ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Club Rebate Limited

Club Rebate Limited is a dissolved company incorporated on 11 July 2013 with the registered office located in Dunmow, Essex. Club Rebate Limited was registered 12 years ago.
Status
Dissolved
Dissolved on 5 July 2016 (9 years ago)
Was 2 years 12 months old at the time of dissolution
Via voluntary strike-off
Company No
08606673
Private limited company
Age
12 years
Incorporated 11 July 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Address
The Counting House Watling Lane
Thaxted
Dunmow
Essex
CM6 2QY
Same address for the past 10 years
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
-
Director • Irish • Lives in England • Born in Aug 1975
Director • British • Lives in England • Born in Sep 1980
Director • Lives in England • Born in Feb 1960
Director • British • Lives in England • Born in Jul 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Saffron Asset Finance Ltd
Paul Jason Kelly is a mutual person.
Active
Linear Investment Partners Limited
Paul Jason Kelly is a mutual person.
Active
Linear Investments Limited
Paul Jason Kelly is a mutual person.
Active
Iclick Limited
John Philip Blackledge is a mutual person.
Active
Itexsys Limited
John Philip Blackledge is a mutual person.
Active
Webosaurus Limited
John Charles Evans is a mutual person.
Active
Samfia Limited
John Philip Blackledge is a mutual person.
Active
Infinity Development Group Limited
Paul Jason Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2014)
Period Ended
31 Jul 2014
For period 1 Jul31 Jul 2014
Traded for 13 months
Cash in Bank
£100
Turnover
Unreported
Employees
Unreported
Total Assets
£100
Total Liabilities
£0
Net Assets
£100
Debt Ratio (%)
0%
Latest Activity
Voluntarily Dissolution
9 Years Ago on 5 Jul 2016
Voluntary Gazette Notice
9 Years Ago on 19 Apr 2016
Application To Strike Off
9 Years Ago on 6 Apr 2016
Confirmation Submitted
9 Years Ago on 1 Dec 2015
Registered Address Changed
10 Years Ago on 29 Jun 2015
Small Accounts Submitted
10 Years Ago on 9 Apr 2015
Registered Address Changed
10 Years Ago on 16 Mar 2015
Mr Gareth Stephen Farrelly Appointed
11 Years Ago on 3 Nov 2014
Confirmation Submitted
11 Years Ago on 3 Nov 2014
Mr John Charles Evens Details Changed
12 Years Ago on 15 Nov 2013
Get Credit Report
Discover Club Rebate Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 5 Jul 2016
First Gazette notice for voluntary strike-off
Submitted on 19 Apr 2016
Application to strike the company off the register
Submitted on 6 Apr 2016
Annual return made up to 3 November 2015 with full list of shareholders
Submitted on 1 Dec 2015
Registered office address changed from Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT England to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 29 June 2015
Submitted on 29 Jun 2015
Total exemption small company accounts made up to 31 July 2014
Submitted on 9 Apr 2015
Registered office address changed from 8-10 Grosvenor Gardens London SW1W 0DH to Highwood Newbiggen Street Thaxted Dunmow Essex CM6 2QT on 16 March 2015
Submitted on 16 Mar 2015
Annual return made up to 3 November 2014 with full list of shareholders
Submitted on 3 Nov 2014
Appointment of Mr Gareth Stephen Farrelly as a director on 3 November 2014
Submitted on 3 Nov 2014
Annual return made up to 2 October 2014 with full list of shareholders
Submitted on 2 Oct 2014
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year