SPORTEC LIMITED

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

    Company NameSPORTEC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05555790
    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 SPORTEC LIMITED?

    • Retail sale of clothing in specialised stores (47710) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail sale of footwear in specialised stores (47721) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPORTEC LIMITED located?

    Registered Office Address
    C/O David Rubin & Partners
    26-28 Bedford Row
    WC1R 4HE London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORTEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    ZESTMAX LIMITEDSep 07, 2005Sep 07, 2005

    What are the latest accounts for SPORTEC LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for SPORTEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 21, 2017

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 21, 2016

    10 pages4.68

    Satisfaction of charge 2 in full

    6 pagesMR04

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Satisfaction of charge 3 in full

    5 pagesMR04

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    4 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 22, 2015

    LRESEX

    Secretary's details changed for Mr Moshe Shamash on Dec 22, 2015

    1 pagesCH03

    Director's details changed for Mr Moshe Shamash on Dec 22, 2015

    2 pagesCH01

    Registered office address changed from Churchill House Suite 301 120 Bunns Lane Mill Hill London NW7 2AS to C/O David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on Dec 16, 2015

    1 pagesAD01

    Annual return made up to Sep 07, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2014

    5 pagesAA

    Annual return made up to Sep 07, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 26, 2014

    Statement of capital on Sep 26, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to Feb 28, 2013

    5 pagesAA

    Annual return made up to Sep 07, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 23, 2013

    Statement of capital on Sep 23, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Moshe Shamash on Sep 07, 2013

    2 pagesCH01

    Secretary's details changed for Mr Moshe Shamash on Sep 07, 2013

    2 pagesCH03

    Registered office address changed from * 643 Watford Way Mill Hill London NW7 3JR* on Feb 13, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Feb 29, 2012

    4 pagesAA

    Annual return made up to Sep 07, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01

    Total exemption small company accounts made up to Feb 28, 2011

    4 pagesAA

    Who are the officers of SPORTEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAMASH, Moshe
    Sherwood Road
    NW4 1AE London
    23
    England
    Secretary
    Sherwood Road
    NW4 1AE London
    23
    England
    British102396200001
    SHAMASH, Moshe
    Sherwood Road
    NW4 1AE London
    23
    England
    Director
    Sherwood Road
    NW4 1AE London
    23
    England
    EnglandBritish102396200003
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    EUROLIFE SECRETARIES LIMITED
    41 Chalton Street
    NW1 1JD London
    Secretary
    41 Chalton Street
    NW1 1JD London
    117140820001
    SHAMASH, Aharon
    37 Longfield Avenue
    NW7 2EH London
    Director
    37 Longfield Avenue
    NW7 2EH London
    British28949270004
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Does SPORTEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 28, 2011
    Delivered On Dec 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Mizrahi Tefahot Bank LTD
    Transactions
    • Dec 03, 2011Registration of a charge (MG01)
    • Apr 22, 2016Satisfaction of a charge (MR04)
    Mortgage
    Created On Jun 29, 2010
    Delivered On Jul 03, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 15A 15B and 17 colindale avnenue london together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 03, 2010Registration of a charge (MG01)
    • Jun 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 18, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Mizrahi Tefahot Bank Limited
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Nov 22, 2007Statement of satisfaction of a charge in full or part (403a)

    Does SPORTEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2015Commencement of winding up
    Feb 14, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Mark Katz
    26-28 Bedford Row
    WC1R 4HE London
    practitioner
    26-28 Bedford Row
    WC1R 4HE 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