CLUB MACHINE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CLUB MACHINE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06497163

Incorporation date

07/02/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon14/11/2023
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2023
Second filing for the appointment of Pamela Ann Joseph as a director
dot icon29/08/2023
First Gazette notice for voluntary strike-off
dot icon18/08/2023
Application to strike the company off the register
dot icon05/07/2023
Director's details changed for Nicola Dorothy Mcguinness-Brown on 2023-07-05
dot icon03/07/2023
Change of details for Legend Club Management Systems (Uk) Limited as a person with significant control on 2023-07-03
dot icon27/06/2023
Termination of appointment of Nathan John Best as a director on 2023-05-31
dot icon27/06/2023
Appointment of Nicola Dorothy Mcguinness-Brown as a director on 2023-05-31
dot icon25/04/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon30/11/2022
Appointment of Mr. Anthony Carabin as a director on 2022-11-28
dot icon30/11/2022
Termination of appointment of Scott William Maud as a director on 2022-11-30
dot icon16/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/11/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/11/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon16/11/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon03/10/2022
Appointment of Pamela Ann Joseph as a director on 2022-10-01
dot icon09/08/2022
Appointment of Mr Nathan John Best as a director on 2022-08-09
dot icon14/07/2022
Termination of appointment of a secretary
dot icon13/07/2022
Director's details changed for Mr Scott William Maud on 2021-09-22
dot icon13/07/2022
Termination of appointment of Else Christina Hamilton as a director on 2022-07-04
dot icon21/04/2022
Confirmation statement made on 2022-04-07 with updates
dot icon04/04/2022
Amended full accounts made up to 2020-12-31
dot icon31/03/2022
Registered office address changed from Block a Clifton Park Avenue York North Yorkshire YO30 5PB United Kingdom to 1st Floor Central Square South Orchard Street Newcastle upon Tyne NE1 3AZ on 2022-03-31
dot icon31/03/2022
Change of details for Legend Club Management Systems (Uk) Limited as a person with significant control on 2022-03-31
dot icon22/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon22/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon22/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/12/2021
Statement of capital on 2021-12-16
dot icon16/12/2021
Statement by Directors
dot icon16/12/2021
Solvency Statement dated 16/12/21
dot icon16/12/2021
Resolutions
dot icon15/12/2021
Statement of capital following an allotment of shares on 2021-12-15
dot icon23/09/2021
Termination of appointment of Camilla Sunner as a director on 2021-09-22
dot icon24/06/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon24/06/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon24/06/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon24/06/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon26/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon26/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon07/04/2021
Confirmation statement made on 2021-04-07 with updates
dot icon07/04/2021
Cessation of Transerv Uk Limited as a person with significant control on 2020-04-15
dot icon07/04/2021
Notification of Legend Club Management Systems (Uk) Limited as a person with significant control on 2020-04-15
dot icon30/03/2021
Appointment of Scott Maud as a director on 2021-03-25
dot icon30/03/2021
Appointment of Ms Camilla Sunner as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Davin Miller as a director on 2021-03-25
dot icon30/03/2021
Termination of appointment of Kevin Peter Ernest Guy as a director on 2021-03-25
dot icon30/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon30/07/2020
Appointment of Ms Else Christina Hamilton as a director on 2020-07-27
dot icon19/05/2020
Termination of appointment of Sean Rory Maguire as a director on 2020-05-19
dot icon28/04/2020
Memorandum and Articles of Association
dot icon28/04/2020
Resolutions
dot icon27/04/2020
Appointment of Mr Davin Miller as a director on 2020-04-15
dot icon20/04/2020
Statement of capital following an allotment of shares on 2020-04-15
dot icon28/02/2020
Termination of appointment of Roger Justin Bracken as a director on 2020-02-12
dot icon25/02/2020
Confirmation statement made on 2020-01-15 with updates
dot icon15/01/2020
Termination of appointment of Jean Ruth Maguire as a director on 2019-12-03
dot icon07/01/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon02/01/2020
Appointment of Mr Roger Justin Bracken as a director on 2019-12-03
dot icon02/01/2020
Appointment of Mr Kevin Peter Ernest Guy as a director on 2019-12-03
dot icon02/01/2020
