Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 589 LTD
Company Information for

589 LTD

LONDON, WC1V 6JF,
Company Registration Number
05365128
Private Limited Company
Dissolved

Dissolved 2015-08-11

Company Overview

About 589 Ltd
589 LTD was founded on 2005-02-15 and had its registered office in London. The company was dissolved on the 2015-08-11 and is no longer trading or active.

Key Data
Company Name
589 LTD
 
Legal Registered Office
LONDON
WC1V 6JF
Other companies in WC1V
 
Filing Information
Company Number 05365128
Date formed 2005-02-15
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2015-08-11
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:50:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 589 LTD
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 589 LTD

Current Directors
Officer Role Date Appointed
GORRIE WHITSON SECRETARIAL SERVICES LIMITED
Company Secretary 2008-04-30
SHANE EGAN
Director 2013-01-18
GAVIN SEAN STANDING
Director 2005-02-16
GILES JON STANDING
Director 2005-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL CHARLES CROUCH
Director 2005-02-16 2013-10-22
VINCENT KANE
Director 2006-09-14 2009-12-03
JANE LOUISE HARGREAVES
Company Secretary 2006-06-12 2008-04-30
DANIEL CHARLES CROUCH
Company Secretary 2005-02-16 2006-06-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-02-15 2005-02-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-02-15 2005-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORRIE WHITSON SECRETARIAL SERVICES LIMITED NEXTMETALS ( UK ) LTD Company Secretary 2017-04-25 CURRENT 2017-03-07 Active
GORRIE WHITSON SECRETARIAL SERVICES LIMITED VAXEAL IMMUNOTHERAPY LTD Company Secretary 2016-05-01 CURRENT 2016-04-13 Active - Proposal to Strike off
GORRIE WHITSON SECRETARIAL SERVICES LIMITED STRAIT OIL & GAS (UK ) LTD Company Secretary 2013-01-14 CURRENT 2006-10-18 Liquidation
GORRIE WHITSON SECRETARIAL SERVICES LIMITED CHRISTOPHER MANN LIMITED Company Secretary 2010-10-08 CURRENT 1974-12-05 Active
GORRIE WHITSON SECRETARIAL SERVICES LIMITED NATAS ENVIRONMENTAL LTD. Company Secretary 2009-04-15 CURRENT 2009-04-15 Dissolved 2014-08-19
GORRIE WHITSON SECRETARIAL SERVICES LIMITED GRAVEKIRK PROPERTIES LTD Company Secretary 2009-04-01 CURRENT 2009-03-06 Dissolved 2014-05-20
GORRIE WHITSON SECRETARIAL SERVICES LIMITED NTS ENVIRONMENTAL LIMITED Company Secretary 2008-10-31 CURRENT 2007-03-23 Dissolved 2014-03-13
GORRIE WHITSON SECRETARIAL SERVICES LIMITED CCAA LTD Company Secretary 2008-09-10 CURRENT 2008-09-10 Dissolved 2013-11-19
GORRIE WHITSON SECRETARIAL SERVICES LIMITED MARK ESPEN CONSTRUCTION LTD Company Secretary 2008-06-02 CURRENT 2008-05-30 Dissolved 2017-11-24
GORRIE WHITSON SECRETARIAL SERVICES LIMITED 590 LIMITED Company Secretary 2008-04-30 CURRENT 2007-05-24 Dissolved 2014-10-18
SHANE EGAN 590 LIMITED Director 2013-01-18 CURRENT 2007-05-24 Dissolved 2014-10-18
GAVIN SEAN STANDING 593 LTD Director 2010-02-12 CURRENT 2010-02-11 Dissolved 2015-10-27
GAVIN SEAN STANDING 590 LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2014-10-18
GILES JON STANDING 593 LTD Director 2010-02-12 CURRENT 2010-02-11 Dissolved 2015-10-27
GILES JON STANDING 590 LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2014-10-18

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
2015-08-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-04-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-15DS01APPLICATION FOR STRIKING-OFF
2014-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 26080
2014-05-01AR0115/02/14 FULL LIST
2013-12-06SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROUCH
2013-10-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-09AR0115/02/13 FULL LIST
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2013-01-18AP01DIRECTOR APPOINTED MR SHANE EGAN
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-03AR0115/02/12 FULL LIST
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES STANDING / 31/03/2011
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SEAN STANDING / 31/03/2011
2012-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DANIEL CHARLES CROUCH / 31/03/2011
2012-04-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 31/03/2011
2011-12-13AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-25AR0115/02/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16DISS40DISS40 (DISS40(SOAD))
2010-06-15AR0115/02/10 FULL LIST
2010-06-15GAZ1FIRST GAZETTE
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES CROUCH / 31/10/2009
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 31/10/2009
2010-03-01AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KANE
2009-06-08363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-25363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-05-27288aSECRETARY APPOINTED GORRIE WHITSON SECRETARIAL SERVICES LIMITED
2008-05-27288bAPPOINTMENT TERMINATED SECRETARY JANE HARGREAVES
2008-04-14AA31/03/07 TOTAL EXEMPTION SMALL
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-05-10288cDIRECTOR'S PARTICULARS CHANGED
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR
2007-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-11288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-04-28363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-04-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-28288aNEW DIRECTOR APPOINTED
2005-09-28225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-02-16288bDIRECTOR RESIGNED
2005-02-16288bSECRETARY RESIGNED
2005-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to 589 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-06-15
Fines / Sanctions
No fines or sanctions have been issued against 589 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-25 Satisfied SANTANDER UK PLC
DEBENTURE 2007-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 42,184
Creditors Due Within One Year 2012-03-31 £ 93,215

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 589 LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 26,100
Called Up Share Capital 2012-03-31 £ 26,100
Cash Bank In Hand 2013-03-31 £ 29,675
Cash Bank In Hand 2012-03-31 £ 148,007
Current Assets 2013-03-31 £ 68,512
Current Assets 2012-03-31 £ 208,767
Debtors 2013-03-31 £ 38,837
Debtors 2012-03-31 £ 60,760
Shareholder Funds 2013-03-31 £ 26,328
Shareholder Funds 2012-03-31 £ 115,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 589 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 589 LTD
Trademarks
We have not found any records of 589 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 589 LTD. 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 (56302 - Public houses and bars) as 589 LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where 589 LTD 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 TypeProposal to Strike Off
Defending party589 LTDEvent Date2010-06-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 589 LTD 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 589 LTD 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.