SPORTS DIVISION LIMITED

SPORTS DIVISION LIMITED

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

    Company NameSPORTS DIVISION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC144753
    JurisdictionScotland
    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 SPORTS DIVISION LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is SPORTS DIVISION LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    20 Castle Terrace
    EH1 2EG Edinburgh
    Scotland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SPORTS DIVISION LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2012

    What are the latest filings for SPORTS DIVISION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    15 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 20, 2013

    LRESEX

    Registered office address changed from 56/58 Argyle Street Glasgow Lanarkshire G2 8AF on Oct 17, 2012

    1 pagesAD01

    Termination of appointment of Keith John Jones as a director on Jul 27, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Jan 29, 2012

    7 pagesAA

    Annual return made up to Jun 04, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2012

    Statement of capital on Jun 08, 2012

    • Capital: GBP 7,091,002
    SH01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Aprrove amendment & restatement agreement & other documents 26/04/2012
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    9 pagesMG01s

    legacy

    12 pagesMG01s

    Accounts for a dormant company made up to Jan 30, 2011

    7 pagesAA

    Annual return made up to Jun 04, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr David Robert Williams as a secretary

    1 pagesAP03

    Appointment of Mr Keith John Jones as a director

    2 pagesAP01

    Termination of appointment of Richard Manning as a director

    1 pagesTM01

    Termination of appointment of Richard Manning as a secretary

    1 pagesTM02

    legacy

    9 pagesMG03s

    legacy

    3 pagesMG03s

    legacy

    13 pagesMG02s

    Appointment of Mr David Robert Williams as a director

    2 pagesAP01

    Termination of appointment of Lawrence Coppock as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2010

    7 pagesAA

    Appointment of Mr Richard Denley John Manning as a secretary

    1 pagesAP03

    Appointment of Mr Lawrence Patrick Coppock as a director

    2 pagesAP01

    Who are the officers of SPORTS DIVISION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Castle Terrace
    EH1 2EG Edinburgh
    20
    Scotland
    Secretary
    c/o Kpmg Llp
    Castle Terrace
    EH1 2EG Edinburgh
    20
    Scotland
    161504060001
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Castle Terrace
    EH1 2EG Edinburgh
    20
    Scotland
    Director
    c/o Kpmg Llp
    Castle Terrace
    EH1 2EG Edinburgh
    20
    Scotland
    United KingdomBritish157062220001
    ASHBY, Jonathan
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    Secretary
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    British134682180001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British4527320003
    HUNTER, Thomas Campbell
    19 Savoy Court
    KA7 2XP Ayr
    Secretary
    19 Savoy Court
    KA7 2XP Ayr
    British791810001
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Secretary
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    British128847520001
    MANNING, Richard Denley John
    56/58 Argyle Street
    Glasgow
    G2 8AF Lanarkshire
    Secretary
    56/58 Argyle Street
    Glasgow
    G2 8AF Lanarkshire
    152719000001
    COPPOCK, Lawrence Patrick
    56/58 Argyle Street
    Glasgow
    G2 8AF Lanarkshire
    Director
    56/58 Argyle Street
    Glasgow
    G2 8AF Lanarkshire
    EnglandUnited Kingdom152718990001
    DUNN, Barry John Keith
    4 The Walled Garden
    Shaw Hill Drive
    PR6 7PD Chorley
    Lancashire
    Director
    4 The Walled Garden
    Shaw Hill Drive
    PR6 7PD Chorley
    Lancashire
    British60493690001
    GRABINER, Ian Michael
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    Director
    Daylesford
    5 Methven Road
    G46 6TG Glasgow
    ScotlandBritish63235540002
    GREEN, Philip Nigel Ross, Sir
    129 Marylebone Road
    London
    Nw1 5qd
    Director
    129 Marylebone Road
    London
    Nw1 5qd
    United KingdomBritish103945640001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritish4527320003
    HUNTER, Thomas Blane, Sir
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    Director
    Ladykirk House
    Ladykirk Estate
    KA9 2SF Monkton
    United KingdomBritish97904280003
    HUNTER, Thomas Campbell
    19 Savoy Court
    KA7 2XP Ayr
    Director
    19 Savoy Court
    KA7 2XP Ayr
    British791810001
    JONES, Keith John
    56/58 Argyle Street
    Glasgow
    G2 8AF Lanarkshire
    Director
    56/58 Argyle Street
    Glasgow
    G2 8AF Lanarkshire
    United KingdomBritish149574500001
    KINNAIRD, John
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    Director
    1 Courthill
    Bearsden
    G61 3SN Glasgow
    Lanarkshire
    British70691510002
    KNIGHT, Thomas William
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    Director
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    British11423040008
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritish128847520001
    MANNING, Richard Denley John
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    Director
    39 Ash Lane
    BA5 2LR Wells
    Somerset
    United KingdomBritish77961690001
    MCCLUSKEY, Brian
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    Director
    5b Longbank Road
    Alloway
    KA7 4SA Ayr
    Ayrshire
    Uk
    British68223140002
    RIGBY, Mary
    Greystone Farm 1 Hall Lane
    Parbold
    WN8 7BD Wigan
    Lancashire
    Director
    Greystone Farm 1 Hall Lane
    Parbold
    WN8 7BD Wigan
    Lancashire
    British28471030002
    RONNIE, Christopher
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandScottish79360390002
    RONNIE, Christopher
    2 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    Director
    2 Arnprior Place
    Alloway
    KA7 4PT Ayr
    Ayrshire
    British54926420003
    SHARPE, Duncan James
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    Director
    Waddington Old Hall Clitheroe Road
    Waddington
    BB7 3HP Clitheroe
    Lancashire
    British13873080002
    THOMPSON, David Alan
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    Director
    Barnfield House East Common
    AL5 1AW Harpenden
    Hertfordshire
    British6462070001
    WHELAN, David
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    Director
    The Manor House
    Miry Lane Parbold
    WN8 7TA Wigan
    Lancashire
    United KingdomBritish4527330001

