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

BARFLY CLUB HOLDINGS LIMITED

LONDON, EC2A,
Company Registration Number
05827632
Private Limited Company
Dissolved

Dissolved 2015-06-09

Company Overview

About Barfly Club Holdings Ltd
BARFLY CLUB HOLDINGS LIMITED was founded on 2006-05-24 and had its registered office in London. The company was dissolved on the 2015-06-09 and is no longer trading or active.

Key Data
Company Name
BARFLY CLUB HOLDINGS LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
DOVEDON LIMITED31/08/2006
Filing Information
Company Number 05827632
Date formed 2006-05-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-04-27
Date Dissolved 2015-06-09
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 BARFLY CLUB HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RORY DAVID PHILIP BETT
Director 2012-12-03
GARY EZARD
Director 2013-11-26
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY MCSHANNON
Director 2013-11-26 2014-11-20
DEAN JAMES
Director 2010-02-25 2014-01-24
ELAINE MARRINER
Company Secretary 2012-02-15 2012-12-03
TREVOR PHILIP MOORE
Director 2012-09-03 2012-12-03
UMBERTO ANTONIO ROZZO
Director 2006-08-01 2012-10-29
SIMON RICHARD FOX
Director 2010-03-02 2012-09-03
KIRSTY MCSHANNON
Company Secretary 2010-11-05 2012-02-15
ELAINE MARRINER
Company Secretary 2010-08-26 2010-11-05
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2007-07-31 2010-08-26
ADAM CHARLES DRISCOLL
Director 2006-08-01 2010-02-25
THOMAS BERNARD SIMMONS
Director 2006-07-28 2009-03-09
PHILIP ANDREW MURPHY
Company Secretary 2006-07-28 2007-07-31
PHILIP ANDREW MURPHY
Director 2006-07-28 2007-07-31
JEREMY PETER CANISIUS LEDLIN
Director 2006-08-02 2007-03-31
HARRISON CLARK (SECRETARIAL) LTD
Company Secretary 2006-06-12 2006-07-28
HARRISON CLARK (NOMINEES) LIMITED
Director 2006-06-12 2006-07-28
STL SECRETARIES LTD
Company Secretary 2006-05-24 2006-06-12
STL DIRECTORS LTD
Director 2006-05-24 2006-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY DAVID PHILIP BETT POLLINATION MUSIC LIMITED Director 2014-03-05 CURRENT 2001-05-10 Active - Proposal to Strike off
RORY DAVID PHILIP BETT HOXTON BAR & KITCHEN LIMITED Director 2014-03-03 CURRENT 1998-01-21 Dissolved 2015-07-28
RORY DAVID PHILIP BETT WILDERNESS FESTIVALS LIMITED Director 2014-03-03 CURRENT 2011-03-31 Dissolved 2017-12-19
RORY DAVID PHILIP BETT SECRET VENTURES LIMITED Director 2014-02-20 CURRENT 2011-12-20 Dissolved 2017-12-19
RORY DAVID PHILIP BETT ANGEL ENTERTAINMENT LIMITED Director 2014-02-18 CURRENT 2003-09-16 Dissolved 2015-06-09
RORY DAVID PHILIP BETT GLOBALGATHERING GROUP LIMITED Director 2014-02-18 CURRENT 2004-07-23 Active
RORY DAVID PHILIP BETT ANGEL VENUES LIMITED Director 2014-02-18 CURRENT 2001-10-30 Active
RORY DAVID PHILIP BETT ANGEL FESTIVALS LIMITED Director 2014-01-31 CURRENT 2006-02-24 Dissolved 2017-12-12
RORY DAVID PHILIP BETT LOVEBOX FESTIVALS LIMITED Director 2014-01-30 CURRENT 2008-08-19 Dissolved 2017-12-19
RORY DAVID PHILIP BETT WILDERNESS VENTURES LIMITED Director 2014-01-30 CURRENT 2011-12-16 Dissolved 2017-12-19
RORY DAVID PHILIP BETT MANETT INVESTMENTS (US) LIMITED Director 2012-12-03 CURRENT 2007-10-29 Dissolved 2014-04-08
RORY DAVID PHILIP BETT MANETT HOLDINGS (UK) LIMITED Director 2012-12-03 CURRENT 2007-10-29 Dissolved 2014-04-08
RORY DAVID PHILIP BETT BARFLY CLUB LIMITED Director 2012-12-03 CURRENT 1996-12-02 Dissolved 2015-06-16
