In Administration
Administrative Receiver
Administrative Receiver
Company Information for DEBUT SPORTS & LEISURE LTD
2ND FLOOR, 40 QUEEN SQUARE, BRISTOL, BS1 4QP,
|
Company Registration Number
06504874
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
DEBUT SPORTS & LEISURE LTD | ||
Legal Registered Office | ||
2ND FLOOR 40 QUEEN SQUARE BRISTOL BS1 4QP Other companies in BS4 | ||
Previous Names | ||
|
Company Number | 06504874 | |
---|---|---|
Company ID Number | 06504874 | |
Date formed | 2008-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 25/04/2015 | |
Return next due | 23/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-04-07 11:35:45 |
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 | ||
---|---|---|---|---|
Debut Sports & Leisure (China) Limited | Unknown | Company formed on the 2014-09-18 |
Officer | Role | Date Appointed |
---|---|---|
JULIA CLARE SMITH |
||
JOSEPH MICHAEL MOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SEBANNA LIMITED | Director | 2016-01-15 | CURRENT | 2016-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM23 | Liquidation. Administration move to dissolve company | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
2.24B | Administrator's progress report to 2017-01-17 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2017-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/16 FROM 2nd Floor 30 Queen Square Bristol BS1 4nd | |
2.24B | Administrator's progress report to 2016-09-01 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/16 FROM Unit 1.9 Paintworks Bath Road Bristol BS4 3EH | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065048740006 | |
LATEST SOC | 04/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065048740005 | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065048740004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065048740003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 065048740002 | |
AR01 | 25/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/10/2012 FROM UNIT 1.9 PAINTWORKS BATH ROAD BRISTOL BS4 3EH UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 12/07/2012 FROM ST BRANDON'S HOUSE 29 GREAT GEORGE STREET CLIFTON BRISTOL BS1 5QT | |
AR01 | 25/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM UNIT 2 PROSPECT HOUSE SHEENE ROAD BEDMINSTER BRISTOL B53 4EG | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICHAEL MOGG / 25/04/2010 | |
AA01 | PREVEXT FROM 31/01/2010 TO 30/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09 | |
AA01 | PREVSHO FROM 28/02/2009 TO 31/01/2009 | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JOSEPH MICHAEL MOGG | |
287 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 2 PROSPECT HOUSE SHEENE ROAD BEDMINSTER BRISTOL BS3 4EG | |
288a | SECRETARY APPOINTED JULIA CLARE SMITH | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT M, WOODSIDE INDUSTRIAL ESTATE, PEDMORE ROAD DUDLEY DY2 0RL | |
CERTNM | COMPANY NAME CHANGED WEST MIDLANDS GROUNDWORKS LTD CERTIFICATE ISSUED ON 03/03/09 | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR INCORPORATE DIRECTORS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2016-03-08 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC INVOICE FINANCE (UK) LTD | ||
Outstanding | HSBC BANK PLC | ||
Outstanding | HSBC BANK PLC | ||
DEBENTURE | Satisfied | CATTLES INVOICE FINANCE LTD |
|
|
|
|
|
|
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 DEBUT SPORTS & LEISURE LTD
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as DEBUT SPORTS & LEISURE LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | DEBUT SPORTS & LEISURE LTD | Event Date | 2016-03-02 |
In the High Court of Justice, Chancery Division Companies Court case number 992 Colin Prescott and Andy Beckingham (IP Nos 9056 and 8683 ), both of Leonard Curtis , 2nd Floor, 30 Queen Square, Bristol, BS1 4ND For further details contact: Colin Prescott on email: recovery@leonardcurtis.co.uk or tel: 0117 929 4900. : | |||
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. |