Company NameRileys Limited
Company StatusDissolved
Company Number04077358
CategoryPrivate Limited Company
Incorporation Date25 September 2000(23 years, 7 months ago)
Dissolution Date7 January 2024 (3 months, 2 weeks ago)
Previous Names3

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Sean Jonathan Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed21 February 2008(7 years, 5 months after company formation)
Appointment Duration15 years, 10 months (closed 07 January 2024)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Steeplefield
Leigh-On-Sea
Essex
SS9 5XJ
Director NameMr Maurice William Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2008(7 years, 9 months after company formation)
Appointment Duration15 years, 5 months (closed 07 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Cottage 91 Bishopstone
Aylesbury
Buckinghamshire
HP17 8SH
Director NameMr Peter John Collins
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2001(3 months, 1 week after company formation)
Appointment Duration7 years, 1 month (resigned 14 February 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHawthornes
Harbidges Lane
Long Buckby
Northamptonshire
NN6 7QL
Director NameAlastair John Mitchell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2001(6 months after company formation)
Appointment Duration3 years, 11 months (resigned 25 February 2005)
RoleChartered Accountant
Correspondence AddressDrovers Paddock
Nags Head Lane Hargrave
Wellingborough
Northamptonshire
NN9 6BJ
Secretary NameJohn Trevor Casey
NationalityBritish
StatusResigned
Appointed29 March 2001(6 months after company formation)
Appointment Duration4 months (resigned 31 July 2001)
RoleCompany Director
Correspondence Address17 Tempest Road
Birstall
Leicester
Leicestershire
LE4 3BD
Secretary NameMr David William Barrett
NationalityBritish
StatusResigned
Appointed31 July 2001(10 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 01 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Furzey Road
Upton
Poole
Dorset
BH16 5RW
Secretary NameMr Peter Anthony Smith
NationalityBritish
StatusResigned
Appointed01 September 2002(1 year, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 August 2007)
RoleCompany Director
Correspondence AddressForge Cottage
Forge Lane
Shorne
Kent
DA12 3DP
Director NameMr Peter William Haspel
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2004(3 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 22 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address22 Bushnell Road
London
SW17 8QP
Director NameSimon Walford
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 29 March 2006)
RoleChartered Surveyor
Correspondence Address55 Albany Road
Chislehurst
Kent
BR7 6BQ
Director NamePhilip Tomkins
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(3 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 July 2005)
RolePersonnel
Correspondence AddressBantons Cottage 12 Bantons Lane
Ticknall
Derby
Derbyshire
DE73 1NZ
Director NameMr Christopher John Reid
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2007)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address41 Hawthorn Crescent
Burbage
Hinckley
Leicestershire
LE10 2JP
Director NameMrs Karen Rodrigues
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(3 years, 7 months after company formation)
Appointment Duration13 years, 7 months (resigned 19 December 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameMr Christopher John Reid
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(3 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 August 2007)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Hawthorn Crescent
Burbage
Hinckley
Leicestershire
LE10 2JP
Director NameSean Quirke
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2004(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 04 January 2005)
RoleOperations Director
Correspondence Address6 Sordale Croft
Binley
Coventry
West Midlands
CV3 2XT
Director NameKeiron Padmore
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 August 2007)
RoleOperations Director
Correspondence Address2 George Lane
Stone
Staffordshire
ST15 8SA
Director NameMr Simon Barry Prew
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(6 years, 1 month after company formation)
Appointment Duration9 months (resigned 22 August 2007)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address11 Nomansland Common
Wheathampstead
St. Albans
Hertfordshire
AL4 8EJ
Secretary NameMrs Karen Rodrigues
NationalityBritish
StatusResigned
Appointed28 August 2007(6 years, 11 months after company formation)
Appointment Duration10 years, 3 months (resigned 19 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 September 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NamePeregrine Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Director NamePrecis Company Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed20 October 2000(3 weeks, 4 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 03 January 2001)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressErnst & Young Llp
2 St Peters Square
Manchester
M2 3EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Financials

Year2007
Turnover£54,052,000
Gross Profit£27,109,000
Net Worth£11,083,000
Cash£534,000
Current Liabilities£34,740,000

Accounts

Latest Accounts30 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 January 2024Final Gazette dissolved following liquidation (1 page)
9 October 2023Liquidators' statement of receipts and payments to 22 September 2023 (5 pages)
7 October 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
4 July 2023Removal of liquidator by court order (9 pages)
4 July 2023Appointment of a voluntary liquidator (3 pages)
19 April 2023Liquidators' statement of receipts and payments to 22 September 2022 (5 pages)
19 April 2023Liquidators' statement of receipts and payments to 22 March 2023 (5 pages)
