Liquidation
Company Information for SPORTS HOSPITALITY HOLDINGS (UK) LIMITED
30 FREEMANS WAY, HARROGATE, HG3 1DH,
|
Company Registration Number
04193849
Private Limited Company
Liquidation |
Company Name | |
---|---|
SPORTS HOSPITALITY HOLDINGS (UK) LIMITED | |
Legal Registered Office | |
30 FREEMANS WAY HARROGATE HG3 1DH Other companies in HG3 | |
Company Number | 04193849 | |
---|---|---|
Company ID Number | 04193849 | |
Date formed | 2001-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 31/10/2009 | |
Latest return | 04/04/2009 | |
Return next due | 02/05/2010 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-09-04 15:25:47 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID ELSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ELSON | |
363a | Return made up to 04/04/09; full list of members | |
288c | Director's change of particulars / david elson / 01/04/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
288b | Appointment terminated director jason woolaston | |
AAMD | Amended group accounts made up to 2006-12-31 | |
363a | Return made up to 04/04/08; full list of members | |
88(2) | Ad 26/07/07\gbp si 4@1=4\gbp ic 1/5\ | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
395 | Particulars of mortgage/charge | |
288a | NEW DIRECTOR APPOINTED | |
288b | Secretary resigned | |
288a | NEW SECRETARY APPOINTED | |
288b | Director resigned | |
363s | Return made up to 04/04/07; full list of members | |
403a | Declaration of satisfaction of mortgage/charge | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05 | |
287 | Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU | |
395 | Particulars of mortgage/charge | |
363s | Return made up to 04/04/06; full list of members | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04 | |
MISC | AUDITORS RESIGNATION | |
363s | RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/08/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-08-24 |
Petitions to Wind Up (Companies) | 2010-07-29 |
Proposal to Strike Off | 2010-02-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
A DEED OF ADMISSION TO AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT DATED 02/05/2006 AND | Outstanding | LLOYDS TSB BANK PLC | |
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as SPORTS HOSPITALITY HOLDINGS (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | SPORTS HOSPITALITY HOLDINGS (UK) LIMITED | Event Date | 2010-08-11 |
In the High Court Of Justice case number 005031 Principal Trading Address: Not Known J B Curbison, 3rd Floor, 1 City Walk, Leeds, LS11 9DA. Tel 0113 200 6000, Email Leeds.or@insolvency.gsi.gov.uk. : Capacity in which Appointed: Liquidator Date of Appointment: 11 August 2010 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SPORTS HOSPITALITY HOLDINGS (UK) LIMITED | Event Date | 2010-06-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 5031 A Petition to wind up the above-named Company, Registration Number 04193849, of 30 Freemans Way, Harrogate HG3 1DH , presented on 17 June 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 11 August 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 10 August 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6770. (Ref SLR 1473102/37/G/IS.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SPORTS HOSPITALITY HOLDINGS (UK) LIMITED | Event Date | 2010-02-02 |
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. |