CROCKFORDS CLUB LIMITED

CROCKFORDS CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCROCKFORDS CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00618267
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CROCKFORDS CLUB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CROCKFORDS CLUB LIMITED located?

    Registered Office Address
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CROCKFORDS CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CROCKFORDS CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from Genting Club Star City Watson Road Birmingham B7 5SA to One Snowhill Snow Hill Queensway Birmingham B4 6GH on Oct 09, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 18, 2018

    LRESSP

    Confirmation statement made on Sep 22, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Sep 22, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Notification of Capital Casinos Group Limited as a person with significant control on Aug 07, 2017

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Aug 07, 2017

    2 pagesPSC09

    Confirmation statement made on Sep 22, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    1 pagesAA

    Appointment of Mr James Axelby as a director on Jul 13, 2016

    2 pagesAP01

    Director's details changed for Mr Peter Malcolm Brooks on May 24, 2016

    2 pagesCH01

    Appointment of Paul Stewart Willcock as a director on Mar 23, 2016

    2 pagesAP01

    Termination of appointment of Richard Robert Salmond as a director on Dec 23, 2015

    1 pagesTM01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    1 pagesAA

    Secretary's details changed for Elizabeth Jill Tarn on Oct 23, 2014

    1 pagesCH03

    Annual return made up to Sep 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 100
    SH01

    Who are the officers of CROCKFORDS CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARN, Elizabeth Jill
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    British131467900001
    AXELBY, James
    Star City, Watson Road
    B7 5SA Birmingham
    Genting Club
    England
    Director
    Star City, Watson Road
    B7 5SA Birmingham
    Genting Club
    England
    United KingdomBritishDirector210535950001
    BROOKS, Peter Malcolm
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    MonacoBritishDirector84067460002
    WILLCOCK, Paul Stewart
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritishManaging Director206400610001
    BARKER, Nicholas Charles Lawrence
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    Secretary
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    British10939990001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Secretary
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    BritishChartered Accountant53832740002
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    BritishSolicitor64347190002
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    PEREIRA, Desmond Cajetan
    Manor Villas 161g Station Road
    Finchley Central
    N3 2SP London
    Secretary
    Manor Villas 161g Station Road
    Finchley Central
    N3 2SP London
    British108086000001
    BARKER, Nicholas Charles Lawrence
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    Director
    Inshala Hilfield Lane
    Aldenham
    WD2 8AJ Watford
    Hertfordshire
    BritishFinance Director10939990001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Director
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    United KingdomBritishChartered Accountant53832740002
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritishDirector125146440001
    DUNKLEY, John David
    29 Burnett Park
    CM19 4SD Harlow
    Essex
    Director
    29 Burnett Park
    CM19 4SD Harlow
    Essex
    BritishCasino Operator24899280001
    GRAY, David William
    15 Huson Close
    NW3 3JW London
    Director
    15 Huson Close
    NW3 3JW London
    EnglandBritishCompany Director78691870001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    BritishDirector13648200003
    HOSKINS, Michael
    83 Nelmes Crescent
    RM11 2PR Hornchurch
    Essex
    Director
    83 Nelmes Crescent
    RM11 2PR Hornchurch
    Essex
    EnglandBritishManager55577460001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritishDirector34909450002
    MCNALLY, Peter
    Silver Lining
    Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    Silver Lining
    Brock Way
    GU25 4SD Virginia Water
    Surrey
    EnglandBritishCasino Operator24036040001
    NESBITT, Garry
    5 Frognal Way
    Hampstead
    NW3 6XE London
    Director
    5 Frognal Way
    Hampstead
    NW3 6XE London
    BritishCompany Chairman10940020001
    PERRIN, Nicholas John
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    Director
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    EnglandBritishAccountant174660810001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishDirector62615300004
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritishDirector62615300004
    SALMOND, Richard Robert
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    Director
    Star City
    Watson Road
    B7 5SA Birmingham
    Circus Casino
    West Midlands
    England
    EnglandBritishDirector164973490001
    STEINBERG, Leonard, Lord
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    Director
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    BritishDirector35686260002
    WIPER, Robert
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    Director
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    United KingdomBritishChief Executive73690420002
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    BritishDirector73690420001

    Who are the persons with significant control of CROCKFORDS CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    England
    Aug 07, 2017
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02321709
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CROCKFORDS CLUB LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 2016Aug 07, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does CROCKFORDS CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental guarantee and debenture
    Created On Dec 24, 1997
    Delivered On Jan 08, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities due or to become due from capital corporation (holdings) limited and/or the colony club limited and/or the company to midland bank PLC under the midland overdraft facility (as defined) and of cromwell sporting enterprises limited to national westminster bank PLC under the natwest overdraft facility (as defined) and of each obligor (as defined) due or to become due from the company to the chargee under the security documents (as defined) and of each obligor due or to become due to the chargee and/or the banks (as defined) or any of them under any other financing documents (as defined)
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The "Agent")
    Transactions
    • Jan 08, 1998Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Supplemental debenture
    Created On Dec 18, 1995
    Delivered On Jan 04, 1996
    Satisfied
    Amount secured
    All monies due or to become due from crockfords (holdings) limited and each obligor to the chargee under the terms of the security documents and any other financing documents (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jan 04, 1996Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 11, 1994
    Delivered On Oct 12, 1994
    Satisfied
    Amount secured
    All monies due from the company and/or crockfords (holdings) limited or each obligor to the governor and company of the bank of scotland as agent and trustee for itself and for the revolving credit banks and the overdraft bank (each as defined) under the terms of the financing documents (as defined).
    Short particulars
    Property k/a 30 curzon street, london W1Y 7AE t/n LN48639 and all buildings and fixtures. Fixed and floating charges over all undertaking, property and assets including goodwill, benefit of licences, fixed plant and machinery.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandefined)G Credit Banks and the Overdraft Bank (Each as Das Agent and Trustee for Itself and the Revolvin
    Transactions
    • Oct 12, 1994Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 27, 1993
    Delivered On Oct 11, 1993
    Satisfied
    Amount secured
    All monies due from each obligor (as defined) to the chargee under the agreements (or either of them) and the security documents
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hambros Bank Limitedas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Oct 11, 1993Registration of a charge (395)
    • Oct 12, 1994Statement of satisfaction of a charge in full or part (403a)
    Chattels mortgage
    Created On May 09, 1991
    Delivered On May 14, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One vauxhall carlton limousine "eagle stateman" chassis no 29L1241024 reg no H856ERK.
    Persons Entitled
    • Forward Trust Limited
    Transactions
    • May 14, 1991Registration of a charge
    • Jan 31, 1996Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 09, 1989
    Delivered On Mar 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee (as agent and trustee for itself, the arranger and for the banks, as defined) under the terms of an agreement of even date and/or the security documents
    Short particulars
    (Please see form 395 M113 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co. Limited.
    Transactions
    • Mar 15, 1989Registration of a charge
    Debenture
    Created On Mar 09, 1989
    Delivered On Mar 15, 1989
    Satisfied
    Amount secured
    All monies due or to become due from each obligor (as defined) to the chargee. (As agent and trustee for itself, the arranger. The terms banks and the standby banks, as defined) under the terms of the agreements and/or the security documents
    Short particulars
    (Please see form 395 M114 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Samuel Montagu & Co. Limited
    Transactions
    • Mar 15, 1989Registration of a charge
    • Apr 08, 1994Statement of satisfaction of a charge in full or part (403a)

    Does CROCKFORDS CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 18, 2018Commencement of winding up
    Sep 04, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0