Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NORTH ONE SPORT LIMITED
Company Information for

NORTH ONE SPORT LIMITED

4 THOMAS MORE SQUARE, LONDON, E1W,
Company Registration Number
01649155
Private Limited Company
Dissolved

Dissolved 2016-03-07

Company Overview

About North One Sport Ltd
NORTH ONE SPORT LIMITED was founded on 1982-07-07 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2016-03-07 and is no longer trading or active.

Key Data
Company Name
NORTH ONE SPORT LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Previous Names
INTERNATIONAL SPORTSWORLD COMMUNICATORS LIMITED04/01/2010
Filing Information
Company Number 01649155
Date formed 1982-07-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-08-31
Date Dissolved 2016-03-07
Type of accounts FULL
Last Datalog update: 2016-04-28 20:34:25
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 NORTH ONE SPORT LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBIN AKERS
Director 2011-02-25
VLADIMIR ALEXANDROVICH ANTONOV
Director 2011-02-25
ROMAN DUBOV
Director 2011-02-25
SIMON RICHARD LONG
Director 2003-08-10
MICHAEL JOHNATHON MILLER
Director 2009-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ADAM MAXWELL JONES
Company Secretary 2011-01-10 2011-02-25
IAN RICHARD AYRES
Director 2007-10-01 2011-02-25
JULIAN DELISLE BURNS
Director 2009-05-04 2011-02-25
NEIL ALEXANDER DUNCANSON
Director 2007-10-01 2011-02-25
ADAM MAXWELL JONES
Director 2011-01-10 2011-02-25
VICTORIA JANE TURTON
Director 2010-09-24 2011-02-25
JOHN CHRISTOPHER PFEIL
Company Secretary 2009-05-04 2011-01-10
JOHN CHRISTOPHER PFEIL
Director 2009-05-04 2011-01-10
IAN RICHARD AYRES
Company Secretary 2007-10-01 2009-05-04
JOHN PETER ILLSLEY
Director 2006-05-09 2009-05-04
TIMOTHY CAREW BAILEY
Company Secretary 2000-04-07 2007-10-01
DAVID PENDER RICHARDS
Director 2000-04-07 2007-10-01
WILLIAM IAN MORRISON
Director 2000-08-30 2003-08-31
MUKESH HARIDAS ANDANI
Company Secretary 1995-09-12 2000-04-07
MUKESH HARIDAS ANDANI
Director 1995-09-12 2000-04-07
BERNARD CHARLES ECCLESTONE
Director 1991-03-15 2000-04-07
DAVID JOHN CLARE
Company Secretary 1991-03-15 1995-09-12
DAVID JOHN CLARE
Director 1991-03-15 1995-09-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBIN AKERS CONCHA LIMITED Director 2012-12-31 CURRENT 2005-03-03 Active - Proposal to Strike off
CHRISTOPHER ROBIN AKERS HOLIDATER FILMS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2014-06-10
CHRISTOPHER ROBIN AKERS SPORTS INTERNATIONAL LIMITED Director 2011-05-25 CURRENT 2006-11-28 Dissolved 2015-03-12
CHRISTOPHER ROBIN AKERS CONVERS SPORTS INITIATIVES PLC Director 2011-05-03 CURRENT 2010-09-14 Liquidation
CHRISTOPHER ROBIN AKERS HIP HOTELS MEDIA LIMITED Director 2005-11-02 CURRENT 2004-06-04 Dissolved 2016-05-24
ROMAN DUBOV PORTSMOUTH FOOTBALL CLUB (2010) LIMITED Director 2011-06-01 CURRENT 2010-05-25 Active - Proposal to Strike off

