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

MARGATE FOOTBALL CLUB LIMITED

HARTSDOWN PARK, HARTSDOWN ROAD, MARGATE, KENT, CT9 5QZ,
Company Registration Number
01359836
Private Limited Company
Active

Company Overview

About Margate Football Club Ltd
MARGATE FOOTBALL CLUB LIMITED was founded on 1978-03-28 and has its registered office in Margate. The organisation's status is listed as "Active". Margate Football Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MARGATE FOOTBALL CLUB LIMITED
 
Legal Registered Office
HARTSDOWN PARK
HARTSDOWN ROAD
MARGATE
KENT
CT9 5QZ
Other companies in CT9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MARGATE FOOTBALL CLUB LIMITED
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.
Companies with same name MARGATE FOOTBALL CLUB LIMITED
The following companies were found which have the same name as MARGATE FOOTBALL CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of MARGATE FOOTBALL CLUB LIMITED

Current Directors
Officer Role Date Appointed
STEVEN BROWN
Director 2017-05-18
CHRISTOPHER CHAMBERS
Director 2017-05-18
RICKY OWEN
Director 2017-05-18
TERENCE PAINTER
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROB MARRIOTT
Director 2017-02-27 2018-05-10
ALISTAIR RICHARD BAYLISS
Director 2016-11-30 2017-03-21
RICKY OWEN
Director 2017-02-27 2017-03-21
RUSSELL SULLIVAN
Company Secretary 2016-05-20 2016-07-29
RYAN LEE DAY
Director 2016-06-07 2016-07-29
CHRISTOPHER JAMES POPE
Company Secretary 2016-03-22 2016-04-30
JAMES THOMAS LASLETT
Company Secretary 2014-11-24 2016-03-22
IVAN HERBERT LASLETT
Director 2013-12-17 2016-03-22
JAMES THOMAS LASLETT
Director 2014-07-14 2016-03-22
ROBERT CHARLES LASLETT
Director 2013-12-17 2016-03-22
JULIE CARTER
Director 2013-12-17 2015-07-27
ALISTAIR RICHARD BAYLISS
Director 2014-07-14 2015-01-19
MELANIE CHASTON
Company Secretary 2014-05-28 2014-11-24
DARRYL ROSS O'LEARY
Director 2014-04-30 2014-07-28
CLIFFORD PHILIP EGAN
Director 2013-12-17 2014-04-24
RICHARD JOHN PIPER
Company Secretary 2012-06-01 2014-04-17
DEBORAH FEAKINS
Director 2014-01-14 2014-03-20
IVAN HERBERT LASLETT
Director 2013-12-17 2013-12-17
IVAN HERBERT LASLETT
Director 2013-12-17 2013-12-17
CLIFFORD PHILIP EGAN
Director 2011-12-16 2013-03-03
LEON MILES PIPER
Company Secretary 2003-01-30 2012-06-01
ALAN MICHAEL CULLERNE-BOWN
Director 2005-08-10 2008-05-21
VICTORIA JANE ALLISON ROBY
Company Secretary 2004-01-28 2005-07-26
KEITH ANTHONY PIPER
Company Secretary 1999-03-31 2003-01-30
RICHARD JOHN PIPER
Company Secretary 1997-08-16 1999-03-31
MICHAEL WILLIAM EDWARD FARROW
Director 1997-11-22 1998-08-19
CLIFFORD PHILIP EGAN
Company Secretary 1992-12-11 1997-08-16
CLIFFORD PHILIP EGAN
Director 1994-03-25 1997-08-16
KEITH BURGESS
Director 1996-05-16 1997-03-07
JOHN KEMP
Company Secretary 1991-12-31 1991-12-31
JOHN KEMP
Director 1991-12-31 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICKY OWEN PACE TRAINING UK LIMITED Director 2013-01-01 CURRENT 2012-03-28 Active
RICKY OWEN PACE SOCCER SCHOOLS LIMITED Director 2011-08-02 CURRENT 2011-08-02 Active
RICKY OWEN PACE DEVELOPMENT LIMITED Director 2008-06-03 CURRENT 2008-06-03 Dissolved 2014-12-23
TERENCE PAINTER BROADSEARCH PROPERTY LTD Director 2016-05-11 CURRENT 2016-05-11 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
2024-02-2831/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13APPOINTMENT TERMINATED, DIRECTOR SARAH LOUISE HIGGS
2023-07-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-08Memorandum articles filed
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-19CESSATION OF WATERFRONT PROPERTY DEVELOPMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-19Notification of S.I.R. Investments Ltd as a person with significant control on 2023-01-03
2023-05-19Notification of Waterfront Property Development Ltd as a person with significant control on 2023-04-22
2023-05-19CESSATION OF S.I.R. INVESTMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-05-18CESSATION OF S.I.R. INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-05-18Notification of Waterfront Property Development Ltd as a person with significant control on 2023-01-03
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-13DIRECTOR APPOINTED MRS SARAH LOUISE HIGGS
2023-02-13DIRECTOR APPOINTED MR RYAN LEE DAY
2023-02-13DIRECTOR APPOINTED MR DANIEL WINSBURY
2023-01-17CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2022-02-28AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CHAMBERS
2021-12-21APPOINTMENT TERMINATED, DIRECTOR TERENCE PAINTER
2021-12-21TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE PAINTER
