ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Select Sponsorship Limited

Select Sponsorship Limited is a dissolved company incorporated on 29 December 2000 with the registered office located in Carlisle, Cumbria. Select Sponsorship Limited was registered 24 years ago.
Status
Dissolved
Dissolved on 26 February 2021 (4 years ago)
Was 20 years old at the time of dissolution
Following liquidation
Company No
04132804
Private limited company
Age
24 years
Incorporated 29 December 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Fairview House
Victoria Place
Carlisle
Cumbria
CA1 1HP
Same address for the past 7 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jun 1971
Director • Managing Director • British • Lives in England • Born in May 1970
Mr Angus Robert James Buchanan
PSC • British • Lives in England • Born in May 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Sports Consultancy Limited
Mrs Charlotte Rose Buchanan and Angus Robert James Buchanan are mutual people.
Active
The Services Manor Fishery Limited
Angus Robert James Buchanan is a mutual person.
Active
The Sports Consultancy Legal Limited
Angus Robert James Buchanan is a mutual person.
Active
Rototo Ltd
Angus Robert James Buchanan is a mutual person.
Active
51 Search Limited
Mrs Charlotte Rose Buchanan is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2008–2017)
Period Ended
30 Apr 2017
For period 30 Apr30 Apr 2017
Traded for 12 months
Cash in Bank
Unreported
Decreased by £18.8K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£182.66K
Increased by £44.84K (+33%)
Total Liabilities
-£15.87K
Decreased by £14.06K (-47%)
Net Assets
£166.79K
Increased by £58.9K (+55%)
Debt Ratio (%)
9%
Decreased by 13.03% (-60%)
Latest Activity
Dissolved After Liquidation
4 Years Ago on 26 Feb 2021
Registered Address Changed
7 Years Ago on 23 Oct 2017
Declaration of Solvency
7 Years Ago on 20 Oct 2017
Voluntary Liquidator Appointed
7 Years Ago on 20 Oct 2017
Micro Accounts Submitted
7 Years Ago on 26 Sep 2017
Small Accounts Submitted
8 Years Ago on 29 Dec 2016
Confirmation Submitted
8 Years Ago on 29 Dec 2016
Small Accounts Submitted
9 Years Ago on 27 Jan 2016
Confirmation Submitted
9 Years Ago on 4 Jan 2016
Confirmation Submitted
10 Years Ago on 29 Dec 2014
Get Credit Report
Discover Select Sponsorship Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 26 Feb 2021
Return of final meeting in a members' voluntary winding up
Submitted on 26 Nov 2020
Liquidators' statement of receipts and payments to 7 October 2018
Submitted on 25 Oct 2018
Registered office address changed from 17-19 Market Street Kirkby Stephen Cumbria CA17 4QS to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 23 October 2017
Submitted on 23 Oct 2017
Appointment of a voluntary liquidator
Submitted on 20 Oct 2017
Resolutions
Submitted on 20 Oct 2017
Declaration of solvency
Submitted on 20 Oct 2017
Micro company accounts made up to 30 April 2017
Submitted on 26 Sep 2017
Confirmation statement made on 29 December 2016 with updates
Submitted on 29 Dec 2016
Total exemption small company accounts made up to 30 April 2016
Submitted on 29 Dec 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year