Company NameDoe Sport Limited
Company StatusDissolved
Company Number01869361
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 4 months ago)
Dissolution Date26 February 2019 (5 years, 1 month ago)
Previous NameUltertone Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr David Michael Foster
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(7 years after company formation)
Appointment Duration27 years, 2 months (closed 26 February 2019)
RoleCompany Director
Correspondence Address18 Hillshott
Letchworth
Hertfordshire
SG6 1SA
Director NameSarah Jane Swanick
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(15 years after company formation)
Appointment Duration19 years, 2 months (closed 26 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobsons, 4 Winsey Chase
Finchingfield
Braintree
Essex
CM7 4LR
Secretary NameSarah Jane Swanick
NationalityBritish
StatusClosed
Appointed01 June 2003(18 years, 6 months after company formation)
Appointment Duration15 years, 9 months (closed 26 February 2019)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHobsons, 4 Winsey Chase
Finchingfield
Braintree
Essex
CM7 4LR
Director NameMr Robert Gore
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration8 years (resigned 31 December 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Glastonbury Avenue
Lowton
Warrington
Cheshire
WA3 1ET
Director NameMr Maynard Sandy Haig
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration14 years (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill House
Hill House Park
Maldon
Essex
CM9 4FH
Director NameMr David Edward Letchfield
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration6 years (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Dane Road
Chelmsford
Essex
CM1 2SS
Secretary NameMr Maynard Sandy Haig
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years after company formation)
Appointment Duration4 years, 3 months (resigned 24 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hill House
Hill House Park
Maldon
Essex
CM9 4FH
Secretary NameMr Norman John Grove
NationalityBritish
StatusResigned
Appointed24 April 1996(11 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2002)
RoleCompany Director
Correspondence Address32 Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RQ
Director NameRonald Arthur Flegg
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(15 years after company formation)
Appointment Duration12 years, 6 months (resigned 07 July 2012)
RoleCompany Director
Correspondence Address7 Earlswood Road
Redhill
Surrey
RH1 6HE
Secretary NameAnne Louise Uzzell
NationalityBritish
StatusResigned
Appointed01 August 2002(17 years, 8 months after company formation)
Appointment Duration10 months (resigned 01 June 2003)
RoleCompany Director
Correspondence AddressJemian House 132 Wash Road
Basildon
Essex
SS15 4BE
Director NameMr Michael William Lawrence
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(21 years after company formation)
Appointment Duration5 years, 3 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Old Roar Road
St Leonards On Sea
East Sussex
TN37 6HA
Director NameGlenn Raymond Peck
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2005(21 years after company formation)
Appointment Duration6 years, 7 months (resigned 12 August 2012)
RoleRegional Director
Correspondence AddressThe Old Mill House
Debden Green
Saffron Walden
Essex
CB11 3LX

Contact

Websitedoesport.co.uk
Telephone01376 572555
Telephone regionBraintree

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

12.3k at £1Mr David Michael Foster
63.39%
Ordinary A
5k at £1Sarah Jane Swanick
25.98%
Ordinary E
2.1k at £1Executors Of Glenn Raymond Peck
10.63%
Ordinary D

Financials

Year2014
Turnover£2,012,450
Gross Profit£416,087
Net Worth-£186,889
Cash£927
Current Liabilities£799,951

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

27 December 2006Delivered 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 2006Delivered 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 2001Delivered 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 1992Delivered 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 1991Delivered 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 1990Delivered 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 1989Delivered 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 1985Delivered 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

