Company Name587 Ltd
Company StatusDissolved
Company Number04710484
CategoryPrivate Limited Company
Incorporation Date25 March 2003(21 years ago)
Dissolution Date5 April 2016 (7 years, 12 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Patrick Anthony Dardis
Date of BirthApril 1959 (Born 65 years ago)
NationalityIrish
StatusClosed
Appointed16 October 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Peter Wright Whitehead
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Secretary NameMr Anthony Ian Schroeder
StatusClosed
Appointed16 October 2014(11 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 April 2016)
RoleCompany Director
Correspondence AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameMr Daniel Charles Crouch
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 16 October 2014)
RolePublican
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameMr Gavin Sean Standing
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration11 years, 6 months (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Secretary NameMr Daniel Charles Crouch
NationalityBritish
StatusResigned
Appointed27 March 2003(2 days after company formation)
Appointment Duration3 years, 2 months (resigned 12 June 2006)
RolePublican
Country of ResidenceEngland
Correspondence AddressThe Defectors Weld
170 Wobridge Road Shepherds Bush
London
W12 6AA
Director NameMr Nicholas John Paul
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(4 months, 1 week after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2008)
RoleCivil Servant
Correspondence Address1 Clive Court
1b Abercrombie Street Battersea
London
SW11 2JB
Director NameMr Giles Jon Standing
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2003(4 months, 1 week after company formation)
Appointment Duration11 years, 2 months (resigned 16 October 2014)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameGary Steven Mulgrew
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2003(6 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 September 2006)
RoleCompany Director
Correspondence AddressThe Old Rectory
31 Rectory Road
Sible Hedingham
Essex
CO9 3NU
Secretary NameJane Louise Hargreaves
NationalityBritish
StatusResigned
Appointed12 June 2006(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 April 2008)
RoleCompany Director
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameMr Vincent Kane
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2006(3 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 03 December 2009)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence Address18 Whistler Court
26 Preston Park Avenue
Brighton
East Sussex
BN1 6HL
Director NameMr Shane Egan
Date of BirthMay 1976 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed18 January 2013(9 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 16 October 2014)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address24 York Way
London
N1 9AA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed25 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameGorrie Whitson Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 April 2008(5 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 16 October 2014)
Correspondence Address18 Hand Court
London
WC1V 6JF

Location

Registered AddressRiverside House, 26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

8k at £10580 LTD
99.82%
Ordinary B
14.2k at £0.01580 LTD
0.18%
Ordinary A

Financials

Year2014
Net Worth£101,563
Cash£32,211
Current Liabilities£102,118

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
19 January 2016First Gazette notice for voluntary strike-off (1 page)
6 January 2016Application to strike the company off the register (3 pages)
6 January 2016Application to strike the company off the register (3 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
5 October 2015Statement of company's objects (2 pages)
5 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2015Statement of capital on 18 September 2015
  • GBP 1.00
(4 pages)
18 September 2015Statement by Directors (1 page)
18 September 2015Statement by Directors (1 page)
18 September 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
18 September 2015Solvency Statement dated 18/09/15 (1 page)
18 September 2015Solvency Statement dated 18/09/15 (1 page)
18 September 2015Statement of capital on 18 September 2015
  • GBP 1.00
(4 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 80,142.22
(5 pages)
25 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 80,142.22
(5 pages)
19 November 2014Section 519 auditor's resignation (1 page)
19 November 2014Section 519 auditor's resignation (1 page)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
29 October 2014Accounts for a small company made up to 31 March 2014 (7 pages)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Peter Wright Whitehead as a director on 16 October 2014 (2 pages)
20 October 2014Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Patrick Anthony Dardis as a director on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Daniel Charles Crouch as a director on 16 October 2014 (1 page)
20 October 2014Appointment of Mr Anthony Ian Schroeder as a secretary on 16 October 2014 (2 pages)
20 October 2014Termination of appointment of Gavin Sean Standing as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Shane Egan as a director on 16 October 2014 (1 page)
20 October 2014Termination of appointment of Giles Standing as a director on 16 October 2014 (1 page)
20 October 2014Registered office address changed from 18 Hand Court London WC1V 6JF to Riverside House, 26 Osiers Road Wandsworth London SW18 1NH on 20 October 2014 (1 page)
20 October 2014Termination of appointment of Gorrie Whitson Secretarial Services Limited as a secretary on 16 October 2014 (1 page)
18 October 2014Satisfaction of charge 1 in full (4 pages)
18 October 2014Satisfaction of charge 3 in full (4 pages)
18 October 2014Satisfaction of charge 1 in full (4 pages)
18 October 2014Satisfaction of charge 3 in full (4 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (24 pages)
14 October 2014Second filing of AR01 previously delivered to Companies House made up to 25 March 2014 (24 pages)
5 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 80,142.22

