Company NameSP Holdings Plc
Company StatusDissolved
Company Number04092581
CategoryPublic Limited Company
Incorporation Date13 October 2000(23 years, 6 months ago)
Dissolution Date4 May 2009 (14 years, 11 months ago)
Previous NamesMottram Holdings Plc and World Sports Solutions Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Richard Patten
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2002(1 year, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 04 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Colchester Road
Lawford
Manningtree
Essex
CO11 1EJ
Secretary NameMr Graham Philip May
NationalityBritish
StatusClosed
Appointed26 August 2003(2 years, 10 months after company formation)
Appointment Duration5 years, 8 months (closed 04 May 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Penningtons
Bishops Stortford
Hertfordshire
CM23 4LE
Director NameSally Hart
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2003(3 years, 1 month after company formation)
Appointment Duration5 years, 5 months (closed 04 May 2009)
RoleCompany Director
Correspondence AddressPhoenix Farm
Woodlands Road
Widford
Hertfordshire
SG12 8GT
Director NameMr John Michael Edelson
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Carrwood
Hale Barns
Cheshire
WA15 0ED
Secretary NameMrs Kirsti Jane Pinnell
NationalityBritish
StatusResigned
Appointed13 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address13 Gaskell Road
Manchester
Lancashire
M30 0HP
Director NameLord John David Beckett Taylor Of Warwick
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(3 weeks, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 25 February 2003)
RoleBarrister At Law
Country of ResidenceEngland
Correspondence Address39 Lynwood Road
London
W5 1JQ
Director NameMartin Prothero
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2000(3 weeks, 4 days after company formation)
Appointment Duration1 year, 2 months (resigned 16 January 2002)
RoleCompany Director
Correspondence Address2 Juniper Court
Hoole
Cheshire
CH2 3EH
Wales
Director NameRobert Bilton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House
Park Lane, Walton
Warrington
WA4 5LH
Director NameMichael John Farnan
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 17 February 2003)
RoleCompany Director
Correspondence AddressBroughton House
Threapwood
Malpas
Cheshire
SY14 7AN
Wales
Director NameSelwyn Roy Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed14 January 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 July 2003)
RoleCompany Director
Correspondence Address232 Kloof Road
Clifton
Cape Town 8005
South Africa
Director NameIan Ayre
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2002(1 year, 3 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 June 2002)
RoleCompany Director
Correspondence AddressPaddock House
Marton Court, Marton Cum Grafton
York
North Yorkshire
YO51 9PY
Director NameMr Ian John Bullough
Date of BirthMarch 1960 (Born 64 years ago)
NationalityEnglish
StatusResigned
Appointed06 March 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWoodlands 5 Moorwood Drive
Sale
Cheshire
M33 4QB
Secretary NameNicholas Geoffrey Marshall
NationalityBritish
StatusResigned
Appointed06 March 2002(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address38 Madison Apartments
Seymour Grove Old Trafford
Manchester
Greater Manchester
M16 0NB
Director NameAnthony Frederick Simpson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2002(1 year, 9 months after company formation)
Appointment Duration3 years (resigned 30 July 2005)
RoleCompany Director
Correspondence Address13 Selby Avenue
St. Albans
Hertfordshire
AL3 5EN
Director NameMr Simon Peter Eagle
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2003(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 July 2004)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressThe Rick
South End
Much Hadham
Hertfordshire
SG10 6EP
Director NameMr Darren George Edmonston
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2003(2 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 November 2004)
RoleAccountant
Correspondence Address103 Herons Wood
Harlow
Essex
CM20 1RT
Director NameMr Stephen John Hayward
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2003(3 years after company formation)
Appointment Duration1 year, 6 months (resigned 27 May 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Abell Gardens