Filing History

26 February 2019Final Gazette dissolved following liquidation (1 page)
26 November 2018Notice of move from Administration to Dissolution (32 pages)
5 September 2018Administrator's progress report (36 pages)
29 March 2018Statement of administrator's revised proposal (5 pages)
7 March 2018Administrator's progress report (33 pages)
2 February 2018Notice of extension of period of Administration (3 pages)
6 September 2017Administrator's progress report (49 pages)
6 September 2017Administrator's progress report (49 pages)
10 August 2017Statement of affairs with form AM02SOA (11 pages)
10 August 2017Statement of affairs with form AM02SOA (11 pages)
27 April 2017Result of meeting of creditors (51 pages)
27 April 2017Result of meeting of creditors (51 pages)
6 April 2017Statement of administrator's proposal (50 pages)
6 April 2017Statement of administrator's proposal (50 pages)
22 February 2017Registered 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 2017Registered 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 2017Appointment of an administrator (5 pages)
20 February 2017Appointment of an administrator (1 page)
12 April 2016Full accounts made up to 31 December 2015 (14 pages)
12 April 2016Full accounts made up to 31 December 2015 (14 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,420
(6 pages)
4 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 19,420
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
3 October 2015Full accounts made up to 31 December 2014 (18 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 19,420
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 19,420
(6 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (16 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 19,420
(6 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 19,420
(6 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
2 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
1 February 2013Purchase of own shares. (3 pages)
1 February 2013Purchase of own shares. (3 pages)
1 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2013Cancellation of shares. Statement of capital on 1 February 2013
  • GBP 19,420
(4 pages)
1 February 2013Cancellation of shares. Statement of capital on 1 February 2013
  • GBP 19,420
(4 pages)
1 February 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
1 February 2013Cancellation of shares. Statement of capital on 1 February 2013
  • GBP 19,420
(4 pages)
5 November 2012Termination of appointment of Ronald Flegg as a director (1 page)
5 November 2012Termination of appointment of Glenn Peck as a director (1 page)
5 November 2012Termination of appointment of Ronald Flegg as a director (1 page)
5 November 2012Termination of appointment of Glenn Peck as a director (1 page)
22 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
22 May 2012Accounts for a small company made up to 31 December 2011 (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
17 August 2011Accounts for a small company made up to 31 December 2010 (8 pages)
9 May 2011Purchase of own shares. (3 pages)
9 May 2011Purchase of own shares. (3 pages)
26 April 2011Termination of appointment of Michael Lawrence as a director (1 page)
26 April 2011Termination of appointment of Michael Lawrence as a director (1 page)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
31 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (10 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
17 May 2010Accounts for a small company made up to 31 December 2009 (9 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
21 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (8 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
14 October 2009Accounts for a small company made up to 31 December 2008 (8 pages)
19 May 2009Return made up to 31/12/08; full list of members; amend (12 pages)
19 May 2009Return made up to 31/12/08; full list of members; amend (12 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
26 January 2009Director's change of particulars / michael lawrence / 31/12/2005 (2 pages)
26 January 2009Director's change of particulars / michael lawrence / 31/12/2005 (2 pages)
26 January 2009Return made up to 31/12/08; full list of members (5 pages)
13 October 2008Resolutions
  • RES13 ‐ Contract to purchase shares 08/10/2008
(3 pages)
13 October 2008Resolutions
  • RES13 ‐ Contract to purchase shares 08/10/2008
(3 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
1 July 2008Accounts for a small company made up to 31 December 2007 (8 pages)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
18 January 2008Return made up to 31/12/07; full list of members (4 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
13 April 2007Return made up to 31/12/06; full list of members (9 pages)
13 April 2007Return 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 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Declaration of satisfaction of mortgage/charge (1 page)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Director resigned (1 page)
3 February 2006Return made up to 31/12/05; full list of members (8 pages)
3 February 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006New director appointed (2 pages)
20 January 2006Director resigned (1 page)
12 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
12 December 2005Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
20 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
20 April 2005Accounts for a small company made up to 31 December 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
10 January 2005Return made up to 31/12/04; full list of members (8 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
6 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (8 pages)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (1 page)
9 June 2003Secretary resigned (1 page)
9 June 2003New secretary appointed (1 page)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Return made up to 31/12/02; full list of members (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (8 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002New secretary appointed (2 pages)
7 August 2002Secretary resigned (1 page)
7 August 2002Secretary resigned (1 page)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
22 January 2002Return made up to 31/12/01; full list of members (7 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Registered office changed on 23/04/01 from: fyfield ongar essex CM5 0PS (1 page)
23 April 2001Registered office changed on 23/04/01 from: fyfield ongar essex CM5 0PS (1 page)
22 March 2001Particulars of mortgage/charge (3 pages)
22 March 2001Particulars of mortgage/charge (3 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
8 February 2000Return made up to 31/12/99; full list of members (7 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
26 January 2000Director resigned (1 page)
26 January 2000New director appointed (2 pages)
26 January 2000New director appointed (2 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
10 February 1999Return made up to 31/12/98; full list of members (6 pages)
10 February 1999Return 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 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
6 May 1998Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
16 April 1998Ad 09/04/98--------- £ si 19500@1=19500 £ ic 20820/40320 (2 pages)
16 April 1998Ad 09/04/98--------- £ si 19500@1=19500 £ ic 20820/40320 (2 pages)
30 March 1998Full accounts made up to 31 December 1997 (14 pages)
30 March 1998Full accounts made up to 31 December 1997 (14 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
13 January 1998Return made up to 31/12/97; no change of members (4 pages)
8 April 1997Full accounts made up to 31 December 1996 (14 pages)
8 April 1997Full accounts made up to 31 December 1996 (14 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
5 February 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
6 May 1996Secretary resigned;new secretary appointed (2 pages)
6 May 1996Secretary resigned;new secretary appointed (2 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
5 February 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
15 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
5 May 1995Accounts for a small company made up to 31 December 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
11 January 1991Memorandum and Articles of Association (18 pages)
11 January 1991Memorandum and Articles of Association (18 pages)