Active
Company Information for DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)
38 WATER STREET, CARMARTHEN, CARMARTHENSHIRE, SA31 1RG,
|
Company Registration Number
02076329
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) | |
Legal Registered Office | |
38 WATER STREET CARMARTHEN CARMARTHENSHIRE SA31 1RG Other companies in SA31 | |
Company Number | 02076329 | |
---|---|---|
Company ID Number | 02076329 | |
Date formed | 1986-11-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 29/01/2016 | |
Return next due | 26/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:06:00 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANN ELIAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER ARTHUR MUDD |
Director | ||
GERALD JAMES EVANS |
Director | ||
NIGEL BROECKHOVEN |
Company Secretary | ||
ROBERT NIGEL BROECKHOVEN |
Director | ||
WENDY ANN BROWN |
Company Secretary | ||
FRANK NORRIE |
Director | ||
ARLENE ELVED HARDING |
Company Secretary | ||
DEREK MORGANS |
Company Secretary | ||
DEREK MORGANS |
Director | ||
WILLIAM JOHN MYRDDIN THOMAS |
Company Secretary | ||
THOMAS JAMES ELLIOTT |
Director | ||
WILLIAM JOHN MYRDDIN THOMAS |
Director | ||
ANDREW MARK WIGGINS |
Director | ||
CLIVE ANDREW POULTON |
Company Secretary | ||
GERALD JAMES EVANS |
Director | ||
DAVID RICE |
Company Secretary | ||
NIGEL PATRICK RANDALL |
Director | ||
DAVID RICE |
Director | ||
FRANK CRAIG HARE |
Director | ||
DENZIL GRIFFITHS |
Company Secretary | ||
ROBERT NIGEL BROECKHOVEIX |
Director | ||
RALPH VERDUN PLATT |
Director | ||
BETTY JAMES |
Director |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 29/01/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 29/01/23, WITH UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DELYTH ANN ELIAS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANN ELIAS | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
TM01 | Termination of appointment of a director | |
AP01 | DIRECTOR APPOINTED MR PETER ARTHUR MUDD | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ARTHUR MUDD | |
AP01 | DIRECTOR APPOINTED MRS ANN ELIAS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Peter Arthur Mudd on 2016-03-29 | |
AR01 | 29/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
3.6 | Receiver abstract summary of receipts and payments brought down to 2015-07-22 | |
RM02 | Notice of ceasing to act as receiver or manager | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AR01 | 29/01/15 ANNUAL RETURN FULL LIST | |
RM01 | Liquidation appointment of receiver | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/01/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 31/10/12 TO 31/12/12 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 29/01/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ARTHUR MUDD / 29/01/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD EVANS | |
AR01 | 29/01/12 | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
RT01 | COMPANY RESTORED ON 03/08/2012 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AR01 | 29/01/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR PETER ARTHUR MUDD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROECKHOVEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BROECKHOVEN | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/01/10 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALD JAMES EVANS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT NIGEL BROECKHOVEN / 01/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 29/01/09 | |
288a | SECRETARY APPOINTED MR NIGEL BROECKHOVEN | |
288b | APPOINTMENT TERMINATED DIRECTOR FRANK NORRIE | |
288b | APPOINTMENT TERMINATED SECRETARY WENDY BROWN | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/01/08 | |
288a | DIRECTOR APPOINTED GERALD JAMES EVANS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 29/01/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 29/01/06 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
363s | ANNUAL RETURN MADE UP TO 29/01/05 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2014-06-03 |
Proposal to Strike Off | 2013-05-28 |
Proposal to Strike Off | 2011-11-01 |
Petitions to Wind Up (Companies) | 2011-08-15 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | COORS BREWERS LIMITED | |
LEGAL CHARGE | Satisfied | S.A. BRAIN & COMPANY LIMITED | |
LEGAL CHARGE | Satisfied | CROWN BUCKLEY LIMITED |
Creditors Due After One Year | 2011-11-01 | £ 205,829 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 30,507 |
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 DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE)
Cash Bank In Hand | 2011-11-01 | £ 3,755 |
---|---|---|
Current Assets | 2011-11-01 | £ 8,038 |
Debtors | 2011-11-01 | £ 1,783 |
Fixed Assets | 2011-11-01 | £ 183,335 |
Shareholder Funds | 2011-11-01 | £ 44,963 |
Stocks Inventory | 2011-11-01 | £ 2,500 |
Tangible Fixed Assets | 2011-11-01 | £ 183,335 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) | Event Date | 2014-06-03 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) | Event Date | 2013-05-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DAIRIES SPORTS & SOCIAL CLUB LIMITED(THE) | Event Date | 2011-11-01 |
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | DAIRIES SPORTS & SOCIAL CLUB LIMITED (THE) | Event Date | 2011-06-28 |
In the High Court of Justice (Chancery Division) Companies Court case number 5631 A Petition to wind up the above-named Company, Registration Number 02076329, of 38 Water Street, Carmarthen, Carmarthenshire SA31 1RG , presented on 28 June 2011 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 24 August 2011 , 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 23 August 2011 . 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 6770 . (Ref SLR 1544616/37/G.) : | |||
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. |