Letchworth
Hertfordshire
SG6 1SA
Director Name | Sarah Jane Swanick |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2000(15 years after company formation) |
Appointment Duration | 19 years, 2 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hobsons, 4 Winsey Chase Finchingfield Braintree Essex CM7 4LR |
Secretary Name | Sarah Jane Swanick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 June 2003(18 years, 6 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 26 February 2019) |
Role | Marketing Manager |
Country of Residence | United Kingdom |
Correspondence Address | Hobsons, 4 Winsey Chase Finchingfield Braintree Essex CM7 4LR |
Director Name | Mr Robert Gore |
---|---|
Date of Birth | May 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 8 years (resigned 31 December 1999) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 18 Glastonbury Avenue Lowton Warrington Cheshire WA3 1ET |
Director Name | Mr Maynard Sandy Haig |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 14 years (resigned 31 December 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill House Hill House Park Maldon Essex CM9 4FH |
Director Name | Mr David Edward Letchfield |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 6 years (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 6 Dane Road Chelmsford Essex CM1 2SS |
Secretary Name | Mr Maynard Sandy Haig |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 April 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hill House Hill House Park Maldon Essex CM9 4FH |
Secretary Name | Mr Norman John Grove |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 1996(11 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 July 2002) |
Role | Company Director |
Correspondence Address | 32 Basin Road Heybridge Basin Maldon Essex CM9 4RQ |
Director Name | Ronald Arthur Flegg |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(15 years after company formation) |
Appointment Duration | 12 years, 6 months (resigned 07 July 2012) |
Role | Company Director |
Correspondence Address | 7 Earlswood Road Redhill Surrey RH1 6HE |
Secretary Name | Anne Louise Uzzell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2002(17 years, 8 months after company formation) |
Appointment Duration | 10 months (resigned 01 June 2003) |
Role | Company Director |
Correspondence Address | Jemian House 132 Wash Road Basildon Essex SS15 4BE |
Director Name | Mr Michael William Lawrence |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(21 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Old Roar Road St Leonards On Sea East Sussex TN37 6HA |
Director Name | Glenn Raymond Peck |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2005(21 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 12 August 2012) |
Role | Regional Director |
Correspondence Address | The Old Mill House Debden Green Saffron Walden Essex CB11 3LX |
Website | doesport.co.uk |
---|---|
Telephone | 01376 572555 |
Telephone region | Braintree |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
12.3k at £1 | Mr David Michael Foster 63.39% Ordinary A |
---|---|
5k at £1 | Sarah Jane Swanick 25.98% Ordinary E |
2.1k at £1 | Executors Of Glenn Raymond Peck 10.63% Ordinary D |
Year | 2014 |
---|---|
Turnover | £2,012,450 |
Gross Profit | £416,087 |
Net Worth | -£186,889 |
Cash | £927 |
Current Liabilities | £799,951 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 December 2006 | Delivered on: 12 January 2007 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 threshelfords business park inworth road feering colchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
13 November 2006 | Delivered on: 17 November 2006 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
16 March 2001 | Delivered on: 22 March 2001 Satisfied on: 12 January 2007 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 4 threshelfords business park inworth road feering essex. Fully Satisfied |
13 May 1992 | Delivered on: 27 May 1992 Satisfied on: 15 May 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £24425.09 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Fully Satisfied |
7 May 1991 | Delivered on: 15 May 1991 Satisfied on: 15 May 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £23,732.52 due or to become due from the company to the chargee under the terms of the charge. Particulars: All its right title & interest in & to all sums payable under the insurance (for full details see form 395). Fully Satisfied |
9 May 1990 | Delivered on: 22 May 1990 Satisfied on: 15 May 1995 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of the credit application. Particulars: All its right, title & interest under the insurances (see doc for full details). Fully Satisfied |
31 March 1989 | Delivered on: 11 April 1989 Satisfied on: 23 November 2006 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property being buildings including workshop, office and stores totalling approx. 1926 sq. Ft. And approx. O.5 acres of open storage land situate at beaufort street st helens merseyside. Fully Satisfied |
26 April 1985 | Delivered on: 9 May 1985 Satisfied on: 5 April 2008 Persons entitled: Barclays 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. Fully Satisfied |
26 February 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 November 2018 | Notice of move from Administration to Dissolution (32 pages) |
5 September 2018 | Administrator's progress report (36 pages) |
29 March 2018 | Statement of administrator's revised proposal (5 pages) |
7 March 2018 | Administrator's progress report (33 pages) |
2 February 2018 | Notice of extension of period of Administration (3 pages) |
6 September 2017 | Administrator's progress report (49 pages) |
6 September 2017 | Administrator's progress report (49 pages) |
10 August 2017 | Statement of affairs with form AM02SOA (11 pages) |
10 August 2017 | Statement of affairs with form AM02SOA (11 pages) |
27 April 2017 | Result of meeting of creditors (51 pages) |
27 April 2017 | Result of meeting of creditors (51 pages) |
6 April 2017 | Statement of administrator's proposal (50 pages) |
6 April 2017 | Statement of administrator's proposal (50 pages) |
22 February 2017 | Registered office address changed from 4 Threshelfords Park Inworth Road Feering Colchester Essex CO5 9SE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from 4 Threshelfords Park Inworth Road Feering Colchester Essex CO5 9SE to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 February 2017 (2 pages) |
20 February 2017 | Appointment of an administrator (5 pages) |
20 February 2017 | Appointment of an administrator (1 page) |
12 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 April 2016 | Full accounts made up to 31 December 2015 (14 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
3 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
6 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-06
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (16 pages) |
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
7 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-07
|
