Company NameNorthgame Limited
Company StatusDissolved
Company Number01854306
CategoryPrivate Limited Company
Incorporation Date11 October 1984(39 years, 6 months ago)
Dissolution Date21 July 2023 (9 months, 1 week ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Barrington Dolby
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration32 years, 2 months (closed 21 July 2023)
RoleChairman
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr Tom Dolby
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 21 July 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Director NameMr James Peter  Gazely Wall
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2012(27 years, 6 months after company formation)
Appointment Duration11 years, 2 months (closed 21 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMrs Jennifer Margaret Dolby
StatusClosed
Appointed15 October 2015(31 years after company formation)
Appointment Duration7 years, 9 months (closed 21 July 2023)
RoleCompany Director
Correspondence Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
Secretary NameMrs Jennifer Margaret Dolby
NationalityBritish
StatusResigned
Appointed09 May 1991(6 years, 7 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 January 2012)
RoleCompany Director
Correspondence AddressLongacre
Northwich Road Cranage
Knutsford
Cheshire
WA16 9LD
Director NameNigel Quenten Dolby
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(22 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2009)
RoleManaging Director
Correspondence Address38 Needham Drive
Cranage
Cheshire
CW4 8FB
Director NameMr Neil Robert Brown
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(26 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 08 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthgame House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX
Secretary NameMrs Janine Dolby
StatusResigned
Appointed01 January 2012(27 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 15 October 2015)
RoleCompany Director
Correspondence AddressNorthgame House Haig Road
Parkgate Industrial Estate
Knutsford
Cheshire
WA16 8DX

Contact

Websitebarringtonsports.com
Telephone01565 650269
Telephone regionKnutsford

Location

Registered Address4th Floor Abbey House
Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Neil Robert Brown
5.00%
Ordinary
450 at £1Barrington Dolby
45.00%
Ordinary
400 at £1Mrs Jennifer Margaret Dolby
40.00%
Ordinary
100 at £1Tom Dolby
10.00%
Ordinary

Financials

Year2014
Net Worth£264,952
Cash£2,105
Current Liabilities£1,786,809

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

7 July 2017Delivered on: 12 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The freehold land at haig road, parkgate industrial estate, knutsford WA16 8DX registered at land registry under title number CH451374.
Outstanding
17 September 2013Delivered on: 19 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A. notification of addition to or amendment of charge.
Outstanding
14 June 2013Delivered on: 18 June 2013
Persons entitled: Hsbc Invoice Finance (UK) Lid

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
29 February 2012Delivered on: 2 March 2012
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
8 March 1985Delivered on: 19 March 1985
Satisfied on: 9 March 2013
Persons entitled: Williams & Glyns Bank LTD

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures & fittings fixed plant and machinery.
Fully Satisfied

