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

T Y MCGURK SPORTS LIMITED

69/85 TABERNACLE STREET, LONDON, EC2A,
Company Registration Number
02381017
Private Limited Company
Dissolved

Dissolved 2014-03-11

Company Overview

About T Y Mcgurk Sports Ltd
T Y MCGURK SPORTS LIMITED was founded on 1989-05-08 and had its registered office in 69/85 Tabernacle Street. The company was dissolved on the 2014-03-11 and is no longer trading or active.

Key Data
Company Name
T Y MCGURK SPORTS LIMITED
 
Legal Registered Office
69/85 TABERNACLE STREET
LONDON
 
Filing Information
Company Number 02381017
Date formed 1989-05-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-24
Date Dissolved 2014-03-11
Type of accounts FULL
Last Datalog update: 2015-05-16 19:45:09
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 T Y MCGURK SPORTS LIMITED

Current Directors
Officer Role Date Appointed
CAMERON JOHN OLSEN
Company Secretary 2013-12-04
MICHAEL JAMES WALLACE ASHLEY
Director 2013-12-31
DAVID MICHAEL FORSEY
Director 2005-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT FRANK MELLORS
Director 2005-09-30 2013-12-31
REBECCA LOUISE TYLEE-BIRDSALL
Company Secretary 2008-08-26 2013-12-04
ROBERT FRANK MELLORS
Company Secretary 2005-09-30 2008-08-26
DAVID MICHAEL FORSEY
Company Secretary 2005-09-30 2006-05-02
PAUL LAIDLOW
Director 2005-12-08 2006-01-09
STANLEY JULIAN WILDHIRT
Director 2005-12-08 2006-01-09
ROBERT WILLIAM ATKINSON
Company Secretary 2004-07-15 2005-09-30
ROBERT WILLIAM ATKINSON
Director 1991-05-08 2005-09-30
PAUL LAIDLAW
Director 1991-05-08 2005-09-30
STANLEY JULIAN WILDHIRT
Director 1991-05-08 2005-09-30
ANGELA WALLACE
Company Secretary 2002-04-01 2004-07-15
BRENDA CHAPMAN
Company Secretary 1994-11-28 2002-01-31
PAUL LAIDLAW
Company Secretary 1991-05-08 1994-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES WALLACE ASHLEY MASH NEWCO NO.4 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-05-31
MICHAEL JAMES WALLACE ASHLEY MASH NEWCO NO.5 LIMITED Director 2014-05-30 CURRENT 2014-05-30 Dissolved 2016-05-31
MICHAEL JAMES WALLACE ASHLEY MASH NEWCO NO.2 LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2016-05-31
MICHAEL JAMES WALLACE ASHLEY MASH NEWCO NO.3 LIMITED Director 2014-05-29 CURRENT 2014-05-29 Dissolved 2016-05-31
MICHAEL JAMES WALLACE ASHLEY MASH INCORPORATION LIMITED Director 2013-12-31 CURRENT 2009-06-17 Dissolved 2016-04-05
MICHAEL JAMES WALLACE ASHLEY FRASERS GROUP PLC Director 2006-12-21 CURRENT 2006-12-21 Active
DAVID MICHAEL FORSEY DELIMA LIMITED Director 2013-05-01 CURRENT 1992-03-06 Dissolved 2015-06-09
DAVID MICHAEL FORSEY MASH INCORPORATION LIMITED Director 2009-06-17 CURRENT 2009-06-17 Dissolved 2016-04-05
DAVID MICHAEL FORSEY GILESPORTS LIMITED Director 2006-02-09 CURRENT 1939-04-18 Dissolved 2014-10-15

