Company NameSports CafÉ 2008 (Leeds) Limited
DirectorVivienne Gail Wilson
Company StatusLiquidation
Company Number06473523
CategoryPrivate Limited Company
Incorporation Date15 January 2008(16 years, 2 months ago)
Previous NamesMoments Notice Limited and Moments Notice Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Vivienne Gail Wilson
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2018(10 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
Director NameJason Granite
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2008(1 day after company formation)
Appointment Duration1 week (resigned 23 January 2008)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Piccadilly
London
W1J 0DG
Secretary NameMr Scott Barraclough
NationalityBritish
StatusResigned
Appointed16 January 2008(1 day after company formation)
Appointment Duration2 years, 6 months (resigned 13 August 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 2.06 2 Eaton Gate
London
SW1W 9BJ
Director NameWilliam James Oliver Sherwin
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2008(5 days after company formation)
Appointment Duration2 years, 2 months (resigned 30 March 2010)
RoleOperations Director
Correspondence Address39 Bucklow Gardens
Lymm
Cheshire
WA13 9RN
Secretary NameBenjamin George Frederick Williamson
NationalityBritish
StatusResigned
Appointed19 February 2008(1 month after company formation)
Appointment Duration2 days (resigned 21 February 2008)
RoleAnalyst
Correspondence Address20 Piccadilly
London
W1J 0DG
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2010(2 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSovereign House 4th Floor
1-2 South Parade
Leeds
LS1 5QL
Director NameMr James Forrester Spragg
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2010(2 years, 7 months after company formation)
Appointment Duration3 days (resigned 29 August 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address30 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameMr Martyn Towell
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 15 July 2011)
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Wellington Place
Leeds
LS1 4AP
Director NameMr Darren Harvey
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 October 2018)
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressSovereign House 4th Floor
1-2 South Parade
Leeds
LS1 5QL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Quantuma Advisory Limited High Holborn House
52-54 High Holborn
London
WC1V 6RL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Burningnight LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£10,915
Cash£19
Current Liabilities£70,887

Accounts

Latest Accounts31 July 2017 (6 years, 8 months ago)
Next Accounts Due30 April 2019 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return15 January 2018 (6 years, 2 months ago)
Next Return Due29 January 2019 (overdue)

