Company NameArrows Grand Prix International Limited
Company StatusDissolved
Company Number02858561
CategoryPrivate Limited Company
Incorporation Date30 September 1993(30 years, 7 months ago)
Dissolution Date1 December 2012 (11 years, 4 months ago)
Previous Names3

Business Activity

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

Directors

Director NamePeter Howard Darnbrough
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 01 December 2012)
RoleFinance Director
Correspondence AddressLark House
Clapton On The Hill
Bourton On The Water
Cheltenham Gloucestershire
GL54 2LG
Wales
Director NameAlister David Mitchell
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1996(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 01 December 2012)
RoleSolicitor
Correspondence Address5 Sherborne Stables
Sherborne
Cheltenham
Gloucestershire
GL54 3DW
Wales
Secretary NameAlister David Mitchell
NationalityBritish
StatusClosed
Appointed23 August 1996(2 years, 10 months after company formation)
Appointment Duration16 years, 3 months (closed 01 December 2012)
RoleSolicitor
Correspondence Address5 Sherborne Stables
Sherborne
Cheltenham
Gloucestershire
GL54 3DW
Wales
Director NameMr Nigel Edward Leavy
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2001(7 years, 4 months after company formation)
Appointment Duration11 years, 10 months (closed 01 December 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBoot Cottage
Boot Street Stonesfield
Witney
Oxfordshire
OX29 8PX
Director NameMr Keith Jack Oliver
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 1999)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParklands 11 Manor Gardens
Westoning
Bedford
MK45 5NA
Director NameAlan Brinley Rees
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1993(5 days after company formation)
Appointment Duration5 years, 3 months (resigned 15 January 1999)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Secretary NameAlan Brinley Rees
NationalityBritish
StatusResigned
Appointed05 October 1993(5 days after company formation)
Appointment Duration2 years, 10 months (resigned 23 August 1996)
RoleBusiness Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 The Links
Burleigh Road
Ascot
Berkshire
SL5 7TN
Director NameThomas Dobbie Thomson Walkinshaw
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1996(2 years, 8 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChalford Grange
Old Chalford
Chipping Norton
Oxfordshire
OX7 5QW
Director NameAnthony Edward Dowe
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 October 1997)
RoleManager
Correspondence Address2 Broadstone Cottages
Broadstone Hill
Chipping Norton
Oxfordshire
OX7 5QL
Director NameRoger Sidney Silman
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 July 1996(2 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 October 1996)
RoleEngineer
Correspondence AddressFarmoor Farmhouse
Oakes Lane
Farmoor
Oxfordshire
OX2 9NS
Director NameMr Wayne Stuart Humphreys
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(6 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 28 February 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGlebe Barn
Stratford Road Drayton
Banbury
Oxfordshire
OX15 6EG

Location

Registered AddressColwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£45,501,000
Gross Profit£13,187,000
Net Worth-£32,895,000
Cash£1,686,000
Current Liabilities£14,196,000

