GROSVENOR COUNTY CLUBS LIMITED

GROSVENOR COUNTY CLUBS LIMITED

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

    Company NameGROSVENOR COUNTY CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00876688
    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 GROSVENOR COUNTY CLUBS LIMITED?

    • (9999) /

    Where is GROSVENOR COUNTY CLUBS LIMITED located?

    Registered Office Address
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GROSVENOR COUNTY CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY CLUBS MANAGEMENT LIMITED Jun 26, 1989Jun 26, 1989
    PLEASURAMA CASINO MANAGEMENT LIMITEDJan 13, 1988Jan 13, 1988
    TIBERIUS CASINO (SOUTHAMPTON) LIMITEDDec 31, 1977Dec 31, 1977
    KELVIN SPORTS ARENA LIMITEDApr 13, 1966Apr 13, 1966

    What are the latest accounts for GROSVENOR COUNTY CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for GROSVENOR COUNTY CLUBS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Feb 17, 2012

    • Capital: GBP 776.10388
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Secretary's details changed for Rank Nemo (Twenty-Six) Limited on Sep 05, 2011

    1 pagesCH04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Frances Bingham on Mar 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Who are the officers of GROSVENOR COUNTY CLUBS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Secretary
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    116576210002
    BINGHAM, Frances
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritishSolicitor128838610001
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    BritishChartered Secretary71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    ALLISON, Michael John
    33 Station Road
    Wraysbury
    TW19 5ND Staines
    Middlesex
    Director
    33 Station Road
    Wraysbury
    TW19 5ND Staines
    Middlesex
    BritishCompany Director48225120001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCompany Secretary17946190001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    BritishCompany Secretariat Executive42996540002
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    BritishCompany Secretariat Assistant71005690005
    ESPEY, John Victor Haydock
    Flat 6 Bowater House
    12 Manor Road
    TW11 8BN Teddington
    Middlesex
    Director
    Flat 6 Bowater House
    12 Manor Road
    TW11 8BN Teddington
    Middlesex
    United KingdomBritishCompany Director6102580002
    GARRETT, John Francis
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    Director
    33 Howards Thicket
    SL9 7NT Gerrards Cross
    Buckinghamshire
    BritishCompany Director10858710001
    HAYWARD, Patrick Henry
    The Kingfishers 120 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    Director
    The Kingfishers 120 Harpenden Road
    AL3 6BZ St Albans
    Hertfordshire
    EnglandBritishCompliance Director191152580001
    HODGSON, Tom
    54 Plymouth Wharf
    Saundersness Road Isle Of Dogs
    E14 9EL London
    Director
    54 Plymouth Wharf
    Saundersness Road Isle Of Dogs
    E14 9EL London
    BritishCompany Director6616130001
    MOLE, Richard Adrian
    8 Freelands Road
    BR1 3AQ Bromley
    Kent
    Director
    8 Freelands Road
    BR1 3AQ Bromley
    Kent
    BritishCompany Director6616140001
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    STEAR, Michael Frederick James
    13 The Old Sawmill
    Longmill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    Director
    13 The Old Sawmill
    Longmill Lane Platt
    TN15 8QJ Sevenoaks
    Kent
    BritishCompany Director123793800001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishChartered Accountant34191470001
    VAUGHAN, Gareth
    Mill Cottage
    Newstead Uk
    PE9 4TF Stamford
    Lincs
    Director
    Mill Cottage
    Newstead Uk
    PE9 4TF Stamford
    Lincs
    BritishDirector26321710001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    BritishDivisional Sec34048840002
    WOOD, Timothy Desmond
    Little Court
    Vicarage Street
    CT10 2SE St Peter's
    Broadstairs
    Director
    Little Court
    Vicarage Street
    CT10 2SE St Peter's
    Broadstairs
    BritishOperations Director - Province26284180003

    Does GROSVENOR COUNTY CLUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 16, 1972
    Delivered On Jun 02, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and assets present and future including goodwill fixed & floating charge (see doc. 28 for full details).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1972Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Disposition & explanatory letter registered at the register of sasiness on 21/10/70
    Created On Oct 08, 1970
    Delivered On Oct 29, 1970
    Satisfied
    Amount secured
    All monies due from pleasurama LTD to the chargee under the terms of a bond for cash credit dated 27/4/70.
    Short particulars
    Kelvin sports arena, 1063 & 1073, argyle street, glasgow.
    Persons Entitled
    • Hambros Bank. LTD
    Transactions
    • Oct 29, 1970Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Disposition & explanatory letter registered at the general register of sasiness on the 14TH october, 1970
    Created On Oct 08, 1970
    Delivered On Oct 22, 1970
    Satisfied
    Amount secured
    All monies due or to become due from pleasurama LTD to the chargee on any account whatsoever under the terms of a bond for cash credit dated 24TH april, 1970.
    Short particulars
    New hamilton bingo and social club, 11, herts street, hamilton, lanarkshire.
    Persons Entitled
    • Hambros Bank. LTD
    Transactions
    • Oct 22, 1970Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Disposition & explanatory letter registered at the general register of sasiness on the 14TH october, 1970.
    Created On Oct 08, 1970
    Delivered On Oct 22, 1970
    Satisfied
    Amount secured
    All monies due or to become due from pleasurama LTD to the chargee on any account whatsoever under the terms of a bond for cash credit dated 24TH april, 1970.
    Short particulars
    272, bath street, glasgow.
    Persons Entitled
    • Hambros Bank. LTD
    Transactions
    • Oct 22, 1970Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Disposition & explanatory letter registered at the general register of sasiness on the 14TH october, 1970
    Created On Oct 08, 1970
    Delivered On Oct 22, 1970
    Satisfied
    Amount secured
    All monies due or to become due from pleasurama LTD to the chargee on any account whatsoever under the terms of a bond for cash credit dated 24TH april 1970.
    Short particulars
    The kelvin sports arena, 1063 and 1073, argyle street, glasgow.
    Persons Entitled
    • Hambros Bank, LTD
    Transactions
    • Oct 22, 1970Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee and collateral debenture
    Created On May 11, 1970
    Delivered On May 19, 1970
    Satisfied
    Amount secured
    All monies due or to become due from pleasurama LTD to the chargee on any account whatsoever.
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. By way of first floating charge.
    Persons Entitled
    • Hambros Bank LTD
    Transactions
    • May 19, 1970Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does GROSVENOR COUNTY CLUBS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2013Dissolved on
    Feb 24, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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