Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SPORTS INTERNATIONAL LIMITED
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 Overview

About Sports International Ltd
SPORTS INTERNATIONAL LIMITED was founded on 2006-11-28 and had its registered office in 4 Thomas More Square. The company was dissolved on the 2015-03-12 and is no longer trading or active.

Key Data
Company Name
SPORTS INTERNATIONAL LIMITED
 
Legal Registered Office
4 THOMAS MORE SQUARE
LONDON
 
Filing Information
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
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.
Companies with same name SPORTS INTERNATIONAL LIMITED
The following companies were found which have the same name as SPORTS INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of SPORTS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER ROBIN AKERS
Director 2011-05-25
ROMAN DUBOV
Director 2011-05-23
PAUL ALDEN STEWART
Director 2008-08-29
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JANES
Director 2008-08-28 2013-10-01
CHARLES COOPER
Company Secretary 2009-06-27 2012-09-26
CHARLES COOPER
Director 2008-08-29 2012-09-26
ANTONY GERARD EBEL
Director 2009-10-01 2011-05-23
JOHN BARRY QUINN
Director 2009-10-01 2011-05-23
ANDREW ROBERTS
Director 2009-10-01 2011-05-23
CAROLYN JANES
Company Secretary 2006-11-28 2009-06-27
JOHN JANES
Director 2006-11-28 2008-08-28
ENERGIZE SECRETARY LIMITED
Company Secretary 2006-11-28 2006-11-28
ENERGIZE DIRECTOR LIMITED
Director 2006-11-28 2006-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBIN AKERS CONCHA LIMITED Director 2012-12-31 CURRENT 2005-03-03 Active - Proposal to Strike off
CHRISTOPHER ROBIN AKERS HOLIDATER FILMS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2014-06-10
CHRISTOPHER ROBIN AKERS CONVERS SPORTS INITIATIVES PLC Director 2011-05-03 CURRENT 2010-09-14 Liquidation
CHRISTOPHER ROBIN AKERS NORTH ONE SPORT LIMITED Director 2011-02-25 CURRENT 1982-07-07 Dissolved 2016-03-07
CHRISTOPHER ROBIN AKERS HIP HOTELS MEDIA LIMITED Director 2005-11-02 CURRENT 2004-06-04 Dissolved 2016-05-24
ROMAN DUBOV R2H (UK) LIMITED Director 2014-07-24 CURRENT 2003-11-14 Active - Proposal to Strike off
ROMAN DUBOV GREEN GOLF LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active - Proposal to Strike off
ROMAN DUBOV BLACKSTRAND LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
ROMAN DUBOV GREEN GOLF BALLS EUROPE LTD. Director 2012-11-30 CURRENT 2009-12-10 Active
ROMAN DUBOV GATOR SPORTS LTD Director 2012-11-30 CURRENT 2011-09-23 Active
ROMAN DUBOV GATOR FINANCE LTD Director 2012-04-25 CURRENT 2012-04-25 Active
ROMAN DUBOV GATOR TRADING LTD Director 2012-04-24 CURRENT 2012-04-24 Active - Proposal to Strike off
ROMAN DUBOV CONVERS SPORTS INITIATIVES PLC Director 2010-09-14 CURRENT 2010-09-14 Liquidation
ROMAN DUBOV WORKFORCE BANK LIMITED Director 2003-07-17 CURRENT 2003-05-23 Active

