Dissolved
Dissolved 2015-03-12
Company Information for SPORTS INTERNATIONAL LIMITED
4 THOMAS MORE SQUARE, LONDON, EW,
|
Company Registration Number
06012129
Private Limited Company
Dissolved Dissolved 2015-03-12 |
Company Name | |
---|---|
SPORTS INTERNATIONAL LIMITED | |
Legal Registered Office | |
4 THOMAS MORE SQUARE LONDON | |
Company Number | 06012129 | |
---|---|---|
Date formed | 2006-11-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-03-12 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-09 02:11:59 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPORTS INTERNATIONAL (SCOTLAND) LIMITED | Little Turnberry Farm Maidens Girvan AYRSHIRE KA26 9NQ | Active - Proposal to Strike off | Company formed on the 1999-09-10 | |
SPORTS INTERNATIONAL MANAGEMENT LIMITED | SUITE 831 19-21 CRAWFORD STREET LONDON ENGLAND W1H 1PJ | Dissolved | Company formed on the 2000-03-17 | |
SPORTS INTERNATIONAL CSTS INC. | 2180 Yonge Street Commerce Court West Toronto Ontario M4P 2V8 | Dissolved | Company formed on the 1981-01-28 | |
SPORTS INTERNATIONAL FIORE INC. | 1932 FAUTEUX LAVAL Quebec H7T2M8 | Dissolved | Company formed on the 1998-08-04 | |
SPORTS INTERNATIONAL GROUP, LLC | 1580 LINCOLN ST STE 900 Denver CO 80203 | Administratively Dissolved | Company formed on the 1998-01-06 | |
SPORTS INTERNATIONAL LIMITED | 1 CORNMARKET PONTEFRACT UNITED KINGDOM WF8 1AN | Dissolved | Company formed on the 2015-10-15 | |
SPORTS INTERNATIONAL, INC. | NV | Merge Dissolved | Company formed on the 1990-09-13 | |
SPORTS INTERNATIONAL, INC. | 8687 W SAHARA AVE STE 201 LAS VEGAS NV 89117 | Permanently Revoked | Company formed on the 2001-07-16 | |
SPORTS INTERNATIONAL ENTERPRISES, LLC. | 3014 SAFFREDI LANE LAS VEGAS NV 89141 | Permanently Revoked | Company formed on the 2009-04-22 | |
SPORTS INTERNATIONAL PTY LTD | VIC 3101 | Active | Company formed on the 2002-11-08 | |
SPORTS INTERNATIONAL PTE. LTD. | PEREIRA ROAD Singapore 368025 | Dissolved | Company formed on the 2008-09-10 | |
SPORTS INTERNATIONAL TRADING | Singapore | Dissolved | Company formed on the 2008-09-10 | |
Sports International Inc. | FTB Suspended | Company formed on the 1969-12-22 | ||
Sports International | 1020 East 8th St Oakland CA 94606 | Dissolved | Company formed on the 1958-04-30 | |
SPORTS INTERNATIONAL INC. | 1220 PARKSIDE AVENUE BOCA RATON FL 33486 | Active | Company formed on the 2012-12-13 | |
SPORTS INTERNATIONAL U.S.A. INC. | 1800 S. AUSTRALIAN AVENUE WEST PALM BEACH FL 33409 | Inactive | Company formed on the 1992-11-30 | |
SPORTS INTERNATIONAL, INC. | 650 NW TENNIS CLUB DR FORT LAUDERDALE FL 33311 | Inactive | Company formed on the 1998-10-26 | |
SPORTS INTERNATIONAL SERVICES CORP | 690 W 28 ST HIALEAH FL 33010 | Inactive | Company formed on the 2016-08-30 | |
SPORTS INTERNATIONAL, INC. | 1250 SW FIRST STREET MIAMI FL | Inactive | Company formed on the 1978-06-27 | |
SPORTS INTERNATIONAL, INC. | 390 HUNTSVILLE ST NE PALM BAY FL | Inactive | Company formed on the 1982-05-18 |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER ROBIN AKERS |
||
ROMAN DUBOV |
||
PAUL ALDEN STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JANES |
Director | ||
CHARLES COOPER |
Company Secretary | ||
CHARLES COOPER |
Director | ||
ANTONY GERARD EBEL |
Director | ||
JOHN BARRY QUINN |
Director | ||
ANDREW ROBERTS |
Director | ||
CAROLYN JANES |
Company Secretary | ||
JOHN JANES |
Director | ||
ENERGIZE SECRETARY LIMITED |
Company Secretary | ||
ENERGIZE DIRECTOR LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONCHA LIMITED | Director | 2012-12-31 | CURRENT | 2005-03-03 | Active - Proposal to Strike off | |
HOLIDATER FILMS LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2014-06-10 | |
CONVERS SPORTS INITIATIVES PLC | Director | 2011-05-03 | CURRENT | 2010-09-14 | Liquidation | |
NORTH ONE SPORT LIMITED | Director | 2011-02-25 | CURRENT | 1982-07-07 | Dissolved 2016-03-07 | |
HIP HOTELS MEDIA LIMITED | Director | 2005-11-02 | CURRENT | 2004-06-04 | Dissolved 2016-05-24 | |
R2H (UK) LIMITED | Director | 2014-07-24 | CURRENT | 2003-11-14 | Active - Proposal to Strike off | |
GREEN GOLF LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active - Proposal to Strike off | |
BLACKSTRAND LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Active - Proposal to Strike off | |
GREEN GOLF BALLS EUROPE LTD. | Director | 2012-11-30 | CURRENT | 2009-12-10 | Active | |
GATOR SPORTS LTD | Director | 2012-11-30 | CURRENT | 2011-09-23 | Active | |
GATOR FINANCE LTD | Director | 2012-04-25 | CURRENT | 2012-04-25 | Active | |
GATOR TRADING LTD | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active - Proposal to Strike off | |
CONVERS SPORTS INITIATIVES PLC | Director | 2010-09-14 | CURRENT | 2010-09-14 | Liquidation | |
