Company NameElite Soccer Centres Holdings Limited
Company StatusDissolved
Company Number07698446
CategoryPrivate Limited Company
Incorporation Date8 July 2011(12 years, 9 months ago)
Dissolution Date18 September 2015 (8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAdam Jenner
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameGlen McLeod-Cooper Johnson
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleProfessional Footballer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 234 Southchurch Road
Southend On Sea
SS1 2EG
Director NameDanielle Siggins
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address74 Nelmes Crescent
Hornchurch
Essex
RM11 2PP
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameAdam Jenner
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(1 month, 1 week after company formation)
Appointment DurationResigned same day (resigned 15 August 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address63 High Street
Swanscombe
Kent
DA10 0AQ

Location

Registered AddressThe Old Exchange
234 Southchurch Road
Southend On Sea
SS1 2EG
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardKursaal
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

11.4k at £1Ledley King Pension Fund
8.40%
Ordinary
10.9k at £1Ashley Cole Pension Fund
8.07%
Ordinary
10.9k at £1Kieron Dyer
8.07%
Ordinary
7.3k at £1David James
5.38%
Ordinary
7.3k at £1Titus Bramble Pension Fund
5.38%
Ordinary
7.3k at £1Wayne Bridge Pension Fund
5.38%
Ordinary
5.8k at £1Peter Crouch
4.31%
Ordinary
52.5k at £1Glen Johnson
38.71%
Ordinary
3.8k at £1Adam Jenner
2.76%
Ordinary
3.8k at £1Danielle Siggins
2.76%
Ordinary
14.6k at £1Ashley Cole Efurb
10.76%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved following liquidation (1 page)
18 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
18 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
18 June 2015Return of final meeting in a members' voluntary winding up (14 pages)
5 June 2014Liquidators' statement of receipts and payments to 1 April 2014 (16 pages)
5 June 2014Liquidators statement of receipts and payments to 1 April 2014 (16 pages)
5 June 2014Liquidators statement of receipts and payments to 1 April 2014 (16 pages)
5 June 2014Liquidators' statement of receipts and payments to 1 April 2014 (16 pages)
3 May 2013Declaration of solvency (3 pages)
3 May 2013Declaration of solvency (3 pages)
22 April 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 22 April 2013 (2 pages)
22 April 2013Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ United Kingdom on 22 April 2013 (2 pages)
19 April 2013Appointment of a voluntary liquidator (1 page)
19 April 2013Appointment of a voluntary liquidator (1 page)
18 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
18 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
12 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
12 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
12 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (15 pages)
20 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 60,000
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 45,544
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 45,544
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 135,624
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 60,000
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 8 July 2011
  • GBP 45,544
(4 pages)
20 November 2012Statement of capital following an allotment of shares on 31 July 2012
  • GBP 135,624
(4 pages)
18 July 2012Appointment of Glen Mcleod-Cooper Johnson as a director (2 pages)
18 July 2012Appointment of Glen Mcleod-Cooper Johnson as a director (2 pages)
18 July 2012Termination of appointment of Adam Jenner as a director (1 page)
18 July 2012Termination of appointment of Adam Jenner as a director (1 page)
12 September 2011Appointment of Adam Jenner as a director (3 pages)
12 September 2011Appointment of Danielle Siggins as a director (3 pages)
12 September 2011Appointment of Adam Jenner as a director (3 pages)
12 September 2011Appointment of Danielle Siggins as a director (3 pages)
2 September 2011Appointment of Adam Jenner as a director (3 pages)
2 September 2011Appointment of Adam Jenner as a director (3 pages)
12 July 2011Termination of appointment of Graham Cowan as a director (1 page)
12 July 2011Termination of appointment of Graham Cowan as a director (1 page)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
8 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)