BETSPORT LIMITED

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

    Company NameBETSPORT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02774780
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of BETSPORT LIMITED?

    Previous Company Names
    Company NameFromUntil
    DON BRUCE (SHAFTESBURY CIRCLE) LIMITEDMar 29, 1993Mar 29, 1993
    DON BRUCE (PINNER ROAD) LTD.Dec 18, 1992Dec 18, 1992

    What are the latest accounts for BETSPORT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What are the latest filings for BETSPORT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on Jul 03, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2013

    LRESSP

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from 71 Queensway London W2 4QH United Kingdom on Feb 15, 2013

    1 pagesAD01

    Annual return made up to Dec 18, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 14, 2013

    Statement of capital on Jan 14, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to Dec 18, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Appointment of Harry Willits as a director

    2 pagesAP01

    Annual return made up to Dec 18, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Gala Coral Properties Limited as a director

    2 pagesAP02

    Accounts for a dormant company made up to Sep 26, 2009

    4 pagesAA

    Director's details changed for Gala Coral Nominees Limited on Oct 26, 2009

    1 pagesCH02

    Secretary's details changed for Gala Coral Secretaries Limited on Oct 26, 2009

    1 pagesCH04

    Annual return made up to Dec 18, 2009 with full list of shareholders

    4 pagesAR01

    Termination of appointment of John Cronk as a director

    1 pagesTM01

    Secretary's details changed for Gala Coral Secretaries Limited on Jan 07, 2010

    2 pagesCH04

    Director's details changed for Gala Coral Nominees Limited on Jan 07, 2010

    2 pagesCH02

    Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on Jan 08, 2010

    1 pagesAD01

    Who are the officers of BETSPORT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number03893621
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number02968120
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154706340001
    BRUCE, Jamie Macdonald
    8 Park Way
    WD3 2AT Rickmansworth
    Hertfordshire
    Secretary
    8 Park Way
    WD3 2AT Rickmansworth
    Hertfordshire
    British32417250002
    MOAKES, George Joseph
    135 Quickley Lane
    WD3 5PD Chorleywood
    Hertfordshire
    Secretary
    135 Quickley Lane
    WD3 5PD Chorleywood
    Hertfordshire
    British80194160001
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    BRUCE, Donald Osborne
    48 Pinner Road
    HA1 4HZ Harrow
    Middlesex
    Director
    48 Pinner Road
    HA1 4HZ Harrow
    Middlesex
    British7791920001
    BRUCE, Jamie Macdonald
    34 Shepherds Way
    WD3 7NL Rickmansworth
    Hertfordshire
    Director
    34 Shepherds Way
    WD3 7NL Rickmansworth
    Hertfordshire
    British22120330003
    BRUCE, Malcolm Donald
    17 Gilbert Road
    UB9 6NQ Harefield
    Middlesex
    Director
    17 Gilbert Road
    UB9 6NQ Harefield
    Middlesex
    British69062800002
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    JONES, Stephen Alec
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    Director
    10 Clematis Gardens
    IG8 0BU Woodford Green
    Essex
    British11372830002
    PENFOLD, Diane June
    Queensway
    W2 4QH London
    71
    United Kingdom
    Director
    Queensway
    W2 4QH London
    71
    United Kingdom
    United KingdomBritish59962430002
    CHETTLEBURGH'S LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Director
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000850001

    Does BETSPORT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 30, 1996Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • May 04, 1994Registration of a charge (395)
    • Nov 18, 2005Statement of satisfaction of a charge in full or part (403a)

    Does BETSPORT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2013Dissolved on
    Jun 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    practitioner
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    Patrick B Ellward
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham

    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