SALISBURY CITY FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

SALISBURY CITY FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04374422

Incorporation date

14/02/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2002)
dot icon16/12/2015
Final Gazette dissolved following liquidation
dot icon22/09/2015
Registered office address changed from The Outlook Ling Road Poole Dorset BH12 4PY to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2015-09-22
dot icon16/09/2015
Notice of move from Administration to Dissolution on 2015-09-03
dot icon13/05/2015
Administrator's progress report to 2015-03-17
dot icon06/03/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-03-02
dot icon06/03/2015
Notice of completion of voluntary arrangement
dot icon06/03/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-01-04
dot icon23/12/2014
Notice of deemed approval of proposals
dot icon09/12/2014
Notice of deemed approval of proposals
dot icon19/11/2014
Statement of administrator's proposal
dot icon01/10/2014
Registered office address changed from Suite T502a 65-69 Threshold House Shepherds Bush Green London W2 8TX United Kingdom to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2014-10-01
dot icon01/10/2014
Appointment of an administrator
dot icon15/09/2014
Registered office address changed from Raymond Mcenhill Stadium Partridge Way Old Sarum Salisbury Wiltshire SP4 6PU to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 2014-09-15
dot icon04/08/2014
Appointment of Mr Adyl Bourzgui as a director on 2014-07-29
dot icon01/08/2014
Termination of appointment of Jacqueline May Goddard as a director on 2014-07-15
dot icon01/08/2014
Termination of appointment of Jeremy Charles Warwick Harwood as a director on 2014-07-15
dot icon01/08/2014
Termination of appointment of Graeme Mundy as a director on 2014-07-15
dot icon01/08/2014
Termination of appointment of David Phillips as a director on 2014-07-15
dot icon01/08/2014
Termination of appointment of Mark Wayne Winter as a director on 2014-07-15
dot icon31/07/2014
Appointment of Jacqueline May Goddard as a director on 2014-07-14
dot icon31/07/2014
Appointment of Graeme Mundy as a director on 2014-07-14
dot icon31/07/2014
Appointment of Mr Mark Wayne Winter as a director on 2014-07-14
dot icon31/07/2014
Appointment of David Phillips as a director on 2014-07-14
dot icon31/07/2014
Appointment of Jeremy Charles Warwick Harwood as a director on 2014-07-14
dot icon23/06/2014
Rectified Form AP01 was removed from the public register on 11/09/2014 as it was invalid or ineffective.
dot icon17/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon06/06/2014
Clarification Form AP01 was removed from the public register on 11/09/2014 as it was invalid or ineffective.
dot icon28/05/2014
Registered office address changed from Chalke House Station Road Codford Warminster Wiltshire BA12 0JX on 2014-05-28
dot icon16/05/2014
Rectified Form AP01 was removed from the public register on 11/09/2014 as it was invalid or ineffective.
dot icon15/05/2014
Appointment of Mr Outail Touzar as a secretary on 2014-05-15
dot icon15/05/2014
Termination of appointment of James Paul Stirling Baker as a secretary on 2014-05-15
dot icon15/05/2014
Termination of appointment of Jeffrey Neil Hooper as a director on 2014-05-15
dot icon15/05/2014
Termination of appointment of Timothy Kenneth Mellor as a director on 2014-05-15
dot icon15/05/2014
Termination of appointment of William Andrew Harrison-Allan as a director on 2014-05-15
dot icon06/05/2014
Termination of appointment of Jacqueline May Goddard as a director on 2014-04-28
dot icon06/05/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon04/03/2014
Voluntary arrangement supervisor's abstract of receipts and payments to 2014-01-04
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/02/2014
Appointment of Jacqueline May Goddard as a director on 2014-02-12
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Statement of capital following an allotment of shares on 2013-05-28
dot icon24/06/2013
Termination of appointment of Geoffrey Cain as a director on 2013-06-19
dot icon12/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-02-14
dot icon29/04/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon26/02/2013
Voluntary arrangement supervisor's abstract of receipts and payments to 2013-01-04
dot icon26/09/2012
Appointment of Mr Timothy Kenneth Mellor as a director on 2012-09-01
dot icon26/09/2012
Appointment of Mr James Paul Stirling Baker as a secretary on 2012-09-01
dot icon26/09/2012
Termination of appointment of Harvey Clark as a secretary on 2012-09-01
dot icon26/09/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon02/03/2012
Voluntary arrangement supervisor's abstract of receipts and payments to 2012-01-04
dot icon20/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/01/2012
Statement of capital following an allotment of shares on 2011-10-16
dot icon25/01/2012
Resolutions
dot icon18/01/2012
Appointment of Mr Geoffrey Cain as a director on 2012-01-16
dot icon07/10/2011
Termination of appointment of Christopher Simon Brammall as a director on 2011-10-03
dot icon13/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon13/05/2011
Registered office address changed from , Salisbury City Stadium, Partridge Way Old Sarum, Salisbury, Wiltshire, SP4 6PU on 2011-05-13
dot icon13/05/2011
Annual return made up to 2010-02-14 with full list of shareholders
