COVENTRY CITY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

COVENTRY CITY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03056875

Incorporation date

15/05/1995

Size

Full

Contacts

Registered address

Registered address

26 28 Bedford Row, London WC1R HECopy
copy info iconCopy
See on map
Latest events (Record since 15/05/1995)
dot icon13/08/2015
Final Gazette dissolved following liquidation
dot icon13/05/2015
Return of final meeting in a creditors' voluntary winding up
dot icon05/11/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon16/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon16/01/2014
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/10/2013
Appointment of a voluntary liquidator
dot icon07/10/2013
Administrator's progress report to 2013-09-27
dot icon03/10/2013
Part of the property or undertaking has been released from charge 13
dot icon26/09/2013
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon10/07/2013
Termination of appointment of Adam Bradley as a secretary
dot icon18/06/2013
Result of meeting of creditors
dot icon06/06/2013
Result of meeting of creditors
dot icon23/05/2013
Statement of administrator's proposal
dot icon03/04/2013
Registered office address changed from Ricoh Arena Phoenix Way Foleshill Coventry West Midlands CV6 6GE on 2013-04-04
dot icon02/04/2013
Appointment of an administrator
dot icon27/03/2013
Resolutions
dot icon20/09/2012
Termination of appointment of Onyechinaeduanaghaefuuzo Igwe as a director
dot icon24/06/2012
Full accounts made up to 2011-05-31
dot icon27/05/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon27/05/2012
Secretary's details changed for Mr Adam Bradley on 2012-05-25
dot icon27/05/2012
Director's details changed for Mr Onyechinaeduanaghaefuuzo Nnatuwereugo Igwe on 2012-05-25
dot icon21/03/2012
Particulars of a mortgage or charge / charge no: 13
dot icon03/01/2012
Appointment of Mr Timothy Donald Fisher as a director
dot icon15/12/2011
Termination of appointment of John Clarke as a director
dot icon15/12/2011
Termination of appointment of Kenneth Dulieu as a director
dot icon15/12/2011
Appointment of Mr Onyechinaeduanaghaefuuzo Nnatuwereugo Igwe as a director
dot icon27/11/2011
Termination of appointment of Leonard Brody as a director
dot icon24/10/2011
Termination of appointment of Paul Clouting as a director
dot icon13/09/2011
Director's details changed for Mr Leonard Jason Brody on 2011-09-14
dot icon29/08/2011
Appointment of Mr Paul Andrew Clouting as a director
dot icon12/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon01/06/2011
Full accounts made up to 2010-05-31
dot icon07/04/2011
Termination of appointment of Raymond Ranson as a director
dot icon07/03/2011
Appointment of Mr Adam Bradley as a secretary
dot icon23/02/2011
Termination of appointment of Gary Hoffman as a director
dot icon06/02/2011
Appointment of Mr Kenneth Paul Dulieu as a director
dot icon06/02/2011
Appointment of Mr Leonard Jason Brody as a director
dot icon06/02/2011
Appointment of Mr John Edward Clarke as a director
dot icon06/02/2011
Termination of appointment of Walter Bosco as a director
dot icon06/02/2011
Termination of appointment of Joseph Elliott as a director
dot icon13/10/2010
Termination of appointment of John Tomlinson as a secretary
dot icon01/07/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-05-31
dot icon31/01/2010
Appointment of Mr Walter Bosco as a director
dot icon30/06/2009
Appointment terminated director edmund baker
dot icon25/05/2009
Return made up to 16/05/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon30/10/2008
Director's change of particulars / gary hoffman / 01/10/2008
dot icon12/06/2008
Return made up to 16/05/08; full list of members
dot icon05/06/2008
Resolutions
dot icon24/04/2008
Appointment terminated director malachy brannigan
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon13/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 12
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 7
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 8
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 9
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
dot icon26/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
dot icon19/03/2008
Director appointed edmund anthony baker
dot icon04/03/2008
Director appointed gary andrew hoffman
dot icon28/02/2008
Full accounts made up to 2007-05-31
dot icon28/02/2008
Full accounts made up to 2006-05-31
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New secretary appointed
dot icon31/01/2008
Secretary resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon31/01/2008
Director resigned
dot icon13/01/2008
Secretary resigned
dot icon15/10/2007
Director resigned
dot icon15/08/2007
Resolutions
dot icon30/07/2007
Return made up to 16/05/07; full list of members
dot icon30/07/2007
Secretary resigned
dot icon30/07/2007
New secretary appointed
dot icon28/06/2006
Accounting reference date extended from 30/05/06 to 31/05/06
dot icon26/06/2006
Return made up to 16/05/06; full list of members