RORY DAVID PHILIP BETT MF PRESENTS LIMITED Director 2012-12-03 CURRENT 1996-02-09 Dissolved 2015-06-09
RORY DAVID PHILIP BETT STONESTHROW MEDIA LIMITED Director 2012-12-03 CURRENT 2002-08-30 Dissolved 2015-06-09
RORY DAVID PHILIP BETT SUPERVISION MANAGEMENT GROUP LIMITED Director 2012-12-03 CURRENT 1999-11-08 Dissolved 2015-06-09
RORY DAVID PHILIP BETT FORUM CLUB (KENTISH TOWN) LIMITED Director 2012-12-03 CURRENT 1999-07-14 Dissolved 2015-06-16
RORY DAVID PHILIP BETT MEAN FIDDLER GROUP LIMITED Director 2012-12-03 CURRENT 2008-10-09 Active - Proposal to Strike off
RORY DAVID PHILIP BETT MAMA BRAND PARTNERSHIPS LIMITED Director 2012-12-03 CURRENT 1998-02-13 Active - Proposal to Strike off
RORY DAVID PHILIP BETT MAMA & COMPANY SERVICES LIMITED Director 2012-12-03 CURRENT 1999-05-20 Active - Proposal to Strike off
RORY DAVID PHILIP BETT MAMA & COMPANY LIMITED Director 2012-12-03 CURRENT 2001-07-18 Active
RORY DAVID PHILIP BETT MAMA FESTIVALS LIMITED Director 2012-12-03 CURRENT 2009-01-22 Active
RORY DAVID PHILIP BETT MAMA NEW MUSIC LIMITED Director 2012-12-03 CURRENT 1981-11-27 Active
RORY DAVID PHILIP BETT JUNO NEWCO LIMITED Director 2012-10-19 CURRENT 2012-10-11 Dissolved 2017-12-12
GARY EZARD MAMA NEW MUSIC TWO LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
GARY EZARD PAPA PROJECTS LIMITED Director 2013-11-26 CURRENT 2009-09-29 Dissolved 2015-06-09
GARY EZARD MEAN FIDDLER GROUP LIMITED Director 2013-11-26 CURRENT 2008-10-09 Active - Proposal to Strike off
GARY EZARD BARFLY CLUB LIMITED Director 2013-09-18 CURRENT 1996-12-02 Dissolved 2015-06-16
GARY EZARD SUPERVISION MANAGEMENT GROUP LIMITED Director 2013-09-18 CURRENT 1999-11-08 Dissolved 2015-06-09
GARY EZARD POLLINATION MUSIC LIMITED Director 2013-09-02 CURRENT 2001-05-10 Active - Proposal to Strike off
GARY EZARD MF PRESENTS LIMITED Director 2013-05-15 CURRENT 1996-02-09 Dissolved 2015-06-09
GARY EZARD FORUM CLUB (KENTISH TOWN) LIMITED Director 2013-05-15 CURRENT 1999-07-14 Dissolved 2015-06-16
GARY EZARD ANGEL ENTERTAINMENT LIMITED Director 2013-05-15 CURRENT 2003-09-16 Dissolved 2015-06-09
GARY EZARD GLOBALGATHERING GROUP LIMITED Director 2013-05-15 CURRENT 2004-07-23 Active
GARY EZARD ANGEL VENUES LIMITED Director 2013-05-15 CURRENT 2001-10-30 Active
GARY EZARD MAMA BRAND PARTNERSHIPS LIMITED Director 2013-05-02 CURRENT 1998-02-13 Active - Proposal to Strike off
GARY EZARD MANETT INVESTMENTS (US) LIMITED Director 2013-03-25 CURRENT 2007-10-29 Dissolved 2014-04-08
GARY EZARD MANETT HOLDINGS (UK) LIMITED Director 2013-03-25 CURRENT 2007-10-29 Dissolved 2014-04-08
GARY EZARD STONESTHROW MEDIA LIMITED Director 2013-03-25 CURRENT 2002-08-30 Dissolved 2015-06-09
GARY EZARD MUSIC AND MEDIA SOLUTIONS LIMITED Director 2013-03-25 CURRENT 2007-06-13 Dissolved 2015-06-09
GARY EZARD LOVEBOX FESTIVALS LIMITED Director 2013-03-25 CURRENT 2008-08-19 Dissolved 2017-12-19
GARY EZARD MAMA & COMPANY SERVICES LIMITED Director 2013-03-25 CURRENT 1999-05-20 Active - Proposal to Strike off
GARY EZARD MAMA FESTIVALS LIMITED Director 2013-03-25 CURRENT 2009-01-22 Active
GARY EZARD MAMA NEW MUSIC LIMITED Director 2013-03-25 CURRENT 1981-11-27 Active
GARY EZARD HOXTON BAR & KITCHEN LIMITED Director 2013-03-13 CURRENT 1998-01-21 Dissolved 2015-07-28
GARY EZARD MAMA & COMPANY LIMITED Director 2013-02-18 CURRENT 2001-07-18 Active
GARY EZARD JUNO NEWCO LIMITED Director 2012-12-03 CURRENT 2012-10-11 Dissolved 2017-12-12

