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

G.T.C. SPORTS LIMITED

KENDAL HOUSE, 41 SCOTLAND STREET, SHEFFIELD, SOUTH YORKSHIRE, S3 7BS,
Company Registration Number
03423728
Private Limited Company
In Administration

Company Overview

About G.t.c. Sports Ltd
G.T.C. SPORTS LIMITED was founded on 1997-08-22 and has its registered office in Sheffield. The organisation's status is listed as "In Administration". G.t.c. Sports Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
G.T.C. SPORTS LIMITED
 
Legal Registered Office
KENDAL HOUSE
41 SCOTLAND STREET
SHEFFIELD
SOUTH YORKSHIRE
S3 7BS
Other companies in BB5
 
Filing Information
Company Number 03423728
Company ID Number 03423728
Date formed 1997-08-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 22/08/2015
Return next due 19/09/2016
Type of accounts SMALL
Last Datalog update: 2019-09-06 09:45:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G.T.C. SPORTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NE SERVICES LIMITED LIMITED   AJ ACCOUNTING & PAYROLL SERVICES LTD
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 G.T.C. SPORTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN SHEPHERD
Company Secretary 1999-10-01
DAVID SAXBY
Director 2005-04-06
JOHN SHEPHERD
Director 2005-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN BEARDMORE
Director 2003-04-01 2008-06-16
GRAHAM THORNTON
Director 1997-08-22 2005-04-06
TINA THORNTON
Director 1997-08-22 2005-04-06
TINA THORNTON
Company Secretary 1997-08-22 1998-11-19
ANDREW JOSEPH
Nominated Secretary 1997-08-22 1997-08-22
AMANDA JEAN LITHERLAND
Nominated Director 1997-08-22 1997-08-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SHEPHERD SOCCERTURF (UK) LIMITED Company Secretary 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON SPORTS LIMITED Company Secretary 2005-02-16 CURRENT 2005-02-15 Active - Proposal to Strike off
JOHN SHEPHERD PROTECH ALLWEATHER LIMITED Company Secretary 2003-09-01 CURRENT 2003-03-17 Liquidation
JOHN SHEPHERD G.M. CLAY ARCHITECTURAL DESIGNS LIMITED Company Secretary 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
JOHN SHEPHERD NORDON LIMITED Company Secretary 1998-11-19 CURRENT 1972-07-31 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON CONTRACTS LIMITED Company Secretary 1998-11-19 CURRENT 1978-03-13 Liquidation
DAVID SAXBY SOCCERTURF (UK) LIMITED Director 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
DAVID SAXBY PROTECH ALLWEATHER LIMITED Director 2005-04-06 CURRENT 2003-03-17 Liquidation
DAVID SAXBY NORDON LIMITED Director 2005-04-06 CURRENT 1972-07-31 In Administration/Administrative Receiver
DAVID SAXBY THORNTON SPORTS LIMITED Director 2005-02-16 CURRENT 2005-02-15 Active - Proposal to Strike off
DAVID SAXBY THORNTON CONTRACTS LIMITED Director 1997-08-01 CURRENT 1978-03-13 Liquidation
JOHN SHEPHERD SOCCERTURF (UK) LIMITED Director 2006-09-18 CURRENT 2006-09-18 In Administration/Administrative Receiver
JOHN SHEPHERD THORNTON CONTRACTS LIMITED Director 2005-10-24 CURRENT 1978-03-13 Liquidation
JOHN SHEPHERD PROTECH ALLWEATHER LIMITED Director 2005-04-06 CURRENT 2003-03-17 Liquidation
JOHN SHEPHERD THORNTON SPORTS LIMITED Director 2005-04-06 CURRENT 2005-02-15 Active - Proposal to Strike off
JOHN SHEPHERD NORDON LIMITED Director 2005-04-06 CURRENT 1972-07-31 In Administration/Administrative Receiver

