ACADEMY CLUBS LIMITED

Register to unlock more data on OkredoRegister

ACADEMY CLUBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02115349

Incorporation date

24/03/1987

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cba, 39 Castle Street, Leicester LE1 5WNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/1987)
dot icon28/08/2012
Final Gazette dissolved following liquidation
dot icon28/05/2012
Administrator's progress report to 2012-05-25
dot icon28/05/2012
Notice of move from Administration to Dissolution on 2012-05-25
dot icon03/01/2012
Administrator's progress report to 2011-11-26
dot icon31/08/2011
Result of meeting of creditors
dot icon28/07/2011
Statement of affairs with form 2.14B
dot icon21/07/2011
Statement of administrator's proposal
dot icon05/07/2011
Appointment of an administrator
dot icon14/06/2011
Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX on 2011-06-15
dot icon26/01/2011
Annual return made up to 2010-12-31
dot icon26/01/2011
Director's details changed for Mr Orlando Bottiglieri on 2010-12-30
dot icon24/01/2011
Termination of appointment of Jill Swain as a director
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 4
dot icon08/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon02/08/2010
Termination of appointment of Timothy Swain as a director
dot icon02/08/2010
Termination of appointment of Victoria Swain as a director
dot icon15/04/2010
Appointment of Orlando Bottiglieri as a director
dot icon28/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/03/2010
Previous accounting period extended from 2009-09-30 to 2009-11-30
dot icon16/12/2009
Resolutions
dot icon16/12/2009
Change of name notice
dot icon28/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon11/01/2009
Return made up to 31/12/08; full list of members
dot icon28/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon06/08/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/01/2008
Return made up to 31/12/07; full list of members
dot icon11/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon31/01/2007
Return made up to 31/12/06; full list of members
dot icon29/01/2007
Director's particulars changed
dot icon29/01/2007
Director's particulars changed
dot icon11/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon09/06/2006
Declaration of satisfaction of mortgage/charge
dot icon09/02/2006
Director resigned
dot icon04/01/2006
Return made up to 31/12/05; full list of members
dot icon14/10/2005
Particulars of mortgage/charge
dot icon19/07/2005
Total exemption small company accounts made up to 2004-09-30
dot icon05/06/2005
Ad 01/02/05--------- £ si 98@1=98 £ ic 2/100
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon15/07/2004
Total exemption small company accounts made up to 2003-09-30
dot icon18/04/2004
Particulars of mortgage/charge
dot icon03/03/2004
Registered office changed on 04/03/04 from: 13 west street fareham hampshire PO16 0BG
dot icon10/02/2004
Return made up to 31/12/03; full list of members
dot icon13/11/2003
Accounting reference date extended from 31/03/03 to 30/09/03
dot icon13/01/2003
Return made up to 31/12/02; full list of members
dot icon13/01/2003
Director's particulars changed
dot icon13/01/2003
Secretary resigned;director resigned
dot icon13/01/2003
Director's particulars changed
dot icon13/01/2003
Director's particulars changed
dot icon13/01/2003
Accounts made up to 2002-03-31
dot icon19/12/2002
Registered office changed on 20/12/02 from: 12 fratton road portsmouth hampshire PO1 5BX
dot icon31/10/2002
Registered office changed on 01/11/02 from: pendower house cumberland business centre northumberland road southsea hampshire PO5 1DS
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon21/10/2002
New director appointed
dot icon28/07/2002
New secretary appointed
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon05/12/2001
Accounts made up to 2001-03-31
dot icon31/01/2001
Return made up to 31/12/00; full list of members
dot icon09/12/2000
Accounts made up to 2000-03-31
dot icon29/12/1999
Return made up to 31/12/99; full list of members
dot icon05/12/1999
Accounts made up to 1999-03-31
dot icon07/03/1999
Return made up to 31/12/98; no change of members
dot icon01/11/1998
Accounts made up to 1998-03-31
dot icon10/01/1998
Return made up to 31/12/97; no change of members
dot icon11/08/1997
Accounts made up to 1997-03-31
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon14/01/1997
Director's particulars changed
dot icon10/12/1996
Accounts made up to 1996-03-31
dot icon09/01/1996
Return made up to 31/12/95; no change of members
dot icon03/07/1995
Accounts made up to 1995-03-31
dot icon20/03/1995
Secretary's particulars changed
dot icon05/03/1995
Director resigned
dot icon09/01/1995
Return made up to 31/12/94; no change of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Accounts made up to 1994-03-31
dot icon24/10/1994
Resolutions
dot icon18/01/1994
Return made up to 31/12/93; full list of members
dot icon20/07/1993
Accounts made up to 1993-03-31
dot icon20/07/1993
Resolutions
dot icon19/01/1993
Return made up to 31/12/92; no change of members
dot icon26/04/1992
Accounts made up to 1992-03-31
dot icon26/04/1992
Resolutions
dot icon31/03/1992
Accounts made up to 1991-03-31
dot icon31/03/1992
Resolutions
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon13/01/1992
Director's particulars changed
dot icon24/01/1991
Accounts made up to 1990-03-31
dot icon24/01/1991
Resolutions
dot icon24/01/1991
Return made up to 31/12/90; full list of members
dot icon20/02/1990
Registered office changed on 21/02/90 from: 12 hampshire terrace portsmouth hants PO1 2QF
dot icon20/02/1990
Return made up to 30/09/89; full list of members
dot icon01/05/1989
Accounts made up to 1989-03-31
dot icon01/05/1989
Accounts made up to 1988-03-31
dot icon01/05/1989
Resolutions
dot icon19/09/1988
Return made up to 21/07/88; full list of members
dot icon30/03/1987
Registered office changed on 31/03/87 from: smith bradbeer house 34 high street eastleigh hampshire
dot icon30/03/1987
Secretary resigned
dot icon24/03/1987
Certificate of Incorporation
dot icon24/03/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2009
dot iconLast change occurred
29/11/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/11/2009
dot iconNext account date
29/11/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EXCITE LIMITED
Corporate Secretary
13/06/2002 - Present
43
Mr Orlando Bottiglieri
Director
01/12/2009 - Present
2
Swain, Victoria Sylvia Mary
Director
30/09/2002 - 30/11/2009
1
Farr, Simon John
Director
30/09/2002 - 01/02/2006
1
Swain, Jill
Director
30/09/2002 - 30/11/2009
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACADEMY CLUBS LIMITED

ACADEMY CLUBS LIMITED is an(a) Dissolved company incorporated on 24/03/1987 with the registered office located at Cba, 39 Castle Street, Leicester LE1 5WN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY CLUBS LIMITED?

toggle

ACADEMY CLUBS LIMITED is currently Dissolved. It was registered on 24/03/1987 and dissolved on 28/08/2012.

Where is ACADEMY CLUBS LIMITED located?

toggle

ACADEMY CLUBS LIMITED is registered at Cba, 39 Castle Street, Leicester LE1 5WN.

What does ACADEMY CLUBS LIMITED do?

toggle

ACADEMY CLUBS LIMITED operates in the Other sporting activities (92.62 - SIC 2003) sector.

What is the latest filing for ACADEMY CLUBS LIMITED?

toggle

The latest filing was on 28/08/2012: Final Gazette dissolved following liquidation.