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
2015-06-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-24GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-02-06DS01APPLICATION FOR STRIKING-OFF
2015-01-28TM01APPOINTMENT TERMINATED, DIRECTOR KIRSTY MCSHANNON
2014-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-25LATEST SOC25/05/14 STATEMENT OF CAPITAL;GBP .01
2014-05-25AR0124/05/14 FULL LIST
2014-04-24SH1924/04/14 STATEMENT OF CAPITAL GBP 0.01
2014-04-24SH20STATEMENT BY DIRECTORS
2014-04-24CAP-SSSOLVENCY STATEMENT DATED 24/04/14
2014-04-24RES13SUBDIVISION OF SHARES 24/04/2014
2014-04-24RES06REDUCE ISSUED CAPITAL 24/04/2014
2014-04-24SH02CONSOLIDATION 24/04/14
2014-01-28TM01APPOINTMENT TERMINATED, DIRECTOR DEAN JAMES
2014-01-23AAFULL ACCOUNTS MADE UP TO 27/04/13
2014-01-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-11-26AP01DIRECTOR APPOINTED MR GARY EZARD
2013-11-26AP01DIRECTOR APPOINTED MS KIRSTY MCSHANNON
2013-06-06AR0124/05/13 FULL LIST
2013-06-05AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-12-14AP01DIRECTOR APPOINTED RORY BETT
2012-12-14TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2012-12-14TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MOORE
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR UMBERTO ROZZO
2012-09-26AAFULL ACCOUNTS MADE UP TO 28/04/12
2012-09-11AP01DIRECTOR APPOINTED MR TREVOR PHILIP MOORE
2012-09-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON FOX
2012-06-11AR0124/05/12 FULL LIST
2012-06-11AD02SAIL ADDRESS CHANGED FROM: C/O HMV GROUP PLC 2-4 YORK ROAD MAIDENHEAD BERKSHIRE SL6 1SR UNITED KINGDOM
2012-02-15AP03SECRETARY APPOINTED MRS ELAINE MARRINER
2012-02-15TM02APPOINTMENT TERMINATED, SECRETARY KIRSTY MCSHANNON
2011-11-23AAFULL ACCOUNTS MADE UP TO 30/04/11
2011-08-05AA01PREVSHO FROM 31/07/2011 TO 30/04/2011
2011-05-27AR0124/05/11 FULL LIST
2011-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-05-26AD02SAIL ADDRESS CREATED
2010-12-22AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-11-05AP03SECRETARY APPOINTED KIRSTY MCSHANNON
2010-11-05TM02APPOINTMENT TERMINATED, SECRETARY ELAINE MARRINER
2010-08-26AP03SECRETARY APPOINTED MRS ELAINE MARRINER
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY HARRISON CLARK (SECRETARIAL) LTD
2010-05-27AR0124/05/10 FULL LIST
2010-05-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HARRISON CLARK (SECRETARIAL) LTD / 23/04/2010
2010-03-29AP01DIRECTOR APPOINTED MR SIMON RICHARD FOX
2010-03-11AP01DIRECTOR APPOINTED MR DEAN JAMES
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR ADAM DRISCOLL
2010-02-23AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR UMBERTO ANTONIO ROZZO / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CHARLES DRISCOLL / 23/10/2009
2009-08-18MISCAUDITORS RESIGNATION
2009-08-11AAFULL ACCOUNTS MADE UP TO 31/07/08
2009-06-19363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-03-10288bAPPOINTMENT TERMINATED DIRECTOR THOMAS SIMMONS
2008-06-18363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-02-07AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: 5 DEANSWAY WORCESTER WORCESTERSHIRE WR1 2JG
2007-10-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-23395PARTICULARS OF MORTGAGE/CHARGE
2007-08-17287REGISTERED OFFICE CHANGED ON 17/08/07 FROM: ZEPPELIN BUILDING 59-61 FARRINGDON ROAD LONDON EC1M 3JB
2007-08-13288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified



Licences & Regulatory approval
We could not find any licences issued to BARFLY CLUB HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BARFLY CLUB HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-03 Satisfied LDC (MANAGERS) LIMITED (THE "SECURITY TRUSTEE")
SECURITY AGREEMENT 2012-12-03 Satisfied HMV GROUP PLC
DEBENTURE 2007-08-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of BARFLY CLUB HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BARFLY CLUB HOLDINGS LIMITED
Trademarks
We have not found any records of BARFLY CLUB HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BARFLY CLUB HOLDINGS 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 (70100 - Activities of head offices) as BARFLY CLUB HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BARFLY CLUB HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BARFLY CLUB HOLDINGS 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 BARFLY CLUB HOLDINGS 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.