Liquidation
Company Information for GLENCAIRN SPORTS CLUB LIMITED(THE)
SUITE 17, BUILDING 6 CROXLEY GREEN BUSINESS PARK, HATTERS LANE, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
00192142
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLENCAIRN SPORTS CLUB LIMITED(THE) | |
Legal Registered Office | |
SUITE 17, BUILDING 6 CROXLEY GREEN BUSINESS PARK HATTERS LANE HATTERS LANE WATFORD WD18 8YH Other companies in WD18 | |
Company Number | 00192142 | |
---|---|---|
Company ID Number | 00192142 | |
Date formed | 1923-08-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2011-09-30 | |
Account next due | 2013-06-30 | |
Latest return | 2011-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-07 08:20:55 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARY NOLAN BAKER |
||
PETER LEWIS HALBERG |
||
FRANK WINSTON MC CARTHY |
||
MARY NOLAN BAKER |
||
JERRY EDWARD O BRIEN |
||
JOHN SCULTHORPE PIKE |
||
FRANK HENRY SHEPHERD |
||
JOAN SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM DONALD HILL |
Director | ||
FREDERICK BAKER |
Company Secretary | ||
WALTER EDWARD ELLIOTT |
Director | ||
KENNETH SMITH |
Director | ||
SUSAN PATRICIA BEACH |
Director | ||
FRANK WINSTON MC CARTHY |
Company Secretary | ||
FRANK WINSTON MC CARTHY |
Director | ||
MALCOLM DONALD HILL |
Director | ||
PETER LEWIS HALBERG |
Director | ||
WILLIAM BERESFORD DENCHFIELD |
Director | ||
JOSE BULL |
Director | ||
LEONARD MICHAEL O'RILEY |
Director | ||
ALBERT LEONARD BARKER |
Director | ||
LEONARD MICHAEL O'RILEY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/16 FROM 3-5 Rickmansworth Road Watford WD18 0GX | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-24 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-24 | |
LIQ MISC OC | Court order insolvency:court order replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-06-24 | |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
LRESSP | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/12 FROM 1341 High Road Whetstone London N20 9HR | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/12 STATEMENT OF CAPITAL;GBP 4760 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED PETER LEWIS HALBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HILL | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS MARY NOLAN BAKER on 2010-12-01 | |
CH01 | Director's details changed for Jerry Edward O Brien on 2010-12-01 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOAN SMITH / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK HENRY SHEPHERD / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN SCULTHORPE PIKE / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY NOLAN BAKER / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK WINSTON MC CARTHY / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DONALD HILL / 01/12/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY NOLAN BAKER / 01/12/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARY NOLAN BAKER / 01/12/2010 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 15/12/06 FROM: BLAKE ROAD BOWES PARK LONDON N11 2AH | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363s | RETURN MADE UP TO 31/12/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | |||
CHARGE | Outstanding | BARCLAYS BANK LTD | |
MEMO OF DEPOSIT | Outstanding | BARCLAYS BANK LTD |
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as GLENCAIRN SPORTS CLUB LIMITED(THE) are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |