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

CLUBDAWN LIMITED

LONDON, ENGLAND, EC1M,
Company Registration Number
04121483
Private Limited Company
Dissolved

Dissolved 2015-12-22

Company Overview

About Clubdawn Ltd
CLUBDAWN LIMITED was founded on 2000-12-08 and had its registered office in London. The company was dissolved on the 2015-12-22 and is no longer trading or active.

Key Data
Company Name
CLUBDAWN LIMITED
 
Legal Registered Office
LONDON
ENGLAND
 
Filing Information
Company Number 04121483
Date formed 2000-12-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-11-30
Date Dissolved 2015-12-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 00:19:41
Primary Source:Companies House
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 CLUBDAWN LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN JOHN SPEIR
Company Secretary 2001-01-11
RALPH CONGREVE
Director 2001-01-11
ADRIAN JOHN SPEIR
Director 2001-01-11
DAVID EDWARD GAGE STEVENSON
Director 2005-02-22
THOMAS PHILIP WATSON
Director 2001-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-12-08 2001-01-11
LONDON LAW SERVICES LIMITED
Nominated Director 2000-12-08 2001-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN JOHN SPEIR LANDTEAM FARMS LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Active
ADRIAN JOHN SPEIR TELFORD SQUARE INVESTMENTS LIMITED Company Secretary 2005-07-05 CURRENT 2005-07-05 Active
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND (GLENROTHES) LIMITED Company Secretary 2001-07-12 CURRENT 2001-06-01 Active
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND LIMITED Company Secretary 2001-06-21 CURRENT 2001-06-21 Active
ADRIAN JOHN SPEIR PLUSCOURT LIMITED Company Secretary 2000-11-03 CURRENT 2000-11-01 Dissolved 2016-12-13
ADRIAN JOHN SPEIR LANDTEAM NORTHERN LIMITED Company Secretary 2000-08-17 CURRENT 2000-08-17 Liquidation
ADRIAN JOHN SPEIR LANDTEAM PROPERTY INVESTMENTS LIMITED Company Secretary 1999-08-12 CURRENT 1999-07-19 Active
ADRIAN JOHN SPEIR ORCHARD STREET PROPERTY INVESTMENTS LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Liquidation
ADRIAN JOHN SPEIR THE ORCHARD STREET BUSINESS CENTRE LIMITED Company Secretary 1997-06-16 CURRENT 1997-06-05 Active
ADRIAN JOHN SPEIR TURKEY MILL INVESTMENTS LIMITED Company Secretary 1997-05-28 CURRENT 1997-05-28 Active
RALPH CONGREVE ROLLATURF LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
RALPH CONGREVE ISOFIELD LIMITED Director 2013-04-05 CURRENT 1982-03-11 Active - Proposal to Strike off
RALPH CONGREVE HALES MANAGEMENT LTD Director 2011-03-31 CURRENT 2011-03-31 Dissolved 2015-06-30
RALPH CONGREVE CLIFFVALLEY LIMITED Director 2008-09-09 CURRENT 2008-08-22 Active
RALPH CONGREVE TYAS TURF LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2018-05-22
RALPH CONGREVE FOUR EATON PLACE LIMITED Director 2007-12-17 CURRENT 1996-12-23 Active
RALPH CONGREVE CALMRIVER LIMITED Director 2006-07-03 CURRENT 2006-06-20 Dissolved 2014-12-02
RALPH CONGREVE LANDTEAM FARMS LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
RALPH CONGREVE TELFORD SQUARE INVESTMENTS LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
RALPH CONGREVE LANDTEAM SCOTLAND (GLENROTHES) LIMITED Director 2001-07-12 CURRENT 2001-06-01 Active
RALPH CONGREVE LANDTEAM SCOTLAND LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
RALPH CONGREVE PLUSCOURT LIMITED Director 2000-11-03 CURRENT 2000-11-01 Dissolved 2016-12-13
RALPH CONGREVE LANDTEAM NORTHERN LIMITED Director 2000-08-17 CURRENT 2000-08-17 Liquidation
RALPH CONGREVE ORCHARD STREET PROPERTY INVESTMENTS LIMITED Director 1998-11-05 CURRENT 1998-11-05 Liquidation
RALPH CONGREVE URBAN & RURAL INVESTMENTS LIMITED Director 1998-09-01 CURRENT 1997-04-22 Active
RALPH CONGREVE THE ORCHARD STREET BUSINESS CENTRE LIMITED Director 1997-06-16 CURRENT 1997-06-05 Active
RALPH CONGREVE TURKEY MILL INVESTMENTS LIMITED Director 1997-05-28 CURRENT 1997-05-28 Active
RALPH CONGREVE CITY & COMMERCIAL PROPERTY COMPANY LIMITED Director 1994-11-30 CURRENT 1980-01-18 Active
RALPH CONGREVE BAKER BAKER (DEVELOPMENTS) LIMITED Director 1991-07-20 CURRENT 1982-02-12 Active
ADRIAN JOHN SPEIR NORTH ROAD TRADE PARK LIMITED Director 2013-06-26 CURRENT 2013-06-26 Active
ADRIAN JOHN SPEIR ROLLATURF LIMITED Director 2013-04-12 CURRENT 2013-04-12 Active
ADRIAN JOHN SPEIR ISOFIELD LIMITED Director 2013-04-05 CURRENT 1982-03-11 Active - Proposal to Strike off
ADRIAN JOHN SPEIR TYAS TURF LIMITED Director 2008-04-25 CURRENT 2008-04-25 Dissolved 2018-05-22
ADRIAN JOHN SPEIR LANDTEAM FARMS LIMITED Director 2005-07-28 CURRENT 2005-07-28 Active
ADRIAN JOHN SPEIR TELFORD SQUARE INVESTMENTS LIMITED Director 2005-07-05 CURRENT 2005-07-05 Active
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND (GLENROTHES) LIMITED Director 2001-07-12 CURRENT 2001-06-01 Active
ADRIAN JOHN SPEIR LANDTEAM SCOTLAND LIMITED Director 2001-06-21 CURRENT 2001-06-21 Active
ADRIAN JOHN SPEIR PLUSCOURT LIMITED Director 2000-11-03 CURRENT 2000-11-01 Dissolved 2016-12-13
ADRIAN JOHN SPEIR LANDTEAM NORTHERN LIMITED Director 2000-08-17 CURRENT 2000-08-17 Liquidation
ADRIAN JOHN SPEIR LANDTEAM PROPERTY INVESTMENTS LIMITED Director 1999-08-12 CURRENT 1999-07-19 Active
ADRIAN JOHN SPEIR ORCHARD STREET PROPERTY INVESTMENTS LIMITED Director 1998-11-05 CURRENT 1998-11-05 Liquidation
ADRIAN JOHN SPEIR THE ORCHARD STREET BUSINESS CENTRE LIMITED Director 1997-06-16 CURRENT 1997-06-05 Active
ADRIAN JOHN SPEIR TURKEY MILL INVESTMENTS LIMITED Director 1997-05-28 CURRENT 1997-05-28 Active
DAVID EDWARD GAGE STEVENSON LOCATION LONDON RENTALS LIMITED Director 2011-06-30 CURRENT 2011-06-30 Active
DAVID EDWARD GAGE STEVENSON ORCHARD STREET PROPERTY INVESTMENTS LIMITED Director 1998-11-05 CURRENT 1998-11-05 Liquidation
DAVID EDWARD GAGE STEVENSON THE ORCHARD STREET BUSINESS CENTRE LIMITED Director 1997-06-16 CURRENT 1997-06-05 Active

