Company NamePa Sport Limited
Company StatusDissolved
Company Number05734282
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years, 1 month ago)
Dissolution Date7 April 2014 (10 years ago)
Previous Name266 Quarry Street Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven John Brown
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 07 April 2014)
RoleManaging Director Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address7 Broadwater Lane
Aston
Stevenage
Hertfordshire
SG2 7EN
Secretary NameSteven John Brown
NationalityBritish
StatusClosed
Appointed14 July 2010(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (closed 07 April 2014)
RoleCompany Director
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMr Clive Paul Marshall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2011(5 years after company formation)
Appointment Duration3 years (closed 07 April 2014)
RoleChief Executive, Pa Group
Country of ResidenceEngland
Correspondence AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
Director NameMrs Denise Elaine Herrington
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Wildgoose Drive
Wildwood
Horsham
West Sussex
RH12 1TU
Director NameMrs Christine Goodyear
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address7 Hatchford Manor Grafton House
Bentley
Farnham
Surrey
GU10 5HY
Director NameJeremy John Orr Barton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed30 June 2006(3 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Hansler Road
London
SE22 9DJ
Director NameMr Christopher Buckley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(3 months, 3 weeks after company formation)
Appointment Duration2 years (resigned 10 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch House
Gate Helmsley
York
Yorkshire
YO41 1JS
Secretary NameMs Mary Louise Cole
NationalityBritish
StatusResigned
Appointed17 August 2006(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 14 July 2010)
RoleCompany Director
Correspondence Address66a Parkhill Road
Belsize Park
London
NW3 2YT
Director NameMr Nicholas John Teunon
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2006(6 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRidge House
11 Groveside, Bookham
Leatherhead
Surrey
KT23 4LD
Director NameGeorge Alan Crosbie
Date of BirthDecember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed01 October 2006(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 April 2011)
RoleChairman Chief Executive
Country of ResidenceIreland
Correspondence AddressFerrypoint
Kinsale
County Cork
Irish
Director NameMr Simon Edwards
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2008)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 Highland Way
3 Highland Way 3 Highland Way
Knutsford
WA16 9AN
Director NameMr Andrew Elliott
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 11 June 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Lime Avenue
Stockton Lane
York
North Yorkshire
YO31 1BT
Director NameMr Paul John Potts
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 21 January 2010)
RoleChief Executive & Editor
Country of ResidenceUnited Kingdom
Correspondence Address26 Western Gardens
Ealing
London
W5 3RU
Director NameHenry John Roche
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 May 2008)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2
Marloes Park Road
Bowdon
Cheshire
WA14 3JF
Director NameClare Louise Taylor
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(6 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 13 July 2007)
RoleCommerical Director
Correspondence Address315a Amhurst Road
Stoke Newington
London
N16 7UX
Director NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Director NameMr Simon Stuart Boynton
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2008(2 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 2010)
RoleManaging Director Pa Business
Country of ResidenceEngland
Correspondence AddressLavander Lodge Harlequin Lane
Crowborough
East Sussex
TN6 1HU
Secretary NameBarlow Robbins Secretariat Limited (Corporation)
StatusResigned
Appointed08 March 2006(same day as company formation)
Correspondence Address55 Quarry Street
Guildford
Surrey
GU1 3UE

Location

Registered AddressPa Newscentre
292 Vauxhall Bridge Road
London
SW1V 1AE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London

Shareholders

10m at £1Pa Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,150,000
Current Liabilities£4,391,000

