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

@ FUTSAL LIMITED

1 QUEEN STREET, BRISTOL, BS2 0HQ,
Company Registration Number
06480409
Private Limited Company
Dissolved

Dissolved 2013-10-29

Company Overview

About @ Futsal Ltd
@ FUTSAL LIMITED was founded on 2008-01-22 and had its registered office in 1 Queen Street. The company was dissolved on the 2013-10-29 and is no longer trading or active.

Key Data
Company Name
@ FUTSAL LIMITED
 
Legal Registered Office
1 QUEEN STREET
BRISTOL
BS2 0HQ
Other companies in BS2
 
Filing Information
Company Number 06480409
Date formed 2008-01-22
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2013-10-29
Type of accounts SMALL
Last Datalog update: 2015-05-13 21:22:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for @ FUTSAL 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.

Company Officers of @ FUTSAL LIMITED

Current Directors
Officer Role Date Appointed
ADAM ROBERT HENSHAW
Company Secretary 2012-01-24
LESLIE RICHARD FRANCIS JOHN BAKER
Director 2008-01-22
GRAEME RYLAND FREDERICK DELL
Director 2008-10-30
ADAM ROBERT HENSHAW
Director 2011-06-01
LEE DAVID PAUL HERRON
Director 2008-01-22
JAMES ALLAN LIVINGSTON
Director 2010-07-01
FRANCIS RODRIGUEZ
Director 2008-01-22
JAMES GERALD SANGER
Director 2008-10-30
DAVID ERIC STEVENTON
Director 2008-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES GERALD SANGER
Company Secretary 2010-10-16 2012-01-24
MARIA ANN TOWNSEND
Company Secretary 2009-08-01 2010-10-16
MARIA ANN TOWNSEND
Director 2009-10-13 2010-10-01
SONITA JATINDER KAUR POWAR
Director 2010-01-22 2010-07-01
CHRISTOPHER CHARLES PRICE
Director 2009-01-21 2010-01-22
PETER ALAN STUART ROBINSON
Director 2009-03-23 2009-08-09
MARK WILLIAM ALLEN
Company Secretary 2008-01-22 2009-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE RICHARD FRANCIS JOHN BAKER COVERY LTD Director 2015-08-03 CURRENT 2015-08-03 Liquidation
LESLIE RICHARD FRANCIS JOHN BAKER ATFUTSAL BIRMINGHAM LIMITED Director 2010-03-08 CURRENT 2010-02-17 Dissolved 2016-06-11
GRAEME RYLAND FREDERICK DELL ATFUTSAL BIRMINGHAM LIMITED Director 2010-03-08 CURRENT 2010-02-17 Dissolved 2016-06-11
GRAEME RYLAND FREDERICK DELL THE SKILLS GROUP LIMITED Director 2010-03-08 CURRENT 2010-02-16 Dissolved 2017-03-22
ADAM ROBERT HENSHAW CLASSIC MOTORING GIFTS LTD Director 2016-11-07 CURRENT 2016-11-07 Active - Proposal to Strike off
ADAM ROBERT HENSHAW ADAM HENSHAW LTD Director 2016-04-29 CURRENT 2016-04-29 Active - Proposal to Strike off
