BARFLY CLUB HOLDINGS LIMITED

BARFLY CLUB HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameBARFLY CLUB HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05827632
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BARFLY CLUB HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Other amusement and recreation activities n.e.c. (93290) / Arts, entertainment and recreation

    Where is BARFLY CLUB HOLDINGS LIMITED located?

    Registered Office Address
    59-65 Worship Street
    London
    EC2A 2DU
    Undeliverable Registered Office AddressNo

    What were the previous names of BARFLY CLUB HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOVEDON LIMITEDMay 24, 2006May 24, 2006

    What are the latest accounts for BARFLY CLUB HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 27, 2013

    What is the status of the latest annual return for BARFLY CLUB HOLDINGS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for BARFLY CLUB HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Kirsty Mcshannon as a director on Nov 20, 2014

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Annual return made up to May 24, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2014

    Statement of capital on May 25, 2014

    • Capital: GBP .01
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Apr 24, 2014

    • Capital: GBP 0.01
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Subdivision of shares 24/04/2014
    RES13

    Consolidation of shares on Apr 24, 2014

    5 pagesSH02

    Termination of appointment of Dean James as a director on Jan 24, 2014

    1 pagesTM01

    Full accounts made up to Apr 27, 2013

    20 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Mr Gary Ezard as a director on Nov 26, 2013

    2 pagesAP01

    Appointment of Ms Kirsty Mcshannon as a director on Nov 26, 2013

    2 pagesAP01

    Annual return made up to May 24, 2013 with full list of shareholders

    4 pagesAR01

    Register(s) moved to registered office address

    1 pagesAD04

    Appointment of Rory Bett as a director on Dec 03, 2012

    3 pagesAP01

    Termination of appointment of Elaine Marriner as a secretary on Dec 03, 2012

    2 pagesTM02

    Termination of appointment of Trevor Philip Moore as a director on Dec 03, 2012

    2 pagesTM01

    legacy

    8 pagesMG01

    legacy

    12 pagesMG01

    legacy

    3 pagesMG02

    Termination of appointment of Umberto Antonio Rozzo as a director on Oct 29, 2012

    1 pagesTM01

    Who are the officers of BARFLY CLUB HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BETT, Rory David Philip
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    EnglandBritishDirector174395020001
    EZARD, Gary
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritishFinance Director174730630001
    MARRINER, Elaine
    59-65 Worship Street
    London
    EC2A 2DU
    Secretary
    59-65 Worship Street
    London
    EC2A 2DU
    166743560001
    MARRINER, Elaine
    2-4 York Road
    SL6 1SR Maidenhead
    Shelly House
    Berkshire
    United Kingdom
    Secretary
    2-4 York Road
    SL6 1SR Maidenhead
    Shelly House
    Berkshire
    United Kingdom
    153705490001
    MCSHANNON, Kirsty
    59-65 Worship Street
    London
    EC2A 2DU
    Secretary
    59-65 Worship Street
    London
    EC2A 2DU
    155471230001
    MURPHY, Philip Andrew
    88 Gloucester Avenue
    NW1 8JD London
    Secretary
    88 Gloucester Avenue
    NW1 8JD London
    BritishDirector114704180002
    HARRISON CLARK (SECRETARIAL) LTD
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    United Kingdom
    Secretary
    Deansway
    WR1 2JG Worcester
    5
    Worcestershire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4735061
    97826980001
    HARRISON CLARK (SECRETARIAL) LTD
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Secretary
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826980001
    STL SECRETARIES LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Secretary
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93209440001
    DRISCOLL, Adam Charles
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    EnglandBritishCompany Director39497550005
    FOX, Simon Richard
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritishCompany Director58101280002
    JAMES, Dean
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritishDirector149656810001
    LEDLIN, Jeremy Peter Canisius
    17 Alma Street
    NW5 3DJ London
    Director
    17 Alma Street
    NW5 3DJ London
    United KingdomBritishDirector67288310004
    MCSHANNON, Kirsty
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritishCompany Director174361320001
    MOORE, Trevor Philip
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritishDirector113047410001
    MURPHY, Philip Andrew
    88 Gloucester Avenue
    NW1 8JD London
    Director
    88 Gloucester Avenue
    NW1 8JD London
    BritishDirector114704180002
    ROZZO, Umberto Antonio
    59-65 Worship Street
    London
    EC2A 2DU
    Director
    59-65 Worship Street
    London
    EC2A 2DU
    United KingdomBritishManaging Director51896070004
    SIMMONS, Thomas Bernard
    12 Halland Close
    North Road
    RH10 1SD Crawley
    Sussex
    Director
    12 Halland Close
    North Road
    RH10 1SD Crawley
    Sussex
    EnglandBritishChartered Accountant80640100001
    HARRISON CLARK (NOMINEES) LIMITED
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    Director
    5 Deansway
    WR1 2JG Worcester
    Worcestershire
    97826920001
    STL DIRECTORS LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Director
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93241390001

    Does BARFLY CLUB HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Dec 03, 2012
    Delivered On Dec 12, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hmv Group PLC
    Transactions
    • Dec 12, 2012Registration of a charge (MG01)
    • Jan 14, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 03, 2012
    Delivered On Dec 08, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property k/a barfly kingsway cardiff t/no CYM460516 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Ldc (Managers) Limited (the "Security Trustee")
    Transactions
    • Dec 08, 2012Registration of a charge (MG01)
    • Jun 05, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 10, 2007
    Delivered On Aug 23, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 23, 2007Registration of a charge (395)
    • Nov 16, 2012Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0