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved following liquidation (1 page)
7 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 January 2014Return of final meeting in a members' voluntary winding up (6 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
7 June 2013Satisfaction of charge 2 in full (4 pages)
7 June 2013Satisfaction of charge 3 in full (4 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Declaration of solvency (3 pages)
29 April 2013Annual return made up to 5 April 2013
Statement of capital on 2013-04-29
  • GBP 10,000,000
(14 pages)
29 April 2013Annual return made up to 5 April 2013
Statement of capital on 2013-04-29
  • GBP 10,000,000
(14 pages)
29 April 2013Annual return made up to 5 April 2013
Statement of capital on 2013-04-29
  • GBP 10,000,000
(14 pages)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
11 June 2012Full accounts made up to 31 December 2011 (13 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
1 May 2012Annual return made up to 8 March 2012 with a full list of shareholders (14 pages)
25 October 2011Full accounts made up to 31 December 2010 (12 pages)
25 October 2011Full accounts made up to 31 December 2010 (12 pages)
6 April 2011Annual return made up to 8 March 2011 (14 pages)
6 April 2011Annual return made up to 8 March 2011 (14 pages)
6 April 2011Annual return made up to 8 March 2011 (14 pages)
5 April 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
5 April 2011Termination of appointment of George Crosbie as a director (1 page)
5 April 2011Termination of appointment of George Crosbie as a director (1 page)
5 April 2011Appointment of Mr Clive Paul Marshall as a director (2 pages)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
11 October 2010Termination of appointment of David Campbell as a director (1 page)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
28 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
22 July 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
1 July 2010Termination of appointment of Simon Boynton as a director (2 pages)
1 July 2010Termination of appointment of Simon Boynton as a director (2 pages)
8 April 2010Annual return made up to 8 March 2010 (15 pages)
8 April 2010Annual return made up to 8 March 2010 (15 pages)
8 April 2010Annual return made up to 8 March 2010 (15 pages)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Register inspection address has been changed (1 page)
31 March 2010Register(s) moved to registered inspection location (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
25 January 2010Termination of appointment of Paul Potts as a director (1 page)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
29 October 2009Full accounts made up to 31 December 2008 (13 pages)
8 September 2009Secretary's change of particulars / mary cole / 01/10/2008 (1 page)
8 September 2009Secretary's Change of Particulars / mary cole / 01/10/2008 / HouseName/Number was: , now: 66A; Street was: 98 sumatra road, now: parkhill road; Area was: west hampstead, now: belsize road; Post Code was: NW6 1PP, now: NW3 2YT; Country was: , now: united kingdom (1 page)
23 April 2009Return made up to 08/03/09; full list of members (4 pages)
23 April 2009Return made up to 08/03/09; full list of members (4 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Re approved agreement 15/10/2008
(2 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re approved agreement 15/10/2008
(2 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
29 October 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 October 2008Appointment terminated director simon edwards (1 page)
6 October 2008Appointment terminated director andrew elliott (1 page)
6 October 2008Appointment Terminated Director andrew elliott (1 page)
6 October 2008Appointment Terminated Director simon edwards (1 page)
4 September 2008Director appointed david ian campbell (3 pages)
4 September 2008Director appointed steven john brown (3 pages)
4 September 2008Director appointed david ian campbell (3 pages)
4 September 2008Director appointed simon stuart boynton (3 pages)
4 September 2008Director appointed steven john brown (3 pages)
4 September 2008Director appointed simon stuart boynton (3 pages)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
5 June 2008Appointment terminated director henry roche (1 page)
5 June 2008Appointment Terminated Director henry roche (1 page)
9 April 2008Return made up to 08/03/08; full list of members (5 pages)
9 April 2008Return made up to 08/03/08; full list of members (5 pages)
15 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Director's particulars changed (1 page)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
25 October 2007Full accounts made up to 31 December 2006 (13 pages)
21 August 2007Director resigned (1 page)
21 August 2007Director resigned (1 page)
12 April 2007Return made up to 08/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
12 April 2007Return made up to 08/03/07; full list of members (10 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
20 December 2006New director appointed (2 pages)
24 November 2006Memorandum and Articles of Association (5 pages)
24 November 2006Memorandum and Articles of Association (5 pages)
22 November 2006Ad 01/10/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
22 November 2006Statement of affairs (7 pages)
22 November 2006Ad 01/10/06--------- £ si 9999999@1=9999999 £ ic 1/10000000 (2 pages)
22 November 2006Statement of affairs (7 pages)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 November 2006Nc inc already adjusted 28/09/06 (1 page)
15 November 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2006Nc inc already adjusted 28/09/06 (1 page)
15 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 October 2006Particulars of mortgage/charge (19 pages)
5 October 2006Particulars of mortgage/charge (19 pages)
26 September 2006New director appointed (3 pages)
26 September 2006New director appointed (3 pages)
25 August 2006New director appointed (3 pages)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Registered office changed on 25/08/06 from: 55 quarry street guildford surrey GU1 3UE (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006Registered office changed on 25/08/06 from: 55 quarry street guildford surrey GU1 3UE (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (3 pages)
25 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 August 2006Secretary resigned (1 page)
6 July 2006Company name changed 266 quarry street LIMITED\certificate issued on 06/07/06 (2 pages)
6 July 2006Company name changed 266 quarry street LIMITED\certificate issued on 06/07/06 (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
8 March 2006Incorporation (16 pages)
8 March 2006Incorporation (16 pages)