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
2016-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/11/2015
2015-12-074.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-11-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015
2014-10-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2014
2013-10-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2013
2013-07-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-08-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/07/2012
2012-03-302.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-272.26B[AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE
2012-03-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-02-212.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-01-242.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 159A 2ND FLOOR CHASE SIDE ENFIELD MIDDLESEX EN2 0PW
2011-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-06MISCSECTION 519
2011-06-03AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-04AP01DIRECTOR APPOINTED VLADIMIR ALEXANDROVICH ANTONOV
2011-03-04AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN AKERS
2011-03-04AP01DIRECTOR APPOINTED ROMAN DUBOV
2011-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/2011 FROM BERKSHIRE HOUSE 168-173 HIGH HOLBORN LONDON WC1V 7AA UNITED KINGDOM
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA TURTON
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN AYRES
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN BURNS
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DUNCANSON
2011-03-04TM02APPOINTMENT TERMINATED, SECRETARY ADAM JONES
2011-03-04TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JONES
2011-01-11AP03SECRETARY APPOINTED MR ADAM MAXWELL JONES
2011-01-11AP01DIRECTOR APPOINTED MR ADAM MAXWELL JONES
2011-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PFEIL
2011-01-11TM02APPOINTMENT TERMINATED, SECRETARY JOHN PFEIL
2011-01-06LATEST SOC06/01/11 STATEMENT OF CAPITAL;GBP 1000
2011-01-06AR0101/01/11 FULL LIST
2010-09-28AP01DIRECTOR APPOINTED MS VICTORIA JANE TURTON
2010-05-28AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-21AR0101/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHNATHON MILLER / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD LONG / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ALEXANDER DUNCANSON / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DELISLE BURNS / 21/01/2010
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD AYRES / 21/01/2010
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 21/01/2010
2010-01-04RES15CHANGE OF NAME 22/12/2009
2010-01-04CERTNMCOMPANY NAME CHANGED INTERNATIONAL SPORTSWORLD COMMUNICATORS LIMITED CERTIFICATE ISSUED ON 04/01/10
2010-01-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER PFEIL / 04/05/2009
2009-11-06AP01DIRECTOR APPOINTED MR JOHN CHRISTOPHER PFEIL
2009-09-09288aDIRECTOR APPOINTED MICHAEL JOHNATHON MILLER
2009-07-16288bAPPOINTMENT TERMINATED DIRECTOR JOHN ILLSLEY
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-06-22288bAPPOINTMENT TERMINATED SECRETARY IAN AYRES
2009-05-21288aDIRECTOR APPOINTED JULIAN DELISLE BURNS
2009-05-21288aSECRETARY APPOINTED JOHN CHRISTOPHER PFEIL
2009-03-26363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-03-26190LOCATION OF DEBENTURE REGISTER
2009-03-26353LOCATION OF REGISTER OF MEMBERS
2009-02-13RES13SECTION 175 COMP ACT 06 12/01/2009
2008-12-19AUDAUDITOR'S RESIGNATION
2008-10-30225PREVSHO FROM 31/12/2008 TO 31/08/2008
2008-10-24AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-23287REGISTERED OFFICE CHANGED ON 23/06/2008 FROM 46-52 PENTONVILLE ROAD LONDON N1 9HF UNITED KINGDOM
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-05-13363aRETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS
2008-05-12190LOCATION OF DEBENTURE REGISTER
2008-05-12353LOCATION OF REGISTER OF MEMBERS
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to NORTH ONE SPORT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-02
Notice of Intended Dividends2012-09-12
Notices to Creditors2012-08-28
Meetings of Creditors2012-03-08
Appointment of Administrators2012-01-25
Fines / Sanctions
No fines or sanctions have been issued against NORTH ONE SPORT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-10-23 Outstanding TOAL O'MUIRE AND JOHN SMYTH
Filed Financial Reports
Annual Accounts
2010-08-31

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 NORTH ONE SPORT LIMITED

Intangible Assets
Patents
We have not found any records of NORTH ONE SPORT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NORTH ONE SPORT LIMITED
Trademarks
We have not found any records of NORTH ONE SPORT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NORTH ONE SPORT 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 (7487 - Other business activities) as NORTH ONE SPORT LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where NORTH ONE SPORT 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.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyNORTH ONE SPORT LIMITEDEvent Date2012-09-05
Notice is hereby given that I intend to declare a dividend to preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 5 October 2012. Andrew Andronikou , UHY Hacker Young LLP . :
 
Initiating party Event TypeNotices to Creditors
Defending partyNORTH ONE SPORT LIMITEDEvent Date2012-08-21
The Insolvency Act 1986 Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 25 September 2012 to prove their debts by sending to the undersigned, Andrew Andronikou of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Details of Insolvency Practitioners calling the meetings: Andrew Andronikou and Peter Kubik , Quadrant House, 4 Thomas More Square, London E1W 1YW . IP Numbers: 8806 and 9220. Contact Name: Greg Carrier, Email Address: g.carrier@uhy-uk.com , Telephone Number: 020 7767 2625 Andrew Andronikou , Office holder capacity: Joint Liquidator . :
 
Initiating party Event TypeFinal Meetings
Defending partyNORTH ONE SPORT LIMITEDEvent Date2012-08-14
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of North One Sport Limited will be held at Quadrant House, 4 Thomas More Square, London, E1W 1YW on 30 November 2015 at 11.00 am to be followed at 11.30 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Joint Liquidators explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Joint Liquidators final report and receipts and payments account be and are hereby approved and that the Joint Liquidators receive their release and discharge. Proxies to be used at the meetings must be returned to the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 14 August 2012 Office Holder details: Andrew Andronikou , (IP No. 8806) and Peter Kubik , (IP No. 9220) both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW . For further details contact: Greg Carrier, E-mail: g.carrier@uhy-uk.com, Tel: 020 7767 2625. Peter Kubik , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyNORTH ONE SPORT LIMITEDEvent Date2012-03-01
In the Leeds District Registry case number 18 Notice is hereby given by Andrew Andronikou and Peter Kubik of Quadrant House, 4 Thomas More Square, London E1W 1YW, that a Meeting of Creditors of North One Sport Limited, Quadrant House, 4 Thomas More Square, London E1W 1YW, is to be held at the offices of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW on 20 March 2012 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (The Schedule) ; I invite you to attend the above meeting. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12 noon on the business day before the day fixed for the meeting, details in writing of your claim. Peter Kubik , Office holder capacity: Joint Administrator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyNORTH ONE SPORT LIMITEDEvent Date2012-01-10
In the Leeds District Registry case number 18 Andrew Andronikou and Peter Kubik , Quadrant House, 4 Thomas More Square, London E1W 1YW . (IP Numbers: 8806 and 9220 ), Contact name: Greg Carrier, Email Address: g.carrier@uhy-uk.com , Telephone Number: 020 7767 2625 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NORTH ONE SPORT 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 NORTH ONE SPORT 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.