Booth Street
Manchester
M2 4AB
Director Name | Mr Tom Dolby |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 June 2011(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 21 July 2023) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Director Name | Mr James Peter Gazely Wall |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2012(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 2 months (closed 21 July 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mrs Jennifer Margaret Dolby |
---|---|
Status | Closed |
Appointed | 15 October 2015(31 years after company formation) |
Appointment Duration | 7 years, 9 months (closed 21 July 2023) |
Role | Company Director |
Correspondence Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
Secretary Name | Mrs Jennifer Margaret Dolby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 1991(6 years, 7 months after company formation) |
Appointment Duration | 20 years, 8 months (resigned 01 January 2012) |
Role | Company Director |
Correspondence Address | Longacre Northwich Road Cranage Knutsford Cheshire WA16 9LD |
Director Name | Nigel Quenten Dolby |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 2007(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2009) |
Role | Managing Director |
Correspondence Address | 38 Needham Drive Cranage Cheshire CW4 8FB |
Director Name | Mr Neil Robert Brown |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 08 January 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Northgame House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Secretary Name | Mrs Janine Dolby |
---|---|
Status | Resigned |
Appointed | 01 January 2012(27 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 15 October 2015) |
Role | Company Director |
Correspondence Address | Northgame House Haig Road Parkgate Industrial Estate Knutsford Cheshire WA16 8DX |
Website | barringtonsports.com |
---|---|
Telephone | 01565 650269 |
Telephone region | Knutsford |
Registered Address | 4th Floor Abbey House Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Neil Robert Brown 5.00% Ordinary |
---|---|
450 at £1 | Barrington Dolby 45.00% Ordinary |
400 at £1 | Mrs Jennifer Margaret Dolby 40.00% Ordinary |
100 at £1 | Tom Dolby 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £264,952 |
Cash | £2,105 |
Current Liabilities | £1,786,809 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
7 July 2017 | Delivered 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 2013 | Delivered 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 2013 | Delivered 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 2012 | Delivered 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 1985 | Delivered 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 |
21 July 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 April 2023 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 June 2022 | Liquidators' statement of receipts and payments to 13 April 2022 (19 pages) |
19 October 2021 | Appointment of a voluntary liquidator (3 pages) |
19 October 2021 | Removal of liquidator by court order (17 pages) |
18 June 2021 | Liquidators' statement of receipts and payments to 13 April 2021 (17 pages) |
29 April 2020 | Appointment of a voluntary liquidator (3 pages) |
14 April 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
23 November 2019 | Administrator's progress report (29 pages) |
10 June 2019 | Administrator's progress report (28 pages) |
26 April 2019 | Notice of extension of period of Administration (3 pages) |
4 January 2019 | Administrator's progress report (31 pages) |
26 November 2018 | Registered 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 2018 | Notice of deemed approval of proposals (3 pages) |
23 May 2018 | Registered 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 2018 | Statement of administrator's proposal (50 pages) |
18 May 2018 | Appointment of an administrator (3 pages) |
29 January 2018 | Termination of appointment of Neil Robert Brown as a director on 8 January 2018 (1 page) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
24 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
4 September 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
12 July 2017 | Registration of charge 018543060005, created on 7 July 2017 (6 pages) |
12 July 2017 | Registration of charge 018543060005, created on 7 July 2017 (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
5 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
18 October 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
15 October 2015 | Termination of appointment of Janine Dolby as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Janine Dolby as a secretary on 15 October 2015 (1 page) |
15 October 2015 | Appointment of Mrs Jennifer Margaret Dolby as a secretary on 15 October 2015 (2 pages) |
15 October 2015 | Appointment of Mrs Jennifer Margaret Dolby as a secretary on 15 October 2015 (2 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
23 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
19 June 2015 | Director's details changed for Mr Barrington Dolby on 10 February 2015 (2 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Director's details changed for Mr Barrington Dolby on 10 February 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr James Peter Gazely Wall on 31 March 2015 (2 pages) |
19 June 2015 | Director's details changed for Mr James Peter Gazely Wall on 31 March 2015 (2 pages) |
19 June 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 September 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 23 May 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 September 2013 | Registration of charge 018543060004 (18 pages) |
19 September 2013 | Registration of charge 018543060004 (18 pages) |
18 June 2013 | Registration of charge 018543060003 (28 pages) |
18 June 2013 | Registration of charge 018543060003 (28 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
5 June 2013 | Annual return made up to 23 May 2013 with a full list of shareholders (5 pages) |
4 June 2013 | Director's details changed for Mr Neil Robert Brown on 7 June 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Neil Robert Brown on 7 June 2012 (2 pages) |