Maidenhead
Berkshire
SL6 6PS
Director NameMr Nicholas Andrew Bitel
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2004(3 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2005)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address39 Litchfield Way
Hampstead Garden Suburb
London
NW11 6NU
Director NameMr David Graham Mends
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2004(4 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 20 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address28 Pilkington Avenue
Sutton Coldfield
B72 1LA

Location

Registered AddressFarringdon Place
20 Farringdon Road
London
EC1M 3AP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Filing History

4 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2009Return of final meeting in a creditors' voluntary winding up (12 pages)
17 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
14 July 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
3 January 2008Liquidators statement of receipts and payments (6 pages)
12 July 2007Liquidators statement of receipts and payments (5 pages)
19 June 2006Administrator's progress report (7 pages)
19 June 2006Notice of move from Administration case to Creditors Voluntary Liquidation (7 pages)
24 January 2006Administrator's progress report (8 pages)
9 September 2005Director resigned (1 page)
5 September 2005Result of meeting of creditors (3 pages)
26 August 2005Statement of administrator's proposal (29 pages)
2 July 2005Registered office changed on 02/07/05 from: 3-5 rathbone place london W1T 1HJ (1 page)
29 June 2005Appointment of an administrator (1 page)
21 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
7 June 2005Director resigned (1 page)
20 May 2005Ad 03/05/05--------- £ si [email protected]=10681 £ ic 18554736/18565417 (2 pages)
20 May 2005Particulars of contract relating to shares (4 pages)
20 May 2005Ad 03/05/05--------- £ si [email protected]=68295 £ ic 18565417/18633712 (2 pages)
11 May 2005Ad 01/04/05--------- £ si [email protected]=2000000 £ ic 16554736/18554736 (3 pages)
11 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 March 2005Ad 06/08/04--------- £ si [email protected] (2 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
10 February 2005Ad 28/01/05--------- £ si [email protected]=447968 £ ic 16106768/16554736 (2 pages)
10 February 2005Particulars of contract relating to shares (4 pages)
10 February 2005Particulars of contract relating to shares (4 pages)
10 February 2005Particulars of contract relating to shares (4 pages)
10 February 2005Particulars of contract relating to shares (4 pages)
31 January 2005Director resigned (1 page)
26 January 2005Return made up to 13/10/04; bulk list available separately (10 pages)
30 November 2004New director appointed (2 pages)
18 November 2004Particulars of contract relating to shares (4 pages)
18 November 2004Ad 28/10/04--------- £ si [email protected]=39215 £ ic 16067553/16106768 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=227428 £ ic 14385118/14612546 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=111111 £ ic 14612546/14723657 (2 pages)
22 October 2004Ad 11/10/04--------- £ si [email protected]=1250000 £ ic 14723657/15973657 (3 pages)
22 October 2004Particulars of contract relating to shares (4 pages)
22 October 2004Ad 27/09/04--------- £ si [email protected]=93896 £ ic 15973657/16067553 (2 pages)
22 October 2004Particulars of contract relating to shares (4 pages)
22 September 2004Registered office changed on 22/09/04 from: 82 dean street london W1D 3HA (1 page)
8 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2004Ad 06/08/04--------- £ si [email protected]=3333 £ ic 14339453/14342786 (2 pages)
24 August 2004Ad 16/08/04--------- £ si [email protected]=38461 £ ic 14346657/14385118 (2 pages)
24 August 2004Ad 06/08/04--------- £ si [email protected]=3871 £ ic 14342786/14346657 (2 pages)
24 August 2004Particulars of contract relating to shares (13 pages)
19 August 2004Particulars of mortgage/charge (5 pages)
4 August 2004Director resigned (2 pages)
4 August 2004Ad 01/06/04--------- £ si [email protected]=1250000 £ ic 13089453/14339453 (3 pages)
26 June 2004Particulars of mortgage/charge (3 pages)
2 June 2004Group of companies' accounts made up to 31 October 2003 (24 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
