In Administration
Administrative Receiver
Administrative Receiver
Company Information for TRICOLOR SPORT PLC
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
08565299
Public Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
TRICOLOR SPORT PLC | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in W1W | |
Company Number | 08565299 | |
---|---|---|
Company ID Number | 08565299 | |
Date formed | 2013-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 2014-03-31 | |
Account next due | 2015-09-30 | |
Latest return | 2015-06-11 | |
Return next due | 2017-06-25 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-01-20 17:09:56 |
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 | ||
---|---|---|---|---|
TRICOLOR SPORTS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
FILEX SERVICES LIMITED |
||
PASCAL ROMAIN BLANC |
||
JEAN PAUL PIERRE JAOUEN |
||
DIDIER SCHMIDT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FILEX SERVICES LIMITED |
Company Secretary | ||
KATHERINE MARIA CLAYDON |
Director | ||
FILEX NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FINLAW THREE PLC | Company Secretary | 2017-06-01 | CURRENT | 2017-06-01 | Dissolved 2017-12-12 | |
GATE VENTURES PLC | Company Secretary | 2016-02-01 | CURRENT | 2015-01-06 | Liquidation | |
V&A FASHION INC. LIMITED | Company Secretary | 2015-08-28 | CURRENT | 2015-06-04 | Liquidation | |
MIRADA LIMITED | Company Secretary | 2015-04-01 | CURRENT | 1998-08-04 | Active | |
CONNECT CASHLESS PARKING LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2009-04-22 | Active - Proposal to Strike off | |
DIGITAL IMPACT (UK) LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-06-14 | Active - Proposal to Strike off | |
DIGITAL INTERACTIVE TELEVISION GROUP LIMITED | Company Secretary | 2015-04-01 | CURRENT | 2001-07-10 | Active - Proposal to Strike off | |
LILIUM RESTAURANTS LIMITED | Company Secretary | 2014-11-11 | CURRENT | 2014-01-17 | Active | |
WHARTON ASSET MANAGEMENT CAPITAL LIMITED | Company Secretary | 2014-04-30 | CURRENT | 2014-04-30 | Active | |
BETH DAVID SALOMONS LIMITED | Company Secretary | 2013-10-09 | CURRENT | 1954-11-03 | Active | |
THE CITY PUB COMPANY (SOUTH) PLC | Company Secretary | 2013-09-09 | CURRENT | 2013-09-09 | Dissolved 2015-04-28 | |
WOW AIR LTD. | Company Secretary | 2013-03-20 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
GREENE LIGHT STAGE PLC | Company Secretary | 2013-02-28 | CURRENT | 1993-10-19 | Active | |
ALTERNATIVE PAYMENTS LIMITED | Company Secretary | 2012-03-01 | CURRENT | 2012-02-22 | Active | |
KIN WELLNESS LIMITED | Company Secretary | 2007-07-06 | CURRENT | 2004-01-29 | In Administration/Administrative Receiver | |
MEDIA TEMPLE LIMITED | Company Secretary | 2007-03-20 | CURRENT | 2007-03-20 | Dissolved 2014-09-23 | |
AHG MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2005-11-15 | Dissolved 2014-04-24 | |
AHG MANAGEMENT SERVICES VENICE LIMITED | Company Secretary | 2006-09-20 | CURRENT | 2006-06-16 | Dissolved 2014-04-30 | |
GLOBAL TRAFFIC NETWORK (UK) LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Active | |
FINLAW 536 LIMITED | Company Secretary | 2006-07-06 | CURRENT | 2006-07-06 | Liquidation | |
MWB RETAIL HOLDINGS NO.1 LIMITED | Company Secretary | 2002-03-06 | CURRENT | 2001-08-02 | Liquidation | |
MWB SERVICED OFFICE HOLDINGS LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-04-15 | |
MWB PROJECT MANAGEMENT HOLDINGS LIMITED | Company Secretary | 2000-12-18 | CURRENT | 2000-12-18 | Dissolved 2018-06-16 | |
MWB COMMERCIAL PROPERTY HOLDINGS LIMITED | Company Secretary | 2000-02-24 | CURRENT | 2000-02-24 | Liquidation | |
MWB (ROYAL VICTORIA DOCK) LIMITED | Company Secretary | 2000-02-23 | CURRENT | 2000-02-23 | Liquidation | |
RYSBRIDGE ESTATES LIMITED | Company Secretary | 2000-02-22 | CURRENT | 1987-10-14 | Liquidation | |
KENSINGTON VILLAGE MANAGEMENT LIMITED | Company Secretary | 2000-02-15 | CURRENT | 2000-01-19 | Active | |
MWB MANAGEMENT SERVICES LIMITED | Company Secretary | 2000-01-18 | CURRENT | 2000-01-18 | Dissolved 2018-04-15 | |
MWB ARGYLE STREET LIMITED | Company Secretary | 1999-05-20 | CURRENT | 1999-05-20 | Dissolved 2018-07-03 | |
MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1994-05-24 | Dissolved 2018-06-16 | |
MWB (WEST INDIA QUAY) LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1996-12-24 | Liquidation | |
MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1994-06-30 | Liquidation | |
MWB WEST INDIA QUAY (WAREHOUSES) LIMITED | Company Secretary | 1998-09-03 | CURRENT | 1997-08-01 | Dissolved 2018-07-03 | |
FILEX NOMINEES LIMITED | Company Secretary | 1998-07-22 | CURRENT | 1998-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM23 | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085652990001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085652990001 | |
SH01 | 22/08/14 STATEMENT OF CAPITAL GBP 211030.00 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 221200 | |
AR01 | 11/06/15 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085652990001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RP04 | SECOND FILING WITH MUD 11/06/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 03/11/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS | |
AA01 | PREVSHO FROM 30/06/2014 TO 31/03/2014 | |
LATEST SOC | 29/07/14 STATEMENT OF CAPITAL;GBP 205900 | |
AR01 | 11/06/14 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
ANNOTATION | Part Rectified | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 11/06/13 STATEMENT OF CAPITAL GBP 200000 | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AP01 | DIRECTOR APPOINTED DIDIER SCHMIDT | |
AP01 | DIRECTOR APPOINTED JEAN PAUL PIERRE JAOUEN | |
AP01 | DIRECTOR APPOINTED PASCAL ROMAIN BLANC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON | |
AP04 | CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED | |
AP01 | DIRECTOR APPOINTED JEAN PAUL PIERRE JAOUEN | |
AP01 | DIRECTOR APPOINTED PASCAL ROMAIN BLANC | |
AP01 | DIRECTOR APPOINTED DIDIER SCHMIDT | |
SH02 | SUB-DIVISION 11/06/13 | |
RES13 | SUB DIVISION 11/06/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PUBLIC COMPANY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Meetings of Creditors | 2016-09-07 |
Meetings of Creditors | 2015-12-21 |
Appointment of Administrators | 2015-10-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | TRADE FINANCE PARTNERS LIMITED |
|
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 TRICOLOR SPORT PLC
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies not elsewhere classified) as TRICOLOR SPORT PLC are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | TRICOLOR SPORT PLC | Event Date | 2016-09-01 |
In the High Court of Justice case number 8571 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of seeking the consent of creditors to extend the period of the Administration for 12 months, to 25 October 2017, under Paragraph 76 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 22 September 2016, by which time and date votes must be received at 82 St John Street, London, EC1M 4JN. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 82 St John Street, London, EC1M 4JN, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 26 October 2015. Office holder details: Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. For further details contact: Michael Solomons or Andrew Pear, Tel: 020 7549 2916. Alternative contact: Claire Gould. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TRICOLOR SPORT PLC | Event Date | 2015-12-16 |
In the High Court of Justice Companies Court case number 8571 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is on 12 January 2016 at 12.00 noon, by which time and date votes must be received at 82 St John Street, London, EC1M 4JN. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if: they have given to the Joint Administrators at 82 St John Street, London, EC1M 4JN, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of Appointment: 26 October 2015. Office holder details: Michael Solomons and Andrew Pear (IP Nos 9043 and 9016) both of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. For further details contact: Mike Solomons, E-mail: Mike.Solomons@bm-advisory.com or Andrew Pear, E-mail: Andrew.Pear@bm-advisory.com. Alternative contact: E-mail: Claire.Gould@bm-advisory.com. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TRICOLOR SPORT PLC | Event Date | 2015-10-26 |
In the High Court of Justice Companies Court case number 8571 Michael Solomons and Andrew Pear (IP Nos 9043 and 9016 ), both of BM Advisory LLP , 82 St John Street, London, EC1M 4JN Contact information for Administrators: Tel: 020 7549 8050. Alternative contact: Claire Gould. : | |||
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. |