About

Registered Number: 03283949
Date of Incorporation: 26/11/1996 (27 years and 5 months ago)
Company Status: Liquidation
Registered Address: 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

 

Clubcity Ltd was founded on 26 November 1996 and are based in Milton Keynes, it's status in the Companies House registry is set to "Liquidation".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WELLS, Michelle Lisa 02 December 1996 26 April 2001 1
Secretary Name Appointed Resigned Total Appointments
SHELBOURNE, Ruth Elizabeth 14 March 2010 - 1
HARLEY, Sylvia 01 June 2001 01 March 2006 1

Filing History

Document Type Date
AD01 - Change of registered office address 14 May 2019
AD01 - Change of registered office address 04 June 2018
RESOLUTIONS - N/A 30 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 May 2018
LIQ02 - N/A 30 May 2018
MR04 - N/A 27 April 2018
DISS16(SOAS) - N/A 14 April 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
MR04 - N/A 09 February 2018
CH03 - Change of particulars for secretary 28 June 2017
PSC04 - N/A 28 June 2017
AA - Annual Accounts 31 January 2017
CS01 - N/A 11 January 2017
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 11 December 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 16 January 2015
SH01 - Return of Allotment of shares 27 November 2014
SH01 - Return of Allotment of shares 27 November 2014
RESOLUTIONS - N/A 25 November 2014
AP01 - Appointment of director 11 November 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 28 December 2013
MR01 - N/A 21 November 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 09 January 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 29 October 2010
AP03 - Appointment of secretary 20 May 2010
TM02 - Termination of appointment of secretary 16 May 2010
AR01 - Annual Return 25 January 2010
AD01 - Change of registered office address 25 January 2010
CH01 - Change of particulars for director 23 January 2010
CH03 - Change of particulars for secretary 23 January 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 21 January 2009
363a - Annual Return 16 January 2008
AA - Annual Accounts 06 September 2007
AA - Annual Accounts 18 January 2007
225 - Change of Accounting Reference Date 18 January 2007
363s - Annual Return 17 January 2007
AA - Annual Accounts 03 July 2006
AAMD - Amended Accounts 24 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
287 - Change in situation or address of Registered Office 04 May 2006
288b - Notice of resignation of directors or secretaries 13 March 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 29 June 2005
288c - Notice of change of directors or secretaries or in their particulars 16 June 2005
288c - Notice of change of directors or secretaries or in their particulars 14 June 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 08 September 2004
363s - Annual Return 28 February 2004
AA - Annual Accounts 01 July 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 08 January 2002
395 - Particulars of a mortgage or charge 03 July 2001
288b - Notice of resignation of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
AA - Annual Accounts 01 May 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 11 April 2001
287 - Change in situation or address of Registered Office 03 April 2001
363s - Annual Return 14 February 2000
288c - Notice of change of directors or secretaries or in their particulars 24 August 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 28 January 1999
363s - Annual Return 02 December 1998
AA - Annual Accounts 04 September 1998
363s - Annual Return 20 February 1998
363s - Annual Return 22 December 1997
287 - Change in situation or address of Registered Office 13 January 1997
225 - Change of Accounting Reference Date 13 January 1997
288b - Notice of resignation of directors or secretaries 12 December 1996
288b - Notice of resignation of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
288a - Notice of appointment of directors or secretaries 12 December 1996
287 - Change in situation or address of Registered Office 12 December 1996
NEWINC - New incorporation documents 26 November 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 November 2013 Fully Satisfied

N/A

Debenture 20 June 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.