Company NameSalisbury Bloodstock Limited
Company StatusDissolved
Company Number08788200
CategoryPrivate Limited Company
Incorporation Date25 November 2013(10 years, 4 months ago)
Dissolution Date1 November 2019 (4 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93191Activities of racehorse owners

Directors

Director NameMrs Debbiella Camacho
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 November 2013(same day as company formation)
RoleMother
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
Director NameMr Maurice James Christopher Camacho
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2014(4 months after company formation)
Appointment Duration5 years, 7 months (closed 01 November 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressStar Cottage Welham Road
Norton
Malton
North Yorkshire
YO17 9DU
Director NameMr Matthew Paul Camacho
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2013(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address21 Nightingale Square
Balham
London
SW12 8QJ

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

1 November 2019Final Gazette dissolved following liquidation (1 page)
1 August 2019Return of final meeting in a members' voluntary winding up (10 pages)
24 September 2018Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 24 September 2018 (2 pages)
20 September 2018Declaration of solvency (5 pages)
20 September 2018Appointment of a voluntary liquidator (3 pages)
20 September 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-12
(1 page)
1 August 2018Previous accounting period extended from 30 November 2017 to 31 May 2018 (1 page)
1 December 2017Confirmation statement made on 25 November 2017 with updates (4 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
11 August 2017Director's details changed for Mrs Debbiella Camacho on 10 July 2017 (2 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
8 May 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
7 December 2016Confirmation statement made on 25 November 2016 with updates (7 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150,000
(4 pages)
2 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 150,000
(4 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
11 June 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150,000
(5 pages)
9 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 150,000
(5 pages)
1 April 2014Appointment of Mr Maurice James Christopher Camacho as a director (2 pages)
1 April 2014Appointment of Mr Maurice James Christopher Camacho as a director (2 pages)
1 April 2014Termination of appointment of Matthew Camacho as a director (1 page)
1 April 2014Termination of appointment of Matthew Camacho as a director (1 page)
18 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 150,000
(3 pages)
18 March 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 150,000
(3 pages)
25 November 2013Incorporation (51 pages)
25 November 2013Incorporation (51 pages)