2 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
2 October 2013 | Accounts for a small company made up to 31 December 2012 (9 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
1 February 2013 | Purchase of own shares. (3 pages) |
1 February 2013 | Purchase of own shares. (3 pages) |
1 February 2013 | Resolutions
|
1 February 2013 | Cancellation of shares. Statement of capital on 1 February 2013
|
1 February 2013 | Cancellation of shares. Statement of capital on 1 February 2013
|
1 February 2013 | Resolutions
|
1 February 2013 | Cancellation of shares. Statement of capital on 1 February 2013
|
5 November 2012 | Termination of appointment of Ronald Flegg as a director (1 page) |
5 November 2012 | Termination of appointment of Glenn Peck as a director (1 page) |
5 November 2012 | Termination of appointment of Ronald Flegg as a director (1 page) |
5 November 2012 | Termination of appointment of Glenn Peck as a director (1 page) |
22 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
22 May 2012 | Accounts for a small company made up to 31 December 2011 (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
9 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (8 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
17 August 2011 | Accounts for a small company made up to 31 December 2010 (8 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
9 May 2011 | Purchase of own shares. (3 pages) |
26 April 2011 | Termination of appointment of Michael Lawrence as a director (1 page) |
26 April 2011 | Termination of appointment of Michael Lawrence as a director (1 page) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (10 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
17 May 2010 | Accounts for a small company made up to 31 December 2009 (9 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
21 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (8 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
14 October 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
19 May 2009 | Return made up to 31/12/08; full list of members; amend (12 pages) |
19 May 2009 | Return made up to 31/12/08; full list of members; amend (12 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
26 January 2009 | Director's change of particulars / michael lawrence / 31/12/2005 (2 pages) |
26 January 2009 | Director's change of particulars / michael lawrence / 31/12/2005 (2 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
13 October 2008 | Resolutions
|
1 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
1 July 2008 | Accounts for a small company made up to 31 December 2007 (8 pages) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
18 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
25 July 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
13 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
13 April 2007 | Return made up to 31/12/06; full list of members (9 pages) |
30 March 2007 | £ ic 35680/24622 01/11/06 £ sr 11058@1=11058 (1 page) |
30 March 2007 | £ ic 35680/24622 01/11/06 £ sr 11058@1=11058 (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
12 January 2007 | Particulars of mortgage/charge (3 pages) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
28 June 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Return made up to 31/12/05; full list of members (8 pages) |
3 February 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | New director appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
12 December 2005 | Resolutions
|
12 December 2005 | Resolutions
|
20 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
20 April 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
10 January 2005 | Return made up to 31/12/04; full list of members (8 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
6 May 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
25 January 2004 | Return made up to 31/12/03; full list of members
|
25 January 2004 | Return made up to 31/12/03; full list of members
|
12 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
12 June 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (1 page) |
9 June 2003 | Secretary resigned (1 page) |
9 June 2003 | New secretary appointed (1 page) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
23 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
2 November 2002 | Accounts for a small company made up to 31 December 2001 (8 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | New secretary appointed (2 pages) |
7 August 2002 | Secretary resigned (1 page) |
7 August 2002 | Secretary resigned (1 page) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
22 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
24 April 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
23 April 2001 | Registered office changed on 23/04/01 from: fyfield ongar essex CM5 0PS (1 page) |
23 April 2001 | Registered office changed on 23/04/01 from: fyfield ongar essex CM5 0PS (1 page) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
22 March 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 31/12/00; full list of members
|
6 February 2001 | Return made up to 31/12/00; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
8 February 2000 | Return made up to 31/12/99; full list of members (7 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | Director resigned (1 page) |
26 January 2000 | New director appointed (2 pages) |
26 January 2000 | New director appointed (2 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
2 November 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
10 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 May 1998 | £ ic 40320/35680 08/04/98 £ sr 4640@1=4640 (1 page) |
6 May 1998 | £ ic 40320/35680 08/04/98 £ sr 4640@1=4640 (1 page) |
6 May 1998 | Resolutions
|
6 May 1998 | Resolutions
|
16 April 1998 | Ad 09/04/98--------- £ si 19500@1=19500 £ ic 20820/40320 (2 pages) |
16 April 1998 | Ad 09/04/98--------- £ si 19500@1=19500 £ ic 20820/40320 (2 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
30 March 1998 | Full accounts made up to 31 December 1997 (14 pages) |
15 January 1998 | Director resigned (1 page) |
15 January 1998 | Director resigned (1 page) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
13 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
8 April 1997 | Full accounts made up to 31 December 1996 (14 pages) |
5 February 1997 | Return made up to 31/12/96; full list of members
|
5 February 1997 | Return made up to 31/12/96; full list of members
|
12 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
6 May 1996 | Secretary resigned;new secretary appointed (2 pages) |
6 May 1996 | Secretary resigned;new secretary appointed (2 pages) |
5 February 1996 | Return made up to 31/12/95; no change of members
|
5 February 1996 | Return made up to 31/12/95; no change of members
|
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 May 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
5 May 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
11 January 1991 | Memorandum and Articles of Association (18 pages) |
11 January 1991 | Memorandum and Articles of Association (18 pages) |