Company NameSports Realisations Limited
Company StatusDissolved
Company Number01596754
CategoryPrivate Limited Company
Incorporation Date10 November 1981(42 years, 5 months ago)
Dissolution Date13 October 2018 (5 years, 6 months ago)
Previous NameUnited Sports Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Colin Peter Atkinson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Charter
Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PF
Director NameMrs Rhoda Mary Atkinson
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Charter
Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PF
Secretary NameMrs Rhoda Mary Atkinson
NationalityBritish
StatusClosed
Appointed12 April 1991(9 years, 5 months after company formation)
Appointment Duration27 years, 6 months (closed 13 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Charter
Maze Green Road
Bishops Stortford
Hertfordshire
CM23 2PF
Director NameAndrew Colin Atkinson
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2002(20 years, 6 months after company formation)
Appointment Duration16 years, 4 months (closed 13 October 2018)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address24 Great Stony Park
Ongar
CM5 0TH

Contact

Websiteunited-sports.co.uk

Location

Registered Address7th Floor Dashwood House
69 Old Broad Street
London
EC2M 1QS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London

Shareholders

255 at £1Mr Colin Peter Atkinson
51.00%
Ordinary
245 at £1Mrs Rhoda Mary Atkinson
49.00%
Ordinary

Financials

Year2014
Net Worth£121,257
Cash£72,029
Current Liabilities£361,062

Accounts

Latest Accounts31 January 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 October 2018Final Gazette dissolved following liquidation (1 page)
13 July 2018Return of final meeting in a members' voluntary winding up (10 pages)
15 January 2018Appointment of a voluntary liquidator (1 page)
15 January 2018Appointment of a voluntary liquidator (1 page)
21 December 2017Removal of liquidator by court order (11 pages)
21 December 2017Removal of liquidator by court order (11 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (10 pages)
14 September 2017Liquidators' statement of receipts and payments to 7 July 2017 (10 pages)
2 August 2016Registered office address changed from 3 the Charter Maze Green Road Bishop's Stortford Hertfordshire CM23 2PF England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2 August 2016 (2 pages)
2 August 2016Registered office address changed from 3 the Charter Maze Green Road Bishop's Stortford Hertfordshire CM23 2PF England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 2 August 2016 (2 pages)
29 July 2016Declaration of solvency (3 pages)
29 July 2016Declaration of solvency (3 pages)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-08
(1 page)
29 July 2016Appointment of a voluntary liquidator (1 page)
29 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-07-08
(1 page)
8 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 500
(6 pages)
8 June 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 500
(6 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 May 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Change of name notice (2 pages)
7 May 2016Company name changed united sports LIMITED\certificate issued on 07/05/16
  • RES15 ‐ Change company name resolution on 2016-04-22
(2 pages)
7 May 2016Company name changed united sports LIMITED\certificate issued on 07/05/16
  • RES15 ‐ Change company name resolution on 2016-04-22
(2 pages)
27 April 2016Registered office address changed from 643 Cranbrook Road Gants Hill Ilford Essex IG2 6SX to 3 the Charter Maze Green Road Bishop's Stortford Hertfordshire CM23 2PF on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 643 Cranbrook Road Gants Hill Ilford Essex IG2 6SX to 3 the Charter Maze Green Road Bishop's Stortford Hertfordshire CM23 2PF on 27 April 2016 (1 page)
27 April 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
27 April 2016Previous accounting period extended from 30 September 2015 to 31 January 2016 (1 page)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
14 September 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(6 pages)
13 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 500
(6 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(6 pages)
29 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 500
(6 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
11 September 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
30 May 2013Annual return made up to 12 April 2013 with a full list of shareholders (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
30 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
30 May 2012Annual return made up to 12 April 2012 with a full list of shareholders (6 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
2 June 2011Annual return made up to 12 April 2011 with a full list of shareholders (6 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
27 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 May 2010Director's details changed for Andrew Colin Atkinson on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mrs Rhoda Mary Atkinson on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Colin Peter Atkinson on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Rhoda Mary Atkinson on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Andrew Colin Atkinson on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Andrew Colin Atkinson on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mr Colin Peter Atkinson on 1 April 2010 (2 pages)
14 May 2010Director's details changed for Mrs Rhoda Mary Atkinson on 1 April 2010 (2 pages)
14 May 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Mr Colin Peter Atkinson on 1 April 2010 (2 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
14 October 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Return made up to 12/04/09; full list of members (4 pages)
25 June 2009Return made up to 12/04/09; full list of members (4 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Return made up to 12/04/08; full list of members (4 pages)
30 April 2008Return made up to 12/04/08; full list of members (4 pages)
18 September 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
18 September 2007Return made up to 12/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
28 February 2007Total exemption small company accounts made up to 30 September 2005 (6 pages)
29 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2006Return made up to 12/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
29 December 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
23 May 2005Return made up to 12/04/05; full list of members (7 pages)
23 May 2005Return made up to 12/04/05; full list of members (7 pages)
30 March 2005Accounts for a small company made up to 30 September 2003 (6 pages)
30 March 2005Accounts for a small company made up to 30 September 2003 (6 pages)
23 August 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 August 2004Return made up to 12/04/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
9 September 2003Accounts for a small company made up to 30 September 2002 (6 pages)
10 June 2003Return made up to 12/04/03; full list of members (7 pages)
10 June 2003Return made up to 12/04/03; full list of members (7 pages)
30 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
30 September 2002Accounts for a small company made up to 30 September 2001 (6 pages)
16 July 2002New director appointed (2 pages)
16 July 2002New director appointed (2 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
18 April 2002Return made up to 12/04/02; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
20 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 April 2001Return made up to 12/04/01; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
27 April 2000Accounts for a small company made up to 30 September 1999 (8 pages)
12 April 2000Return made up to 12/04/00; full list of members (6 pages)
12 April 2000Return made up to 12/04/00; full list of members (6 pages)
30 November 1999Accounts for a small company made up to 30 September 1998 (8 pages)
30 November 1999Accounts for a small company made up to 30 September 1998 (8 pages)
1 July 1999Return made up to 12/04/99; no change of members (4 pages)
1 July 1999Return made up to 12/04/99; no change of members (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
18 May 1998Return made up to 12/04/98; no change of members (4 pages)
18 May 1998Return made up to 12/04/98; no change of members (4 pages)
10 July 1997Return made up to 12/04/97; full list of members (6 pages)
10 July 1997Return made up to 12/04/97; full list of members (6 pages)
14 March 1997Return made up to 12/04/96; full list of members (6 pages)
14 March 1997Return made up to 12/04/96; full list of members (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
3 August 1996Accounts for a small company made up to 30 September 1995 (4 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)
15 August 1995Accounts for a small company made up to 30 September 1994 (4 pages)