Company NameGlencairn Sports Club Limited(The)
Company StatusDissolved
Company Number00192142
CategoryPrivate Limited Company
Incorporation Date27 August 1923(100 years, 8 months ago)
Dissolution Date8 March 2018 (6 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Frank Winston Mc Carthy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1988(64 years, 5 months after company formation)
Appointment Duration30 years, 1 month (closed 08 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address489 A Green Lanes
London
N13 4BS
Director NameFrank Henry Shepherd
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed26 March 1993(69 years, 7 months after company formation)
Appointment Duration24 years, 11 months (closed 08 March 2018)
RoleMilkman
Country of ResidenceUnited Kingdom
Correspondence Address69 Queen Annes Grove
Bush Hill Park
Enfield
Middlesex
EN1 2JU
Director NameJoan Smith
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1996(73 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Palace Road
New Southgate
London
N11 2PR
Director NameMrs Mary Nolan Baker
Date of BirthMay 1938 (Born 86 years ago)
NationalityIrish
StatusClosed
Appointed24 June 2001(77 years, 10 months after company formation)
Appointment Duration16 years, 8 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NameJerry Edward O Brien
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(83 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address54 Edinburgh Crescent
Waltham Cross
Hertfordshire
EN8 7QZ
Director NameJohn Sculthorpe Pike
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2006(83 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 08 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Wentworth Road
Hertford
Hertfordshire
SG13 8JP
Secretary NameMrs Mary Nolan Baker
NationalityIrish
StatusClosed
Appointed19 September 2006(83 years, 1 month after company formation)
Appointment Duration11 years, 5 months (closed 08 March 2018)
RoleCompany Director
Correspondence AddressFlat 5 Wade House
3 Village Road
Enfield
Middlesex
EN1 2DL
Director NamePeter Lewis Halberg
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 August 2011(88 years after company formation)
Appointment Duration6 years, 6 months (closed 08 March 2018)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Millfields Station Road
Polegate
East Sussex
BN26 6AS
Director NameAlbert Leonard Barker
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 September 1992)
RoleRetired
Correspondence Address12 Russell Court
New Barnet
Barnet
Hertfordshire
EN5 1LW
Director NameLeonard Michael O'Riley
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleAccounts Manager
Correspondence Address2 Westfield Close
Horton Heath
Eastleigh
Hampshire
SO50 7PR
Director NameMr Frank Winston Mc Carthy
Date of BirthOctober 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 September 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address489 A Green Lanes
London
N13 4BS
Director NamePeter Lewis Halberg
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 01 February 1998)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address3 Millfields
Polegate
East Sussex
BN26 6AS
Director NameMr William Beresford Denchfield
Date of BirthNovember 1905 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 April 1996)
RoleRetired
Correspondence Address19 Datchworth Court
Enfield
Middlesex
EN1 2DS
Director NameMrs Jose Bull
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 1993)
RoleHousewife
Correspondence Address2 Westfield Close
Horton Heath
Eastleigh
Hampshire
SO50 7PR
Secretary NameLeonard Michael O'Riley
NationalityBritish
StatusResigned
Appointed31 December 1991(68 years, 4 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1992)
RoleCompany Director
Correspondence Address2 Westfield Close
Horton Heath
Eastleigh
Hampshire
SO50 7PR
Director NameWalter Edward Elliott
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1992(68 years, 7 months after company formation)
Appointment Duration14 years, 5 months (resigned 19 September 2006)
RoleRetired
Correspondence Address40 Blake Road
Bounds Green
London
N11 2AE
Secretary NameMr Frank Winston Mc Carthy
NationalityBritish
StatusResigned
Appointed28 June 1992(68 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 September 2000)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address489 A Green Lanes
London
N13 4BS
Director NameSusan Patricia Beach
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1994(70 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 24 June 2001)
RoleRetired
Correspondence Address48 Braemar Avenue
London
N22 4BY
Director NameMalcolm Donald Hill
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1998(74 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1998)
RoleTypesetting Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodfield Way
