AURA SPORTS LIMITED

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

    Company NameAURA SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04475686
    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 AURA SPORTS LIMITED?

    • (7440) /

    Where is AURA SPORTS LIMITED located?

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

    What are the latest accounts for AURA SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for AURA SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Jun 21, 2011

    5 pages4.68

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Jul 07, 2010

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 22, 2010

    LRESSP

    Appointment of Christopher Jon Taylor as a director

    3 pagesAP01

    Appointment of David Joseph Gormley as a director

    3 pagesAP01

    Termination of appointment of Andrew Griffith as a director

    2 pagesTM01

    Termination of appointment of David Darroch as a director

    2 pagesTM01

    Full accounts made up to Jun 30, 2009

    19 pagesAA

    Statement of capital on May 28, 2010

    • Capital: GBP 253.17
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 19/05/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

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

    • Capital: GBP 4,000,253.17
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Full accounts made up to Jun 30, 2008

    18 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2007

    17 pagesAA

    legacy

    3 pages363a

    Who are the officers of AURA SPORTS 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 KingdomBritish150780210001
    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
    EnglandBritish135143490001
    GROVES, Zoe Louise
    Belmont Cottage
    Upper Clatford
    SP11 7QL Andover
    Hampshire
    Secretary
    Belmont Cottage
    Upper Clatford
    SP11 7QL Andover
    Hampshire
    British83296250002
    REGENTS NOMINEES LIMITED
    313 Regents Park Road
    N3 1DP London
    Nominee Secretary
    313 Regents Park Road
    N3 1DP London
    900011480001
    BAILEY, Sandra Margaret Mary
    81 Wood Lane
    Greasby
    CH49 2PX Wirral
    Director
    81 Wood Lane
    Greasby
    CH49 2PX Wirral
    British83296320001
    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
    EnglandBritish184936660001
    DEUTROM, Murray Scott
    49 St John's Hill Grove
    Battersea
    SW11 2RF London
    Director
    49 St John's Hill Grove
    Battersea
    SW11 2RF London
    British96752200001
    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 KingdomBritish129926510001
    GROVES, Zoe Louise
    Belmont Cottage
    Upper Clatford
    SP11 7QL Andover
    Hampshire
    Director
    Belmont Cottage
    Upper Clatford
    SP11 7QL Andover
    Hampshire
    British83296250002
    JORDAN, Nichola Anne
    48 Park Hill
    SM5 3RU Carshalton
    Surrey
    Director
    48 Park Hill
    SM5 3RU Carshalton
    Surrey
    British83296380001
    LEE, Richard Elliot Hugh
    25 Park Road
    KT10 8NP Esher
    Director
    25 Park Road
    KT10 8NP Esher
    British96023360001
    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
    British98054190002
    NUTTALL, Stephen
    39 Upcerne Road
    SW10 0SE London
    Director
    39 Upcerne Road
    SW10 0SE London
    British95787090001
    WRIGHT, Paul David Godwin
    21 Eastfields Road
    W3 0AD London
    Director
    21 Eastfields Road
    W3 0AD London
    British83296200001
    REGENTS REGISTRARS LIMITED
    313 Regents Park Road
    N3 1DP London
    Nominee Director
    313 Regents Park Road
    N3 1DP London
    900011470001

    Does AURA SPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Cash deposit deed
    Created On Jun 24, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    £6,374.38 due or to become due from the company to
    Short particulars
    The tenant with full title guarantee charges to the landlord by way of fixed charge all its interest in the deposit balance and in the deposit account.
    Persons Entitled
    • Daws Investments Limited
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 31, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cash deposit deed
    Created On Jun 24, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    £5,757.50 due or to become due from the company to
    Short particulars
    The tenant with full title guarantee charges to the landlord by way of fixed charge all its interest in the deposit balance and in the deposit account.
    Persons Entitled
    • Daws Investments Limited
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 31, 2010Statement of satisfaction of a charge in full or part (MG02)
    Cash deposit deed
    Created On Jun 24, 2005
    Delivered On Jul 06, 2005
    Satisfied
    Amount secured
    £5,875.00 due or to become due from the company to
    Short particulars
    The tenant with full title guarantee charges to the landlord by way of fixed charge all its interest in the deposit balance and in the deposit account.
    Persons Entitled
    • Daws Investments Limited
    Transactions
    • Jul 06, 2005Registration of a charge (395)
    • Jul 31, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does AURA SPORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 11, 2012Dissolved on
    Jun 22, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    Kpmg Llp
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Llp
    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