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
2018-11-07AM23Liquidation. Administration move to dissolve company
2018-11-07AM23Liquidation. Administration move to dissolve company
2017-11-07AM10Administrator's progress report
2017-05-26AM19liquidation-in-administration-extension-of-period
2017-05-22AM11Notice of appointment of a replacement or additional administrator
2017-05-19AM16Notice of order removing administrator from office
2016-12-142.24BAdministrator's progress report to 2016-11-03
2016-07-262.23BResult of meeting of creditors
2016-07-132.16BStatement of affairs with form 2.14B/2.15B
2016-07-062.17BStatement of administrator's proposal
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/16 FROM Unit 12 Metcalf Drive Altham Industrial Estate Altham Lancashire BB5 5TU
2016-06-082.12BAppointment of an administrator
2015-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 200
2015-08-26AR0122/08/15 ANNUAL RETURN FULL LIST
2014-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 200
2014-08-28AR0122/08/14 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-10-01AR0122/08/13 ANNUAL RETURN FULL LIST
2012-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-09-12AR0122/08/12 ANNUAL RETURN FULL LIST
2011-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-08-25AR0122/08/11 ANNUAL RETURN FULL LIST
2010-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-08-23AR0122/08/10 ANNUAL RETURN FULL LIST
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAXBY / 01/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009
2009-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-24363aRETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS
2008-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-12363aRETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR COLIN BEARDMORE
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2007-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-07363sRETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS
2006-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-18363sRETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS
2006-01-05225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-08-31363sRETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS
2005-04-28288aNEW DIRECTOR APPOINTED
2005-04-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-22RES13DIR AUTH TO ENT ALLDOCS 06/04/05
2005-04-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-21288aNEW DIRECTOR APPOINTED
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-04-21288bDIRECTOR RESIGNED
2005-04-21288bDIRECTOR RESIGNED
2005-04-20395PARTICULARS OF MORTGAGE/CHARGE
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12123£ NC 100/1000 01/09/03
2004-10-12RES04NC INC ALREADY ADJUSTED 01/09/03
2004-10-1288(2)RAD 01/09/03--------- £ SI 100@1
2004-09-23363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-30363sRETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS
2003-05-21288aNEW DIRECTOR APPOINTED
2003-02-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-05363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-05363sRETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS
2001-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-23363(288)SECRETARY'S PARTICULARS CHANGED
2001-08-23363sRETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS
2000-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-09-22288aNEW SECRETARY APPOINTED
2000-09-22363sRETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-10-08363bRETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS
1999-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-12-14288bSECRETARY RESIGNED
1998-08-17363sRETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS
1998-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-02288aNEW DIRECTOR APPOINTED
1997-11-25225ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98
1997-11-17287REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD
1997-08-29288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to G.T.C. SPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-06-30
Appointment of Administrators2016-05-13
Fines / Sanctions
No fines or sanctions have been issued against G.T.C. SPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE WITH FIXED AND FLOATING CHARGE 2005-04-06 Satisfied GRAHAM THORNTON AND TINA THORNTON
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

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 G.T.C. SPORTS LIMITED

Intangible Assets
Patents
We have not found any records of G.T.C. SPORTS LIMITED registering or being granted any patents
Domain Names

G.T.C. SPORTS LIMITED owns 1 domain names.

flexiflor.co.uk  

Trademarks
We have not found any records of G.T.C. SPORTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with G.T.C. SPORTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Knowsley Council 2011-05-20 GBP £1,733 FURNITURE FITTINGS AND EQUIPMENT

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.

Outgoings
Business Rates/Property Tax
No properties were found where G.T.C. 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 TypeAppointment of Administrators
Defending partyG.T.C. SPORTS LIMITEDEvent Date2016-05-13
In the High Court Leeds District Registry case number 407 The registered office of the Company is at Kendal House, 41 Scotland Street, Sheffield, S3 7BS and its principal trading address was at Unit 12 Metcalf Drive, Altham Industrial Estate, Altham, Lancashire BB5 5TU. John Russell (IP Number: 5544) and Joanne Louise Hammond (IP Number: 17030), both of Begbies Traynor (SY) LLP of Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com were appointed as Joint Administrators of the Company on 4 May 2016. The nature of the business of the Company is Manufacturer of artificial pitches. Any person who requires further information may contact the Joint Administrator by telephone on 0114 2755033. Alternatively enquiries can be made to Kirsty Kinneavy by e-mail at sheffield.north@begbies-traynor.com or by telephone on 0114 2755033. Dated: 6 May 2016 Joanne Louise Hammond , Joint Administrator
 
Initiating party Event TypeMeetings of Creditors
Defending partyG.T.C. SPORTS LIMITEDEvent Date2016-05-04
In the High Court Leeds District Registry case number 407 An initial meeting of creditors' of the Company pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 hours on 13 July 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the joint administrators' statement of proposals and if creditors think fit, to establish a creditors' committee. In the event that no creditors' committee is formed, other resolutions that will be sought include a resolution that unpaid pre-administration costs be paid as an expense of the administration and a resolution specifying the basis on which the joint administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to John Russell at Kendal House, 41 Scotland Street, Sheffield, S3 7BS, Sheffield.North@Begbies-Traynor.com. Office Holder Details: John Russell and Joanne Louise Hammond (IP numbers 5544 and 17030 ) of Begbies Traynor (SY) LLP , Kendal House, 41 Scotland Street, Sheffield S3 7BS . Date of Appointment: 4 May 2016 . Further information about this case is available from Kirsty Kinneavy at the offices of Begbies Traynor (SY) LLP on 0114 2755033 or at sheffield.north@begbies-traynor.com. John Russell and Joanne Louise Hammond , Joint Administrators 24 June 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.T.C. 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 G.T.C. 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.