dot icon26/04/2011
Appointment of Mr Harvey Clark as a secretary
dot icon26/04/2011
Termination of appointment of Christopher Brammall as a secretary
dot icon26/04/2011
Termination of appointment of Stuart Mcglashan as a secretary
dot icon08/04/2011
Total exemption small company accounts made up to 2010-05-31
dot icon04/03/2011
Voluntary arrangement supervisor's abstract of receipts and payments to 2011-01-04
dot icon13/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Resolutions
dot icon23/04/2010
Statement of capital following an allotment of shares on 2010-04-19
dot icon15/03/2010
Administrator's progress report to 2010-02-23
dot icon15/03/2010
Notice of a court order ending Administration
dot icon19/02/2010
Appointment of Christopher Simon Brammall as a secretary
dot icon16/02/2010
Appointment of Christopher Simon Brammall as a director
dot icon09/02/2010
Termination of appointment of Stuart Mcglashan as a director
dot icon09/02/2010
Termination of appointment of Neville Beal as a director
dot icon09/02/2010
Appointment of William Andrew Harrison-Allan as a director
dot icon09/02/2010
Appointment of Jeffrey Neil Hooper as a director
dot icon20/01/2010
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/11/2009
Result of meeting of creditors
dot icon02/11/2009
Statement of administrator's proposal
dot icon05/10/2009
Statement of affairs with form 2.14B
dot icon10/09/2009
Appointment of an administrator
dot icon08/05/2009
Appointment terminated director paul orsborn
dot icon16/03/2009
Return made up to 14/02/09; full list of members
dot icon13/03/2009
Appointment terminated director alan green
dot icon26/02/2009
Total exemption full accounts made up to 2008-05-31
dot icon19/06/2008
Appointment terminate, director peter james yeldon logged form
dot icon10/06/2008
Appointment terminated director peter yeldon
dot icon10/06/2008
Director appointed alan peter charles green
dot icon19/03/2008
Appointment terminated director peter matthiae
dot icon19/03/2008
Appointment terminated director claire mcdonald
dot icon06/03/2008
Director appointed peter barry matthiae
dot icon03/03/2008
Return made up to 14/02/08; full list of members
dot icon28/02/2008
Director appointed claire elizabeth mcdonald
dot icon28/12/2007
Total exemption full accounts made up to 2007-05-31
dot icon10/12/2007
Declaration of satisfaction of mortgage/charge
dot icon17/10/2007
Particulars of mortgage/charge
dot icon01/04/2007
Total exemption full accounts made up to 2006-05-31
dot icon26/03/2007
Return made up to 14/02/07; full list of members
dot icon11/10/2006
New director appointed
dot icon31/03/2006
Total exemption full accounts made up to 2005-05-31
dot icon09/03/2006
Return made up to 14/02/06; full list of members
dot icon29/09/2005
Ad 15/09/05--------- £ si 98@1=98 £ ic 2/100
dot icon29/09/2005
New director appointed
dot icon17/05/2005
Return made up to 14/02/05; full list of members
dot icon06/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon11/03/2005
Particulars of mortgage/charge
dot icon02/07/2004
Return made up to 14/02/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/11/2003
Secretary resigned;director resigned
dot icon10/11/2003
New secretary appointed;new director appointed
dot icon23/10/2003
Return made up to 14/02/03; full list of members
dot icon19/08/2003
Compulsory strike-off action has been discontinued
dot icon12/08/2003
First Gazette notice for compulsory strike-off
dot icon19/03/2003
Registered office changed on 19/03/03 from: steynings house, fisherton street, salisbury, wiltshire SP2 7RJ
dot icon19/03/2003
Accounting reference date extended from 28/02/03 to 31/05/03
dot icon15/11/2002
Certificate of change of name
dot icon09/09/2002
New director appointed
dot icon09/09/2002
New secretary appointed;new director appointed
dot icon03/09/2002
Resolutions
dot icon28/08/2002
Secretary resigned
dot icon28/08/2002
Director resigned
dot icon21/08/2002
Resolutions
dot icon14/02/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2013
dot iconLast change occurred
31/05/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/05/2013
dot iconNext account date
31/05/2014
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Winter, Mark Wayne
Director
14/07/2014 - 15/07/2014
6
Bourzgui, Adyl
Director
29/07/2014 - Present
-
Baker, James Paul Stirling
Secretary
01/09/2012 - 15/05/2014
-
Brammall, Christopher Simon
Secretary
16/02/2010 - 26/04/2011
-
Clark, Harvey
Secretary
26/04/2011 - 01/09/2012
-

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 SALISBURY CITY FOOTBALL CLUB LIMITED

SALISBURY CITY FOOTBALL CLUB LIMITED is an(a) Dissolved company incorporated on 14/02/2002 with the registered office located at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD. 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 SALISBURY CITY FOOTBALL CLUB LIMITED?

toggle

SALISBURY CITY FOOTBALL CLUB LIMITED is currently Dissolved. It was registered on 14/02/2002 and dissolved on 16/12/2015.

Where is SALISBURY CITY FOOTBALL CLUB LIMITED located?

toggle

SALISBURY CITY FOOTBALL CLUB LIMITED is registered at Eagle Point Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD.

What does SALISBURY CITY FOOTBALL CLUB LIMITED do?

toggle

SALISBURY CITY FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

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

toggle

The latest filing was on 16/12/2015: Final Gazette dissolved following liquidation.