Liquidation
Company Information for SCORELINE PROMOTIONS LIMITED
ERNST & YOUNG LLP, 1 More London Place, London, SE1 2AF,
|
Company Registration Number
02043331
Private Limited Company
Liquidation |
Company Name | |
---|---|
SCORELINE PROMOTIONS LIMITED | |
Legal Registered Office | |
ERNST & YOUNG LLP 1 More London Place London SE1 2AF Other companies in SW14 | |
Company Number | 02043331 | |
---|---|---|
Company ID Number | 02043331 | |
Date formed | 1986-08-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1987 | |
Account next due | 31/10/1989 | |
Latest return | 30/09/1988 | |
Return next due | ||
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2023-08-23 12:57:02 |
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 |
---|---|---|
HENRY CULLEN |
||
STANLEY TALBOT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPERRIN TEXTILES LIMITED | Director | 2014-11-27 | CURRENT | 1968-07-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-18 | |
RM02 | Notice of ceasing to act as receiver or manager | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/15 FROM Mortimer House, 46,Sheen Lane, London. SW14 8LP | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-12-19</ul> | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AP01 | DIRECTOR APPOINTED STANLEY TALBOT | |
AP01 | DIRECTOR APPOINTED HENRY CULLEN | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.6 | Receiver abstract summary of receipts and payments | |
405(1) | Appointment of receiver/manager | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
3.6 | RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363 | RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/87 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 28/07/87 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY | |
288 | NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
SRES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS ******** | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED SCORELINE SALES LIMITED CERTIFICATE ISSUED ON 26/02/87 | |
CERTNM | COMPANY NAME CHANGED DREAMSHOT LIMITED CERTIFICATE ISSUED ON 04/11/86 | |
CERTINC | CERTIFICATE OF INCORPORATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-12-24 |
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 | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND. |
The top companies supplying to UK government with the same SIC code (None Supplied) as SCORELINE PROMOTIONS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | SCORELINE PROMOTIONS LIMITED | Event Date | 2014-12-22 |
Notice is hereby given that the creditors of the above named Companies are required on or before 30 January 2015 to send full details in writing of their debts or claims including supporting documentation to Andrew Dolliver the Joint Liquidator of the Company at Ernst & Young LLP, Bedford House, Bedford Street, Belfast, BT2 7DT. Creditors who have not provided full written details of their debts or claims by 30 January 2015 may be excluded from any subsequent distribution. Date of Appointment: 19 December 2014 Office Holder details: Andrew Dolliver and Joseph Luke Charleton (IP Nos. 15230 and 12910) both of Ernst & Young LLP, Bedford House, Bedford Street, Belfast, BT2 7DT Further details contact: The Joint Liquidators, Tel: 028 9044 3612. Alternative contact: Maureen Scullion | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SCORELINE PROMOTIONS LIMITED | Event Date | 2014-12-19 |
At a General Meeting of the Companies, duly convened and held at Lodge Hotel, Lodge Park, Coleraine, BT52 1NF on 19 December 2014 the following resolution was passed as a Special Resolution: “That the Companies be wound up voluntarily.” Further details contact: The Joint Liquidators, Tel: 028 9044 3612. Alternative contact: Maureen Scullion Henry Cullen , Chairman : | |||
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. |