Company Information for DOE SPORT LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
01869361
Private Limited Company
In Administration |
Company Name | |||
---|---|---|---|
DOE SPORT LIMITED | |||
Legal Registered Office | |||
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in CO5 | |||
| |||
Company Number | 01869361 | |
---|---|---|
Company ID Number | 01869361 | |
Date formed | 1984-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-12 07:47:06 |
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 | ||
---|---|---|---|---|
DOE SPORT (NORTH) LIMITED | Quayside House Dock Road Methil Dock Business Park Methil FIFE KY8 3SR | Active | Company formed on the 1996-04-02 |
Officer | Role | Date Appointed |
---|---|---|
SARAH JANE SWANICK |
||
DAVID MICHAEL FOSTER |
||
SARAH JANE SWANICK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLENN RAYMOND PECK |
Director | ||
RONALD ARTHUR FLEGG |
Director | ||
MICHAEL WILLIAM LAWRENCE |
Director | ||
MAYNARD SANDY HAIG |
Director | ||
ANNE LOUISE UZZELL |
Company Secretary | ||
NORMAN JOHN GROVE |
Company Secretary | ||
ROBERT GORE |
Director | ||
DAVID EDWARD LETCHFIELD |
Director | ||
MAYNARD SANDY HAIG |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM09 | Liquidation administration revised proposals | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM02 | Liquidation statement of affairs AM02SOA | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/17 FROM 4 Threshelfords Park Inworth Road Feering Colchester Essex CO5 9SE | |
2.12B | Appointment of an administrator | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 19420 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 19420 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 19420 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2013-02-01 GBP 19,420 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN PECK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD FLEGG | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAWRENCE | |
AR01 | 31/12/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LAWRENCE / 31/12/2005 | |
RES13 | CONTRACT TO PURCHASE SHARES 08/10/2008 | |
RES01 | ADOPT ARTICLES 08/10/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
169 | £ IC 35680/24622 01/11/06 £ SR 11058@1=11058 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES08 | AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
287 | REGISTERED OFFICE CHANGED ON 23/04/01 FROM: FYFIELD ONGAR ESSEX CM5 0PS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1021281 | Active | Licenced property: WRITTLE ROAD UNIT 7-8 COPTFOLD HALL FARM MARGARETTING INGATESTONE MARGARETTING GB CM4 0EL. Correspondance address: THRESHELFORDS BUSINESS PARK UNIT 4 INWORTH ROAD FEERING COLCHESTER INWORTH ROAD GB CO5 9SE |
Appointment of Administrators | 2017-02-13 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
A CREDIT AGREEMENT | Satisfied | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
|
|
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 DOE SPORT LIMITED
DOE SPORT LIMITED owns 3 domain names.
doenorth.co.uk doesouth.co.uk doesport.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
London Borough of Southwark | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Three Rivers District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |