SDI SPORTS (SC 2016) LTD

SDI SPORTS (SC 2016) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameSDI SPORTS (SC 2016) LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00429750
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of SDI SPORTS (SC 2016) LTD?

    Previous Company Names
    Company NameFromUntil
    DUNLOP SPORTS COMPANY LIMITEDFeb 17, 1947Feb 17, 1947

    What are the latest accounts for SDI SPORTS (SC 2016) LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2021

    What are the latest filings for SDI SPORTS (SC 2016) LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Apr 30, 2021

    7 pagesAA

    Accounts for a dormant company made up to Apr 30, 2020

    7 pagesAA

    Application to strike the company off the register

    2 pagesDS01

    Confirmation statement made on Jun 08, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 01, 2020 with updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    7 pagesAA

    Appointment of Mr Thomas James Piper as a secretary on Jul 01, 2019

    2 pagesAP03

    Termination of appointment of Cameron John Olsen as a secretary on Jul 01, 2019

    1 pagesTM02

    Director's details changed for Mr Alastair Peter Orford Dick on May 01, 2019

    2 pagesCH01

    Confirmation statement made on Jun 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Alastair Peter Orford Dick as a director on Mar 14, 2019

    2 pagesAP01

    Termination of appointment of Rachel Isabel Lilian Stockton as a director on Mar 14, 2019

    1 pagesTM01

    Cessation of Dunlop Slazenger Group Limited as a person with significant control on Dec 16, 2016

    1 pagesPSC07

    Accounts for a dormant company made up to Apr 30, 2018

    7 pagesAA

    Confirmation statement made on Jun 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    7 pagesAA

    Amended accounts for a dormant company made up to Apr 30, 2016

    7 pagesAAMD

    Confirmation statement made on Jun 01, 2017 with updates

    7 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 28, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2016

    RES15

    Termination of appointment of David Michael Forsey as a director on Oct 14, 2016

    1 pagesTM01

    Appointment of Miss Rachel Isabel Lilian Stockton as a director on Oct 14, 2016

    2 pagesAP01

    Termination of appointment of Michael James Wallace Ashley as a director on Oct 14, 2016

    1 pagesTM01

    Appointment of Adedotun Ademola Adegoke as a director on Oct 14, 2016

    2 pagesAP01

    Who are the officers of SDI SPORTS (SC 2016) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PIPER, Thomas James
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    260021810001
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish203129860001
    DICK, Alastair Peter Orford
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish256598390002
    MARCHETTI, Carlo Antonio
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Secretary
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    British1229580001
    MELLORS, Robert Frank
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    Secretary
    The Warrener
    Warren Row
    RG10 8QS Reading
    Berkshire
    British30104540002
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Secretary
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    OLSEN, Cameron John
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    183494020001
    RITCHIE, Alistair John, Sol
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    Secretary
    Waterman's Lodge
    15 Beales Lane
    KT13 8JS Weybridge
    Surrey
    British6417760002
    SIMPSON, Brian Charles
    15 Langham Way
    RG10 8AX Wargrave
    Berkshire
    Secretary
    15 Langham Way
    RG10 8AX Wargrave
    Berkshire
    British47141350001
    TYLEE-BIRDSALL, Rebecca Louise
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Secretary
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    British131967270001
    INVENSYS SECRETARIES LIMITED
    Invensys House
    Carlisle Place
    SW1P 1BX London
    Secretary
    Invensys House
    Carlisle Place
    SW1P 1BX London
    75491680001
    AINSLEY, Stanley
    Ash Tree Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    Director
    Ash Tree Cottage
    Maidensgrove
    RG9 6EZ Henley On Thames
    Oxfordshire
    British59267330001
    ASHLEY, Michael James Wallace
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    EnglandBritish95500210002
    AUSTEN, Patrick George
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    Director
    14 Chantry View Road
    GU1 3XR Guildford
    Surrey
    British55015730001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    BROWN, Robert Casson
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    Director
    38 Newlands Avenue
    Melton Park
    NE3 5PX Newcastle Upon Tyne
    British6343100001
    FORSEY, David Michael
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    EnglandBritish147207580002
    JACOBS, David Michael
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    Director
    Riverside House
    Hall Cottages Lodden Drive
    RG10 8ND Reading
    Berkshire
    British47141160001
    JENKINS, Brian John
    27 Fort Road
    GU1 3TE Guildford
    Surrey
    Director
    27 Fort Road
    GU1 3TE Guildford
    Surrey
    EnglandBritish12010260001
    LOVELL, Alan Charles
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    Director
    The Palace House
    Bishops Lane
    SO32 1DP Bishops Waltham
    Hampshire
    EnglandBritish149625410001
    MARCHETTI, Carlo Antonio
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    Director
    Glenwood Woodland Rise
    TN15 0HZ Sevenoaks
    Kent
    British1229580001
    MARNOCH, Alasdair, Mr.
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    Director
    Bramble Bottom
    Wedmans Lane
    RG27 9BX Rotherwick
    Hampshire
    EnglandBritish216655900001
    MELLORS, Robert Frank
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish30104540005
    MOODIE, Gordon Murray
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    Director
    1 Forest Lodge
    Epsom Road
    KT21 1JX Ashtead
    Surrey
    British66078560001
    PARNELL, Philip John
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    Director
    The Old Bell House
    The Common
    HP10 8LQ Penn
    Buckinghamshire
    EnglandBritish57485400001
    PETERS, Andrew Robert Gerald, 151298
    1 Josephine Avenue
    KT20 7AB Lower Kingswood
    Surrey
    Director
    1 Josephine Avenue
    KT20 7AB Lower Kingswood
    Surrey
    British56810170001
    RONNIE, Christopher
    18 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    Director
    18 Macclesfield Road
    SK9 2AA Wilmslow
    Cheshire
    British79360390001
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritish245592990001
    THOM, James Demmink
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    Director
    Tollgate Cottage
    Turners Hill Road
    RH10 4HG Crawley Down
    West Sussex
    British38683120002
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WILLIAMS, Stanley Killa
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    Director
    White Raven
    Park Lane
    KT21 1EU Ashtead
    Surrey
    EnglandBritish34401400001
    WYCHERLEY, Peter
    394 Barnsley Road
    Sandal
    WF2 6BW Wakefield
    West Yorkshire
    Director
    394 Barnsley Road
    Sandal
    WF2 6BW Wakefield
    West Yorkshire
    British130910001

    Who are the persons with significant control of SDI SPORTS (SC 2016) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Dec 16, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number10463051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Apr 06, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03097977
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does SDI SPORTS (SC 2016) LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1996Registration of a charge (395)
    • May 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Apr 19, 1996Registration of a charge (395)
    • May 23, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • National West Minster Bank Plcas Trustees or to the Beneficiaries (Or Any of Them)
    • Barclays Bank PLC
    Transactions
    • Jun 06, 1984Registration of a charge

    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