COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00094305

Incorporation date

24/07/1907

Size

Full

Contacts

Registered address

Registered address

Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry CV8 3FLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1907)
dot icon03/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon31/01/2014
Voluntary strike-off action has been suspended
dot icon21/01/2014
First Gazette notice for voluntary strike-off
dot icon02/01/2014
Application to strike the company off the register
dot icon24/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon19/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 21
dot icon19/10/2013
Part of the property or undertaking has been released and no longer forms part of charge 20
dot icon11/07/2013
Termination of appointment of Adam Bradley as a secretary
dot icon17/06/2013
Registered office address changed from Ricoh Arena Phoenix Way Foleshill Coventry CV6 6GE on 2013-06-17
dot icon14/03/2013
Termination of appointment of John Clarke Obe as a director
dot icon26/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon21/09/2012
Termination of appointment of Onyechinaeduanaghaefuuzo Igwe as a director
dot icon25/06/2012
Full accounts made up to 2011-05-31
dot icon23/05/2012
Secretary's details changed for Mr Adam Bradley on 2012-05-23
dot icon22/03/2012
Particulars of a mortgage or charge / charge no: 21
dot icon16/12/2011
Termination of appointment of Kenneth Dulieu as a director
dot icon28/11/2011
Termination of appointment of Leonard Brody as a director
dot icon26/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon25/10/2011
Termination of appointment of Paul Clouting as a director
dot icon14/09/2011
Director's details changed for Mr Leonard Jason Brody on 2011-09-14
dot icon26/08/2011
Appointment of Mr Mark Joshua Labovitch as a director
dot icon25/08/2011
Appointment of Mr Paul Andrew Clouting as a director
dot icon08/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/08/2011
Appointment of Mr Timothy Donald Fisher as a director
dot icon02/06/2011
Full accounts made up to 2010-05-31
dot icon08/04/2011
Termination of appointment of Raymond Ranson as a director
dot icon01/04/2011
Particulars of a mortgage or charge / charge no: 20
dot icon08/03/2011
Appointment of Mr Adam Bradley as a secretary
dot icon24/02/2011
Termination of appointment of Gary Hoffman as a director
dot icon24/02/2011
Appointment of Mr John Edwards Clarke Obe as a director
dot icon07/02/2011
Termination of appointment of Walter Bosco as a director
dot icon28/01/2011
Annual return made up to 2010-09-29 with full list of shareholders
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon11/01/2011
Appointment of Mr Leonard Jason Brody as a director
dot icon07/01/2011
Director's details changed for Mr Kenneth Paul Delieu on 2010-11-22
dot icon07/01/2011
Appointment of Mr Kenneth Paul Delieu as a director
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 19
dot icon14/10/2010
Termination of appointment of John Tomlinson as a secretary
dot icon31/07/2010
Particulars of a mortgage or charge / charge no: 18
dot icon25/05/2010
Termination of appointment of Michael Parton as a director
dot icon07/04/2010
Full accounts made up to 2009-05-31
dot icon01/02/2010
Appointment of Mr Walter Bosco as a director
dot icon15/01/2010
Annual return made up to 2009-09-29 with full list of shareholders
dot icon01/07/2009
Appointment terminated director edmund baker
dot icon02/04/2009
Full accounts made up to 2008-05-31
dot icon25/03/2009
Return made up to 29/09/08; full list of members
dot icon21/01/2009
Particulars of contract relating to shares
dot icon21/01/2009
Ad 02/06/08\gbp si [email protected]=2.98\gbp ic 13947/13949.98\
dot icon10/11/2008
Resolutions
dot icon31/10/2008
Director's change of particulars / gary hoffman / 01/10/2008
dot icon06/06/2008
Nc inc already adjusted 21/05/08
dot icon06/06/2008
Resolutions
dot icon06/06/2008
Resolutions
dot icon30/04/2008
Director appointed michael william john parton
dot icon25/04/2008
Appointment terminated director malachy brannigan
