Company Information for MARGATE FOOTBALL CLUB LIMITED
HARTSDOWN PARK, HARTSDOWN ROAD, MARGATE, KENT, CT9 5QZ,
|
Company Registration Number
01359836
Private Limited Company
Active |
Company Name | |
---|---|
MARGATE FOOTBALL CLUB LIMITED | |
Legal Registered Office | |
HARTSDOWN PARK HARTSDOWN ROAD MARGATE KENT CT9 5QZ Other companies in CT9 | |
Company Number | 01359836 | |
---|---|---|
Company ID Number | 01359836 | |
Date formed | 1978-03-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 21:59:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MARGATE FOOTBALL CLUB COMMUNITY TRUST | HARTSDOWN PARK HARTSDOWN ROAD MARGATE KENT CT9 5QZ | Active | Company formed on the 2014-10-28 | |
MARGATE FOOTBALL CLUB, INC. | 2686 NW 61 AVENUE MARGATE FL 33063 | Inactive | Company formed on the 1965-12-29 |
Officer | Role | Date Appointed |
---|---|---|
STEVEN BROWN |
||
CHRISTOPHER CHAMBERS |
||
RICKY OWEN |
||
TERENCE PAINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROB MARRIOTT |
Director | ||
ALISTAIR RICHARD BAYLISS |
Director | ||
RICKY OWEN |
Director | ||
RUSSELL SULLIVAN |
Company Secretary | ||
RYAN LEE DAY |
Director | ||
CHRISTOPHER JAMES POPE |
Company Secretary | ||
JAMES THOMAS LASLETT |
Company Secretary | ||
IVAN HERBERT LASLETT |
Director | ||
JAMES THOMAS LASLETT |
Director | ||
ROBERT CHARLES LASLETT |
Director | ||
JULIE CARTER |
Director | ||
ALISTAIR RICHARD BAYLISS |
Director | ||
MELANIE CHASTON |
Company Secretary | ||
DARRYL ROSS O'LEARY |
Director | ||
CLIFFORD PHILIP EGAN |
Director | ||
RICHARD JOHN PIPER |
Company Secretary | ||
DEBORAH FEAKINS |
Director | ||
IVAN HERBERT LASLETT |
Director | ||
IVAN HERBERT LASLETT |
Director | ||
CLIFFORD PHILIP EGAN |
Director | ||
LEON MILES PIPER |
Company Secretary | ||
ALAN MICHAEL CULLERNE-BOWN |
Director | ||
VICTORIA JANE ALLISON ROBY |
Company Secretary | ||
KEITH ANTHONY PIPER |
Company Secretary | ||
RICHARD JOHN PIPER |
Company Secretary | ||
MICHAEL WILLIAM EDWARD FARROW |
Director | ||
CLIFFORD PHILIP EGAN |
Company Secretary | ||
CLIFFORD PHILIP EGAN |
Director | ||
KEITH BURGESS |
Director | ||
JOHN KEMP |
Company Secretary | ||
JOHN KEMP |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PACE TRAINING UK LIMITED | Director | 2013-01-01 | CURRENT | 2012-03-28 | Active | |
PACE SOCCER SCHOOLS LIMITED | Director | 2011-08-02 | CURRENT | 2011-08-02 | Active | |
PACE DEVELOPMENT LIMITED | Director | 2008-06-03 | CURRENT | 2008-06-03 | Dissolved 2014-12-23 | |
BROADSEARCH PROPERTY LTD | Director | 2016-05-11 | CURRENT | 2016-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HIGGS | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES | ||
CESSATION OF WATERFRONT PROPERTY DEVELOPMENT LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of S.I.R. Investments Ltd as a person with significant control on 2023-01-03 | ||
Notification of Waterfront Property Development Ltd as a person with significant control on 2023-04-22 | ||
CESSATION OF S.I.R. INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF S.I.R. INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Waterfront Property Development Ltd as a person with significant control on 2023-01-03 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MRS SARAH LOUISE HIGGS | ||
DIRECTOR APPOINTED MR RYAN LEE DAY | ||
DIRECTOR APPOINTED MR DANIEL WINSBURY | ||
CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS | |
APPOINTMENT TERMINATED, DIRECTOR TERENCE PAINTER | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PAINTER | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ALBON | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of S.I.R. Investments Limited as a person with significant control on 2017-04-21 | |
PSC07 | CESSATION OF STOUR SIDE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROB MARRIOTT | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/18 STATEMENT OF CAPITAL;GBP 1600320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGUENI DOGOT | |
PSC07 | CESSATION OF ARONA INVESTMENTS LIMITED AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARONA INVESTMENTS LIMITED | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOUR SIDE INVESTMENTS LIMITED | |
PSC07 | CESSATION OF ALISTAIR RICHARD BAYLISS AS A PSC | |
AP01 | DIRECTOR APPOINTED MR STEVE BROWN | |
AP01 | DIRECTOR APPOINTED MR RICKY OWEN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER CHAMBERS | |
AP01 | DIRECTOR APPOINTED MR TERENCE PAINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICKY OWEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BAYLISS | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROB MARRIOTT | |
AP01 | DIRECTOR APPOINTED MR RICKY OWEN | |
AD02 | Register inspection address changed from South View Lower Wall Road West Hythe Hythe CT21 4NW England to Hartsdown Park Hartsdown Road Margate CT9 5QZ | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1600320 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD02 | Register inspection address changed from Bank Chambers 1 Central Avenue Sittingbourne Kent ME10 4AE England to South View Lower Wall Road West Hythe Hythe CT21 4NW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WEBB | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR RICHARD BAYLISS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RUSSELL SULLIVAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RYAN DAY | |
AP01 | DIRECTOR APPOINTED MR RYAN LEE DAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPE | |
AP03 | SECRETARY APPOINTED MR RUSSELL SULLIVAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POPE | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER JAMES POPE | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES POPE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES LASLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN LASLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES LASLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT LASLETT | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15 | |
