Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRICOLOR SPORT PLC
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 Overview

About Tricolor Sport Plc
TRICOLOR SPORT PLC was founded on 2013-06-11 and has its registered office in London. The organisation's status is listed as "In Administration
Administrative Receiver". Tricolor Sport Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
TRICOLOR SPORT PLC
 
Legal Registered Office
82 ST JOHN STREET
LONDON
EC1M 4JN
Other companies in W1W
 
Filing Information
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 GB179107785  
Last Datalog update: 2018-01-20 17:09:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TRICOLOR SPORT PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PB24 LIMITED   AURIA CREATIVE LIMITED   AURIA TAXATION LIMITED   ETC FINANCE LIMITED   NEW HORIZON 2010 LIMITED   PINNACLE ADVANTAGE LIMITED   VANTIS AUDIT LIMITED   WIELAND CONSULTANCY SERVICES LIMITED
Is this data useful to you?
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.
Companies with same name TRICOLOR SPORT PLC
The following companies were found which have the same name as TRICOLOR SPORT PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TRICOLOR SPORTS INCORPORATED California Unknown

Company Officers of TRICOLOR SPORT PLC

Current Directors
Officer Role Date Appointed
FILEX SERVICES LIMITED
Company Secretary 2013-06-11
PASCAL ROMAIN BLANC
Director 2013-06-11
JEAN PAUL PIERRE JAOUEN
Director 2013-06-25
DIDIER SCHMIDT
Director 2013-06-11
Previous Officers
Officer Role Date Appointed Date Resigned
FILEX SERVICES LIMITED
Company Secretary 2013-06-11 2013-06-11
KATHERINE MARIA CLAYDON
Director 2013-06-11 2013-06-11
FILEX NOMINEES LIMITED
Director 2013-06-11 2013-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FILEX SERVICES LIMITED FINLAW THREE PLC Company Secretary 2017-06-01 CURRENT 2017-06-01 Dissolved 2017-12-12
FILEX SERVICES LIMITED GATE VENTURES PLC Company Secretary 2016-02-01 CURRENT 2015-01-06 Liquidation
FILEX SERVICES LIMITED V&A FASHION INC. LIMITED Company Secretary 2015-08-28 CURRENT 2015-06-04 Liquidation
FILEX SERVICES LIMITED MIRADA LIMITED Company Secretary 2015-04-01 CURRENT 1998-08-04 Active
FILEX SERVICES LIMITED CONNECT CASHLESS PARKING LIMITED Company Secretary 2015-04-01 CURRENT 2009-04-22 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL IMPACT (UK) LIMITED Company Secretary 2015-04-01 CURRENT 2001-06-14 Active - Proposal to Strike off
FILEX SERVICES LIMITED DIGITAL INTERACTIVE TELEVISION GROUP LIMITED Company Secretary 2015-04-01 CURRENT 2001-07-10 Active - Proposal to Strike off
FILEX SERVICES LIMITED LILIUM RESTAURANTS LIMITED Company Secretary 2014-11-11 CURRENT 2014-01-17 Active
FILEX SERVICES LIMITED WHARTON ASSET MANAGEMENT CAPITAL LIMITED Company Secretary 2014-04-30 CURRENT 2014-04-30 Active
FILEX SERVICES LIMITED BETH DAVID SALOMONS LIMITED Company Secretary 2013-10-09 CURRENT 1954-11-03 Active
FILEX SERVICES LIMITED THE CITY PUB COMPANY (SOUTH) PLC Company Secretary 2013-09-09 CURRENT 2013-09-09 Dissolved 2015-04-28
FILEX SERVICES LIMITED WOW AIR LTD. Company Secretary 2013-03-20 CURRENT 2009-12-21 Active - Proposal to Strike off
FILEX SERVICES LIMITED GREENE LIGHT STAGE PLC Company Secretary 2013-02-28 CURRENT 1993-10-19 Active
FILEX SERVICES LIMITED ALTERNATIVE PAYMENTS LIMITED Company Secretary 2012-03-01 CURRENT 2012-02-22 Active
FILEX SERVICES LIMITED KIN WELLNESS LIMITED Company Secretary 2007-07-06 CURRENT 2004-01-29 In Administration/Administrative Receiver
FILEX SERVICES LIMITED MEDIA TEMPLE LIMITED Company Secretary 2007-03-20 CURRENT 2007-03-20 Dissolved 2014-09-23
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-20 CURRENT 2005-11-15 Dissolved 2014-04-24
FILEX SERVICES LIMITED AHG MANAGEMENT SERVICES VENICE LIMITED Company Secretary 2006-09-20 CURRENT 2006-06-16 Dissolved 2014-04-30
FILEX SERVICES LIMITED GLOBAL TRAFFIC NETWORK (UK) LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
FILEX SERVICES LIMITED FINLAW 536 LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Liquidation
FILEX SERVICES LIMITED MWB RETAIL HOLDINGS NO.1 LIMITED Company Secretary 2002-03-06 CURRENT 2001-08-02 Liquidation
FILEX SERVICES LIMITED MWB SERVICED OFFICE HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB PROJECT MANAGEMENT HOLDINGS LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB COMMERCIAL PROPERTY HOLDINGS LIMITED Company Secretary 2000-02-24 CURRENT 2000-02-24 Liquidation
FILEX SERVICES LIMITED MWB (ROYAL VICTORIA DOCK) LIMITED Company Secretary 2000-02-23 CURRENT 2000-02-23 Liquidation
FILEX SERVICES LIMITED RYSBRIDGE ESTATES LIMITED Company Secretary 2000-02-22 CURRENT 1987-10-14 Liquidation
FILEX SERVICES LIMITED KENSINGTON VILLAGE MANAGEMENT LIMITED Company Secretary 2000-02-15 CURRENT 2000-01-19 Active
FILEX SERVICES LIMITED MWB MANAGEMENT SERVICES LIMITED Company Secretary 2000-01-18 CURRENT 2000-01-18 Dissolved 2018-04-15
FILEX SERVICES LIMITED MWB ARGYLE STREET LIMITED Company Secretary 1999-05-20 CURRENT 1999-05-20 Dissolved 2018-07-03
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR HOLDINGS LIMITED Company Secretary 1998-09-03 CURRENT 1994-05-24 Dissolved 2018-06-16
FILEX SERVICES LIMITED MWB (WEST INDIA QUAY) LIMITED Company Secretary 1998-09-03 CURRENT 1996-12-24 Liquidation
FILEX SERVICES LIMITED MARYLEBONE WARWICK BALFOUR MANAGEMENT LIMITED Company Secretary 1998-09-03 CURRENT 1994-06-30 Liquidation
FILEX SERVICES LIMITED MWB WEST INDIA QUAY (WAREHOUSES) LIMITED Company Secretary 1998-09-03 CURRENT 1997-08-01 Dissolved 2018-07-03
FILEX SERVICES LIMITED FILEX NOMINEES LIMITED Company Secretary 1998-07-22 CURRENT 1998-07-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-01AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-10-27AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-09-26AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-04-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2017
2016-10-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2016
2016-10-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/04/2016
2016-01-182.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-12-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-11-302.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2015 FROM NO.1 LONDON BRIDGE LONDON SE1 9BG ENGLAND
2015-11-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085652990001
2015-10-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085652990001
2015-07-21SH0122/08/14 STATEMENT OF CAPITAL GBP 211030.00
2015-07-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2015-07-21AD02SAIL ADDRESS CREATED
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 221200
2015-07-21AR0111/06/15 FULL LIST
2015-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 085652990001
2014-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-12-04RP04SECOND FILING WITH MUD 11/06/14 FOR FORM AR01
2014-12-04ANNOTATIONClarification
2014-11-17CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 03/11/2014
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
2014-08-18AA01PREVSHO FROM 30/06/2014 TO 31/03/2014
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 205900
2014-07-29AR0111/06/14 FULL LIST
2013-08-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-08-13ANNOTATIONPart Rectified
2013-07-15MEM/ARTSARTICLES OF ASSOCIATION
2013-07-15SH0111/06/13 STATEMENT OF CAPITAL GBP 200000
2013-07-12CERT8ACOMMENCE BUSINESS AND BORROW
2013-07-12SH50APPLICATION COMMENCE BUSINESS
2013-06-28AP01DIRECTOR APPOINTED DIDIER SCHMIDT
2013-06-28AP01DIRECTOR APPOINTED JEAN PAUL PIERRE JAOUEN
2013-06-28AP01DIRECTOR APPOINTED PASCAL ROMAIN BLANC
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE CLAYDON
2013-06-27AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
2013-06-27TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR FILEX NOMINEES LIMITED
2013-06-26AP01DIRECTOR APPOINTED JEAN PAUL PIERRE JAOUEN
2013-06-25AP01DIRECTOR APPOINTED PASCAL ROMAIN BLANC
2013-06-25AP01DIRECTOR APPOINTED DIDIER SCHMIDT
2013-06-18SH02SUB-DIVISION 11/06/13
2013-06-18RES13SUB DIVISION 11/06/2013
2013-06-11MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
2013-06-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TRICOLOR SPORT PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-09-07
Meetings of Creditors2015-12-21
Appointment of Administrators2015-10-30
Fines / Sanctions
No fines or sanctions have been issued against TRICOLOR SPORT PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-01-06 Satisfied TRADE FINANCE PARTNERS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31

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

Intangible Assets
Patents
We have not found any records of TRICOLOR SPORT PLC registering or being granted any patents
Domain Names
We do not have the domain name information for TRICOLOR SPORT PLC
Trademarks
We have not found any records of TRICOLOR SPORT PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRICOLOR SPORT PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where TRICOLOR SPORT PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyTRICOLOR SPORT PLCEvent Date2016-09-01
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 TypeMeetings of Creditors
Defending partyTRICOLOR SPORT PLCEvent Date2015-12-16
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 TypeAppointment of Administrators
Defending partyTRICOLOR SPORT PLCEvent Date2015-10-26
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRICOLOR SPORT PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRICOLOR SPORT PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.