Company NameBodansky Sponsorship Limited
Company StatusLiquidation
Company Number03687462
CategoryPrivate Limited Company
Incorporation Date23 December 1998(25 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard John Williams
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2012(13 years, 5 months after company formation)
Appointment Duration11 years, 10 months
RoleRacing Driver
Country of ResidenceEngland
Correspondence Address8 Belgrave Place
Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Richard Jarrett
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(15 years, 3 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Belgrave Place
Manchester Road
Bury
Lancashire
BL9 0ED
Director NameMr Darren James Linton
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2014(15 years, 3 months after company formation)
Appointment Duration10 years
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address8 Belgrave Place
Manchester Road
Bury
Lancashire
BL9 0ED
Director NameAnne Bodansky
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Enton
Enton
Godalming
Surrey
GU8 5AH
Director NameJonathan Bodansky
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleSponsorship Management
Country of ResidenceUnited Kingdom
Correspondence Address25 West Place
Wimbledon
London
SW19 4UH
Secretary NameJonathan Bodansky
NationalityBritish
StatusResigned
Appointed23 December 1998(same day as company formation)
RoleCompany Director
Correspondence AddressGreat Enton
Enton
Godalming
Surrey
GU8 5AH
Secretary NameAnne Bodansky
NationalityBritish
StatusResigned
Appointed29 October 2001(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 March 2006)
RoleCompany Director
Correspondence AddressGreat Enton
Enton
Godalming
Surrey
GU8 5AH
Director NameMr John Adams
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(8 years, 2 months after company formation)
Appointment Duration6 years (resigned 19 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Droveway
Hove
East Sussex
BN3 6LF
Secretary NameJohn Adams
NationalityBritish
StatusResigned
Appointed27 February 2007(8 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 25 June 2012)
RoleCompany Director
Correspondence Address9 The Droveway
Hove
East Sussex
BN3 6LF
Director NameMr Christopher James Buncombe
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(13 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 16 April 2014)
RoleRacing Driver
Country of ResidenceEngland
Correspondence AddressSuite 1 Rowan Court 56 High Street
Wimbledon Village
London
SW19 5EE
Director NameMr Simon Peter Edwards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 April 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Rowan Court 56 High Street
Wimbledon Village
London
SW19 5EE
Director NameMr Michael Anthony Evans
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(13 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 1 Rowan Court 56 High Street
Wimbledon Village
London
SW19 5EE
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address8 Belgrave Place
Manchester Road
Bury
Lancashire
BL9 0ED
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester

Financials

Year2012
Net Worth£161,260
Cash£101,340
Current Liabilities£378,782

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Next Accounts Due30 September 2014 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due6 January 2017 (overdue)

Charges

16 April 2014Delivered on: 29 April 2014
Persons entitled: Gp Events (Jersey) Limited

Classification: A registered charge
Particulars: All intellectual property.
Outstanding
8 June 2012Delivered on: 28 June 2012
Persons entitled: Jonathan Bodansky and John Adams