25 April 2022Liquidators' statement of receipts and payments to 22 March 2022 (5 pages)
26 October 2021Liquidators' statement of receipts and payments to 22 September 2021 (5 pages)
27 April 2021Liquidators' statement of receipts and payments to 22 March 2021 (5 pages)
30 October 2020Liquidators' statement of receipts and payments to 22 September 2020 (5 pages)
27 April 2020Liquidators' statement of receipts and payments to 22 March 2020 (5 pages)
29 October 2019Liquidators' statement of receipts and payments to 22 September 2019 (5 pages)
26 April 2019Liquidators' statement of receipts and payments to 22 March 2019 (5 pages)
19 October 2018Liquidators' statement of receipts and payments to 22 September 2018 (5 pages)
26 April 2018Liquidators' statement of receipts and payments to 22 March 2018 (5 pages)
3 January 2018Termination of appointment of Karen Rodrigues as a director on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Karen Rodrigues as a secretary on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Karen Rodrigues as a director on 19 December 2017 (2 pages)
3 January 2018Termination of appointment of Karen Rodrigues as a secretary on 19 December 2017 (2 pages)
31 October 2017Liquidators' statement of receipts and payments to 22 September 2017 (5 pages)
31 October 2017Liquidators' statement of receipts and payments to 22 September 2017 (5 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages)
9 August 2017Registered office address changed from C/O Ernst & Young Llp 100 Barbirolli Square Manchester M2 3EY to 2 st Peters Square Manchester M2 3EY on 9 August 2017 (2 pages)
19 June 2017Resignation of a liquidator (3 pages)
19 June 2017Resignation of a liquidator (3 pages)
19 June 2017Appointment of a voluntary liquidator (2 pages)
19 June 2017Appointment of a voluntary liquidator (2 pages)
11 April 2017Liquidators' statement of receipts and payments to 22 March 2017 (5 pages)
11 April 2017Liquidators' statement of receipts and payments to 22 March 2017 (5 pages)
21 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
21 October 2016Liquidators' statement of receipts and payments to 22 September 2016 (5 pages)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Appointment of a voluntary liquidator (2 pages)
18 July 2016Notice of ceasing to act as a voluntary liquidator (10 pages)
18 July 2016Appointment of a voluntary liquidator (2 pages)
22 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
22 April 2016Liquidators statement of receipts and payments to 22 March 2016 (5 pages)
22 April 2016Liquidators' statement of receipts and payments to 22 March 2016 (5 pages)
7 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
7 October 2015Liquidators' statement of receipts and payments to 22 September 2015 (5 pages)
7 October 2015Liquidators statement of receipts and payments to 22 September 2015 (5 pages)
10 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
10 April 2015Liquidators' statement of receipts and payments to 22 March 2015 (5 pages)
10 April 2015Liquidators statement of receipts and payments to 22 March 2015 (5 pages)
17 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
17 October 2014Liquidators' statement of receipts and payments to 22 September 2014 (5 pages)
17 October 2014Liquidators statement of receipts and payments to 22 September 2014 (5 pages)
1 April 2014Liquidators statement of receipts and payments to 22 March 2014 (5 pages)
1 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
1 April 2014Liquidators' statement of receipts and payments to 22 March 2014 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
7 October 2013Liquidators' statement of receipts and payments to 22 September 2013 (5 pages)
7 October 2013Liquidators statement of receipts and payments to 22 September 2013 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
30 April 2013Liquidators statement of receipts and payments to 22 March 2013 (5 pages)
30 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (5 pages)
9 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (7 pages)
9 October 2012Liquidators statement of receipts and payments to 22 September 2012 (7 pages)
9 October 2012Liquidators' statement of receipts and payments to 22 September 2012 (7 pages)
4 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
4 April 2012Liquidators statement of receipts and payments to 22 March 2012 (5 pages)
4 April 2012Liquidators' statement of receipts and payments to 22 March 2012 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
5 October 2011Liquidators statement of receipts and payments to 22 September 2011 (5 pages)
5 October 2011Liquidators' statement of receipts and payments to 22 September 2011 (5 pages)
6 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (14 pages)
6 April 2011Liquidators statement of receipts and payments to 22 March 2011 (14 pages)
6 April 2011Liquidators' statement of receipts and payments to 22 March 2011 (14 pages)
23 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (63 pages)
23 March 2010Notice of move from Administration case to Creditors Voluntary Liquidation (63 pages)
26 October 2009Administrator's progress report to 23 September 2009 (46 pages)
26 October 2009Administrator's progress report to 23 September 2009 (46 pages)
2 June 2009Statement of affairs with form 2.14B (94 pages)
2 June 2009Statement of affairs with form 2.14B (94 pages)
22 May 2009Statement of administrator's proposal (181 pages)
22 May 2009Statement of administrator's proposal (181 pages)
1 April 2009Appointment of an administrator (1 page)
1 April 2009Appointment of an administrator (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
1 April 2009Registered office changed on 01/04/2009 from 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
