Company NameElite Sports Limited
Company StatusDissolved
Company Number03383394
CategoryPrivate Limited Company
Incorporation Date9 June 1997(26 years, 10 months ago)
Dissolution Date16 August 2019 (4 years, 8 months ago)
Previous NameElite Sports Goods Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Clive Nigel King
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 16 August 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address61 Saughtonhall Drive
Edinburgh
EH12 5TR
Scotland
Secretary NameMrs Susan Jean King
NationalityBritish
StatusClosed
Appointed16 December 2008(11 years, 6 months after company formation)
Appointment Duration10 years, 8 months (closed 16 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Saughtonhall Drive
Edinburgh
EH12 5TR
Scotland
Director NameMr Nicholas Vyvyan Michael Eva
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFairy Bridge Domsey Lane
Little Waltham
Chelmsford
Essex
CM3 3PS
Director NameMr Peter Joe Smith
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address145 Lymington Avenue
Leigh On Sea
Essex
SS9 2AL
Director NameMr Peter Wilkins
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Nelson Road
Leigh On Sea
Essex
SS9 3HX
Secretary NameJane Lesley Eva
NationalityBritish
StatusResigned
Appointed09 June 1997(same day as company formation)
RoleCompany Director
Correspondence Address43 Chelmerton Avenue
Chelmsford
Essex
CM2 9RF
Secretary NameMr Nicholas Vyvyan Michael Eva
NationalityBritish
StatusResigned
Appointed30 September 2006(9 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 December 2008)
RoleCompany Director
Correspondence AddressFairy Bridge Domsey Lane
Little Waltham
Chelmsford
Essex
CM3 3PS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed09 June 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitehomefitnessequipment.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Brandshop Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£147,813
Current Liabilities£395,734

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

17 February 2009Delivered on: 19 February 2009
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 November 2007Delivered on: 27 November 2007
Satisfied on: 11 November 2009
Persons entitled: Hawkline Computing Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 01.
Fully Satisfied
14 November 2007Delivered on: 24 November 2007
Satisfied on: 11 November 2009
Persons entitled: Otenford Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and/or the proceeds of sale thereof, fixed and floating charges over undertaking and all property and assets. See the mortgage charge document for full details.
Fully Satisfied
14 November 2007Delivered on: 17 November 2007
Satisfied on: 11 November 2009
Persons entitled: Heritage Sports Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all f/h and l/h properties and the proceeds of sale thereof and fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts and the benefits of any licence and stock.
Fully Satisfied

