Company NameR. B. Sports Limited
Company StatusDissolved
Company Number01887222
CategoryPrivate Limited Company
Incorporation Date18 February 1985(39 years, 1 month ago)
Dissolution Date2 May 2017 (6 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Batten
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration25 years, 4 months (closed 02 May 2017)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address136 Heslington Lane
York
North Yorkshire
YO10 5ND
Secretary NameRachel Louise Howarth
NationalityBritish
StatusClosed
Appointed21 January 2004(18 years, 11 months after company formation)
Appointment Duration13 years, 3 months (closed 02 May 2017)
RoleSecretary
Correspondence AddressAppletree Cottage 136 Heslington Lane
York
Yorkshire
YO10 5ND
Director NameMrs Caroline Susan Batten
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 21 January 2004)
RoleCompany Director
Correspondence Address36 Heslington Lane
York
North Yorkshire
YO10 4LX
Secretary NameMrs Caroline Susan Batten
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 10 months after company formation)
Appointment Duration12 years (resigned 21 January 2004)
RoleCompany Director
Correspondence Address136 Heslington Lane
Fulford
York
YO10 5ND

Location

Registered AddressBwc Business Solutions Llp
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth£125,726
Cash£4,687
Current Liabilities£36,821

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

2 May 2017Final Gazette dissolved following liquidation (1 page)
2 May 2017Final Gazette dissolved following liquidation (1 page)
2 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
2 February 2017Return of final meeting in a members' voluntary winding up (4 pages)
30 June 2016Satisfaction of charge 8 in full (4 pages)
30 June 2016Satisfaction of charge 8 in full (4 pages)
30 June 2016Satisfaction of charge 9 in full (4 pages)
30 June 2016Satisfaction of charge 10 in full (4 pages)
30 June 2016Satisfaction of charge 10 in full (4 pages)
30 June 2016Satisfaction of charge 9 in full (4 pages)
2 February 2016Registered office address changed from 136 Heslington Lane, Fulford York North Yorkshire YO10 5nd to 8 Park Place Leeds LS1 2RU on 2 February 2016 (2 pages)
2 February 2016Registered office address changed from 136 Heslington Lane, Fulford York North Yorkshire YO10 5nd to 8 Park Place Leeds LS1 2RU on 2 February 2016 (2 pages)
28 January 2016Declaration of solvency (3 pages)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Appointment of a voluntary liquidator (1 page)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
(1 page)
28 January 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-20
(1 page)
28 January 2016Declaration of solvency (3 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(13 pages)
16 November 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 300
(13 pages)
16 November 2015Secretary's details changed for Rachel Louise Howarth on 30 September 2015 (3 pages)
16 November 2015Secretary's details changed for Rachel Louise Howarth on 30 September 2015 (3 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
(14 pages)
17 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 300
(14 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300
(14 pages)
17 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 300
(14 pages)
15 November 2012Annual return made up to 30 September 2012 (14 pages)
15 November 2012Annual return made up to 30 September 2012 (14 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
31 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
31 October 2011Annual return made up to 30 September 2011 with a full list of shareholders (14 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
2 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
12 October 2010Director's details changed for Mr Raymond Batten on 30 September 2010 (2 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 30 September 2010 with a full list of shareholders (4 pages)
12 October 2010Director's details changed for Mr Raymond Batten on 30 September 2010 (2 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 March 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 30 September 2009 with a full list of shareholders (3 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 10 (4 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 9 (4 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 8 (5 pages)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
1 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
7 October 2008Return made up to 30/09/08; full list of members (3 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
3 October 2007Return made up to 30/09/07; full list of members (2 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
19 October 2006Return made up to 30/09/06; full list of members (2 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
12 December 2005Return made up to 30/09/05; full list of members (2 pages)
12 December 2005Location of debenture register (1 page)
12 December 2005Registered office changed on 12/12/05 from: 136 heslington lane fulford york north yorkshire YO10 5WD (1 page)
12 December 2005Location of register of members (1 page)
12 December 2005Registered office changed on 12/12/05 from: 136 heslington lane fulford york north yorkshire YO10 5WD (1 page)
12 December 2005Return made up to 30/09/05; full list of members (2 pages)
12 December 2005Location of register of members (1 page)
12 December 2005Location of debenture register (1 page)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 October 2004Return made up to 30/09/04; full list of members (6 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
25 March 2004Secretary resigned;director resigned (1 page)
25 March 2004New secretary appointed (2 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
7 October 2003Return made up to 30/09/03; full list of members (7 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
27 November 2002Return made up to 30/09/02; full list of members (7 pages)
27 November 2002Return made up to 30/09/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
26 November 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
11 October 2001Total exemption full accounts made up to 31 March 2001 (12 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
5 October 2001Return made up to 30/09/01; full list of members (6 pages)
18 January 2001Registered office changed on 18/01/01 from: clarence gardens hotel haxby road york YO31 8JS (1 page)
18 January 2001Registered office changed on 18/01/01 from: clarence gardens hotel haxby road york YO31 8JS (1 page)
18 January 2001Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 January 2001Return made up to 30/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 October 2000Full accounts made up to 31 March 2000 (11 pages)
20 October 2000Full accounts made up to 31 March 2000 (11 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
26 September 2000Particulars of mortgage/charge (3 pages)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
27 October 1999Full accounts made up to 31 March 1999 (10 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 October 1999Return made up to 30/09/99; full list of members
  • 363(287) ‐ Registered office changed on 07/10/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
29 October 1998Return made up to 30/09/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 March 1998 (11 pages)
24 July 1998Full accounts made up to 31 March 1998 (11 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
27 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
6 October 1997Return made up to 30/09/97; full list of members (6 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
19 January 1997Full accounts made up to 31 March 1996 (11 pages)
4 November 1996Return made up to 30/09/96; no change of members (4 pages)
4 November 1996Return made up to 30/09/96; no change of members (4 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
12 February 1996Particulars of mortgage/charge (3 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
30 January 1996Full accounts made up to 31 March 1995 (11 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
18 January 1996Return made up to 31/12/95; full list of members (6 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 August 1995Declaration of satisfaction of mortgage/charge (2 pages)