LATEST SOC | 19/01/16 STATEMENT OF CAPITAL;GBP 1600320 | |
AR01 | 31/12/15 FULL LIST | |
SH01 | 09/11/15 STATEMENT OF CAPITAL GBP 1600320 | |
SH01 | 09/11/15 STATEMENT OF CAPITAL GBP 1600000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL SULLIVAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS LASLETT / 24/03/2015 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 31/12/14 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MRS JULIE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BAYLISS | |
AP01 | DIRECTOR APPOINTED MR IVAN HERBERT LASLETT | |
AP03 | SECRETARY APPOINTED MR JAMES THOMAS LASLETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MELANIE CHASTON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14 | |
AP01 | DIRECTOR APPOINTED MR ALISTAIR RICHARD BAYLISS | |
AP01 | DIRECTOR APPOINTED MR RUSSELL JOHN SULLIVAN | |
AP01 | DIRECTOR APPOINTED MR JAMES THOMAS LASLETT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL O'LEARY | |
AP03 | SECRETARY APPOINTED MS MELANIE CHASTON | |
AP01 | DIRECTOR APPOINTED MR JOHN DAVID WEBB | |
AP01 | DIRECTOR APPOINTED MR DARRYL ROSS O'LEARY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EGAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD PIPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH FEAKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN PAGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH PIPER | |
AP01 | DIRECTOR APPOINTED MS DEBORAH FEAKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN LASLETT | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 600000 | |
AR01 | 31/12/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD PHILIP EGAN | |
AP01 | DIRECTOR APPOINTED MR IVAN HERBERT LASLETT | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES LASLETT | |
AP01 | DIRECTOR APPOINTED MR CLIFFORD PHILIP EGAN | |
AP01 | DIRECTOR APPOINTED MR IVAN HERBERT LASLETT | |
AP01 | DIRECTOR APPOINTED MR ROBERT CHARLES LASLETT | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EGAN | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED MR RICHARD JOHN PIPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEON PIPER | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CLIFF EGAN | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
SH01 | 27/11/09 STATEMENT OF CAPITAL GBP 514160 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES PAGE / 31/12/2009 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATE, DIRECTOR TERENCE PAINTER LOGGED FORM | |
288b | APPOINTMENT TERMINATE, DIRECTOR ALAN CULLERNE BROWN LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM ROWLETT | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE PAINTER | |
288b | APPOINTMENT TERMINATED DIRECTOR ALAN CULLERNE-BOWN | |
RES01 | ALTER ARTICLES 06/05/2008 | |
AA | 31/05/06 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED TERENCE PAINTER | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
1.3 | 28/11/06 ABSTRACTS AND PAYMENTS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
2.32B | NOTICE OF END OF ADMINISTRATION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Proposal to Strike Off | 2011-05-31 |
Petitions to Wind Up (Companies) | 2010-05-27 |
Petitions to Wind Up (Companies) | 2009-06-18 |
Petitions to Wind Up (Companies) | 2008-09-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | THE THANET DISTRICT COUNCIL |
Creditors Due Within One Year | 2012-06-01 | £ 1,063,214 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 MARGATE FOOTBALL CLUB LIMITED
Called Up Share Capital | 2012-06-01 | £ 537,305 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 317 |
Current Assets | 2012-06-01 | £ 3,437 |
Debtors | 2012-06-01 | £ 3,120 |
Fixed Assets | 2012-06-01 | £ 1,922 |
Shareholder Funds | 2012-06-01 | £ 1,057,855 |
Tangible Fixed Assets | 2012-06-01 | £ 1,922 |
Debtors and other cash assets
MARGATE FOOTBALL CLUB LIMITED owns 1 domain names.
margatefc.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Kent County Council | |
|
Specialists Fees |
Kent County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MARGATE FOOTBALL CLUB LIMITED | Event Date | 2011-05-31 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARGATE FOOTBALL CLUB LIMITED | Event Date | 2010-04-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 3448 A Petition to wind up the above-named Company, Registration Number 01359836, of Hartsdown Park, Hartsdown Road, Margate, Kent CT9 5QZ , presented on 23 April 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 9 June 2010 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 8 June 2010. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 6268. (Ref SLR 1211775/37/U/IS.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARGATE FOOTBALL CLUB LIMITED | Event Date | 2009-05-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 14298 A Petition to wind up the above-named Company of Hartsdown Park, Hartsdown Road, Margate, Kent CT9 5QZ , presented on 18 May 2009 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 1 July 2009 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 30 June 2009. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7096. (Ref SLR 1211775/37/N/RL.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MARGATE FOOTBALL CLUB LIMITED | Event Date | 2008-07-22 |
In the High Court of Justice (Chancery Division) Companies Court case number 6041 A Petition to wind up the above-named Company of Hartsdown Park, Hartsdown Road, Margate, Kent CT9 5QZ , presented on 22 July 2008 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Somerset House, Strand, London WC2R 1LB , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 30 September 2008 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 29 September 2008. The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, East Wing, Somerset House, Strand, London WC2R 1LB , telephone 020 7438 7723.(Ref SLR 1211775/37/Z/CEG.) : | |||
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. |