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
2015-03-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-12-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/12/2014
2014-12-124.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-12-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/09/2013
2013-10-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JANES
2013-07-16TM02APPOINTMENT TERMINATED, SECRETARY CHARLES COOPER
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES COOPER
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM UNIT CW 17 OLD GAS WORKS THE CRANEWELL BUILDING 2 MICHAEL ROAD LONDON SW6 2AD UNITED KINGDOM
2012-10-034.20STATEMENT OF AFFAIRS/4.19
2012-10-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-01-02LATEST SOC02/01/12 STATEMENT OF CAPITAL;GBP 18333.27
2012-01-02AR0128/11/11 FULL LIST
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERTS
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN
2012-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY EBEL
2011-10-19AP01DIRECTOR APPOINTED MR CHRIS AKERS
2011-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2011 FROM 1.10 THE PLAZA 535 KINGS ROAD LONDON SW10 0SZ UNITED KINGDOM
2011-09-26AP01DIRECTOR APPOINTED MR ROMAN DUBOV
2011-05-23AA31/12/10 TOTAL EXEMPTION SMALL
2011-03-03AR0128/11/10 FULL LIST
2011-03-03AP01DIRECTOR APPOINTED MR ANDREW ROBERTS
2011-03-03AP01DIRECTOR APPOINTED MR JOHN BARRY QUINN
2011-03-03AP01DIRECTOR APPOINTED MR ANTONY GERARD EBEL
2010-10-25SH0108/10/10 STATEMENT OF CAPITAL GBP 18333.27
2010-10-23MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-30AA31/12/09 TOTAL EXEMPTION FULL
2010-01-18AR0128/11/09 FULL LIST
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM 28 HARWOOD TERRACE FULHAM LONDON SW6 2AB UK
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JANES / 18/12/2009
2010-01-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES COOPER / 18/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALDEN STEWART / 18/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES COOPER / 18/12/2009
2009-09-30RES01ADOPT ARTICLES 28/09/2009
2009-09-3088(2)AD 28/09/09 GBP SI 666667@0.01=6666.67 GBP IC 10000/16666.67
2009-09-17AA30/11/08 TOTAL EXEMPTION SMALL
2009-09-17123NC INC ALREADY ADJUSTED 11/09/09
2009-09-17122S-DIV
2009-09-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-17RES13SHARES S/DIVIDED 11/09/2009
2009-09-15225CURREXT FROM 30/11/2009 TO 31/12/2009
2009-06-29288aSECRETARY APPOINTED MR CHARLES MATTHEW COOPER
2009-06-28288bAPPOINTMENT TERMINATED SECRETARY CAROLYN JANES
2009-06-28287REGISTERED OFFICE CHANGED ON 28/06/2009 FROM 7 WYCOMBE LANE WOOBURN GREEN HIGH WYCOMBE BUCKS HP10 0HD
2008-12-04363aRETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS
2008-10-31288aDIRECTOR APPOINTED PETER JANES LOGGED FORM
2008-10-31288aDIRECTOR APPOINTED CHARLES COOPER LOGGED FORM
2008-10-31288aDIRECTOR APPOINTED PAUL ALDEN STEWART LOGGED FORM
2008-10-31288bAPPOINTMENT TERMINATE, DIRECTOR JOHN JANES LOGGED FORM
2008-09-16AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-11288aDIRECTOR APPOINTED CHARLES COOPER
2008-09-11RES01ADOPT ARTICLES 29/08/2008
2008-09-11288aDIRECTOR APPOINTED PAUL ALDEN STEWART
2008-09-1188(2)AD 29/08/08 GBP SI 6000@1=6000 GBP IC 4000/10000
2008-09-10RES01ALTER MEMORANDUM 28/08/2008
2008-09-10123NC INC ALREADY ADJUSTED 28/08/08
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN JANES
2008-09-10RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-09-10RES04GBP NC 1000/10000 28/08/2008
2008-09-1088(2)AD 28/08/08 GBP SI 3998@1=3998 GBP IC 2/4000
2008-08-28287REGISTERED OFFICE CHANGED ON 28/08/2008 FROM JASONS MEADOW, RIVERSDALE BOURNE END BUCKINGHAMSHIRE SL8 5EA
2008-01-21363aRETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2006-11-28288bDIRECTOR RESIGNED
2006-11-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-11-28288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to SPORTS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-10-29
Notice of Intended Dividends2013-06-07
Notices to Creditors2012-10-02
Fines / Sanctions
No fines or sanctions have been issued against SPORTS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-23 Outstanding ANLO ASSOCIATES UK LLP (AS SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of SPORTS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SPORTS INTERNATIONAL LIMITED
Trademarks
We have not found any records of SPORTS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPORTS INTERNATIONAL 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 (62090 - Other information technology service activities) as SPORTS INTERNATIONAL LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where SPORTS INTERNATIONAL 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 partySPORTS INTERNATIONAL LIMITEDEvent Date2014-10-24
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 TypeNotice of Intended Dividends
Defending partySPORTS INTERNATIONAL LIMITEDEvent Date2013-06-03
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 TypeNotices to Creditors
Defending partySPORTS INTERNATIONAL LIMITEDEvent Date2012-09-26
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 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPORTS INTERNATIONAL 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 SPORTS INTERNATIONAL 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.