Termination of appointment of Ian Steven Burroughs as a director on 2019-12-03
dot icon20/12/2019
Notification of Transerv Uk Limited as a person with significant control on 2019-12-03
dot icon13/12/2019
Cessation of Sean Rory Maguire as a person with significant control on 2019-12-03
dot icon11/07/2019
Micro company accounts made up to 2018-12-31
dot icon15/01/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon17/12/2018
Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Block a Clifton Park Avenue York North Yorkshire YO30 5PB on 2018-12-17
dot icon19/06/2018
Micro company accounts made up to 2017-12-31
dot icon24/01/2018
Confirmation statement made on 2018-01-24 with no updates
dot icon04/01/2018
Termination of appointment of Rachel Ann Larsen as a secretary on 2018-01-04
dot icon04/10/2017
Registered office address changed from Marlborough House Westminster Place York Business Park, York YO26 6RW United Kingdom to Marlborough House Westminster Place York Business Park, York YO26 6RW on 2017-10-04
dot icon04/10/2017
Registered office address changed from 2 High Brighton Street Withernsea North Humberside HU19 2HL to Marlborough House Westminster Place York Business Park, York YO26 6RW on 2017-10-04
dot icon13/06/2017
Micro company accounts made up to 2016-12-31
dot icon31/01/2017
Confirmation statement made on 2017-01-24 with updates
dot icon30/06/2016
Micro company accounts made up to 2015-12-31
dot icon10/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon25/01/2016
Termination of appointment of Ian Steven Burroughs as a director on 2015-08-11
dot icon11/08/2015
Director's details changed for Mr Ian Steven Burroughs on 2015-08-11
dot icon11/08/2015
Secretary's details changed for Mrs Rachel Larsen on 2015-08-11
dot icon11/08/2015
Appointment of Mr Ian Steven Burroughs as a director on 2015-08-11
dot icon11/08/2015
Director's details changed for Mr Ian Steven Burroughs on 2015-08-11
dot icon17/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon07/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon18/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon20/01/2011
Appointment of Dr Jean Maguire as a director
dot icon30/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon10/02/2010
Director's details changed for Sean Rory Maguire on 2009-10-01
dot icon10/02/2010
Director's details changed for Mr Ian Steven Burroughs on 2009-10-01
dot icon03/12/2009
Appointment of Mrs Rachel Larsen as a secretary
dot icon03/12/2009
Termination of appointment of Larsens Company Secretaries Limited as a secretary
dot icon27/11/2009
Capitals not rolled up
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 07/02/09; full list of members
dot icon19/09/2008
Secretary appointed larsens company secretaries LIMITED
dot icon19/09/2008
Appointment terminated secretary brian burley
dot icon01/09/2008
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon01/09/2008
Registered office changed on 01/09/2008 from kilnfield house 45 common road dunnington york YO19 5PA
dot icon02/07/2008
Resolutions
dot icon30/06/2008
Secretary appointed brian godfrey burley
dot icon27/06/2008
Appointment terminated secretary GB company secretaries LIMITED
dot icon27/06/2008
Appointment terminated director brian burley
dot icon27/06/2008
Registered office changed on 27/06/2008 from the counting house, 5 priory tec park, saxon way,, hessle, east yorkshire HU13 9PB
dot icon27/06/2008
Ad 26/06/08\gbp si 89@1=89\gbp ic 1/90\
dot icon17/04/2008
Director appointed ian steven burroughs
dot icon17/04/2008
Director appointed sean rory maguire
dot icon28/02/2008
Certificate of change of name
dot icon07/02/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Best, Nathan John
Director
09/08/2022 - 31/05/2023
21
Bracken, Roger Justin
Director
03/12/2019 - 12/02/2020
22
Maguire, Sean Rory
Director
13/03/2008 - 19/05/2020
10
Maud, Scott William
Director
25/03/2021 - 30/11/2022
12
Carabin, Anthony
Director
28/11/2022 - Present
27

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLUB MACHINE HOLDINGS LIMITED

CLUB MACHINE HOLDINGS LIMITED is an(a) Dissolved company incorporated on 07/02/2008 with the registered office located at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLUB MACHINE HOLDINGS LIMITED?

toggle

CLUB MACHINE HOLDINGS LIMITED is currently Dissolved. It was registered on 07/02/2008 and dissolved on 14/11/2023.

Where is CLUB MACHINE HOLDINGS LIMITED located?

toggle

CLUB MACHINE HOLDINGS LIMITED is registered at 1st Floor Central Square South, Orchard Street, Newcastle Upon Tyne NE1 3AZ.

What does CLUB MACHINE HOLDINGS LIMITED do?

toggle

CLUB MACHINE HOLDINGS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CLUB MACHINE HOLDINGS LIMITED?

toggle

The latest filing was on 14/11/2023: Final Gazette dissolved via voluntary strike-off.