RAGE MOTORSPORT LIMITED
SHEFFIELD DGR RACING LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 05506280
Status In Administration
Incorporation Date 12 July 2005
Company Type Private Limited Company
Address WILSON FIELD LIMITED, THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Statement of administrator's proposal; Notice of deemed approval of proposals; Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 8 October 2016. The most likely internet sites of RAGE MOTORSPORT LIMITED are www.ragemotorsport.co.uk, and www.rage-motorsport.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Rage Motorsport Limited is a Private Limited Company. The company registration number is 05506280. Rage Motorsport Limited has been working since 12 July 2005. The present status of the company is In Administration. The registered address of Rage Motorsport Limited is Wilson Field Limited The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . ALLSOP, Antony is a Director of the company. PECK, Ian Christopher is a Director of the company. POONAWALA, Neville is a Director of the company. Secretary STEER, Peter Anthony has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director HODGKIN, Guy Eliot has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
ALLSOP, Antony
Appointed Date: 21 February 2012
62 years old

Director
PECK, Ian Christopher
Appointed Date: 21 February 2012
57 years old

Director
POONAWALA, Neville
Appointed Date: 21 February 2012
55 years old

Resigned Directors

Secretary
STEER, Peter Anthony
Resigned: 30 June 2010
Appointed Date: 12 July 2005

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

Director
HODGKIN, Guy Eliot
Resigned: 12 May 2015
Appointed Date: 12 July 2005
51 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 12 July 2005
Appointed Date: 12 July 2005

RAGE MOTORSPORT LIMITED Events

25 Oct 2016
Statement of administrator's proposal
19 Oct 2016
Notice of deemed approval of proposals
08 Oct 2016
Registered office address changed from 2 Liscombe West Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL to C/O Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9PS on 8 October 2016
06 Oct 2016
Appointment of an administrator
30 Aug 2016
First Gazette notice for compulsory strike-off
...
... and 41 more events
04 Aug 2005
Secretary resigned
04 Aug 2005
Director resigned
04 Aug 2005
New director appointed
04 Aug 2005
New secretary appointed
12 Jul 2005
Incorporation

RAGE MOTORSPORT LIMITED Charges

8 July 2015
Charge code 0550 6280 0001
Delivered: 23 July 2015
Status: Outstanding
Persons entitled: Anthony Mark Allsop
Description: Contains fixed charge…