Company Information for SELECT SPONSORSHIP LIMITED
FAIRVIEW HOUSE, VICTORIA PLACE, CARLISLE, CUMBRIA, CA1 1HP,
|
Company Registration Number
04132804
Private Limited Company
Liquidation |
Company Name | |
---|---|
SELECT SPONSORSHIP LIMITED | |
Legal Registered Office | |
FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP Other companies in CA17 | |
Company Number | 04132804 | |
---|---|---|
Company ID Number | 04132804 | |
Date formed | 2000-12-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2017 | |
Account next due | 31/01/2019 | |
Latest return | 29/12/2015 | |
Return next due | 26/01/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-06 13:03:40 |
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 | ||
---|---|---|---|---|
SELECT SPONSORSHIP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE ROSE BUCHANAN |
||
ANGUS ROBERT JAMES BUCHANAN |
||
CHARLOTTE ROSE BUCHANAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE SPORTS CONSULTANCY LEGAL LIMITED | Director | 2014-07-11 | CURRENT | 2014-04-03 | Active | |
THE SPORTS CONSULTANCY LIMITED | Director | 2007-02-02 | CURRENT | 2006-10-31 | Active | |
THE SPORTS CONSULTANCY LIMITED | Director | 2009-04-06 | CURRENT | 2006-10-31 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/17 FROM 17-19 Market Street Kirkby Stephen Cumbria CA17 4QS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 29/12/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/12/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 29/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/12 FROM Green Tree Barn Faraday Road Kirkby Stephen Cumbria CA17 4QL | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BUCHANAN / 06/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE ROSE BUCHANAN / 06/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE ROSE BUCHANAN / 06/01/2010 | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS BUCHANAN / 15/02/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHARLOTTE BUCHANAN / 15/02/2008 | |
287 | REGISTERED OFFICE CHANGED ON 06/05/2008 FROM STRICEGILL SOUTH STAINMORE KIRKBY STEPHEN CUMBRIA CA17 4DJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
RES04 | £ NC 100/1000 12/10/0 | |
123 | NC INC ALREADY ADJUSTED 12/10/05 | |
88(2)R | AD 12/10/05--------- £ SI 998@1=998 £ IC 2/1000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/12/01 FROM: 45 NUTFIELD ROAD LONDON SE22 9DG | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/04/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 22/01/01 FROM: 45 NUTFIELD ROAD LONDON SE22 9DG | |
88(2)R | AD 15/01/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-10-17 |
Appointment of Liquidators | 2017-10-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due Within One Year | 2013-04-30 | £ 32,758 |
---|---|---|
Creditors Due Within One Year | 2012-04-30 | £ 28,524 |
Creditors Due Within One Year | 2012-04-30 | £ 28,524 |
Creditors Due Within One Year | 2011-04-30 | £ 25,369 |
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 SELECT SPONSORSHIP LIMITED
Called Up Share Capital | 2013-04-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2012-04-30 | £ 1,000 |
Called Up Share Capital | 2011-04-30 | £ 1,000 |
Cash Bank In Hand | 2013-04-30 | £ 29,903 |
Cash Bank In Hand | 2012-04-30 | £ 4,279 |
Cash Bank In Hand | 2012-04-30 | £ 4,279 |
Current Assets | 2013-04-30 | £ 30,061 |
Current Assets | 2012-04-30 | £ 4,698 |
Current Assets | 2012-04-30 | £ 4,698 |
Current Assets | 2011-04-30 | £ 4,909 |
Debtors | 2011-04-30 | £ 4,105 |
Shareholder Funds | 2013-04-30 | £ 1,431 |
Tangible Fixed Assets | 2013-04-30 | £ 4,128 |
Tangible Fixed Assets | 2012-04-30 | £ 5,249 |
Tangible Fixed Assets | 2012-04-30 | £ 5,249 |
Tangible Fixed Assets | 2011-04-30 | £ 6,487 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as SELECT SPONSORSHIP LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | SELECT SPONSORSHIP LIMITED | Event Date | 2017-10-08 |
Written Resolutions were passed on 8 October 2017 pursuant to the provisions of the Companies Act 2006 as a Special Resolution and an Ordinary Resolution respectively: "That the Company be wound up voluntarily"; and "That Daryl Warwick and Michael Christian Kienlen of Armstrong Watson, Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up." Names, IP Numbers, firm names and addresses of Liquidators: Daryl Warwick (IP No 9500 ) of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP No 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS : Date of Appointment of Liquidators: 8 October 2017 : Contact information for Liquidators: 01228 690200 or email insolvency@armstrongwatson.co.uk : Angus Buchanan , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SELECT SPONSORSHIP LIMITED | Event Date | 2017-10-08 |
Names, IP Numbers, firm names and addresses of Liquidators: Daryl Warwick (IP No 9500 ) of Armstrong Watson , Fairview House, Victoria Place, Carlisle, Cumbria CA1 1HP and Mike Kienlen (IP No 9367 ) of Armstrong Watson LLP , Third Floor, 10 South Parade, Leeds LS1 5QS : Date of Appointment of Liquidators: 8 October 2017 : | |||
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. |