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon04/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/03/2008
Appointment terminated director joseph elliott
dot icon28/03/2008
Director appointed joseph warden elliott
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 10
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 17
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 16
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 15
dot icon20/03/2008
Director appointed gary andrew hoffman
dot icon20/03/2008
Director appointed edmund anthony baker
dot icon29/02/2008
Group of companies' accounts made up to 2007-05-31
dot icon29/02/2008
Group of companies' accounts made up to 2006-05-31
dot icon13/02/2008
Declaration of satisfaction of mortgage/charge
dot icon07/02/2008
Director resigned
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New secretary appointed
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Director resigned
dot icon01/02/2008
Secretary resigned
dot icon14/01/2008
Secretary resigned
dot icon07/12/2007
Return made up to 29/09/07; full list of members
dot icon31/07/2007
New secretary appointed
dot icon19/07/2007
Resolutions
dot icon23/01/2007
Secretary resigned
dot icon07/12/2006
Return made up to 29/09/06; no change of members
dot icon27/04/2006
Group of companies' accounts made up to 2005-05-31
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Secretary resigned
dot icon31/01/2006
Particulars of mortgage/charge
dot icon19/12/2005
Director resigned
dot icon07/11/2005
Return made up to 29/09/05; change of members
dot icon15/09/2005
Registered office changed on 15/09/05 from: ricoh areana phoenix way foleshill coventry west midlands CV6 6AQ
dot icon07/09/2005
Registered office changed on 07/09/05 from: highfield road stadium king richard street coventry CV2 4FW
dot icon18/08/2005
New secretary appointed
dot icon17/08/2005
Secretary resigned;director resigned
dot icon06/12/2004
Group of companies' accounts made up to 2004-05-31
dot icon26/10/2004
Return made up to 29/09/04; full list of members
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon30/04/2004
Declaration of satisfaction of mortgage/charge
dot icon11/03/2004
Group of companies' accounts made up to 2003-05-31
dot icon31/01/2004
Memorandum and Articles of Association
dot icon31/01/2004
Resolutions
dot icon09/12/2003
Return made up to 29/09/03; bulk list available separately
dot icon17/11/2003
Director resigned
dot icon09/01/2003
New director appointed
dot icon20/12/2002
Group of companies' accounts made up to 2002-05-31
dot icon23/10/2002
Return made up to 29/09/02; change of members
dot icon28/02/2002
Group of companies' accounts made up to 2001-05-31
dot icon12/02/2002
Director resigned
dot icon12/02/2002
New director appointed
dot icon28/10/2001
Return made up to 29/09/01; full list of members
dot icon11/01/2001
Full group accounts made up to 2000-05-31
dot icon19/10/2000
Return made up to 29/09/00; change of members
dot icon02/02/2000
Declaration of satisfaction of mortgage/charge
dot icon22/10/1999
Return made up to 29/09/99; change of members
dot icon21/10/1999
Full group accounts made up to 1999-05-31
dot icon13/08/1999
New director appointed
dot icon19/05/1999
Director resigned
dot icon05/03/1999
Full group accounts made up to 1998-05-31
dot icon26/01/1999
New director appointed
dot icon27/10/1998
Return made up to 29/09/98; bulk list available separately
dot icon05/09/1998
Particulars of mortgage/charge
dot icon05/09/1998
Particulars of mortgage/charge
dot icon14/03/1998
Particulars of mortgage/charge
dot icon08/01/1998
Full group accounts made up to 1997-05-31
dot icon22/10/1997
Return made up to 29/09/97; change of members
dot icon23/06/1997
Director resigned
dot icon23/06/1997
New director appointed
dot icon26/01/1997
Full group accounts made up to 1996-05-31
dot icon14/11/1996
Memorandum and Articles of Association
dot icon12/11/1996
Particulars of mortgage/charge
dot icon30/10/1996
Return made up to 29/09/96; change of members
dot icon15/09/1996
New director appointed
dot icon16/05/1996
Director resigned
dot icon30/04/1996
New director appointed
dot icon08/03/1996
Memorandum and Articles of Association
dot icon16/02/1996
