SPORT BRANDS GROUP LIMITED
SHEFFIELD AGHOCO 1118 LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PS

Company number 08092389
Status Liquidation
Incorporation Date 1 June 2012
Company Type Private Limited Company
Address THE MANOR HOUSE, 260 ECCLESALL ROAD SOUTH, SHEFFIELD, SOUTH YORKSHIRE, S11 9PS
Home Country United Kingdom
Nature of Business 32300 - Manufacture of sports goods
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Liquidators' statement of receipts and payments to 31 August 2016; Liquidators' statement of receipts and payments to 31 August 2015; Administrator's progress report to 1 September 2014. The most likely internet sites of SPORT BRANDS GROUP LIMITED are www.sportbrandsgroup.co.uk, and www.sport-brands-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and five months. Sport Brands Group Limited is a Private Limited Company. The company registration number is 08092389. Sport Brands Group Limited has been working since 01 June 2012. The present status of the company is Liquidation. The registered address of Sport Brands Group Limited is The Manor House 260 Ecclesall Road South Sheffield South Yorkshire S11 9ps. . PAYDON, Richard Anthony is a Secretary of the company. HEWITT, Steven Gerrard is a Director of the company. LAITHWAITE, John is a Director of the company. WRIGHT, Ian is a Director of the company. Secretary RIMMER, Nicola Michelle has been resigned. Secretary A G SECRETARIAL LIMITED has been resigned. Director HART, Roger has been resigned. Director PILLING, Simon has been resigned. Director A G SECRETARIAL LIMITED has been resigned. Director INHOCO FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of sports goods".


Current Directors

Secretary
PAYDON, Richard Anthony
Appointed Date: 18 February 2013

Director
HEWITT, Steven Gerrard
Appointed Date: 03 September 2012
52 years old

Director
LAITHWAITE, John
Appointed Date: 03 September 2012
81 years old

Director
WRIGHT, Ian
Appointed Date: 03 September 2012
46 years old

Resigned Directors

Secretary
RIMMER, Nicola Michelle
Resigned: 18 February 2013
Appointed Date: 04 September 2012

Secretary
A G SECRETARIAL LIMITED
Resigned: 03 September 2012
Appointed Date: 01 June 2012

Director
HART, Roger
Resigned: 03 September 2012
Appointed Date: 01 June 2012
54 years old

Director
PILLING, Simon
Resigned: 04 September 2012
Appointed Date: 03 September 2012
59 years old

Director
A G SECRETARIAL LIMITED
Resigned: 03 September 2012
Appointed Date: 01 June 2012

Director
INHOCO FORMATIONS LIMITED
Resigned: 03 September 2012
Appointed Date: 01 June 2012

SPORT BRANDS GROUP LIMITED Events

10 Nov 2016
Liquidators' statement of receipts and payments to 31 August 2016
10 Nov 2015
Liquidators' statement of receipts and payments to 31 August 2015
06 Oct 2014
Administrator's progress report to 1 September 2014
01 Sep 2014
Administrator's progress report to 8 August 2014
01 Sep 2014
Notice of move from Administration case to Creditors Voluntary Liquidation
...
... and 21 more events
18 Sep 2012
Statement of capital following an allotment of shares on 4 September 2012
  • GBP 100

18 Sep 2012
Statement of capital following an allotment of shares on 4 September 2012
  • GBP 95

18 Sep 2012
Change of share class name or designation
18 Sep 2012
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities

01 Jun 2012
Incorporation