Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MARTON COUNTRY CLUB LIMITED
Company Information for

MARTON COUNTRY CLUB LIMITED

C/O GAINES ROBSON INSOLVENCY LTD CARNWOOD PARK, SELBY ROAD, LEEDS, LS15 4LG,
Company Registration Number
00815755
Private Limited Company
Liquidation

Company Overview

About Marton Country Club Ltd
MARTON COUNTRY CLUB LIMITED was founded on 1964-08-14 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Marton Country Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
MARTON COUNTRY CLUB LIMITED
 
Legal Registered Office
C/O GAINES ROBSON INSOLVENCY LTD CARNWOOD PARK
SELBY ROAD
LEEDS
LS15 4LG
Other companies in DL1
 
Filing Information
Company Number 00815755
Company ID Number 00815755
Date formed 1964-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 16/07/2015
Return next due 13/08/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB257594028  
Last Datalog update: 2018-08-07 02:41:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARTON COUNTRY CLUB LIMITED
Is this data useful to you?
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.

Company Officers of MARTON COUNTRY CLUB LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY AMER
Company Secretary 1991-10-31
JAMES EDWARD PHILIP AMER
Director 2013-07-17
NICHOLAS ANTHONY AMER
Director 2003-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
KEVAN CAMPBELL AMER
Director 2005-01-18 2014-11-20
PHILIP ANTHONY AMER
Director 1991-10-31 2013-07-17
CHARLES AMER
Director 1991-10-31 2012-02-23
GEORGE RENNIE
Director 2003-01-10 2011-11-19
PETER GRIFFITHS
Director 2003-03-28 2006-04-21
STUART NEWLAND
Director 1996-10-24 2002-07-01
GEORGE RENNIE
Director 1991-10-31 2002-04-25
KEVAN CAMPBELL AMER
Director 1991-10-31 1998-03-09
LAWRENCE ALBERT MCWILLIAMS
Director 1994-02-08 1996-10-24
MERVYN PETER CHILDS
Director 1991-10-31 1993-11-18
JAMES LANCELEY
Director 1991-10-31 1991-09-27
STEPHEN RICHMOND KENNETH SAVILLE
Director 1991-10-31 1991-09-27
GODFREY RICHARD CHURCHOUSE
Director 1991-10-31 1990-09-28
ANTHONY WILLIAM THWAITES
Director 1991-10-31 1990-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP ANTHONY AMER CRICKET HOMES LIMITED Company Secretary 1991-12-29 CURRENT 1985-06-19 Dissolved 2015-07-30
NICHOLAS ANTHONY AMER METHUSELAH LIMITED Director 2000-10-19 CURRENT 2000-10-19 Dissolved 2013-09-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-22600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-22LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-22LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.2
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2017 FROM KING,HOPE & CO 31 VICTORIA ROAD DARLINGTON,CO DURHAM DL1 5SF
2017-09-21CVA4NOTICE OF TERMINATION OR FULL IMPLEMENTATION OF VOLUNTARY ARRANGEMENT
2017-05-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008157550009
2017-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008157550008
2017-03-011.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2016
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 200000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES
2016-01-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-01-061.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-12-27AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 200000
2015-07-17AR0116/07/15 FULL LIST
2015-01-12AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 200000
2014-12-19AR0131/10/14 FULL LIST
2014-12-19TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN AMER
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 200000
2013-12-23AR0131/10/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP AMER
2013-07-25AP01DIRECTOR APPOINTED MR JAMES EDWARD PHILIP AMER
2013-01-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-27AR0131/10/12 FULL LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES AMER
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE RENNIE
2011-11-21AR0131/10/11 FULL LIST
2011-01-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-07AR0131/10/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-23AR0131/10/09 FULL LIST
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE RENNIE / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP ANTHONY AMER / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ANTHONY AMER / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVAN CAMPBELL AMER / 01/10/2009
2009-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES AMER / 01/10/2009
2009-01-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-19363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-14395PARTICULARS OF MORTGAGE/CHARGE
2007-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-19363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2007-01-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288bDIRECTOR RESIGNED
2006-01-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-11-28363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-11-17363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-01-30395PARTICULARS OF MORTGAGE/CHARGE
2004-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-12-04363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-06-23395PARTICULARS OF MORTGAGE/CHARGE
2003-04-09288aNEW DIRECTOR APPOINTED
2003-04-09288aNEW DIRECTOR APPOINTED
2003-03-28288aNEW DIRECTOR APPOINTED
2003-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-12-17363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-11-04288bDIRECTOR RESIGNED
2002-07-19288bDIRECTOR RESIGNED
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-12-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-12-20363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
1999-12-14363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-08-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-09363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-03-19288bDIRECTOR RESIGNED
1998-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to MARTON COUNTRY CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-11-10
Resolution2017-11-10
Notice of 2017-04-25
Fines / Sanctions
No fines or sanctions have been issued against MARTON COUNTRY CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-19 Outstanding CADARA LIMITED
2017-04-19 Outstanding CADARA LIMITED
DEBENTURE 2007-09-14 Satisfied ALLIANCE & LEICESTER PLC
LEGAL CHARGE 2004-01-28 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2003-06-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1985-03-29 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
LEGAL CHARGE 1985-03-22 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1984-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
EQUITABLE CHARGE 1983-07-15 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MARTON COUNTRY CLUB LIMITED

Intangible Assets
Patents
We have not found any records of MARTON COUNTRY CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MARTON COUNTRY CLUB LIMITED
Trademarks
We have not found any records of MARTON COUNTRY CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MARTON COUNTRY CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as MARTON COUNTRY CLUB LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where MARTON COUNTRY CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyMARTON COUNTRY CLUB LIMITEDEvent Date2017-11-10
Name of Company: MARTON COUNTRY CLUB LIMITED Company Number: 00815755 Trading Name: Marton Hotel and Country Club Nature of Business: Hotel Registered office: 31 Victoria Road, Darlington, Co Durham,…
 
Initiating party Event TypeResolution
Defending partyMARTON COUNTRY CLUB LIMITEDEvent Date2017-11-10
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyMARTON COUNTRY CLUB LIMITEDEvent Date2017-04-20
Joint Supervisor appointed: NOTICE TO CREDITORS OF INTENDED DIVIDEND NOTICE IS HEREBY GIVEN pursuant to Rule 14.29 of the Insolvency (England & Wales) Rules 2016 (as amended), that I, Martyn Pullin, the Joint Supervisor of the above Arrangement, intend paying a first and final dividend to the Unsecured Creditors within two months of the last date of proving as specified below. Creditors who have not already proved are required, on or before 23 May 2017, the last day for proving, to submit their proof of debt to me at BWC, Dakota House, 25 Falcon Court, Preston Farm Business Park, Stockton on Tees, TS18 3TX and, if so requested by me, to provide such further details or produce such documentary evidence or other evidence as may appear to be necessary. A Creditor who has not proved this debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared Martyn J Pullin and David Antony Willis :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARTON COUNTRY CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MARTON COUNTRY CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.