Company NameVisionary Sports Investment Limited
DirectorsAnthony Faulkner and Andrew McIntyre
Company StatusLiquidation
Company Number08665214
CategoryPrivate Limited Company
Incorporation Date27 August 2013(10 years, 7 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Anthony Faulkner
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusCurrent
Appointed30 August 2013(3 days after company formation)
Appointment Duration10 years, 7 months
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address63 Southdown Crescent, Cheadle Hulme, Cheshire Sou
Cheadle Hulme
Cheadle
Cheshire
SK8 6EZ
Director NameMr Andrew McIntyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2014(1 year after company formation)
Appointment Duration9 years, 6 months
RoleChairman
Country of ResidenceEngland
Correspondence Address13 Pownall Ave, Bramhall, Stockport, Pownall Avenu
Bramhall
Stockport
Cheshire
SK7 2HE
Director NameMr Darren Henry Royle
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT
Secretary NameMr Anthony Faulkner
NationalityEnglish
StatusResigned
Appointed27 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKnarr Clough Thurston Clough Road
Dobcross
Oldham
OL3 5RG
Director NameMs Carolyn Jane Bostock
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2017)
RoleMarketing And Admin Director
Country of ResidenceEngland
Correspondence Address179 Weardly Lane
Harewood
Leeds
LS17 9BS
Secretary NameMr Darren Henry Royle
StatusResigned
Appointed10 November 2014(1 year, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 March 2017)
RoleCompany Director
Correspondence AddressSanderson House Station Road
Horsforth
Leeds
LS18 5NT

Contact

Websitevisionarysportsinvestment.co.uk

Location

Registered AddressFloor 2 10
Wellington Place
Leeds
LS1 4AP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

1 at £1Andrew Mcintyre
33.33%
Ordinary
1 at £1Anthony Faulkner
33.33%
Ordinary
1 at £1Darren Royle
33.33%
Ordinary

Accounts

Latest Accounts31 August 2015 (8 years, 7 months ago)
Next Accounts Due31 May 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Returns

Latest Return7 October 2016 (7 years, 6 months ago)
Next Return Due21 October 2017 (overdue)

Filing History

15 April 2020Progress report in a winding up by the court (18 pages)
15 March 2019Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT England to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 15 March 2019 (2 pages)
13 March 2019Appointment of a liquidator (3 pages)
2 September 2018Order of court to wind up (2 pages)
7 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
12 August 2017Compulsory strike-off action has been discontinued (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
22 March 2017Termination of appointment of Carolyn Jane Bostock as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Carolyn Jane Bostock as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Darren Henry Royle as a director on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Darren Henry Royle as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Darren Henry Royle as a secretary on 22 March 2017 (1 page)
22 March 2017Termination of appointment of Darren Henry Royle as a director on 22 March 2017 (1 page)
7 November 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
5 November 2016Registered office address changed from Knarr Clough Thurston Clough Road Dobcross Oldham OL3 5RG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 5 November 2016 (1 page)
5 November 2016Registered office address changed from Knarr Clough Thurston Clough Road Dobcross Oldham OL3 5RG to Sanderson House Station Road Horsforth Leeds LS18 5NT on 5 November 2016 (1 page)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
13 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
(6 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
27 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
26 November 2014Appointment of Mr Darren Henry Royle as a secretary on 10 November 2014 (2 pages)
26 November 2014Appointment of Mr Darren Henry Royle as a secretary on 10 November 2014 (2 pages)
14 November 2014Termination of appointment of Anthony Faulkner as a secretary on 12 November 2014 (1 page)
14 November 2014Appointment of Mrs Carolyn Jane Bostock as a director on 1 November 2014 (2 pages)
14 November 2014Appointment of Mrs Carolyn Jane Bostock as a director on 1 November 2014 (2 pages)
14 November 2014Appointment of Mrs Carolyn Jane Bostock as a director on 1 November 2014 (2 pages)
14 November 2014Termination of appointment of Anthony Faulkner as a secretary on 12 November 2014 (1 page)
10 November 2014Secretary's details changed for Mr Anthony Faulkner on 10 November 2014 (1 page)
10 November 2014Secretary's details changed for Mr Anthony Faulkner on 10 November 2014 (1 page)
7 October 2014Secretary's details changed for Mr Anthony Faulkner on 7 October 2014 (1 page)
7 October 2014Secretary's details changed for Mr Anthony Faulkner on 7 October 2014 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(6 pages)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(6 pages)
7 October 2014Secretary's details changed for Mr Anthony Faulkner on 7 October 2014 (1 page)
7 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
(6 pages)
6 October 2014Appointment of Mr Anthony Faulkner as a director on 30 August 2013 (2 pages)
6 October 2014Appointment of Mr Anthony Faulkner as a director on 30 August 2013 (2 pages)
6 October 2014Secretary's details changed for Mr Tony Faulkner on 5 October 2014 (1 page)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 3
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 3
(3 pages)
6 October 2014Statement of capital following an allotment of shares on 6 October 2014
  • GBP 3
(3 pages)
6 October 2014Secretary's details changed for Mr Tony Faulkner on 5 October 2014 (1 page)
6 October 2014Secretary's details changed for Mr Tony Faulkner on 5 October 2014 (1 page)
24 September 2014Appointment of Mr Andrew Mcintyre as a director on 24 September 2014 (2 pages)
24 September 2014Appointment of Mr Andrew Mcintyre as a director on 24 September 2014 (2 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 August 2013Incorporation
Statement of capital on 2013-08-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)