ADAM ROBERT HENSHAW ATFUTSAL HOCKLEY LIMITED Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2017-01-12
ADAM ROBERT HENSHAW ATFUTSAL ARENAS LIMITED Director 2014-10-29 CURRENT 2010-02-17 Dissolved 2016-05-24
ADAM ROBERT HENSHAW ATFUTSAL LEEDS LIMITED Director 2012-04-26 CURRENT 2010-02-17 Dissolved 2017-03-22
ADAM ROBERT HENSHAW ATFUTSAL SWINDON LIMITED Director 2012-04-26 CURRENT 2010-02-17 Dissolved 2017-03-22
ADAM ROBERT HENSHAW ATFUTSAL BIRMINGHAM LIMITED Director 2011-06-01 CURRENT 2010-02-17 Dissolved 2016-06-11
ADAM ROBERT HENSHAW THE SKILLS GROUP LIMITED Director 2011-06-01 CURRENT 2010-02-16 Dissolved 2017-03-22
ADAM ROBERT HENSHAW BRITISH PUBLISHERS LIMITED Director 2004-03-02 CURRENT 2004-03-02 Dissolved 2014-03-09
LEE DAVID PAUL HERRON ATFUTSAL BIRMINGHAM LIMITED Director 2010-03-08 CURRENT 2010-02-17 Dissolved 2016-06-11
LEE DAVID PAUL HERRON THE SKILLS GROUP LIMITED Director 2010-03-08 CURRENT 2010-02-16 Dissolved 2017-03-22
FRANCIS RODRIGUEZ BRISTOL WASTE COMPANY LIMITED Director 2016-07-14 CURRENT 2015-03-05 Active
FRANCIS RODRIGUEZ ATFUTSAL HOCKLEY LIMITED Director 2015-03-18 CURRENT 2015-03-18 Dissolved 2017-01-12
FRANCIS RODRIGUEZ ATFUTSAL ARENAS LIMITED Director 2014-10-29 CURRENT 2010-02-17 Dissolved 2016-05-24
FRANCIS RODRIGUEZ ATFUTSAL SWINDON LIMITED Director 2012-04-26 CURRENT 2010-02-17 Dissolved 2017-03-22
FRANCIS RODRIGUEZ ATFUTSAL BIRMINGHAM LIMITED Director 2010-03-08 CURRENT 2010-02-17 Dissolved 2016-06-11
FRANCIS RODRIGUEZ THE SKILLS GROUP LIMITED Director 2010-03-08 CURRENT 2010-02-16 Dissolved 2017-03-22
JAMES GERALD SANGER ATFUTSAL BIRMINGHAM LIMITED Director 2010-02-17 CURRENT 2010-02-17 Dissolved 2016-06-11
JAMES GERALD SANGER NCT (INVESTMENT) LIMITED Director 2003-11-14 CURRENT 2003-10-10 Active
DAVID ERIC STEVENTON TUDOR CONTRACT CLEANERS LIMITED Director 2018-08-09 CURRENT 1995-08-03 Active
DAVID ERIC STEVENTON TUDOR GROUP LTD Director 2016-12-22 CURRENT 2016-11-11 Active
DAVID ERIC STEVENTON BICORO PROJECTS LIMITED Director 2016-06-07 CURRENT 2016-06-07 Dissolved 2017-10-24
DAVID ERIC STEVENTON SURREY METERING LIMITED Director 2016-04-26 CURRENT 2016-04-26 Active - Proposal to Strike off
DAVID ERIC STEVENTON RENEWABLE TECHNICAL SERVICES TRUSTEES LIMITED Director 2011-08-08 CURRENT 2011-08-08 Active - Proposal to Strike off
DAVID ERIC STEVENTON RENEWABLE TECHNICAL SERVICES LIMITED Director 2010-06-03 CURRENT 2007-02-07 In Administration/Administrative Receiver
DAVID ERIC STEVENTON ATFUTSAL BIRMINGHAM LIMITED Director 2010-03-08 CURRENT 2010-02-17 Dissolved 2016-06-11

