Company NameSub Sports Ltd
Company StatusDissolved
Company Number06943826
CategoryPrivate Limited Company
Incorporation Date25 June 2009(14 years, 10 months ago)
Dissolution Date21 September 2022 (1 year, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameSteven James Walmsley
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2009(same day as company formation)
RoleCarpenter
Country of ResidenceUnited Kingdom
Correspondence AddressRievaulx House 1 St Mary's Court
York
YO24 1AH
Director NameMiss Vikki Steward
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2009(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 June 2009(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
B13 8AB

Location

Registered AddressWestminster Business Centre 10 Great North Way
Nether Poppleton
York
YO26 6RB
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishNether Poppleton
WardRural West York
Built Up AreaYork
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£377,962
Cash£94,416
Current Liabilities£231,459

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

23 September 2013Delivered on: 3 October 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 November 2011Delivered on: 2 December 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 September 2022Final Gazette dissolved following liquidation (1 page)
21 June 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
11 April 2022Notice to Registrar of Companies of Notice of disclaimer (4 pages)
30 March 2022Statement of affairs (11 pages)
30 March 2022Registered office address changed from Rievaulx House 1 st Mary’S Court York YO24 1AH United Kingdom to Westminster Business Centre 10 Great North Way Nether Poppleton York YO26 6RB on 30 March 2022 (2 pages)
30 March 2022Appointment of a voluntary liquidator (3 pages)
30 March 2022Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-08
(1 page)
30 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
30 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
30 June 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
25 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
3 April 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
2 August 2018Registered office address changed from Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ England to PO Box YO24 1AH Rievaulx House 1 st Mary’S Court York YO24 1AH on 2 August 2018 (1 page)
2 August 2018Director's details changed for Steven James Walmsley on 28 February 2018 (2 pages)
2 August 2018Change of details for Mr Steven James Walmsley as a person with significant control on 28 February 2018 (2 pages)
2 August 2018Registered office address changed from PO Box YO24 1AH Rievaulx House 1 st Mary’S Court York YO24 1AH United Kingdom to Rievaulx House 1 st Mary’S Court York YO24 1AH on 2 August 2018 (1 page)
28 February 2018Registered office address changed from Middle Park Sowerby Thirsk North Yorkshire YO7 3AH to Suite 1 Aireside House Royd Ings Avenue Keighley West Yorkshire BD21 4BZ on 28 February 2018 (1 page)
20 February 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
5 July 2017Notification of Steven James Walmsley as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Steven James Walmsley as a person with significant control on 25 June 2017 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Notification of Steven James Walmsley as a person with significant control on 25 June 2017 (2 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 January 2017Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Middle Park Sowerby Thirsk North Yorkshire YO7 3AH on 17 January 2017 (2 pages)
17 January 2017Registered office address changed from 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB England to Middle Park Sowerby Thirsk North Yorkshire YO7 3AH on 17 January 2017 (2 pages)
12 September 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page)
12 September 2016Registered office address changed from 16/18 Devonshire Street Keighley West Yorkshire BD21 2DG to 25a Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB on 12 September 2016 (1 page)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
30 August 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 1
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 1
(3 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
19 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
3 October 2013Registration of charge 069438260002 (17 pages)
3 October 2013Registration of charge 069438260002 (17 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
2 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (3 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
22 March 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
9 October 2012Registered office address changed from Glen View Dallogill Kirkby Malzeard Harrogate North Yorkshire HG4 3QY on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Glen View Dallogill Kirkby Malzeard Harrogate North Yorkshire HG4 3QY on 9 October 2012 (1 page)
9 October 2012Registered office address changed from Glen View Dallogill Kirkby Malzeard Harrogate North Yorkshire HG4 3QY on 9 October 2012 (1 page)
5 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
5 September 2012Annual return made up to 25 June 2012 with a full list of shareholders (3 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
13 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (3 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
24 August 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
12 August 2010Director's details changed for Steven James Walmsley on 1 November 2009 (2 pages)
12 August 2010Director's details changed for Steven James Walmsley on 1 November 2009 (2 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
12 August 2010Director's details changed for Steven James Walmsley on 1 November 2009 (2 pages)
12 August 2010Annual return made up to 25 June 2010 with a full list of shareholders (3 pages)
29 June 2009Director appointed steven james walmsley (2 pages)
29 June 2009Director appointed steven james walmsley (2 pages)
26 June 2009Appointment terminated director vikki steward (1 page)
26 June 2009Appointment terminated director vikki steward (1 page)
25 June 2009Incorporation (14 pages)
25 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
25 June 2009Appointment terminated secretary creditreform (secretaries) LIMITED (1 page)
25 June 2009Incorporation (14 pages)