16 March 2004Ad 27/10/03--------- £ si [email protected]=27777 £ ic 12891306/12919083 (2 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
16 March 2004Ad 31/10/03--------- £ si [email protected]=59259 £ ic 12919083/12978342 (2 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
16 March 2004Ad 31/10/03--------- £ si [email protected]=37037 £ ic 12978342/13015379 (2 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
16 March 2004Ad 31/10/03--------- £ si [email protected]=74074 £ ic 13015379/13089453 (2 pages)
16 March 2004Ad 31/07/03--------- £ si [email protected] (2 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
16 March 2004Particulars of contract relating to shares (4 pages)
3 March 2004New director appointed (2 pages)
16 December 2003New director appointed (2 pages)
16 December 2003New director appointed (1 page)
13 November 2003Statement of affairs (19 pages)
13 November 2003Return made up to 13/10/03; full list of members (21 pages)
13 November 2003Ad 02/10/03--------- £ si [email protected] (2 pages)
12 September 2003New secretary appointed (2 pages)
12 September 2003Secretary resigned (1 page)
4 September 2003Particulars of mortgage/charge (3 pages)
20 August 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 August 2003Company name changed world sports solutions PLC\certificate issued on 11/08/03 (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
26 July 2003Ad 08/07/03--------- £ si [email protected]=399490 £ ic 17210436/17609926 (2 pages)
24 July 2003Group of companies' accounts made up to 31 October 2002 (22 pages)
15 July 2003New director appointed (2 pages)
23 June 2003Director resigned (1 page)
6 June 2003Registered office changed on 06/06/03 from: 10 fleet place london EC4M 7RB (1 page)
22 April 2003New director appointed (2 pages)
8 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
2 December 2002New director appointed (3 pages)
11 November 2002Return made up to 13/10/02; bulk list available separately (10 pages)
8 November 2002Ad 01/11/02--------- £ si 7650000@1=7650000 £ ic 9560436/17210436 (2 pages)
8 November 2002Ad 01/11/02--------- £ si 1150000@1=1150000 £ ic 8410436/9560436 (2 pages)
16 September 2002New director appointed (2 pages)
9 September 2002Ad 07/11/00--------- £ si [email protected] (10 pages)
6 September 2002Ad 16/01/02--------- £ si [email protected]=6399999 £ ic 2010437/8410436 (6 pages)
6 September 2002Statement of affairs (82 pages)
20 August 2002£ nc 15000000/25000000 14/01/02 (1 page)
20 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(4 pages)
5 August 2002S-div 29/07/02 (3 pages)
5 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
9 July 2002Director resigned (1 page)
13 May 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2002Group of companies' accounts made up to 31 October 2001 (23 pages)
4 April 2002Director resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002Director resigned (1 page)
15 March 2002New secretary appointed (2 pages)
14 March 2002Registered office changed on 14/03/02 from: 345 stockport road manchester lancashire M13 0LF (1 page)
14 March 2002Secretary resigned (1 page)
28 February 2002Ad 15/01/02--------- £ si [email protected]=400000 £ ic 1610437/2010437 (10 pages)
14 February 2002Ad 15/01/02--------- £ si [email protected]=73708 £ ic 1536729/1610437 (9 pages)
25 January 2002New director appointed (2 pages)
25 January 2002New director appointed (3 pages)
22 January 2002New director appointed (2 pages)
22 January 2002New director appointed (3 pages)
16 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
7 January 2002Prospectus (56 pages)
31 October 2001Return made up to 13/10/01; full list of members (67 pages)
15 January 2001Ad 28/11/00--------- £ si [email protected]=550000 £ ic 1/550001 (6 pages)
10 December 2000New director appointed (2 pages)
27 November 2000Prospectus (25 pages)
16 November 2000New director appointed (2 pages)
7 November 2000Auditor's report (1 page)
7 November 2000Application for reregistration from private to PLC (1 page)
7 November 2000Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 2000Balance Sheet (1 page)
7 November 2000Auditor's statement (1 page)
7 November 2000Declaration on reregistration from private to PLC (1 page)
7 November 2000Re-registration of Memorandum and Articles (49 pages)