ALL OUT CRICKET LIMITED
Overview
| Company Name | ALL OUT CRICKET LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04963187 |
| 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 ALL OUT CRICKET LIMITED?
- Publishing of consumer and business journals and periodicals (58142) / Information and communication
Where is ALL OUT CRICKET LIMITED located?
| Registered Office Address | 4th Floor, Bedser Stand Kennington Oval SE11 5SS London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALL OUT CRICKET LIMITED?
| Company Name | From | Until |
|---|---|---|
| CRICNET MAGAZINE LIMITED | Nov 13, 2003 | Nov 13, 2003 |
What are the latest accounts for ALL OUT CRICKET LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2019 |
What are the latest filings for ALL OUT CRICKET 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 | 8 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jul 31, 2019 | 7 pages | AA | ||||||||||
Satisfaction of charge 049631870001 in full | 1 pages | MR04 | ||||||||||
Total exemption full accounts made up to Jul 31, 2018 | 8 pages | AA | ||||||||||
Previous accounting period extended from Apr 30, 2018 to Jul 31, 2018 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Nov 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR to 4th Floor, Bedser Stand Kennington Oval London SE11 5SS on Jun 25, 2018 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Apr 30, 2017 | 8 pages | AA | ||||||||||
Director's details changed for Mr Graham John Benson on Nov 23, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Nov 13, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 13, 2016 with updates | 8 pages | CS01 | ||||||||||
Annual return made up to Nov 13, 2015 with full list of shareholders | 11 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Graham John Benson on Jul 13, 2015 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of Ian Christopher Sykes as a director on Jul 28, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Aidan Cooney as a director on Nov 14, 2014 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Sub-division of shares on Nov 01, 2014 | 8 pages | SH02 | ||||||||||
Annual return made up to Nov 13, 2014 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Matthew Thomas Thacker on Nov 01, 2014 | 2 pages | CH01 | ||||||||||
Termination of appointment of Keir James Prince as a secretary on Jan 06, 2014 | 1 pages | TM02 | ||||||||||
Who are the officers of ALL OUT CRICKET LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BENSON, John Graham | Director | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | United Kingdom | British | 118992620004 | |||||
| COONEY, Aidan | Director | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | England | British | 184187750001 | |||||
| CURRAN, Paul Gerard | Director | Kennington Oval SE11 5SS London 4th Floor, Bedser Stand England | United Kingdom | British | 38977500001 | |||||
| FULLER, Patrick Vaughan | Director | Hall Lane Upper Farringdon GU34 3EA Alton Orchard Cottage Hampshire | United Kingdom | British | 17494940001 | |||||
| MCDOWELL, Thomas Stephen | Director | Kennington Oval SE11 5SS London 4th Floor, Bedser Stand England | England | British | 94835060002 | |||||
| THACKER, Matthew Thomas | Director | Kennington Oval SE11 5SS London 4th Floor, Bedser Stand England | England | British | 84371330003 | |||||
| IVEL, Nicholas | Secretary | 41 Lakeside Acaster Malbis YO23 2TY York | British | 1036930004 | ||||||
| LEONARD, Pamela Mary | Secretary | 3 Beckett Drive Osbaldwick YO19 5RX York | British | 117379740001 | ||||||
| PRINCE, Keir James | Secretary | 102 Whitehouse Apartments, 9 Belvedere Rd SE1 8YP London | British | 84371260002 | ||||||
| RADCLIFFE, Stephen John | Secretary | Flat 51 Centaur House 91 Great George Street LS1 3LA Leeds West Yorkshire | British | 92988660001 | ||||||
| AVEY, Darren | Director | 2 Paddock Chase Heslington YO10 5JX York | British | 61214620002 | ||||||
| BEVAN, Richard Harrison | Director | 18 Warwick Drive Hale WA15 9AX Altrincham Cheshire | United Kingdom | British | 5069690007 | |||||
| EMMETT, Paul David | Director | Southern Cross St Johns Avenue Thorner LS14 3BZ Leeds West Yorkshire | England | British | 58357400003 | |||||
| GRAVE, Jonathan | Director | Kimber Road Wandsworth SW18 4NP London 28 England | United Kingdom | British | 129861530001 | |||||
| GRAVES, Colin James | Director | Dunmore Bough Beech Road, Four Elms TN8 6NE Edenbridge Kent | England | British | 69670880013 | |||||
| HEY, Graham | Director | Damson Cottage South End Seaton Ross YO42 4LZ York Yorkshire | British | 95272560001 | ||||||
| HINDSON, James Edward | Director | Julian Road West Bridgford NG2 5AL Nottingham 65a Nottinghamshire United Kingdom | England | British | 134094100001 | |||||
| IVEL, Nicholas | Director | 41 Lakeside Acaster Malbis YO23 2TY York | United Kingdom | British | 1036930004 | |||||
| MORRIS, Robert Sean Milner | Director | Trefoil Road SW18 2EQ London 26 United Kingdom | British | 134469930001 | ||||||
| MUNTON, Timothy | Director | High Elms Port Lane WS15 3DT Abbots Bromley Staffordshire | British | 83051690002 | ||||||
| PRINCE, Keir James | Director | 102 Whitehouse Apartments, 9 Belvedere Rd SE1 8YP London | United Kingdom | British | 84371260002 | |||||
| SIMPSON, Alexander Daniel Keeler | Director | 54 Murray Street YO24 4JA York North Yorkshire | England | British | 93037410001 | |||||
| SOLANKI, Vikram Singh | Director | Finchfield Road West WV3 8BA Wolverhampton 70 United Kingdom | United Kingdom | British | 140148120001 | |||||
| SYKES, Ian Christopher | Director | 10 St James Road TN13 3NQ Sevenoaks Kent | England | British | 84371290003 | |||||
| WHITCHURCH, Kevin Andrew | Director | Fore Street Holcombe Rogus TA21 0PA Wellington Russells Somerset | England | British | 80095600001 |
Who are the persons with significant control of ALL OUT CRICKET LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinorth Limited | Apr 06, 2016 | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Aidan Cooney | Apr 06, 2016 | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr John Graham Benson | Apr 06, 2016 | London Road West Kingsdown TN15 6AR Sevenoaks Kings Lodge Kent United Kingdom | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ALL OUT CRICKET LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 09, 2013 Delivered On Aug 14, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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