TOTTENHAM SOCCER CENTRE LIMITED
Overview
Company Name | TOTTENHAM SOCCER CENTRE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03233465 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of TOTTENHAM SOCCER CENTRE LIMITED?
Company Name | From | Until |
---|---|---|
TEESSIDE SOCCER CENTRE LTD | Aug 02, 1996 | Aug 02, 1996 |
What are the latest accounts for TOTTENHAM SOCCER CENTRE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2022 |
What are the latest filings for TOTTENHAM SOCCER CENTRE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Nov 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2022 | 3 pages | AA | ||
Confirmation statement made on Dec 03, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2021 | 3 pages | AA | ||
Confirmation statement made on Dec 03, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2020 | 3 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jul 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jun 30, 2018 | 2 pages | AA | ||
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 pages | AD01 | ||
Termination of appointment of Stuart Scott Penman as a director on Oct 15, 2018 | 1 pages | TM01 | ||
Appointment of Mr Michael Anthony Cazel Evans as a director on Oct 15, 2018 | 2 pages | AP01 | ||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Andrew William Richard Hill as a director on Mar 27, 2018 | 2 pages | TM01 | ||
Termination of appointment of Rupert George Campbell as a director on May 21, 2018 | 1 pages | TM01 | ||
legacy | pages | ANNOTATION | ||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||
Appointment of Mr Stuart Scott Penman as a director on Mar 19, 2018 | 2 pages | AP01 | ||
Who are the officers of TOTTENHAM SOCCER CENTRE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EVANS, Michael Anthony | Director | Tottenham Court Road 2nd Floor W1T 7NS London 172 England | United Kingdom | British | Finance Director | 133987920001 | ||||
BECKWITH, Sheena Marion | Secretary | Powerleague Mill Hill Pursley Road NW7 2BB London | British | Director | 77381700002 | |||||
HALL, Jeremy Clive | Secretary | 42 Newacres Newburgh WN8 7TU Wigan Lancashire | British | Company Secretary | 35444860001 | |||||
ORMEROD, Warren David | Secretary | 34 Old Oak Close WS9 8SE Aldridge West Midlands | British | 49052640001 | ||||||
FIRST SECRETARIES LIMITED | Nominee Secretary | 72 New Bond Street W1S 1RR London | 900000780001 | |||||||
BECKWITH, Sheena Marion | Director | Powerleague Mill Hill Pursley Road NW7 2BB London | Scotland | British | Chartered Accountant | 77381700002 | ||||
BUCHANAN, William Arthur Neil | Director | 3 Westerton Court Clarkston G76 8NG Glasgow Lanarkshire | United Kingdom | British | Operations Director | 67066450003 | ||||
CAMPBELL, Rupert George | Director | Blackhall Street PA1 1TD Paisley Anchor Grounds Scotland | England | British | Chief Executive | 196295940001 | ||||
HALL, Jeremy Clive | Director | 42 Newacres Newburgh WN8 7TU Wigan Lancashire | England | British | Company Secretary | 35444860001 | ||||
HILL, Andrew William Richard | Director | Empire Way HA9 0PA Wembley Floor 11, North Wing, York House England | England | British | Managing Director | 56374680009 | ||||
MOORE, Adrian Richard | Director | 1 Chaucer Close SL4 3ER Windsor Berkshire | Uk | British | Accountant | 96121170001 | ||||
ORMEROD, Warren David | Director | 34 Old Oak Close WS9 8SE Aldridge West Midlands | British | Director | 49052640001 | |||||
PENMAN, Stuart Scott | Director | Empire Way HA9 0PA Wembley Floor 11, North Wing, York House England | Scotland | British | Group Operations Director | 244357970001 | ||||
SELLERS, Philip Edward | Director | Yarrimba 31 Howards Thicket SL9 7NT Gerrards Cross Buckinghamshire | United Kingdom | British | Director | 10598350001 | ||||
TAYLOR, Alan Lewis | Director | 6 Heathside Close Moor Park HA6 2EQ Northwood Middlesex | British | Company Director | 4947700001 | |||||
TRACEY, Sean Paul | Director | Powerleague Mill Hill Pursley Road NW7 2BB London | Scotland | British | Director | 105080540001 | ||||
FIRST DIRECTORS LIMITED | Nominee Director | 72 New Bond Street W1S 1RR London | 900000770001 |
Who are the persons with significant control of TOTTENHAM SOCCER CENTRE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Powerleague Fives Ltd | Apr 06, 2016 | Bedford Row WC1R 4JS London 20-22 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TOTTENHAM SOCCER CENTRE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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