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 Name | |
---|---|
FOOTBALL INVESTORS LIMITED | |
Legal Registered Office | |
BUSINESS INNOVATION CENTRE HARRY WESTON ROAD HARRY WESTON ROAD COVENTRY CV3 2TX Other companies in CV6 | |
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 |
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 | ||
---|---|---|---|---|
FOOTBALL INVESTORS L.L.C. | 1900 E 9TH ST 3200 NATL CTY CTR CLEVELAND OH 441143485 | Active | Company formed on the 1998-08-28 |
Officer | Role | Date Appointed |
---|---|---|
LESLEY JULIE BEADLE |
||
PETER WYNDHAM KNATCHBULL-HUGESSEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAM PHILIP HOVER |
Company Secretary | ||
DEREK ALAN HIGGS |
Director | ||
GRAHAM PHILIP HOVER |
Director | ||
ANTHONY MICHAEL JEPSON |
Director | ||
MICHAEL CHARLES MCGINNITY |
Director | ||
BRENDA MARY PRICE |
Director | ||
GEOFFREY ROBINSON |
Director | ||
JOHN FRANCIS WILLIAM REASON |
Director | ||
BENJAMIN STUART CRICHTON |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOPE PROPERTY MANAGEMENTS LIMITED | Company Secretary | 2003-06-01 | CURRENT | 1939-01-21 | Active | |
MUSIC COVENTRY | Director | 2015-01-23 | CURRENT | 2013-06-11 | Dissolved 2017-05-23 | |
PLOUGH HILL LAND LTD | Director | 2014-05-12 | CURRENT | 2014-05-12 | Active | |
THE DRAPERS' HALL TRUST | Director | 2013-06-03 | CURRENT | 2013-06-03 | Dissolved 2017-06-27 | |
THE COVENTRY MYSTERIES COMPANY | Director | 2010-06-16 | CURRENT | 2010-06-01 | Dissolved 2017-11-21 | |
OCF PROPERTY MANAGEMENT LIMITED | Director | 2006-11-24 | CURRENT | 2006-11-24 | Active - Proposal to Strike off | |
THE ALAN HIGGS CENTRE TRUST | Director | 2003-03-11 | CURRENT | 2003-03-11 | Dissolved 2017-08-15 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/17 FROM The Ricoh Areana Phoenix Way Coventry CV6 6GE | |
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 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/16 STATEMENT OF CAPITAL;GBP 2000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/11/15 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/11/13 STATEMENT OF CAPITAL;GBP 2000000 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 05/04/12 | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/11 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/10 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/09 | |
AR01 | 01/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Peter Wyndham Knatchbull-Hugessen on 2009-11-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 05/04/08 | |
363a | Return made up to 01/11/08; full list of members | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: THE RICOH ARENA, PHOENIX WAY COVENTRY WEST MIDLANDS CV1 3JL | |
363a | RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 28/11/06 FROM: THE RICOH ARENA CLERK TO THE TRUSTEES OF ALAN EDWARD HIGGS CHARITY PHOENIX WAY, COVENTRY CV1 3JL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05 | |
287 | REGISTERED 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 | |
363a | RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/04 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/04 TO 05/04/04 | |
123 | NC INC ALREADY ADJUSTED 19/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/2000000 19/1 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: HIGHFIELD ROAD STADIUM KING RICHARD STREET COVENTRY CV2 4FW | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/05/02 | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 80 BROOK STREET MAYFAIR LONDON W1K 5DD | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Notices to | 2017-07-03 |
Resolution | 2017-06-29 |
Appointmen | 2017-06-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.79 | 9 |
MortgagesNumMortOutstanding | 0.95 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.83 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93110 - Operation of sports facilities
|
|
|
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
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as FOOTBALL INVESTORS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FOOTBALL INVESTORS LIMITED | Event Date | 2017-06-19 |
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 Type | Appointment of Liquidators | |
Defending party | FOOTBALL INVESTORS LIMITED | Event Date | 2017-06-19 |
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 Type | Notices to Creditors | |
Defending party | FOOTBALL INVESTORS LIMITED | Event Date | 2017-06-19 |
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 | |||
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. |