Company NameSoccerzone Arena Limited
DirectorsRachel Richardson and Steven Paul Richardson
Company StatusLiquidation
Company Number06479764
CategoryPrivate Limited Company
Incorporation Date22 January 2008(16 years, 3 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMrs Rachel Richardson
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressLucas Ross Limited C/O Stanmore House 64-68 Blackb
Manchester
M26 2JS
Director NameMr Steven Paul Richardson
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLucas Ross Limited C/O Stanmore House 64-68 Blackb
Manchester
M26 2JS
Secretary NameRachel Richardson
NationalityBritish
StatusCurrent
Appointed22 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLucas Ross Limited C/O Stanmore House 64-68 Blackb
Manchester
M26 2JS

Location

Registered AddressLucas Ross Limited C/O Stanmore House
64-68 Blackburn Street
Manchester
M26 2JS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Steven Paul Richardson
50.00%
Ordinary
1 at £1Mrs Rachel Richardson
50.00%
Ordinary

Financials

Year2014
Net Worth-£52,691
Cash£22,192
Current Liabilities£42,937

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due22 October 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End26 July

Returns

Latest Return22 January 2023 (1 year, 3 months ago)
Next Return Due5 February 2024 (overdue)

Charges

14 December 2010Delivered on: 17 December 2010
Persons entitled: Lloyds Tsb Bank 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

4 February 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
30 October 2020Micro company accounts made up to 31 July 2019 (6 pages)
31 July 2020Current accounting period shortened from 31 July 2019 to 30 July 2019 (1 page)
30 April 2020Previous accounting period shortened from 2 August 2019 to 31 July 2019 (1 page)
6 February 2020Confirmation statement made on 22 January 2020 with updates (4 pages)
2 May 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 April 2019Previous accounting period extended from 25 July 2018 to 2 August 2018 (1 page)
4 February 2019Confirmation statement made on 22 January 2019 with updates (4 pages)
25 July 2018Micro company accounts made up to 31 July 2017 (5 pages)
25 April 2018Previous accounting period shortened from 26 July 2017 to 25 July 2017 (1 page)
5 February 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
30 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 October 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
24 July 2017Previous accounting period shortened from 27 July 2016 to 26 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
25 April 2017Previous accounting period shortened from 28 July 2016 to 27 July 2016 (1 page)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
1 February 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Director's details changed for Rachel Richardson on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Rachel Richardson on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Steven Paul Richardson on 29 April 2016 (2 pages)
29 April 2016Director's details changed for Steven Paul Richardson on 29 April 2016 (2 pages)
27 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
27 April 2016Previous accounting period shortened from 29 July 2015 to 28 July 2015 (1 page)
8 February 2016Annual return made up to 22 January 2016
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 22 January 2016
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
28 July 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
30 April 2015Previous accounting period shortened from 30 July 2014 to 29 July 2014 (1 page)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
28 July 2014Total exemption small company accounts made up to 30 July 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 30 July 2013 (5 pages)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
20 February 2014Secretary's details changed for Rachel Richardson on 20 February 2014 (1 page)
20 February 2014Director's details changed for Steven Paul Richardson on 20 February 2014 (2 pages)
20 February 2014Director's details changed for Steven Paul Richardson on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 22 January 2014
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
20 February 2014Director's details changed for Rachel Richardson on 20 February 2014 (2 pages)
20 February 2014Secretary's details changed for Rachel Richardson on 20 February 2014 (1 page)
20 February 2014Director's details changed for Rachel Richardson on 20 February 2014 (2 pages)
20 February 2014Annual return made up to 22 January 2014
Statement of capital on 2014-02-20
  • GBP 2
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
31 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
13 February 2013Annual return made up to 22 January 2013 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 22 January 2012 with a full list of shareholders (5 pages)
25 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
25 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (3 pages)
3 August 2011Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 3 August 2011 (2 pages)
3 August 2011Administrative restoration application (3 pages)
3 August 2011Annual return made up to 22 January 2011 (22 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 August 2011Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 3 August 2011 (2 pages)
3 August 2011Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 August 2011Administrative restoration application (3 pages)
3 August 2011Annual return made up to 22 January 2011 (22 pages)
3 August 2011Registered office address changed from 157 Bolton Road Bury Lancashire BL8 2NW on 3 August 2011 (2 pages)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2011Final Gazette dissolved via compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
17 August 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
17 August 2010Accounts for a dormant company made up to 31 January 2009 (3 pages)
5 March 2010Director's details changed for Steven Paul Richardson on 22 January 2010 (2 pages)
5 March 2010Director's details changed for Rachel Richardson on 22 January 2010 (2 pages)
5 March 2010Director's details changed for Steven Paul Richardson on 22 January 2010 (2 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 March 2010Annual return made up to 22 January 2010 with a full list of shareholders (5 pages)
5 March 2010Director's details changed for Rachel Richardson on 22 January 2010 (2 pages)
16 February 2009Capitals not rolled up (2 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
16 February 2009Capitals not rolled up (2 pages)
16 February 2009Return made up to 22/01/09; full list of members (4 pages)
22 January 2008Incorporation (9 pages)
22 January 2008Incorporation (9 pages)