SPORTING LIFE UK LIMITED
Overview
Company Name | SPORTING LIFE UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03177760 |
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 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 Address | No |
What were the previous names of SPORTING LIFE UK LIMITED?
Company Name | From | Until |
---|---|---|
PA SPORTING LIFE LIMITED | Nov 29, 1996 | Nov 29, 1996 |
PA WEATHERBYS RACING COMMUNICATIONS LIMITED | Jun 17, 1996 | Jun 17, 1996 |
DIPLEMA 324 LIMITED | Mar 26, 1996 | Mar 26, 1996 |
What are the latest accounts for SPORTING LIFE UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2010 |
What are the latest filings for SPORTING LIFE UK LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2012 | 4 pages | 4.68 | ||||||||||||||
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Apr 13, 2011 | 1 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of Christopher Jon Taylor as a director | 3 pages | AP01 | ||||||||||||||
Appointment of David Joseph Gormley as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Flint as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Steele as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Piers Croton as a director | 2 pages | TM01 | ||||||||||||||
Statement of capital on Feb 18, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Feb 14, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2010 | 20 pages | AA | ||||||||||||||
Annual return made up to Feb 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 30, 2009 | 20 pages | AA | ||||||||||||||
Appointment of Simon Naunton Steele as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Vincent Russell as a director | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Jun 30, 2008 | 25 pages | AA | ||||||||||||||
Who are the officers of SPORTING LIFE UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORMLEY, David Joseph | Secretary | Grant Way TW7 5QD Isleworth Middlesex | British | 150780210001 | ||||||
GORMLEY, David Joseph | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | United Kingdom | British | Company Secretary | 150780210001 | ||||
TAYLOR, Christopher Jon | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | England | British | Company Secretary | 135143490001 | ||||
BROWN, Steven John | Secretary | 7 Broadwater Lane Aston SG2 7EN Stevenage Hertfordshire | British | Managing Director Chartered Ac | 3379480001 | |||||
GALVIN, Andrew Michael | Secretary | North Longlands Leeds Road Lightcliffe HX3 8JN Halifax West Yorkshire | British | Director | 49667690003 | |||||
KENNEDY, Christina Lillian | Secretary | Walnut House Walnut Gardens Claydon OX17 1NA Banbury Oxfordshire | British | Secretary | 7909160003 | |||||
MARJORIBANKS, Richard John Bradley | Secretary | 8 Tewit Well Avenue HG2 8AP Harrogate North Yorkshire | British | 56196620001 | ||||||
WEBSTER, Martin | Nominee Secretary | 10 St Peters Place W9 2EE London | British | 900005040001 | ||||||
ADSHEAD, Vivienne | Director | The Old Chapel Tong Park, Baildon BD17 7QH Shipley West Yorkshire | British | Commercial Director | 68166530001 | |||||
ALLWOOD, Charles John | Director | Park Farm The Twist Wigginton HP23 6DU Tring Hertfordshire | England | British | Company Director | 35681240003 | ||||
ANNAT, David Christie | Director | Watergap Dig Street SK17 0AQ Hartington Derbyshire | British | Company Director | 2145940001 | |||||
ANNAT, David Christie | Director | Watergap Dig Street SK17 0AQ Hartington Derbyshire | British | Managing Director | 2145940001 | |||||
BROWN, Steven John | Director | 7 Broadwater Lane Aston SG2 7EN Stevenage Hertfordshire | United Kingdom | British | Finance Director | 3379480001 | ||||
CROTON, Piers Maitland Adrian | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | British | Director | 36253150002 | |||||
DUBENS, Peter Adam Daiches | Director | The Economist Building 8th Floor 25 St Jamess Street SW1A 1HA London | Switzerland | British | Director | 153016810001 | ||||
EWING, Margaret | Director | Maraval Hamm Court KT13 8YG Weybridge Surrey | British | Financial Director | 68009020001 | |||||
FLINT, Richard | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | British | Company Director | 103872130004 | |||||
GALVIN, Andrew Michael | Director | North Longlands Leeds Road Lightcliffe HX3 8JN Halifax West Yorkshire | United Kingdom | British | Director | 49667690003 | ||||
GRIFFITH, Andrew John | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | United Kingdom | British | Chief Financial Officer | 129926510001 | ||||
NORRIS, John Lionel | Director | Roseland 42 Debdale Road NN8 5AJ Wellingborough Northamptonshire | United Kingdom | British | Business Executive | 15693810004 | ||||
PEREIRA, Alan Dennis | Director | 30 Kingscliffe Gardens SW19 6NR London | British | Director | 61856670002 | |||||
POTTS, Paul John | Director | Western Gardens Ealing W5 3RU London 26 | United Kingdom | British | Chief Executive | 43329700002 | ||||
REARDON, Jonathan Andrew | Nominee Director | Westfield Latchmore Bank Little Hallingbury CM22 7PH Bishop's Stortford Hertfordshire | British | 900005030001 | ||||||
REED, Jeremy Peter | Director | Palletts Farmhouse High Street CB11 3PE Newport Essex | British | Managing Director | 94644540001 | |||||
RIKLIN, Cornel Carl | Director | 11 Warrington Crescent W9 1ED London | British | Company Director | 50935910001 | |||||
RUSSELL, Vincent Harvey | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex | United Kingdom | British | Accountant | 168038230001 | ||||
RUST, Nicholas John | Director | 2 Manor Court Little Ouseburn YO26 9TB York North Yorkshire | United Kingdom | British | Managing Director | 112088680001 | ||||
SEMEL, Eric | Director | 33 Chesham Street Flat 8 SW1X 8NQ London | American | Director | 102427690001 | |||||
SHERWOOD, Barrie John | Director | 1 Lodge Road Sharnbrook MK44 1JB Bedford Bedfordshire | British | Accountant | 13479190001 | |||||
SIMPSON, Robert Brian | Director | 1 Combe Royal Crescent BA2 6EZ Bath Avon | British | Chief Executive | 100368690001 | |||||
STEELE, Simon Naunton | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Plc Middlesex | England | British | Accountant | 220122710001 | ||||
WEATHERBY, Jonathan Roger, Sir | Director | Preston Lodge Withcote LE15 8DP Oakham Leicestershire | England | British | Business Executive | 10579020003 | ||||
WEBSTER, Martin | Nominee Director | 10 St Peters Place W9 2EE London | British | 900005040001 |
Does SPORTING LIFE UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does SPORTING LIFE UK 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