New Southgate
London
N11 2PH
Director NameMr Malcolm Donald Hill
Date of BirthMay 1957 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed22 February 1998(74 years, 6 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 03 December 1998)
RoleTypesetting Manager
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodfield Way
New Southgate
London
N11 2PH
Director NameKenneth Smith
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1999(75 years, 5 months after company formation)
Appointment Duration3 years (resigned 13 February 2002)
RoleRetired
Correspondence Address26 Palace Road
London
N11 2PR
Secretary NameFrederick Baker
NationalityBritish
StatusResigned
Appointed01 October 2000(77 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 19 September 2006)
RoleCompany Director
Correspondence Address24 Crossway
Enfield
Middlesex
EN1 2LA

Location

Registered AddressSuite 17, Building 6 Croxley Green Business Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2011
Net Worth£16,706
Cash£7,678
Current Liabilities£720

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

8 March 2018Final Gazette dissolved following liquidation (1 page)
8 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
8 December 2017Return of final meeting in a members' voluntary winding up (16 pages)
11 August 2017Liquidators' statement of receipts and payments to 24 June 2017 (14 pages)
11 August 2017Liquidators' statement of receipts and payments to 24 June 2017 (14 pages)
12 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (10 pages)
12 September 2016Liquidators' statement of receipts and payments to 24 June 2016 (10 pages)
24 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages)
24 March 2016Registered office address changed from 3-5 Rickmansworth Road Watford WD18 0GX to Suite 17, Building 6 Croxley Green Business Park Hatters Lane Watford WD18 8YH on 24 March 2016 (2 pages)
22 July 2015Liquidators statement of receipts and payments to 24 June 2015 (10 pages)
22 July 2015Liquidators' statement of receipts and payments to 24 June 2015 (10 pages)
22 July 2015Liquidators' statement of receipts and payments to 24 June 2015 (10 pages)
20 August 2014Liquidators statement of receipts and payments to 24 June 2014 (10 pages)
20 August 2014Liquidators' statement of receipts and payments to 24 June 2014 (10 pages)
20 August 2014Liquidators' statement of receipts and payments to 24 June 2014 (10 pages)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
20 December 2013Court order insolvency:court order replacement of liquidator (35 pages)
19 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (10 pages)
19 August 2013Liquidators statement of receipts and payments to 24 June 2013 (10 pages)
19 August 2013Liquidators' statement of receipts and payments to 24 June 2013 (10 pages)
2 July 2012Appointment of a voluntary liquidator (1 page)
2 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 July 2012Appointment of a voluntary liquidator (1 page)
2 July 2012Declaration of solvency (3 pages)
2 July 2012Declaration of solvency (3 pages)
28 June 2012Registered office address changed from 1341 High Road Whetstone London N20 9HR on 28 June 2012 (2 pages)
28 June 2012Registered office address changed from 1341 High Road Whetstone London N20 9HR on 28 June 2012 (2 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 4,760
(14 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-12
  • GBP 4,760
(14 pages)
1 September 2011Appointment of Peter Lewis Halberg as a director (3 pages)
1 September 2011Appointment of Peter Lewis Halberg as a director (3 pages)
25 August 2011Termination of appointment of Malcolm Hill as a director (1 page)
25 August 2011Termination of appointment of Malcolm Hill as a director (1 page)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 June 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 February 2011Director's details changed for Jerry Edward O Brien on 1 December 2010 (2 pages)
2 February 2011Secretary's details changed for Mrs Mary Nolan Baker on 1 December 2010 (2 pages)
2 February 2011Secretary's details changed for Mrs Mary Nolan Baker on 1 December 2010 (2 pages)
2 February 2011Secretary's details changed for Mrs Mary Nolan Baker on 1 December 2010 (2 pages)
2 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (14 pages)
2 February 2011Director's details changed for Jerry Edward O Brien on 1 December 2010 (2 pages)
2 February 2011Director's details changed for Jerry Edward O Brien on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Joan Smith on 1 December 2010 (2 pages)
1 February 2011Secretary's details changed for Mary Nolan Baker on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mrs Mary Nolan Baker on 1 December 2010 (3 pages)
1 February 2011Director's details changed for Mrs Mary Nolan Baker on 1 December 2010 (3 pages)
