Company Information for BARRY MCGUIGAN BOXING ACADEMY C.I.C.
20-22 WENLOCK ROAD, LONDON, N1 7GU,
|
Company Registration Number
06940968
Community Interest Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
BARRY MCGUIGAN BOXING ACADEMY C.I.C. | ||||
Legal Registered Office | ||||
20-22 WENLOCK ROAD LONDON N1 7GU Other companies in EN5 | ||||
Previous Names | ||||
|
Company Number | 06940968 | |
---|---|---|
Company ID Number | 06940968 | |
Date formed | 2009-06-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Community Interest Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 29/06/2020 | |
Account next due | 29/03/2022 | |
Latest return | 23/06/2016 | |
Return next due | 21/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-05 12:23:48 |
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 |
---|---|---|
CHATEL REGISTRARS LTD |
||
TRACEY ANTOINETTE BYRNE |
||
FINBAR PATRICK MCGUIGAN |
||
SANDRA MCGUIGAN |
||
RUPERT DOMINIC PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA MC GUIGAN |
Company Secretary | ||
RUSSELL JOHN HORSLEY |
Director | ||
GLEN WEARON |
Director | ||
WATERLOW SECRETARIES LIMITED |
Company Secretary | ||
DUNSTANA ADESHOLA DAVIES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHANTOM HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-19 | Active | |
PHANTOM PROPERTY HOLDINGS UK LIMITED | Company Secretary | 2016-07-27 | CURRENT | 2015-06-20 | Active | |
EDGEHOPE LTD | Company Secretary | 2014-06-18 | CURRENT | 1998-06-11 | Active - Proposal to Strike off | |
BLOOD AND FIRE LIMITED | Company Secretary | 2014-05-20 | CURRENT | 1993-05-13 | Active | |
DROWNEDINSOUND.COM LIMITED | Company Secretary | 2014-04-22 | CURRENT | 2005-04-14 | Active - Proposal to Strike off | |
DROWNED IN SOUND RECORDINGS LIMITED | Company Secretary | 2014-04-11 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
LEVELFINDS LIMITED | Company Secretary | 2014-04-10 | CURRENT | 2003-02-26 | Active | |
SATELLITE OF LOVE LIMITED | Company Secretary | 2014-02-05 | CURRENT | 2007-11-14 | Dissolved 2017-07-25 | |
SILENT WAY LIMITED | Company Secretary | 2014-01-28 | CURRENT | 1998-01-19 | Active - Proposal to Strike off | |
QUIETUS MANAGEMENT LIMITED | Company Secretary | 2014-01-09 | CURRENT | 2010-01-08 | Active | |
SO WHAT ARTS LIMITED | Company Secretary | 2014-01-06 | CURRENT | 1985-10-07 | Active - Proposal to Strike off | |
OKAPI LIMITED | Company Secretary | 2010-01-05 | CURRENT | 2006-09-12 | Liquidation | |
XXPLOSIVE LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2006-04-20 | Dissolved 2018-05-29 | |
CYCLONE PROMOTIONS (UK) LIMITED | Director | 2016-11-23 | CURRENT | 2016-11-23 | Active - Proposal to Strike off | |
CYCLONE CAPITAL LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
MCGUIGANS GYM LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Liquidation | |
DARGATE LTD | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2014-09-30 | |
BARRY MCGUIGAN ENTERPRISES LIMITED | Director | 2009-02-23 | CURRENT | 2008-09-11 | Dissolved 2013-11-19 | |
S.R. PROPERTIES (KENT) LIMITED | Director | 1992-09-01 | CURRENT | 1992-09-01 | Active | |
THE BARRY MCGUIGAN FOUNDATION | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active - Proposal to Strike off | |
CYCLONE CAPITAL LIMITED | Director | 2014-11-20 | CURRENT | 2014-11-20 | Active - Proposal to Strike off | |
MCGUIGANS GYM LIMITED | Director | 2013-06-20 | CURRENT | 2013-06-20 | Liquidation | |
CURZON NO 2 LIMITED | Director | 2013-04-11 | CURRENT | 2013-04-11 | Active - Proposal to Strike off | |
DARGATE LTD | Director | 2013-02-26 | CURRENT | 2013-02-26 | Dissolved 2014-09-30 | |
SQUARE RING LIMITED | Director | 2012-08-06 | CURRENT | 2012-08-06 | Dissolved 2017-07-18 | |
S.R. PROPERTIES (KENT) LIMITED | Director | 1992-09-01 | CURRENT | 1992-09-01 | Active | |
MARKETING AND LEISURE MANAGEMENT LIMITED | Director | 2017-03-02 | CURRENT | 2014-10-15 | Active | |
DEAN STREET PARTNERS LIMITED | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active - Proposal to Strike off | |
PC COSMETICS LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Dissolved 2017-06-27 | |
COMINO CAPITAL MANAGEMENT LIMITED | Director | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
HWH CAPITAL LIMITED | Director | 2013-10-01 | CURRENT | 2013-10-01 | Active - Proposal to Strike off | |
TEMPLAR (INTERNATIONAL) LIMITED | Director | 2013-09-20 | CURRENT | 2013-09-20 | Dissolved 2015-05-05 | |
SREI FINANCE LIMITED | Director | 2013-07-24 | CURRENT | 2013-07-24 | Dissolved 2016-03-29 | |
DRAYTON PARK CAPITAL LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Dissolved 2014-05-13 | |
