Dissolved
Dissolved 2017-11-18
Company Information for ELLESMERE PORT GREYHOUND STADIUM LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
04272662
Private Limited Company
Dissolved Dissolved 2017-11-18 |
Company Name | |
---|---|
ELLESMERE PORT GREYHOUND STADIUM LIMITED | |
Legal Registered Office | |
LIVERPOOL MERSEYSIDE | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILLIP WARREN |
||
PHILIP WARREN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN AYLWARD |
Director | ||
MARK ANTHONY COOPER |
Company Secretary | ||
ALLAN GERARD CUNNINGHAM |
Director | ||
GILLIAN AYLWARD |
Company Secretary | ||
GILLIAN AYLWARD |
Director | ||
TIMOTHY RICHARD MAUNDER |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P & M ENERGY SERVICES LTD. | Director | 2012-01-04 | CURRENT | 2012-01-04 | Dissolved 2014-08-16 | |
A & M DAY NURSERIES LIMITED | Director | 2003-09-01 | CURRENT | 1999-04-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 90000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/12/2016 FROM 35 BLENHEIM DRIVE PRESCOT MERSEYSIDE L34 1PN | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2016 TO 30/09/2016 | |
LATEST SOC | 23/02/16 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 17/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 17/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/02/14 STATEMENT OF CAPITAL;GBP 90000 | |
AR01 | 17/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN CUNNINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN AYLWARD | |
AP03 | SECRETARY APPOINTED MR PHILLIP WARREN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 20 SNOWBERRY WAY WHITBY ELLESMERE PORT CHESHIRE CH66 2AU | |
AR01 | 17/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN AYLWARD / 12/09/2011 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN AYLWARD / 16/02/2011 | |
AP01 | DIRECTOR APPOINTED MR PHILLIP WARREN | |
AR01 | 17/08/10 FULL LIST | |
SH01 | 13/08/09 STATEMENT OF CAPITAL GBP 9000 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/08/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363s | RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
RES04 | NC INC ALREADY ADJUSTED 29/05/07 | |
123 | £ NC 1000/90000 29/05/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 29/05/07--------- £ SI 88998@1=88998 £ IC 2/89000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/09/05 FROM: BRADLEY BRIMSTAGE LANE BRIMSTAGE HESWALL WIRRAL CH63 6HY | |
363s | RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
287 | REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 6 BURDETT ROAD GREAT SUTTON ELLESMERE PORT CHESHIRE CH66 4SU | |
363s | RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/02 TO 31/03/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Gambling Commission | Gambling |
Final Meetings | 2017-04-10 |
Notices to Creditors | 2016-12-14 |
Appointment of Liquidators | 2016-12-14 |
Resolutions for Winding-up | 2016-12-14 |
Proposal to Strike Off | 2010-01-12 |
Proposal to Strike Off | 2003-05-06 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK PLC | |
DEBENTURE | Satisfied | ERGO NORTH WEST (3) LIMITED | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
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
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
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as ELLESMERE PORT GREYHOUND STADIUM LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ELLESMERE PORT GREYHOUND STADIUM LIMITED | Event Date | 2017-04-04 |
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 Type | Notices to Creditors | |
Defending party | ELLESMERE PORT GREYHOUND STADIUM LIMITED | Event Date | 2016-12-14 |
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 Type | Appointment of Liquidators | |
Defending party | ELLESMERE PORT GREYHOUND STADIUM LIMITED | Event Date | 2016-12-05 |
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 Type | Resolutions for Winding-up | |
Defending party | ELLESMERE PORT GREYHOUND STADIUM LIMITED | Event Date | 2016-12-05 |
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 Type | Proposal to Strike Off | |
Defending party | ELLESMERE PORT GREYHOUND STADIUM LIMITED | Event Date | 2010-01-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ELLESMERE PORT GREYHOUND STADIUM LIMITED | Event Date | 2003-05-06 |
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. |