SPORT BRANDS GROUP LIMITED
Overview
Company Name | SPORT BRANDS GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08092389 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SPORT BRANDS GROUP LIMITED?
Company Name | From | Until |
---|---|---|
AGHOCO 1118 LIMITED | Jun 01, 2012 | Jun 01, 2012 |
What are the latest filings for SPORT BRANDS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 16 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2016 | 11 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Aug 31, 2015 | 10 pages | 4.68 | ||||||||||
Administrator's progress report to Sep 01, 2014 | 12 pages | 2.24B | ||||||||||
Administrator's progress report to Aug 08, 2014 | 13 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Mar 03, 2014 | 12 pages | 2.24B | ||||||||||
Result of meeting of creditors | 1 pages | 2.23B | ||||||||||
Registered office address changed from * Unit 7 Ash Road South Wrexham Industrial Estate Wrexham LL13 9UG* on Sep 17, 2013 | 1 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Anthony Paydon as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Nicola Rimmer as a secretary | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Sep 30, 2013 to Dec 31, 2012 | 3 pages | AA01 | ||||||||||
Appointment of Nicola Michelle Rimmer as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Simon Pilling as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Ian Wright as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr John Laithwaite as a director | 3 pages | AP01 | ||||||||||
Certificate of change of name Company name changed aghoco 1118 LIMITED\certificate issued on 27/09/12 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Appointment of Simon Pilling as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of A G Secretarial Limited as a secretary | 2 pages | TM02 | ||||||||||
Termination of appointment of Roger Hart as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Inhoco Formations Limited as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of A G Secretarial Limited as a director | 2 pages | TM01 | ||||||||||
Who are the officers of SPORT BRANDS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAYDON, Richard Anthony | Secretary | 260 Ecclesall Road South S11 9PS Sheffield The Manor House South Yorkshire | 179227820001 | |||||||||||
HEWITT, Steven Gerard | Director | 260 Ecclesall Road South S11 9PS Sheffield The Manor House South Yorkshire | United Kingdom | British | Company Director | 167301560001 | ||||||||
LAITHWAITE, John | Director | Barkisland HX4 0AP Halifax The Howroyde West Yorkshire United Kingdom | United Kingdom | British | Director | 2100890002 | ||||||||
WRIGHT, Ian | Director | 260 Ecclesall Road South S11 9PS Sheffield The Manor House South Yorkshire | United Kingdom | British | Company Director | 116037400001 | ||||||||
RIMMER, Nicola Michelle | Secretary | Ash Road South Wrexham Industrial Estate LL13 9UG Wrexham Unit 7 | British | 174431570001 | ||||||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
HART, Roger | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom | United Kingdom | British | Solicitor | 105579880001 | ||||||||
PILLING, Simon | Director | Ash Road South Wrexham Industrial Estate LL13 9UG Wrexham Unit 7 | United Kingdom | British | Solicitor | 172271010001 | ||||||||
A G SECRETARIAL LIMITED | Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | Barbirolli Square M2 3AB Manchester 100 United Kingdom |
| 900006560001 |
Does SPORT BRANDS GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
| ||||||||||||||||||||||
2 |
| 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