SPORTS INTERNET GROUP LIMITED

SPORTS INTERNET GROUP LIMITED

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

    Company NameSPORTS INTERNET GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03712991
    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 SPORTS INTERNET GROUP LIMITED?

    • (7487) /

    Where is SPORTS INTERNET GROUP LIMITED located?

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

    What were the previous names of SPORTS INTERNET GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    SKYSPORTS.COM LIMITEDApr 10, 2001Apr 10, 2001
    SPORTS INTERNET GROUP PLCFeb 17, 1999Feb 17, 1999
    THE SPORTS INTERNET GROUP PLCFeb 08, 1999Feb 08, 1999

    What are the latest accounts for SPORTS INTERNET GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for SPORTS INTERNET GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency filing

    Insolvency:order of court appointing allan watson graham and removing jeremy simon spratt as liquidators of the company
    24 pagesLIQ MISC

    Liquidators' statement of receipts and payments to Jun 29, 2013

    4 pages4.68

    Liquidators' statement of receipts and payments to Jun 29, 2012

    6 pages4.68

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jul 18, 2011

    2 pagesAD01

    Declaration of solvency

    5 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2011

    LRESSP

    Appointment of Christopher Jon Taylor as a director

    2 pagesAP01

    Appointment of David Joseph Gormley as a director

    2 pagesAP01

    Termination of appointment of Andrew Griffith as a director

    1 pagesTM01

    Termination of appointment of David Darroch as a director

    1 pagesTM01

    Annual return made up to May 30, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2011

    Statement of capital on Jun 27, 2011

    • Capital: GBP 2
    SH01

    legacy

    3 pagesMG02

    Full accounts made up to Jun 30, 2010

    21 pagesAA

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01

    Statement of capital on May 28, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 14/05/2010
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on May 14, 2010

    • Capital: GBP 37,021,615.10
    4 pagesSH01

    Who are the officers of SPORTS INTERNET GROUP 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
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritishCompany Secretary150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritishCompany Secretary135143490001
    JAMES, Richard Mark
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    Secretary
    Nether End House
    Barnsley Road
    HD8 8YG Denby Dale
    West Yorkshire
    BritishDirector77966860001
    SARGENT, Rodger David
    11 Modder Place
    Putney
    SW15 1PA London
    Secretary
    11 Modder Place
    Putney
    SW15 1PA London
    BritishChartered Accountant56891450001
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    British113494040001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AKERS, Chris
    22a Launceston Place
    W8 5RL London
    Director
    22a Launceston Place
    W8 5RL London
    BritishCompany Director77057180001
    BALL, Anthony Frank Elliott
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    Director
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    BritishChief Executive Officer49642300006
    COWAN, Nicholas John
    53 Stewarts Grove
    SW3 6PH London
    Director
    53 Stewarts Grove
    SW3 6PH London
    IrishSolicitor95287470001
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritishChief Executive Officer184936660001
    FENN, Jeremy Mark
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    Director
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    EnglandBritishCompany Director69458580005
    FLORSHEIM, Jonathan Joseph
    Dancers End House
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    Director
    Dancers End House
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    United KingdomBritish,GermanManaging Director76209190001
    GREEN, Simon Anthony
    18 Grove Park Terrace
    Chiswick
    W4 3QG London
    Director
    18 Grove Park Terrace
    Chiswick
    W4 3QG London
    BritishDirector74122010002
    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
    HARRIS, Keith Reginald
    14 Eaton Row
    SW1W 0GA London
    Director
    14 Eaton Row
    SW1W 0GA London
    BritishInvestment Banker65647540001
    MURDOCH, James Rupert
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    BritishChief Executive98054190002
    MYERS, Nigel
    23 Hawkstone Close
    Billingham
    TS22 5RF Stockton On Tees
    Cleveland
    Director
    23 Hawkstone Close
    Billingham
    TS22 5RF Stockton On Tees
    Cleveland
    BritishFinance Director72907910001
    ODENDAAL, Robert
    12 Saint Johns Road
    TW9 2PE Richmond
    Surrey
    Director
    12 Saint Johns Road
    TW9 2PE Richmond
    Surrey
    BritishAccountant71379010001
    SARGENT, Rodger David
    11 Modder Place
    Putney
    SW15 1PA London
    Director
    11 Modder Place
    Putney
    SW15 1PA London
    BritishChartered Accountant56891450001
    STEWART, Martin David
    123 Buckingham Palace Road
    SW1W 9SL London
    Director
    123 Buckingham Palace Road
    SW1W 9SL London
    BritishChartered Accountant49920470007
    SWINGEWOOD, John Paul
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    Director
    Rogers Farm
    Lunces Common
    RH16 4QU Haywards Heath
    West Sussex
    United KingdomBritishDirector Of New Media141447260001
    WILKINSON, Peter Robert
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    Director
    Sycamore Cottage Barrowby Lane
    Kirkby Overblow
    HG3 1HD Harrogate
    North Yorkshire
    United KingdomBritishCompany Director4373790001
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Director
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    EnglandBritishCommercial Director113494040001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does SPORTS INTERNET GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jun 20, 2000
    Delivered On Jun 24, 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
    • Coutts & Company
    Transactions
    • Jun 24, 2000Registration of a charge (395)
    • Oct 09, 2001Statement of satisfaction of a charge in full or part (403a)
    Rent deposit
    Created On Mar 17, 2000
    Delivered On Mar 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the rent deposit deed and lease dated 17 march 2000
    Short particulars
    The deposit sum is £33,170.25.
    Persons Entitled
    • Versteegh PLC
    Transactions
    • Mar 29, 2000Registration of a charge (395)
    • Jun 17, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SPORTS INTERNET GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2014Dissolved on
    Jun 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    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