Basford
Nottingham
Nottinghamshire
NG5 1RF
Secretary Name | Christopher Prentice |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 February 2011(1 month after company formation) |
Appointment Duration | 3 years, 8 months (closed 29 October 2014) |
Role | Company Director |
Correspondence Address | 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF |
Director Name | Keith Eric Paxton |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 June 2011(5 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 29 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Rani Drive Basford Nottingham Nottinghamshire NG5 1RF |
Director Name | Mr Martin Antony Webster |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 September 2011(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 1 month (closed 29 October 2014) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Rani Drive Basford Nottingham NG5 1RF |
Director Name | Mr Simon Douglas John Ward |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 06 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF |
Director Name | Mr Jonathan Richard Clayton |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2011(1 month after company formation) |
Appointment Duration | 9 months (resigned 18 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF |
Director Name | Mr Stephen Wallace Richards |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 06 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Rani Drive Basford Nottingham Nottinghamshire NG5 1RF |
Website | stamfordsports.co.uk |
---|
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
37.5k at £1 | Coalfields Enterprise Fund Lp 7.50% Ordinary A |
---|---|
162.5k at £1 | Christopher Prentice 32.50% Ordinary B |
90k at £1 | Keith Paxton 18.00% Ordinary B |
75k at £1 | Coalfields Growth Fund Lp 15.00% Ordinary A |
75k at £1 | Enterprise Ventures Growth Fund Lp 15.00% Ordinary A |
52.5k at £1 | Employment Benefit Trustee Limited 10.50% Ordinary B |
7.5k at £1 | Steve Richards 1.50% Ordinary B |
Year | 2014 |
---|---|
Turnover | £6,847,688 |
Gross Profit | £2,663,821 |
Net Worth | -£3,381,880 |
Cash | £697,446 |
Current Liabilities | £1,805,751 |
Latest Accounts | 31 January 2012 (12 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 January |
29 October 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 October 2014 | Final Gazette dissolved following liquidation (1 page) |
29 July 2014 | Notice of move from Administration to Dissolution on 22 July 2014 (26 pages) |
29 July 2014 | Notice of move from Administration to Dissolution on 22 July 2014 (26 pages) |
11 February 2014 | Administrator's progress report to 16 January 2014 (23 pages) |
11 February 2014 | Administrator's progress report to 16 January 2014 (23 pages) |
10 September 2013 | Company name changed trekmates group LIMITED\certificate issued on 10/09/13
|
10 September 2013 | Company name changed trekmates group LIMITED\certificate issued on 10/09/13
|
4 September 2013 | Notice of deemed approval of proposals (1 page) |
4 September 2013 | Notice of deemed approval of proposals (1 page) |
15 August 2013 | Statement of affairs with form 2.14B (6 pages) |
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Statement of administrator's proposal (58 pages) |
15 August 2013 | Statement of affairs with form 2.14B (6 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Change of name notice (2 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Statement of administrator's proposal (58 pages) |
7 August 2013 | Appointment of an administrator (1 page) |
7 August 2013 | Appointment of an administrator (1 page) |
29 July 2013 | Registered office address changed from 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from 1 Rani Drive Off Arnold Road Basford Nottingham Nottinghamshire NG5 1RF on 29 July 2013 (1 page) |
8 July 2013 | Termination of appointment of Stephen Richards as a director (1 page) |
8 July 2013 | Termination of appointment of Stephen Richards as a director (1 page) |
8 July 2013 | Termination of appointment of Simon Ward as a director (1 page) |
8 July 2013 | Termination of appointment of Simon Ward as a director (1 page) |
11 May 2013 | Registration of charge 074967530005 (9 pages) |
11 May 2013 | Registration of charge 074967530005 (9 pages) |
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
12 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders Statement of capital on 2013-02-12
|
19 October 2012 | Full accounts made up to 31 January 2012 (23 pages) |
19 October 2012 | Full accounts made up to 31 January 2012 (23 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
28 April 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
13 February 2012 | Director's details changed for Mr Martin Antony Webster on 13 February 2012 (2 pages) |
13 February 2012 | Director's details changed for Mr Martin Antony Webster on 13 February 2012 (2 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
24 January 2012 | Director's details changed for Keith Eric Paxton on 23 January 2012 (2 pages) |
24 January 2012 | Director's details changed for Keith Eric Paxton on 23 January 2012 (2 pages) |
24 January 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (9 pages) |
12 December 2011 | Termination of appointment of Jonathan Clayton as a director (2 pages) |
12 December 2011 | Termination of appointment of Jonathan Clayton as a director (2 pages) |
29 September 2011 | Appointment of Martin Antony Webster as a director (3 pages) |
29 September 2011 | Appointment of Martin Antony Webster as a director (3 pages) |
14 September 2011 | Appointment of Steve Richards as a director (3 pages) |
14 September 2011 | Appointment of Steve Richards as a director (3 pages) |
9 September 2011 | Appointment of Keith Paxton as a director (2 pages) |
9 September 2011 | Appointment of Keith Paxton as a director (2 pages) |
18 March 2011 | Company name changed pimco 2894 LIMITED\certificate issued on 18/03/11
|
18 March 2011 | Company name changed pimco 2894 LIMITED\certificate issued on 18/03/11
|
8 March 2011 | Resolutions
|
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Change of name notice (2 pages) |
8 March 2011 | Resolutions
|
24 February 2011 | Appointment of Mr Simon Ward as a director (3 pages) |
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Appointment of Mr Simon Ward as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
24 February 2011 | Appointment of Jonathan Clayton as a director (3 pages) |
24 February 2011 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 24 February 2011 (2 pages) |
24 February 2011 | Appointment of Christopher Prentice as a secretary (3 pages) |
24 February 2011 | Appointment of Jonathan Clayton as a director (3 pages) |
24 February 2011 | Statement of capital following an allotment of shares on 18 February 2011
|
24 February 2011 | Appointment of Christopher Prentice as a secretary (3 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
24 February 2011 | Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom on 24 February 2011 (2 pages) |
24 February 2011 | Resolutions
|
24 February 2011 | Change of share class name or designation (2 pages) |
24 February 2011 | Particulars of variation of rights attached to shares (2 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
23 February 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
18 January 2011 | Incorporation (31 pages) |
18 January 2011 | Incorporation (31 pages) |