Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > VALIANT SPORTS HOLDINGS LIMITED
Company Information for

VALIANT SPORTS HOLDINGS LIMITED

SILBURY BOULEVARD, CENTRAL MILTON KEYNES, MK9,
Company Registration Number
06843005
Private Limited Company
Dissolved

Dissolved 2014-09-05

Company Overview

About Valiant Sports Holdings Ltd
VALIANT SPORTS HOLDINGS LIMITED was founded on 2009-03-11 and had its registered office in Silbury Boulevard. The company was dissolved on the 2014-09-05 and is no longer trading or active.

Key Data
Company Name
VALIANT SPORTS HOLDINGS LIMITED
 
Legal Registered Office
SILBURY BOULEVARD
CENTRAL MILTON KEYNES
 
Filing Information
Company Number 06843005
Date formed 2009-03-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-01-02
Date Dissolved 2014-09-05
Type of accounts GROUP
Last Datalog update: 2015-05-05 02:44:43
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 VALIANT SPORTS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
KAREN RODRIGUES
Company Secretary 2009-03-11
JAMES DOUGLAS AGNEW
Director 2009-03-11
JEREMY JAMES BRADE
Director 2009-04-07
MAURICE WILLIAM KELLY
Director 2009-03-11
CHRISTOPHER HARWOOD BERNARD MILLS
Director 2009-04-06
GEORGE BRIAN PHILLIPS
Director 2009-04-07
KAREN RODRIGUES
Director 2009-03-11
RICHARD THOMAS NEVILLE SOWERBY
Director 2009-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
EMMANUEL TESONE
Director 2009-03-11 2010-12-17
CHARLES BARLOW
Director 2009-04-07 2010-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN RODRIGUES RILEYS RECREATION LIMITED Company Secretary 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS CLUBS LIMITED Company Secretary 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS POOL & SNOOKER LIMITED Company Secretary 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS INDOOR SPORTS LIMITED Company Secretary 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS LEISURE LIMITED Company Secretary 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY VALIANT SPORTS LIMITED Director 2009-03-22 CURRENT 2009-03-10 Active
MAURICE WILLIAM KELLY RILEYS RECREATION LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS CLUBS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS POOL & SNOOKER LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS INDOOR SPORTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS LEISURE LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
MAURICE WILLIAM KELLY RILEYS LIMITED Director 2008-07-16 CURRENT 2000-09-25 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS IR MEDIA GROUP LIMITED Director 1999-03-12 CURRENT 1999-02-25 Active
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active
GEORGE BRIAN PHILLIPS IMBIBA CAPITAL LTD Director 2017-08-18 CURRENT 2017-08-18 Active
GEORGE BRIAN PHILLIPS PURPLE DRAGON (HOLDINGS) LIMITED Director 2017-05-19 CURRENT 2012-06-13 Active
GEORGE BRIAN PHILLIPS DIG SPACE LIMITED Director 2015-10-19 CURRENT 2015-01-28 Active
KAREN RODRIGUES BLUE BOX CONSULTANTS LTD Director 2014-12-03 CURRENT 2014-12-03 Active
KAREN RODRIGUES RILEYS MANAGEMENT COMPANY LIMITED Director 2013-07-11 CURRENT 2013-07-11 Dissolved 2015-04-28
KAREN RODRIGUES VALIANT DELI LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2013-08-20
KAREN RODRIGUES VALIANT CONCESSIONS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2013-08-20
KAREN RODRIGUES VALIANT CAFE LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2013-08-20
KAREN RODRIGUES VALIANT HOSPITALITY LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2013-08-20
KAREN RODRIGUES VALIANT OVERSEAS (FRANCHISES) LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2013-08-20
KAREN RODRIGUES VALIANT BARS LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2013-08-20
KAREN RODRIGUES RILEYS RECREATION LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS CLUBS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS POOL & SNOOKER LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS INDOOR SPORTS LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
KAREN RODRIGUES RILEYS LEISURE LIMITED Director 2009-03-20 CURRENT 2009-03-20 Dissolved 2014-02-26
GUOBIN ZHAO KTECH TRADE CO., LTD. Director 2014-02-12 CURRENT 2014-02-12 Dissolved 2017-05-02

