Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Super Aguri F1 Limited
Super Aguri F1 Limited is a dissolved company incorporated on 31 October 2005 with the registered office located in London, Greater London. Super Aguri F1 Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 March 2015
(10 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05607632
Private limited company
Age
19 years
Incorporated
31 October 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Super Aguri F1 Limited
Contact
Address
55 Baker Street
London
W1U 7EU
Same address for the past
12 years
Companies in W1U 7EU
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
-
Mr Wayne Stuart Humphreys
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in May 1961
Aguri Suzuki
Director • Japanese • Born in Sep 1960
Mark Andrew Preston
Director • Technical Director • British • Lives in England • Born in Nov 1968
Daniel Audetto
Director • Managing Director • Italian • Born in May 1943
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Preston Motorsport Limited
Mark Andrew Preston is a mutual person.
Active
Bspoke Global Networks Limited
Mr Wayne Stuart Humphreys is a mutual person.
Active
Glebe Barn Consultancy Ltd
Mr Wayne Stuart Humphreys is a mutual person.
Active
Oxford Mobility Spaces Limited
Mark Andrew Preston is a mutual person.
Active
BGN Group Ltd
Mr Wayne Stuart Humphreys is a mutual person.
Active
BGN Elements Ltd
Mr Wayne Stuart Humphreys is a mutual person.
Active
Preston Ev Limited
Mark Andrew Preston is a mutual person.
Liquidation
Streetdrone Limited
Mark Andrew Preston is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2006)
Period Ended
31 Oct 2006
For period
31 Oct
⟶
31 Oct 2006
Traded for
12 months
Cash in Bank
£2.59M
Turnover
Unreported
Employees
83
Total Assets
£9.14M
Total Liabilities
-£13.62M
Net Assets
-£4.48M
Debt Ratio (%)
149%
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 10 Mar 2015
Registered Address Changed
12 Years Ago on 22 May 2013
Moved to Voluntary Liquidation
17 Years Ago on 7 Jul 2008
Administrator Appointed
17 Years Ago on 13 May 2008
Accounts Submitted
18 Years Ago on 22 Aug 2007
Incorporated
19 Years Ago on 31 Oct 2005
Get Alerts
Get Credit Report
Discover Super Aguri F1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 10 Mar 2015
Liquidators' statement of receipts and payments to 28 November 2014
Submitted on 10 Dec 2014
Return of final meeting in a creditors' voluntary winding up
Submitted on 10 Dec 2014
Liquidators' statement of receipts and payments to 6 July 2014
Submitted on 5 Aug 2014
Liquidators' statement of receipts and payments to 6 January 2014
Submitted on 3 Feb 2014
Liquidators' statement of receipts and payments to 6 July 2013
Submitted on 6 Aug 2013
Registered office address changed from 85 Great North Road Hatfield Hertfordshire AL9 5BS on 22 May 2013
Submitted on 22 May 2013
Liquidators' statement of receipts and payments to 6 January 2013
Submitted on 28 Jan 2013
Liquidators' statement of receipts and payments to 6 July 2012
Submitted on 24 Jul 2012
Liquidators' statement of receipts and payments to 6 January 2012
Submitted on 26 Jan 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs