Company NameRob Lloyd Racing Limited
Company StatusDissolved
Company Number04425170
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date2 July 2014 (9 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Robert James Winston Lloyd
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
CH8 8EU
Wales
Secretary NameHelen Jane Wilson
NationalityBritish
StatusResigned
Appointed31 March 2003(11 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 10 September 2009)
RoleCompany Director
Correspondence AddressFron Farm
Windmill Halkyn
Holywell
CH8 8EU
Wales
Secretary NameMr Philip Middlehurst
NationalityBritish
StatusResigned
Appointed10 September 2009(7 years, 4 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 November 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Kenilworth Gardens
Warrington
Cheshire
WA12 8ES
Secretary NameWRJ Nominees Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence Address115 Westgate Street
Gloucester
Gloucestershire
GL1 2PG
Wales

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

1 at 1Robert Lloyd
100.00%
Ordinary

Financials

Year2014
Net Worth-£388,447
Cash£4,854
Current Liabilities£5,248,294

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 March 2021Bona Vacantia disclaimer (1 page)
2 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Final Gazette dissolved following liquidation (1 page)
2 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
2 April 2014Return of final meeting in a creditors' voluntary winding up (7 pages)
17 June 2013Liquidators statement of receipts and payments to 4 April 2013 (8 pages)
17 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (8 pages)
17 June 2013Liquidators' statement of receipts and payments to 4 April 2013 (8 pages)
17 June 2013Liquidators statement of receipts and payments to 4 April 2013 (8 pages)
24 May 2012Liquidators statement of receipts and payments to 4 April 2012 (8 pages)
24 May 2012Liquidators statement of receipts and payments to 4 April 2012 (8 pages)
24 May 2012Liquidators' statement of receipts and payments to 4 April 2012 (8 pages)
24 May 2012Liquidators' statement of receipts and payments to 4 April 2012 (8 pages)
8 March 2012Termination of appointment of Robert Lloyd as a director (1 page)
8 March 2012Termination of appointment of Robert Lloyd as a director (1 page)
11 April 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Registered office address changed from Haycroft Farm Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF United Kingdom on 11 April 2011 (2 pages)
11 April 2011Appointment of a voluntary liquidator (1 page)
11 April 2011Statement of affairs with form 4.19 (8 pages)
11 April 2011Registered office address changed from Haycroft Farm Peckforton Hall Lane Spurstow Tarporley Cheshire CW6 9TF United Kingdom on 11 April 2011 (2 pages)
11 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 2011Statement of affairs with form 4.19 (8 pages)
5 July 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
5 July 2010Annual return made up to 17 April 2010 with a full list of shareholders
Statement of capital on 2010-07-05
  • GBP 1
(4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
2 December 2009Termination of appointment of Philip Middlehurst as a secretary (1 page)
2 December 2009Termination of appointment of Philip Middlehurst as a secretary (1 page)
27 November 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
27 November 2009Current accounting period extended from 30 June 2010 to 30 September 2010 (1 page)
26 November 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
26 November 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
10 September 2009Secretary appointed mr philip middlehurst (1 page)
10 September 2009Appointment terminated secretary helen wilson (1 page)
10 September 2009Appointment terminated secretary helen wilson (1 page)
10 September 2009Secretary appointed mr philip middlehurst (1 page)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
2 June 2009Return made up to 17/04/09; full list of members (3 pages)
16 June 2008Return made up to 17/04/08; full list of members (3 pages)
16 June 2008Return made up to 17/04/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
27 February 2008Registered office changed on 27/02/2008 from fron farm, windmill pentre halkyn holywell clwyd CH8 8EU (1 page)
27 February 2008Registered office changed on 27/02/2008 from fron farm, windmill pentre halkyn holywell clwyd CH8 8EU (1 page)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
19 April 2007Return made up to 17/04/07; full list of members (2 pages)
19 April 2007Registered office changed on 19/04/07 from: eatonfield house 4 mold business park wrexham road mold flintshire CH7 1XP (1 page)
19 April 2007Registered office changed on 19/04/07 from: eatonfield house 4 mold business park wrexham road mold flintshire CH7 1XP (1 page)
5 April 2007Company name changed fron farm racing LIMITED\certificate issued on 05/04/07 (2 pages)
5 April 2007Company name changed fron farm racing LIMITED\certificate issued on 05/04/07 (2 pages)
18 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
18 January 2007Accounts for a small company made up to 30 June 2006 (5 pages)
2 January 2007Company name changed eatonfield racing LIMITED\certificate issued on 02/01/07 (2 pages)
2 January 2007Company name changed eatonfield racing LIMITED\certificate issued on 02/01/07 (2 pages)
9 June 2006Return made up to 17/04/06; full list of members (2 pages)
9 June 2006Return made up to 17/04/06; full list of members (2 pages)
23 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
23 May 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
5 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
5 January 2006Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 September 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 September 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
29 July 2005Registered office changed on 29/07/05 from: eatonfield chambers 4 halkyn street, holywell flintshire CH8 7TX (1 page)
29 July 2005Registered office changed on 29/07/05 from: eatonfield chambers 4 halkyn street, holywell flintshire CH8 7TX (1 page)
18 July 2005Company name changed eatonfield developments LTD\certificate issued on 18/07/05 (2 pages)
18 July 2005Company name changed eatonfield developments LTD\certificate issued on 18/07/05 (2 pages)
25 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 June 2005Return made up to 17/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 June 2004Return made up to 17/04/04; full list of members (6 pages)
23 June 2004Return made up to 17/04/04; full list of members (6 pages)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
6 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
7 May 2003Secretary resigned (1 page)
7 May 2003New secretary appointed (2 pages)
7 May 2003Return made up to 17/04/03; full list of members (6 pages)
24 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
24 March 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
25 April 2002Incorporation (14 pages)
25 April 2002Incorporation (14 pages)