SWISS CAPITAL MANAGEMENT LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Dissolved 2017-03-28 | |
HADLEIGH WAYMOTH LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
AURA CAPITAL MANAGEMENT LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
CLEARWING DEVELOPMENTS LARNE LIMITED | Director | 2010-04-16 | CURRENT | 2010-04-16 | Active - Proposal to Strike off | |
CLEARWING LIMITED | Director | 2009-06-02 | CURRENT | 2009-06-02 | Dissolved 2015-05-26 | |
KINETIC CAPITAL MANAGEMENT LTD | Director | 2007-09-10 | CURRENT | 2005-02-07 | Active | |
PHILLIPS & ASSOCIATES LIMITED | Director | 1998-01-29 | CURRENT | 1998-01-29 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRUCE CLIFFORD | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES | |
AA | 29/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/21 FROM Unit 11 Ferrier Street London SW18 1SN England | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/20, WITH NO UPDATES | |
AA | 29/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/19, WITH NO UPDATES | |
AA | 29/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FINBAR PATRICK MCGUIGAN | |
AP01 | DIRECTOR APPOINTED MR WAYNE PHILLIP FARAH | |
AP01 | DIRECTOR APPOINTED MR STEPHEN BRUCE CLIFFORD | |
AA | 29/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS TRACEY ANTOINETTE BYRNE | |
AP01 | DIRECTOR APPOINTED MR RUPERT DOMINIC PHILLIPS | |
AP01 | DIRECTOR APPOINTED MRS SANDRA MCGUIGAN | |
RES15 | CHANGE OF COMPANY NAME 14/08/22 | |
CERTNM | COMPANY NAME CHANGED BARRY MCGUIGAN BOXING ACADEMY LIMITED CERTIFICATE ISSUED ON 13/03/18 | |
CICCON | Change of name - community interest company | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/06/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/06/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/17 FROM Dargate House Dargate Faversham Kent ME13 9JE England | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 18/10/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/16 FROM 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/15 TO 29/06/15 | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FINBAR PATRICK MCGUIGAN / 23/06/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 23/06/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2012 FROM C/O C/O OJK LTD 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM | |
AR01 | 23/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED CHATEL REGISTRARS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SANDRA MC GUIGAN | |
RES15 | CHANGE OF NAME 01/07/2010 | |
CERTNM | COMPANY NAME CHANGED BLUE DOT SPORTS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 13/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 23/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FINBAR PATRICK MCGIIGAN / 23/06/2010 | |
AP03 | SECRETARY APPOINTED MRS SANDRA MC GUIGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2010 FROM 6 LANSDOWNE MEWS LONDON W11 3BH | |
TM02 | TERMINATE SEC APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HORSLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLEN WEARON | |
288a | DIRECTOR APPOINTED RUSSELL JOHN HORSLEY | |
288a | DIRECTOR APPOINTED GLEN WEARON | |
288a | DIRECTOR APPOINTED FINBAR PATRICK MCGIIGAN | |
288b | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-08-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
Creditors Due Within One Year | 2011-07-01 | £ 34,993 |
---|
Creditors and other liabilities
|
|
|
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 BARRY MCGUIGAN BOXING ACADEMY C.I.C.
Called Up Share Capital | 2013-06-30 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 1 |
Called Up Share Capital | 2011-07-01 | £ 1 |
Cash Bank In Hand | 2013-06-30 | £ 8,748 |
Cash Bank In Hand | 2012-06-30 | £ 976 |
Cash Bank In Hand | 2011-07-01 | £ 976 |
Current Assets | 2013-06-30 | £ 58,987 |
Current Assets | 2012-06-30 | £ 33,865 |
Current Assets | 2011-07-01 | £ 33,865 |
Debtors | 2013-06-30 | £ 50,239 |
Debtors | 2012-06-30 | £ 32,889 |
Debtors | 2011-07-01 | £ 32,889 |
Shareholder Funds | 2013-06-30 | £ -1,167 |
Shareholder Funds | 2012-06-30 | £ -1,128 |
Shareholder Funds | 2011-07-01 | £ 1,128 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Waltham Forest | |
|
PROVISIONS |
London Borough of Waltham Forest | |
|
HIRE OF ROOMS/HALLS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
London Borough of Waltham Forest | |
|
GENERAL MATERIALS |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | BARRY MCGUIGAN BOXING ACADEMY LIMITED | Event Date | 2012-08-14 |
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. |