Company Information for BSR RIGHTS LIMITED
UNIT E WYVERN COURT STANIER WAY, WYVERN BUSINESS PARK, DERBY, DERBYSHIRE, DE21 6BF,
|
Company Registration Number
06461422
Private Limited Company
Liquidation |
Company Name | |
---|---|
BSR RIGHTS LIMITED | |
Legal Registered Office | |
UNIT E WYVERN COURT STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF Other companies in SW1E | |
Company Number | 06461422 | |
---|---|---|
Company ID Number | 06461422 | |
Date formed | 2007-12-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-12-09 08:25:48 |
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 |
---|---|---|
BORIS STANKOVICH |
||
BORIS STANKOVICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ADAMS |
Company Secretary | ||
ALLAN ANTHONY REEVES |
Company Secretary | ||
EDWARD NICHOLAS TOLCHARD |
Company Secretary | ||
DAVID GEORGE COUTTS LIGERTWOOD |
Director | ||
EDWARD NICHOLAS TOLCHARD |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/18 FROM Unit 30 the Derwent Business Centre Clarke Street Derby DE1 2BU | |
AD01 | REGISTERED OFFICE CHANGED ON 24/09/18 FROM 5 Prospect Place Millennium Way Pride Park Derby DE24 8HG England | |
600 | Appointment of a voluntary liquidator | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
TM02 | Termination of appointment of Charles Adams on 2018-01-18 | |
AP03 | Appointment of Boris Stankovich as company secretary on 2018-01-18 | |
LATEST SOC | 19/01/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/18 FROM C/O Essentially 3rd Floor 62 Buckingham Gate London SW1E 6AJ United Kingdom | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 20/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Boris Stankovich on 2015-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/02/16 FROM C/O Essentially Southside 6th Floor 105 Victoria Street London SW1E 6QT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR CHARLES ADAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALLAN REEVES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2011 FROM C/O ESSENTIALLY 14TH FLOOR 89 ALBERT EMBANKMENT LONDON SE1 7TP | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BORIS STANKOVICH / 31/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR BORIS STANKOVICH | |
288b | APPOINTMENT TERMINATED SECRETARY EDWARD TOLCHARD | |
288b | APPOINTMENT TERMINATED DIRECTOR EDWARD TOLCHARD | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID LIGERTWOOD | |
288a | SECRETARY APPOINTED MR ALLAN ANTHONY REEVES | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM 89 ALBERT EMBANKMENT LONDON SE1 7TP | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / EDWARD TOLCHARD / 28/02/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LIGERTWOOD / 28/02/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2018-09-14 |
Appointmen | 2018-09-14 |
Resolution | 2018-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.29 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93199 - Other sports activities
Creditors Due Within One Year | 2012-01-01 | £ 20,788 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-01 | £ 135 |
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 BSR RIGHTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 50,081 |
Current Assets | 2012-01-01 | £ 65,081 |
Debtors | 2012-01-01 | £ 15,000 |
Tangible Fixed Assets | 2012-01-01 | £ 674 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as BSR RIGHTS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | BSR RIGHTS LIMITED | Event Date | 2018-09-14 |
Initiating party | Event Type | Appointmen | |
Defending party | BSR RIGHTS LIMITED | Event Date | 2018-09-14 |
Name of Company: BSR RIGHTS LIMITED Company Number: 06461422 Nature of Business: Other sports activities Registered office: Unit 30, The Derwent Business Centre, Clarke Street, Derby, DE1 2BU Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | BSR RIGHTS LIMITED | Event Date | 2018-09-14 |
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. |