    Does SPORTS DIVISION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 27, 2012
    Delivered On May 08, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 08, 2012Registration of a charge (MG01s)
    Bond & floating charge
    Created On Apr 27, 2012
    Delivered On May 08, 2012
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 08, 2012Registration of a charge (MG01s)
    Guarantee & debenture
    Created On Jun 03, 2009
    Delivered On Jun 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First legal mortgage and first fixed equitable charge over plots of land at challenge way, martland park, wigan, lancashire WN5 0LD;floating charge over assets.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 16, 2009Registration of a charge (410)
    Bond & floating charge
    Created On Jun 03, 2009
    Delivered On Jun 16, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 16, 2009Registration of a charge (410)
    Account charge
    Created On Dec 17, 2008
    Delivered On Dec 31, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The chargors right, title and interest in and to the charged asset.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2008Registration of a charge (410)
    • Dec 11, 2009Statement that part or the whole of the property charged has been released (MG04s)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 14, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kaupthing Singer & Friedlander Limited
    Transactions
    • Oct 14, 2008Registration of a charge (410)
    • Oct 22, 2008Alteration to a floating charge (466 Scot)
    • Aug 04, 2009Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Oct 16, 2008Alteration to a floating charge (466 Scot)
    • Dec 11, 2009Statement that part or whole of property from a floating charge has been released (MG05s)
    • Apr 13, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 06, 2008
    Delivered On Oct 10, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Oct 10, 2008Registration of a charge (410)
    • Oct 11, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Guarantee and debenture
    Created On Sep 26, 2008
    Delivered On Oct 02, 2008
    Satisfied
    Amount secured
    All sums due or to become due
    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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 2008Registration of a charge (410)
    • Oct 14, 2008Alteration to a floating charge (466 Scot)
    • Oct 15, 2008
    • Oct 16, 2008Alteration to a floating charge (466 Scot)
    • Dec 11, 2009Statement that part or whole of property from a floating charge has been released (MG05s)
    • Apr 13, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    Guarantee and debenture
    Created On Sep 26, 2008
    Delivered On Sep 29, 2008
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Guarantee and debenture including legal mortgage and fixed charge all land, fixed charges and floating charge over all assets not effectively charged by the guarantee and debenture - see form 410 paper apart for full details.
    Contains Floating Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Sep 29, 2008Registration of a charge (410)
    • Oct 03, 2008Alteration to a floating charge (466 Scot)
    • Oct 17, 2008Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 03, 1996
    Delivered On Apr 17, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 17, 1996Registration of a charge (410)
    • Nov 16, 1998Statement of satisfaction of a charge in full or part (419a)

    Does SPORTS DIVISION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2014Dissolved on
    Mar 20, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    Notesscottish-insolvency-info

    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