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

FOOTBALL INVESTORS LIMITED

BUSINESS INNOVATION CENTRE, HARRY WESTON ROAD, HARRY WESTON ROAD, COVENTRY, CV3 2TX,
Company Registration Number
04315455
Private Limited Company
Liquidation

Company Overview

About Football Investors Ltd
FOOTBALL INVESTORS LIMITED was founded on 2001-11-01 and has its registered office in Harry Weston Road. The organisation's status is listed as "Liquidation". Football Investors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
FOOTBALL INVESTORS LIMITED
 
Legal Registered Office
BUSINESS INNOVATION CENTRE
HARRY WESTON ROAD
HARRY WESTON ROAD
COVENTRY
CV3 2TX
Other companies in CV6
 
Filing Information
Company Number 04315455
Company ID Number 04315455
Date formed 2001-11-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-04-05
Account next due 2018-01-05
Latest return 2016-11-01
Return next due 2017-11-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-02-12 11:05:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FOOTBALL INVESTORS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREW C JONES LIMITED   COLLINGTON NEWBY LIMITED   CRANFIELD RECOVERY LTD   MIRAH LIMITED
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.
Companies with same name FOOTBALL INVESTORS LIMITED
The following companies were found which have the same name as FOOTBALL INVESTORS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
FOOTBALL INVESTORS L.L.C. 1900 E 9TH ST 3200 NATL CTY CTR CLEVELAND OH 441143485 Active Company formed on the 1998-08-28

Company Officers of FOOTBALL INVESTORS LIMITED

Current Directors
Officer Role Date Appointed
LESLEY JULIE BEADLE
Company Secretary 2003-12-19
PETER WYNDHAM KNATCHBULL-HUGESSEN
Director 2003-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
GRAHAM PHILIP HOVER
Company Secretary 2002-09-11 2003-12-19
DEREK ALAN HIGGS
Director 2002-09-11 2003-12-19
GRAHAM PHILIP HOVER
Director 2002-09-11 2003-12-19
ANTHONY MICHAEL JEPSON
Director 2001-11-01 2003-12-19
MICHAEL CHARLES MCGINNITY
Director 2002-09-11 2003-12-19
BRENDA MARY PRICE
Director 2002-09-11 2003-12-19
GEOFFREY ROBINSON
Director 2002-09-11 2003-12-19
JOHN FRANCIS WILLIAM REASON
Director 2002-09-11 2003-10-29
BENJAMIN STUART CRICHTON
Company Secretary 2001-11-01 2002-09-11
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-11-01 2001-11-01
COMPANY DIRECTORS LIMITED
Nominated Director 2001-11-01 2001-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLEY JULIE BEADLE HOPE PROPERTY MANAGEMENTS LIMITED Company Secretary 2003-06-01 CURRENT 1939-01-21 Active
PETER WYNDHAM KNATCHBULL-HUGESSEN MUSIC COVENTRY Director 2015-01-23 CURRENT 2013-06-11 Dissolved 2017-05-23
PETER WYNDHAM KNATCHBULL-HUGESSEN PLOUGH HILL LAND LTD Director 2014-05-12 CURRENT 2014-05-12 Active
PETER WYNDHAM KNATCHBULL-HUGESSEN THE DRAPERS' HALL TRUST Director 2013-06-03 CURRENT 2013-06-03 Dissolved 2017-06-27
PETER WYNDHAM KNATCHBULL-HUGESSEN THE COVENTRY MYSTERIES COMPANY Director 2010-06-16 CURRENT 2010-06-01 Dissolved 2017-11-21
PETER WYNDHAM KNATCHBULL-HUGESSEN OCF PROPERTY MANAGEMENT LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active - Proposal to Strike off
PETER WYNDHAM KNATCHBULL-HUGESSEN THE ALAN HIGGS CENTRE TRUST Director 2003-03-11 CURRENT 2003-03-11 Dissolved 2017-08-15

