Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED
Company Information for

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED

RYTON ON DUNSMORE, COVENTRY, CV8,
Company Registration Number
00094305
Private Limited Company
Dissolved

Dissolved 2014-06-03

Company Overview

About Coventry City Football Club (holdings) Ltd
COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED was founded on 1907-07-24 and had its registered office in Ryton On Dunsmore. The company was dissolved on the 2014-06-03 and is no longer trading or active.

Key Data
Company Name
COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED
 
Legal Registered Office
RYTON ON DUNSMORE
COVENTRY
 
Previous Names
COVENTRY CITY FOOTBALL CLUB LIMITED(THE)16/02/1996
Filing Information
Company Number 00094305
Date formed 1907-07-24
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-05-31
Date Dissolved 2014-06-03
Type of accounts FULL
Last Datalog update: 2015-06-02 11:45:50
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY DONALD FISHER
Director 2011-05-09
MARK JOSHUA LABOVITCH
Director 2011-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM BRADLEY
Company Secretary 2010-12-20 2013-06-24
JOHN EDWARDS CLARKE OBE
Director 2011-02-10 2013-03-04
ONYECHINAEDUANAGHAEFUUZO NNATUWEREUGO IGWE
Director 2008-01-10 2012-09-14
KENNETH PAUL DULIEU
Director 2010-11-22 2011-11-29
LEONARD JASON BRODY
Director 2010-11-24 2011-11-08
PAUL ANDREW CLOUTING
Director 2011-03-03 2011-10-14
RAYMOND RANSON
Director 2008-01-10 2011-03-28
GARY ANDREW HOFFMAN
Director 2008-03-12 2011-02-10
WALTER BOSCO
Director 2010-01-19 2011-01-21
JOHN PATRICK WILLIAM TOMLINSON
Company Secretary 2008-01-10 2010-08-10
MICHAEL WILLIAM JOHN PARTON
Director 2008-04-23 2010-04-28
EDMUND ANTHONY BAKER
Director 2008-03-12 2009-06-30
MALACHY BRANNIGAN
Director 2008-01-10 2008-04-23
JOSEPH WARDEN ELLIOTT
Director 2008-02-20 2008-03-12
BPE SECRETARIES LIMITED
Company Secretary 2006-12-21 2008-01-10
JOSEPH WARDEN ELLIOTT
Director 2002-12-20 2008-01-10
DEREK ALAN HIGGS
Director 1996-07-25 2008-01-10
MICHAEL CHARLES MCGINNITY
Director 1994-03-16 2008-01-10
BRENDA MARY PRICE
Director 1997-05-13 2008-01-10
MALACHY BRANNIGAN
Company Secretary 2006-01-10 2006-12-21
NEIL GEORGE BRYSON
Company Secretary 2005-08-08 2006-01-04
ANTHONY MICHAEL JEPSON
Director 1991-11-09 2005-12-02
GRAHAM PHILIP HOVER
Company Secretary 1991-09-29 2005-07-27
GRAHAM PHILIP HOVER
Director 1999-07-23 2005-07-27
JOAN REASON
Director 1991-09-29 2003-10-29
BRYAN ANTHONY RICHARDSON
Director 1991-11-09 2002-01-30
PETER DERRICK HAMILTON ROBINS
Director 1991-11-09 1996-02-09
ERIC WILLIAM GROVE
Director 1993-11-23 1994-10-31
GEORGE WILLIAM CURTIS
Director 1991-09-29 1994-05-31
JOHN EDWARD CLARKE
Director 1992-12-26 1993-07-27
MICHAEL FRANK FRENCH
Director 1991-09-29 1992-12-18
DERRICK WILLIAM RICHARDSON
Director 1991-09-29 1991-12-30
JOHN POYNTON
Director 1991-09-29 1991-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY DONALD FISHER COVENTRY CITY FOOTBALL CLUB LIMITED Director 2012-01-04 CURRENT 2011-04-21 Active
TIMOTHY DONALD FISHER SKY BLUE SPORTS & LEISURE LIMITED Director 2012-01-04 CURRENT 2007-10-31 Active - Proposal to Strike off
TIMOTHY DONALD FISHER COVENTRY CITY FOOTBALL CLUB LIMITED Director 2011-12-19 CURRENT 1995-05-16 Dissolved 2015-08-14
TIMOTHY DONALD FISHER CALIMERE POINT INVESTMENTS LIMITED Director 2009-05-11 CURRENT 2009-05-11 Dissolved 2016-06-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-06-03GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-01-31SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2014-01-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-01-02DS01APPLICATION FOR STRIKING-OFF
2013-10-24LATEST SOC24/10/13 STATEMENT OF CAPITAL;GBP 13949.95
2013-10-24AR0129/09/13 FULL LIST
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 21
2013-10-19MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 20
2013-07-11TM02APPOINTMENT TERMINATED, SECRETARY ADAM BRADLEY
2013-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2013 FROM RICOH ARENA PHOENIX WAY FOLESHILL COVENTRY CV6 6GE
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLARKE OBE
2012-10-26AR0129/09/12 FULL LIST
2012-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ONYECHINAEDUANAGHAEFUUZO IGWE
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/05/11
