Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SSL SPORTS AND LEISUREWEAR PLC
Company Information for

SSL SPORTS AND LEISUREWEAR PLC

LIVERPOOL, UNITED KINGDOM, L3,
Company Registration Number
00794310
Public Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Ssl Sports And Leisurewear Plc
SSL SPORTS AND LEISUREWEAR PLC was founded on 1964-03-03 and had its registered office in Liverpool. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
SSL SPORTS AND LEISUREWEAR PLC
 
Legal Registered Office
LIVERPOOL
UNITED KINGDOM
 
Previous Names
SEARS SPORTS AND LEISUREWEAR PUBLIC LIMITED COMPANY14/12/1995
Filing Information
Company Number 00794310
Date formed 1964-03-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-29
Date Dissolved 2015-09-08
Type of accounts DORMANT
Last Datalog update: 2015-09-23 11:50:53
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 SSL SPORTS AND LEISUREWEAR PLC

Current Directors
Officer Role Date Appointed
DAVID ROBERT WILLIAMS
Company Secretary 2011-07-08
DAVID ROBERT WILLIAMS
Director 2011-01-17
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH JOHN JONES
Director 2011-07-08 2012-07-27
RICHARD DENLEY JOHN MANNING
Company Secretary 2010-07-07 2011-07-08
RICHARD DENLEY JOHN MANNING
Director 2009-04-02 2011-07-08
LAWRENCE PATRICK COPPOCK
Director 2010-07-07 2011-01-17
JONATHAN ASHBY
Company Secretary 2008-09-23 2010-07-07
JONATHAN ASHBY
Director 2009-04-02 2010-07-07
DAVID PHILLIP MADELEY
Director 2008-05-01 2009-04-02
CHRISTOPHER RONNIE
Director 2007-10-29 2009-03-25
BARRY JOHN KEITH DUNN
Director 1998-09-11 2008-10-15
DAVID PHILLIP MADELEY
Company Secretary 2008-05-01 2008-09-23
JOHN DAVID GREENWOOD
Company Secretary 1998-09-11 2008-05-01
JOHN DAVID GREENWOOD
Director 1998-09-11 2008-05-01
THOMAS WILLIAM KNIGHT
Director 2007-06-08 2007-10-29
DUNCAN JAMES SHARPE
Director 1998-09-11 2002-10-07
MARY RIGBY
Director 1998-09-11 2000-09-11
CLAIRMONTS SOLICITORS
Company Secretary 1997-06-30 1998-09-11
IAN MICHAEL GRABINER
Director 1996-05-23 1998-09-11
BRIAN MCCLUSKEY
Director 1997-06-30 1998-09-11
CHRISTOPHER RONNIE
Director 1997-09-15 1998-09-11
JOHN KINNAIRD
Director 1996-08-26 1998-09-10
DAVID STANLEY KAYE
Company Secretary 1996-02-01 1997-06-30
PHILIP NIGEL ROSS GREEN
Director 1995-11-26 1997-06-30
DAVID ALAN THOMPSON
Director 1995-11-26 1997-06-30
THOMAS BLANE HUNTER
Director 1996-05-23 1996-10-31
PETER JOHN LEWIS FOOT
Company Secretary 1994-11-14 1996-02-01
PETER JOHN LEWIS FOOT
Director 1995-02-01 1996-02-01
ANTHONY DAVID JONES
Director 1993-06-14 1995-12-22
JOHN EDWARD FALLON
Director 1993-10-01 1995-02-01
PAUL CHARLES SIMKINS
Company Secretary 1993-10-01 1994-11-14
JOHN LANGDALE HEATHER
Company Secretary 1992-10-01 1993-09-30
ANDREW DAVID MEEHAN
Director 1992-10-01 1993-04-30
ADRIAN CHAMBERLAIN
Director 1992-10-01 1993-03-01
LIAM GERALD STRONG
Director 1992-10-01 1993-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ROBERT WILLIAMS CADAMCO LIMITED Director 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
DAVID ROBERT WILLIAMS THOROUGHLY FULFILLED LIMITED Director 2017-08-30 CURRENT 2007-10-05 Active - Proposal to Strike off
DAVID ROBERT WILLIAMS THOROUGHLY FULFILLED HOLDINGS LIMITED Director 2017-08-23 CURRENT 2017-08-23 Active - Proposal to Strike off
DAVID ROBERT WILLIAMS JJB SPORTS EMPLOYMENT LIMITED Director 2011-01-17 CURRENT 2002-04-10 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS GOLF TV LIMITED Director 2011-01-17 CURRENT 2001-03-08 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS TV SPORTS SHOP LIMITED Director 2011-01-17 CURRENT 2003-09-26 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS SPORTS DIVISION LIMITED Director 2011-01-17 CURRENT 1993-06-04 Dissolved 2014-04-23
DAVID ROBERT WILLIAMS JJB SPORTS DISTRIBUTION LIMITED Director 2011-01-17 CURRENT 1984-08-08 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS MAYFIND LIMITED Director 2011-01-17 CURRENT 1995-11-02 Dissolved 2014-04-21
DAVID ROBERT WILLIAMS ASTRAL SPORTS AND LEISURE (RETAIL) LIMITED Director 2011-01-17 CURRENT 1955-12-22 Dissolved 2015-09-08
DAVID ROBERT WILLIAMS JACK SHARP LIMITED Director 2011-01-17 CURRENT 1938-05-21 Dissolved 2015-09-08
DAVID ROBERT WILLIAMS JJB CARD SERVICES LIMITED Director 2011-01-17 CURRENT 2001-11-28 Dissolved 2015-09-08
DAVID ROBERT WILLIAMS BLANE LEISURE LIMITED Director 2011-01-17 CURRENT 1988-02-03 Dissolved 2016-01-01
DAVID ROBERT WILLIAMS JJB SPORTS PLC Director 2011-01-17 CURRENT 1971-09-22 Dissolved 2016-01-06
DAVID ROBERT WILLIAMS SSL RETAIL LIMITED Director 2011-01-17 CURRENT 1977-01-27 Dissolved 2016-01-06