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
2018-02-22GAZ2Final Gazette dissolved via compulsory strike-off
2017-11-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM The Ricoh Areana Phoenix Way Coventry CV6 6GE
2017-07-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-05LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-07-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-05LRESSPSPECIAL RESOLUTION TO WIND UP
2016-12-16AA05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-16LATEST SOC16/11/16 STATEMENT OF CAPITAL;GBP 2000000
2016-11-16CS01CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES
2015-12-09AA05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19LATEST SOC19/11/15 STATEMENT OF CAPITAL;GBP 2000000
2015-11-19AR0101/11/15 ANNUAL RETURN FULL LIST
2014-12-12AA05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 2000000
2014-12-02AR0101/11/14 ANNUAL RETURN FULL LIST
2013-12-30AA05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 2000000
2013-11-20AR0101/11/13 ANNUAL RETURN FULL LIST
2013-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12
2012-11-20AR0101/11/12 ANNUAL RETURN FULL LIST
2011-12-07AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/11
2011-12-02AR0101/11/11 ANNUAL RETURN FULL LIST
2010-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/10
2010-11-25AR0101/11/10 ANNUAL RETURN FULL LIST
2009-12-29AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/09
2009-11-12AR0101/11/09 ANNUAL RETURN FULL LIST
2009-11-12CH01Director's details changed for Peter Wyndham Knatchbull-Hugessen on 2009-11-01
2008-12-22AASMALL COMPANY ACCOUNTS MADE UP TO 05/04/08
2008-11-13363aReturn made up to 01/11/08; full list of members
2008-02-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07
2007-11-13363aRETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS
2007-11-13287REGISTERED OFFICE CHANGED ON 13/11/07 FROM: THE RICOH ARENA, PHOENIX WAY COVENTRY WEST MIDLANDS CV1 3JL
2006-11-28363aRETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-11-28287REGISTERED OFFICE CHANGED ON 28/11/06 FROM: THE RICOH ARENA CLERK TO THE TRUSTEES OF ALAN EDWARD HIGGS CHARITY PHOENIX WAY, COVENTRY CV1 3JL
2006-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06
2006-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05
2005-12-15287REGISTERED OFFICE CHANGED ON 15/12/05 FROM: C/O THE CLERK TO THE TRUSTEES OF THE ALAN EDWARD HIGGS CHARITY 5 QUEEN VICTORIA ROAD COVENTRY WARWICKSHIRE CV1 3JL
2005-12-15363aRETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS
2005-12-12353LOCATION OF REGISTER OF MEMBERS
2005-12-12190LOCATION OF DEBENTURE REGISTER
2005-12-12288cDIRECTOR'S PARTICULARS CHANGED
2005-02-01363sRETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS
2005-01-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04
2004-10-20225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04
2004-03-08123NC INC ALREADY ADJUSTED 19/12/03
2004-02-28AAFULL ACCOUNTS MADE UP TO 31/05/03
2004-02-23288aNEW DIRECTOR APPOINTED
2004-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-02-20RES04£ NC 100/2000000 19/1
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-01-26288aNEW SECRETARY APPOINTED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26287REGISTERED OFFICE CHANGED ON 26/01/04 FROM: HIGHFIELD ROAD STADIUM KING RICHARD STREET COVENTRY CV2 4FW
2004-01-26288bDIRECTOR RESIGNED
2003-11-21363sRETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS
2003-11-21288bDIRECTOR RESIGNED
2003-08-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02
2003-05-20225ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02
2003-03-27287REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD
2002-12-03363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-03363sRETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS
2002-10-07288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288aNEW DIRECTOR APPOINTED
2002-10-07288bSECRETARY RESIGNED
2002-10-07288aNEW DIRECTOR APPOINTED
2001-12-03287REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2001-12-03288aNEW DIRECTOR APPOINTED
2001-12-03288bDIRECTOR RESIGNED
2001-12-03288bSECRETARY RESIGNED
2001-12-03288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to FOOTBALL INVESTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-07-03
Resolution2017-06-29
Appointmen2017-06-29
Fines / Sanctions
No fines or sanctions have been issued against FOOTBALL INVESTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
FOOTBALL INVESTORS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.799
MortgagesNumMortOutstanding0.959
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.839

This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities

Filed Financial Reports
Annual Accounts
2014-04-05
Annual Accounts
2015-04-05
Annual Accounts
2016-04-05

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 FOOTBALL INVESTORS LIMITED

Intangible Assets
Patents
We have not found any records of FOOTBALL INVESTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FOOTBALL INVESTORS LIMITED
Trademarks
We have not found any records of FOOTBALL INVESTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FOOTBALL INVESTORS 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 (93110 - Operation of sports facilities) as FOOTBALL INVESTORS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FOOTBALL INVESTORS 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 TypeResolutions for Winding-up
Defending partyFOOTBALL INVESTORS LIMITEDEvent Date2017-06-19
Notice is hereby given that the following resolutions were passed on 19 June 2017 , as a special resolution and an ordinary resolution respectively: "That it has been proved to the satisfaction of this meeting that the Company be wound-up voluntarily and that Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX be and are hereby appointed Joint Liquidators for the purposes of such winding-up and that the Joint Liquidators are to act independently unless they decide otherwise." For further details contact: The Joint Liquidators, Tel: 02476 553700 . Alternative contact: Jennifer Verdon. Ag JF31540
 
Initiating party Event TypeAppointment of Liquidators
Defending partyFOOTBALL INVESTORS LIMITEDEvent Date2017-06-19
Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX : Ag JF31540
 
Initiating party Event TypeNotices to Creditors
Defending partyFOOTBALL INVESTORS LIMITEDEvent Date2017-06-19
Notice is hereby given that the Creditors of the Company are required, on or before 26 July 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at Cranfield Business Recovery Limited, Business Innovation Centre, Harry Weston Road, Coventry, CV3 2TX. If so required by notice from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators considers is necessary to substantiate the whole or any part of a claim. Note: It is expected that all creditors will be paid in full. Date of Appointment: 19 June 2017 . Office Holder Details: Tony Mitchell (IP No. 8203 ) and Brett Barton (IP No. 9493 ) both of Cranfield Business Recovery Limited , Business Innovation Centre, Harry Weston Road, Coventry CV3 2TX Further details contact: The Joint Liquidators, Tel: 02476 553700 . Alternative contact: Jennifer Verdon. Ag JF31787
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FOOTBALL INVESTORS 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 FOOTBALL INVESTORS 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.