4 June 2013 | Director's details changed for Mr Neil Robert Brown on 7 June 2012 (2 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 July 2012 | Registered office address changed from Unit 3 Wolfe Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XJ on 31 July 2012 (1 page) |
31 July 2012 | Registered office address changed from Unit 3 Wolfe Close Parkgate Industrial Estate Knutsford Cheshire WA16 8XJ on 31 July 2012 (1 page) |
6 June 2012 | Director's details changed for Mr Tom Dolby on 9 January 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Barrington Dolby on 9 January 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Barrington Dolby on 9 January 2012 (2 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 23 May 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Director's details changed for Mr Tom Dolby on 9 January 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Barrington Dolby on 9 January 2012 (2 pages) |
6 June 2012 | Director's details changed for Mr Tom Dolby on 9 January 2012 (2 pages) |
2 May 2012 | Appointment of Mr James Peter Gazely Wall as a director (2 pages) |
2 May 2012 | Appointment of Mr James Peter Gazely Wall as a director (2 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 March 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 January 2012 | Termination of appointment of Jennifer Dolby as a secretary (1 page) |
16 January 2012 | Appointment of Mrs Janine Dolby as a secretary (1 page) |
16 January 2012 | Termination of appointment of Jennifer Dolby as a secretary (1 page) |
16 January 2012 | Appointment of Mrs Janine Dolby as a secretary (1 page) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 June 2011 | Appointment of Mr Tom Dolby as a director (2 pages) |
2 June 2011 | Appointment of Mr Tom Dolby as a director (2 pages) |
2 June 2011 | Appointment of Mr Neil Robert Brown as a director (2 pages) |
2 June 2011 | Appointment of Mr Neil Robert Brown as a director (2 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Annual return made up to 23 May 2011 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
18 June 2010 | Annual return made up to 23 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 June 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
24 June 2009 | Appointment terminate, director nigel quenten dolby logged form (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 June 2009 | Appointment terminate, director nigel quenten dolby logged form (1 page) |
24 June 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Location of debenture register (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from unit 3, wolfe close, parkgate industrial estate, mobberley road, knutsford, cheshire. WA16 8XJ (1 page) |
19 June 2009 | Appointment terminated director nigel dolby (1 page) |
19 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 June 2009 | Appointment terminated director nigel dolby (1 page) |
19 June 2009 | Return made up to 23/05/09; full list of members (4 pages) |
19 June 2009 | Location of register of members (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from unit 3, wolfe close, parkgate industrial estate, mobberley road, knutsford, cheshire. WA16 8XJ (1 page) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
29 May 2008 | Return made up to 23/05/08; full list of members (4 pages) |
28 May 2008 | Location of register of members (1 page) |
28 May 2008 | Location of register of members (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Director's particulars changed (1 page) |
6 June 2007 | Return made up to 23/05/07; full list of members (3 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
3 June 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
1 June 2006 | Return made up to 23/05/06; full list of members (2 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
24 June 2005 | Return made up to 23/05/05; full list of members (6 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
17 June 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
15 June 2004 | Return made up to 23/05/04; full list of members (6 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
11 June 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
28 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
28 July 2003 | Return made up to 23/05/03; full list of members (6 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
3 June 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
20 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
20 June 2002 | Return made up to 23/05/02; full list of members (6 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
25 May 2001 | Accounts for a small company made up to 31 March 2001 (7 pages) |
18 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
18 May 2001 | Return made up to 23/05/01; full list of members (6 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
5 July 2000 | Accounts for a small company made up to 31 March 2000 (8 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
13 June 2000 | Return made up to 23/05/00; full list of members (6 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
15 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
15 July 1999 | Return made up to 23/05/99; full list of members (6 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
6 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
23 January 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 August 1997 | Return made up to 23/05/97; no change of members (4 pages) |
15 August 1997 | Return made up to 23/05/97; no change of members (4 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
12 September 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
8 August 1996 | Return made up to 23/05/96; full list of members (6 pages) |
8 August 1996 | Return made up to 23/05/96; full list of members (6 pages) |
3 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
3 July 1995 | Return made up to 23/05/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
16 February 1991 | Resolutions
|
7 April 1988 | Resolutions
|
11 October 1984 | Incorporation (17 pages) |
11 October 1984 | Incorporation (17 pages) |