CONNECT2SPORTS LIMITED

CONNECT2SPORTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONNECT2SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07258332
    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 CONNECT2SPORTS LIMITED?

    • Wholesale of clothing and footwear (46420) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CONNECT2SPORTS LIMITED located?

    Registered Office Address
    8 Warren Park Way
    LE19 4SA Enderby
    Leicester
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECT2SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SONDICO PROFESSIONAL LIMITEDMar 31, 2014Mar 31, 2014
    SONDICO PREMIER LIMITEDMar 28, 2014Mar 28, 2014
    VANDANEL PREMIER LIMITEDMay 19, 2010May 19, 2010

    What are the latest accounts for CONNECT2SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2020

    What are the latest filings for CONNECT2SPORTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Resignation of a liquidator

    3 pagesLIQ06

    Registered office address changed from Unit 8C Silverstone Business Park Shacks Barn Farm Towcester NN12 8TB England to 8 Warren Park Way Enderby Leicester LE19 4SA on Aug 02, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 20, 2021

    LRESEX

    Statement of affairs

    8 pagesLIQ02

    Confirmation statement made on May 19, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2020

    10 pagesAA

    Confirmation statement made on May 19, 2020 with no updates

    3 pagesCS01

    Registered office address changed from Unit 30, Minton Park Potters Lane Kiln Farm Milton Keynes Bucks MK11 3HG England to Unit 8C Silverstone Business Park Shacks Barn Farm Towcester NN12 8TB on Mar 02, 2020

    1 pagesAD01

    Total exemption full accounts made up to Apr 30, 2019

    11 pagesAA

    Registered office address changed from Uuit 30, Minton Park Potters Lane Kiln Farm Milton Keynes MK11 3HG England to Unit 30, Minton Park Potters Lane Kiln Farm Milton Keynes Bucks MK11 3HG on Oct 23, 2019

    1 pagesAD01

    Confirmation statement made on May 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on May 19, 2019 with updates

    5 pagesCS01

    Change of details for Mr Spencer Hugh Guinchard as a person with significant control on Nov 01, 2018

    2 pagesPSC04

    Director's details changed for Mr Spencer Hugh Guinchard on Nov 01, 2018

    2 pagesCH01

    Change of details for Mr Spencer Hugh Guinchard as a person with significant control on Jan 22, 2019

    2 pagesPSC04

    Cessation of Denise Irene Middleton as a person with significant control on Jan 22, 2019

    1 pagesPSC07

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Apr 30, 2018

    23 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Andrew Ingham as a director on Nov 02, 2018

    1 pagesTM01

    Cessation of Andrew Ingham as a person with significant control on Nov 02, 2018

    1 pagesPSC07

    Who are the officers of CONNECT2SPORTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUINCHARD, Spencer Hugh
    Warren Park Way
    LE19 4SA Enderby
    8
    Leicester
    Director
    Warren Park Way
    LE19 4SA Enderby
    8
    Leicester
    United KingdomBritishDirector71040790003
    ADEGOKE, Adedotun Ademola
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishSenior Buyer203129860001
    FORSEY, David Michael
    Brook Park East Road
    NG20 8RY Shirebrook
    Unit A
    Nottinghamshire
    United Kingdom
    Director
    Brook Park East Road
    NG20 8RY Shirebrook
    Unit A
    Nottinghamshire
    United Kingdom
    EnglandBritishDirector147207580002
    HOLDER, John Kendal
    City Way
    ME1 2BN Rochester
    236
    Kent
    United Kingdom
    Director
    City Way
    ME1 2BN Rochester
    236
    Kent
    United Kingdom
    United KingdomBritishDirector80074320001
    INGHAM, Andrew
    Potters Lane
    Kiln Farm
    MK11 3HG Milton Keynes
    Uuit 30, Minton Park
    England
    Director
    Potters Lane
    Kiln Farm
    MK11 3HG Milton Keynes
    Uuit 30, Minton Park
    England
    EnglandBritishDirector142266490001
    LEACH, Barry John
    Brook Park East Road
    NG20 8RY Shirebrook
    Unit A
    Nottinghamshire
    United Kingdom
    Director
    Brook Park East Road
    NG20 8RY Shirebrook
    Unit A
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector69943870013
    NEVITT, Sean Matthew
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishDirector134915550002
    STOCKTON, Rachel Isabel Lilian
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Director
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    United KingdomBritishHead Of Customs And Vat245592990001

    Who are the persons with significant control of CONNECT2SPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Denise Irene Middleton
    Canon Road
    MK12 5TL Milton Keynes
    1
    Bucks
    United Kingdom
    Nov 02, 2018
    Canon Road
    MK12 5TL Milton Keynes
    1
    Bucks
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Andrew Ingham
    Canons Road
    Old Wolverton
    MK12 5TL Milton Keynes
    1
    England
    Jan 15, 2018
    Canons Road
    Old Wolverton
    MK12 5TL Milton Keynes
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Spencer Hugh Guinchard
    Canons Road
    Old Wolverton
    MK12 5TL Milton Keynes
    1
    England
    Jan 15, 2018
    Canons Road
    Old Wolverton
    MK12 5TL Milton Keynes
    1
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Apr 06, 2016
    Brook Park East
    NG20 8RY Shirebrook
    Unit A
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03406347
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CONNECT2SPORTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 19, 2017Jan 15, 2018The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    Does CONNECT2SPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 17, 2012
    Delivered On Oct 29, 2012
    Satisfied
    Amount secured
    £500,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital see image for full details.
    Persons Entitled
    • Sportsdirect.Com Retail Limited
    Transactions
    • Oct 29, 2012Registration of a charge (MG01)
    • Jan 23, 2018Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jun 20, 2011
    Delivered On Jun 23, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jun 23, 2011Registration of a charge (MG01)
    • Nov 06, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 16, 2010
    Delivered On Jun 17, 2010
    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 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
    • Team Factors Limited
    Transactions
    • Jun 17, 2010Registration of a charge (MG01)
    • Nov 06, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does CONNECT2SPORTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 20, 2021Commencement of winding up
    Oct 22, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Craig Andrew Ridgley
    Elwell Watchorn & Saxton Llp 8 Warren Park Way
    Enderby
    LE19 4SA Leicester
    Leicestershire
    practitioner
    Elwell Watchorn & Saxton Llp 8 Warren Park Way
    Enderby
    LE19 4SA Leicester
    Leicestershire
    Joseph Gordon Maurice Sadler
    Cumberland House 35 Park Row
    NG1 6EE Nottingham
    practitioner
    Cumberland House 35 Park Row
    NG1 6EE Nottingham

    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