SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED

SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 03991565
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED located?

    Registered Office Address
    11 Rectory Gardens
    B36 9DG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2020
    Next Accounts Due OnMay 31, 2021
    Last Accounts
    Last Accounts Made Up ToMay 31, 2019

    What is the status of the latest confirmation statement for SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 12, 2021
    Next Confirmation Statement DueMay 26, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 12, 2020
    OverdueYes

    What are the latest filings for SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on May 12, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2019

    3 pagesAA

    Confirmation statement made on May 12, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2018

    3 pagesAA

    Confirmation statement made on May 12, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to May 31, 2017

    5 pagesAA

    Registered office address changed from Unit 14 Home Farm Business Centre East Tytherley Road Lockerley Romsey Hampshire SO51 7TP to 11 Rectory Gardens Birmingham B36 9DG on Mar 22, 2018

    1 pagesAD01

    Confirmation statement made on May 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to May 31, 2016

    6 pagesAA

    Annual return made up to May 12, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 18, 2016

    Statement of capital on May 18, 2016

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 31, 2015

    6 pagesAA

    Annual return made up to May 12, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2015

    Statement of capital on May 22, 2015

    • Capital: GBP 100
    SH01

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

    6 pagesAA

    Annual return made up to May 12, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 22, 2014

    Statement of capital on May 22, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to May 30, 2013

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to May 12, 2013 with full list of shareholders

    3 pagesAR01

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

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

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

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 12, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADCOCK, Robert Kevin
    11 Rectory Gardens
    Castle Bromwich
    B36 9DG Birmingham
    West Midlands
    Director
    11 Rectory Gardens
    Castle Bromwich
    B36 9DG Birmingham
    West Midlands
    EnglandBritishManager37635890001
    CHURCHER, Ben
    7 Horns Drove
    St Leonards Rownhams
    SO16 8AH Southampton
    Hampshire
    Secretary
    7 Horns Drove
    St Leonards Rownhams
    SO16 8AH Southampton
    Hampshire
    British42269490006
    HALFORD, Keith Andrew
    11 Horseshoe Drive
    SO51 7TP Romsey
    Hampshire
    Secretary
    11 Horseshoe Drive
    SO51 7TP Romsey
    Hampshire
    British94838600002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    BARBER, Peter Edward
    8 Weaver House
    Mannheim Quay
    SA1 1RU Swansea
    Director
    8 Weaver House
    Mannheim Quay
    SA1 1RU Swansea
    United KingdomBritishDirector73769250003
    HALFORD, Keith Andrew
    59a Woodley Lane
    SO51 7JR Romsey
    Hampshire
    Director
    59a Woodley Lane
    SO51 7JR Romsey
    Hampshire
    BritishChartered Accountant94838600001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Who are the persons with significant control of SPORTING MEMORYS WORLDWIDE AUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Kevin Adcock
    Rectory Gardens
    B36 9DG Birmingham
    11
    England
    Apr 06, 2016
    Rectory Gardens
    B36 9DG Birmingham
    11
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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