2021-08-19AP01DIRECTOR APPOINTED MR STEPHEN ALBON
2021-03-16AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-03-31AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12PSC02Notification of S.I.R. Investments Limited as a person with significant control on 2017-04-21
2020-03-12PSC07CESSATION OF STOUR SIDE INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BROWN
2019-02-27AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROB MARRIOTT
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09LATEST SOC09/02/18 STATEMENT OF CAPITAL;GBP 1600320
2018-02-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-02-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVGUENI DOGOT
2018-02-09PSC07CESSATION OF ARONA INVESTMENTS LIMITED AS A PSC
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARONA INVESTMENTS LIMITED
2018-02-09PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STOUR SIDE INVESTMENTS LIMITED
2018-02-09PSC07CESSATION OF ALISTAIR RICHARD BAYLISS AS A PSC
2017-06-06AP01DIRECTOR APPOINTED MR STEVE BROWN
2017-06-05AP01DIRECTOR APPOINTED MR RICKY OWEN
2017-06-05AP01DIRECTOR APPOINTED MR CHRISTOPHER CHAMBERS
2017-04-21AP01DIRECTOR APPOINTED MR TERENCE PAINTER
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR RICKY OWEN
2017-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BAYLISS
2017-03-13AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-28AP01DIRECTOR APPOINTED MR ROB MARRIOTT
2017-02-28AP01DIRECTOR APPOINTED MR RICKY OWEN
2017-01-18AD02Register inspection address changed from South View Lower Wall Road West Hythe Hythe CT21 4NW England to Hartsdown Park Hartsdown Road Margate CT9 5QZ
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 1600320
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2017-01-03AD02Register 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
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DAVID WEBB
2016-12-21AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD BAYLISS
2016-10-21TM02APPOINTMENT TERMINATED, SECRETARY RUSSELL SULLIVAN
2016-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RYAN DAY
2016-06-07AP01DIRECTOR APPOINTED MR RYAN LEE DAY
2016-06-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER POPE
2016-05-20AP03SECRETARY APPOINTED MR RUSSELL SULLIVAN
2016-05-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER POPE
2016-03-23AP03SECRETARY APPOINTED MR CHRISTOPHER JAMES POPE
2016-03-23AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES POPE
2016-03-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES LASLETT
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR IVAN LASLETT
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LASLETT
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LASLETT
2016-02-17AUDAUDITOR'S RESIGNATION
2016-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 1600320
2016-01-19AR0131/12/15 FULL LIST
2016-01-11SH0109/11/15 STATEMENT OF CAPITAL GBP 1600320
2016-01-11SH0109/11/15 STATEMENT OF CAPITAL GBP 1600000
2015-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JULIE CARTER
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL SULLIVAN
2015-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES THOMAS LASLETT / 24/03/2015
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 600000
2015-02-02AR0131/12/14 FULL LIST
2015-02-02AD03REGISTER(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
2015-02-02AD02SAIL ADDRESS CREATED
2015-01-26AP01DIRECTOR APPOINTED MRS JULIE CARTER
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR BAYLISS
2014-12-05AP01DIRECTOR APPOINTED MR IVAN HERBERT LASLETT
2014-12-05AP03SECRETARY APPOINTED MR JAMES THOMAS LASLETT
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY MELANIE CHASTON
2014-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-08-12AP01DIRECTOR APPOINTED MR ALISTAIR RICHARD BAYLISS
2014-08-11AP01DIRECTOR APPOINTED MR RUSSELL JOHN SULLIVAN
2014-08-11AP01DIRECTOR APPOINTED MR JAMES THOMAS LASLETT
2014-08-11TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL O'LEARY
2014-05-28AP03SECRETARY APPOINTED MS MELANIE CHASTON
2014-05-13AP01DIRECTOR APPOINTED MR JOHN DAVID WEBB
2014-04-30AP01DIRECTOR APPOINTED MR DARRYL ROSS O'LEARY
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EGAN
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY RICHARD PIPER
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH FEAKINS
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR COLIN PAGE
2014-03-25TM01APPOINTMENT TERMINATED, DIRECTOR KEITH PIPER
2014-01-23AP01DIRECTOR APPOINTED MS DEBORAH FEAKINS
