Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVERS SPORTS INITIATIVES PLC
Company Information for

CONVERS SPORTS INITIATIVES PLC

QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
Company Registration Number
07375628
Public Limited Company
Liquidation

Company Overview

About Convers Sports Initiatives Plc
CONVERS SPORTS INITIATIVES PLC was founded on 2010-09-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Convers Sports Initiatives Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
CONVERS SPORTS INITIATIVES PLC
 
Legal Registered Office
QUADRANT HOUSE
4 THOMAS MORE SQUARE
LONDON
E1W 1YW
Other companies in E1W
 
Filing Information
Company Number 07375628
Company ID Number 07375628
Date formed 2010-09-14
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 14/03/2012
Latest return 14/09/2011
Return next due 12/10/2012
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-09-07 12:36:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVERS SPORTS INITIATIVES PLC
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 CONVERS SPORTS INITIATIVES PLC

Current Directors
Officer Role Date Appointed
OLGA DUBOV
Company Secretary 2010-09-14
CHRISTOPHER ROBIN AKERS
Director 2011-05-03
ROMAN DUBOV
Director 2010-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT JOHN FORD
Director 2010-09-14 2011-08-05
WOODBERRY SECRETARIAL LIMITED
Company Secretary 2010-09-14 2010-10-10
BARBARA KAHAN
Director 2010-09-14 2010-09-14
WOODBERRY SECRETARIAL LIMITED
Director 2010-09-14 2010-09-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER ROBIN AKERS CONCHA LIMITED Director 2012-12-31 CURRENT 2005-03-03 Active - Proposal to Strike off
CHRISTOPHER ROBIN AKERS HOLIDATER FILMS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Dissolved 2014-06-10
CHRISTOPHER ROBIN AKERS SPORTS INTERNATIONAL LIMITED Director 2011-05-25 CURRENT 2006-11-28 Dissolved 2015-03-12
CHRISTOPHER ROBIN AKERS NORTH ONE SPORT LIMITED Director 2011-02-25 CURRENT 1982-07-07 Dissolved 2016-03-07
CHRISTOPHER ROBIN AKERS HIP HOTELS MEDIA LIMITED Director 2005-11-02 CURRENT 2004-06-04 Dissolved 2016-05-24
ROMAN DUBOV R2H (UK) LIMITED Director 2014-07-24 CURRENT 2003-11-14 Active - Proposal to Strike off
ROMAN DUBOV GREEN GOLF LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
ROMAN DUBOV BLACKSTRAND LIMITED Director 2013-09-26 CURRENT 2013-09-26 Active - Proposal to Strike off
ROMAN DUBOV GREEN GOLF BALLS EUROPE LTD. Director 2012-11-30 CURRENT 2009-12-10 Active
ROMAN DUBOV GATOR SPORTS LTD Director 2012-11-30 CURRENT 2011-09-23 Active
ROMAN DUBOV GATOR FINANCE LTD Director 2012-04-25 CURRENT 2012-04-25 Active
ROMAN DUBOV GATOR TRADING LTD Director 2012-04-24 CURRENT 2012-04-24 Active
ROMAN DUBOV SPORTS INTERNATIONAL LIMITED Director 2011-05-23 CURRENT 2006-11-28 Dissolved 2015-03-12
ROMAN DUBOV WORKFORCE BANK LIMITED Director 2003-07-17 CURRENT 2003-05-23 Active

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
2022-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-02
2021-10-14LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-02
2020-10-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-02
2019-10-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-09-02
2019-01-09LIQ10Removal of liquidator by court order
2018-11-13LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-02
2018-03-01600Appointment of a voluntary liquidator
2018-03-01LIQ10Removal of liquidator by court order
2017-11-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-02
2016-10-274.68 Liquidators' statement of receipts and payments to 2016-09-02
2015-11-184.68 Liquidators' statement of receipts and payments to 2015-09-02
2014-09-244.68 Liquidators' statement of receipts and payments to 2014-09-02
2013-11-044.68 Liquidators' statement of receipts and payments to 2013-09-02
2013-07-10600Appointment of a voluntary liquidator
2012-09-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2012
2012-09-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/09/2012
2012-09-032.34BNotice of move from Administration to creditors voluntary liquidation
2012-06-252.24BAdministrator's progress report to 2012-05-24
2012-01-202.17BStatement of administrator's proposal
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/11 FROM C/O 2Nd Floor 159a Chase Side Enfield Middlesex EN2 0PW United Kingdom
2011-12-062.12BAppointment of an administrator
2011-12-01MG01Particulars of a mortgage or charge / charge no: 2
2011-11-24MG01Particulars of a mortgage or charge / charge no: 1
2011-10-06LATEST SOC06/10/11 STATEMENT OF CAPITAL;GBP 50000
2011-10-06AR0114/09/11 ANNUAL RETURN FULL LIST
2011-10-06CH01Director's details changed for Mr Christopher Robin Akers on 2011-05-03
2011-10-05TM01APPOINTMENT TERMINATED, DIRECTOR WOODBERRY SECRETARIAL LIMITED
2011-10-05CH01Director's details changed for Mr Roman Dubov on 2011-05-07
2011-10-05CH03SECRETARY'S DETAILS CHNAGED FOR OLGA DUBOV on 2011-05-07
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 2ND FLOOR 159A CHASE SIDE ENFIELD MIDDLESEX EN2 OPW UNITED KINGDOM
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FORD
2011-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHER ROBIN AKERS
2011-02-24TM02APPOINTMENT TERMINATED, SECRETARY WOODBERRY SECRETARIAL LIMITED
2010-10-08CERT8ACOMMENCE BUSINESS AND BORROW
2010-10-08SH50APPLICATION COMMENCE BUSINESS
2010-09-29AP03SECRETARY APPOINTED OLGA DUBOV
2010-09-29AP01DIRECTOR APPOINTED ROMAN DUBOV
2010-09-29AP01DIRECTOR APPOINTED MR ROBERT JOHN FORD
2010-09-29SH0114/09/10 STATEMENT OF CAPITAL GBP 50000
2010-09-17TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN
2010-09-14MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY (AMENDED PROVISIONS)
2010-09-14NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9262 - Other sporting activities



