BRITISH BASKETBALL FEDERATION
Overview
| Company Name | BRITISH BASKETBALL FEDERATION |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 06144448 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of BRITISH BASKETBALL FEDERATION?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is BRITISH BASKETBALL FEDERATION located?
| Registered Office Address | C/O Begbies Traynor (Central) Llp 340 Deansgate M3 4LY Manchester |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BRITISH BASKETBALL FEDERATION?
| Company Name | From | Until |
|---|---|---|
| BRITISH PERFORMANCE BASKETBALL LIMITED | Mar 07, 2007 | Mar 07, 2007 |
What are the latest accounts for BRITISH BASKETBALL FEDERATION?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for BRITISH BASKETBALL FEDERATION?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | Yes |
What are the latest filings for BRITISH BASKETBALL FEDERATION?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 100, C/O Brabners Llp Barbirolli Square Manchester M2 3BD England to C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY on Dec 31, 2025 | 3 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 11 pages | LIQ02 | ||||||||||
Termination of appointment of Katy Adamson as a director on Oct 20, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Martin Henlan on Oct 15, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Christopher Grant as a director on Oct 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Russell Wallace Bell as a director on Jun 27, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Craig Andrew Chambers as a director on Apr 30, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs Sadie Fiona Mason on Apr 29, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||||||||||
Appointment of Mrs Anne-Marie Koukourava as a director on Jun 18, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Katherine Elizabeth Murray Gordos as a director on Jun 17, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 09, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||||||||||
Appointment of Mr Martin Henlan as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Melissa Lawton on Sep 01, 2023 | 2 pages | CH01 | ||||||||||
Appointment of Ms Katy Adamson as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Melissa Lawton as a director on Jul 17, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Jeremy Turner as a director on Jun 05, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Edward Mckinley as a director on Feb 08, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2022 | 15 pages | AA | ||||||||||
Director's details changed for Mr Chris Grant on Dec 12, 2022 | 2 pages | CH01 | ||||||||||
Who are the officers of BRITISH BASKETBALL FEDERATION?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENLAN, Martin | Director | 340 Deansgate M3 4LY Manchester C/O Begbies Traynor (Central) Llp | England | British | 313103890002 | |||||
| JACCA, Grace | Director | 340 Deansgate M3 4LY Manchester C/O Begbies Traynor (Central) Llp | England | British | 130733210001 | |||||
| KOUKOURAVA, Anne-Marie | Director | 340 Deansgate M3 4LY Manchester C/O Begbies Traynor (Central) Llp | Wales | British | 165879270001 | |||||
| LAWTON, Melissa | Director | 340 Deansgate M3 4LY Manchester C/O Begbies Traynor (Central) Llp | England | Australian | 313102390001 | |||||
| MASON MBE DL, Sadie Fiona | Director | Barbirolli Square M2 3BD Manchester 100, C/O Brabners Llp England | England | British | 163578090002 | |||||
| TURNER, Simon Jeremy | Director | 340 Deansgate M3 4LY Manchester C/O Begbies Traynor (Central) Llp | Scotland | British | 276491200001 | |||||
| VERNON WAY, Michelle | Director | 340 Deansgate M3 4LY Manchester C/O Begbies Traynor (Central) Llp | England | British | 287071290001 | |||||
| WILLIAMS, Gavin David | Director | 340 Deansgate M3 4LY Manchester C/O Begbies Traynor (Central) Llp | Wales | British | 176405920001 | |||||
| CALVERT, George William | Secretary | 63 Alma Road SL4 3HH Windsor Berkshire | British | 118102420001 | ||||||
| GORDON, Samantha | Secretary | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre | 214191820001 | |||||||
