Dissolved
Dissolved 2015-12-24
Company Information for SPORTWORKS GROUP LIMITED
WEST STOCKWITH, DONCASTER, DN10,
|
Company Registration Number
05418643
Private Limited Company
Dissolved Dissolved 2015-12-24 |
Company Name | ||
---|---|---|
SPORTWORKS GROUP LIMITED | ||
Legal Registered Office | ||
WEST STOCKWITH DONCASTER | ||
Previous Names | ||
|
Company Number | 05418643 | |
---|---|---|
Date formed | 2005-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-04-30 | |
Date Dissolved | 2015-12-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-29 04:44:24 |
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 |
---|---|---|
ANDREA CLAIRE KEMP |
||
MATTHEW EARLE GREEN |
||
GARY JOHN HARGRAVES |
||
ANDREA CLAIRE KEMP |
||
THOMAS HENRY WENHAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
H S SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COMMUNITY SPORTS TRUST COMMUNITY INTEREST COMPANY | Company Secretary | 2009-04-08 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
SPIRE TRAINING SOLUTIONS LTD | Director | 2016-05-09 | CURRENT | 2016-05-09 | Dissolved 2017-10-03 | |
SPIRE RECRUITMENT SOLUTIONS LIMITED | Director | 2013-08-07 | CURRENT | 2013-08-07 | Active | |
SPIRE GOLF SOLUTIONS LIMITED | Director | 2012-10-05 | CURRENT | 2012-10-05 | Active | |
SPIRE SPORT SOLUTIONS LIMITED | Director | 2010-08-06 | CURRENT | 2010-08-06 | Active | |
SPORT:80 LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active | |
SPORT:80 SYSTEMS LIMITED | Director | 2013-12-02 | CURRENT | 2013-12-02 | Active - Proposal to Strike off | |
SPORT:80 SERVICES LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
SPORTWORKS LOGISTICS LIMITED | Director | 2008-12-15 | CURRENT | 2008-04-29 | Dissolved 2016-06-03 | |
PODIUM TRAINING AND DEVELOPMENT LIMITED | Director | 2010-07-20 | CURRENT | 2010-07-20 | Active - Proposal to Strike off | |
COMMUNITY SPORTS TRUST COMMUNITY INTEREST COMPANY | Director | 2009-04-08 | CURRENT | 2009-04-08 | Active - Proposal to Strike off | |
SPORTWORKS EVENTS LTD | Director | 2013-07-31 | CURRENT | 2013-01-29 | Dissolved 2014-11-01 | |
CANNON HALL RUN LIMITED | Director | 2013-07-31 | CURRENT | 2013-07-31 | Dissolved 2015-03-10 | |
SPORTWORKS LOGISTICS LIMITED | Director | 2011-07-13 | CURRENT | 2008-04-29 | Dissolved 2016-06-03 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2015 FROM ANDERTON HALL RECOVERY 11TH FLOOR REGENT HOUSE HEATON LANE STOCKPORT SK4 1BS | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2012 FROM SUITE 18-19 BOLTON ENTERPRISE CENTRE WASHINGTON STREET BOLTON LANCASHIRE BL3 5EY UNITED KINGDOM | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/02/2012 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/2011 FROM 5 MEADOW RISE ASHGATE CHESTERFIELD S42 7PX | |
LATEST SOC | 16/04/10 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 08/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED KICKSTONE RECRUITMENT LTD CERTIFICATE ISSUED ON 24/03/09 | |
288a | DIRECTOR APPOINTED GARY JOHN HARGRAVES | |
88(2) | AD 27/02/09 GBP SI 1@1=1 GBP IC 3/4 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/06--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-10-14 |
Final Meetings | 2015-07-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ADVANTAGE TRANSITION BRIDGE FUND LIMITED |
SPORTWORKS GROUP LIMITED owns 1 domain names.
jumpmatshop.co.uk
The top companies supplying to UK government with the same SIC code (7414 - Business & management consultancy) as SPORTWORKS GROUP LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SPORTWORKS GROUP LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Mill House, Stockwith Road, West Stockwith, DN10 4ES 4ES on 14 September 2015 at 11.00am and 11.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Mill House, Stockwith Road, West Stockwith, DN10 4ES not later than 12 Noon on 11 September 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 29 January 2013 Name of Office Holder: Martin Paul Halligan ( Liquidator ) Office Holder Number: 9211 Address of Office Holder: Mill House, Stockwith Road, West Stockwith, DN10 4ES | |||
Initiating party | Event Type | Final Meetings | |
Defending party | BLUE DIAMOND COMMUNICATIONS LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Mill House, Stockwith Road, West Stockwith, DN10 4ES on 3 December 2015 at 10.00am and 10.15am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at Mill House, Stockwith Road, West Stockwith, DN10 4ES not later than 12 Noon on 2 December 2015. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 9 December 2010 Name of Office Holder: Martin Paul Halligan ( Liquidator ) Office Holder Number: 9211 Address of Office Holder: Mill House, Stockwith Road, West Stockwith, DN10 4ES | |||
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. |