Classification: Debenture
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 first legal mortgage any land, by way of fixed charge all estates or interest in any land and all immoveable assets, the book debts, all right, title and interest in the designated account and goodwill and uncalled capital. By way of floating charge all its assets see image for full details.
Outstanding
6 February 2008Delivered on: 8 February 2008
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2019Restoration by order of court - previously in Creditors' Voluntary Liquidation (4 pages)
22 March 2018Final Gazette dissolved following liquidation (1 page)
22 December 2017Return of final meeting in a creditors' voluntary winding up (15 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (6 pages)
24 October 2016Liquidators' statement of receipts and payments to 13 August 2016 (6 pages)
19 October 2015Administrator's progress report to 14 August 2015 (16 pages)
19 October 2015Administrator's progress report to 14 August 2015 (16 pages)
14 August 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
14 August 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
8 April 2015Administrator's progress report to 26 February 2015 (16 pages)
8 April 2015Administrator's progress report to 26 February 2015 (16 pages)
26 November 2014Result of meeting of creditors (2 pages)
26 November 2014Result of meeting of creditors (2 pages)
6 November 2014Statement of administrator's proposal (29 pages)
6 November 2014Statement of administrator's proposal (29 pages)
4 November 2014Statement of affairs with form 2.14B (7 pages)
4 November 2014Statement of affairs with form 2.14B (7 pages)
26 September 2014Registered office address changed from Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE to C/O Horsfields 8 Belgrave Place Manchester Road Bury Lancashire BL9 0ED on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Suite 1 Rowan Court 56 High Street Wimbledon Village London SW19 5EE to C/O Horsfields 8 Belgrave Place Manchester Road Bury Lancashire BL9 0ED on 26 September 2014 (1 page)
5 September 2014Appointment of an administrator (1 page)
5 September 2014Appointment of an administrator (1 page)
13 May 2014Appointment of Mr Richard Jarrett as a director (2 pages)
13 May 2014Appointment of Mr Richard Jarrett as a director (2 pages)
2 May 2014Termination of appointment of Simon Edwards as a director (2 pages)
2 May 2014Termination of appointment of Simon Edwards as a director (2 pages)
2 May 2014Appointment of Mr Darren James Linton as a director (3 pages)
2 May 2014Termination of appointment of Christopher Buncombe as a director (2 pages)
2 May 2014Appointment of Mr Darren James Linton as a director (3 pages)
2 May 2014Termination of appointment of Christopher Buncombe as a director (2 pages)
29 April 2014Registration of charge 036874620003 (36 pages)
29 April 2014Registration of charge 036874620003 (36 pages)
23 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
23 April 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 100
(5 pages)
8 April 2014Termination of appointment of Michael Evans as a director (2 pages)
8 April 2014Termination of appointment of Michael Evans as a director (2 pages)
15 October 2013Registered office address changed from Moorgate House Dysart Street London EC2A 2BX United Kingdom on 15 October 2013 (2 pages)
15 October 2013Registered office address changed from Moorgate House Dysart Street London EC2A 2BX United Kingdom on 15 October 2013 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
17 May 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
16 April 2013Termination of appointment of John Adams as a director (2 pages)
16 April 2013Termination of appointment of John Adams as a director (2 pages)
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
8 March 2013Annual return made up to 23 December 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
25 June 2012Appointment of Mr Simon Peter Edwards as a director (2 pages)
25 June 2012Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 25 June 2012 (1 page)
25 June 2012Appointment of Mr Michael Anthony Evans as a director (2 pages)
25 June 2012Termination of appointment of John Adams as a secretary (1 page)
25 June 2012Appointment of Mr Michael Anthony Evans as a director (2 pages)
25 June 2012Termination of appointment of John Adams as a secretary (1 page)
25 June 2012Registered office address changed from 83 Cambridge Street Pimlico London SW1V 4PS on 25 June 2012 (1 page)
25 June 2012Appointment of Mr Simon Peter Edwards as a director (2 pages)
19 June 2012Termination of appointment of Jonathan Bodansky as a director (2 pages)
19 June 2012Appointment of Christopher James Buncombe as a director (3 pages)
19 June 2012Appointment of Richard John Williams as a director (3 pages)
19 June 2012Appointment of Richard John Williams as a director (3 pages)
19 June 2012Termination of appointment of Jonathan Bodansky as a director (2 pages)
19 June 2012Appointment of Christopher James Buncombe as a director (3 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
27 September 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
2 March 2011Director's details changed for Jonathan Bodansky on 23 December 2010 (2 pages)
2 March 2011Director's details changed for Jonathan Bodansky on 23 December 2010 (2 pages)
2 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
26 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
21 January 2010Director's details changed for Jonathan Bodansky on 1 October 2009 (2 pages)
21 January 2010Secretary's details changed for John Adams on 1 October 2009 (1 page)
21 January 2010Secretary's details changed for John Adams on 1 October 2009 (1 page)
21 January 2010Director's details changed for Jonathan Bodansky on 1 October 2009 (2 pages)
21 January 2010Director's details changed for Jonathan Bodansky on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Adams on 1 October 2009 (2 pages)
21 January 2010Director's details changed for John Adams on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
21 January 2010Secretary's details changed for John Adams on 1 October 2009 (1 page)
21 January 2010Director's details changed for John Adams on 1 October 2009 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
3 March 2009Full accounts made up to 30 April 2008 (12 pages)
16 February 2009Return made up to 23/12/08; full list of members (4 pages)
16 February 2009Return made up to 23/12/08; full list of members (4 pages)
11 March 2008Return made up to 23/12/07; no change of members (7 pages)
11 March 2008Return made up to 23/12/07; no change of members (7 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
25 February 2008Total exemption full accounts made up to 30 April 2007 (8 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
8 February 2008Particulars of mortgage/charge (4 pages)
13 August 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 2007Return made up to 23/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 March 2007New secretary appointed;new director appointed (1 page)
9 March 2007New secretary appointed;new director appointed (1 page)
9 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
9 March 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
26 April 2006Secretary resigned (1 page)
26 April 2006Secretary resigned (1 page)
14 March 2006Return made up to 23/12/05; full list of members (7 pages)
14 March 2006Return made up to 23/12/05; full list of members (7 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
9 February 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
11 January 2005Return made up to 23/12/04; full list of members (7 pages)
11 January 2005Return made up to 23/12/04; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
1 December 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
3 November 2004Director's particulars changed (1 page)
3 November 2004Director's particulars changed (1 page)
26 February 2004Full accounts made up to 30 April 2003 (8 pages)
26 February 2004Full accounts made up to 30 April 2003 (8 pages)
18 February 2004Return made up to 23/12/03; full list of members (6 pages)
18 February 2004Return made up to 23/12/03; full list of members (6 pages)
11 December 2003Memorandum and Articles of Association (13 pages)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2003Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 December 2003Memorandum and Articles of Association (13 pages)
11 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
28 January 2003Return made up to 23/12/02; full list of members (6 pages)
28 January 2003Return made up to 23/12/02; full list of members (6 pages)
9 May 2002Return made up to 23/12/01; full list of members (6 pages)
9 May 2002Return made up to 23/12/01; full list of members (6 pages)
12 March 2002Secretary resigned (1 page)
12 March 2002Secretary resigned (1 page)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
5 March 2002Accounts for a dormant company made up to 30 April 2001 (3 pages)
19 February 2002Director resigned (1 page)
19 February 2002New secretary appointed (2 pages)
19 February 2002New secretary appointed (2 pages)
19 February 2002Return made up to 23/12/00; full list of members (6 pages)
19 February 2002Return made up to 23/12/00; full list of members (6 pages)
19 February 2002New director appointed (2 pages)
19 February 2002New director appointed (2 pages)
19 February 2002Director resigned (1 page)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (4 pages)
29 August 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
29 August 2000Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2000Ad 03/04/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
9 May 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 May 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New secretary appointed (2 pages)
23 March 2000New director appointed (2 pages)
18 February 2000Director resigned (1 page)
18 February 2000Director resigned (1 page)
18 February 2000Secretary resigned (1 page)
18 February 2000Secretary resigned (1 page)
23 December 1998Incorporation (15 pages)
23 December 1998Incorporation (15 pages)