UKBizDB.co.uk

ILKESTON FC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ilkeston Fc Limited. The company was founded 13 years ago and was given the registration number 07433244. The firm's registered office is in DERBY. You can find them at St Helens House, King Street, Derby, . This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:ILKESTON FC LIMITED
Company Number:07433244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 November 2010
End of financial year:30 June 2015
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:St Helens House, King Street, Derby, DE1 3EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Helens House, King Street, Derby, DE1 3EE

Director02 March 2015Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Secretary09 November 2010Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Secretary09 November 2010Active
5 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom, DE24 8HG

Director08 April 2015Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director09 November 2010Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director09 November 2010Active
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS

Director09 November 2010Active

People with Significant Control

Peel Electrical Limited
Notified on:12 April 2016
Status:Active
Country of residence:United Kingdom
Address:17 Raeburn Drive, Toton, United Kingdom, NG9 6LF
Nature of control:
  • Ownership of shares 25 to 50 percent
Nigel Martin Harrop
Notified on:06 April 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:5 Prospect Place, Millennium Way, Derby, United Kingdom, DE24 8HG
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-12-01Gazette

Gazette dissolved liquidation.

Download
2020-09-01Insolvency

Liquidation compulsory return final meeting.

Download
2019-09-04Insolvency

Liquidation compulsory winding up progress report.

Download
2018-09-02Insolvency

Liquidation compulsory winding up progress report.

Download
2017-07-26Insolvency

Liquidation disclaimer notice.

Download
2017-07-26Insolvency

Liquidation disclaimer notice.

Download
2017-07-19Address

Change registered office address company with date old address new address.

Download
2017-07-14Insolvency

Liquidation compulsory appointment liquidator.

Download
2017-07-03Insolvency

Liquidation compulsory winding up order.

Download
2017-06-22Dissolution

Dissolved compulsory strike off suspended.

Download
2017-06-06Gazette

Gazette notice compulsory.

Download
2017-02-14Gazette

Gazette filings brought up to date.

Download
2017-02-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-11Dissolution

Dissolved compulsory strike off suspended.

Download
2017-02-07Gazette

Gazette notice compulsory.

Download
2016-09-26Officers

Termination director company with name termination date.

Download
2016-09-09Address

Change registered office address company with date old address new address.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-29Accounts

Change account reference date company previous shortened.

Download
2016-04-05Capital

Capital allotment shares.

Download
2016-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-14Accounts

Accounts amended with accounts type total exemption small.

Download
2015-04-09Officers

Change person director company with change date.

Download
2015-04-09Officers

Appoint person director company with name date.

Download
2015-03-31Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.