SPORTING LIFE UK LIMITED

SPORTING LIFE UK LIMITED

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

    Company NameSPORTING LIFE UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03177760
    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 SPORTING LIFE UK LIMITED?

    • (9251) /
    • (9262) /

    Where is SPORTING LIFE UK LIMITED located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTING LIFE UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PA SPORTING LIFE LIMITEDNov 29, 1996Nov 29, 1996
    PA WEATHERBYS RACING COMMUNICATIONS LIMITEDJun 17, 1996Jun 17, 1996
    DIPLEMA 324 LIMITEDMar 26, 1996Mar 26, 1996

    What are the latest accounts for SPORTING LIFE UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for SPORTING LIFE UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Liquidators' statement of receipts and payments to Mar 24, 2012

    4 pages4.68

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Apr 13, 2011

    1 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Christopher Jon Taylor as a director

    3 pagesAP01

    Appointment of David Joseph Gormley as a director

    3 pagesAP01

    Termination of appointment of Richard Flint as a director

    2 pagesTM01

    Termination of appointment of Simon Steele as a director

    2 pagesTM01

    Termination of appointment of Piers Croton as a director

    2 pagesTM01

    Statement of capital on Feb 18, 2011

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Feb 14, 2011

    • Capital: GBP 18,266,902
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Jun 30, 2010

    20 pagesAA

    Annual return made up to Feb 01, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Jun 30, 2009

    20 pagesAA

    Appointment of Simon Naunton Steele as a director

    3 pagesAP01

    Termination of appointment of Vincent Russell as a director

    1 pagesTM01

    Full accounts made up to Jun 30, 2008

    25 pagesAA

    Who are the officers of SPORTING LIFE UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United KingdomBritishCompany Secretary150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    EnglandBritishCompany Secretary135143490001
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Secretary
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    BritishManaging Director Chartered Ac3379480001
    GALVIN, Andrew Michael
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    Secretary
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    BritishDirector49667690003
    KENNEDY, Christina Lillian
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    Secretary
    Walnut House
    Walnut Gardens Claydon
    OX17 1NA Banbury
    Oxfordshire
    BritishSecretary7909160003
    MARJORIBANKS, Richard John Bradley
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    Secretary
    8 Tewit Well Avenue
    HG2 8AP Harrogate
    North Yorkshire
    British56196620001
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Secretary
    10 St Peters Place
    W9 2EE London
    British900005040001
    ADSHEAD, Vivienne
    The Old Chapel
    Tong Park, Baildon
    BD17 7QH Shipley
    West Yorkshire
    Director
    The Old Chapel
    Tong Park, Baildon
    BD17 7QH Shipley
    West Yorkshire
    BritishCommercial Director68166530001
    ALLWOOD, Charles John
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    Director
    Park Farm The Twist
    Wigginton
    HP23 6DU Tring
    Hertfordshire
    EnglandBritishCompany Director35681240003
    ANNAT, David Christie
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    Director
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    BritishCompany Director2145940001
    ANNAT, David Christie
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    Director
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    BritishManaging Director2145940001
    BROWN, Steven John
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    Director
    7 Broadwater Lane
    Aston
    SG2 7EN Stevenage
    Hertfordshire
    United KingdomBritishFinance Director3379480001
    CROTON, Piers Maitland Adrian
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    BritishDirector36253150002
    DUBENS, Peter Adam Daiches
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    Director
    The Economist Building
    8th Floor 25 St Jamess Street
    SW1A 1HA London
    SwitzerlandBritishDirector153016810001
    EWING, Margaret
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    Director
    Maraval
    Hamm Court
    KT13 8YG Weybridge
    Surrey
    BritishFinancial Director68009020001
    FLINT, Richard
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    BritishCompany Director103872130004
    GALVIN, Andrew Michael
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    Director
    North Longlands Leeds Road
    Lightcliffe
    HX3 8JN Halifax
    West Yorkshire
    United KingdomBritishDirector49667690003
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritishChief Financial Officer129926510001
    NORRIS, John Lionel
    Roseland 42 Debdale Road
    NN8 5AJ Wellingborough
    Northamptonshire
    Director
    Roseland 42 Debdale Road
    NN8 5AJ Wellingborough
    Northamptonshire
    United KingdomBritishBusiness Executive15693810004
    PEREIRA, Alan Dennis
    30 Kingscliffe Gardens
    SW19 6NR London
    Director
    30 Kingscliffe Gardens
    SW19 6NR London
    BritishDirector61856670002
    POTTS, Paul John
    Western Gardens
    Ealing
    W5 3RU London
    26
    Director
    Western Gardens
    Ealing
    W5 3RU London
    26
    United KingdomBritishChief Executive43329700002
    REARDON, Jonathan Andrew
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    Nominee Director
    Westfield Latchmore Bank
    Little Hallingbury
    CM22 7PH Bishop's Stortford
    Hertfordshire
    British900005030001
    REED, Jeremy Peter
    Palletts Farmhouse
    High Street
    CB11 3PE Newport
    Essex
    Director
    Palletts Farmhouse
    High Street
    CB11 3PE Newport
    Essex
    BritishManaging Director94644540001
    RIKLIN, Cornel Carl
    11 Warrington Crescent
    W9 1ED London
    Director
    11 Warrington Crescent
    W9 1ED London
    BritishCompany Director50935910001
    RUSSELL, Vincent Harvey
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United KingdomBritishAccountant168038230001
    RUST, Nicholas John
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    Director
    2 Manor Court
    Little Ouseburn
    YO26 9TB York
    North Yorkshire
    United KingdomBritishManaging Director112088680001
    SEMEL, Eric
    33 Chesham Street Flat 8
    SW1X 8NQ London
    Director
    33 Chesham Street Flat 8
    SW1X 8NQ London
    AmericanDirector102427690001
    SHERWOOD, Barrie John
    1 Lodge Road
    Sharnbrook
    MK44 1JB Bedford
    Bedfordshire
    Director
    1 Lodge Road
    Sharnbrook
    MK44 1JB Bedford
    Bedfordshire
    BritishAccountant13479190001
    SIMPSON, Robert Brian
    1 Combe Royal Crescent
    BA2 6EZ Bath
    Avon
    Director
    1 Combe Royal Crescent
    BA2 6EZ Bath
    Avon
    BritishChief Executive100368690001
    STEELE, Simon Naunton
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Plc
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Plc
    Middlesex
    EnglandBritishAccountant220122710001
    WEATHERBY, Jonathan Roger, Sir
    Preston Lodge
    Withcote
    LE15 8DP Oakham
    Leicestershire
    Director
    Preston Lodge
    Withcote
    LE15 8DP Oakham
    Leicestershire
    EnglandBritishBusiness Executive10579020003
    WEBSTER, Martin
    10 St Peters Place
    W9 2EE London
    Nominee Director
    10 St Peters Place
    W9 2EE London
    British900005040001

