Company NameSports Hospitality Holdings (UK) Limited
Company StatusLiquidation
Company Number04193849
CategoryPrivate Limited Company
Incorporation Date4 April 2001(23 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameAndrew Mackenzie Dawson
NationalityBritish
StatusResigned
Appointed04 April 2001(same day as company formation)
RoleSecretary
Correspondence AddressPound Cottage
Pound Lane
Santon
Isle Of Man
IM4 1EW
Director NameMr David William Elson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(4 months after company formation)
Appointment Duration8 years, 1 month (resigned 27 September 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG
Director NameJames Welsh
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2001(4 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 2005)
RoleSales Director
Correspondence Address30 Highburgh Road
Glasgow
Lanarkshire
G12 9DZ
Scotland
Director NameRobert John Whillis
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed03 August 2001(4 months after company formation)
Appointment Duration5 years, 10 months (resigned 15 June 2007)
RoleTrust Company Manager
Correspondence Address15 Brewery Wharf
Victoria Road
Castletown
Isle Of Man
IM9 1EU
Secretary NameDavid William Elson
NationalityBritish
StatusResigned
Appointed03 August 2001(4 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 March 2006)
RoleFinance Director
Correspondence Address30 Valley Road
Harrogate
North Yorkshire
HG2 0JQ
Secretary NameJohn Richard Heaton Greenwood
NationalityBritish
StatusResigned
Appointed01 March 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2007)
RoleCompany Director
Correspondence Address5 Avenue Road
Hurst Green
Clitheroe
Lancashire
BB7 9QB
Director NameJason Rodney Woolaston
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2007(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 October 2008)
RoleCompany Director
Correspondence Address2 Glamis Way
Northolt
Middlesex
UB5 4SU
Secretary NameMr David William Elson
NationalityBritish
StatusResigned
Appointed01 August 2007(6 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 27 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Otley Road
Harrogate
North Yorkshire
HG2 0AG
Director NameTrinity Applied Technology Limited (Corporation)
StatusResigned
Appointed04 April 2001(same day as company formation)
Correspondence Address5th Floor
44-48 Dover Street
London
W1S 4NX

Location

Registered Address30 Freemans Way
Harrogate
HG3 1DH
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHookstone

Financials

Year2007
Turnover£4,717,485
Gross Profit£1,648,093
Net Worth-£5,611,755
Cash£247,144
Current Liabilities£4,476,056

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Next Return Due18 April 2017 (overdue)

Filing History

26 August 2010Order of court to wind up (1 page)
26 August 2010Order of court to wind up (2 pages)
26 August 2010Order of court to wind up (1 page)
26 August 2010Order of court to wind up (2 pages)
30 March 2010Compulsory strike-off action has been suspended (1 page)
30 March 2010Compulsory strike-off action has been suspended (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
14 October 2009Termination of appointment of David Elson as a director (1 page)
14 October 2009Termination of appointment of David Elson as a secretary (1 page)
14 October 2009Termination of appointment of David Elson as a secretary (1 page)
14 October 2009Termination of appointment of David Elson as a director (1 page)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
21 April 2009Return made up to 04/04/09; full list of members (3 pages)
20 April 2009Director's change of particulars / david elson / 01/04/2009 (1 page)
20 April 2009Director's change of particulars / david elson / 01/04/2009 (1 page)
31 March 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
31 March 2009Group of companies' accounts made up to 31 December 2007 (21 pages)
25 November 2008Appointment terminated director jason woolaston (1 page)
25 November 2008Appointment terminated director jason woolaston (1 page)
20 May 2008Amended group of companies' accounts made up to 31 December 2006 (24 pages)
20 May 2008Amended group of companies' accounts made up to 31 December 2006 (24 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
15 April 2008Return made up to 04/04/08; full list of members (4 pages)
14 April 2008Ad 26/07/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
14 April 2008Ad 26/07/07\gbp si 4@1=4\gbp ic 1/5\ (2 pages)
14 March 2008Group of companies' accounts made up to 31 December 2006 (23 pages)
14 March 2008Group of companies' accounts made up to 31 December 2006 (23 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
20 August 2007Secretary resigned (1 page)
20 August 2007New director appointed (2 pages)
20 August 2007New director appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007New secretary appointed (2 pages)
20 August 2007Secretary resigned (1 page)
13 July 2007Director resigned (1 page)
13 July 2007Director resigned (1 page)
30 April 2007Return made up to 04/04/07; full list of members (7 pages)
30 April 2007Return made up to 04/04/07; full list of members (7 pages)
19 March 2007Declaration of satisfaction of mortgage/charge (1 page)
19 March 2007Declaration of satisfaction of mortgage/charge (1 page)
8 March 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
8 March 2007Group of companies' accounts made up to 31 December 2005 (21 pages)
18 February 2007Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page)
18 February 2007Registered office changed on 18/02/07 from: adam house ripon way harrogate north yorkshire HG1 2AU (1 page)
17 May 2006Particulars of mortgage/charge (4 pages)
17 May 2006Particulars of mortgage/charge (4 pages)
10 May 2006Return made up to 04/04/06; full list of members (7 pages)
10 May 2006Return made up to 04/04/06; full list of members (7 pages)
15 March 2006Particulars of mortgage/charge (7 pages)
15 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006New secretary appointed (2 pages)
14 March 2006Secretary resigned (1 page)
14 March 2006Secretary resigned (1 page)
13 March 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
13 March 2006Group of companies' accounts made up to 31 December 2004 (22 pages)
18 May 2005Auditors resignation (1 page)
18 May 2005Auditors resignation (1 page)
14 April 2005Return made up to 04/04/05; full list of members (7 pages)
14 April 2005Return made up to 04/04/05; full list of members (7 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
17 March 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
17 March 2005Group of companies' accounts made up to 31 December 2003 (20 pages)
4 August 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
4 August 2004Group of companies' accounts made up to 31 December 2002 (19 pages)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
17 April 2004Return made up to 04/04/04; full list of members (7 pages)
21 August 2003Group of companies' accounts made up to 31 December 2001 (16 pages)
21 August 2003Group of companies' accounts made up to 31 December 2001 (16 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
17 April 2003Return made up to 04/04/03; full list of members (7 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
19 March 2003Particulars of mortgage/charge (3 pages)
16 April 2002Return made up to 04/04/02; full list of members (7 pages)
16 April 2002Return made up to 04/04/02; full list of members (7 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Secretary resigned (1 page)
20 August 2001Registered office changed on 20/08/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 August 2001Registered office changed on 20/08/01 from: somerset house 40-49 price street birmingham B4 6LZ (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001New director appointed (2 pages)
20 August 2001New secretary appointed;new director appointed (2 pages)
20 August 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
20 August 2001New director appointed (2 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (3 pages)
16 May 2001New secretary appointed (2 pages)
16 May 2001New director appointed (3 pages)
10 April 2001Secretary resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Director resigned (1 page)
10 April 2001Secretary resigned (1 page)
4 April 2001Incorporation (10 pages)
4 April 2001Incorporation (10 pages)