Background WavePink WaveYellow Wave

WILLIAMS GRAND PRIX HOLDINGS PLC (07475805)

WILLIAMS GRAND PRIX HOLDINGS PLC (07475805) is a liquidation UK company. incorporated on 21 December 2010. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. WILLIAMS GRAND PRIX HOLDINGS PLC has been registered for 15 years. Current directors include BIDDLE, Mark, HOLLINGER, Brad Eugene, O'DRISCOLL, Michael Patrick and 1 others.

Company Number
07475805
Status
liquidation
Type
plc
Incorporated
21 December 2010
Age
15 years
Address
C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, Manchester, M1 4PB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BIDDLE, Mark, HOLLINGER, Brad Eugene, O'DRISCOLL, Michael Patrick, WILLIAMS, Claire Victoria, Mrs.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILLIAMS GRAND PRIX HOLDINGS PLC

WILLIAMS GRAND PRIX HOLDINGS PLC is an liquidation company incorporated on 21 December 2010 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. WILLIAMS GRAND PRIX HOLDINGS PLC was registered 15 years ago.(SIC: 64209)

Status

liquidation

Active since 15 years ago

Company No

07475805

PLC Company

Age

15 Years

Incorporated 21 December 2010

Size

N/A

Accounts

ARD: 31/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 23 June 2020 (5 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2021
Period: 1 January 2020 - 31 December 2020

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 21 December 2019 (6 years ago)
Submitted on 3 January 2020 (6 years ago)

Next Due

Due by 1 February 2021
For period ending 21 December 2020
Contact
Address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester, M1 4PB,

Previous Addresses

30 Finsbury Square London EC2A 1AG
From: 28 November 2020To: 21 May 2025
Grove Wantage Oxfordshire OX12 0DQ United Kingdom
From: 30 December 2010To: 28 November 2020
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 21 December 2010To: 30 December 2010
Timeline

35 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Funding Round
Feb 11
Share Issue
Feb 11
Director Left
May 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Jan 13
Director Left
Jun 13
Loan Secured
Jul 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Apr 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 19
Loan Cleared
Apr 20
Director Left
Nov 20
Director Left
Nov 20
2
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BIDDLE, Mark

Active
11th Floor Landmark St Peter's Square, ManchesterM1 4PB
Secretary
Appointed 21 Dec 2010

BIDDLE, Mark

Active
11th Floor Landmark St Peter's Square, ManchesterM1 4PB
Born May 1966
Director
Appointed 21 Dec 2010

HOLLINGER, Brad Eugene

Active
Ford Farm RoadPA 17055
Born May 1954
Director
Appointed 11 Apr 2016

O'DRISCOLL, Michael Patrick

Active
11th Floor Landmark St Peter's Square, ManchesterM1 4PB
Born April 1956
Director
Appointed 07 Sept 2011

WILLIAMS, Claire Victoria, Mrs.

Active
11th Floor Landmark St Peter's Square, ManchesterM1 4PB
Born July 1976
Director
Appointed 01 Apr 2012

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 21 Dec 2010
Resigned 21 Dec 2010

BURNS, Alexander Mark

Resigned
WantageOX12 0DQ
Born December 1963
Director
Appointed 21 Dec 2010
Resigned 29 May 2013

CHARLTON, Richard Wingate Edward

Resigned
WantageOX12 0DQ
Born May 1948
Director
Appointed 07 Sept 2011
Resigned 06 Sept 2017

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 21 Dec 2010
Resigned 21 Dec 2010

EVANS, Louise Margaret

Resigned
WantageOX120DQ
Born July 1973
Director
Appointed 01 Nov 2011
Resigned 28 Nov 2014

HEAD, Patrick Michael

Resigned
WantageOX120DQ
Born June 1946
Director
Appointed 07 Feb 2011
Resigned 31 Dec 2011

KINCH, Alan Royston

Resigned
WantageOX12 0DQ
Born September 1978
Director
Appointed 12 Dec 2014
Resigned 31 Jan 2017

LAFFERTY, Douglas James

Resigned
WantageOX12 0DQ
Born April 1978
Director
Appointed 06 Sept 2017
Resigned 23 Nov 2020

LOWE, Patrick Allen

Resigned
WantageOX12 0DQ
Born April 1962
Director
Appointed 16 Mar 2017
Resigned 25 Jun 2019

MICHAEL, Samuel David

Resigned
WantageOX120DQ
Born April 1971
Director
Appointed 07 Feb 2011
Resigned 06 May 2011

PARR, Adam Stephen De Voghelaere, Dr

Resigned
WantageOX12 0DQ
Born May 1965
Director
Appointed 21 Dec 2010
Resigned 31 Mar 2012

ROSE, Nicholas Charles

Resigned
WantageOX12 0DQ
Born October 1957
Director
Appointed 01 Nov 2011
Resigned 31 Oct 2020

WILLIAMS, Frank Owen Garbett, Sir

Resigned
WantageOX120DQ
Born April 1942
Director
Appointed 07 Feb 2011
Resigned 31 Mar 2012

WOLFF, Torger Christian

Resigned
WantageOX120DQ
Born January 1972
Director
Appointed 07 Feb 2011
Resigned 21 Jan 2013

LONDON LAW SERVICES LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate director
Appointed 21 Dec 2010
Resigned 21 Dec 2010

Persons with significant control

1

Francis Owen Garbett Wiliiams

Active
Grove, WantageOX12 0DQ
Born April 1942

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
22 December 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
9 December 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
11 December 2023
LIQ03LIQ03
Liquidation Voluntary Resignation Liquidator
19 September 2023
LIQ06LIQ06
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
14 December 2022
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
4 January 2022
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
28 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Resolution
19 November 2020
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
18 November 2020
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
17 November 2020
600600
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Accounts With Accounts Type Group
23 June 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
8 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Resolution
23 June 2016
RESOLUTIONSResolutions
Resolution
3 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 January 2016
AR01AR01
Resolution
23 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Resolution
18 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Auditors Resignation Company
1 August 2013
AUDAUD
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Accounts With Accounts Type Group
14 May 2013
AAAnnual Accounts
Termination Director Company With Name
24 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Resolution
11 June 2012
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
13 April 2012
AP01Appointment of Director
Accounts With Accounts Type Group
20 March 2012
AAAnnual Accounts
Second Filing Of Form With Form Type
2 February 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Move Registers To Sail Company
16 January 2012
AD03Change of Location of Company Records
Change Sail Address Company
16 January 2012
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
16 January 2012
TM01Termination of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Capital Allotment Shares
10 February 2011
SH01Allotment of Shares
Resolution
10 February 2011
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 February 2011
SH02Allotment of Shares (prescribed particulars)
Legacy
7 February 2011
CERT8ACERT8A
Application Trading Certificate
7 February 2011
SH50SH50
Appoint Person Secretary Company With Name
30 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
30 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2010
AP01Appointment of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Termination Secretary Company With Name
30 December 2010
TM02Termination of Secretary
Incorporation Company
21 December 2010
NEWINCIncorporation