SOLO SPORTS UK LIMITED

SOLO SPORTS UK LIMITED

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

    Company NameSOLO SPORTS UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04285912
    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 SOLO SPORTS UK LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SOLO SPORTS UK LIMITED located?

    Registered Office Address
    c/o DODD & CO
    Clint Mill
    Cornmarket
    CA11 7HW Penrith
    Cumbria
    Undeliverable Registered Office AddressNo

    What were the previous names of SOLO SPORTS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOLO SPORT UK LIMITEDOct 12, 2001Oct 12, 2001
    SPRINGSTEAM LIMITEDSep 12, 2001Sep 12, 2001

    What are the latest accounts for SOLO SPORTS UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for SOLO SPORTS UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SOLO SPORTS UK 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 Dec 31, 2013

    4 pagesAA

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 12, 2014

    Statement of capital on Sep 12, 2014

    • Capital: GBP 150
    SH01

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

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 150
    SH01

    Registered office address changed from * Solo House Toll Bar Sedbergh Cumbria LA10 5HJ* on Sep 23, 2013

    1 pagesAD01

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

    6 pagesAA

    Termination of appointment of Robert Johnson as a director

    1 pagesTM01

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

    7 pagesAA

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

    7 pagesAR01

    Director's details changed for Robert Henry Johnson on Sep 14, 2011

    2 pagesCH01

    Termination of appointment of Deborah Poulson as a director

    1 pagesTM01

    Termination of appointment of Garry Beardwood as a director

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Sep 12, 2011 with full list of shareholders

    9 pagesAR01

    Director's details changed for Robert Henry Johnson on Sep 12, 2011

    2 pagesCH01

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

    8 pagesAA

    Annual return made up to Sep 12, 2010 with full list of shareholders

    9 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for Garry Beardwood on Sep 12, 2010

    2 pagesCH01

    Director's details changed for Deborah Jane Poulson on Sep 12, 2010

    2 pagesCH01

    legacy

    7 pagesMG01

    Total exemption small company accounts made up to Dec 31, 2008

    7 pagesAA

    Who are the officers of SOLO SPORTS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUNSON, Digby Colin
    Tanglewood Parkside Road
    LA9 7LG Kendal
    Cumbria
    Secretary
    Tanglewood Parkside Road
    LA9 7LG Kendal
    Cumbria
    BritishDirector3000470001
    GUNSON, Digby Colin
    Tanglewood Parkside Road
    LA9 7LG Kendal
    Cumbria
    Director
    Tanglewood Parkside Road
    LA9 7LG Kendal
    Cumbria
    United KingdomBritishDirector3000470001
    DWYER, Daniel John
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    Nominee Secretary
    6 Brimstone Close
    Chelsfield Park
    BR6 7ST Chelsfield
    Kent
    British900003970001
    BEARDWOOD, Garry
    Archers Meadow
    LA9 7DY Kendal
    15
    Cumbria
    Director
    Archers Meadow
    LA9 7DY Kendal
    15
    Cumbria
    United KingdomBritishDirector134452250001
    DWYER, Daniel James
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    Nominee Director
    Fieldstock
    Vicarage Road
    DA5 2AW Bexley
    Kent
    British900019460001
    JOHNSON, Robert Henry
    Horsepond Road
    Cane End
    RG4 9HL Reading
    Sunnyside
    Berkshire
    Director
    Horsepond Road
    Cane End
    RG4 9HL Reading
    Sunnyside
    Berkshire
    United KingdomBritishDirector56417800003
    POULSON, Deborah Jane
    Wreay Villa Cottage
    Shap
    CA10 3LB Penrith
    Cumbria
    Director
    Wreay Villa Cottage
    Shap
    CA10 3LB Penrith
    Cumbria
    United KingdomBritishDirector93546820001

    Does SOLO SPORTS UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 26, 2009
    Delivered On Dec 15, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Solo Sports UK Holdings Limited
    Transactions
    • Dec 15, 2009Registration of a charge (MG01)
    Debenture
    Created On May 21, 2002
    Delivered On May 31, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • May 31, 2002Registration of a charge (395)
    • Aug 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Feb 25, 2002
    Delivered On Feb 28, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    • Sep 27, 2005Statement of satisfaction of a charge in full or part (403a)

    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