on 26/10/03 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
26 October 2003Secretary resigned (1 page)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Director resigned (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003New secretary appointed;new director appointed (2 pages)
26 October 2003Registered office changed on 26/10/03 from: stamford house piccadilly york north yorkshire YO1 9PP (1 page)
26 October 2003New director appointed (2 pages)
26 October 2003Secretary resigned (1 page)
26 October 2003Director resigned (1 page)
17 September 2003Incorporation (13 pages)