Liquidation
Company Information for @THEACADEMY LTD
4th Floor Fountain Precinct, Leopold Street, Sheffield, S1 2JA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
@THEACADEMY LTD | |
Legal Registered Office | |
4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA Other companies in S3 | |
Company Number | 08169609 | |
---|---|---|
Company ID Number | 08169609 | |
Date formed | 2012-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-08-28 | |
Account next due | 28/05/2022 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-10-24 11:55:53 |
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 |
---|---|---|
JACK HOWIESON |
||
EMMA DE CHENU |
||
JACK HOWIESON |
||
ANDREW IAN TUPHOLME |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PLAYBALL YORKSHIRE LTD | Director | 2007-12-13 | CURRENT | 2007-12-13 | Dissolved 2016-02-02 | |
PLAYBALL YORKSHIRE LTD | Director | 2007-12-13 | CURRENT | 2007-12-13 | Dissolved 2016-02-02 | |
KEY FUND INVESTMENTS LIMITED | Director | 2016-08-01 | CURRENT | 2002-08-02 | Active | |
TUPHOLME LOGIC LIMITED | Director | 2015-10-15 | CURRENT | 2015-10-15 | Active | |
FERIA PROPERTIES LIMITED | Director | 2015-05-20 | CURRENT | 2015-05-20 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
REGISTERED OFFICE CHANGED ON 24/05/22 FROM 120 Henry Street Sheffield Yorkshire S3 7EQ | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/05/22 FROM 120 Henry Street Sheffield Yorkshire S3 7EQ | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN TUPHOLME | ||
APPOINTMENT TERMINATED, DIRECTOR EMMA DE CHENU | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW IAN TUPHOLME | |
Change of details for Jack Howieson as a person with significant control on 2022-02-09 | ||
PSC04 | Change of details for Jack Howieson as a person with significant control on 2022-02-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
PSC04 | Change of details for Jack Howieson as a person with significant control on 2018-08-08 | |
PSC07 | CESSATION OF EMMA DE CHENU AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Previous accounting period shortened from 29/08/17 TO 28/08/17 | |
LATEST SOC | 08/08/17 STATEMENT OF CAPITAL;GBP 111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/16 | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 111 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 30/08/15 TO 29/08/15 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACK HOWIESON on 2016-04-27 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK HOWIESON / 27/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA DE CHENU / 27/04/2016 | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 111 | |
AR01 | 06/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/08/14 TO 30/08/14 | |
AP01 | DIRECTOR APPOINTED MR ANDREW IAN TUPHOLME | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 081696090001 | |
SH10 | Particulars of variation of rights attached to shares | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 111 | |
SH01 | 09/12/14 STATEMENT OF CAPITAL GBP 111.00 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of variation of share rights</ul> | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/14 FROM 32 Marriott Road Sheffield S7 2QH | |
LATEST SOC | 09/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACK HOWIESON / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2013 FROM FIRST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2022-05-24 |
Appointmen | 2022-05-24 |
Meetings o | 2022-05-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | JOANNA TUPHOLME |
Creditors Due Within One Year | 2012-08-06 | £ 3,497 |
---|
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 @THEACADEMY LTD
Called Up Share Capital | 2012-08-06 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-08-06 | £ 2,526 |
Current Assets | 2012-08-06 | £ 6,376 |
Debtors | 2012-08-06 | £ 3,850 |
Shareholder Funds | 2012-08-06 | £ 2,879 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as @THEACADEMY LTD are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | @THEACADEMY LTD | Event Date | 2022-05-24 |
Initiating party | Event Type | Appointmen | |
Defending party | @THEACADEMY LTD | Event Date | 2022-05-24 |
Name of Company: @THEACADEMY LTD Company Number: 08169609 Nature of Business: Other sport activities Registered office: The registered office of the cvompany will be changed to 4th Floor, Fountain Preā¦ | |||
Initiating party | Event Type | Meetings o | |
Defending party | @THEACADEMY LTD | Event Date | 2022-05-10 |
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. |