Company NamePa Sport International Limited
Company StatusDissolved
Company Number05734287
CategoryPrivate Limited Company
Incorporation Date8 March 2006(18 years ago)
Dissolution Date7 April 2014 (9 years, 11 months ago)
Previous Name267 Quarry Street Limited

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities
Section RArts, entertainment and recreation
SIC 9233Fair and amusement park activities
SIC 93210Activities of amusement parks and theme parks
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
Appointed25 July 2008(2 years, 4 months after company formation)
Appointment Duration5 years, 8 months (closed 07 April 2014)
RoleGroup Managing Director
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 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 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 NameJeremy John Orr Barton
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish,Canadian
StatusResigned
Appointed11 August 2006(5 months after company formation)
Appointment Duration1 year, 1 month (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
Appointed11 August 2006(5 months after company formation)
Appointment Duration1 year, 11 months (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 NameMr David Ian Campbell
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2008(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 08 October 2010)
RoleManaging Director Of Pa Sport
Country of ResidenceEngland
Correspondence Address85 The Village
Haxby
York
North Yorkshire
YO32 2JE
Secretary NameBarlow Robbins Secreatriat 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

12.5m at £1Pa Sport LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,535,000
Current Liabilities£12,160,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 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 3 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 2 in full (4 pages)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Appointment of a voluntary liquidator (1 page)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
15 May 2013Declaration of solvency (3 pages)
15 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-05-01
(1 page)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 12,534,793
(4 pages)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 12,534,793
(4 pages)
27 March 2013Register(s) moved to registered office address (1 page)
27 March 2013Annual return made up to 8 March 2013 with a full list of shareholders
Statement of capital on 2013-03-27
  • GBP 12,534,793
(4 pages)
27 March 2013Register(s) moved to registered office address (1 page)
18 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 12,534,793
(4 pages)
18 January 2013Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2013Statement of capital following an allotment of shares on 17 December 2012
  • GBP 12,534,793
(4 pages)
11 June 2012Full accounts made up to 31 December 2011 (14 pages)
11 June 2012Full accounts made up to 31 December 2011 (14 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
4 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 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 (16 pages)
28 September 2010Full accounts made up to 31 December 2009 (16 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 2010Appointment of Steven John Brown as a secretary (3 pages)
22 July 2010Termination of appointment of Mary Cole as a secretary (2 pages)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
31 March 2010Register(s) moved to registered inspection location (1 page)
31 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Register inspection address has been changed (1 page)
29 October 2009Full accounts made up to 31 December 2008 (14 pages)
29 October 2009Full accounts made up to 31 December 2008 (14 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 park; 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 (3 pages)
23 April 2009Return made up to 08/03/09; full list of members (3 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 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re aproved agreements 16/10/2008
(2 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
3 November 2008Resolutions
  • RES13 ‐ Re aproved agreements 16/10/2008
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(2 pages)
3 November 2008Memorandum and Articles of Association (4 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 pages)
30 October 2008Full accounts made up to 31 December 2007 (15 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)
29 October 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
7 August 2008Director appointed steven brown (1 page)
7 August 2008Director appointed david ian campbell (1 page)
7 August 2008Director appointed david ian campbell (1 page)
7 August 2008Director appointed steven brown (1 page)
6 August 2008Appointment Terminated Director christopher buckley (1 page)
6 August 2008Appointment terminated director christopher buckley (1 page)
9 April 2008Return made up to 08/03/08; full list of members (3 pages)
9 April 2008Return made up to 08/03/08; full list of members (3 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 (14 pages)
25 October 2007Full accounts made up to 31 December 2006 (14 pages)
12 April 2007Return made up to 08/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 April 2007Return made up to 08/03/07; full list of members (7 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 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 2006Director resigned (1 page)
25 August 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Director resigned (1 page)
25 August 2006New director appointed (2 pages)
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 2006New director appointed (3 pages)
25 August 2006Director resigned (1 page)
25 August 2006Director resigned (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006New director appointed (2 pages)
25 August 2006Secretary resigned (1 page)
25 August 2006New secretary appointed (1 page)
16 August 2006Company name changed 267 quarry street LIMITED\certificate issued on 16/08/06 (2 pages)
16 August 2006Company name changed 267 quarry street LIMITED\certificate issued on 16/08/06 (2 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
8 March 2006Incorporation (16 pages)