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
2014-03-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-01-14AP01DIRECTOR APPOINTED MICHAEL JAMES WALLACE ASHLEY
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELLORS
2013-12-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-12-11TM02APPOINTMENT TERMINATED, SECRETARY REBECCA TYLEE-BIRDSALL
2013-12-11AP03SECRETARY APPOINTED MR CAMERON JOHN OLSEN
2013-11-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2013
2013-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 13/08/2013
2013-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 12/08/2013
2013-06-04LATEST SOC04/06/13 STATEMENT OF CAPITAL;GBP 100000
2013-06-04AR0101/06/13 FULL LIST
2012-11-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/2012 FROM UNIT A BROOK PARK EAST SHIREBROOK NG20 8RY
2012-11-13LRESSPSPECIAL RESOLUTION TO WIND UP
2012-11-134.70DECLARATION OF SOLVENCY
2012-06-12AR0101/06/12 FULL LIST
2012-01-27AAFULL ACCOUNTS MADE UP TO 24/04/11
2011-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA LOUISE TYLEE-BIRDSALL / 03/08/2011
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 29/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT FRANK MELLORS / 25/07/2011
2011-06-03AR0101/06/11 FULL LIST
2011-02-01AAFULL ACCOUNTS MADE UP TO 25/04/10
2010-07-16AAFULL ACCOUNTS MADE UP TO 26/04/09
2010-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL FORSEY / 07/07/2010
2010-06-05DISS40DISS40 (DISS40(SOAD))
2010-06-03AR0101/06/10 FULL LIST
2010-05-11GAZ1FIRST GAZETTE
2009-06-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-02-12AAFULL ACCOUNTS MADE UP TO 27/04/08
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY ROBERT MELLORS
2008-08-28288aSECRETARY APPOINTED REBECCA LOUISE TYLEE-BIRDSALL
2008-06-16363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-06-03353LOCATION OF REGISTER OF MEMBERS
2008-04-11287REGISTERED OFFICE CHANGED ON 11/04/2008 FROM GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2008-02-14AAFULL ACCOUNTS MADE UP TO 29/04/07
2007-08-21190LOCATION OF DEBENTURE REGISTER
2007-08-21363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-07-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-08AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-18288cDIRECTOR'S PARTICULARS CHANGED
2006-09-22288cDIRECTOR'S PARTICULARS CHANGED
2006-06-23363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-05-25288bSECRETARY RESIGNED
2006-05-23363sRETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS
2006-01-16288bDIRECTOR RESIGNED
2006-01-16288bDIRECTOR RESIGNED
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-19288aNEW DIRECTOR APPOINTED
2005-12-02353LOCATION OF REGISTER OF MEMBERS
2005-12-02287REGISTERED OFFICE CHANGED ON 02/12/05 FROM: EACOTTS LIMITED GRENVILLE COURT BRITWELL ROAD BURNHAM BUCKINGHAMSHIRE SL1 8DF
2005-12-02RES03EXEMPTION FROM APPOINTING AUDITORS
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-10-26225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06
2005-10-26287REGISTERED OFFICE CHANGED ON 26/10/05 FROM: UNIT 11 BENTALL BUSINESS PARK WASHINGTON TYNE AND WEAR NE37 3JD
2005-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)




Licences & Regulatory approval
We could not find any licences issued to T Y MCGURK SPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2013-03-01
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against T Y MCGURK SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-06-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1998-09-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1995-05-30 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1995-04-26 Satisfied MIDLAND BANK PLC
DEPOSIT AGREEMENT 1994-04-08 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-08-15 Satisfied LLOYDS BANK PLC
MORTGAGE 1990-08-15 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1989-08-23 Satisfied LLOYDS BANK PLC
INSTRUMENT 1989-08-23 Satisfied DORIS MCGURK
Intangible Assets
Patents
We have not found any records of T Y MCGURK SPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for T Y MCGURK SPORTS LIMITED
Trademarks
We have not found any records of T Y MCGURK SPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for T Y MCGURK SPORTS 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 (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as T Y MCGURK SPORTS LIMITED are:

SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. £ 60,345
LAMPS & TUBES ILLUMINATIONS LIMITED £ 56,342
CKL REALISATIONS LIMITED £ 55,500
DAWKES MUSIC & WINDCRAFT LIMITED £ 44,973
JOHN PACKER LIMITED £ 36,315
DAVID J ATTFIELD LTD. £ 25,013
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED £ 24,296
JGLCC CAMERA COMPANY LIMITED £ 15,753
WINCHESTER GARDEN MACHINERY LIMITED £ 13,558
GRANTHAMS LTD. £ 12,142
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
CYCLESCHEME LIMITED £ 3,957,147
JOHN PACKER LIMITED £ 1,921,978
CARE-ABILITY HEALTHCARE LIMITED £ 1,458,653
ABLEWORLD (UK) LIMITED £ 1,037,629
STAGE ELECTRICS PARTNERSHIP LIMITED £ 938,199
GODFREYS (SEVENOAKS) LIMITED £ 898,413
1 TO 1 HEALTHCARE LTD £ 606,850
BARTRAM MOWERS LIMITED £ 549,962
DF20 LIMITED £ 517,644
LAMPS & TUBES ILLUMINATIONS LIMITED £ 506,924
Outgoings
Business Rates/Property Tax
No properties were found where T Y MCGURK SPORTS 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 TypeNotice of Intended Dividends
Defending partyTY MCGURK SPORTS LIMITEDEvent Date2013-02-25
Notice is hereby given that I intend to declare a dividend to unsecured creditors herein within a period of two months from the last date of proving. Last day for receiving proofs 25 March 2013. Should you have a claim in the liquidation I should be obliged if you would contact me on or before 25 March 2013, otherwise you will be excluded from any dividend payable after that date.
 
Initiating party Event TypeProposal to Strike Off
Defending partyT Y MCGURK SPORTS LIMITEDEvent Date2010-05-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded T Y MCGURK SPORTS 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 T Y MCGURK SPORTS 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.