Statement of capital on 2014-10-14
  • GBP 80,142.22
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014.
(9 pages)
5 June 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 80,142.22

Statement of capital on 2014-10-14
  • GBP 80,142.22
  • ANNOTATION Clarification a second filed AR01 was registered on 14/10/2014.
(9 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
19 July 2013Accounts for a small company made up to 31 March 2013 (7 pages)
7 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
7 June 2013Annual return made up to 25 March 2013 with a full list of shareholders (8 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
18 January 2013Appointment of Mr Shane Egan as a director (2 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
20 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
3 April 2012Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
3 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (7 pages)
3 April 2012Director's details changed for Mr. Daniel Charles Crouch on 31 March 2011 (2 pages)
3 April 2012Director's details changed for Mr Gavin Sean Standing on 31 March 2011 (2 pages)
3 April 2012Director's details changed for Mr Giles Standing on 31 March 2011 (2 pages)
3 April 2012Director's details changed for Mr Giles Standing on 31 March 2011 (2 pages)
3 April 2012Director's details changed for Mr Gavin Sean Standing on 31 March 2011 (2 pages)
3 April 2012Director's details changed for Mr. Daniel Charles Crouch on 31 March 2011 (2 pages)
3 April 2012Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 March 2011 (2 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
23 December 2011Accounts for a small company made up to 31 March 2011 (7 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
6 May 2011Annual return made up to 25 March 2011 with a full list of shareholders (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
15 June 2010Annual return made up to 25 March 2010 with a full list of shareholders (6 pages)
14 June 2010Director's details changed for Daniel Charles Crouch on 31 October 2009 (2 pages)
14 June 2010Director's details changed for Daniel Charles Crouch on 31 October 2009 (2 pages)
14 June 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 October 2009 (2 pages)
14 June 2010Secretary's details changed for Gorrie Whitson Secretarial Services Limited on 31 October 2009 (2 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
1 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
11 January 2010Termination of appointment of Vincent Kane as a director (1 page)
5 June 2009Return made up to 25/03/09; full list of members (5 pages)
5 June 2009Return made up to 25/03/09; full list of members (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Return made up to 25/03/08; full list of members (5 pages)
26 June 2008Return made up to 25/03/08; full list of members (5 pages)
23 May 2008Appointment terminated director nick paul (1 page)
23 May 2008Appointment terminated secretary jane hargreaves (1 page)
23 May 2008Appointment terminated director nick paul (1 page)
23 May 2008Appointment terminated secretary jane hargreaves (1 page)
23 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
23 May 2008Secretary appointed gorrie whitson secretarial services LIMITED (2 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 May 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 April 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
14 August 2007Particulars of mortgage/charge (3 pages)
10 May 2007Return made up to 25/03/07; full list of members (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 25/03/07; full list of members (3 pages)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street, london, W1S 1YR (1 page)
10 May 2007Director's particulars changed (1 page)
10 May 2007Registered office changed on 10/05/07 from: 20 hanover street london W1S 1YR (1 page)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
24 October 2006Director's particulars changed (1 page)
24 October 2006Director's particulars changed (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
17 October 2006Director resigned (1 page)
17 October 2006New director appointed (2 pages)
2 October 2006Director's particulars changed (1 page)
2 October 2006Director's particulars changed (1 page)
6 July 2006Secretary resigned (1 page)
6 July 2006New secretary appointed (2 pages)
6 July 2006New secretary appointed (2 pages)
6 July 2006Secretary resigned (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Secretary's particulars changed;director's particulars changed (1 page)
28 April 2006Return made up to 25/03/06; full list of members (3 pages)
28 April 2006Return made up to 25/03/06; full list of members (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
30 March 2006Particulars of mortgage/charge (3 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
21 March 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 March 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
18 March 2005Return made up to 25/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 May 2004Return made up to 25/03/04; full list of members (8 pages)
20 May 2004Return made up to 25/03/04; full list of members (8 pages)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
31 March 2004Nc inc already adjusted 12/11/03 (1 page)
31 March 2004Nc inc already adjusted 12/11/03 (1 page)
31 March 2004Ad 12/11/03--------- £ si [email protected]=141 £ si 8000@10=80000 £ ic 1/80142 (2 pages)
31 March 2004S-div 12/11/03 (1 page)
31 March 2004Ad 12/11/03--------- £ si [email protected]=141 £ si 8000@10=80000 £ ic 1/80142 (2 pages)
31 March 2004S-div 12/11/03 (1 page)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New secretary appointed;new director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
9 October 2003New director appointed (2 pages)
28 March 2003Director resigned (1 page)
28 March 2003Director resigned (1 page)
28 March 2003Secretary resigned (1 page)
28 March 2003Secretary resigned (1 page)
25 March 2003Incorporation (9 pages)
25 March 2003Incorporation (9 pages)