THE SPORTSCARD CREDIT CARD COMPANY LIMITED

THE SPORTSCARD CREDIT CARD COMPANY LIMITED

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

    Company NameTHE SPORTSCARD CREDIT CARD COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03218753
    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 THE SPORTSCARD CREDIT CARD COMPANY LIMITED?

    • (7487) /

    Where is THE SPORTSCARD CREDIT CARD COMPANY LIMITED located?

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

    What are the latest accounts for THE SPORTSCARD CREDIT CARD COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2008

    What are the latest filings for THE SPORTSCARD CREDIT CARD COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Nov 16, 2010

    5 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:- replacement of liquidator
    8 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 551 comp act 2006 28/10/2009
    RES13

    Statement of capital following an allotment of shares on Oct 28, 2009

    • Capital: GBP 619,326
    4 pagesSH01

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Dec 05, 2009

    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 Nov 17, 2009

    LRESSP

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Oct 30, 2009

    • Capital: GBP 2
    9 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account be reduced to £0
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pages288a

    legacy

    3 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages288c

    Accounts made up to Jun 30, 2008

    6 pagesAA

    Who are the officers of THE SPORTSCARD CREDIT CARD COMPANY 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
    Middlesex
    Director
    Grant Way
    TW7 5QD Isleworth
    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
    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
    British7909160003
    TAYLOR, Nicholas James Anthony Vye
    11 Martindale
    SW14 7AL London
    Secretary
    11 Martindale
    SW14 7AL London
    BritishCompany Director35566890003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANNAT, David Christie
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    Director
    Watergap
    Dig Street
    SK17 0AQ Hartington
    Derbyshire
    BritishCompany Director2145940001
    BANFORD, David John
    Flat 31 Pied Bull Court
    Bury Place
    WC1A 2JR London
    Director
    Flat 31 Pied Bull Court
    Bury Place
    WC1A 2JR London
    AmericanDirector67356250001
    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
    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
    KAPOOR, Preetbir Singh
    40 Gloucester Road
    EN5 1RZ Barnet
    Hertfordshire
    Director
    40 Gloucester Road
    EN5 1RZ Barnet
    Hertfordshire
    United KingdomBritishDirector50546660002
    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
    AmericanCompany Director102427690001
    TAYLOR, Nicholas James Anthony Vye
    11 Martindale
    SW14 7AL London
    Director
    11 Martindale
    SW14 7AL London
    United KingdomBritishCompany Director35566890003

    Does THE SPORTSCARD CREDIT CARD COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 27, 2000
    Delivered On Apr 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 07, 2000Registration of a charge (395)
    • Sep 25, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 21, 1999
    Delivered On Nov 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of even date
    Short particulars
    The sum of £7,315 deposited in an account numbered 7212998.
    Persons Entitled
    • Asda Properties Limited
    Transactions
    • Nov 04, 1999Registration of a charge (395)
    • Feb 05, 2003Statement of satisfaction of a charge in full or part (403a)

    Does THE SPORTSCARD CREDIT CARD COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 17, 2009Commencement of winding up
    Apr 14, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Finbarr O'Connell
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Corporate Recovery
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    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