1 February 2011Director's details changed for Frank Henry Shepherd on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Malcolm Donald Hill on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Joan Smith on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mrs Mary Nolan Baker on 1 December 2010 (3 pages)
1 February 2011Director's details changed for Mrs Mary Nolan Baker on 1 December 2010 (3 pages)
1 February 2011Director's details changed for Frank Henry Shepherd on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Malcolm Donald Hill on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Frank Winston Mc Carthy on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Frank Henry Shepherd on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Frank Winston Mc Carthy on 1 December 2010 (2 pages)
1 February 2011Secretary's details changed for Mary Nolan Baker on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Joan Smith on 1 December 2010 (2 pages)
1 February 2011Director's details changed for Mr Frank Winston Mc Carthy on 1 December 2010 (2 pages)
1 February 2011Director's details changed for John Sculthorpe Pike on 1 December 2010 (2 pages)
1 February 2011Director's details changed for John Sculthorpe Pike on 1 December 2010 (2 pages)
15 February 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
25 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (22 pages)
23 April 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
15 January 2009Return made up to 31/12/08; full list of members (10 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
7 April 2008Return made up to 31/12/07; full list of members (11 pages)
26 March 2008Return made up to 31/12/06; full list of members (11 pages)
29 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
15 December 2006Registered office changed on 15/12/06 from: blake road bowes park london N11 2AH (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Director resigned (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New secretary appointed (1 page)
4 October 2006New director appointed (1 page)
4 October 2006New director appointed (2 pages)
3 June 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
13 March 2006Return made up to 31/12/05; full list of members (11 pages)
7 April 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
17 February 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(11 pages)
29 March 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
22 January 2004Return made up to 31/12/03; no change of members (8 pages)
10 April 2003Return made up to 31/12/02; no change of members (9 pages)
27 January 2003Total exemption small company accounts made up to 30 September 2002 (3 pages)
28 March 2002Total exemption small company accounts made up to 30 September 2001 (4 pages)
26 March 2002Return made up to 31/12/01; full list of members (8 pages)
13 March 2002Director resigned (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New director appointed (2 pages)
17 January 2001Accounts for a small company made up to 30 September 2000 (4 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(11 pages)
22 December 2000Director resigned (1 page)
22 December 2000New secretary appointed (2 pages)
28 March 2000Accounts for a small company made up to 30 September 1999 (4 pages)
17 January 2000Return made up to 31/12/99; no change of members (8 pages)
21 May 1999Accounts for a small company made up to 30 September 1998 (3 pages)
29 March 1999New director appointed (2 pages)
29 March 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
14 May 1998New director appointed (2 pages)
13 May 1998Accounts for a small company made up to 30 September 1997 (3 pages)
23 February 1998Director resigned (1 page)
16 February 1998Return made up to 31/12/97; no change of members (6 pages)
27 March 1997Accounts for a small company made up to 30 September 1996 (3 pages)
26 January 1997Return made up to 31/12/96; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
26 January 1997New director appointed (2 pages)
9 May 1996Ad 17/03/96--------- £ si 25@1=25 £ ic 4745/4770 (2 pages)
25 March 1996Accounts for a small company made up to 30 September 1995 (3 pages)
9 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1995Return made up to 31/12/94; no change of members (6 pages)
20 April 1995Accounts for a small company made up to 30 September 1994 (3 pages)
29 March 1994Accounts for a small company made up to 30 September 1993 (4 pages)
5 September 1990Full accounts made up to 30 September 1989 (10 pages)
31 August 1989Full accounts made up to 30 September 1987 (9 pages)
20 January 1988Accounts for a small company made up to 30 September 1986 (4 pages)
20 March 1985Accounts made up to 30 September 1983 (4 pages)
7 July 1983Accounts made up to 30 September 1980 (9 pages)
6 April 1983Accounts made up to 30 September 1981 (8 pages)