Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ELLESMERE PORT GREYHOUND STADIUM LIMITED
Company Information for

ELLESMERE PORT GREYHOUND STADIUM LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
04272662
Private Limited Company
Dissolved

Dissolved 2017-11-18

Company Overview

About Ellesmere Port Greyhound Stadium Ltd
ELLESMERE PORT GREYHOUND STADIUM LIMITED was founded on 2001-08-17 and had its registered office in Liverpool. The company was dissolved on the 2017-11-18 and is no longer trading or active.

Key Data
Company Name
ELLESMERE PORT GREYHOUND STADIUM LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 04272662
Date formed 2001-08-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-11-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 03:45:41
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 ELLESMERE PORT GREYHOUND STADIUM LIMITED

Current Directors
Officer Role Date Appointed
PHILLIP WARREN
Company Secretary 2012-11-05
PHILIP WARREN
Director 2010-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN AYLWARD
Director 2001-08-17 2012-11-28
MARK ANTHONY COOPER
Company Secretary 2007-05-29 2012-11-05
ALLAN GERARD CUNNINGHAM
Director 2007-05-29 2012-11-05
GILLIAN AYLWARD
Company Secretary 2001-08-17 2007-05-29
GILLIAN AYLWARD
Director 2003-06-03 2007-05-29
TIMOTHY RICHARD MAUNDER
Director 2001-08-17 2002-03-08
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-08-17 2001-08-17
INSTANT COMPANIES LIMITED
Nominated Director 2001-08-17 2001-08-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP WARREN P & M ENERGY SERVICES LTD. Director 2012-01-04 CURRENT 2012-01-04 Dissolved 2014-08-16
PHILIP WARREN A & M DAY NURSERIES LIMITED Director 2003-09-01 CURRENT 1999-04-23 Liquidation

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
2017-11-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-18LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 90000
2017-03-09CS01CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES
2016-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 35 BLENHEIM DRIVE PRESCOT MERSEYSIDE L34 1PN
2016-12-214.70DECLARATION OF SOLVENCY
2016-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-12-21LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-14AA30/09/16 TOTAL EXEMPTION SMALL
2016-10-21AA01PREVEXT FROM 31/03/2016 TO 30/09/2016
2016-02-23LATEST SOC23/02/16 STATEMENT OF CAPITAL;GBP 90000
2016-02-23AR0117/02/16 FULL LIST
2015-09-15AA31/03/15 TOTAL EXEMPTION SMALL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 90000
2015-02-24AR0117/02/15 FULL LIST
2014-11-21AA31/03/14 TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 90000
2014-02-21AR0117/02/14 FULL LIST
2013-11-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-13AR0117/02/13 FULL LIST
2013-01-24AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN CUNNINGHAM
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN AYLWARD
2012-12-20AP03SECRETARY APPOINTED MR PHILLIP WARREN
2012-12-20TM02APPOINTMENT TERMINATED, SECRETARY MARK COOPER
2012-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 20 SNOWBERRY WAY WHITBY ELLESMERE PORT CHESHIRE CH66 2AU
2012-08-14AR0117/02/12 FULL LIST
2012-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN AYLWARD / 12/09/2011
2011-12-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-22AA31/03/10 TOTAL EXEMPTION SMALL
2011-05-10AA31/03/09 TOTAL EXEMPTION SMALL
2011-02-17AR0117/02/11 FULL LIST
2011-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN AYLWARD / 16/02/2011
2010-09-21AP01DIRECTOR APPOINTED MR PHILLIP WARREN
2010-09-14AR0117/08/10 FULL LIST
2010-06-14SH0113/08/09 STATEMENT OF CAPITAL GBP 9000
2010-02-03DISS40DISS40 (DISS40(SOAD))
2010-02-02AR0117/08/09 FULL LIST
2010-01-12GAZ1FIRST GAZETTE
2009-06-30AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-25AA31/03/07 TOTAL EXEMPTION SMALL
2008-11-12363(288)SECRETARY'S PARTICULARS CHANGED
2008-11-12363sRETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-03-12403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-02-25363sRETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-10-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-07-13395PARTICULARS OF MORTGAGE/CHARGE
2007-06-21288aNEW DIRECTOR APPOINTED
2007-06-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-06-21288aNEW SECRETARY APPOINTED
2007-06-05RES04NC INC ALREADY ADJUSTED 29/05/07
2007-06-05123£ NC 1000/90000 29/05/07
2007-06-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-0588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-06-0588(2)RAD 29/05/07--------- £ SI 88998@1=88998 £ IC 2/89000
2007-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-30395PARTICULARS OF MORTGAGE/CHARGE
2006-09-28363sRETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS
2006-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS
2005-09-23287REGISTERED OFFICE CHANGED ON 23/09/05 FROM: BRADLEY BRIMSTAGE LANE BRIMSTAGE HESWALL WIRRAL CH63 6HY
2004-11-23363sRETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-06-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2003-12-08287REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 6 BURDETT ROAD GREAT SUTTON ELLESMERE PORT CHESHIRE CH66 4SU
2003-11-12363sRETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS
2003-07-15DISS40STRIKE-OFF ACTION DISCONTINUED
2003-07-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-09363sRETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS
2003-06-19288aNEW DIRECTOR APPOINTED
2003-05-06GAZ1FIRST GAZETTE
2002-08-10225ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-04-09288bDIRECTOR RESIGNED
2002-04-09288bDIRECTOR RESIGNED
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28288aNEW DIRECTOR APPOINTED
2001-08-28288aNEW SECRETARY APPOINTED
2001-08-23288bDIRECTOR RESIGNED
2001-08-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Gambling Commission Gambling

