Company NameRileys Clubs Limited
Company StatusDissolved
Company Number06853841
CategoryPrivate Limited Company
Incorporation Date20 March 2009(15 years, 1 month ago)
Dissolution Date26 February 2014 (10 years, 2 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Peter Stephen Hooker
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Shenley Pavilions Chalkdell Drive
Shenley Wood
Milton Keynes
Bucks
MK5 6LB
Director NameMr Maurice William Kelly
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Shenley Pavilions Chalkdell Drive
Shenley Wood
Milton Keynes
Bucks
MK5 6LB
Director NameMr Sean Jonathan Langley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3 Shenley Pavilions Chalkdell Drive
Shenley Wood
Milton Keynes
Bucks
MK5 6LB
Director NameMrs Karen Rodrigues
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Shenley Pavilions Chalkdell Drive
Shenley Wood
Milton Keynes
Bucks
MK5 6LB
Secretary NameMrs Karen Rodrigues
NationalityBritish
StatusClosed
Appointed20 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 3 Shenley Pavilions Chalkdell Drive
Shenley Wood
Milton Keynes
Bucks
MK5 6LB

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

1 at £1Valiant Sports LTD
100.00%
Ordinary

Financials

Year2014
Turnover£13,732,000
Gross Profit£4,935,000
Net Worth£5,000,000
Cash£80,000
Current Liabilities£5,292,000

Accounts

Latest Accounts2 January 2011 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 January 2017Bona Vacantia disclaimer (1 page)
20 January 2017Bona Vacantia disclaimer (1 page)
5 October 2016Bona Vacantia disclaimer (1 page)
5 October 2016Bona Vacantia disclaimer (1 page)
6 August 2015Bona Vacantia disclaimer (1 page)
6 August 2015Bona Vacantia disclaimer (1 page)
28 April 2014Bona Vacantia disclaimer (1 page)
28 April 2014Bona Vacantia disclaimer (1 page)
28 April 2014Bona Vacantia disclaimer (1 page)
28 April 2014Bona Vacantia disclaimer (1 page)
28 April 2014Bona Vacantia disclaimer (1 page)
28 April 2014Bona Vacantia disclaimer (1 page)
27 March 2014Bona Vacantia disclaimer (1 page)
27 March 2014Bona Vacantia disclaimer (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
26 February 2014Final Gazette dissolved following liquidation (1 page)
26 November 2013Notice of move from Administration to Dissolution on 22 November 2013 (45 pages)
26 November 2013Administrator's progress report to 22 November 2013 (50 pages)
26 November 2013Notice of move from Administration to Dissolution (45 pages)
26 November 2013Administrator's progress report to 22 November 2013 (50 pages)
25 June 2013Administrator's progress report to 22 May 2013 (41 pages)
25 June 2013Administrator's progress report to 22 May 2013 (41 pages)
7 February 2013Notice of deemed approval of proposals (1 page)
7 February 2013Notice of deemed approval of proposals (1 page)
25 January 2013Statement of affairs with form 2.15B (2 pages)
25 January 2013Statement of affairs with form 2.15B (2 pages)
23 January 2013Statement of administrator's proposal (89 pages)
23 January 2013Statement of administrator's proposal (89 pages)
21 January 2013Statement of affairs with form 2.14B/2.15B (10 pages)
21 January 2013Statement of affairs with form 2.14B/2.15B (10 pages)
4 December 2012Registered office address changed from Suite 3 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Bucks MK5 6LB on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Suite 3 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Bucks MK5 6LB on 4 December 2012 (2 pages)
4 December 2012Registered office address changed from Suite 3 Shenley Pavilions Chalkdell Drive Shenley Wood Milton Keynes Bucks MK5 6LB on 4 December 2012 (2 pages)
3 December 2012Appointment of an administrator (1 page)
3 December 2012Appointment of an administrator (1 page)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(7 pages)
10 April 2012Annual return made up to 20 March 2012 with a full list of shareholders
Statement of capital on 2012-04-10
  • GBP 1
(7 pages)
14 March 2012Auditor's resignation (3 pages)
14 March 2012Auditor's resignation (3 pages)
5 January 2012Full accounts made up to 2 January 2011 (21 pages)
5 January 2012Full accounts made up to 2 January 2011 (21 pages)
5 January 2012Full accounts made up to 2 January 2011 (21 pages)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
17 April 2011Annual return made up to 20 March 2011 with a full list of shareholders (7 pages)
21 January 2011Full accounts made up to 27 December 2009 (21 pages)
21 January 2011Full accounts made up to 27 December 2009 (21 pages)
8 November 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
8 November 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 20 March 2010 with a full list of shareholders (6 pages)
8 October 2009Director's details changed for Mrs Karen Rodrigues on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Sean Jonathan Langley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Stephen Hooker on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs Karen Rodrigues on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mrs Karen Rodrigues on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs Karen Rodrigues on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Maurice William Kelly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Peter Stephen Hooker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Sean Jonathan Langley on 1 October 2009 (2 pages)
8 October 2009Secretary's details changed for Mrs Karen Rodrigues on 1 October 2009 (1 page)
8 October 2009Director's details changed for Mr Peter Stephen Hooker on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Sean Jonathan Langley on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Maurice William Kelly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mr Maurice William Kelly on 1 October 2009 (2 pages)
8 October 2009Director's details changed for Mrs Karen Rodrigues on 1 October 2009 (2 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
19 August 2009Particulars of a mortgage or charge / charge no: 1 (9 pages)
16 July 2009Registered office changed on 16/07/2009 from 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
16 July 2009Registered office changed on 16/07/2009 from 8 clarendon drive wymbush milton keynes buckinghamshire MK8 8ED (1 page)
20 March 2009Incorporation (18 pages)
20 March 2009Incorporation (18 pages)