PROACTIVE SPORTS MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 02962751 |
Category | Private Limited Company |
Incorporated | 26 Aug 1994 |
Age | 29 years, 10 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 21 Sep 2016 |
Years | 7 years, 9 months, 28 days |
SUMMARY
PROACTIVE SPORTS MANAGEMENT LIMITED is an dissolved private limited company with number 02962751. It was incorporated 29 years, 10 months, 24 days ago, on 26 August 1994 and it was dissolved 7 years, 9 months, 28 days ago, on 21 September 2016. The company address is The Old Exchange The Old Exchange, Southend On Sea, Essex, England.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Jun 2015
Action Date: 17 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-04-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2014
Action Date: 17 Apr 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-04-17
Documents
Liquidation disclaimer notice
Date: 03 Oct 2013
Category: Insolvency
Type: F10.2
Documents
Accounts with accounts type full
Date: 08 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Liquidation voluntary appointment of liquidator
Date: 02 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 02 May 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 02 May 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 09 Apr 2013
Action Date: 09 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-09
Old address: the Old Exchange 234 Southchurch Road Southend-on-Sea Essex SS1 2EG England
Documents
Change registered office address company with date old address
Date: 08 Apr 2013
Action Date: 08 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-08
Old address: Oakwood House 414-422 Hackney Road London E2 7SY
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2012
Action Date: 26 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-26
Documents
Accounts with accounts type full
Date: 01 Jun 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 26 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-26
Documents
Accounts with accounts type full
Date: 01 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Termination director company with name
Date: 31 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Moran
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2010
Action Date: 26 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-26
Documents
Appoint person secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Desmond Khan
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Kennedy
Documents
Appoint person director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Noel O'carroll
Documents
Termination secretary company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Wallwork
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Page
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Rodford
Documents
Termination director company with name
Date: 27 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lyle Yorks
Documents
Change registered office address company with date old address
Date: 27 Jul 2010
Action Date: 27 Jul 2010
Category: Address
Type: AD01
Change date: 2010-07-27
Old address: 2 Hollins House 329 Hale Road Hale Barns Cheshire WA15 8TS
Documents
Legacy
Date: 26 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 26 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 26 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 26 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Legacy
Date: 26 Jul 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Termination secretary company with name
Date: 21 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Page
Documents
Change person director company with change date
Date: 21 Jun 2010
Action Date: 17 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-17
Officer name: Lyle Yorks
Documents
Accounts with accounts type full
Date: 11 Jun 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 06 May 2010
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:7
Documents
Legacy
Date: 16 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 24 Dec 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Appoint person secretary company with name
Date: 30 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mark Page
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/09; full list of members
Documents
Resolution
Date: 03 Sep 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 03/09/2009 from 9-13 manchester road wilmslow cheshire SK9 1BQ
Documents
Legacy
Date: 28 Aug 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 27 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 27 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 26 Aug 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type full
Date: 01 Jul 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tracey underwood
Documents
Legacy
Date: 12 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed lyle yorks
Documents
Legacy
Date: 25 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/08/08; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director des wroe
Documents
Accounts with accounts type full
Date: 30 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed tracey underwood
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael wallwork
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary mark page
Documents
Legacy
Date: 27 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul stretford
Documents
Resolution
Date: 31 Mar 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 20 Mar 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 03 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/07; no change of members
Documents
Accounts with accounts type full
Date: 25 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 05 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/06; full list of members
Documents
Accounts with accounts type full
Date: 04 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/05; full list of members
Documents
Accounts with accounts type full
Date: 07 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Accounts with accounts type full
Date: 29 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 26 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/03; no change of members
Documents
Legacy
Date: 16 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 04 Jul 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 23 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/02; no change of members
Documents
Accounts with accounts type full
Date: 01 Jul 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 26 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/01; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type medium
Date: 23 Jul 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 25 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/00; full list of members
Documents
Legacy
Date: 20 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Jul 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 12 Jun 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 01 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/99; full list of members
Documents
Accounts with accounts type small
Date: 04 Jul 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 13 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 13/11/98 from: 17 manchester road wilmslow cheshire SK9 1BQ
Documents
Legacy
Date: 28 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/98; full list of members
Documents
Accounts with accounts type small
Date: 16 Jun 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 14 May 1998
Category: Capital
Type: 88(2)R
Description: Ad 29/08/97--------- £ si 59900@1=59900 £ ic 100/60000
Documents
Resolution
Date: 14 May 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 May 1998
Category: Capital
Type: 123
Description: £ nc 100/100000 29/08/97
Documents
Legacy
Date: 11 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/97; no change of members
Documents
Accounts with accounts type small
Date: 27 Jun 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 23 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/96; no change of members
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/95; full list of members; amend
Documents
Accounts with accounts type small
Date: 25 Sep 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 06 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/08/95; full list of members
Documents
Some Companies
40 TERN CLOSE TERN CLOSE,CHELMSFORD,CM3 6TW
Number: | 10819427 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 PEASLEY CLOSE,WARRINGTON,WA2 0QB
Number: | 11444826 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VINCENT SQUARE,LONDON,SW1P 2PN
Number: | 07912071 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE, 100 PALL MALL,LONDON,SW1Y 5EA
Number: | 06183187 |
Status: | ACTIVE |
Category: | Private Limited Company |
P J LOGISTICS (SUNBURY) LIMITED
POD BUSINESS CENTRE,SUNBURY-ON-THAMES,TW16 7EW
Number: | 10023537 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 CALDER GARDENS,LEIGHTON BUZZARD,LU7 2XE
Number: | 07726100 |
Status: | ACTIVE |
Category: | Private Limited Company |