HPI RACING LIMITED

31st Floor 40 Bank Street, London, E14 5NR
StatusLIQUIDATION
Company No.10173252
CategoryPrivate Limited Company
Incorporated10 May 2016
Age8 years, 5 days
JurisdictionEngland Wales

SUMMARY

HPI RACING LIMITED is an liquidation private limited company with number 10173252. It was incorporated 8 years, 5 days ago, on 10 May 2016. The company address is 31st Floor 40 Bank Street, London, E14 5NR.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2023

Action Date: 16 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-16

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Jun 2022

Action Date: 16 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

New address: 31st Floor 40 Bank Street London E14 5NR

Change date: 2021-09-06

Old address: Cvr Global Llp 20 Furnival Street London EC4A 1JQ

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 28 Jun 2021

Action Date: 16 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-04-16

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Apr 2020

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 05 Nov 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 09 Jul 2019

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 10 Jun 2019

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2019

Action Date: 24 Apr 2019

Category: Address

Type: AD01

New address: Cvr Global Llp 20 Furnival Street London EC4A 1JQ

Old address: 241 Green Street Enfield Middlesex EN3 7SJ United Kingdom

Change date: 2019-04-24

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 Apr 2019

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101732520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Mar 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 101732520001

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 27 Mar 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 101732520001

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 09 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 16 May 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hpi Racing Holdings Limited

Notification date: 2017-10-20

Documents

View document PDF

Cessation of a person with significant control

Date: 16 May 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-10-20

Psc name: Ultimate Model Corporation Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Oct 2017

Action Date: 20 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 101732520002

Charge creation date: 2017-10-20

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Sep 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-05-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Jun 2016

Action Date: 30 Jun 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-06-30

Charge number: 101732520001

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-06-15

Officer name: Mr Ritchie Dearden

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Henley

Appointment date: 2016-05-31

Documents

View document PDF

Incorporation company

Date: 10 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTONET LTD.

27 OAKDALE ROAD,LIVERPOOL,L18 1EP

Number:10354932
Status:ACTIVE
Category:Private Limited Company

AVANT GARDE CREATIVES LTD

52B PENDENNIS ROAD,BRISTOL,BS16 5JJ

Number:11758783
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BESPOKE DELIVERY SOLUTIONS LIMITED

5 BIRDWOOD STREET,DERBY,DE23 8BW

Number:10731675
Status:ACTIVE
Category:Private Limited Company

LEICESTERSHIRE INDEPENDENT PHARMACY COMPANY LIMITED

PICKFORD HOUSE 18 HIGH VIEW CLOSE,HAMILTON,LE4 9LJ

Number:08967758
Status:ACTIVE
Category:Private Limited Company

PJ YOUNG CONSULTING LTD

GRIMSACRE COTTAGE CANTERBURY ROAD,CANTERBURY,CT4 6NG

Number:06939791
Status:ACTIVE
Category:Private Limited Company

STUMAT PROPERTIES LIMITED

CHESTER HOUSE LLOYD DRIVE,ELLESMERE PORT,CH65 9HQ

Number:10361397
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source