2012-05-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR ADAM BRADLEY / 23/05/2012
2012-03-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH DULIEU
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD BRODY
2011-10-26AR0129/09/11 FULL LIST
2011-10-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLOUTING
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEONARD JASON BRODY / 14/09/2011
2011-08-26AP01DIRECTOR APPOINTED MR MARK JOSHUA LABOVITCH
2011-08-25AP01DIRECTOR APPOINTED MR PAUL ANDREW CLOUTING
2011-08-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19
2011-08-03AP01DIRECTOR APPOINTED MR TIMOTHY DONALD FISHER
2011-06-02AAFULL ACCOUNTS MADE UP TO 31/05/10
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND RANSON
2011-04-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-03-08AP03SECRETARY APPOINTED MR ADAM BRADLEY
2011-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY HOFFMAN
2011-02-24AP01DIRECTOR APPOINTED MR JOHN EDWARDS CLARKE OBE
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WALTER BOSCO
2011-01-28AR0129/09/10 FULL LIST
2011-01-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2011-01-11AP01DIRECTOR APPOINTED MR LEONARD JASON BRODY
2011-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH PAUL DELIEU / 22/11/2010
2011-01-07AP01DIRECTOR APPOINTED MR KENNETH PAUL DELIEU
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-10-14TM02APPOINTMENT TERMINATED, SECRETARY JOHN TOMLINSON
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PARTON
2010-04-07AAFULL ACCOUNTS MADE UP TO 31/05/09
2010-02-01AP01DIRECTOR APPOINTED MR WALTER BOSCO
2010-01-15AR0129/09/09 FULL LIST
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR EDMUND BAKER
2009-04-02AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-03-25363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2009-01-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-01-2188(2)AD 02/06/08 GBP SI 298@0.01=2.98 GBP IC 13947/13949.98
2008-11-10RES01ADOPT MEM AND ARTS 22/10/2008
2008-10-31288cDIRECTOR'S CHANGE OF PARTICULARS / GARY HOFFMAN / 01/10/2008
2008-06-06123NC INC ALREADY ADJUSTED 21/05/08
2008-06-06RES04GBP NC 25000/25010 21/05/2008
2008-06-06RES01ADOPT MEM AND ARTS 21/05/2008
2008-04-30288aDIRECTOR APPOINTED MICHAEL WILLIAM JOHN PARTON
2008-04-25288bAPPOINTMENT TERMINATED DIRECTOR MALACHY BRANNIGAN
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2008-04-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-03-28288bAPPOINTMENT TERMINATED DIRECTOR JOSEPH ELLIOTT
2008-03-28288aDIRECTOR APPOINTED JOSEPH WARDEN ELLIOTT
2008-03-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 10
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-03-22 PART of the property or undertaking has been released and no longer forms part of the charge ARVO MASTER FUND LIMITED
DEBENTURE 2011-04-01 PART of the property or undertaking has been released and no longer forms part of the charge SKY BLUE SPORTS & LEISURE LIMITED
LEGAL MORTGAGE 2010-12-20 Satisfied SWYNSON LIMITED
LEGAL MORTGAGE 2010-07-26 Satisfied SWYNSON LIMITED
LEGAL CHARGE 2006-01-24 Satisfied GEOFFREY ROBINSON
LEGAL CHARGE 1998-08-19 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1998-08-19 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1998-02-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1996-11-08 Satisfied BRENDA TAYLOR
LEGAL CHARGE 1992-02-27 Satisfied THE CO-OPERATIVE BANK PLC
LEGAL CHARGE 1992-02-27 Satisfied THE CO-OPERATIVE BANK PLC
DEBENTURE 1992-02-27 Satisfied THE CO-OPERATIVE BANK PLC
MORTGAGE 1990-11-13 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1987-12-22 Satisfied THE COUNCIL OF THE CITY OF COVENTRY
MORTGAGE 1981-07-27 Satisfied LLOYDS BANK PLC
MORTGAGE 1980-07-29 Satisfied COVENTRY ECONOMIC BUILDING SOCIETY
MORTGAGE 1975-07-23 Satisfied COVENTRY ECONOMIC BUILDING SOCEITY
MORTGAGE 1969-08-11 Satisfied COVENTRY ECONOMIC BUILDING SOCIETY
MORTGAGE 1968-05-22 Satisfied COVENTRY ECONOMIC BUILDING SOCIETY
MORTGAGE 1968-03-15 Satisfied COVENTRY ECONOMIC BUILDING SOCIETY
DEBENTURE 1964-07-07 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED registering or being granted any patents
Domain Names

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED owns 1 domain names.

coventrycity.co.uk  

Trademarks
We have not found any records of COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.