Company NameRichard Guest Horseracing Limited
Company StatusDissolved
Company Number05715109
CategoryPrivate Limited Company
Incorporation Date20 February 2006(18 years, 2 months ago)
Dissolution Date9 October 2010 (13 years, 6 months ago)
Previous NameFayline Limited

Directors

Secretary NameMrs Valerie Gorvin
NationalityBritish
StatusClosed
Appointed10 May 2006(2 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeptember Place
Upper Langwith
Collingham
West Yorkshire
LS22 5DQ
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2006(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Director NameMr Peter Gerard Gorvin
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(2 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 22 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeptember Place
Upper Langwith
Collingham
West Yorkshire
LS22 5DQ
Director NameMr Richard Charles Guest
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(1 year, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 28 September 2007)
RoleRacehorse Trainerp
Correspondence AddressBrancepeth
Manor Farm
Crook
Co Durham
DL15 9AS
Secretary NameCityline Secretaries Ltd (Corporation)
StatusResigned
Appointed20 February 2006(same day as company formation)
Correspondence AddressC/O Lethbridge & Co
82 King Street
Manchester
M2 4WQ

Location

Registered AddressSixth Floor
The Graftons Stamford New Road
Altrincham
Cheshire
WA14 1DQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

9 October 2010Final Gazette dissolved following liquidation (1 page)
9 October 2010Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2010Liquidators' statement of receipts and payments to 24 June 2010 (5 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
9 July 2010Liquidators statement of receipts and payments to 24 June 2010 (5 pages)
27 April 2010Liquidators statement of receipts and payments to 14 April 2010 (5 pages)
27 April 2010Liquidators' statement of receipts and payments to 14 April 2010 (5 pages)
15 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
15 April 2009Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
2 November 2008Notice of extension of period of Administration (1 page)
2 November 2008Administrator's progress report to 24 October 2008 (7 pages)
2 November 2008Notice of extension of period of Administration (1 page)
2 November 2008Administrator's progress report to 24 October 2008 (7 pages)
6 May 2008Administrator's progress report to 24 October 2008 (10 pages)
6 May 2008Administrator's progress report to 24 October 2008 (10 pages)
29 January 2008Result of meeting of creditors (11 pages)
29 January 2008Result of meeting of creditors (11 pages)
29 January 2008Notice of extension of time period of the administration (1 page)
29 January 2008Notice of extension of time period of the administration (1 page)
5 January 2008Notice of extension of time period of the administration (1 page)
5 January 2008Statement of administrator's proposal (18 pages)
5 January 2008Notice of extension of time period of the administration (1 page)
5 January 2008Statement of administrator's proposal (18 pages)
30 October 2007Registered office changed on 30/10/07 from: kensington house 3 kensington bishop auckland co durham DL14 6UX (1 page)
30 October 2007Appointment of an administrator (1 page)
30 October 2007Appointment of an administrator (1 page)
30 October 2007Registered office changed on 30/10/07 from: kensington house 3 kensington bishop auckland co durham DL14 6UX (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
5 August 2007New director appointed (1 page)
5 August 2007Director resigned (1 page)
5 August 2007Director resigned (1 page)
5 August 2007New director appointed (1 page)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Particulars of mortgage/charge (3 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
2 February 2007Particulars of mortgage/charge (4 pages)
17 August 2006Ad 21/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 August 2006Ad 21/07/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
5 June 2006Company name changed fayline LIMITED\certificate issued on 05/06/06 (2 pages)
5 June 2006Company name changed fayline LIMITED\certificate issued on 05/06/06 (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page)
1 June 2006Registered office changed on 01/06/06 from: c/o lethbridge & co 82 king street manchester lancashire M2 4WQ (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
20 February 2006Incorporation (15 pages)
20 February 2006Incorporation (15 pages)