INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED

INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED

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

    Company NameINTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04078294
    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 INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED?

    • (9262) /

    Where is INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED located?

    Registered Office Address
    Quadrant House
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARTEQ LTDJun 30, 2006Jun 30, 2006
    INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITEDOct 06, 2000Oct 06, 2000

    What are the latest accounts for INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2010

    What are the latest filings for INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 07, 2013

    13 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 22, 2012

    LRESEX

    Termination of appointment of Roman Dubov as a director on Jan 23, 2012

    2 pagesTM01

    Registered office address changed from 159a Chase Side Enfield Middlesex EN2 0PW on Jan 26, 2012

    2 pagesAD01

    Annual return made up to Sep 26, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 10, 2011

    Statement of capital on Oct 10, 2011

    • Capital: GBP 1
    SH01

    Full accounts made up to Aug 31, 2010

    15 pagesAA

    Termination of appointment of Ian Ayres as a director

    2 pagesTM01

    Termination of appointment of Julian Burns as a director

    2 pagesTM01

    Termination of appointment of Neil Duncanson as a director

    2 pagesTM01

    Termination of appointment of Adam Jones as a secretary

    2 pagesTM02

    Termination of appointment of Adam Jones as a director

    2 pagesTM01

    Appointment of Mr Vladimir Alexandrovich Antonov as a director

    3 pagesAP01

    Appointment of Mr Christopher Robin Akers as a director

    2 pagesAP01

    Appointment of Roman Dubov as a director

    2 pagesAP01

    Registered office address changed from Berkshire House 168-173 High Holborn London WC1V7AA Uk on Mar 04, 2011

    2 pagesAD01

    Appointment of Mr Adam Maxwell Jones as a secretary

    1 pagesAP03

    Appointment of Mr Adam Maxwell Jones as a director

    2 pagesAP01

    Termination of appointment of John Pfeil as a director

    1 pagesTM01

    Termination of appointment of John Pfeil as a secretary

    1 pagesTM02

    Annual return made up to Sep 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Simon Richard Long on Sep 26, 2010

    2 pagesCH01

    Who are the officers of INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AKERS, Christopher Robin
    Old Church Street
    SW3 6EP London
    100
    United Kingdom
    Director
    Old Church Street
    SW3 6EP London
    100
    United Kingdom
    EnglandBritish151692720001
    ANTONOV, Vladimir Alexandrovich
    Forest Ridge
    BR2 6EG Keston Park
    1
    Kent
    United Kingdom
    Director
    Forest Ridge
    BR2 6EG Keston Park
    1
    Kent
    United Kingdom
    United KingdomRussian139455200001
    LONG, Simon Richard
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    Director
    4 Thomas More Square
    E1W 1YW London
    Quadrant House
    United KingdomBritish92421640001
    AYRES, Ian Richard
    16 Aprilwood Close
    Woodham
    KT15 3SX Addlestone
    Surrey
    Secretary
    16 Aprilwood Close
    Woodham
    KT15 3SX Addlestone
    Surrey
    British75419720001
    BAILEY, Timothy Carew
    Draycot Manor
    Tiddington
    OX9 2LX Thame
    Oxfordshire
    Secretary
    Draycot Manor
    Tiddington
    OX9 2LX Thame
    Oxfordshire
    British50262620002
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    JONES, Adam Maxwell
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    Secretary
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    156809810001
    PFEIL, John Christopher
    168-173 High Holborn
    WC1V7AA London
    Berkshire House
    Uk
    Secretary
    168-173 High Holborn
    WC1V7AA London
    Berkshire House
    Uk
    British93412530001
    AYRES, Ian Richard
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    Director
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    EnglandBritish75419720001
    BURNS, Julian Delisle
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    Director
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    United KingdomBritish17986720005
    DUBOV, Roman
    Beechcroft Road
    BR6 9NR Orpington
    Loksley 1 A
    Kent
    United Kingdom
    Director
    Beechcroft Road
    BR6 9NR Orpington
    Loksley 1 A
    Kent
    United Kingdom
    United KingdomBritish138733080001
    DUNCANSON, Neil Alexander
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    Director
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    EnglandBritish20540470002
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    ILLSLEY, John Peter
    3 Walton House
    173 Richmond Road
    KT2 5DT Kingston Upon Thames
    Surrey
    Director
    3 Walton House
    173 Richmond Road
    KT2 5DT Kingston Upon Thames
    Surrey
    EnglandBritish114337410001
    JONES, Adam Maxwell
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    Director
    Chase Side
    EN2 0PW Enfield
    159a
    Middlesex
    United KingdomBritish124674500004
    PFEIL, John Christopher
    168-173 High Holborn
    WC1V7AA London
    Berkshire House
    Uk
    Director
    168-173 High Holborn
    WC1V7AA London
    Berkshire House
    Uk
    EnglandBritish93412530001
    RICHARDS, David Pender
    The Grange
    Radway
    CV35 0UE Warwick
    Warwickshire
    Director
    The Grange
    Radway
    CV35 0UE Warwick
    Warwickshire
    EnglandBritish11410420001

    Does INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Nov 01, 2006
    Delivered On Nov 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the security trustee for itself and on behalf of each of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Sportfive Gmbh & Co.Kg
    Transactions
    • Nov 15, 2006Registration of a charge (395)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Jun 07, 2006
    Delivered On Jun 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Apax Europe Iv G.P.Co Limited for Itself and as Trustee for the Securd Parties (The Securitytrustee)
    Transactions
    • Jun 26, 2006Registration of a charge (395)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 27, 2001
    Delivered On Apr 07, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Apax Europe Iv G.P. Co Limited
    Transactions
    • Apr 07, 2001Registration of a charge (395)
    • Oct 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does INTERNATIONAL SPORTSWORLD COMMUNICATORS TECHNOLOGIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 22, 2012Commencement of winding up
    Apr 14, 2013Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Kiely
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    Peter Kubik
    Quadrant House 4 Thomas More Square
    E1W 1YW London
    practitioner
    Quadrant House 4 Thomas More Square
    E1W 1YW 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