WORKFORCE BANK LIMITED | Director | 2003-07-17 | CURRENT | 2003-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JANES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHARLES COOPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT CW 17 OLD GAS WORKS THE CRANEWELL BUILDING 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 02/01/12 STATEMENT OF CAPITAL;GBP 18333.27 | |
AR01 | 28/11/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY EBEL | |
AP01 | DIRECTOR APPOINTED MR CHRIS AKERS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1.10 THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROMAN DUBOV | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW ROBERTS | |
AP01 | DIRECTOR APPOINTED MR JOHN BARRY QUINN | |
AP01 | DIRECTOR APPOINTED MR ANTONY GERARD EBEL | |
SH01 | 08/10/10 STATEMENT OF CAPITAL GBP 18333.27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 28/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 28 HARWOOD TERRACE FULHAM LONDON SW6 2AB UK | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JANES / 18/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES COOPER / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALDEN STEWART / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COOPER / 18/12/2009 | |
RES01 | ADOPT ARTICLES 28/09/2009 | |
88(2) | AD 28/09/09 GBP SI 666667@0.01=6666.67 GBP IC 10000/16666.67 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
123 | NC INC ALREADY ADJUSTED 11/09/09 | |
122 | S-DIV | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | SHARES S/DIVIDED 11/09/2009 | |
225 | CURREXT FROM 30/11/2009 TO 31/12/2009 | |
288a | SECRETARY APPOINTED MR CHARLES MATTHEW COOPER | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLYN JANES | |
287 | REGISTERED OFFICE CHANGED ON 28/06/2009 FROM 7 WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKS HP10 0HD | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED PETER JANES LOGGED FORM | |
288a | DIRECTOR APPOINTED CHARLES COOPER LOGGED FORM | |
288a | DIRECTOR APPOINTED PAUL ALDEN STEWART LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR JOHN JANES LOGGED FORM | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHARLES COOPER | |
RES01 | ADOPT ARTICLES 29/08/2008 | |
288a | DIRECTOR APPOINTED PAUL ALDEN STEWART | |
88(2) | AD 29/08/08 GBP SI 6000@1=6000 GBP IC 4000/10000 | |
RES01 | ALTER MEMORANDUM 28/08/2008 | |
123 | NC INC ALREADY ADJUSTED 28/08/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN JANES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES04 | GBP NC 1000/10000 28/08/2008 | |
88(2) | AD 28/08/08 GBP SI 3998@1=3998 GBP IC 2/4000 | |
287 | REGISTERED OFFICE CHANGED ON 28/08/2008 FROM JASONS MEADOW, RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EA | |
363a | RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2014-10-29 |
Notice of Intended Dividends | 2013-06-07 |
Notices to Creditors | 2012-10-02 |
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 | ANLO ASSOCIATES UK LLP (AS SECURITY TRUSTEE) |
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as SPORTS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SPORTS INTERNATIONAL LIMITED | Event Date | 2014-10-24 |
Notice is hereby given that a final meeting of the members of Sports International Limited will be held at 10.30 am on 3 December 2014, to be followed at 11.00 am on the same day by a meeting of the creditors of the Company. The meetings will be held at Quadrant House, 4 Thomas More Square, London, E1W 1YW. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 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 approved and That the Joint Liquidators receive their release. 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: 26 September 2012. Office Holder details: Peter Kubik, (IP No. 9220) and Michael Kiely, (IP No. 9617) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW Further details contact: Vicki Horncastle, Email: v.horncastle@uhy-uk.com Tel: 020 7216 4629 Michael Kiely , Joint Liquidator : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SPORTS INTERNATIONAL LIMITED | Event Date | 2013-06-03 |
Notice is hereby given that I intend to declare a dividend to preferential and non preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 27 June 2013. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SPORTS INTERNATIONAL LIMITED | Event Date | 2012-09-26 |
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 26 October 2012 to prove their debts by sending to the undersigned, Michael Kiely 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 Joint Liquidators to be necessary. A creditor who has not proved this 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. Names and Address of Insolvency Practitioners: Peter Kubik and Michael Kiely , Quadrant House, 4 Thomas More Square, London E1W 1YW , (IP No. 9220 and 9617), Contact Name: Lisa Portway, Email Address l.portway@uhy-uk.com, Telephone Number 020 7216 4629 Michael Kiely , Office holder capacity: Joint Liquidator . : | |||
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. |