Company NameMN Sports Holdings Limited
Company StatusDissolved
Company Number09055252
CategoryPrivate Limited Company
Incorporation Date23 May 2014(9 years, 11 months ago)
Dissolution Date4 January 2022 (2 years, 3 months ago)
Previous NameNext Wave Sports Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ian Peter Astley
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2015(1 year, 4 months after company formation)
Appointment Duration6 years, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Fowler Road
Hainault Business Park
Ilford
Essex
IG6 3UT
Director NameMr Paul Reeves
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
Essex
CM14 5EG
Director NameMr Shaun Michael McSpadden
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2020(5 years, 11 months after company formation)
Appointment Duration1 year, 7 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
Essex
CM14 5EG
Director NameMr Jonathan Alfred Brod
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Stephen Roderick Walls
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Wigmore Street
London
W1U 2RY
Director NameMr Dean Mackenzie
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address56-58 Fowler Road
Ilford
Essex
IG6 3UT
Director NameMs Carolyn Lucy Maddox
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2014(2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2015)
RolePartner - Investment Management Fund
Country of ResidenceUnited Kingdom
Correspondence Address56-58 Fowler Road
Ilford
Essex
IG6 3UT
Director NameMr David Stanley Algar
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(1 year, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Myrtle Road
Warley
Brentwood
Essex
CM14 5EG

Location

Registered Address1 Myrtle Road
Warley
Brentwood
Essex
CM14 5EG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches7 other UK companies use this postal address

Shareholders

90k at £1Jonathan Alfred Brod
27.09%
Ordinary B
90k at £1Stephen Roderick Walls
27.09%
Ordinary C
5.2m at £0.01Next Wave Partners 2a Lp
15.71%
Ordinary A
50k at £1Carolyn Maddox
15.05%
Ordinary E
50k at £1Dean Mackenzie
15.05%
Ordinary D

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 December

Charges

31 October 2019Delivered on: 6 November 2019
Persons entitled: Bank of America, N.A. as Security Trustee for Itself and the Other Secured Parties (As Defined in the Document Uploaded with This Filing)