| SHEARER, Neil Robert | Secretary | 2 Bearton Close SG5 1UT Hitchin Hertfordshire | British | 119348690001 | ||||||
| ADAMSON, Katy | Director | Barbirolli Square M2 3BD Manchester 100, C/O Brabners Llp England | England | British | 313102820001 | |||||
| BELL, Russell Wallace | Director | Barbirolli Square M2 3BD Manchester 100, C/O Brabners Llp England | England | British | 48500040001 | |||||
| BIGGS, Graham Russell | Director | King Street M2 4LQ Manchester 55 England | United Kingdom | British | 66197070001 | |||||
| BILLINGHAM, Andrew John | Director | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre | England | British | 244341230001 | |||||
| BORRIE, Andrew | Director | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre | England | British | 153388970001 | |||||
| CHAMBERS, Craig Andrew | Director | Barbirolli Square M2 3BD Manchester 100, C/O Brabners Llp England | Scotland | British | 256043350001 | |||||
| CLARK, Mark Roy | Director | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre | England | British | 131191640001 | |||||
| COLLINS, Stefanie Lyn | Director | Burnaby Street CF24 2JX Cardiff 35 Wales | Wales | British | 219770910001 | |||||
| CURRYER, Ian | Director | 4-6 University Way E16 2RD London Knowledge Dock Business Centre City Of London United Kingdom | United Kingdom | British | 201172830001 | |||||
| DAVIES, David Gerald | Director | Victoria Park Neuk EH6 4NG Edinburgh 4 Lothian United Kingdom | United Kingdom | British | 201766410001 | |||||
| DONOVAN, Terence Michael | Director | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre England | United Kingdom | British | 151975080001 | |||||
| ELWORTHY, Steven | Director | 4-6 University Way E16 2RD London Knowledge Dock Business Centre City Of London United Kingdom | England | British | 200799180001 | |||||
| FEISAL, Emir Khan | Director | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre | England | British | 77607190001 | |||||
| FERGUSON, Stephen | Director | Delta House 50 West Nile Street G1 2NP Glasgow Healthcare Improvement Scotland Scotland | Scotland | British | 238198630001 | |||||
| FOLAN, Douglas William | Director | Barbirolli Square M2 3BD Manchester 100, C/O Brabners Llp England | Scotland | British | 256043610001 | |||||
| FOLAN, Douglas William | Director | King Street M2 4LQ Manchester 55 England | Scotland | British | 256043610001 | |||||
| GILPIN, Alan | Director | 4-6 University Way E16 2RD London Knowledge Dock Business Centre City Of London United Kingdom | United Kingdom | British | 200388040001 | |||||
| GORDON, Samantha | Director | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre | England | British | 208371710001 | |||||
| GORDOS, Katherine Elizabeth Murray | Director | Barbirolli Square M2 3BD Manchester 100, C/O Brabners Llp England | England | British | 294928750001 | |||||
| GRANT, Christopher | Director | Barbirolli Square M2 3BD Manchester 100, C/O Brabners Llp England | England | British | 303225680002 | |||||
| GRAY, Alistair William | Director | Westfield 26 Glenburn Road Bearsden G61 4PT Glasgow Lanarkshire | Scotland | British | 900990001 | |||||
| HEYE, Allan Bruce | Director | Grandison Road SW11 6LN London 70 United Kingdom | United Kingdom | British | 191116970001 | |||||
| HUMBY, Nicholas Wayne | Director | 4 - 6 University Way E16 2RD London Knowledge Dock Business Centre | England | British | 204689810001 | |||||
| IMAN, Safia | Director | King Street M2 4LQ Manchester 55 England | England | British | 185124740001 |
Who are the persons with significant control of BRITISH BASKETBALL FEDERATION?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Basketball England | Apr 06, 2016 | Gate 13 Rowsley Street M11 3FF Manchester Etihad Campus England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Basketballscotland Limited | Apr 06, 2016 | Redheughs Rigg EH12 9DQ Edinburgh Caledonia House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pelfasged Cyf | Apr 06, 2016 | Cwrt Rebecca Pontarddulais SA4 8JL Swansea 5 Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BRITISH BASKETBALL FEDERATION have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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