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

1 December 2012Final Gazette dissolved following liquidation (1 page)
1 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2012Final Gazette dissolved following liquidation (1 page)
2 December 2009Receiver's abstract of receipts and payments to 19 November 2009 (2 pages)
2 December 2009Receiver's abstract of receipts and payments to 19 November 2009 (2 pages)
25 November 2009Notice of ceasing to act as receiver or manager (1 page)
25 November 2009Notice of ceasing to act as receiver or manager (1 page)
21 January 2009Receiver's abstract of receipts and payments to 19 December 2008 (2 pages)
21 January 2009Receiver's abstract of receipts and payments to 19 December 2008 (2 pages)
17 January 2008Receiver's abstract of receipts and payments (2 pages)
17 January 2008Receiver's abstract of receipts and payments (2 pages)
25 January 2007Receiver's abstract of receipts and payments (2 pages)
25 January 2007Receiver's abstract of receipts and payments (2 pages)
13 December 2006Dissolution deferment (1 page)
13 December 2006Dissolution deferment (1 page)
5 October 2006Notice of final account prior to dissolution (1 page)
5 October 2006Return of final meeting of creditors (1 page)
5 October 2006Notice of final account prior to dissolution (1 page)
24 January 2006Receiver's abstract of receipts and payments (4 pages)
24 January 2006Receiver's abstract of receipts and payments (4 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
4 March 2005Receiver's abstract of receipts and payments (3 pages)
4 March 2005Receiver's abstract of receipts and payments (3 pages)
4 March 2004Director resigned (1 page)
4 March 2004Director resigned (1 page)
22 January 2004Receiver's abstract of receipts and payments (4 pages)
22 January 2004Receiver's abstract of receipts and payments (4 pages)
30 September 2003Registered office changed on 30/09/03 from: broadstone grange broadstone hill chipping norton oxfordshire OX7 5QL (1 page)
30 September 2003Registered office changed on 30/09/03 from: broadstone grange broadstone hill chipping norton oxfordshire OX7 5QL (1 page)
15 May 2003Appointment of a liquidator (1 page)
15 May 2003Appointment of a liquidator (1 page)
19 March 2003Administrative Receiver's report (18 pages)
19 March 2003Administrative Receiver's report (18 pages)
19 March 2003Stats of affairs with f 3.10 (33 pages)
19 March 2003Stats of affairs with f 3.10 (33 pages)
23 January 2003Order of court to wind up (3 pages)
23 January 2003Order of court to wind up (3 pages)
31 December 2002Appointment of receiver/manager (1 page)
31 December 2002Appointment of receiver/manager (1 page)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
2 December 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Particulars of mortgage/charge (3 pages)
10 April 2002Memorandum and Articles of Association (10 pages)
10 April 2002Memorandum and Articles of Association (10 pages)
9 April 2002£ nc 21571000/31645000 28/03/02 (1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 April 2002Ad 28/03/02--------- £ si 10931050@1=10931050 £ ic 6856900/17787950 (2 pages)
9 April 2002£ nc 21571000/31645000 28/03/02 (1 page)
9 April 2002Ad 28/03/02--------- £ si 10931050@1=10931050 £ ic 6856900/17787950 (2 pages)
5 April 2002Return made up to 30/09/01; full list of members; amend (7 pages)
5 April 2002Ad 02/07/01--------- £ si 13000000@1 (2 pages)
5 April 2002Return made up to 30/09/01; full list of members; amend
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 April 2002Ad 02/07/01--------- £ si 13000000@1 (2 pages)
26 March 2002Memorandum and Articles of Association (9 pages)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2002Memorandum and Articles of Association (9 pages)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 March 2002Nc inc already adjusted 02/07/01 (1 page)
26 March 2002Nc inc already adjusted 02/07/01 (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Declaration of satisfaction of mortgage/charge (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
22 March 2002Secretary's particulars changed;director's particulars changed (1 page)
4 January 2002Particulars of mortgage/charge (7 pages)
4 January 2002Particulars of mortgage/charge (7 pages)
4 October 2001Return made up to 30/09/01; full list of members (7 pages)
4 October 2001Return made up to 30/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2001Director's particulars changed (1 page)
30 July 2001Director's particulars changed (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Nc inc already adjusted 02/07/01 (1 page)
23 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 July 2001Nc inc already adjusted 02/07/01 (1 page)
13 July 2001Ad 02/07/01--------- £ si 6856800@1=6856800 £ ic 100/6856900 (2 pages)
13 July 2001Nc inc already adjusted 02/07/01 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001Ad 02/07/01--------- £ si 6856800@1=6856800 £ ic 100/6856900 (2 pages)
13 July 2001Nc inc already adjusted 02/07/01 (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 May 2001Particulars of mortgage/charge (5 pages)