Classification: A registered charge
Particulars: See clause 2.4(a) of the document uploaded with this filing – all interests in any property (as defined in the document uploaded with this filing) and the benefit of all other agreements relating to land.. See clause 2.4(b) of the document uploaded with this filing – all of its rights, title and interest in the intellectual property and all related rights (each as defined in the document uploaded with this filing).
Outstanding
26 September 2017Delivered on: 2 October 2017
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Particulars: N/A.
Outstanding
30 October 2015Delivered on: 4 November 2015
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 October 2021Statement of capital following an allotment of shares on 23 September 2021
  • GBP 6,578,574
(3 pages)
12 October 2021First Gazette notice for voluntary strike-off (1 page)
1 October 2021Application to strike the company off the register (2 pages)
24 September 2021Statement of capital on 24 September 2021
  • GBP 0.657857
  • ANNOTATION Clarification correct figure should be £0.6578574. ch systems allow for only 6 digits after the decimal point.
(3 pages)
24 September 2021Statement by Directors (2 pages)
24 September 2021Solvency Statement dated 23/09/21 (2 pages)
24 September 2021Resolutions
  • RES13 ‐ Share premium account cancelled 23/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
16 July 2021Audit exemption subsidiary accounts made up to 31 December 2019 (14 pages)
16 July 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (47 pages)
16 July 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (2 pages)
16 July 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 July 2021Confirmation statement made on 23 May 2021 with no updates (3 pages)
27 May 2021Compulsory strike-off action has been discontinued (1 page)
18 May 2021First Gazette notice for compulsory strike-off (1 page)
11 February 2021Satisfaction of charge 090552520003 in full (1 page)
27 January 2021Satisfaction of charge 090552520001 in full (1 page)
27 January 2021Satisfaction of charge 090552520002 in full (1 page)
21 December 2020Previous accounting period shortened from 31 December 2019 to 30 December 2019 (1 page)
7 September 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
21 May 2020Termination of appointment of David Stanley Algar as a director on 30 April 2020 (1 page)
21 May 2020Appointment of Mr Shaun Michael Mcspadden as a director on 12 May 2020 (2 pages)
5 December 2019Appointment of Paul Reeves as a director on 3 December 2019 (2 pages)
21 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
6 November 2019Registration of charge 090552520003, created on 31 October 2019 (54 pages)
22 October 2019Change of details for Mn Fox Bidco Limited as a person with significant control on 23 September 2019 (2 pages)
3 October 2019Full accounts made up to 31 December 2018 (15 pages)
27 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (15 pages)
7 June 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
2 October 2017Registration of charge 090552520002, created on 26 September 2017 (63 pages)
2 October 2017Registration of charge 090552520002, created on 26 September 2017 (63 pages)
14 September 2017Full accounts made up to 31 December 2016 (13 pages)
14 September 2017Full accounts made up to 31 December 2016 (13 pages)
26 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 23 May 2017 with no updates (3 pages)
26 June 2017Notification of Mn Fox Bidco Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Notification of Mn Fox Bidco Limited as a person with significant control on 6 April 2016 (1 page)
13 March 2017Registered office address changed from 56-58 Fowler Road Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 56-58 Fowler Road Ilford Essex IG6 3UT to 1 Myrtle Road Warley Brentwood Essex CM14 5EG on 13 March 2017 (1 page)
29 September 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
29 September 2016Group of companies' accounts made up to 31 December 2015 (17 pages)
5 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6,578,572
(6 pages)
5 August 2016Director's details changed for Mr David Stanley Algar on 30 September 2015 (2 pages)
5 August 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-08-05
  • GBP 6,578,572
(6 pages)
5 August 2016Director's details changed for Mr David Stanley Algar on 30 September 2015 (2 pages)
21 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 6,578,572.00
(4 pages)
21 December 2015Statement of capital following an allotment of shares on 12 November 2015
  • GBP 6,578,572.00
(4 pages)
12 December 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
12 December 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
1 December 2015Consolidation of shares on 30 September 2015 (8 pages)
1 December 2015Consolidation of shares on 30 September 2015 (8 pages)
30 November 2015Change of share class name or designation (2 pages)
30 November 2015Change of share class name or designation (2 pages)
14 November 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
14 November 2015Previous accounting period shortened from 31 May 2015 to 31 December 2014 (3 pages)
10 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages)
10 November 2015Appointment of Mr Ian Peter Astley as a director on 30 September 2015 (3 pages)
6 November 2015Termination of appointment of Carolyn Lucy Maddox as a director on 30 September 2015 (2 pages)
6 November 2015Termination of appointment of Dean Mackenzie as a director (2 pages)
6 November 2015Termination of appointment of Carolyn Lucy Maddox as a director on 30 September 2015 (2 pages)
6 November 2015Termination of appointment of Stephen Roderick Walls as a director on 30 September 2015 (2 pages)
6 November 2015Termination of appointment of Dean Mackenzie as a director (2 pages)
6 November 2015Termination of appointment of Stephen Roderick Walls as a director on 30 September 2015 (2 pages)
4 November 2015Registration of charge 090552520001, created on 30 October 2015 (29 pages)
4 November 2015Registration of charge 090552520001, created on 30 October 2015 (29 pages)
3 November 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015 (2 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
3 November 2015Termination of appointment of Jonathan Alfred Brod as a director on 30 September 2015 (2 pages)
3 November 2015Appointment of Mr David Stanley Algar as a director on 30 September 2015 (3 pages)
3 November 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015 (2 pages)
3 November 2015Termination of appointment of Jonathan Alfred Brod as a director on 30 September 2015 (2 pages)
3 November 2015Registered office address changed from 42 Wigmore Street London W1U 2RY to 56-58 Fowler Road Ilford Essex IG6 3UT on 3 November 2015 (2 pages)
2 November 2015Resolutions
  • RES13 ‐ Change of company name 30/09/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
2 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of company name 30/09/2015
(33 pages)
19 October 2015Change of name notice (2 pages)
19 October 2015Change of name notice (2 pages)
19 October 2015Company name changed next wave sports holdings LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
19 October 2015Company name changed next wave sports holdings LIMITED\certificate issued on 19/10/15
  • RES15 ‐ Change company name resolution on 2015-09-30
(3 pages)
28 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 332,200
(8 pages)
28 August 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 332,200
(8 pages)
22 July 2015Appointment of Ms Carolyn Lucy Maddox as a director on 25 July 2014 (2 pages)
22 July 2015Appointment of Ms Carolyn Lucy Maddox as a director on 25 July 2014 (2 pages)
21 July 2015Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages)
21 July 2015Appointment of Mr Dean Mackenzie as a director on 25 July 2014 (2 pages)
7 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 332,500
(8 pages)
7 August 2014Change of share class name or designation (2 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
7 August 2014Statement of capital following an allotment of shares on 25 July 2014
  • GBP 332,500
(8 pages)
7 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
7 August 2014Change of share class name or designation (2 pages)
23 May 2014Incorporation (54 pages)
23 May 2014Incorporation (54 pages)