3 February 2009Particulars of a mortgage or charge / charge no: 66 (15 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 66 (15 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement/ company business 21/01/2009
(4 pages)
2 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Facility agreement/ company business 21/01/2009
(4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 65 (3 pages)
27 December 2008Full accounts made up to 30 December 2007 (25 pages)
27 December 2008Full accounts made up to 30 December 2007 (25 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
13 October 2008Return made up to 25/09/08; full list of members (4 pages)
3 September 2008Appointment terminated director chris reid (1 page)
3 September 2008Appointment terminated director chris reid (1 page)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 29 charges (12 pages)
7 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 29 charges (12 pages)
16 July 2008Director appointed mr maurice william kelly (1 page)
16 July 2008Director appointed mr maurice william kelly (1 page)
27 February 2008Director appointed mr sean jonathan langley (1 page)
27 February 2008Director appointed mr sean jonathan langley (1 page)
25 February 2008Appointment terminated director peter collins (1 page)
25 February 2008Appointment terminated director peter collins (1 page)
24 February 2008Director appointed mr chris john reid (1 page)
24 February 2008Director appointed mr chris john reid (1 page)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (4 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (4 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (4 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (4 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
22 November 2007Declaration of satisfaction of mortgage/charge (3 pages)
20 November 2007Return made up to 25/09/07; full list of members (2 pages)
20 November 2007Return made up to 25/09/07; full list of members (2 pages)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007Director resigned (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
13 September 2007Declaration of satisfaction of mortgage/charge (1 page)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (6 pages)
12 September 2007Particulars of mortgage/charge (10 pages)
12 September 2007Particulars of mortgage/charge (6 pages)
12 September 2007Particulars of mortgage/charge (6 pages)
12 September 2007Particulars of mortgage/charge (6 pages)
9 September 2007Declaration of assistance for shares acquisition (30 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2007Declaration of assistance for shares acquisition (10 pages)
9 September 2007Declaration of assistance for shares acquisition (30 pages)
9 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 September 2007Declaration of assistance for shares acquisition (10 pages)
31 July 2007Resolutions
  • RES13 ‐ Acknow 20/07/07
(3 pages)
31 July 2007Resolutions
  • RES13 ‐ Acknow 20/07/07
(3 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
26 July 2007Particulars of mortgage/charge (7 pages)
10 July 2007Particulars of mortgage/charge (7 pages)
10 July 2007Particulars of mortgage/charge (7 pages)
10 July 2007Particulars of mortgage/charge (7 pages)
10 July 2007Particulars of mortgage/charge (7 pages)
27 June 2007Particulars of mortgage/charge (8 pages)
27 June 2007Particulars of mortgage/charge (8 pages)
27 June 2007Particulars of mortgage/charge (8 pages)
27 June 2007Particulars of mortgage/charge (8 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
15 June 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
11 May 2007Director's particulars changed (1 page)
11 May 2007Director's particulars changed (1 page)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
28 March 2007Particulars of mortgage/charge (7 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
9 March 2007Particulars of mortgage/charge (4 pages)
5 March 2007Particulars of mortgage/charge (8 pages)
5 March 2007Particulars of mortgage/charge (8 pages)
5 March 2007Particulars of mortgage/charge (8 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
5 March 2007Particulars of mortgage/charge (8 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
5 March 2007Particulars of mortgage/charge (9 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
2 March 2007Particulars of mortgage/charge (7 pages)
23 January 2007New director appointed (2 pages)
23 January 2007New director appointed (2 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
22 December 2006Particulars of mortgage/charge (4 pages)
27 November 2006Return made up to 25/09/06; full list of members (3 pages)
27 November 2006Return made up to 25/09/06; full list of members (3 pages)
2 May 2006Group of companies' accounts made up to 1 January 2006 (23 pages)
2 May 2006Group of companies' accounts made up to 1 January 2006 (23 pages)
2 May 2006Group of companies' accounts made up to 1 January 2006 (23 pages)
30 March 2006Director resigned (1 page)
30 March 2006Director resigned (1 page)
23 December 2005Particulars of mortgage/charge (4 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (5 pages)
23 December 2005Particulars of mortgage/charge (4 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Return made up to 25/09/05; full list of members (3 pages)
4 August 2005Director resigned (1 page)
4 August 2005Director resigned (1 page)
18 July 2005Particulars of mortgage/charge (9 pages)
18 July 2005Particulars of mortgage/charge (9 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
13 July 2005Particulars of mortgage/charge (8 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
6 July 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (7 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
24 May 2005Particulars of mortgage/charge (8 pages)
16 May 2005Group of companies' accounts made up to 26 December 2004 (24 pages)
16 May 2005Group of companies' accounts made up to 26 December 2004 (24 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
