Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 588 LTD
Company Information for

588 LTD

WANDSWORTH, LONDON, SW18,
Company Registration Number
05186198
Private Limited Company
Dissolved

Dissolved 2016-04-05

Company Overview

About 588 Ltd
588 LTD was founded on 2004-07-21 and had its registered office in Wandsworth. The company was dissolved on the 2016-04-05 and is no longer trading or active.

Key Data
Company Name
588 LTD
 
Legal Registered Office
WANDSWORTH
LONDON
 
Filing Information
Company Number 05186198
Date formed 2004-07-21
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-04-05
Type of accounts SMALL
Last Datalog update: 2019-03-08 07:50:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 588 LTD

Current Directors
Officer Role Date Appointed
ANTHONY IAN SCHROEDER
Company Secretary 2014-10-16
PATRICK ANTHONY DARDIS
Director 2014-10-16
PETER WRIGHT WHITEHEAD
Director 2014-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
GORRIE WHITSON SECRETARIAL SERVICES LIMITED
Company Secretary 2008-04-30 2014-10-16
DANIEL CHARLES CROUCH
Director 2004-07-23 2014-10-16
SHANE EGAN
Director 2013-01-18 2014-10-16
GAVIN SEAN STANDING
Director 2004-07-23 2014-10-16
GILES JON STANDING
Director 2004-07-23 2014-10-16
VINCENT KANE
Director 2006-09-14 2009-12-03
JANE LOUISE HARGREAVES
Company Secretary 2006-06-12 2008-04-30
NICHOLAS JOHN PAUL
Director 2004-07-23 2008-04-30
DANIEL CHARLES CROUCH
Company Secretary 2004-07-23 2006-06-12
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-07-21 2004-07-23
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-07-21 2004-07-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK ANTHONY DARDIS THE BELL AT STOW LIMITED Director 2015-01-07 CURRENT 2012-09-17 Dissolved 2016-04-05
PATRICK ANTHONY DARDIS 587 LTD Director 2014-10-16 CURRENT 2003-03-25 Dissolved 2016-04-05
PETER WRIGHT WHITEHEAD 587 LTD Director 2014-10-16 CURRENT 2003-03-25 Dissolved 2016-04-05
PETER WRIGHT WHITEHEAD 591 LTD Director 2014-10-16 CURRENT 2007-09-24 Dissolved 2016-05-24
PETER WRIGHT WHITEHEAD 592 LTD Director 2014-10-16 CURRENT 2007-09-24 Dissolved 2016-04-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-04-05GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-19GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-06DS01APPLICATION FOR STRIKING-OFF
2016-01-06DS01APPLICATION FOR STRIKING-OFF
2015-09-03CC04STATEMENT OF COMPANY'S OBJECTS
2015-09-03MEM/ARTSARTICLES OF ASSOCIATION
2015-09-03RES01ADOPT ARTICLES 24/08/2015
2015-07-21LATEST SOC21/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-21AR0121/07/15 FULL LIST
2015-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ANTHONY DARDIS / 16/10/2014
2014-11-19MISCSECTION 519 AUDITOR'S RESIGNATION
2014-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-10-20AP03SECRETARY APPOINTED MR ANTHONY IAN SCHROEDER
2014-10-20AP01DIRECTOR APPOINTED MR PETER WRIGHT WHITEHEAD
2014-10-20AP01DIRECTOR APPOINTED MR PETER ANTHONY DARDIS
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GILES STANDING
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STANDING
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CROUCH
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR SHANE EGAN
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY GORRIE WHITSON SECRETARIAL SERVICES LIMITED
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM 18 HAND COURT LONDON WC1V 6JF
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-12AR0121/07/14 FULL LIST
2013-09-03AR0121/07/13 FULL LIST
2013-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-02-20MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-18AP01DIRECTOR APPOINTED MR SHANE EGAN
2012-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-10-04AR0121/07/12 FULL LIST
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GILES STANDING / 01/09/2011
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SEAN STANDING / 01/09/2011
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHARLES CROUCH / 01/09/2011
2011-12-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-10-03AR0121/07/11 FULL LIST
2011-10-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 30/06/2011
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-01AR0121/07/10 FULL LIST
2010-11-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORRIE WHITSON SECRETARIAL SERVICES LIMITED / 01/10/2009
2010-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-05RES13100 SHARE OF £1 DIVEDED INTO 1000 SHARES OF £0.10EACH 12/04/2010
2010-06-29SH02SUB-DIVISION 12/04/10
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-11TM01APPOINTMENT TERMINATED, DIRECTOR VINCENT KANE
2009-09-11363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-03-03AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-24DISS40DISS40 (DISS40(SOAD))
2009-02-23363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2009-02-17GAZ1FIRST GAZETTE
2008-05-23288aSECRETARY APPOINTED GORRIE WHITSON SECRETARIAL SERVICES LIMITED
2008-05-23288bAPPOINTMENT TERMINATED DIRECTOR NICK PAUL
2008-05-23288bAPPOINTMENT TERMINATED SECRETARY JANE HARGREAVES
2008-05-12RES01ADOPT ARTICLES 30/04/2008
2008-05-1288(2)AD 30/04/08 GBP SI 99@1=99 GBP IC 1/100
2008-04-14AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-25363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-08-20288cDIRECTOR'S PARTICULARS CHANGED
2007-08-14395PARTICULARS OF MORTGAGE/CHARGE
2007-05-10287REGISTERED OFFICE CHANGED ON 10/05/07 FROM: 20 HANOVER STREET LONDON W1S 1YR
2007-02-28363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2007-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-24288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06288aNEW DIRECTOR APPOINTED
2006-10-06288bDIRECTOR RESIGNED
2006-10-02288cDIRECTOR'S PARTICULARS CHANGED
2006-07-06288bSECRETARY RESIGNED
2006-07-06288aNEW SECRETARY APPOINTED
2006-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-21363aRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-03-18225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05
2004-10-09395PARTICULARS OF MORTGAGE/CHARGE
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-08-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-19288aNEW DIRECTOR APPOINTED
2004-07-23288bSECRETARY RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to 588 LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-02-17
Fines / Sanctions
No fines or sanctions have been issued against 588 LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-01-25 Satisfied SANTANDER UK PLC
DEBENTURE 2007-08-08 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2004-10-09 Satisfied MITCHELLS & BUTLERS RETAIL LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 588 LTD

Intangible Assets
Patents
We have not found any records of 588 LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 588 LTD
Trademarks
We have not found any records of 588 LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 588 LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as 588 LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where 588 LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party588 LTDEvent Date2009-02-17
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 588 LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 588 LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SW18