Company NameGolf And Sports Supplies Ltd
Company StatusDissolved
Company Number04123565
CategoryPrivate Limited Company
Incorporation Date12 December 2000(23 years, 4 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)
Previous NameNova Phocus Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Ian Waddicar
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2009(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Uninon Mill
Vernon Street
Bolton
Lancashire
BL1 2PT
Secretary NameMr Ian Waddicar
NationalityBritish
StatusClosed
Appointed03 April 2009(8 years, 3 months after company formation)
Appointment Duration9 years, 7 months (closed 20 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Uninon Mill
Vernon Street
Bolton
Lancashire
BL1 2PT
Director NameMr Alun Bryn Davies
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Clough Cottage
Under Pendle, Barley
Nelson
Lancashire
BB9 6CQ
Secretary NameMrs Maxine Teresa Davies
NationalityBritish
StatusResigned
Appointed12 December 2000(same day as company formation)
RoleDeputy Manager Nhs
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Clough Cottage
Under Pendle, Barley
Nelson
Lancashire
BB9 6CQ
Director NameMr Andrew Michael Dickson
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2007(6 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 06 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Uninon Mill
Vernon Street
Bolton
Lancashire
BL1 2PT
Secretary NameMr Alun Bryn Davies
NationalityBritish
StatusResigned
Appointed01 January 2008(7 years after company formation)
Appointment Duration1 year, 3 months (resigned 03 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDeep Clough Cottage
Under Pendle, Barley
Nelson
Lancashire
BB9 6CQ
Director NameMr Philip Alan Riding
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(9 years after company formation)
Appointment Duration2 years, 8 months (resigned 06 September 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3rd Floor Uninon Mill
Vernon Street
Bolton
Lancashire
BL1 2PT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed12 December 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address3rd Floor Uninon Mill
Vernon Street
Bolton
Lancashire
BL1 2PT
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

4k at £1Ian Waddicar
40.00%
Ordinary
3k at £1Mr Andrew Michael Dickson
30.00%
Ordinary
3k at £1Philip Riding
30.00%
Ordinary

Financials

Year2014
Net Worth-£533,706
Cash£87
Current Liabilities£82,891

Accounts

Latest Accounts31 May 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

18 February 2010Delivered on: 25 February 2010
Persons entitled: Ian Waddicar, Andrew Dickson and Sarah Riding

Classification: Debenture
Secured details: £405,087 due or to become due from the company to the chargee.
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
12 February 2010Delivered on: 23 February 2010
Satisfied on: 6 September 2012
Persons entitled: Royal Bank of Scotland Invoice Finance Limited

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.
Fully Satisfied
20 May 2008Delivered on: 23 May 2008
Satisfied on: 6 September 2012
Persons entitled: Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
20 March 2008Delivered on: 22 March 2008
Satisfied on: 19 January 2010
Persons entitled: Ian Waddicar, Andrew Dickson, Sarah Riding and Nova Phocus Trading Company LTD

Classification: Debenture
Secured details: £458,007.31 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Goodwill, uncalled capital, securities, insurances, intellectual property, debts, rents, asset contracts, other claims, fixed plant and equipment, loose plant and equipment, the amount from time to time standing to the credit of the account, by way of second floating charge the assets not charged by debenture.
Fully Satisfied
15 August 2007Delivered on: 21 August 2007
Satisfied on: 18 November 2010
Persons entitled: Venture Finance PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

17 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 March 2014First Gazette notice for voluntary strike-off (1 page)
20 February 2014Application to strike the company off the register (3 pages)
23 December 2013Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 10,000
(3 pages)
5 February 2013Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
11 December 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 September 2012Termination of appointment of Philip Riding as a director (1 page)
12 September 2012Termination of appointment of Andrew Dickson as a director (1 page)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
8 February 2012Secretary's details changed for Mr Ian Waddicar on 1 February 2012 (1 page)
8 February 2012Director's details changed for Mr Andrew Michael Dickson on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Ian Waddicar on 1 February 2012 (2 pages)
8 February 2012Director's details changed for Mr Andrew Michael Dickson on 1 February 2012 (2 pages)
8 February 2012Secretary's details changed for Mr Ian Waddicar on 1 February 2012 (1 page)
8 February 2012Director's details changed for Mr Ian Waddicar on 1 February 2012 (2 pages)
30 January 2012Annual return made up to 12 December 2011 with a full list of shareholders (6 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
30 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (6 pages)
19 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
5 November 2010Registered office address changed from Hamill House 112a-116 Chorley New Road Bolton Bl1 4Dhbl1 4Dh on 5 November 2010 (1 page)
5 November 2010Registered office address changed from Hamill House 112a-116 Chorley New Road Bolton Bl1 4Dhbl1 4Dh on 5 November 2010 (1 page)
25 February 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
23 February 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
22 January 2010Appointment of Mr Philip Alan Riding as a director (2 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
30 December 2009Director's details changed for Mr Ian Waddicar on 1 November 2009 (2 pages)
30 December 2009Secretary's details changed for Ian Waddicar on 1 November 2009 (1 page)
30 December 2009Director's details changed for Mr Ian Waddicar on 1 November 2009 (2 pages)
30 December 2009Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
30 December 2009Secretary's details changed for Ian Waddicar on 1 November 2009 (1 page)
1 July 2009Total exemption small company accounts made up to 31 May 2009 (6 pages)
1 July 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
30 April 2009Registered office changed on 30/04/2009 from europa house barcroft street bury lancashire BL9 5BT (1 page)
30 April 2009Appointment terminated director and secretary alun davies (1 page)
21 April 2009Director and secretary appointed ian waddicar (2 pages)
13 February 2009Nc inc already adjusted 30/01/09 (2 pages)
13 February 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2009Ad 30/01/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
20 January 2009Return made up to 12/12/08; full list of members (3 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
26 March 2008Return made up to 12/12/07; full list of members (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
18 January 2008Secretary resigned (1 page)
18 January 2008New secretary appointed (1 page)
22 October 2007Total exemption small company accounts made up to 31 May 2007 (6 pages)
21 August 2007Particulars of mortgage/charge (4 pages)
15 July 2007New director appointed (1 page)
11 July 2007Company name changed nova phocus LIMITED\certificate issued on 11/07/07 (2 pages)
12 March 2007Director's particulars changed (1 page)
12 March 2007Return made up to 12/12/06; full list of members (2 pages)
12 March 2007Secretary's particulars changed (1 page)
7 March 2007Total exemption full accounts made up to 31 May 2006 (6 pages)
18 January 2007Registered office changed on 18/01/07 from: oakdene 1 scott park road burnley lancashire BB11 4JN (1 page)
18 January 2007Registered office changed on 18/01/07 from: europa house barcroft street bury lancashire BL9 5BT (1 page)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
24 February 2006Return made up to 12/12/05; full list of members (6 pages)
4 November 2005Accounting reference date extended from 31/12/04 to 31/05/05 (1 page)
23 February 2005Return made up to 12/12/04; full list of members (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 January 2004Return made up to 12/12/03; full list of members (6 pages)
26 June 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
10 February 2003Return made up to 12/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 2003Total exemption small company accounts made up to 31 December 2001 (6 pages)
14 February 2002Return made up to 12/12/01; full list of members (6 pages)
7 February 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Registered office changed on 12/01/01 from: carlisle 78 chorley new road bolton BL1 4BY (1 page)
15 December 2000Secretary resigned (1 page)
15 December 2000Director resigned (1 page)
12 December 2000Incorporation (11 pages)