TOTTENHAM SOCCER CENTRE LIMITED

TOTTENHAM SOCCER CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameTOTTENHAM SOCCER CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03233465
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TOTTENHAM SOCCER CENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TOTTENHAM SOCCER CENTRE LIMITED located?

    Registered Office Address
    172 Tottenham Court Road
    2nd Floor
    W1T 7NS London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of TOTTENHAM SOCCER CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESSIDE SOCCER CENTRE LTDAug 02, 1996Aug 02, 1996

    What are the latest accounts for TOTTENHAM SOCCER CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2022

    What are the latest filings for TOTTENHAM SOCCER CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Nov 10, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    3 pagesAA

    Confirmation statement made on Dec 03, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    3 pagesAA

    Confirmation statement made on Dec 03, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2020

    3 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    2 pagesAA

    Confirmation statement made on Jul 31, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2018

    2 pagesAA

    Registered office address changed from Floor 11, North Wing, York House Empire Way Wembley HA9 0PA England to 172 Tottenham Court Road 2nd Floor London W1T 7NS on Jan 27, 2019

    1 pagesAD01

    Termination of appointment of Stuart Scott Penman as a director on Oct 15, 2018

    1 pagesTM01

    Appointment of Mr Michael Anthony Cazel Evans as a director on Oct 15, 2018

    2 pagesAP01

    Confirmation statement made on Aug 02, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Andrew William Richard Hill as a director on Mar 27, 2018

    2 pagesTM01

    Termination of appointment of Rupert George Campbell as a director on May 21, 2018

    1 pagesTM01

    legacy

    pagesANNOTATION

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Appointment of Mr Stuart Scott Penman as a director on Mar 19, 2018

    2 pagesAP01

    Who are the officers of TOTTENHAM SOCCER CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EVANS, Michael Anthony
    Tottenham Court Road
    2nd Floor
    W1T 7NS London
    172
    England
    Director
    Tottenham Court Road
    2nd Floor
    W1T 7NS London
    172
    England
    United KingdomBritishFinance Director133987920001
    BECKWITH, Sheena Marion
    Powerleague Mill Hill
    Pursley Road
    NW7 2BB London
    Secretary
    Powerleague Mill Hill
    Pursley Road
    NW7 2BB London
    BritishDirector77381700002
    HALL, Jeremy Clive
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    Secretary
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    BritishCompany Secretary35444860001
    ORMEROD, Warren David
    34 Old Oak Close
    WS9 8SE Aldridge
    West Midlands
    Secretary
    34 Old Oak Close
    WS9 8SE Aldridge
    West Midlands
    British49052640001
    FIRST SECRETARIES LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Secretary
    72 New Bond Street
    W1S 1RR London
    900000780001
    BECKWITH, Sheena Marion
    Powerleague Mill Hill
    Pursley Road
    NW7 2BB London
    Director
    Powerleague Mill Hill
    Pursley Road
    NW7 2BB London
    ScotlandBritishChartered Accountant77381700002
    BUCHANAN, William Arthur Neil
    3 Westerton Court
    Clarkston
    G76 8NG Glasgow
    Lanarkshire
    Director
    3 Westerton Court
    Clarkston
    G76 8NG Glasgow
    Lanarkshire
    United KingdomBritishOperations Director67066450003
    CAMPBELL, Rupert George
    Blackhall Street
    PA1 1TD Paisley
    Anchor Grounds
    Scotland
    Director
    Blackhall Street
    PA1 1TD Paisley
    Anchor Grounds
    Scotland
    EnglandBritishChief Executive196295940001
    HALL, Jeremy Clive
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    Director
    42 Newacres
    Newburgh
    WN8 7TU Wigan
    Lancashire
    EnglandBritishCompany Secretary35444860001
    HILL, Andrew William Richard
    Empire Way
    HA9 0PA Wembley
    Floor 11, North Wing, York House
    England
    Director
    Empire Way
    HA9 0PA Wembley
    Floor 11, North Wing, York House
    England
    EnglandBritishManaging Director56374680009
    MOORE, Adrian Richard
    1 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    Director
    1 Chaucer Close
    SL4 3ER Windsor
    Berkshire
    UkBritishAccountant96121170001
    ORMEROD, Warren David
    34 Old Oak Close
    WS9 8SE Aldridge
    West Midlands
    Director
    34 Old Oak Close
    WS9 8SE Aldridge
    West Midlands
    BritishDirector49052640001
    PENMAN, Stuart Scott
    Empire Way
    HA9 0PA Wembley
    Floor 11, North Wing, York House
    England
    Director
    Empire Way
    HA9 0PA Wembley
    Floor 11, North Wing, York House
    England
    ScotlandBritishGroup Operations Director244357970001
    SELLERS, Philip Edward
    Yarrimba 31 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    Yarrimba 31 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    United KingdomBritishDirector10598350001
    TAYLOR, Alan Lewis
    6 Heathside Close
    Moor Park
    HA6 2EQ Northwood
    Middlesex
    Director
    6 Heathside Close
    Moor Park
    HA6 2EQ Northwood
    Middlesex
    BritishCompany Director4947700001
    TRACEY, Sean Paul
    Powerleague Mill Hill
    Pursley Road
    NW7 2BB London
    Director
    Powerleague Mill Hill
    Pursley Road
    NW7 2BB London
    ScotlandBritishDirector105080540001
    FIRST DIRECTORS LIMITED
    72 New Bond Street
    W1S 1RR London
    Nominee Director
    72 New Bond Street
    W1S 1RR London
    900000770001

    Who are the persons with significant control of TOTTENHAM SOCCER CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bedford Row
    WC1R 4JS London
    20-22
    England
    Apr 06, 2016
    Bedford Row
    WC1R 4JS London
    20-22
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Acts
    Place RegisteredCompanies House
    Registration Number03867954
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TOTTENHAM SOCCER CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 02, 1999
    Delivered On Dec 16, 1999
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company to the chargee acting for itself and as trustee on behalf of the investors (as defined) under the investment agreement of even date pursuant to the deed of guarantee of even date
    Short particulars
    (Including trade fixtures). 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
    • 3I PLC
    Transactions
    • Dec 16, 1999Registration of a charge (395)
    • Apr 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 02, 1999
    Delivered On Dec 11, 1999
    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
    • Dec 11, 1999Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 02, 1999
    Delivered On Aug 12, 1999
    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
    • Aug 12, 1999Registration of a charge (395)
    • Dec 02, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 15, 1999
    Delivered On Apr 17, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property k/a fred knight sports centre willoughby lane tottenham.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Apr 17, 1999Registration of a charge (395)
    • Apr 30, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 24, 1998
    Delivered On May 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    Exluding the legally charged property and including stocks and shares acquired pursuant to scrip dividends and other than royalties and other sums payable in ESPCT6 of intellectual property rights. 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
    • 3I Group PLC
    Transactions
    • May 02, 1998Registration of a charge (395)
    • Dec 24, 1999Statement of satisfaction of a charge in full or part (403a)

    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