Dissolved 2016-12-13
Company Information for ISPORT INTERNATIONAL LIMITED
NORWICH, NORFOLK, NR1 3DT,
|
Company Registration Number
05271407
Private Limited Company
Dissolved Dissolved 2016-12-13 |
Company Name | |
---|---|
ISPORT INTERNATIONAL LIMITED | |
Legal Registered Office | |
NORWICH NORFOLK NR1 3DT Other companies in NR17 | |
Company Number | 05271407 | |
---|---|---|
Date formed | 2004-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2016-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 19:34:06 |
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 | ||
---|---|---|---|---|
ISPORT INTERNATIONAL PROJECTS LIMITED | 7 THE CLOSE NORWICH NORFOLK NR1 4DJ | Active | Company formed on the 2013-11-27 | |
Isport International Trade Co., Limited | Active | Company formed on the 2017-03-27 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANNE PRECIOUS |
||
GAVIN CHARLES BICKERTON JONES |
||
PAUL EDWIN JACKSON |
||
RICHARD SELWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES MAXWELL COOLEY |
Director | ||
TARA VERONICA JACKSON |
Company Secretary | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISPORT INTERNATIONAL PROJECTS LIMITED | Director | 2013-11-27 | CURRENT | 2013-11-27 | Active | |
ROAD TRIPS LIMITED | Director | 2011-07-19 | CURRENT | 2011-07-19 | Dissolved 2013-09-24 | |
ISPORT INTERNATIONAL PROJECTS LIMITED | Director | 2013-12-05 | CURRENT | 2013-11-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 2 CYPRUS COURT QUEENS SQUARE ATTLEBOROUGH NORFOLK NR17 2AE | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/14 STATEMENT OF CAPITAL;GBP 680 | |
AR01 | 27/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/10/13 STATEMENT OF CAPITAL;GBP 680 | |
AR01 | 27/10/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/11 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 27/10/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 31/03/2010 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 21/01/10 STATEMENT OF CAPITAL GBP 680 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 27/10/09 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SELWIN / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWIN JACKSON / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN CHARLES BICKERTON JONES / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE PRECIOUS / 27/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GAVIN BICKERTON JONES / 23/06/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHARLES COOLEY | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2 THE CLOSE, NORWICH, NORFOLK NR1 4DJ | |
287 | REGISTERED OFFICE CHANGED ON 11/01/07 FROM: UNIT 6 OAK FARM BESTHORPE ROAD, CARLETON RODE, NORWICH, NORFOLK NR16 1NF | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 2 HIGH BANK, FEN STREET, OLD BUCKENHAM, NORFOLK, NR17 1NW | |
88(2)R | AD 14/12/05--------- £ SI 859@1=859 £ IC 1/860 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OF1042834 | Active | Licenced property: OAKS FARM UNIT 6 BESTHORPE ROAD CARLETON RODE NORWICH BESTHORPE ROAD GB NR16 1NF. |
Final Meetings | 2016-07-26 |
Appointment of Liquidators | 2015-07-02 |
Notices to Creditors | 2015-07-02 |
Resolutions for Winding-up | 2015-07-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Satisfied | RICHARD CHARLES WHARTON AND BARBARA EILEEN WHARTON T/A C J WHARTON & PARTNERS (FARMERS) |
|
|
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 ISPORT INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ISPORT INTERNATIONAL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61012090 | Men's or boys' anoraks, incl. ski jackets, windcheaters, wind-jackets and similar articles of cotton, knitted or crocheted (excl. suits, ensembles, jackets, blazers, bib and brace overalls and trousers) | |||
61099020 | T-shirts, singlets and other vests of wool or fine animal hair or man-made fibres, knitted or crocheted | |||
61102091 | Men's or boys' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) | |||
62034319 | Men's or boys' trousers and breeches of synthetic fibres (excl. knitted or crocheted, industrial and occupational, bib and brace overalls and underpants) | |||
62053000 | Men's or boys' shirts of man-made fibres (excl. knitted or crocheted, nightshirts, singlets and other vests) | |||
62019300 | Men's or boys' anoraks, windcheaters, wind jackets and similar articles, of man-made fibres (not knitted or crocheted and excl. suits, ensembles, jackets, blazers, trousers and tops of ski suits) | |||
84818099 | Appliances for pipes, boiler shells, tanks, vats or the like (excl. pressure-reducing valves, valves for the control of pneumatic power transmission, check "non-return" valves, safety or relief valves, taps, cocks and valves for sinks, baths and similar fixtures, central heating radiator valves, valves for pneumatic tyres and inner-tubes, process control valves, globe valves, gate valves, ball and plug valves, butterfly valves and diaphragm valves) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ISPORT INTERNATIONAL LIMITED | Event Date | 2016-07-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a final meeting of the members of the company will be held on 31 August 2016 at 11.00 am at Townshend House, Crown Road, Norwich, NR1 3DT for the purpose of showing the manner in which the winding up of the company has been conducted and the property of the company disposed of, and of hearing any explanation that may be given by the liquidator and to pass the following resolution: That the liquidators final report and accounts be approved. Proxies to be used at the meeting should be lodged at Townshend House, Crown Road, Norwich, NR1 3DT (fax: 01603 877549) no later than 12.00 noon on the working day immediately before the meeting. Date of Appointment: 19 June 2015. Office Holder details: Chris Williams, (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT Enquiries should be sent to Townshend House, Crown Road, Norwich, NR1 3DT, email: info@mw-w.com tel: 01603 877540, fax: 01603 877549. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ISPORT INTERNATIONAL LIMITED | Event Date | 2015-06-29 |
The Company was placed into Members Voluntary Liquidation on 19 June 2015 when Chris Williams (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich, NR1 3DT was appointed Liquidator. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Liquidator of the Company intends making a first and final distribution to creditors. Creditors of the Company are required to prove their debts before 31 July 2015 by sending to Chris Williams of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before 31 July 2015 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. Enquiries should be made to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE. Email: info@mw-w.com Tel: 01603 877540, Fax: 01603 877549. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ISPORT INTERNATIONAL LIMITED | Event Date | 2015-06-19 |
Chris Williams , (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT . : Enquiries should be made to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE. Email: info@mw-w.com Tel: 01603 877540, Fax: 01603 877549. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ISPORT INTERNATIONAL LIMITED | Event Date | 2015-06-19 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that written resolutions were passed by the members on 19 June 2015 , as a Special Resolution and an Ordinary Resolution to wind up the above named Company and appoint a Liquidator as follows: That the Company be wound up voluntarily and that Chris Williams , (IP No. 008772) of McTear Williams & Wood, Townshend House, Crown Road, Norwich NR1 3DT be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. Enquiries should be made to McTear Williams & Wood, 90 St Faiths Lane, Norwich NR1 1NE. Email: info@mw-w.com Tel: 01603 877540, Fax: 01603 877549. | |||
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. |