Charges

27 July 2018Delivered on: 27 July 2018
Persons entitled: Access Commercial Investors 1 Limited

Classification: A registered charge
Outstanding

Filing History

12 January 2021Administrator's progress report (36 pages)
12 January 2021Notice of a court order ending Administration (38 pages)
6 January 2021Registered office address changed from Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 6 January 2021 (2 pages)
5 January 2021Appointment of a liquidator (3 pages)
23 December 2020Order of court to wind up (3 pages)
10 July 2020Administrator's progress report (30 pages)
3 January 2020Administrator's progress report (28 pages)
8 October 2019Notice of extension of period of Administration (4 pages)
18 July 2019Administrator's progress report (26 pages)
16 April 2019Result of meeting of creditors (45 pages)
15 March 2019Notice of extension of time period of the administration (4 pages)
18 February 2019Statement of administrator's proposal (43 pages)
17 January 2019Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to Fourth Floor Toronto Square Toronto Street Leeds LS1 2HJ on 17 January 2019 (2 pages)
10 January 2019Appointment of an administrator (4 pages)
7 November 2018Registered office address changed from 32 Park Cross Street Leeds LS1 2QH England to 32 Park Cross Street Leeds LS1 2QH on 7 November 2018 (1 page)
7 November 2018Registered office address changed from Sovereign House 4th Floor 1-2 South Parade Leeds LS1 5QL to 32 Park Cross Street Leeds LS1 2QH on 7 November 2018 (1 page)
23 October 2018Termination of appointment of Darren Harvey as a director on 22 October 2018 (1 page)
23 October 2018Appointment of Mrs Vivienne Gail Wilson as a director on 22 October 2018 (2 pages)
27 July 2018Registration of charge 064735230001, created on 27 July 2018 (51 pages)
3 May 2018Accounts for a small company made up to 31 July 2017 (7 pages)
26 January 2018Confirmation statement made on 15 January 2018 with no updates (3 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
11 May 2017Accounts for a small company made up to 31 July 2016 (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
8 May 2016Accounts for a small company made up to 31 July 2015 (5 pages)
24 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
6 August 2015Termination of appointment of Alexander Hazzard as a director on 31 July 2015 (1 page)
6 August 2015Termination of appointment of Alexander Hazzard as a director on 31 July 2015 (1 page)
5 August 2015Appointment of Mr Darren Harvey as a director on 31 July 2015 (2 pages)
5 August 2015Appointment of Mr Darren Harvey as a director on 31 July 2015 (2 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
11 May 2015Accounts for a small company made up to 31 July 2014 (5 pages)
25 March 2015Auditor's resignation (1 page)
25 March 2015Auditor's resignation (1 page)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
10 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 February 2014Registered office address changed from 2 Wellington Place Leeds LS1 4AP on 28 February 2014 (1 page)
28 February 2014Registered office address changed from 2 Wellington Place Leeds LS1 4AP on 28 February 2014 (1 page)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
21 January 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(3 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
5 October 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
23 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
16 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (2 pages)
16 November 2011Previous accounting period extended from 28 February 2011 to 31 July 2011 (2 pages)
3 November 2011Termination of appointment of Martyn Towell as a director (1 page)
3 November 2011Termination of appointment of Martyn Towell as a director (1 page)
19 August 2011Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages)
18 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
18 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 March 2011Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom on 17 March 2011 (1 page)
17 March 2011Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH United Kingdom on 17 March 2011 (1 page)
12 January 2011Appointment of Mr Martyn Towell as a director (2 pages)
12 January 2011Appointment of Mr Martyn Towell as a director (2 pages)
13 September 2010Termination of appointment of James Spragg as a director (1 page)
13 September 2010Termination of appointment of James Spragg as a director (1 page)
2 September 2010Termination of appointment of Scott Barraclough as a secretary (1 page)
2 September 2010Termination of appointment of Scott Barraclough as a secretary (1 page)
2 September 2010Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2 September 2010 (1 page)
2 September 2010Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF on 2 September 2010 (1 page)
1 September 2010Appointment of Mr Alexander Hazzard as a director (2 pages)
1 September 2010Appointment of Mr Alexander Hazzard as a director (2 pages)
26 August 2010Appointment of Mr James Forrester Spragg as a director (2 pages)
26 August 2010Appointment of Mr James Forrester Spragg as a director (2 pages)
15 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
15 July 2010Total exemption full accounts made up to 28 February 2010 (7 pages)
1 April 2010Termination of appointment of William Sherwin as a director (1 page)
1 April 2010Termination of appointment of William Sherwin as a director (1 page)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (12 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (12 pages)
18 February 2010Annual return made up to 8 January 2010 with a full list of shareholders (12 pages)
29 January 2010Secretary's details changed for Scott Barraclough on 11 January 2009 (1 page)
29 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
29 January 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
29 January 2010Secretary's details changed for Scott Barraclough on 11 January 2009 (1 page)
29 January 2010Annual return made up to 15 January 2009 with a full list of shareholders (8 pages)
29 January 2010Annual return made up to 15 January 2009 with a full list of shareholders (8 pages)
27 January 2010Administrative restoration application (3 pages)
27 January 2010Administrative restoration application (3 pages)
19 September 2008Secretary's change of particulars / scott barraclough / 17/09/2008 (1 page)
19 September 2008Secretary's change of particulars / scott barraclough / 17/09/2008 (1 page)
22 May 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
22 May 2008Accounting reference date extended from 31/01/2009 to 28/02/2009 (1 page)
14 May 2008Registered office changed on 14/05/2008 from, 20 piccadilly, london, W1J 0DG (1 page)
14 May 2008Registered office changed on 14/05/2008 from, 20 piccadilly, london, W1J 0DG (1 page)
19 March 2008Company name changed moments notice LIMITED\certificate issued on 22/03/08 (2 pages)
19 March 2008Company name changed moments notice LIMITED\certificate issued on 22/03/08 (2 pages)
29 February 2008Appointment terminated secretary benjamin williamson (1 page)
29 February 2008Appointment terminated secretary benjamin williamson (1 page)
28 February 2008Secretary appointed benjamin george frederick williamson (2 pages)
28 February 2008Secretary appointed benjamin george frederick williamson (2 pages)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
30 January 2008New director appointed (3 pages)
30 January 2008New director appointed (3 pages)
24 January 2008New secretary appointed (2 pages)
24 January 2008New secretary appointed (2 pages)
18 January 2008Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
18 January 2008New director appointed (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
18 January 2008New secretary appointed (1 page)
18 January 2008Registered office changed on 18/01/08 from: 12 york place, leeds, west yorkshire, LS1 2DS (1 page)
18 January 2008New director appointed (1 page)
18 January 2008Secretary resigned (1 page)
18 January 2008Director resigned (1 page)
15 January 2008Incorporation (16 pages)
15 January 2008Incorporation (16 pages)