SPORT BRANDS GROUP LIMITED

SPORT BRANDS GROUP LIMITED

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

    Company NameSPORT BRANDS GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08092389
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of SPORT BRANDS GROUP LIMITED?

    • Manufacture of sports goods (32300) / Manufacturing

    Where is SPORT BRANDS GROUP LIMITED located?

    Registered Office Address
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SPORT BRANDS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    AGHOCO 1118 LIMITEDJun 01, 2012Jun 01, 2012

    What are the latest filings for SPORT BRANDS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Liquidators' statement of receipts and payments to Aug 31, 2016

    11 pages4.68

    Liquidators' statement of receipts and payments to Aug 31, 2015

    10 pages4.68

    Administrator's progress report to Sep 01, 2014

    12 pages2.24B

    Administrator's progress report to Aug 08, 2014

    13 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Mar 03, 2014

    12 pages2.24B

    Result of meeting of creditors

    1 pages2.23B

    Registered office address changed from * Unit 7 Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG* on Sep 17, 2013

    1 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jun 01, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2013

    Statement of capital on Jun 21, 2013

    • Capital: GBP 100
    SH01

    Appointment of Mr Richard Anthony Paydon as a secretary

    1 pagesAP03

    Termination of appointment of Nicola Rimmer as a secretary

    1 pagesTM02

    Previous accounting period shortened from Sep 30, 2013 to Dec 31, 2012

    3 pagesAA01

    Appointment of Nicola Michelle Rimmer as a secretary

    3 pagesAP03

    Termination of appointment of Simon Pilling as a director

    2 pagesTM01

    Appointment of Mr Ian Wright as a director

    3 pagesAP01

    Appointment of Mr John Laithwaite as a director

    3 pagesAP01

    Certificate of change of name

    Company name changed aghoco 1118 LIMITED\certificate issued on 27/09/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    Sep 27, 2012

    NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

    CONNOT

    Appointment of Simon Pilling as a director

    3 pagesAP01

    Termination of appointment of A G Secretarial Limited as a secretary

    2 pagesTM02

    Termination of appointment of Roger Hart as a director

    2 pagesTM01

    Termination of appointment of Inhoco Formations Limited as a director

    2 pagesTM01

    Termination of appointment of A G Secretarial Limited as a director

    2 pagesTM01

    Who are the officers of SPORT BRANDS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAYDON, Richard Anthony
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    Secretary
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    179227820001
    HEWITT, Steven Gerard
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    Director
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    United KingdomBritishCompany Director167301560001
    LAITHWAITE, John
    Barkisland
    HX4 0AP Halifax
    The Howroyde
    West Yorkshire
    United Kingdom
    Director
    Barkisland
    HX4 0AP Halifax
    The Howroyde
    West Yorkshire
    United Kingdom
    United KingdomBritishDirector2100890002
    WRIGHT, Ian
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    Director
    260 Ecclesall Road South
    S11 9PS Sheffield
    The Manor House
    South Yorkshire
    United KingdomBritishCompany Director116037400001
    RIMMER, Nicola Michelle
    Ash Road South
    Wrexham Industrial Estate
    LL13 9UG Wrexham
    Unit 7
    Secretary
    Ash Road South
    Wrexham Industrial Estate
    LL13 9UG Wrexham
    Unit 7
    British174431570001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Secretary
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    HART, Roger
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    United KingdomBritishSolicitor105579880001
    PILLING, Simon
    Ash Road South
    Wrexham Industrial Estate
    LL13 9UG Wrexham
    Unit 7
    Director
    Ash Road South
    Wrexham Industrial Estate
    LL13 9UG Wrexham
    Unit 7
    United KingdomBritishSolicitor172271010001
    A G SECRETARIAL LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Nominee Director
    Barbirolli Square
    M2 3AB Manchester
    100
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Does SPORT BRANDS GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 04, 2013Administration started
    Sep 01, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Kelly Burton
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    practitioner
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    2
    DateType
    Sep 01, 2014Commencement of winding up
    Feb 03, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lisa Jane Hogg
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    proposed liquidator
    Wilson Field Limited The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    Kelly Burton
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield
    proposed liquidator
    The Manor House
    260 Ecclesall Road South
    S11 9PS Sheffield

    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