Company NameSoccerturf (UK) Limited
Company StatusDissolved
Company Number05939017
CategoryPrivate Limited Company
Incorporation Date18 September 2006(17 years, 7 months ago)
Dissolution Date7 February 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr David Saxby
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameMr John Shepherd
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Secretary NameMr John Shepherd
NationalityBritish
StatusClosed
Appointed18 September 2006(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address27 The Bowers
Chorley
Lancashire
PR7 3LA
Director NameWilliam Romfret
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2006(same day as company formation)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 Clarkegrove Road
Sheffield
South Yorkshire
S10 2NH
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 September 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitesoccerturf.co.uk

Location

Registered AddressKendal House
41 Scotland Street
Sheffield
South Yorkshire
S3 7BS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

526 at £1David Saxby
52.60%
Ordinary
158 at £1Colin Wright
15.80%
Ordinary
158 at £1John Shepherd
15.80%
Ordinary
158 at £1William Pomfret
15.80%
Ordinary

Financials

Year2014
Net Worth£27,272
Cash£94,426
Current Liabilities£739,577

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

7 February 2019Final Gazette dissolved following liquidation (1 page)
7 November 2018Notice of move from Administration to Dissolution (24 pages)
7 November 2017Administrator's progress report (24 pages)
7 November 2017Administrator's progress report (24 pages)
26 May 2017Notice of extension of period of Administration (3 pages)
26 May 2017Notice of extension of period of Administration (3 pages)
22 May 2017Notice of appointment of a replacement or additional administrator (3 pages)
22 May 2017Notice of appointment of a replacement or additional administrator (3 pages)
19 May 2017Notice of order removing administrator from office (11 pages)
19 May 2017Notice of order removing administrator from office (11 pages)
13 December 2016Administrator's progress report to 3 November 2016 (20 pages)
13 December 2016Administrator's progress report to 3 November 2016 (20 pages)
28 July 2016Result of meeting of creditors (39 pages)
28 July 2016Result of meeting of creditors (39 pages)
13 July 2016Statement of affairs with form 2.14B/2.15B (8 pages)
13 July 2016Statement of affairs with form 2.14B/2.15B (8 pages)
6 July 2016Statement of administrator's proposal (38 pages)
6 July 2016Statement of administrator's proposal (38 pages)
24 May 2016Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH to Kendal House 41 Scotland Street Sheffield South Yorkshire S3 7BS on 24 May 2016 (2 pages)
20 May 2016Appointment of an administrator (1 page)
20 May 2016Appointment of an administrator (1 page)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
6 January 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 February 2015Termination of appointment of William Romfret as a director on 27 January 2015 (1 page)
26 February 2015Termination of appointment of William Romfret as a director on 27 January 2015 (1 page)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
5 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(6 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
13 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(6 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
31 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
21 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
14 October 2011Annual return made up to 18 September 2011 with a full list of shareholders (6 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for William Romfret on 1 October 2009 (2 pages)
15 October 2010Director's details changed for William Romfret on 1 October 2009 (2 pages)
15 October 2010Annual return made up to 18 September 2010 with a full list of shareholders (6 pages)
15 October 2010Director's details changed for William Romfret on 1 October 2009 (2 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
9 October 2009Director's details changed for David Saxby on 1 October 2009 (3 pages)
9 October 2009Director's details changed for William Romfret on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Shepherd on 1 October 2009 (3 pages)
9 October 2009Director's details changed for William Romfret on 1 October 2009 (3 pages)
9 October 2009Director's details changed for David Saxby on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Shepherd on 1 October 2009 (3 pages)
9 October 2009Director's details changed for David Saxby on 1 October 2009 (3 pages)
9 October 2009Director's details changed for John Shepherd on 1 October 2009 (3 pages)
9 October 2009Director's details changed for William Romfret on 1 October 2009 (3 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
1 October 2009Return made up to 18/09/09; full list of members (4 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
14 October 2008Return made up to 18/09/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
14 October 2008Return made up to 18/09/08; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2007Return made up to 18/09/07; full list of members (2 pages)
1 November 2007Return made up to 18/09/07; full list of members (2 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
19 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
11 October 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
11 October 2006Accounting reference date shortened from 30/09/07 to 31/12/06 (1 page)
11 October 2006Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 October 2006Ad 18/09/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006New director appointed (2 pages)
3 October 2006New secretary appointed;new director appointed (2 pages)
3 October 2006New director appointed (2 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006Secretary resigned (1 page)
26 September 2006Director resigned (1 page)
26 September 2006Director resigned (1 page)
18 September 2006Incorporation (11 pages)
18 September 2006Incorporation (11 pages)