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
2014-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-06-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/2013 FROM SUITE 3 SHENLEY PAVILIONS CHALKDELL DRIVE SHENLEY WOOD MILTON KEYNES BUCKS MK5 6LB
2013-04-124.20STATEMENT OF AFFAIRS/4.19
2013-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-04-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-07-19LATEST SOC19/07/12 STATEMENT OF CAPITAL;GBP 1
2012-07-19AR0130/06/12 FULL LIST
2012-04-10AR0111/03/12 FULL LIST
2012-03-14AUDAUDITOR'S RESIGNATION
2012-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/01/11
2011-04-08AR0111/03/11 FULL LIST
2011-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JAMES BRADE / 08/04/2011
2011-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/12/09
2010-12-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMANUEL TESONE
2010-11-08AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-05-27TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARLOW
2010-04-28AR0111/03/10 FULL LIST
2010-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADE / 07/04/2010
2009-10-08CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JAMES BRADE / 01/10/2009
2009-10-07CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN RODRIGUES / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE BRIAN PHILLIPS / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EMMANUEL TESONE / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN RODRIGUES / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES BARLOW / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS NEVILLE SOWERBY / 01/10/2009
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE WILLIAM KELLY / 01/10/2009
2009-10-07CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES BRADE / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN RODRIGUES / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS AGNEW / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 01/10/2009
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOUGLAS AGNEW / 01/10/2009
2009-10-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN RODRIGUES / 01/10/2009
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM 8 CLARENDON DRIVE WYMBUSH MILTON KEYNES MK8 8ED
2009-04-07288aDIRECTOR APPOINTED MR CHARLES BARLOW
2009-04-07288aDIRECTOR APPOINTED MR JEREMY JAMES BRADE
2009-04-07288aDIRECTOR APPOINTED MR GEORGE BRIAN PHILLIPS
2009-04-07288aDIRECTOR APPOINTED MR CHRISTOPHER HARWOOD BERNARD MILLS
2009-04-07288aDIRECTOR APPOINTED MR RICHARD THOMAS NEVILLE SOWERBY
2009-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to VALIANT SPORTS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-03-31
Notices to Creditors2014-02-25
Resolutions for Winding-up2013-04-08
Appointment of Liquidators2013-04-08
Fines / Sanctions
No fines or sanctions have been issued against VALIANT SPORTS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
VALIANT SPORTS HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2011-01-02
Annual Accounts
2009-12-27

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 VALIANT SPORTS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of VALIANT SPORTS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for VALIANT SPORTS HOLDINGS LIMITED
Trademarks
We have not found any records of VALIANT SPORTS HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
COMPOSITE GUARANTEE AND DEBENTURE 6

We have found 6 mortgage charges which are owed to VALIANT SPORTS HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for VALIANT SPORTS HOLDINGS 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 (70100 - Activities of head offices) as VALIANT SPORTS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where VALIANT SPORTS HOLDINGS 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 partyVALIANT SPORTS HOLDINGS LIMITEDEvent Date2014-03-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named Company will be held at the offices of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF on 30 May 2014 at 10.00 am to be followed at 10.30 am by a final meeting of creditors for the purpose of: Approving the release of the Joint Liquidators from office. Proxy forms and, if necessary, proof of debt forms must be lodged at the offices of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF no later than 12.00 noon on 29 May 2014 to entitle you to vote by proxy at the meeting. Date of appointment: 2 April 2013. Office Holder details: Peter John Godfrey-Evans, (IP No. 8794) and Christopher Laughton, (IP No. 6531) both of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF Further details contact: Louis Byrne, Email: louisbyrne@mercerhole.co.uk. Peter John Godfrey-Evans , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyVALIANT SPORTS HOLDINGS LIMITEDEvent Date2013-04-02
At a general meeting of the members of the above named Company duly convened and held at the offices of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Milton Keynes, MK9 2AF on 02 April 2013 the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Peter John Godfrey-Evans and Christopher Laughton , both of Mercer & Hole , Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF , (IP Nos 8794 and 6531) be and are hereby appointed Joint Liquidators of the Company for the purpose of the winding up and the Joint Liquidators may act jointly or severally so that all functions may be exercised by either or both of the Joint Liquidators. Further information can be obtained from the Joint Liquidators or the case administrator Rachael Knight at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF (Tel 01908 605 552). Maurice Kelly , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyVALIANT SPORTS HOLDINGS LIMITEDEvent Date2013-04-02
Peter John Godfrey-Evans and Christopher Laughton , both of Mercer & Hole , Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF . : Further information can be obtained from the Joint Liquidators or the case administrator Rachael Knight at Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF (Tel 01908 605 552).
 