Licences & Regulatory approval
We could not find any licences issued to CONVERS SPORTS INITIATIVES PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-01-21
Notice of Intended Dividends2014-09-16
Notices to Creditors2012-09-10
Meetings of Creditors2012-01-19
Appointment of Administrators2011-12-06
Fines / Sanctions
No fines or sanctions have been issued against CONVERS SPORTS INITIATIVES PLC
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
DEED OF ASSIGNMENT OF CONTRACTUAL RIGHTS AND SECURITY INTERESTS 2011-12-01 Outstanding PORTPIN LIMITED
DEBENTURE 2011-11-24 Outstanding PORTPIN LIMITED
Intangible Assets
Patents
We have not found any records of CONVERS SPORTS INITIATIVES PLC registering or being granted any patents
Domain Names
We do not have the domain name information for CONVERS SPORTS INITIATIVES PLC
Trademarks
We have not found any records of CONVERS SPORTS INITIATIVES PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVERS SPORTS INITIATIVES PLC. 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 (9262 - Other sporting activities) as CONVERS SPORTS INITIATIVES PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where CONVERS SPORTS INITIATIVES PLC 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 TypeNotice of Intended Dividends
Defending partyCONVERS SPORTS INITIATIVES PLCEvent Date2015-01-16
Principal Trading Address: Heron Tower, Bishopgate, London Notice is hereby given that I intend to declare a dividend to non-preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 9 February 2015. Date of appointment: 3 September 2012. Office Holder details: Andrew Andronikou (IP No: 8806) and Peter Kubik (IP No: 9220) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW. Further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyCONVERS SPORTS INITIATIVES PLCEvent Date2014-09-11
Principal Trading Address: Heron Tower, 110 Bishopsgate, London, EC2N 4AY Notice is hereby given that I intend to declare a dividend to non-preferential creditors within a period of two months from the last date of proving. The last date for receiving proofs is 9 October 2014. Date of Appointment: 3 September 2012 Office Holder details: Peter Kubik and Andrew Andronikou (IP Nos. 8806 and 9220) both of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW Further details contact: Greg Carrier, Tel: 0207 216 4600.
 
Initiating party Event TypeNotices to Creditors
Defending partyCONVERS SPORTS INITIATIVES PLCEvent Date2012-09-03
The Insolvency Act 1986 Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 15 October 2012 to prove their debts by sending to the undersigned, Andrew Andronikou of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London E1W 1YW, the Joint Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Joint Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names and Address of Insolvency Practitioners: Andrew Andronikou and Peter Kubik , Quadrant House, 4 Thomas More Square, London E1W 1YW , (IP Nos. 8806 and 9220), Contact Name: Greg Carrier, Email Address: g.carrier@uhy-uk.com, Telephone Number: 020 7767 2625 Andrew Andronikou , Joint Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCONVERS SPORTS INITIATIVES PLCEvent Date2011-11-25
In the High Court of Justice case number 1759 Notice is hereby given by Andrew Andronikou of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW, that a Meeting of the Creditors of Convers Sports Initiatives plc, is to be held at Quadrant House, 4 Thomas More Square, London E1W 1YW on 2 February 2012 at 11.00 am . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 . A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12 noon on the business day before the day fixed for the Meeting, details in writing of your claim. Further Details: Greg Carrier, g.carrier@uhy-uk.com , 020 7767 2625, C265 Andrew Andronikou and Peter Kubik , Office holder capacity: Joint Administrators , (IP Nos 8806 and 9220 ), UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW . Date of Appointment: 25 November 2011 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONVERS SPORTS INITIATIVES PLCEvent Date2011-11-25
In the High Court of Justice case number 1759 Andrew Andronikou and Peter Kubik , Quadrant House , 4 Thomas More Square, London E1W 1YW . (IP Numbers 8806 , 9220 ) Contact Name: Greg Carrier, Email Address: g.carrier@uhy-uk.com Telephone Number: 020 7767 2625 :
 
Initiating party Event TypeFinal Meetings
Defending partyDYKE SCAFFOLDING LIMITEDEvent Date2009-08-04
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a meeting of the creditors of the above named company will be held at 11.00am on 11 September 2009 at KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP, for the purposes of receiving the report of the Liquidator of the winding up and determining whether the Liquidator should have release under section 174 iof the Insolvency Act 1986. Proxy forms if applicable, must be lodged at KPMG LLP, 1 Waterloo Way, Leicester, LE1 6LP, Fax: 0116 256 6033 not later than 12.00 noon on 10 September 2009. Allan Watson Graham , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVERS SPORTS INITIATIVES PLC 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 CONVERS SPORTS INITIATIVES PLC 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.