    Does SPORTING LIFE UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 14, 2004
    Delivered On Oct 21, 2004
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Jan 24, 2009Statement of satisfaction of a charge in full or part (403a)
    Memorandum of variation
    Created On Mar 03, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    To the chargee the amount secured by a secured loan note dated 28 june 1996 and granted by the company in favour of weatherbys group limited as varied by a memorandum of variation dated 28 november 1996 and as further varied by this memorandum of variation is £1,085,000 and such additional sums (up to a further £415,000) as may be advanced under the terms of the secured loan note
    Short particulars
    The property charge is that charged by the secured loan note as described in the form 395 for such loan note as registered on the 8/7/96.
    Persons Entitled
    • Mgn Limited(Pursuant to an Assignment from Weatherbys Group Limited Dated 28 November 1996)
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of variation
    Created On Mar 03, 2000
    Delivered On Mar 22, 2000
    Satisfied
    Amount secured
    To the chargee the amount secured by a secured loan note dated 28 june 1996 and granted by the company in favour of ananova limited (formerly pa news limited) as varied by a memorandum of variation and as further varied by this memorandum of variation is £1,085,000 and such additional sums (up to a further £415,000) as may be advanced under the terms of the secured loan note
    Short particulars
    The property charged is that charged by the secured loan note as described in the form 395 for such loan note as registered on the 15/7/96.
    Persons Entitled
    • The Press Association Limited(Pursuant to an Assignment from Ananova Limiteddated 3 March 2000)
    Transactions
    • Mar 22, 2000Registration of a charge (395)
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Memorandum of variation
    Created On Nov 28, 1996
    Delivered On Dec 18, 1996
    Satisfied
    Amount secured
    £350,000 due or to become from the company to the chargee
    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
    • Pa News Limited
    Transactions
    • Dec 18, 1996Registration of a charge (395)
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Secured loan note
    Created On Jun 28, 1996
    Delivered On Jul 15, 1996
    Satisfied
    Amount secured
    £250,000 due or to become due from the company to the chargee
    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
    • Pa News Limited
    Transactions
    • Jul 15, 1996Registration of a charge (395)
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)
    Secured loan note
    Created On Jun 28, 1996
    Delivered On Jul 08, 1996
    Satisfied
    Amount secured
    £250,000 and all other monies due or to become due from the company to the chargee under the terms of the secured loan 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
    • Weatherbys Group Limited
    Transactions
    • Jul 08, 1996Registration of a charge (395)
    • Nov 17, 2001Statement of satisfaction of a charge in full or part (403a)

    Does SPORTING LIFE UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2013Dissolved on
    Mar 25, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London

    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