13 May 2005Particulars of mortgage/charge (7 pages)
22 April 2005New director appointed (1 page)
22 April 2005New director appointed (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
22 February 2005Registered office changed on 22/02/05 from: 33 king street london SW1Y 6RJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: 33 king street london SW1Y 6RJ (1 page)
14 January 2005Registered office changed on 14/01/05 from: unit 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
14 January 2005Registered office changed on 14/01/05 from: unit 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
8 October 2004Return made up to 25/09/04; full list of members (10 pages)
8 October 2004Return made up to 25/09/04; full list of members (10 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
23 September 2004Particulars of mortgage/charge (7 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
6 August 2004Particulars of mortgage/charge (4 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
6 July 2004Particulars of mortgage/charge (5 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
5 July 2004Particulars of mortgage/charge (7 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
17 June 2004Particulars of mortgage/charge (5 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
21 May 2004New director appointed (2 pages)
27 April 2004Full accounts made up to 28 December 2003 (18 pages)
27 April 2004Full accounts made up to 28 December 2003 (18 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (3 pages)
7 April 2004Particulars of mortgage/charge (5 pages)
1 April 2004New director appointed (2 pages)
1 April 2004New director appointed (2 pages)
31 October 2003Company name changed georgica cue sports LIMITED\certificate issued on 31/10/03 (2 pages)
31 October 2003Company name changed georgica cue sports LIMITED\certificate issued on 31/10/03 (2 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Memorandum and Articles of Association (5 pages)
30 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 October 2003Memorandum and Articles of Association (5 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
2 October 2003Return made up to 25/09/03; full list of members (7 pages)
28 May 2003Full accounts made up to 29 December 2002 (18 pages)
28 May 2003Full accounts made up to 29 December 2002 (18 pages)
27 October 2002Return made up to 25/09/02; full list of members (7 pages)
27 October 2002Return made up to 25/09/02; full list of members (7 pages)
20 September 2002Director resigned (1 page)
20 September 2002Director resigned (1 page)
17 September 2002New secretary appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
2 September 2002Full accounts made up to 30 December 2001 (17 pages)
2 September 2002Full accounts made up to 30 December 2001 (17 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
28 March 2002Return made up to 25/09/01; full list of members; amend (6 pages)
28 March 2002Return made up to 25/09/01; full list of members; amend (6 pages)
9 January 2002Particulars of mortgage/charge (14 pages)
9 January 2002Particulars of mortgage/charge (14 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
25 October 2001Return made up to 25/09/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 September 2001New secretary appointed (2 pages)
13 September 2001New secretary appointed (2 pages)
13 July 2001Ad 12/04/01--------- £ si [email protected]=2684693 £ ic 50000/2734693 (2 pages)
13 July 2001Registered office changed on 13/07/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 July 2001Registered office changed on 13/07/01 from: level 1 exchange house primrose street london EC2A 2HS (1 page)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001S-div 12/04/01 (1 page)
13 July 2001Nc inc already adjusted 12/04/01 (1 page)
13 July 2001Nc inc already adjusted 12/04/01 (1 page)
13 July 2001Ad 12/04/01--------- £ si [email protected]=2684693 £ ic 50000/2734693 (2 pages)
13 July 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 July 2001S-div 12/04/01 (1 page)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New director appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
24 April 2001New secretary appointed (2 pages)
2 April 2001Ad 03/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 April 2001£ nc 100000/50000 27/02/01 (1 page)
2 April 2001Ad 03/01/01--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 April 2001£ nc 100000/50000 27/02/01 (1 page)
2 April 2001Accounting reference date extended from 30/09/01 to 31/12/01 (1 page)
2 April 2001Resolutions
  • RES13 ‐ Apt of sec dir 29/03/01
(1 page)
29 March 2001Application for reregistration from PLC to private (1 page)
29 March 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
29 March 2001Application for reregistration from PLC to private (1 page)
29 March 2001Re-registration of Memorandum and Articles (11 pages)
29 March 2001Re-registration of Memorandum and Articles (11 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
29 March 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
5 March 2001Company name changed georgica cue sports public limit ed company\certificate issued on 02/03/01 (3 pages)
5 March 2001Company name changed georgica cue sports public limit ed company\certificate issued on 02/03/01 (3 pages)
2 March 2001Company name changed sectorfigure public LIMITED comp any\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed sectorfigure public LIMITED comp any\certificate issued on 02/03/01 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Director resigned (1 page)
26 October 2000Secretary resigned;director resigned (1 page)
26 October 2000New director appointed (2 pages)
26 October 2000Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
25 September 2000Incorporation (18 pages)
25 September 2000Incorporation (18 pages)