Company Information for MANCHESTER GIANTS LTD
C/O BEGBIES TRAYNOR, 340 DEANSGATE, MANCHESTER, GREATER MANCHESTER, M3 4LY,
|
Company Registration Number
07619516
Private Limited Company
In Administration |
Company Name | |
---|---|
MANCHESTER GIANTS LTD | |
Legal Registered Office | |
C/O BEGBIES TRAYNOR 340 DEANSGATE MANCHESTER GREATER MANCHESTER M3 4LY Other companies in M23 | |
Company Number | 07619516 | |
---|---|---|
Company ID Number | 07619516 | |
Date formed | 2011-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/05/2021 | |
Account next due | 28/02/2023 | |
Latest return | 03/05/2016 | |
Return next due | 31/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-06-05 12:19:33 |
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 | ||
---|---|---|---|---|
MANCHESTER GIANTS JUNIOR BASKETBALL CLUB CIC | 12 WELLINGTON GROVE STOCKPORT SK2 6RH | Active | Company formed on the 2023-07-10 |
Officer | Role | Date Appointed |
---|---|---|
JOHN DWAN |
||
JOHN BERNARD DWAN |
||
ANTHONY LINDSAY |
||
DANIEL VINCENT MELLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JAMES MCARDLE |
Director | ||
GRAHAM MARK HERSTELL |
Director | ||
GIULIO MINOZZI |
Director | ||
TOM MATTHEW FLOWER |
Director | ||
STEPHEN ROBERT MANSFIELD |
Director | ||
JEFFREY JONES |
Director | ||
GRAHAM MARK HERSTELL |
Director | ||
PETER ANTHONY VALAITIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEER 4 LIFE | Director | 2014-06-01 | CURRENT | 2005-12-05 | Active - Proposal to Strike off | |
BASKETBALL LEAGUE LIMITED(THE) | Director | 2014-01-01 | CURRENT | 1986-03-11 | Active | |
MANCHESTER COMMUNITY GIANTS CIC | Director | 2009-01-20 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
SPORT 4 LIFE TRAINING LTD | Director | 2006-07-12 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
THE SPORTS ENTERPRISE CHALLENGE LIMITED | Director | 2006-07-12 | CURRENT | 2006-07-12 | Active - Proposal to Strike off | |
SPORT 4 LIFE LTD | Director | 2005-02-28 | CURRENT | 2005-02-28 | Active | |
ZENON (MANCHESTER) LIMITED | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active - Proposal to Strike off | |
MANCHESTER COMMUNITY GIANTS CIC | Director | 2012-11-26 | CURRENT | 2009-01-20 | Active - Proposal to Strike off | |
BALLZONE EDUCATION C.I.C. | Director | 2012-07-25 | CURRENT | 2010-09-23 | Active - Proposal to Strike off | |
PREMIER PERFORMING ARTS LIMITED | Director | 2017-10-04 | CURRENT | 2012-01-20 | Active - Proposal to Strike off | |
PREMIER SOCCER COACHING LIMITED | Director | 2017-10-02 | CURRENT | 1999-05-20 | Active | |
PREMIER WELLBEING LTD | Director | 2017-10-02 | CURRENT | 2003-04-04 | Active - Proposal to Strike off | |
SPORTIVITY SOUTH WEST LIMITED | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
PREMIER SPORTS LIMITED | Director | 2010-11-10 | CURRENT | 1999-05-20 | Active | |
SPORTIVITY LIMITED | Director | 2006-11-21 | CURRENT | 2006-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
Administrator's progress report | ||
liquidation-in-administration-extension-of-period | ||
Notice of deemed approval of proposals | ||
Statement of administrator's proposal | ||
REGISTERED OFFICE CHANGED ON 25/04/23 FROM C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU England | ||
Appointment of an administrator | ||
Resolutions passed:<ul><li>Resolution Director ratification 12/03/2023<li>Resolution alteration to articles</ul> | ||
Resolutions passed:<ul><li>Resolution Director ratification 12/03/2023<li>Resolution alteration to articles</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 20/07/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER CHARLES LAZARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE KAREN KUDHAIL | |
Compulsory strike-off action has been discontinued | ||
DISS40 | Compulsory strike-off action has been discontinued | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ROBIN FRANCIS TUCKER | |
AP01 | DIRECTOR APPOINTED MR PETER CHARLES LAZARD | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES | |
PSC02 | Notification of Platform Ventures Limited as a person with significant control on 2020-01-27 | |
PSC07 | CESSATION OF JOHN BERNARD DWAN AS A PERSON OF SIGNIFICANT CONTROL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/20 FROM 5 Southlands Avenue Eccles Manchester M30 7GL | |
TM02 | Termination of appointment of John Dwan on 2020-01-27 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINDSAY | |
AP01 | DIRECTOR APPOINTED MICHELLE KAREN KUDHAIL | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LINDSAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY LINDSAY | |
RES11 | Resolutions passed:
| |
SH01 | 26/11/19 STATEMENT OF CAPITAL GBP 150505 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DWAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL VINCENT MELLING | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/16 | |
AP01 | DIRECTOR APPOINTED MR ANTHONY LINDSAY | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 300 | |
SH01 | 31/05/16 STATEMENT OF CAPITAL GBP 300.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAMES MCARDLE | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 03/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/15 | |
LATEST SOC | 03/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Danny Melling on 2015-02-01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARK HERSTELL | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIULIO MINOZZI | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/15 FROM The Courtyard Cafe Wythenshawe Park Wythenshawe Road Manchester M23 0AB | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN JAMES MCARDLE | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/14 FROM Building 12 Office 6 Tameside Business Park, Windmill Lane Denton Manchester M34 3QS England | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/13 FROM Unit 5 Nassau Mill Industrial Estate Vine Street Eccles Manchester Greater Manchester M30 0GF England | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARK HERSTELL | |
AP01 | DIRECTOR APPOINTED DANNY MELLING | |
AR01 | 03/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM FLOWER | |
SH02 | SUB-DIVISION 26/03/13 | |
RES13 | SUBDIVISION 561(1) DID NOT APPLY 26/03/2013 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 26/03/13 STATEMENT OF CAPITAL GBP 100 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN MANSFIELD | |
SH01 | 07/08/12 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY JONES | |
AP01 | DIRECTOR APPOINTED JEFFREY JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HERSTELL | |
AP01 | DIRECTOR APPOINTED GIULIO MINOZZI | |
AP01 | DIRECTOR APPOINTED STEVEN MANSFIELD | |
AP01 | DIRECTOR APPOINTED MR TOM MATTHEW FLOWER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
AP01 | DIRECTOR APPOINTED JOHN DWAN | |
AP03 | SECRETARY APPOINTED MR JOHN DWAN | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM 2 CARTMEL CLOSE BURY BL9 8JA UNITED KINGDOM | |
AR01 | 03/05/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GRAHAM MARK HERSTELL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2023-04-04 |
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 | 2012-06-01 | £ 76,835 |
---|
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 MANCHESTER GIANTS LTD
Called Up Share Capital | 2012-06-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 826 |
Current Assets | 2012-06-01 | £ 4,426 |
Debtors | 2012-06-01 | £ 3,600 |
Shareholder Funds | 2012-06-01 | £ 72,409 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as MANCHESTER GIANTS LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | MANCHESTER GIANTS LTD | Event Date | 2023-04-04 |
In the High Court of Justice Business and Property Courts in Manchester Insolvency and Companies List (ChD) Court Number: CR-2023-MAN-000382 MANCHESTER GIANTS LTD (Company Number 07619516 ) Nature of… | |||
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. |