ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The 1885 Sporting Village Limited

The 1885 Sporting Village Limited is a dissolved company incorporated on 16 April 2018 with the registered office located in Chester, Cheshire. The 1885 Sporting Village Limited was registered 7 years ago.
Status
Dissolved
Dissolved on 17 September 2024 (1 year 1 month ago)
Was 6 years old at the time of dissolution
Via compulsory strike-off
Company No
11310965
Private limited company
Age
7 years
Incorporated 16 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 15 April 2023 (2 years 7 months ago)
Next confirmation dated 1 January 1970
Last change occurred 3 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
2 St John's Court
Vicars Lane
Chester
CH1 1QE
United Kingdom
Address changed on 14 Jul 2023 (2 years 4 months ago)
Previous address was St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • British • Lives in UK • Born in May 1961
Director • British • Lives in England • Born in May 1952
Mr Stuart Frank Murphy
PSC • British • Lives in England • Born in May 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cheshire Luxury Cars LLP
Stuart Frank Murphy and Paul McDermott are mutual people.
Active
CCLP Limited
Paul McDermott is a mutual person.
Active
The Ashdown Forest Foundation
Paul McDermott is a mutual person.
Active
Castella (7) Limited
Stuart Frank Murphy is a mutual person.
Active
River Lake Software Limited
Stuart Frank Murphy and Paul McDermott are mutual people.
In Administration
05599551 Limited
Stuart Frank Murphy and Paul McDermott are mutual people.
In Administration
Exacta Group Plc
Stuart Frank Murphy and Paul McDermott are mutual people.
In Administration
Exacta Plc
Stuart Frank Murphy and Paul McDermott are mutual people.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£1.5K
Decreased by £7.26K (-83%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£12.6K
Decreased by £10.08K (-44%)
Total Liabilities
-£1.04M
Decreased by £4.14K (-0%)
Net Assets
-£1.03M
Decreased by £5.94K (+1%)
Debt Ratio (%)
8278%
Increased by 3660.57% (+79%)
Latest Activity
Compulsory Dissolution
1 Year 1 Month Ago on 17 Sep 2024
Compulsory Gazette Notice
1 Year 4 Months Ago on 2 Jul 2024
Full Accounts Submitted
2 Years Ago on 9 Nov 2023
Registered Address Changed
2 Years 4 Months Ago on 14 Jul 2023
Mr Stuart Frank Murphy Details Changed
2 Years 4 Months Ago on 12 Jul 2023
Mr Stuart Frank Murphy (PSC) Details Changed
2 Years 4 Months Ago on 12 Jul 2023
Confirmation Submitted
2 Years 6 Months Ago on 18 Apr 2023
Full Accounts Submitted
2 Years 11 Months Ago on 9 Dec 2022
Mr Stuart Frank Murphy Details Changed
3 Years Ago on 30 Sep 2022
Mr Stuart Frank Murphy (PSC) Details Changed
3 Years Ago on 30 Sep 2022
Get Credit Report
Discover The 1885 Sporting Village Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 17 Sep 2024
First Gazette notice for compulsory strike-off
Submitted on 2 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 9 Nov 2023
Change of details for Mr Stuart Frank Murphy as a person with significant control on 12 July 2023
Submitted on 14 Jul 2023
Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England to 2 st John's Court Vicars Lane Chester CH1 1QE on 14 July 2023
Submitted on 14 Jul 2023
Director's details changed for Mr Stuart Frank Murphy on 12 July 2023
Submitted on 14 Jul 2023
Confirmation statement made on 15 April 2023 with no updates
Submitted on 18 Apr 2023
Total exemption full accounts made up to 31 March 2022
Submitted on 9 Dec 2022
Change of details for Mr Stuart Frank Murphy as a person with significant control on 30 September 2022
Submitted on 30 Sep 2022
Director's details changed for Mr Stuart Frank Murphy on 30 September 2022
Submitted on 30 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year