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 Name | |
---|---|
G.T.C. SPORTS LIMITED | |
Legal Registered Office | |
KENDAL HOUSE 41 SCOTLAND STREET SHEFFIELD SOUTH YORKSHIRE S3 7BS Other companies in BB5 | |
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 |
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 |
---|---|---|
JOHN SHEPHERD |
||
DAVID SAXBY |
||
JOHN SHEPHERD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN BEARDMORE |
Director | ||
GRAHAM THORNTON |
Director | ||
TINA THORNTON |
Director | ||
TINA THORNTON |
Company Secretary | ||
ANDREW JOSEPH |
Nominated Secretary | ||
AMANDA JEAN LITHERLAND |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SOCCERTURF (UK) LIMITED | Company Secretary | 2006-09-18 | CURRENT | 2006-09-18 | In Administration/Administrative Receiver | |
THORNTON SPORTS LIMITED | Company Secretary | 2005-02-16 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
PROTECH ALLWEATHER LIMITED | Company Secretary | 2003-09-01 | CURRENT | 2003-03-17 | Liquidation | |
G.M. CLAY ARCHITECTURAL DESIGNS LIMITED | Company Secretary | 2003-06-24 | CURRENT | 2003-06-24 | Active - Proposal to Strike off | |
NORDON LIMITED | Company Secretary | 1998-11-19 | CURRENT | 1972-07-31 | In Administration/Administrative Receiver | |
THORNTON CONTRACTS LIMITED | Company Secretary | 1998-11-19 | CURRENT | 1978-03-13 | Liquidation | |
SOCCERTURF (UK) LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | In Administration/Administrative Receiver | |
PROTECH ALLWEATHER LIMITED | Director | 2005-04-06 | CURRENT | 2003-03-17 | Liquidation | |
NORDON LIMITED | Director | 2005-04-06 | CURRENT | 1972-07-31 | In Administration/Administrative Receiver | |
THORNTON SPORTS LIMITED | Director | 2005-02-16 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
THORNTON CONTRACTS LIMITED | Director | 1997-08-01 | CURRENT | 1978-03-13 | Liquidation | |
SOCCERTURF (UK) LIMITED | Director | 2006-09-18 | CURRENT | 2006-09-18 | In Administration/Administrative Receiver | |
THORNTON CONTRACTS LIMITED | Director | 2005-10-24 | CURRENT | 1978-03-13 | Liquidation | |
PROTECH ALLWEATHER LIMITED | Director | 2005-04-06 | CURRENT | 2003-03-17 | Liquidation | |
THORNTON SPORTS LIMITED | Director | 2005-04-06 | CURRENT | 2005-02-15 | Active - Proposal to Strike off | |
NORDON LIMITED | Director | 2005-04-06 | CURRENT | 1972-07-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
2.24B | Administrator's progress report to 2016-11-03 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/16 FROM Unit 12 Metcalf Drive Altham Industrial Estate Altham Lancashire BB5 5TU | |
2.12B | Appointment of an administrator | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/08/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 22/08/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 22/08/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 22/08/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 22/08/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 22/08/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHEPHERD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAXBY / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN SHEPHERD / 01/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COLIN BEARDMORE | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | DIR AUTH TO ENT ALLDOCS 06/04/05 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
123 | £ NC 100/1000 01/09/03 | |
RES04 | NC INC ALREADY ADJUSTED 01/09/03 | |
88(2)R | AD 01/09/03--------- £ SI 100@1 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363b | RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/08/98 TO 31/03/98 | |
287 | REGISTERED OFFICE CHANGED ON 17/11/97 FROM: 125 MARKET STREET NEWTON LE WILLOWS MERSEYSIDE WA12 9DD | |
288b | SECRETARY RESIGNED |
Meetings of Creditors | 2016-06-30 |
Appointment of Administrators | 2016-05-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE WITH FIXED AND FLOATING CHARGE | Satisfied | GRAHAM THORNTON AND TINA THORNTON |
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
G.T.C. SPORTS LIMITED owns 1 domain names.
flexiflor.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Knowsley Council | |
|
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.
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | G.T.C. SPORTS LIMITED | Event Date | 2016-05-13 |
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 Type | Meetings of Creditors | |
Defending party | G.T.C. SPORTS LIMITED | Event Date | 2016-05-04 |
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 | |||
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. |