Initiating party Event TypeMeetings of Creditors
Defending partyEvent Date2012-10-12
(In Liquidation) Registered Office and Trading Address: Craig Hotel Properties Limited, The Ben Mhor Hotel, 523-57 High Street, Grantown On Spey, Morayshire PH26 3EG. I, Robert Caven, of Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ give notice that I was appointed Interim Liquidator of Craig Hotel Properties Limited by an Interlocutor of the Sheriff of Inverness Sheriff Court on 5 October 2012. Notice is hereby given that, in terms of Section 138(4) of the Insolvency Act 1986, a Meeting of Creditors of the above company will be held at Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ on 13 November 2012 at 2.00 pm for the purposes of choosing a liquidator and of determining whether to establish a liquidation committee as specified in Sections 138(3) and 142(1) of the said Act. A list of names and addresses of the companys creditors will be available for inspection free of charge at the undernoted offices, during the two business days prior to this meeting. All creditors are entitled to attend in person or by proxy, and a resolution will be passed by a majority in value of those voting. Creditors may vote whose claims and proxies have been submitted and accepted at the meeting or lodged beforehand at my office. For the purpose of formulating claims, creditors should note that the date of liquidation is 17 September 2012. Robert Caven , Interim Liquidator Grant Thornton UK LLP, 95 Bothwell Street, Glasgow G2 7JZ
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2003-08-27
(Reg No 02827059) Previous Name of Company: S I Wordsworth. Nature of Business: Plant Hire. Trade Classification: 92. Date of Appointment of Joint Administrative Receivers: 18 August 2003. Name of Person Appointing the Joint Administrative Receivers: HSBC Bank Plc, 8 Canada Square, London E14 5HQ. Joint Administrative Receivers: Angus M Martin and Ian Brown (Office Holder Nos 8331 and 7236), both of Deloitte & Touche, 1 City Square, Leeds LS1 2AL.
 
Initiating party Event TypeNotices to Creditors
Defending partyVALIANT SPORTS HOLDINGS LIMITEDEvent Date
In accordance with Rule 4.106A of the Insolvency Rules 1986, we Peter John Godfrey-Evans and Christopher Laughton (IP Nos 8794 and 6531) of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF give notice that on 2 April 2013 we were appointed Joint Liquidators of Valiant Sports Holdings Limited. Notice is hereby given that the creditors of the above Company, which is being voluntarily wound up, are required, on or before 18 March 2014, to send in their full names and addresses, and to send in full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Peter John Godfrey-Evans and Christopher Laughton of Mercer & Hole, Silbury Court, 420 Silbury Boulevard, Central Milton Keynes, MK9 2AF, Joint Liquidators of the Company, and if so required by notice in writing from the Joint Liquidators, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, in default of which they will be excluded from the benefit of any distribution made before such debts are proved. Further information can be obtained from the Joint Liquidators or the case administrator Rachael Knight, Tel: 01908 605552. Peter John Godfrey-Evans , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded VALIANT SPORTS HOLDINGS 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 VALIANT SPORTS HOLDINGS 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.