Company NameUK Sports Parks Ltd
Company StatusDissolved
Company Number06874084
CategoryPrivate Limited Company
Incorporation Date8 April 2009(15 years ago)
Dissolution Date13 April 2016 (8 years ago)
Previous NameCottage Fields Sports Park Limited

Business Activity

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

Director

Director NameMr Jonathan Russell Snellgrove
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered AddressConcorde House
Grenville Place
Mill Hill
London
NW7 3SA
RegionLondon
ConstituencyHendon
CountyGreater London
WardHale
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£49,319
Cash£50,756
Current Liabilities£173,154

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
28 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (14 pages)
28 August 2015Liquidators statement of receipts and payments to 30 June 2015 (14 pages)
28 August 2015Liquidators' statement of receipts and payments to 30 June 2015 (14 pages)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Appointment of a voluntary liquidator (1 page)
4 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 July 2014Statement of affairs with form 4.19 (6 pages)
4 July 2014Statement of affairs with form 4.19 (6 pages)
10 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 10 June 2014 (3 pages)
10 June 2014Registered office address changed from 37 Warren Street London W1T 6AD on 10 June 2014 (3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
18 February 2014Amended total exemption small company accounts made up to 31 August 2012 (4 pages)
18 February 2014Amended total exemption small company accounts made up to 31 August 2012 (4 pages)
24 January 2014Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 January 2014Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
24 January 2014Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
30 November 2013Compulsory strike-off action has been discontinued (1 page)
29 November 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
23 October 2013Compulsory strike-off action has been suspended (1 page)
23 October 2013Compulsory strike-off action has been suspended (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
15 October 2012Previous accounting period extended from 30 April 2012 to 31 August 2012 (1 page)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
9 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
20 December 2011Company name changed cottage fields sports park LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
20 December 2011Company name changed cottage fields sports park LIMITED\certificate issued on 20/12/11
  • RES15 ‐ Change company name resolution on 2011-12-16
  • NM01 ‐ Change of name by resolution
(3 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
15 July 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
30 April 2011Compulsory strike-off action has been discontinued (1 page)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
19 April 2011First Gazette notice for compulsory strike-off (1 page)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
26 November 2009Director's details changed for Mr Jonathan Russell Snellgrove on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Russell Snellgrove on 1 October 2009 (2 pages)
26 November 2009Director's details changed for Mr Jonathan Russell Snellgrove on 1 October 2009 (2 pages)
8 August 2009Registered office changed on 08/08/2009 from 20 rockery rd leeds LS18 5AS united kingdom (1 page)
8 August 2009Registered office changed on 08/08/2009 from 20 rockery rd leeds LS18 5AS united kingdom (1 page)
8 April 2009Incorporation (13 pages)
8 April 2009Incorporation (13 pages)