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
2015-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-084.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/05/2015
2015-06-084.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-05-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/03/2014
2013-05-014.20STATEMENT OF AFFAIRS/4.19
2013-04-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM C/O J J B SPORTS PLC MARTLAND PARK CHALLENGE WAY WIGAN LANCASHIRE WN5 0LD
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JONES
2012-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/01/12
2012-06-12MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2012-06-12RES01ALTER ARTICLES 24/05/2012
2012-06-12CC04STATEMENT OF COMPANY'S OBJECTS
2012-06-08LATEST SOC08/06/12 STATEMENT OF CAPITAL;GBP 1040000
2012-06-08AR0104/06/12 FULL LIST
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/01/11
2011-07-12AP01DIRECTOR APPOINTED MR KEITH JOHN JONES
2011-07-12AP03SECRETARY APPOINTED MR DAVID ROBERT WILLIAMS
2011-07-12TM02APPOINTMENT TERMINATED, SECRETARY RICHARD MANNING
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANNING
2011-06-07AR0104/06/11 FULL LIST
2011-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DENLEY JOHN MANNING / 28/02/2011
2011-01-19AP01DIRECTOR APPOINTED MR DAVID ROBERT WILLIAMS
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE COPPOCK
2010-08-03AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-15AP03SECRETARY APPOINTED MR RICHARD DENLEY JOHN MANNING
2010-07-15AP01DIRECTOR APPOINTED MR LAWRENCE PATRICK COPPOCK
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ASHBY
2010-07-15TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN ASHBY
2010-06-10AR0104/06/10 FULL LIST
2009-09-03AAFULL ACCOUNTS MADE UP TO 25/01/09
2009-07-03363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID MADELEY
2009-04-09288aDIRECTOR APPOINTED JONATHAN ASHBY
2009-04-09288aDIRECTOR APPOINTED RICHARD DENLEY JOHN MANNING
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER RONNIE
2009-02-09288bAPPOINTMENT TERMINATED SECRETARY DAVID MADELEY
2009-02-09288aSECRETARY APPOINTED JONATHAN ASHBY
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR BARRY DUNN
2008-07-24363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-22AAFULL ACCOUNTS MADE UP TO 27/01/08
2008-06-05288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY JOHN GREENWOOD
2008-06-05288aDIRECTOR AND SECRETARY APPOINTED DAVID PHILLIP MADELEY
2007-11-16288aNEW DIRECTOR APPOINTED
2007-11-16288bDIRECTOR RESIGNED
2007-09-03AAFULL ACCOUNTS MADE UP TO 28/01/07
2007-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-10363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2007-07-02288aNEW DIRECTOR APPOINTED
2007-07-02288bDIRECTOR RESIGNED
2006-09-07AAFULL ACCOUNTS MADE UP TO 29/01/06
2006-07-12363(288)DIRECTOR'S PARTICULARS CHANGED
2006-07-12363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2005-09-14AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-06-30363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-08-17AAFULL ACCOUNTS MADE UP TO 25/01/04
2004-06-09363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2003-08-04AAFULL ACCOUNTS MADE UP TO 31/01/03
2003-06-10363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-10-22288bDIRECTOR RESIGNED
2002-08-18AUDAUDITOR'S RESIGNATION
2002-07-25AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-06-12363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2001-07-31AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-07-05363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SSL SPORTS AND LEISUREWEAR PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against SSL SPORTS AND LEISUREWEAR PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2012-06-01 Outstanding LLOYDS TSB BANK PLC (AS SECURITY AGENT FOR THE FINANCE PARTIES)
Filed Financial Reports
Annual Accounts
2012-01-29
Annual Accounts
2011-01-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SSL SPORTS AND LEISUREWEAR PLC

Intangible Assets
Patents
We have not found any records of SSL SPORTS AND LEISUREWEAR PLC registering or being granted any patents
Domain Names
We do not have the domain name information for SSL SPORTS AND LEISUREWEAR PLC
Trademarks
We have not found any records of SSL SPORTS AND LEISUREWEAR PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SSL SPORTS AND LEISUREWEAR PLC. 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 (47990 - Other retail sale not in stores, stalls or markets) as SSL SPORTS AND LEISUREWEAR PLC are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where SSL SPORTS AND LEISUREWEAR PLC 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySSL SPORTS AND LEISUREWEAR LIMITEDEvent Date2013-03-20
Brian Green and David Costley-Wood , KPMG LLP , St James Square, Manchester M2 6DS, United Kingdom . Contact name: Chris Davison / e-mail address: chris.davison@kpmg.co.uk / telephone number: 0161 838 4693 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SSL SPORTS AND LEISUREWEAR PLC 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 SSL SPORTS AND LEISUREWEAR PLC 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.