DISTINCTIVE CLUBS LIMITED

DISTINCTIVE CLUBS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDISTINCTIVE CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00730625
    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 DISTINCTIVE CLUBS LIMITED?

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

    Where is DISTINCTIVE CLUBS LIMITED located?

    Registered Office Address
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DISTINCTIVE CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What are the latest filings for DISTINCTIVE CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on Jul 01, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Extraordinary Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 20, 2013

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    Annual return made up to May 03, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital on May 24, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium cancelled 16/05/2013
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from 71 Queensway London W2 4QH England on Feb 15, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Sep 24, 2011

    5 pagesAA

    Annual return made up to May 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    5 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Appointment of Harry Willits as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to May 03, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Gala Coral Properties Limited as a director

    2 pagesAP02

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of DISTINCTIVE CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154706530001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Secretary
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    NOBLE, Michael Jeremy
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    Secretary
    Goathill Farm Well Hill Lane
    Well Hill
    BR6 7QJ Chelsfield
    Kent
    British32786810004
    SIMMONDS, Gordon Graham
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    Secretary
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    British34446930003
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    BENNETT, Michael Daniel
    1 Baker Street
    W1M 1AA London
    Director
    1 Baker Street
    W1M 1AA London
    British71518290003
    BORG, Robert George Caesar
    12 Archer Street
    W1V 7UG London
    Director
    12 Archer Street
    W1V 7UG London
    British40722260002
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CHALK, Robert Clifford
    1 Mulroy Drive
    GU15 1LX Camberley
    Surrey
    Director
    1 Mulroy Drive
    GU15 1LX Camberley
    Surrey
    BritainBritish35401590001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    DAVEY, Johann Lesley
    71 Queensway
    W2 4QH London
    Director
    71 Queensway
    W2 4QH London
    British42372810002
    GOULDEN, Neil Geoffrey
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    Director
    One The Shires
    RG41 4SZ Wokingham
    Berkshire
    EnglandBritish21686380003
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    British73691620003
    HARLEY, Susan Boyle
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    United KingdomBritish41384040001
    HASKER, Robert Charles
    12 Archer Street
    W1V 7HG London
    Director
    12 Archer Street
    W1V 7HG London
    British46747960001
    HAYWARD, Patrick Henry
    81 Queensway
    W2 4QY London
    Director
    81 Queensway
    W2 4QY London
    British52032550002
    HEMMINGS, Trevor James
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    Director
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    United KingdomBritish65090920001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    KENT-LEMON, Nigel William
    29 Queensdale Road
    W11 4SB London
    Director
    29 Queensdale Road
    W11 4SB London
    British6467990001
    LLOYD, Thomas Richard
    Little Foxwood 207 The Street
    Capel
    RH5 5ER Dorking
    Surrey
    Director
    Little Foxwood 207 The Street
    Capel
    RH5 5ER Dorking
    Surrey
    British66394670001
    LOVE, Andrew Michael
    1a Palace Gate
    Kensington
    W8 5LS London
    Director
    1a Palace Gate
    Kensington
    W8 5LS London
    British35693230002
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    NUNN, Philip Trevor
    79 Queensway
    W2 4QH London
    Director
    79 Queensway
    W2 4QH London
    British48144120002
    PAYNE, Ian Timothy
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    Director
    The Elms 56 Avenue Road
    Dorridge
    B93 8JZ Solihull
    West Midlands
    British78974110002
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritish59962430002
    QUINLAN, Timothy Edward
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    Director
    121 Thorpe Bay Gardens
    Thorpe Bay
    SS1 3NW Southend On Sea
    Essex
    EnglandBritish49553030001
    RAHA, Maryse
    10 Copse Wood Way
    HA6 2UE Northwood
    Middlesex
    Director
    10 Copse Wood Way
    HA6 2UE Northwood
    Middlesex
    French24036050001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    ROSS, Alan Spencer
    1a Palace Gate
    Kensington
    W8 5LS London
    Director
    1a Palace Gate
    Kensington
    W8 5LS London
    British69823550001
    SIMMONDS, Gordon Graham
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    Director
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    British34446930003

    Does DISTINCTIVE CLUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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 Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). 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 Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including 196 piccadilly,london W1V 9LG; NGL770277; see form 395 for 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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental and accession deed
    Created On Dec 21, 2000
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Oct 01, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as therein defined) under the terms of this charge and any of the financing documents (as therein 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
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • Sep 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 30, 1992
    Delivered On Apr 14, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under clause 2.1 of the composite guarantee and debenture
    Short particulars
    See form 395 ref M709 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
    • The William Hill Group Limited
    Transactions
    • Apr 14, 1992Registration of a charge (395)
    • May 29, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 27, 1992
    Delivered On Apr 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the composite guarantee and debenture
    Short particulars
    (See form 395 ref M101 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
    • Standard Chartered Bank(Acting as Agent and Trustee for Itself and Each of the "Lenders" as Defined)
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • May 29, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Nov 11, 1991
    Delivered On Nov 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of a facility agreement dated 11TH november 1991
    Short particulars
    See form 395 ref M115 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
    • Standard Chartered Bank
    Transactions
    • Nov 28, 1991Registration of a charge (395)
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Jul 01, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All moneys due or to become due from the brent walker group PLC and certain of its subsidiaries to the chargee under the terms of the facility agreement dated 1ST july 1991
    Short particulars
    (See doc M148 for full details). A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Standard Chartered Bank
    Transactions
    • Jul 18, 1991Registration of a charge
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the brent walker group PLC and/or any other company named therein to the chargee under the terms of this deed
    Short particulars
    (See doc M137 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
    • Standard Chartered Bank (As Agent and Trustee for Itself and Each of the Lenders as Defined)
    Transactions
    • Apr 17, 1991Registration of a charge
    • May 29, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from brent walker limited under the terms of the facility agreement dated 19/2/91 and this deed
    Short particulars
    (See doc M168 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
    • Standard Chartered Bank
    Transactions
    • Apr 16, 1991Registration of a charge
    • May 29, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the brent walker group PLC under the terms of a standby facility agreement dated 15/11/90 and this deed
    Short particulars
    (See doc M145 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
    • Standard Chartered Bank
    Transactions
    • Apr 16, 1991Registration of a charge
    • Sep 29, 1992Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee & debenture
    Created On Mar 28, 1991
    Delivered On Apr 16, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the brent walker group PLC and/or any other company named therein under the terms of the facility agreement dated 28/3/91 and this deed
    Short particulars
    (See doc M122 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
    • Standard Chartered Bank
    Transactions
    • Apr 16, 1991Registration of a charge
    • May 29, 1993Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 20, 1993Statement of satisfaction of a charge in full or part (403a)

    Does DISTINCTIVE CLUBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 24, 2013Dissolved on
    Jun 20, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    practitioner
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    Patrick B Ellward
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham

    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