BETSPORT LIMITED
Overview
| Company Name | BETSPORT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02774780 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BETSPORT LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is BETSPORT LIMITED located?
| Registered Office Address | The Poynt 45 Wollaton Street NG1 5FW Nottingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BETSPORT LIMITED?
| Company Name | From | Until |
|---|---|---|
| DON BRUCE (SHAFTESBURY CIRCLE) LIMITED | Mar 29, 1993 | Mar 29, 1993 |
| DON BRUCE (PINNER ROAD) LTD. | Dec 18, 1992 | Dec 18, 1992 |
What are the latest accounts for BETSPORT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2012 |
What are the latest filings for BETSPORT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | 4.71 | ||||||||||
Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on Jul 03, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 29, 2012 | 5 pages | AA | ||||||||||
Director's details changed for Mr Harry Willits on Feb 19, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from 71 Queensway London W2 4QH United Kingdom on Feb 15, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 24, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Dec 18, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 25, 2010 | 5 pages | AA | ||||||||||
Termination of appointment of Diane Penfold as a director | 1 pages | TM01 | ||||||||||
Appointment of Harry Willits as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 18, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Gala Coral Properties Limited as a director | 2 pages | AP02 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2009 | 4 pages | AA | ||||||||||
Director's details changed for Gala Coral Nominees Limited on Oct 26, 2009 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Gala Coral Secretaries Limited on Oct 26, 2009 | 1 pages | CH04 | ||||||||||
Annual return made up to Dec 18, 2009 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of John Cronk as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Gala Coral Secretaries Limited on Jan 07, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Gala Coral Nominees Limited on Jan 07, 2010 | 2 pages | CH02 | ||||||||||
Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on Jan 08, 2010 | 1 pages | AD01 | ||||||||||
Who are the officers of BETSPORT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALA CORAL SECRETARIES LIMITED | Secretary | Queensway 71 Queensway W2 4QH London 71 England |
| 69240850005 | ||||||||||
| WILLITS, Harry Andrew | Director | Castle Boulevard NG7 1FT Nottingham New Castle House Nottinghamshire England | United Kingdom | British | 175965490001 | |||||||||
| GALA CORAL NOMINEES LIMITED | Director | Queensway 71 Queensway W2 4QH London 71 England |
| 76454320002 | ||||||||||
| GALA CORAL PROPERTIES LIMITED | Director | Queensway W2 4QH London 71 England |
| 154706340001 | ||||||||||
| BRUCE, Jamie Macdonald | Secretary | 8 Park Way WD3 2AT Rickmansworth Hertfordshire | British | 32417250002 | ||||||||||
| MOAKES, George Joseph | Secretary | 135 Quickley Lane WD3 5PD Chorleywood Hertfordshire | British | 80194160001 | ||||||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
| BRUCE, Donald Osborne | Director | 48 Pinner Road HA1 4HZ Harrow Middlesex | British | 7791920001 | ||||||||||
| BRUCE, Jamie Macdonald | Director | 34 Shepherds Way WD3 7NL Rickmansworth Hertfordshire | British | 22120330003 | ||||||||||
| BRUCE, Malcolm Donald | Director | 17 Gilbert Road UB9 6NQ Harefield Middlesex | British | 69062800002 | ||||||||||
| CRONK, John Julian Tristam | Director | Glebe House Vicarage Drive IG11 7NS Barking Essex | British | 6422100001 | ||||||||||
| JONES, Stephen Alec | Director | 10 Clematis Gardens IG8 0BU Woodford Green Essex | British | 11372830002 | ||||||||||
| PENFOLD, Diane June | Director | Queensway W2 4QH London 71 United Kingdom | United Kingdom | British | 59962430002 | |||||||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Does BETSPORT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Guarantee and debenture | Created On Jan 25, 1996 Delivered On Jan 30, 1996 | 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 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
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Apr 14, 1994 Delivered On May 04, 1994 | 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 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
| ||||
Transactions
| ||||
Does BETSPORT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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