Resolutions
dot icon15/02/1996
Certificate of change of name
dot icon09/01/1996
Full accounts made up to 1995-05-31
dot icon04/11/1995
Declaration of mortgage charge released/ceased
dot icon31/10/1995
Return made up to 29/09/95; full list of members
dot icon13/02/1995
Director resigned
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Full accounts made up to 1994-05-31
dot icon30/10/1994
Return made up to 29/09/94; change of members
dot icon28/06/1994
Director resigned
dot icon17/05/1994
New director appointed
dot icon16/01/1994
New director appointed
dot icon16/12/1993
Full accounts made up to 1993-05-31
dot icon31/10/1993
Return made up to 29/09/93; full list of members
dot icon24/09/1993
Director resigned
dot icon25/04/1993
Auditor's resignation
dot icon18/01/1993
Director resigned
dot icon13/01/1993
New director appointed
dot icon01/12/1992
Full accounts made up to 1992-05-31
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon05/11/1992
Declaration of satisfaction of mortgage/charge
dot icon29/10/1992
Return made up to 29/09/92; change of members
dot icon02/03/1992
Particulars of mortgage/charge
dot icon02/03/1992
Particulars of mortgage/charge
dot icon02/03/1992
Particulars of mortgage/charge
dot icon18/02/1992
Full accounts made up to 1991-05-31
dot icon29/01/1992
Resolutions
dot icon28/01/1992
Director resigned
dot icon29/11/1991
Director resigned
dot icon29/11/1991
Director resigned
dot icon29/11/1991
New director appointed
dot icon29/11/1991
New director appointed
dot icon29/11/1991
New director appointed
dot icon29/10/1991
Return made up to 29/09/91; change of members
dot icon20/05/1991
Accounts made up to 1990-05-31
dot icon25/03/1991
Return made up to 29/09/90; full list of members
dot icon20/11/1990
Particulars of mortgage/charge
dot icon29/08/1990
Declaration of satisfaction of mortgage/charge
dot icon29/12/1989
Declaration of satisfaction of mortgage/charge
dot icon07/11/1989
Full accounts made up to 1989-05-31
dot icon07/11/1989
Return made up to 29/09/89; full list of members
dot icon02/02/1989
Accounts made up to 1988-05-31
dot icon02/02/1989
Return made up to 23/12/88; full list of members
dot icon07/01/1988
Particulars of mortgage/charge
dot icon16/12/1987
Full accounts made up to 1987-05-31
dot icon16/12/1987
Return made up to 30/10/87; full list of members
dot icon06/02/1987
Accounts made up to 1986-05-31
dot icon06/02/1987
Return made up to 02/11/86; full list of members
dot icon12/03/1984
Accounts made up to 1983-05-31
dot icon24/05/1982
Accounts made up to 1981-05-31
dot icon23/12/1981
Certificate of re-registration from Private to Public Limited Company
dot icon24/07/1907
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2011
dot iconLast change occurred
31/05/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2011
dot iconNext account date
31/05/2012
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jepson, Anthony Michael
Director
09/11/1991 - 02/12/2005
8
Robinson, Geoffrey
Director
18/01/2002 - 10/01/2008
13
Bosco, Walter
Director
19/01/2010 - 21/01/2011
4
Dulieu, Kenneth Paul
Director
22/11/2010 - 29/11/2011
30
Clarke, John Edward
Director
26/12/1992 - 27/07/1993
5

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 COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 24/07/1907 with the registered office located at Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry CV8 3FL. 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 COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED?

toggle

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED is currently Dissolved. It was registered on 24/07/1907 and dissolved on 03/06/2014.

Where is COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED located?

toggle

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED is registered at Sky Blue Lodge Leamington Road, Ryton On Dunsmore, Coventry CV8 3FL.

What does COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED do?

toggle

COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COVENTRY CITY FOOTBALL CLUB (HOLDINGS) LIMITED?

toggle

The latest filing was on 03/06/2014: Final Gazette dissolved via voluntary strike-off.