2014-01-23TM01APPOINTMENT TERMINATED, DIRECTOR IVAN LASLETT
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 600000
2014-01-15AR0131/12/13 FULL LIST
2014-01-14AP01DIRECTOR APPOINTED MR CLIFFORD PHILIP EGAN
2014-01-14AP01DIRECTOR APPOINTED MR IVAN HERBERT LASLETT
2014-01-14AP01DIRECTOR APPOINTED MR ROBERT CHARLES LASLETT
2014-01-14AP01DIRECTOR APPOINTED MR CLIFFORD PHILIP EGAN
2014-01-14AP01DIRECTOR APPOINTED MR IVAN HERBERT LASLETT
2014-01-14AP01DIRECTOR APPOINTED MR ROBERT CHARLES LASLETT
2013-09-10AA31/05/13 TOTAL EXEMPTION SMALL
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD EGAN
2013-01-24AR0131/12/12 FULL LIST
2012-07-19AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-22AP03SECRETARY APPOINTED MR RICHARD JOHN PIPER
2012-06-22TM02APPOINTMENT TERMINATED, SECRETARY LEON PIPER
2012-01-26AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-26AR0131/12/11 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR CLIFF EGAN
2011-06-25DISS40DISS40 (DISS40(SOAD))
2011-06-22AA31/05/10 TOTAL EXEMPTION FULL
2011-05-31GAZ1FIRST GAZETTE
2011-02-25AR0131/12/10 FULL LIST
2010-05-25AA31/05/09 TOTAL EXEMPTION FULL
2010-04-13SH0127/11/09 STATEMENT OF CAPITAL GBP 514160
2010-03-15AR0131/12/09 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN CHARLES PAGE / 31/12/2009
2009-05-28AA31/05/08 TOTAL EXEMPTION FULL
2009-04-21363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-11AA31/05/07 TOTAL EXEMPTION FULL
2008-06-03288bAPPOINTMENT TERMINATE, DIRECTOR TERENCE PAINTER LOGGED FORM
2008-06-03288bAPPOINTMENT TERMINATE, DIRECTOR ALAN CULLERNE BROWN LOGGED FORM
2008-06-03288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROWLETT
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR TERENCE PAINTER
2008-05-28288bAPPOINTMENT TERMINATED DIRECTOR ALAN CULLERNE-BOWN
2008-05-15RES01ALTER ARTICLES 06/05/2008
2008-05-01AA31/05/06 TOTAL EXEMPTION FULL
2008-04-15363sRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED TERENCE PAINTER
2007-06-281.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2007-02-07363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-12-291.328/11/06 ABSTRACTS AND PAYMENTS
2006-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2006-06-27288bDIRECTOR RESIGNED
2006-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-05363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-03-172.32BNOTICE OF END OF ADMINISTRATION
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
2005-12-07288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to MARGATE FOOTBALL CLUB LIMITED 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 Off2011-05-31
Petitions to Wind Up (Companies)2010-05-27
Petitions to Wind Up (Companies)2009-06-18
Petitions to Wind Up (Companies)2008-09-17
Fines / Sanctions
No fines or sanctions have been issued against MARGATE FOOTBALL CLUB LIMITED
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 2001-07-10 Satisfied HSBC BANK PLC
LEGAL CHARGE 1983-09-12 Satisfied THE THANET DISTRICT COUNCIL
Creditors
Creditors Due Within One Year 2012-06-01 £ 1,063,214

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 MARGATE FOOTBALL CLUB LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MARGATE FOOTBALL CLUB LIMITED registering or being granted any patents
Domain Names

MARGATE FOOTBALL CLUB LIMITED owns 1 domain names.

margatefc.co.uk  

Trademarks
We have not found any records of MARGATE FOOTBALL CLUB LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with MARGATE FOOTBALL CLUB LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2011-09-23 GBP £5,000 Specialists Fees
Kent County Council 2011-06-08 GBP £1,080

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.

Outgoings
Business Rates/Property Tax
No properties were found where MARGATE FOOTBALL CLUB 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 TypeProposal to Strike Off
Defending partyMARGATE FOOTBALL CLUB LIMITEDEvent Date2011-05-31
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMARGATE FOOTBALL CLUB LIMITEDEvent Date2010-04-23
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 TypePetitions to Wind Up (Companies)
Defending partyMARGATE FOOTBALL CLUB LIMITEDEvent Date2009-05-18
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 TypePetitions to Wind Up (Companies)
Defending partyMARGATE FOOTBALL CLUB LIMITEDEvent Date2008-07-22
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.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MARGATE FOOTBALL CLUB 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 MARGATE FOOTBALL CLUB 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.