SOLO SPORTS UK LIMITED
Overview
Company Name | SOLO SPORTS UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04285912 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SOLO SPORTS UK LIMITED?
Company Name | From | Until |
---|---|---|
SOLO SPORT UK LIMITED | Oct 12, 2001 | Oct 12, 2001 |
SPRINGSTEAM LIMITED | Sep 12, 2001 | Sep 12, 2001 |
What are the latest accounts for SOLO SPORTS UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for SOLO SPORTS UK LIMITED?
Annual Return |
|
---|
What are the latest filings for SOLO SPORTS UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Sep 12, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Sep 12, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * Solo House Toll Bar Sedbergh Cumbria LA10 5HJ* on Sep 23, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Termination of appointment of Robert Johnson as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Robert Henry Johnson on Sep 14, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Deborah Poulson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Garry Beardwood as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Sep 12, 2011 with full list of shareholders | 9 pages | AR01 | ||||||||||
Director's details changed for Robert Henry Johnson on Sep 12, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Annual return made up to Sep 12, 2010 with full list of shareholders | 9 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Director's details changed for Garry Beardwood on Sep 12, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Deborah Jane Poulson on Sep 12, 2010 | 2 pages | CH01 | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 7 pages | AA | ||||||||||
Who are the officers of SOLO SPORTS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUNSON, Digby Colin | Secretary | Tanglewood Parkside Road LA9 7LG Kendal Cumbria | British | Director | 3000470001 | |||||
GUNSON, Digby Colin | Director | Tanglewood Parkside Road LA9 7LG Kendal Cumbria | United Kingdom | British | Director | 3000470001 | ||||
DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
BEARDWOOD, Garry | Director | Archers Meadow LA9 7DY Kendal 15 Cumbria | United Kingdom | British | Director | 134452250001 | ||||
DWYER, Daniel James | Nominee Director | Fieldstock Vicarage Road DA5 2AW Bexley Kent | British | 900019460001 | ||||||
JOHNSON, Robert Henry | Director | Horsepond Road Cane End RG4 9HL Reading Sunnyside Berkshire | United Kingdom | British | Director | 56417800003 | ||||
POULSON, Deborah Jane | Director | Wreay Villa Cottage Shap CA10 3LB Penrith Cumbria | United Kingdom | British | Director | 93546820001 |
Does SOLO SPORTS UK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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