Filing History

21 July 2023Final Gazette dissolved following liquidation (1 page)
21 April 2023Return of final meeting in a creditors' voluntary winding up (19 pages)
9 June 2022Liquidators' statement of receipts and payments to 13 April 2022 (19 pages)
19 October 2021Appointment of a voluntary liquidator (3 pages)
19 October 2021Removal of liquidator by court order (17 pages)
18 June 2021Liquidators' statement of receipts and payments to 13 April 2021 (17 pages)
29 April 2020Appointment of a voluntary liquidator (3 pages)
14 April 2020Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
23 November 2019Administrator's progress report (29 pages)
10 June 2019Administrator's progress report (28 pages)
26 April 2019Notice of extension of period of Administration (3 pages)
4 January 2019Administrator's progress report (31 pages)
26 November 2018Registered office address changed from 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 26 November 2018 (2 pages)
6 June 2018Notice of deemed approval of proposals (3 pages)
23 May 2018Registered office address changed from Northgame House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX to 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 23 May 2018 (2 pages)
21 May 2018Statement of administrator's proposal (50 pages)
18 May 2018Appointment of an administrator (3 pages)
29 January 2018Termination of appointment of Neil Robert Brown as a director on 8 January 2018 (1 page)
24 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
4 September 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
12 July 2017Registration of charge 018543060005, created on 7 July 2017 (6 pages)
12 July 2017Registration of charge 018543060005, created on 7 July 2017 (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
4 July 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,000
(7 pages)
15 October 2015Termination of appointment of Janine Dolby as a secretary on 15 October 2015 (1 page)
15 October 2015Termination of appointment of Janine Dolby as a secretary on 15 October 2015 (1 page)
15 October 2015Appointment of Mrs Jennifer Margaret Dolby as a secretary on 15 October 2015 (2 pages)
15 October 2015Appointment of Mrs Jennifer Margaret Dolby as a secretary on 15 October 2015 (2 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
19 June 2015Director's details changed for Mr Barrington Dolby on 10 February 2015 (2 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
19 June 2015Director's details changed for Mr Barrington Dolby on 10 February 2015 (2 pages)
19 June 2015Director's details changed for Mr James Peter Gazely Wall on 31 March 2015 (2 pages)
19 June 2015Director's details changed for Mr James Peter Gazely Wall on 31 March 2015 (2 pages)
19 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(5 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
18 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 September 2013Registration of charge 018543060004 (18 pages)
19 September 2013Registration of charge 018543060004 (18 pages)
18 June 2013Registration of charge 018543060003 (28 pages)
18 June 2013Registration of charge 018543060003 (28 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (5 pages)
4 June 2013Director's details changed for Mr Neil Robert Brown on 7 June 2012 (2 pages)
4 June 2013Director's details changed for Mr Neil Robert Brown on 7 June 2012 (2 pages)
4 June 2013Director's details changed for Mr Neil Robert Brown on 7 June 2012 (2 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 August 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 July 2012Registered office address changed from Unit 3 Wolfe Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XJ on 31 July 2012 (1 page)
31 July 2012Registered office address changed from Unit 3 Wolfe Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XJ on 31 July 2012 (1 page)
6 June 2012Director's details changed for Mr Tom Dolby on 9 January 2012 (2 pages)
6 June 2012Director's details changed for Mr Barrington Dolby on 9 January 2012 (2 pages)
6 June 2012Director's details changed for Mr Barrington Dolby on 9 January 2012 (2 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
6 June 2012Director's details changed for Mr Tom Dolby on 9 January 2012 (2 pages)
6 June 2012Director's details changed for Mr Barrington Dolby on 9 January 2012 (2 pages)
6 June 2012Director's details changed for Mr Tom Dolby on 9 January 2012 (2 pages)
2 May 2012Appointment of Mr James Peter Gazely Wall as a director (2 pages)
2 May 2012Appointment of Mr James Peter Gazely Wall as a director (2 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 January 2012Termination of appointment of Jennifer Dolby as a secretary (1 page)
16 January 2012Appointment of Mrs Janine Dolby as a secretary (1 page)
16 January 2012Termination of appointment of Jennifer Dolby as a secretary (1 page)
16 January 2012Appointment of Mrs Janine Dolby as a secretary (1 page)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 June 2011Appointment of Mr Tom Dolby as a director (2 pages)
2 June 2011Appointment of Mr Tom Dolby as a director (2 pages)
2 June 2011Appointment of Mr Neil Robert Brown as a director (2 pages)
2 June 2011Appointment of Mr Neil Robert Brown as a director (2 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
26 May 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
18 June 2010Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 June 2009Appointment terminate, director nigel quenten dolby logged form (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 June 2009Appointment terminate, director nigel quenten dolby logged form (1 page)
24 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
19 June 2009Location of debenture register (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from unit 3, wolfe close, parkgate industrial estate, mobberley road, knutsford, cheshire. WA16 8XJ (1 page)
19 June 2009Appointment terminated director nigel dolby (1 page)
19 June 2009Return made up to 23/05/09; full list of members (4 pages)
19 June 2009Appointment terminated director nigel dolby (1 page)
19 June 2009Return made up to 23/05/09; full list of members (4 pages)
19 June 2009Location of register of members (1 page)
19 June 2009Registered office changed on 19/06/2009 from unit 3, wolfe close, parkgate industrial estate, mobberley road, knutsford, cheshire. WA16 8XJ (1 page)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
29 May 2008Return made up to 23/05/08; full list of members (4 pages)
28 May 2008Location of register of members (1 page)
28 May 2008Location of register of members (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
6 June 2007Director's particulars changed (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 23/05/07; full list of members (3 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 May 2007New director appointed (2 pages)
25 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
1 June 2006Return made up to 23/05/06; full list of members (2 pages)
24 June 2005Return made up to 23/05/05; full list of members (6 pages)
24 June 2005Return made up to 23/05/05; full list of members (6 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
17 June 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 June 2004Return made up to 23/05/04; full list of members (6 pages)
15 June 2004Return made up to 23/05/04; full list of members (6 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
28 July 2003Return made up to 23/05/03; full list of members (6 pages)
28 July 2003Return made up to 23/05/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 June 2002Return made up to 23/05/02; full list of members (6 pages)
20 June 2002Return made up to 23/05/02; full list of members (6 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
25 May 2001Accounts for a small company made up to 31 March 2001 (7 pages)
18 May 2001Return made up to 23/05/01; full list of members (6 pages)
18 May 2001Return made up to 23/05/01; full list of members (6 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
5 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
13 June 2000Return made up to 23/05/00; full list of members (6 pages)
13 June 2000Return made up to 23/05/00; full list of members (6 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
21 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 July 1999Return made up to 23/05/99; full list of members (6 pages)
15 July 1999Return made up to 23/05/99; full list of members (6 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
6 August 1998Accounts for a small company made up to 31 March 1998 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 August 1997Return made up to 23/05/97; no change of members (4 pages)
15 August 1997Return made up to 23/05/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
8 August 1996Return made up to 23/05/96; full list of members (6 pages)
8 August 1996Return made up to 23/05/96; full list of members (6 pages)
3 July 1995Return made up to 23/05/95; no change of members (4 pages)
3 July 1995Return made up to 23/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
16 February 1991Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
7 April 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 October 1984Incorporation (17 pages)
11 October 1984Incorporation (17 pages)