Rebel Mothership Limited MATLOCK


Rebel Mothership Limited was formally closed on 2023-07-08. Rebel Mothership was a private limited company that was located at Speedwell Mill Old Coach Road, Tansley, Matlock, DE4 5FY, Derbyshire. Its total net worth was estimated to be approximately 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. The company (formally formed on 2018-11-20) was run by 1 director.
Director James E. who was appointed on 27 September 2019.

The company was classified as "other letting and operating of own or leased real estate" (68209). The most recent confirmation statement was sent on 2020-11-26 and last time the annual accounts were sent was on 31 March 2020.

Rebel Mothership Limited Address / Contact

Office Address Speedwell Mill Old Coach Road
Office Address2 Tansley
Town Matlock
Post code DE4 5FY
Country of origin United Kingdom

Company Information / Profile

Registration Number 11688313
Date of Incorporation Tue, 20th Nov 2018
Date of Dissolution Sat, 8th Jul 2023
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 5 years old
Account next due date Fri, 31st Dec 2021
Account last made up date Tue, 31st Mar 2020
Next confirmation statement due date Fri, 10th Dec 2021
Last confirmation statement dated Thu, 26th Nov 2020

Company staff

James E.

Position: Director

Appointed: 27 September 2019

Peter T.

Position: Director

Appointed: 05 September 2019

Resigned: 27 September 2019

Gary B.

Position: Director

Appointed: 05 September 2019

Resigned: 27 September 2019

Peter T.

Position: Director

Appointed: 20 November 2018

Resigned: 04 September 2019

Gary B.

Position: Director

Appointed: 20 November 2018

Resigned: 04 September 2019

People with significant control

James E.

Notified on 31 March 2020
Nature of control: 75,01-100% shares

Epic Bars And Clubs Ltd

3 Bath Mews Bath Parade, Cheltenham, GL53 7HL, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 12048205
Notified on 27 September 2019
Ceased on 31 March 2020
Nature of control: 75,01-100% shares

Gary B.

Notified on 20 November 2018
Ceased on 4 September 2019
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Peter T.

Notified on 9 May 2019
Ceased on 4 September 2019
Nature of control: 25-50% voting rights
25-50% shares

Richard G.

Notified on 9 May 2019
Ceased on 4 September 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-032020-03-31
Balance Sheet
Cash Bank On Hand4069 391
Current Assets24 92430 752
Debtors20 81121 361
Net Assets Liabilities101-62 069
Other Debtors20 811 
Property Plant Equipment22 91717 188
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -1 319
Accumulated Depreciation Impairment Property Plant Equipment 5 729
Additions Other Than Through Business Combinations Property Plant Equipment22 917 
Average Number Employees During Period31
Creditors47 740172 945
Increase From Depreciation Charge For Year Property Plant Equipment 5 729
Increase In Loans Owed To Related Parties Due To Loans Advanced 92 384
Net Current Assets Liabilities-22 816-77 938
Number Shares Issued Fully Paid101100
Other Creditors15 670 
Par Value Share 1
Prepayments Accrued Income3 707 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal3 70764 255
Property Plant Equipment Gross Cost22 91722 917
Total Assets Less Current Liabilities101-60 750
Trade Creditors Trade Payables32 070 

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via compulsory strike-off
filed on: 8th, July 2023
Free Download (1 page)

Company search