JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED

JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJAMES GRANT MEDIA AND SPORTS FINANCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02515971
    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 JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED located?

    Registered Office Address
    94 Strand On The Green
    Chiswick
    W4 3NN London
    Undeliverable Registered Office AddressNo

    What were the previous names of JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    OJK CAPITAL LIMITEDSep 01, 2009Sep 01, 2009
    FORMATION SPORTS CAPITAL LIMITEDNov 08, 2007Nov 08, 2007
    CAPITAL SPORTS SOLUTIONS LIMITEDMar 15, 2005Mar 15, 2005
    PROACTIVE SPORTS MANAGEMENT (MIDLANDS) LIMITEDApr 17, 2002Apr 17, 2002
    LIBERO MANAGEMENT LIMITEDJul 16, 1990Jul 16, 1990
    EUROSPORT PROFESSIONAL SPORTS MANAGEMENT & PROMOTIONS LIMITEDJun 26, 1990Jun 26, 1990

    What are the latest accounts for JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What is the status of the latest annual return for JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 100
    SH01

    Full accounts made up to Aug 31, 2014

    10 pagesAA

    Termination of appointment of Jonathan Christopher Mcmorrow as a director on Nov 21, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 025159710016, created on Oct 13, 2014

    83 pagesMR01

    Satisfaction of charge 12 in full

    4 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 13 in full

    4 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 11 in full

    4 pagesMR04

    Appointment of Mr Mark Page as a director on Sep 12, 2014

    2 pagesAP01

    Termination of appointment of Sacha Jacobs as a director on Sep 12, 2014

    1 pagesTM01

    Annual return made up to Jun 26, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2014

    Statement of capital on Jul 15, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Aug 31, 2013

    9 pagesAA

    Appointment of Mr Sacha Jacobs as a director

    2 pagesAP01

    Termination of appointment of Mark Page as a director

    1 pagesTM01

    Annual return made up to Jun 26, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2013

    Statement of capital following an allotment of shares on Aug 05, 2013

    SH01

    Full accounts made up to Aug 31, 2012

    12 pagesAA

    Annual return made up to Jun 26, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Aug 31, 2011

