About

Registered Number: 03636521
Date of Incorporation: 23/09/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: BDO LLP BRIDGEWATER HOUSE, Finzels Reach, Counterslip, Bristol, BS1 6BX

 

Founded in 1998, Clubsport (Kington) Ltd have registered office in Bristol, it has a status of "Liquidation". We don't currently know the number of employees at this company. There is one director listed as Hussey, Phyllis Marion for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HUSSEY, Phyllis Marion 23 September 1998 25 March 2002 1

Filing History

Document Type Date
LIQ03 - N/A 02 September 2019
LIQ03 - N/A 21 September 2018
LIQ03 - N/A 12 September 2017
4.68 - Liquidator's statement of receipts and payments 09 September 2016
F10.2 - N/A 20 January 2016
2.24B - N/A 24 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 18 August 2015
2.34B - N/A 04 August 2015
2.23B - N/A 04 August 2015
2.22B - N/A 21 July 2015
2.24B - N/A 16 July 2015
2.40B - N/A 19 March 2015
2.39B - N/A 19 March 2015
2.24B - N/A 11 February 2015
2.31B - N/A 10 February 2015
2.24B - N/A 28 January 2015
2.24B - N/A 08 August 2014
AD01 - Change of registered office address 16 April 2014
F2.18 - N/A 05 March 2014
2.16B - N/A 20 February 2014
2.17B - N/A 13 February 2014
AD01 - Change of registered office address 06 February 2014
2.12B - N/A 04 February 2014
MR04 - N/A 23 January 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 28 August 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 11 August 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 22 April 2008
363a - Annual Return 11 October 2007
AA - Annual Accounts 29 May 2007
363a - Annual Return 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 09 October 2006
AA - Annual Accounts 08 May 2006
395 - Particulars of a mortgage or charge 30 March 2006
395 - Particulars of a mortgage or charge 30 March 2006
363a - Annual Return 28 September 2005
AA - Annual Accounts 23 May 2005
363s - Annual Return 04 October 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 01 October 2003
AA - Annual Accounts 14 May 2003
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
288c - Notice of change of directors or secretaries or in their particulars 24 December 2002
287 - Change in situation or address of Registered Office 05 December 2002
363s - Annual Return 01 October 2002
AA - Annual Accounts 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288a - Notice of appointment of directors or secretaries 10 April 2002
288b - Notice of resignation of directors or secretaries 10 April 2002
363s - Annual Return 27 September 2001
RESOLUTIONS - N/A 11 June 2001
AA - Annual Accounts 12 April 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
363s - Annual Return 29 September 2000
AA - Annual Accounts 22 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
363s - Annual Return 28 September 1999
AUD - Auditor's letter of resignation 18 June 1999
395 - Particulars of a mortgage or charge 12 December 1998
225 - Change of Accounting Reference Date 19 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1998
287 - Change in situation or address of Registered Office 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288b - Notice of resignation of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
288a - Notice of appointment of directors or secretaries 30 September 1998
NEWINC - New incorporation documents 23 September 1998

Mortgages & Charges

Description Date Status Charge by
Security for rent deed 29 March 2006 Outstanding

N/A

Security for rent deed 29 March 2006 Outstanding

N/A

Debenture 09 December 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.