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
2015-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-09-224.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2013
2012-10-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/08/2012
2011-09-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-09-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-09-054.20STATEMENT OF AFFAIRS/4.19
2011-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2011 FROM MURKY HILL OFFICES COW LANE MIDDLETON TYAS RICHMOND N YORKSHIRE DL10 6RW
2011-01-13LATEST SOC13/01/11 STATEMENT OF CAPITAL;GBP 300
2011-01-13AR0108/12/10 FULL LIST
2011-01-04AA30/11/09 TOTAL EXEMPTION FULL
2010-01-06DISS40DISS40 (DISS40(SOAD))
2010-01-05AA30/11/08 TOTAL EXEMPTION FULL
2010-01-05AR0108/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / HONOURABLE THOMAS PHILIP WATSON / 04/01/2010
2010-01-05GAZ1FIRST GAZETTE
2008-12-15363aRETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS
2008-08-21AA30/11/07 TOTAL EXEMPTION FULL
2008-04-04AA30/11/06 TOTAL EXEMPTION FULL
2007-12-20363aRETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2007-05-25287REGISTERED OFFICE CHANGED ON 25/05/07 FROM: MORTON HOUSE MORTON ROAD DARLINGTON COUNTY DURHAM DL1 4PT
2006-12-18363aRETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS
2006-12-18288cDIRECTOR'S PARTICULARS CHANGED
2006-01-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-06363sRETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2005-05-09RES04£ NC 100/300 25/04/05
2005-05-09123NC INC ALREADY ADJUSTED 25/04/05
2005-05-0988(2)RAD 25/04/05--------- £ SI 297@1=297 £ IC 3/300
2005-04-29288aNEW DIRECTOR APPOINTED
2005-01-10363sRETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS
2004-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2004-06-02287REGISTERED OFFICE CHANGED ON 02/06/04 FROM: 9-11 HIGH ROW DARLINGTON COUNTY DURHAM DL3 7QQ
2004-06-02225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/11/03
2004-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-15363sRETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS
2003-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-12-20363(287)REGISTERED OFFICE CHANGED ON 20/12/02
2002-12-20363sRETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS
2002-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-01-10363sRETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS
2001-01-28288bDIRECTOR RESIGNED
2001-01-28287REGISTERED OFFICE CHANGED ON 28/01/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2001-01-28288bSECRETARY RESIGNED
2001-01-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2001-01-28288aNEW DIRECTOR APPOINTED
2000-12-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9272 - Other recreational activities



Licences & Regulatory approval
We could not find any licences issued to CLUBDAWN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-07-17
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against CLUBDAWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CLUBDAWN LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 9272 - Other recreational activities

Intangible Assets
Patents
We have not found any records of CLUBDAWN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CLUBDAWN LIMITED
Trademarks
We have not found any records of CLUBDAWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CLUBDAWN 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 (9272 - Other recreational activities) as CLUBDAWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CLUBDAWN 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 TypeFinal Meetings
Defending partyCLUBDAWN LIMITEDEvent Date2011-08-25
Notice is hereby given that, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above-named Company will be held at BM Advisory, 82 St John Street, London, EC1M 4JN on 11 September 2015 at 11.00 am and 11.30am respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidators. The meetings will also be asked to resolve that the Joint Liquidators be given their release in accordance with Section 173 of the Insolvency Act 1986. A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account, at the offices of BM Advisory, 82 St John Street, London, EC1M 4JN not later than 12.00 noon on the working day prior to the meeting. Date of Appointment: 25 August 2011 Office Holder details: Michael Solomons , (IP No. 9043) and Andrew Pear , (IP No. 9016) both of BM Advisory, 82 St John Street, London, EC1M 4JN . For further details contact: Alex Bellamy on tel: 0207 549 8050. Michael Solomons , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCLUBDAWN LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CLUBDAWN 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 CLUBDAWN 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.