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
2013-10-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-01-09F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2012 FROM GLENTWORTH COURT STOKE GIFFORD BRISTOL BS34 3SR
2012-10-29MISCSECTION 519 CA 2006
2012-08-06AD01REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 20 GREAT KING STREET NORTH BIRMINGHAM B19 2LF UNITED KINGDOM
2012-08-064.20STATEMENT OF AFFAIRS/4.19
2012-08-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-08-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2012-02-17LATEST SOC17/02/12 STATEMENT OF CAPITAL;GBP 857900
2012-02-17AR0122/01/12 FULL LIST
2012-01-24TM02APPOINTMENT TERMINATED, SECRETARY JAMES SANGER
2012-01-24AP03SECRETARY APPOINTED MR ADAM ROBERT HENSHAW
2011-09-20AP01DIRECTOR APPOINTED MR ADAM ROBERT HENSHAW
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM UNIT 29 TECHNO TRADING ESTATE BRAMBLE ROAD SWINDON WILTSHIRE SN2 8HB UK
2011-07-06DISS40DISS40 (DISS40(SOAD))
2011-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2011-07-05GAZ1FIRST GAZETTE
2011-03-14AR0122/01/11 FULL LIST
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARIA TOWNSEND
2010-11-01AP03SECRETARY APPOINTED MR JAMES GERALD SANGER
2010-10-29TM02APPOINTMENT TERMINATED, SECRETARY MARIA TOWNSEND
2010-09-22AP01DIRECTOR APPOINTED MR JAMES ALLAN LIVINGSTON
2010-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SONITA POWAR
2010-04-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09
2010-03-11RES13RE GUARANTEE 08/03/2010
2010-03-11RES12VARYING SHARE RIGHTS AND NAMES
2010-02-02AR0122/01/10 FULL LIST
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ERIC STEVENTON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS RODRIGUEZ / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LEE DAVID PAUL HERRON / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RYLAND FREDERICK DELL / 27/01/2010
2010-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE RICHARD FRANCIS JOHN BAKER / 27/01/2010
2010-01-27AP01DIRECTOR APPOINTED MRS SONIA JATINDER KAUR POWAR
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PRICE
2009-12-10AP01DIRECTOR APPOINTED MISS MARIA ANN TOWNSEND
2009-10-01288bAPPOINTMENT TERMINATED DIRECTOR PETER ROBINSON
2009-09-04288aSECRETARY APPOINTED MS MARIA ANN TOWNSEND
2009-09-04288bAPPOINTMENT TERMINATED SECRETARY MARK ALLEN
2009-05-19288aDIRECTOR APPOINTED PETER ALAN STUART ROBINSON
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 12 PLUMTREE COURT LONDON EC4A 4HT
2009-03-25225CURREXT FROM 31/12/2008 TO 30/06/2009
2009-02-19363aRETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS
2009-02-19353LOCATION OF REGISTER OF MEMBERS
2009-02-19190LOCATION OF DEBENTURE REGISTER
2009-02-19288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 19/02/2009
2009-01-31395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-29288aDIRECTOR APPOINTED CHRISTOPHER PRICE
2009-01-29MEM/ARTSARTICLES OF ASSOCIATION
2009-01-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-01-29RES13CONFLICT OF INTEREST 15/01/2009
2009-01-29RES13SECTION 175(5)(A) QUOTED 15/01/2009
2009-01-2988(2)AD 15/01/09 GBP SI 12500000@0.01=125000 GBP IC 732900/857900
2009-01-2988(2)AD 21/01/09-21/01/09 GBP SI 48290000@0.01=482900 GBP IC 250000/732900
2008-11-17288aDIRECTOR APPOINTED GRAEME RYLAND FREDERICK DELL
2008-11-17288aDIRECTOR APPOINTED JAMES GERALD SANGER
2008-11-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-11225ACC. REF. DATE SHORTENED FROM 31/01/09 TO 31/12/08
2008-01-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 @ FUTSAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-17
Proposal to Strike Off2011-07-05
Fines / Sanctions
No fines or sanctions have been issued against @ FUTSAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-31 Outstanding FORESIGHT 2 VCT PLC (SECURITY TRUSTEE)
RENT DEPOSIT DEED 2008-11-10 Outstanding BBC PENSION TRUST LIMITED
Intangible Assets
Patents
We have not found any records of @ FUTSAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for @ FUTSAL LIMITED
Trademarks
We have not found any records of @ FUTSAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for @ FUTSAL 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 @ FUTSAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where @ FUTSAL 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 TypeFinal Meetings
Defending party@ FUTSAL LIMITEDEvent Date2013-05-13
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ on 24 July 2013 at 12.00pm and 12.30pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to determine whether the Joint Liquidators should have their release. Any Member or Creditor is entitled to attend and vote at the above Meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member or Creditor of the Company. Proxies to be used at the Meetings must be lodged at FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ no later than 12.00 noon on the business day preceding the date of the meetings. Where a proof of debt has not previously been submitted by a creditor, any proxy must accompanied by such a completed proof. Date of Appointment: 31/07/2012. Office Holder details: Charles Hamilton Turner, (IP No. 9195) and Gareth Rutt Morris, (IP No. 9424) both of FRP Advisory LLP, Kings Orchard, 1 Queen Street, Bristol, BS2 0HQ Further details contact: cp.bristol@frpadvisory.com Charles Hamilton Turner and Gareth Rutt Morris , Joint Liquidators :
 
Initiating party Event TypeProposal to Strike Off
Defending party@ FUTSAL LIMITEDEvent Date2011-07-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded @ FUTSAL 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 @ FUTSAL 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.