K & H SPORTS LIMITED

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

    Company NameK & H SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03466928
    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 K & H SPORTS LIMITED?

    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is K & H SPORTS LIMITED located?

    Registered Office Address
    5/7 Bridgegate
    DN22 6AF Retford
    Nottinghamshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of K & H SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASTDESIGN LIMITEDNov 17, 1997Nov 17, 1997

    What are the latest accounts for K & H SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What is the status of the latest annual return for K & H SPORTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for K & H SPORTS 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

    3 pagesDS01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Registered office address changed from 3 Appleton Gate Newark Nottinghamshire NG24 1JR to 5/7 Bridgegate Retford Nottinghamshire DN22 6AF on Dec 05, 2014

    1 pagesAD01

    Annual return made up to Nov 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 50,000
    SH01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to Nov 17, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2013

    Statement of capital on Nov 18, 2013

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Nov 17, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Termination of appointment of Edward Forbes as a director

    1 pagesTM01

    Registered office address changed from * 10 Bridgegate Retford Nottinghamshire DN22 6AA* on Oct 10, 2012

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Annual return made up to Nov 17, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Edward St John Forbes on Nov 17, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2010

    6 pagesAA

    Annual return made up to Nov 17, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Total exemption small company accounts made up to Mar 31, 2009

    7 pagesAA

    Annual return made up to Nov 17, 2009 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Hilary Margaret Forbes on Nov 17, 2009

    1 pagesCH03

    Director's details changed for Edward St John Forbes on Nov 17, 2009

    2 pagesCH01

    Director's details changed for Kenneth James Caldwell Forbes on Nov 17, 2009

    2 pagesCH01

    Who are the officers of K & H SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORBES, Hilary Margaret
    Bridgegate
    DN22 6AF Retford
    5/7
    Nottinghamshire
    England
    Secretary
    Bridgegate
    DN22 6AF Retford
    5/7
    Nottinghamshire
    England
    British57732130001
    FORBES, Hilary Margaret
    Bridgegate
    DN22 6AF Retford
    5/7
    Nottinghamshire
    England
    Director
    Bridgegate
    DN22 6AF Retford
    5/7
    Nottinghamshire
    England
    United KingdomBritish57732130001
    FORBES, Kenneth James Caldwell
    Bridgegate
    DN22 6AF Retford
    5/7
    Nottinghamshire
    England
    Director
    Bridgegate
    DN22 6AF Retford
    5/7
    Nottinghamshire
    England
    United KingdomBritish57732030001
    SIMPSON, Carol Angela
    4 Beehive Street
    DN22 6JE Retford
    Nottinghamshire
    Secretary
    4 Beehive Street
    DN22 6JE Retford
    Nottinghamshire
    British49866910001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BLAND, Peter Frederick
    Moorland London Road
    DN22 7HZ Retford
    Nottinghamshire
    Director
    Moorland London Road
    DN22 7HZ Retford
    Nottinghamshire
    British55993070001
    CUMMING, Darren Paul
    14 Rectors Gate
    DN22 7TX Retford
    Nottinghamshire
    Director
    14 Rectors Gate
    DN22 7TX Retford
    Nottinghamshire
    British90945090002
    FORBES, Edward St John
    Appleton Gate
    NG24 1JR Newark
    3
    Nottinghamshire
    United Kingdom
    Director
    Appleton Gate
    NG24 1JR Newark
    3
    Nottinghamshire
    United Kingdom
    United KingdomBritish57732200004
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does K & H SPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 28, 1998
    Delivered On May 07, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 1998Registration of a charge (395)
    • Apr 29, 2014Satisfaction of a charge (MR04)

    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