Liquidation
Company Information for SLOANE GARDENS CLUB LIMITED(THE)
26-28 SOUTHERNHAY EAST, EXETER, DEVON, EX1 1NS,
|
Company Registration Number
01660392
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
SLOANE GARDENS CLUB LIMITED(THE) | |
Legal Registered Office | |
26-28 SOUTHERNHAY EAST EXETER DEVON EX1 1NS Other companies in SW1W | |
Company Number | 01660392 | |
---|---|---|
Company ID Number | 01660392 | |
Date formed | 1982-08-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 10:18:21 |
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 |
---|---|---|
JOHN WAGGONER |
||
THOMAS LELAND MESHER |
||
HOWARD PECHET |
||
EILEEN MARY SHARKEY |
||
JOHN WAGGONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STANLEY KRAMIEN |
Director | ||
JAMES LEWIS MCEATHRON |
Director | ||
JOHN BRIAN STOCKMAR |
Company Secretary | ||
WARREN C GERIG JR |
Director | ||
SHEILA BURNS |
Company Secretary | ||
SHEILA BURNS |
Director | ||
DAVID CHALMERS |
Director | ||
SUZANNE HARRISON |
Director | ||
DONALD JAMES MCKENZIE |
Director | ||
ROBERT GRIFFIN |
Director | ||
EMILY BANDERA |
Director | ||
JAMES LEWIS MCEATHRON |
Director | ||
THOMAS LELAND MESHER |
Director | ||
VIRGINIA WARREN |
Company Secretary | ||
PATRICIA COREY HEANEY |
Company Secretary | ||
PATRICIA COREY HEANEY |
Director | ||
JEANE F ERLEY |
Director | ||
FRED MCILREATH |
Director | ||
CAROLYN ABBOTT |
Director | ||
JOHN J FOLEY |
Director | ||
LAWRENCE THOMAS FEENEY |
Director | ||
MARIANNE MCDERMOTT HART |
Director | ||
JEAN FISHER ERLEY |
Director | ||
CLARE CATHERINE COLLERAN-MCKENRY |
Director | ||
ANDREA CRACCHIOLO |
Company Secretary | ||
ANDREA CRACCHIOLO |
Director | ||
RICHARD DARRELL JOHNSON |
Director | ||
CLINTON M MILLER |
Director | ||
CAROLYN ABBOTT |
Company Secretary | ||
MYRLYN LILLIOUS ALLEN |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/19 FROM 3 Sloane Gardens London SW1W 8EA | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STANLEY KRAMIEN | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 29/05/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS MCEATHRON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STANLEY KRAMIEN | |
AP01 | DIRECTOR APPOINTED MR THOMAS LELAND MESHER | |
AP03 | Appointment of Mr John Waggoner as company secretary on 2015-08-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN BRIAN STOCKMAR | |
TM02 | Termination of appointment of John Brian Stockmar on 2015-08-09 | |
AR01 | 29/05/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JOHN WAGGONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WARREN C GERIG JR | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHEILA BURNS | |
AP03 | Appointment of Mr John Brian Stockmar as company secretary | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHEILA BURNS | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | OTHER COMPANY BUSINESS 25/07/2013 | |
RES01 | ALTER ARTICLES 25/07/2013 | |
RES01 | ALTER ARTICLES 19/10/2013 | |
AP01 | DIRECTOR APPOINTED MR JOHN BRIAN STOCKMAR | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | RE OFFICE BUSINESS 21/10/2000 | |
RES01 | ALTER ARTICLES 21/10/2000 | |
AR01 | 29/05/13 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 29/05/12 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 29/05/11 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHALMERS | |
AR01 | 29/05/10 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BURNS / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHEILA BURNS / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES LEWIS MCEATHRON / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WARREN C GERIG JR / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN MARY SHARKEY / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD PECHET / 11/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHALMERS / 11/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SHEILA BURNS / 11/02/2010 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD PECHET / 23/09/2009 | |
363a | ANNUAL RETURN MADE UP TO 29/05/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
288b | APPOINTMENT TERMINATED DIRECTOR DONALD MCKENZIE | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID WEST | |
288b | APPOINTMENT TERMINATED DIRECTOR SUZANNE HARRISON | |
363a | ANNUAL RETURN MADE UP TO 29/05/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 29/05/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | ANNUAL RETURN MADE UP TO 29/05/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 29/05/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/05/04 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Notices to | 2019-08-07 |
Appointmen | 2019-01-15 |
Notices to | 2019-01-15 |
Resolution | 2019-01-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
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 SLOANE GARDENS CLUB LIMITED(THE)
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as SLOANE GARDENS CLUB LIMITED(THE) are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | SLOANE GARDENS CLUB LIMITED(THE) | Event Date | 2019-08-07 |
Initiating party | Event Type | Appointmen | |
Defending party | SLOANE GARDENS CLUB LIMITED(THE) | Event Date | 2019-01-15 |
Name of Company: SLOANE GARDENS CLUB LIMITED(THE) Company Number: 01660392 Nature of Business: Residents Property Management Registered office: 3 Sloane Gardens, London SW1W 8EA Type of Liquidation: M… | |||
Initiating party | Event Type | Notices to | |
Defending party | SLOANE GARDENS CLUB LIMITED(THE) | Event Date | 2019-01-15 |
Initiating party | Event Type | Resolution | |
Defending party | SLOANE GARDENS CLUB LIMITED(THE) | Event Date | 2019-01-15 |
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. |