SOCCERCITY LIMITED

Register to unlock more data on OkredoRegister

SOCCERCITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04627976

Incorporation date

02/01/2003

Size

Full

Contacts

Registered address

Registered address

C/O BWC BUSINESS SOLUTIONS LTD, 8 Park Place, Leeds, West Yorkshire LS1 2RUCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/2003)
dot icon27/10/2011
Final Gazette dissolved following liquidation
dot icon27/07/2011
Notice of move from Administration to Dissolution on 2011-07-26
dot icon22/02/2011
Administrator's progress report to 2011-01-29
dot icon20/12/2010
Statement of affairs with form 2.14B
dot icon05/10/2010
Result of meeting of creditors
dot icon15/09/2010
Statement of administrator's proposal
dot icon02/09/2010
Registered office address changed from 1 Benyon Park Way Leeds LS12 6DP on 2010-09-03
dot icon09/08/2010
Appointment of an administrator
dot icon10/06/2010
Notice of completion of voluntary arrangement
dot icon29/07/2009
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-07-22
dot icon22/07/2009
Ad 26/08/08 gbp si [email protected]=50001 gbp ic 1333101.2045/1383102.2045
dot icon22/07/2009
Ad 01/04/09 gbp si [email protected]=27500 gbp ic 1305601.2045/1333101.2045
dot icon02/06/2009
Full accounts made up to 2008-07-31
dot icon08/12/2008
Ad 26/08/08 gbp si [email protected]=285.4045 gbp ic 1305315.8/1305601.2045
dot icon08/12/2008
Amending 88(2)
dot icon04/12/2008
Ad 26/08/08 gbp si [email protected]=590.85 gbp ic 1322724.98/1323315.83
dot icon16/09/2008
Director appointed basil richard janson
dot icon16/09/2008
Director appointed simon nicholas clark
dot icon16/09/2008
Appointment Terminated Director jason lynn
dot icon16/09/2008
Director appointed richard john ratcliffe keeling
dot icon24/07/2008
Notice to Registrar of companies voluntary arrangement taking effect
dot icon24/07/2008
Accounting reference date extended from 31/01/2008 to 31/07/2008
dot icon02/07/2008
Amending 88(2)
dot icon27/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon05/05/2008
Appointment Terminated Director trevor cherry
dot icon09/04/2008
Resolutions
dot icon09/04/2008
Certificate of re-registration from Public Limited Company to Private
dot icon09/04/2008
Re-registration of Memorandum and Articles
dot icon09/04/2008
Application for reregistration from PLC to private
dot icon09/04/2008
Resolutions
dot icon01/04/2008
Ad 18/03/08 gbp si [email protected]=20000 gbp ic 1320724/1340724
dot icon01/04/2008
S-div
dot icon17/02/2008
Return made up to 03/01/08; full list of members
dot icon12/02/2008
New secretary appointed
dot icon19/11/2007
Registered office changed on 20/11/07 from: douglas bank house wigan lane wigan lancashire WN1 2TB
dot icon19/11/2007
Secretary resigned
dot icon04/11/2007
Return made up to 03/01/07; full list of members
dot icon22/10/2007
Ad 08/10/07--------- £ si [email protected]=48089 £ ic 973258/1021347
dot icon21/10/2007
Ad 11/10/07--------- £ si [email protected]=32259 £ ic 940999/973258
dot icon04/10/2007
Ad 29/01/07--------- £ si [email protected]=77514 £ ic 863485/940999
dot icon25/09/2007
Declaration of mortgage charge released/ceased
dot icon13/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/08/2007
Group of companies' accounts made up to 2007-01-31
dot icon13/02/2007
Nc inc already adjusted 26/01/07
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon13/02/2007
Resolutions
dot icon22/10/2006
Group of companies' accounts made up to 2006-01-31
dot icon03/05/2006
Ad 12/04/06--------- £ si [email protected]=412500 £ ic 450985/863485
dot icon03/05/2006
Ad 12/04/06--------- £ si [email protected]=75000 £ ic 375985/450985
dot icon23/01/2006
Return made up to 03/01/06; full list of members
dot icon23/01/2006
Director's particulars changed
dot icon20/10/2005
Resolutions
dot icon13/10/2005
Certificate of change of name
dot icon11/10/2005
Particulars of mortgage/charge
dot icon01/09/2005
Group of companies' accounts made up to 2005-01-31
dot icon17/05/2005
Director's particulars changed
dot icon10/04/2005
