SDI SPORTS (SC 2016) LTD
Overview
| Company Name | SDI SPORTS (SC 2016) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00429750 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of SDI SPORTS (SC 2016) LTD?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is SDI SPORTS (SC 2016) LTD located?
| Registered Office Address | Unit A Brook Park East NG20 8RY Shirebrook |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SDI SPORTS (SC 2016) LTD?
| Company Name | From | Until |
|---|---|---|
| DUNLOP SPORTS COMPANY LIMITED | Feb 17, 1947 | Feb 17, 1947 |
What are the latest accounts for SDI SPORTS (SC 2016) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2021 |
What are the latest filings for SDI SPORTS (SC 2016) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Accounts for a dormant company made up to Apr 30, 2021 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Apr 30, 2020 | 7 pages | AA | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Jun 08, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2019 | 7 pages | AA | ||||||||||
Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019 | 1 pages | TM01 | ||||||||||
Cessation of Dunlop Slazenger Group Limited as a person with significant control on Dec 16, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 7 pages | AA | ||||||||||
Amended accounts for a dormant company made up to Apr 30, 2016 | 7 pages | AAMD | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 7 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of David Michael Forsey as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Miss Rachel Isabel Lilian Stockton as a director on Oct 14, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael James Wallace Ashley as a director on Oct 14, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Adedotun Ademola Adegoke as a director on Oct 14, 2016 | 2 pages | AP01 | ||||||||||
Who are the officers of SDI SPORTS (SC 2016) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PIPER, Thomas James | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 260021810001 | |||||||
| ADEGOKE, Adedotun Ademola | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 203129860001 | |||||
| DICK, Alastair Peter Orford | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 256598390002 | |||||
| MARCHETTI, Carlo Antonio | Secretary | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | 1229580001 | ||||||
| MELLORS, Robert Frank | Secretary | The Warrener Warren Row RG10 8QS Reading Berkshire | British | 30104540002 | ||||||
| MOODIE, Gordon Murray | Secretary | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| OLSEN, Cameron John | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | 183494020001 | |||||||
| RITCHIE, Alistair John, Sol | Secretary | Waterman's Lodge 15 Beales Lane KT13 8JS Weybridge Surrey | British | 6417760002 | ||||||
| SIMPSON, Brian Charles | Secretary | 15 Langham Way RG10 8AX Wargrave Berkshire | British | 47141350001 | ||||||
| TYLEE-BIRDSALL, Rebecca Louise | Secretary | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | British | 131967270001 | ||||||
| INVENSYS SECRETARIES LIMITED | Secretary | Invensys House Carlisle Place SW1P 1BX London | 75491680001 | |||||||
| AINSLEY, Stanley | Director | Ash Tree Cottage Maidensgrove RG9 6EZ Henley On Thames Oxfordshire | British | 59267330001 | ||||||
| ASHLEY, Michael James Wallace | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 95500210002 | |||||
| AUSTEN, Patrick George | Director | 14 Chantry View Road GU1 3XR Guildford Surrey | British | 55015730001 | ||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| BROWN, Robert Casson | Director | 38 Newlands Avenue Melton Park NE3 5PX Newcastle Upon Tyne | British | 6343100001 | ||||||
| FORSEY, David Michael | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | England | British | 147207580002 | |||||
| JACOBS, David Michael | Director | Riverside House Hall Cottages Lodden Drive RG10 8ND Reading Berkshire | British | 47141160001 | ||||||
| JENKINS, Brian John | Director | 27 Fort Road GU1 3TE Guildford Surrey | England | British | 12010260001 | |||||
| LOVELL, Alan Charles | Director | The Palace House Bishops Lane SO32 1DP Bishops Waltham Hampshire | England | British | 149625410001 | |||||
| MARCHETTI, Carlo Antonio | Director | Glenwood Woodland Rise TN15 0HZ Sevenoaks Kent | British | 1229580001 | ||||||
| MARNOCH, Alasdair, Mr. | Director | Bramble Bottom Wedmans Lane RG27 9BX Rotherwick Hampshire | England | British | 216655900001 | |||||
| MELLORS, Robert Frank | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 30104540005 | |||||
| MOODIE, Gordon Murray | Director | 1 Forest Lodge Epsom Road KT21 1JX Ashtead Surrey | British | 66078560001 | ||||||
| PARNELL, Philip John | Director | The Old Bell House The Common HP10 8LQ Penn Buckinghamshire | England | British | 57485400001 | |||||
| PETERS, Andrew Robert Gerald, 151298 | Director | 1 Josephine Avenue KT20 7AB Lower Kingswood Surrey | British | 56810170001 | ||||||
| RONNIE, Christopher | Director | 18 Macclesfield Road SK9 2AA Wilmslow Cheshire | British | 79360390001 | ||||||
| STOCKTON, Rachel Isabel Lilian | Director | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | United Kingdom | British | 245592990001 | |||||
| THOM, James Demmink | Director | Tollgate Cottage Turners Hill Road RH10 4HG Crawley Down West Sussex | British | 38683120002 | ||||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||
| WILLIAMS, Stanley Killa | Director | White Raven Park Lane KT21 1EU Ashtead Surrey | England | British | 34401400001 | |||||
| WYCHERLEY, Peter | Director | 394 Barnsley Road Sandal WF2 6BW Wakefield West Yorkshire | British | 130910001 |
Who are the persons with significant control of SDI SPORTS (SC 2016) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Slazenger Carlton (Holdings) Limited | Dec 16, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dunlop Slazenger Group Limited | Apr 06, 2016 | Brook Park East NG20 8RY Shirebrook Unit A United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SDI SPORTS (SC 2016) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Apr 04, 1996 Delivered On Apr 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the financing documents (as defined in the charge) and all monies due or to become due from pixelframe limited (now renamed dunlop slazenger group limited) (newco) to any vendor note creditor (as defined in the inter-creditor deed) under or in connection with the vendor a note (as therein defined) including the guarantee liabilities of the company to pay all monies due to any of the secured parties by any company within the group (as defined in the credit agreement) under or pursuant to any of the financing documents and the vendor a note | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trade marks and patents charge | Created On Apr 04, 1996 Delivered On Apr 19, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under or pursuant to the financing documents (as defined in the charge) and all monies due or to become due from pixelframe limited (now renamed dunlop slazenger group limited) (newco) to any vendor note creditor (as defined in the inter-creditor deed) under or in connection with the vendor a note (as therein defined) including the guarantee liabilities of the company to pay all monies due to any of the secured parties by any company within the group (as defined in the credit agreement) under or pursuant to any of the financing documents and the vendor a note | |
Short particulars All the trade marks set out in schedule 1 of the deed and form 395 together with all goodwill of the business. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 23, 1984 Delivered On Jun 06, 1984 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargees on any account whatsoever | |
Short particulars All f/h & l/h property with all fixtures thereon undertaking and all property and assets present and future including bookdebts uncalled capital. For further details see doc M102. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0