Filing History

16 August 2019Final Gazette dissolved following liquidation (1 page)
16 May 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
14 November 2018Statement of affairs (9 pages)
24 September 2018Registered office address changed from 15 Canada Square London E14 5GL to 15 Canada Square London E14 5GL on 24 September 2018 (2 pages)
20 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-04
(1 page)
18 September 2018Registered office address changed from Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN England to 15 Canada Square London E14 5GL on 18 September 2018 (2 pages)
16 September 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-04
(1 page)
16 September 2018Appointment of a voluntary liquidator (3 pages)
5 July 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
19 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 October 2016Registered office address changed from 5 Broadway Leigh-on-Sea SS9 1PA England to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 28 October 2016 (1 page)
28 October 2016Registered office address changed from 5 Broadway Leigh-on-Sea SS9 1PA England to Office 7 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN on 28 October 2016 (1 page)
13 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 100
(6 pages)
13 August 2016Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016 (1 page)
13 August 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-08-13
  • GBP 100
(6 pages)
13 August 2016Registered office address changed from 30 High Street Billericay Essex CM12 9BQ to 5 Broadway Leigh-on-Sea SS9 1PA on 13 August 2016 (1 page)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
26 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
24 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
1 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
9 May 2013Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page)
9 May 2013Registered office address changed from Unit 2 Shannon Square Canvey Island Essex SS8 0PE on 9 May 2013 (1 page)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
18 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Termination of appointment of Peter Smith as a director (1 page)
28 October 2011Termination of appointment of Peter Wilkins as a director (1 page)
28 October 2011Termination of appointment of Peter Wilkins as a director (1 page)
28 October 2011Termination of appointment of Peter Smith as a director (1 page)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
21 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
21 July 2010Current accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Peter Joe Smith on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Peter Joe Smith on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Mr Peter Wilkins on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Peter Wilkins on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Peter Joe Smith on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Mr Peter Wilkins on 1 October 2009 (2 pages)
9 February 2010Registered office address changed from 7 the Grove Centre Witham Essex CM8 2YT United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 7 the Grove Centre Witham Essex CM8 2YT United Kingdom on 9 February 2010 (1 page)
9 February 2010Registered office address changed from 7 the Grove Centre Witham Essex CM8 2YT United Kingdom on 9 February 2010 (1 page)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
13 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
8 July 2009Return made up to 09/06/09; full list of members (4 pages)
7 July 2009Director's change of particulars / clive king / 01/07/2009 (1 page)
7 July 2009Director's change of particulars / clive king / 01/07/2009 (1 page)
7 July 2009Secretary's change of particulars / susan king / 01/07/2009 (1 page)
7 July 2009Secretary's change of particulars / susan king / 01/07/2009 (1 page)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
22 December 2008Secretary appointed susan jean king (2 pages)
22 December 2008Appointment terminated director and secretary nicholas eva (1 page)
22 December 2008Director appointed clive nigel king (2 pages)
22 December 2008Director appointed clive nigel king (2 pages)
22 December 2008Appointment terminated director and secretary nicholas eva (1 page)
22 December 2008Secretary appointed susan jean king (2 pages)
26 June 2008Director and secretary's change of particulars / nicholas eva / 30/05/2008 (2 pages)
26 June 2008Registered office changed on 26/06/2008 from unit E2 briarsford perry road witham essex CM8 3VN (1 page)
26 June 2008Location of debenture register (1 page)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 June 2008Return made up to 09/06/08; full list of members (4 pages)
26 June 2008Director and secretary's change of particulars / nicholas eva / 30/05/2008 (2 pages)
26 June 2008Location of debenture register (1 page)
26 June 2008Location of register of members (1 page)
26 June 2008Registered office changed on 26/06/2008 from unit E2 briarsford perry road witham essex CM8 3VN (1 page)
26 June 2008Location of register of members (1 page)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
24 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
17 November 2007Particulars of mortgage/charge (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 09/06/07; full list of members (3 pages)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Secretary's particulars changed (1 page)
6 July 2007Director's particulars changed (1 page)
6 July 2007Return made up to 09/06/07; full list of members (3 pages)
28 February 2007New secretary appointed (1 page)
28 February 2007New secretary appointed (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
23 June 2006Return made up to 09/06/06; full list of members (3 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
16 June 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
8 July 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
30 June 2005Return made up to 09/06/05; full list of members (3 pages)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
6 July 2004Return made up to 09/06/04; full list of members (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
22 June 2004Accounts for a small company made up to 30 September 2003 (7 pages)
19 July 2003Return made up to 09/06/03; full list of members (7 pages)
19 July 2003Return made up to 09/06/03; full list of members (7 pages)
31 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
31 May 2003Accounts for a small company made up to 30 September 2002 (7 pages)
4 July 2002Return made up to 09/06/02; full list of members (7 pages)
4 July 2002Return made up to 09/06/02; full list of members (7 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
8 May 2002Accounts for a small company made up to 30 September 2001 (7 pages)
18 September 2001Company name changed elite sports goods LIMITED\certificate issued on 18/09/01 (2 pages)
18 September 2001Company name changed elite sports goods LIMITED\certificate issued on 18/09/01 (2 pages)
28 June 2001Return made up to 09/06/01; full list of members (7 pages)
28 June 2001Return made up to 09/06/01; full list of members (7 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (7 pages)
19 July 2000Return made up to 09/06/00; full list of members (7 pages)
19 July 2000Return made up to 09/06/00; full list of members (7 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
12 June 2000Accounts for a small company made up to 30 September 1999 (7 pages)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
13 September 1999Director's particulars changed (1 page)
7 July 1999Return made up to 09/06/99; no change of members (4 pages)
7 July 1999Registered office changed on 07/07/99 from: 41 well lane galleywood chelmsford essex CM2 8QZ (1 page)
7 July 1999Registered office changed on 07/07/99 from: 41 well lane galleywood chelmsford essex CM2 8QZ (1 page)
7 July 1999Return made up to 09/06/99; no change of members (4 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
13 July 1998Return made up to 09/06/98; full list of members (6 pages)
13 July 1998Return made up to 09/06/98; full list of members (6 pages)
23 October 1997Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 October 1997Ad 20/09/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
26 September 1997Accounting reference date extended from 30/06/98 to 30/09/98 (1 page)
13 June 1997Secretary resigned (1 page)
13 June 1997Secretary resigned (1 page)
9 June 1997Incorporation (22 pages)
9 June 1997Incorporation (22 pages)