    17 pagesAA

    Director's details changed for Mr Jonathan Christopher Mcmorrow on Nov 23, 2011

    3 pagesCH01

    Director's details changed for Mark Page on Nov 23, 2011

    3 pagesCH01

    Who are the officers of JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Mark
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    United KingdomBritishCompany Director84476710006
    GOOCH, Colin Derek
    148 Melton Road
    West Bridgford
    NG2 6ER Nottingham
    Nottinghamshire
    Secretary
    148 Melton Road
    West Bridgford
    NG2 6ER Nottingham
    Nottinghamshire
    British17350500001
    MASON, Pauline
    9 Park Valley
    The Park
    NG7 1BS Nottingham
    Secretary
    9 Park Valley
    The Park
    NG7 1BS Nottingham
    BritishCompany Secretary36722520003
    MORAN, Kevin Bernard
    Oakwood
    Groby Place
    WA14 4AL Altrincham
    Cheshire
    Secretary
    Oakwood
    Groby Place
    WA14 4AL Altrincham
    Cheshire
    IrishDirector45594000002
    PAGE, Mark
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    Secretary
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    British84476710001
    PAGE, Mark
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    Secretary
    8 Devonshire Drive
    SK9 7HT Alderley Edge
    Cheshire
    BritishFinance Director84476710001
    WALLWORK, Michael Jason
    Ashley Road
    WA14 2LY Hale
    56
    Cheshire
    Secretary
    Ashley Road
    WA14 2LY Hale
    56
    Cheshire
    BritishDirector124711030002
    CAREY, Gerald
    Copse Edge
    Fulmards Close
    SK9 2EB Wilmslow
    Cheshire
    Director
    Copse Edge
    Fulmards Close
    SK9 2EB Wilmslow
    Cheshire
    United KingdomBritishDirector69195540001
    HODDER, Gary Stuart
    19 Kimberley Road
    Nuthall
    NG16 1DA Nottingham
    Nottinghamshire
    Director
    19 Kimberley Road
    Nuthall
    NG16 1DA Nottingham
    Nottinghamshire
    BritishMarketing Consultant16782200002
    JACOBS, Sacha Marc
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    EnglandBritishCompany Director185510560001
    MASON, Kevin Patrick
    9 Park Valley
    The Park
    NG7 1BS Nottingham
    Director
    9 Park Valley
    The Park
    NG7 1BS Nottingham
    United KingdomBritishFinancial Advisor17350510002
    MCKNIGHT, David Angus
    Strand On The Green
    W4 3NN London
    94
    Director
    Strand On The Green
    W4 3NN London
    94
    United KingdomBritishDirector8804270012
    MCMORROW, Jonathan Christopher
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    EnglandIrishManaging Director135684840002
    MORAN, Kevin Bernard
    Oakwood
    Groby Place
    WA14 4AL Altrincham
    Cheshire
    Director
    Oakwood
    Groby Place
    WA14 4AL Altrincham
    Cheshire
    EnglandIrishDirector45594000002
    PAGE, Mark
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    United KingdomBritishFinance Director84476710005
    RODFORD, Neil
    Higher Downs
    WA14 2QL Altrincham
    10
    Cheshire
    Director
    Higher Downs
    WA14 2QL Altrincham
    10
    Cheshire
    United KingdomBritishDirector70870320006
    STRETFORD, Paul
    Bollin Hall
    50 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    Director
    Bollin Hall
    50 Adlington Road
    SK9 2BJ Wilmslow
    Cheshire
    BritishDirector50033030002

    Does JAMES GRANT MEDIA AND SPORTS FINANCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 13, 2014
    Delivered On Oct 18, 2014
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Investec Bank PLC
    Transactions
    • Oct 18, 2014Registration of a charge (MR01)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Mar 15, 2010
    Delivered On Mar 16, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 16, 2010Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Dec 18, 2009
    Delivered On Dec 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 25, 2009
    Delivered On Aug 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 27, 2009Registration of a charge (395)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Aug 25, 2009
    Delivered On Aug 27, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Aug 27, 2009Registration of a charge (395)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Aug 25, 2009
    Delivered On Aug 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Barrington House Nominees Limited as Security Trustee for Itself and on Behalf of the Investors (The Security Trustee)
    Transactions
    • Aug 26, 2009Registration of a charge (395)
    • Oct 16, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 13, 2008
    Delivered On Mar 26, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each company and each grantor of security to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Mar 26, 2008Registration of a charge (395)
    • Aug 26, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 24, 2005
    Delivered On Sep 13, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2005Registration of a charge (395)
    • Mar 15, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 04, 2000
    Delivered On Feb 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land k/a 34 high pavement nottingham t/no;-NT88383. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Feb 22, 2000Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 26, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land being 1 car parking space at the county house high pavement nottingham by way of assignment the goodwill of the business & the benefit of licences and by way of floating charge the undertaking and all its other property and assets present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 26, 1999
    Delivered On Dec 08, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H land k/a the ground floor (and water closet on the first landing between the ground floor and first floor) of 2A commerce square nottingham nottinghamshire t/no.NT336158. By way of assignment the goodwill of the business and benefit of licences. By way of floating charge the undertaking and all its other property & assets present and future.
    Persons Entitled
    • Northern Rock PLC
    Transactions
    • Dec 08, 1999Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1999
    Delivered On Mar 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 04, 1999Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 23, 1998
    Delivered On Dec 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that l/h property k/a county house,23 high pavement,nottingham.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 30, 1998Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1996
    Delivered On Oct 22, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 1D raleigh street nottingham nottinghamshire t/nos.NT91427 NT70688 and NT93240 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 29, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    "The lodge" cattle market road off london road nottingham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 01, 1992Registration of a charge (395)
    • May 01, 2001Statement of satisfaction of a charge in full or part (403a)

    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