12 May 2001Particulars of mortgage/charge (4 pages)
12 May 2001Particulars of mortgage/charge (5 pages)
12 May 2001Particulars of mortgage/charge (4 pages)
3 May 2001Full accounts made up to 31 December 1999 (18 pages)
3 May 2001Full accounts made up to 31 December 2000 (18 pages)
3 May 2001Full accounts made up to 31 December 2000 (18 pages)
3 May 2001Full accounts made up to 31 December 1999 (18 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
5 October 2000Return made up to 30/09/00; full list of members (7 pages)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
3 August 2000Delivery ext'd 3 mth 31/12/99 (1 page)
29 June 2000New director appointed (2 pages)
29 June 2000New director appointed (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (2 pages)
27 January 2000Full accounts made up to 31 December 1998 (16 pages)
27 January 2000Full accounts made up to 31 December 1998 (16 pages)
10 November 1999Return made up to 30/09/99; full list of members (7 pages)
10 November 1999Return made up to 30/09/99; full list of members (7 pages)
28 October 1999Particulars of mortgage/charge (12 pages)
28 October 1999Particulars of mortgage/charge (12 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
6 October 1999Particulars of mortgage/charge (3 pages)
29 June 1999Director's particulars changed (1 page)
29 June 1999Director's particulars changed (1 page)
5 March 1999Particulars of mortgage/charge (7 pages)
5 March 1999Particulars of mortgage/charge (7 pages)
2 February 1999Full accounts made up to 31 December 1997 (17 pages)
2 February 1999Full accounts made up to 31 December 1997 (17 pages)
26 January 1999Director resigned (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Director resigned (1 page)
26 January 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
26 January 1999Auditor's resignation (1 page)
26 January 1999Director resigned (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
21 January 1999Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Return made up to 30/09/98; no change of members (11 pages)
14 October 1998Return made up to 30/09/98; no change of members (11 pages)
20 August 1998Director's particulars changed (1 page)
20 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
5 August 1998Director's particulars changed (1 page)
4 March 1998Full accounts made up to 31 December 1996 (17 pages)
4 March 1998Full accounts made up to 31 December 1996 (17 pages)
28 October 1997Return made up to 30/09/97; no change of members (10 pages)
28 October 1997Return made up to 30/09/97; no change of members (10 pages)
27 October 1997Director resigned (1 page)
27 October 1997Director resigned (1 page)
25 February 1997Registered office changed on 25/02/97 from: 14-16 great portland street london W1N 6BL (1 page)
25 February 1997Registered office changed on 25/02/97 from: 14-16 great portland street london W1N 6BL (1 page)
3 December 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
3 December 1996Accounting reference date extended from 30/11/96 to 31/12/96 (1 page)
2 December 1996Full accounts made up to 30 November 1995 (14 pages)
2 December 1996Full accounts made up to 30 November 1995 (14 pages)
31 October 1996Director resigned (1 page)
31 October 1996Director resigned (1 page)
25 October 1996Location of register of directors' interests (1 page)
25 October 1996Location of register of directors' interests (1 page)
25 October 1996Location - directors service contracts and memoranda (1 page)
25 October 1996Location - directors service contracts and memoranda (1 page)
25 October 1996Location of register of members (1 page)
25 October 1996Location of register of members (1 page)
21 October 1996Return made up to 30/09/96; full list of members (13 pages)
21 October 1996Return made up to 30/09/96; full list of members (13 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
17 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
2 September 1996New secretary appointed (1 page)
2 September 1996Secretary resigned (1 page)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
18 July 1996New director appointed (2 pages)
8 July 1996New director appointed (3 pages)
31 October 1995Return made up to 30/09/95; no change of members (8 pages)
31 October 1995Return made up to 30/09/95; no change of members (6 pages)
11 September 1995Full accounts made up to 30 November 1994 (12 pages)
11 September 1995Full accounts made up to 30 November 1994 (12 pages)
27 July 1995Delivery ext'd 3 mth 30/11/94 (1 page)
27 July 1995Delivery ext'd 3 mth 30/11/94 (2 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
1 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
15 December 1994Particulars of mortgage/charge (3 pages)
15 December 1994Particulars of mortgage/charge (3 pages)
19 November 1994Particulars of mortgage/charge (5 pages)
19 November 1994Particulars of mortgage/charge (5 pages)
28 October 1993New secretary appointed;director resigned;new director appointed (2 pages)
28 October 1993Secretary resigned;new director appointed (2 pages)
30 September 1993Incorporation (15 pages)
30 September 1993Incorporation (15 pages)