Director resigned
dot icon31/01/2005
Return made up to 03/01/05; full list of members
dot icon13/10/2004
New director appointed
dot icon17/08/2004
Statement of affairs
dot icon17/08/2004
Ad 11/12/03--------- £ si [email protected]
dot icon25/07/2004
Group of companies' accounts made up to 2004-01-31
dot icon23/03/2004
Director resigned
dot icon29/02/2004
Return made up to 03/01/04; bulk list available separately
dot icon29/02/2004
Registered office changed on 01/03/04
dot icon29/02/2004
Location of register of members address changed
dot icon12/02/2004
Ad 28/11/03--------- £ si [email protected]=3217 £ ic 353749/356966
dot icon10/02/2004
New director appointed
dot icon22/12/2003
Particulars of mortgage/charge
dot icon07/08/2003
Director's particulars changed
dot icon29/07/2003
Ad 31/03/03--------- £ si [email protected]=150000 £ ic 203749/353749
dot icon29/07/2003
Ad 31/03/03--------- £ si [email protected]=3750 £ ic 199999/203749
dot icon14/04/2003
Registered office changed on 15/04/03 from: 6 ralli courts west riverside manchester M3 5FT
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Director resigned
dot icon26/03/2003
Ad 14/03/03--------- £ si [email protected]=100000 £ ic 99999/199999
dot icon24/03/2003
Prospectus
dot icon20/03/2003
Ad 06/02/03--------- £ si [email protected]=49999 £ ic 50000/99999
dot icon20/03/2003
Nc inc already adjusted 06/02/03
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon20/03/2003
Resolutions
dot icon10/03/2003
Prospectus
dot icon19/02/2003
Registered office changed on 20/02/03 from: steam packet house 76 cross street manchester M2 4JU
dot icon19/02/2003
Div 06/02/03
dot icon19/02/2003
Ad 06/02/03--------- £ si [email protected]=49999 £ ic 1/50000
dot icon19/02/2003
Nc inc already adjusted 06/02/03
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
Resolutions
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
Secretary resigned
dot icon19/02/2003
Director resigned
dot icon13/02/2003
Prospectus
dot icon06/02/2003
Certificate of re-registration from Private to Public Limited Company
dot icon06/02/2003
Auditor's report
dot icon06/02/2003
Auditor's statement
dot icon06/02/2003
Balance Sheet
dot icon06/02/2003
Re-registration of Memorandum and Articles
dot icon06/02/2003
Declaration on reregistration from private to PLC
dot icon06/02/2003
Application for reregistration from private to PLC
dot icon27/01/2003
Secretary resigned
dot icon27/01/2003
Director resigned
dot icon27/01/2003
New secretary appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Registered office changed on 28/01/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon02/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/07/2008
dot iconLast change occurred
30/07/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/07/2008
dot iconNext account date
30/07/2009
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Molyneux, Norman
Director
06/02/2003 - Present
52
Lynn, Jason
Director
31/03/2003 - 08/09/2008
4
WACKS CALLER (NOMINEES) LIMITED
Corporate Director
23/01/2003 - 06/02/2003
85
WACKS CALLER LIMITED
Corporate Secretary
23/01/2003 - 06/02/2003
70
Keeling, Richard John Ratcliffe
Director
08/09/2008 - Present
16

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 SOCCERCITY LIMITED

SOCCERCITY LIMITED is an(a) Dissolved company incorporated on 02/01/2003 with the registered office located at C/O BWC BUSINESS SOLUTIONS LTD, 8 Park Place, Leeds, West Yorkshire LS1 2RU. There are currently 5 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 SOCCERCITY LIMITED?

toggle

SOCCERCITY LIMITED is currently Dissolved. It was registered on 02/01/2003 and dissolved on 27/10/2011.

Where is SOCCERCITY LIMITED located?

toggle

SOCCERCITY LIMITED is registered at C/O BWC BUSINESS SOLUTIONS LTD, 8 Park Place, Leeds, West Yorkshire LS1 2RU.

What does SOCCERCITY LIMITED do?

toggle

SOCCERCITY LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for SOCCERCITY LIMITED?

toggle

The latest filing was on 27/10/2011: Final Gazette dissolved following liquidation.