Company Name5 Pointz Limited
Company StatusDissolved
Company Number06950214
CategoryPrivate Limited Company
Incorporation Date2 July 2009(14 years, 10 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Alastair Peter Orford Dick
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed28 May 2019(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Thomas James Piper
StatusClosed
Appointed01 July 2019(10 years after company formation)
Appointment Duration2 years, 1 month (closed 17 August 2021)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Adedotun Ademola Adegoke
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2019(10 years, 4 months after company formation)
Appointment Duration1 year, 9 months (closed 17 August 2021)
RoleSenior Buyer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr David Andrew Perry
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address19 Justice Road
Fishponds
Bristol
BS16 3JE
Director NameMiss Rachel Isabel Lilian Stockton
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2017(7 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 May 2017)
RoleHead Of Customs And Vat
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusResigned
Appointed12 April 2017(7 years, 9 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Director NameMr Hamish Morjaria
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2017(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY
Secretary NameMr Cameron John Olsen
StatusResigned
Appointed01 May 2017(7 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2017)
RoleCompany Director
Correspondence AddressUnit A Brook Park East
Shirebrook
NG20 8RY

Contact

Websitewww.5pointz.co.uk

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

80 at £1David Andrew Perry
80.00%
Ordinary
10 at £1Matthew Perry
10.00%
Ordinary
10 at £1Simon Perry
10.00%
Ordinary

Financials

Year2014
Net Worth£18,496
Cash£17,356
Current Liabilities£228,805

Accounts

Latest Accounts29 April 2018 (5 years, 12 months ago)
Accounts CategoryFull
Accounts Year End27 April

Charges

12 April 2017Delivered on: 26 April 2017
Persons entitled: Sportsdirect.Com Retail Limited

Classification: A registered charge
Outstanding
21 November 2012Delivered on: 28 November 2012
Persons entitled: Verve Investments Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of a fixed charge all interest in the amount from time to time standing to the credit of the separate interest bearing deposit account and the right to the return of that amount see image for full details.
Outstanding

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Return of final meeting in a creditors' voluntary winding up (22 pages)
22 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 May 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
23 April 2020Registered office address changed from Unit a Brook Park East Shirebrook NG20 8RY United Kingdom to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 23 April 2020 (2 pages)
17 April 2020Statement of affairs (9 pages)
17 April 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-27
(1 page)
17 April 2020Appointment of a voluntary liquidator (3 pages)
20 February 2020Termination of appointment of David Andrew Perry as a director on 19 February 2020 (1 page)
28 January 2020Previous accounting period shortened from 28 April 2019 to 27 April 2019 (1 page)
20 November 2019Termination of appointment of Hamish Morjaria as a director on 20 November 2019 (1 page)
20 November 2019Appointment of Mr Adedotun Ademola Adegoke as a director on 20 November 2019 (2 pages)
21 October 2019Appointment of Mr Thomas James Piper as a secretary on 1 July 2019 (2 pages)
9 July 2019Termination of appointment of Cameron Olsen as a secretary on 1 July 2019 (1 page)
13 June 2019Confirmation statement made on 13 June 2019 with updates (4 pages)
28 May 2019Appointment of Mr Alastair Peter Orford Dick as a director on 28 May 2019 (2 pages)
18 March 2019Termination of appointment of Rachel Isabel Lilian Stockton as a director on 14 March 2019 (1 page)
30 January 2019Full accounts made up to 29 April 2018 (22 pages)
13 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
15 June 2017Confirmation statement made on 13 June 2017 with updates (8 pages)
2 May 2017Registered office address changed from 18 Nelson Street Bristol BS1 2LE to Unit a Brook Park East Shirebrook NG20 8RY on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Hamish Morjaria as a director on 12 April 2017 (2 pages)
2 May 2017Registered office address changed from 18 Nelson Street Bristol BS1 2LE to Unit a Brook Park East Shirebrook NG20 8RY on 2 May 2017 (1 page)
2 May 2017Appointment of Mr Hamish Morjaria as a director on 12 April 2017 (2 pages)
1 May 2017Appointment of Mr Cameron Olsen as a secretary on 12 April 2017 (2 pages)
1 May 2017Current accounting period extended from 31 December 2017 to 28 April 2018 (1 page)
1 May 2017Termination of appointment of Hamish Morjaria as a director on 1 May 2017 (1 page)
1 May 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 1 May 2017 (2 pages)
1 May 2017Appointment of Mr Cameron Olsen as a secretary on 12 April 2017 (2 pages)
1 May 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages)
1 May 2017Appointment of Mr Hamish Morjaria as a director on 1 May 2017 (2 pages)
1 May 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages)
1 May 2017Current accounting period extended from 31 December 2017 to 28 April 2018 (1 page)
1 May 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page)
1 May 2017Appointment of Mr Cameron John Olsen as a secretary on 1 May 2017 (2 pages)
1 May 2017Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page)
1 May 2017Appointment of Mr Hamish Morjaria as a director on 1 May 2017 (2 pages)
1 May 2017Termination of appointment of Hamish Morjaria as a director on 1 May 2017 (1 page)
1 May 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 1 May 2017 (2 pages)
1 May 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page)
1 May 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages)
1 May 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page)
1 May 2017Termination of appointment of Rachel Isabel Lilian Stockton as a director on 1 May 2017 (1 page)
1 May 2017Appointment of Mr Cameron John Olsen as a secretary on 1 May 2017 (2 pages)
1 May 2017Appointment of Mr Cameron John Olsen as a secretary on 12 April 2017 (2 pages)
1 May 2017Appointment of Mr Cameron John Olsen as a secretary on 12 April 2017 (2 pages)
1 May 2017Termination of appointment of Cameron John Olsen as a secretary on 1 May 2017 (1 page)
1 May 2017Appointment of Miss Rachel Isabel Lilian Stockton as a director on 12 April 2017 (2 pages)
26 April 2017Registration of charge 069502140002, created on 12 April 2017 (27 pages)
26 April 2017Registration of charge 069502140002, created on 12 April 2017 (27 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
19 April 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
26 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
20 April 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
20 April 2016Previous accounting period shortened from 31 August 2016 to 31 December 2015 (1 page)
10 November 2015Director's details changed for Mr David Andrew Perry on 10 November 2015 (2 pages)
10 November 2015Director's details changed for Mr David Andrew Perry on 10 November 2015 (2 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
21 October 2014Statement of capital following an allotment of shares on 31 August 2013
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
21 October 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(3 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
10 October 2014Total exemption small company accounts made up to 31 August 2014 (7 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 April 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
16 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
16 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(3 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
20 March 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
8 March 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr David Andrew Perry on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Mr David Andrew Perry on 2 July 2010 (2 pages)
21 July 2010Director's details changed for Mr David Andrew Perry on 2 July 2010 (2 pages)
24 July 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
24 July 2009Accounting reference date extended from 31/07/2010 to 31/08/2010 (1 page)
2 July 2009Incorporation (14 pages)
2 July 2009Incorporation (14 pages)