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon21/02/2006
New director appointed
dot icon21/02/2006
New secretary appointed;new director appointed
dot icon21/02/2006
New director appointed
dot icon21/02/2006
Secretary resigned
dot icon15/12/2005
Director resigned
dot icon07/11/2005
Particulars of mortgage/charge
dot icon14/09/2005
Registered office changed on 15/09/05 from: ricoh areana phoenix way foleshill coventry west midlands CV6 6AQ
dot icon06/09/2005
Registered office changed on 07/09/05 from: highfield road stadium king richard street coventry CV2 4FW
dot icon17/08/2005
New secretary appointed
dot icon16/08/2005
Secretary resigned;director resigned
dot icon01/06/2005
Return made up to 16/05/05; full list of members
dot icon25/11/2004
Full accounts made up to 2004-05-31
dot icon01/06/2004
Return made up to 16/05/04; full list of members
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon29/04/2004
Declaration of satisfaction of mortgage/charge
dot icon01/03/2004
Particulars of mortgage/charge
dot icon27/02/2004
Full accounts made up to 2003-05-31
dot icon20/11/2003
Director resigned
dot icon10/06/2003
Return made up to 16/05/03; full list of members
dot icon08/01/2003
New director appointed
dot icon19/12/2002
Full accounts made up to 2002-05-31
dot icon06/06/2002
Return made up to 16/05/02; full list of members
dot icon28/03/2002
New director appointed
dot icon27/02/2002
Full accounts made up to 2001-05-31
dot icon11/02/2002
Director resigned
dot icon05/06/2001
Return made up to 16/05/01; full list of members
dot icon10/01/2001
Full accounts made up to 2000-05-31
dot icon08/06/2000
Return made up to 16/05/00; full list of members
dot icon10/10/1999
Full accounts made up to 1999-05-31
dot icon12/08/1999
New director appointed
dot icon10/06/1999
Return made up to 16/05/99; full list of members
dot icon18/05/1999
Director resigned
dot icon10/03/1999
Declaration of mortgage charge released/ceased
dot icon04/03/1999
Full accounts made up to 1998-05-31
dot icon25/01/1999
New director appointed
dot icon27/05/1998
Return made up to 16/05/98; full list of members
dot icon13/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon10/03/1998
Particulars of mortgage/charge
dot icon07/01/1998
Full accounts made up to 1997-05-31
dot icon22/06/1997
Director resigned
dot icon22/06/1997
New director appointed
dot icon07/06/1997
Return made up to 16/05/97; full list of members
dot icon25/01/1997
Full accounts made up to 1996-05-31
dot icon13/11/1996
Memorandum and Articles of Association
dot icon14/09/1996
New director appointed
dot icon14/06/1996
Return made up to 16/05/96; full list of members
dot icon15/05/1996
Director resigned
dot icon29/04/1996
New director appointed
dot icon07/03/1996
Memorandum and Articles of Association
dot icon14/02/1996
Certificate of change of name
dot icon30/01/1996
New director appointed
dot icon30/01/1996
New director appointed
dot icon16/10/1995
Particulars of mortgage/charge
dot icon09/10/1995
Particulars of mortgage/charge
dot icon09/10/1995
Particulars of mortgage/charge
dot icon18/09/1995
Memorandum and Articles of Association
dot icon18/09/1995
Resolutions
dot icon17/08/1995
New director appointed
dot icon17/08/1995
Accounting reference date notified as 30/05
dot icon05/06/1995
Secretary resigned;new secretary appointed
dot icon05/06/1995
Director resigned;new director appointed
dot icon05/06/1995
Director resigned;new director appointed
dot icon05/06/1995
Registered office changed on 06/06/95 from: 33 crwys road cardiff CF2 4YF
dot icon25/05/1995
Certificate of change of name
dot icon15/05/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2011
dot iconLast change occurred
30/05/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2011
dot iconNext account date
30/05/2012
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

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
15/05/1995 - 18/05/1995
16826
Rolt, Stuart Roylance
Director
01/01/1999 - 18/04/1999
17
Hoffman, Gary Andrew
Director
25/02/2008 - 09/02/2011
38
Higgs, Derek Alan
Director
24/07/1996 - 09/01/2008
17
Sharp, Kenneth William
Director
09/01/2006 - 09/01/2008
4

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 LIMITED

COVENTRY CITY FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 15/05/1995 with the registered office located at 26 28 Bedford Row, London WC1R HE. There is currently 1 active director 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 LIMITED?

toggle

COVENTRY CITY FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 15/05/1995 and dissolved on 13/08/2015.

Where is COVENTRY CITY FOOTBALL CLUB LIMITED located?

toggle

COVENTRY CITY FOOTBALL CLUB LIMITED is registered at 26 28 Bedford Row, London WC1R HE.

What does COVENTRY CITY FOOTBALL CLUB LIMITED do?

toggle

COVENTRY CITY FOOTBALL CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

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

toggle

The latest filing was on 13/08/2015: Final Gazette dissolved following liquidation.