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-10
Notices to Creditors2016-12-14
Appointment of Liquidators2016-12-14
Resolutions for Winding-up2016-12-14
Proposal to Strike Off2010-01-12
Proposal to Strike Off2003-05-06
Fines / Sanctions
No fines or sanctions have been issued against ELLESMERE PORT GREYHOUND STADIUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-13 Outstanding THE CO-OPERATIVE BANK PLC
DEBENTURE 2006-12-22 Satisfied ERGO NORTH WEST (3) LIMITED
DEBENTURE DEED 2002-04-18 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2016-09-30

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 ELLESMERE PORT GREYHOUND STADIUM LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-31 £ 90,000
Called Up Share Capital 2011-03-31 £ 90,000
Cash Bank In Hand 2012-03-31 £ 436
Current Assets 2012-03-31 £ 436
Fixed Assets 2012-03-31 £ 233,018
Fixed Assets 2011-03-31 £ 234,671
Shareholder Funds 2012-03-31 £ -140,838
Shareholder Funds 2011-03-31 £ -133,505
Tangible Fixed Assets 2012-03-31 £ 233,018
Tangible Fixed Assets 2011-03-31 £ 234,671

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ELLESMERE PORT GREYHOUND STADIUM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ELLESMERE PORT GREYHOUND STADIUM LIMITED
Trademarks
We have not found any records of ELLESMERE PORT GREYHOUND STADIUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ELLESMERE PORT GREYHOUND STADIUM 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 (93110 - Operation of sports facilities) as ELLESMERE PORT GREYHOUND STADIUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ELLESMERE PORT GREYHOUND STADIUM 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 TypeFinal Meetings
Defending partyELLESMERE PORT GREYHOUND STADIUM LIMITEDEvent Date2017-04-04
Nature of Business: Property Management Company Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 2 August 2017 at 10.00 am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidators final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 12 noon on 1 August 2017 to entitle you to vote at the Meeting.
 
Initiating party Event TypeNotices to Creditors
Defending partyELLESMERE PORT GREYHOUND STADIUM LIMITEDEvent Date2016-12-14
Nature of Business: Greyhound Racing Stadium Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 5 December 2016. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 7 January 2017, to send their names and addresses with particulars of their debts or claims to Ian C Brown of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Ian C Brown (IP Number 8621 ) Liquidator of Parkin S. Booth & Co. , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : 5 December 2016
 
Initiating party Event TypeAppointment of Liquidators
Defending partyELLESMERE PORT GREYHOUND STADIUM LIMITEDEvent Date2016-12-05
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number: 0151 236 4331 :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyELLESMERE PORT GREYHOUND STADIUM LIMITEDEvent Date2016-12-05
Nature of Business: Greyhound Racing Stadium The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 11.15 am on 5 December 2016 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the Company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address: be@parkinsbooth.co.uk; Telephone Number: 0151 236 4331 Phillip Warren , Director
 
Initiating party Event TypeProposal to Strike Off
Defending partyELLESMERE PORT GREYHOUND STADIUM LIMITEDEvent Date2010-01-12
 
Initiating party Event TypeProposal to Strike Off
Defending partyELLESMERE PORT GREYHOUND STADIUM LIMITEDEvent Date2003-05-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ELLESMERE PORT GREYHOUND STADIUM 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 ELLESMERE PORT GREYHOUND STADIUM 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.