Company Information for SHOTS FOOTBALL LIMITED
36 PARK ROW, LEEDS, LS1 5JL,
|
Company Registration Number
07920277
Private Limited Company
Liquidation |
Company Name | |
---|---|
SHOTS FOOTBALL LIMITED | |
Legal Registered Office | |
36 PARK ROW LEEDS LS1 5JL Other companies in SK8 | |
Company Number | 07920277 | |
---|---|---|
Company ID Number | 07920277 | |
Date formed | 2012-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 19:20:56 |
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 | ||
---|---|---|---|---|
SHOTS FOOTBALL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN CANNELL |
||
PAUL MARK NEWTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VINCENT FRASER |
Director | ||
PAUL JOHN MYATT |
Director | ||
STUART ANDREW ASPIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHEADLE HOLDINGS LTD | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/09/17 FROM Unit K2 Earl Road Stanley Green Trading Estate Cheadle Hulme Cheshire SK8 6PT England | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VINCENT FRASER | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR VINCENT FRASER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL JOHN MYATT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/17 FROM 3 Mellor Road Cheadle Hulme Stockport Cheshire SK8 5AT | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/16 | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 23/01/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL NEWTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART ASPIN | |
AP01 | DIRECTOR APPOINTED STUART ANDREW ASPIN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JOHN CANNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 3 TATTONMERE GARDENS CHEADLE HULME CHESHIRE SK8 5JT ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Moratoria, | 2017-08-31 |
Appointmen | 2017-08-25 |
Resolution | 2017-08-25 |
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
Creditors Due Within One Year | 2013-01-31 | £ 112,150 |
---|
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 SHOTS FOOTBALL LIMITED
Cash Bank In Hand | 2013-01-31 | £ 13,019 |
---|---|---|
Current Assets | 2013-01-31 | £ 37,195 |
Debtors | 2013-01-31 | £ 24,076 |
Tangible Fixed Assets | 2013-01-31 | £ 28,878 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as SHOTS FOOTBALL LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | SHOTS FOOTBALL LIMITED | Event Date | 2017-08-31 |
Rule 22.4(2) of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an Insolvent Company and the re-use of a prohibited name On 15 August 2017, the above Company was placed into liquidation. I, Paul Newton of 52 Councillor Lane, Cheadle, Cheshire, SK8 2LD hereby give notice to the creditors of the Company that it is my intention to act all or any or any of the ways specified in section 216(3) of the Insolvency Act 1986 (as amended), in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company, under the following name: Cheadle Holdings Ltd t/a Stockport Football Academy; Company Number: 10844213. It should be noted that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibition created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a company that has gone into insolvent liquidation may not undertake unless the court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 2016.) These activities are - (a) Acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) Directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) Directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag LF51769 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SHOTS FOOTBALL LIMITED | Event Date | 2017-08-15 |
Liquidator's name and address: Phil Deyes (IP No. 9089 ) and Sean Williams (IP No. 11270 ) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL : Ag LF51385 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SHOTS FOOTBALL LIMITED | Event Date | 2017-08-15 |
Notice is hereby given that the following resolutions were passed on 15 August 2017 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that Phil Deyes (IP No. 9089 ) and Sean Williams (IP No. 11270 ) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up." Further details contact: The Joint Liquidators, Tel: 0113 323 8890 Alternative contact: Kieran Higson. Ag LF51385 | |||
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. |