VICTORIA CASINO LIMITED

VICTORIA CASINO LIMITED

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

    Company NameVICTORIA CASINO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00898336
    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 VICTORIA CASINO LIMITED?

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

    Where is VICTORIA CASINO LIMITED located?

    Registered Office Address
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VICTORIA CASINO LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What is the status of the latest annual return for VICTORIA CASINO LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VICTORIA CASINO 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 * the Poynt 45 Wollaton Street Nottingham NG1 5FW* on Jul 07, 2014

    2 pagesAD01

    Registered office address changed from * New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England* on Mar 10, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    Statement of capital on Feb 03, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 29/01/2014
    RES13

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Re-transitional provisions & savings 20/08/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    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

    4 pagesAR01

    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

    Who are the officers of VICTORIA CASINO 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 KingdomBritishSolicitor175965490001
    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
    154706290001
    BOTTERILL, Sheila Mary
    1 Appledore Close
    Kingsthorpe
    NN2 8JG Northampton
    Northamptonshire
    Secretary
    1 Appledore Close
    Kingsthorpe
    NN2 8JG Northampton
    Northamptonshire
    British11261450001
    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
    BritishCompany Secretary149874460001
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    MACKAY, William Donald
    79 Tweedsmuir Road
    G52 2RX Glasgow
    Secretary
    79 Tweedsmuir Road
    G52 2RX Glasgow
    British796730001
    MILLER, John Ashley Laing
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    Secretary
    18 Learmonth Gardens
    EH4 1HB Edinburgh
    Midlothian
    BritishCompany Secretary97666900001
    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
    SINTON, Charles Blair Ritchie
    York House 14 Ashton Place
    SL6 4TA Maidenhead
    Berkshire
    Secretary
    York House 14 Ashton Place
    SL6 4TA Maidenhead
    Berkshire
    British52292450002
    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
    OtherChartered Secretary89075910001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishCertified Accountant780950001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritishFinance Director780950001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    DAVIS, Leonard Lewis
    3 Lake Walk
    Collingtree
    NN4 0NH Northampton
    Northamptonshire
    Director
    3 Lake Walk
    Collingtree
    NN4 0NH Northampton
    Northamptonshire
    United KingdomEnglishCasino Proprietor19157470001
    DAVIS, Leonard Lewis
    3 Lake Walk
    Collingtree
    NN4 0NH Northampton
    Northamptonshire
    Director
    3 Lake Walk
    Collingtree
    NN4 0NH Northampton
    Northamptonshire
    United KingdomEnglishCasino Proprietor19157470001
    DAVIS, Sarah Luise
    64 Wrentham Avenue
    Kensal Rise
    NW10 3HG London
    Director
    64 Wrentham Avenue
    Kensal Rise
    NW10 3HG London
    BritishCompany Director56962430002
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishCompany Director21686380006
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    BritishCompliance Director73691620003
    HARLEY, Susan Boyle
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    Director
    Threeways Gills Hill Lane
    WD7 8DD Radlett
    Hertfordshire
    United KingdomBritishHuman Resources Director41384040001
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Director
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    BritishDirector56474600002
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    MCCARVILL, James
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    Director
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    BritishCompany Director24036030002
    MCCARVILL, James
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    Director
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    BritishCompany Director24036030002
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    BritishCompany Director4855250001
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    BritishCompany Director39465560001
    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
    BritishCasino Operator78974110002
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishCompany Secretary59962430002
    SHINE, David
    The White House
    Wellingborough Road
    NN3 3HY Northampton
    Northants
    Director
    The White House
    Wellingborough Road
    NN3 3HY Northampton
    Northants
    BritishCasino Proprietor8824890001
    SHINE, David
    The White House
    Wellingborough Road
    NN3 3HY Northampton
    Northants
    Director
    The White House
    Wellingborough Road
    NN3 3HY Northampton
    Northants
    BritishCasino Proprietor8824890001
    SHINE, Martyn
    The Grange Kennel Terrace
    Brixworth
    NN6 9DL Northampton
    Northamptonshire
    Director
    The Grange Kennel Terrace
    Brixworth
    NN6 9DL Northampton
    Northamptonshire
    BritishCasino Proprietor78895540001
    SHINE, Martyn
    40 Wildern Lane
    East Hunsbury
    NN4 0SN Northampton
    Director
    40 Wildern Lane
    East Hunsbury
    NN4 0SN Northampton
    BritishCasino Proprietor78895540002
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector47734920003
    STANLEY, Kate Emma
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    Director
    5 The Barns
    West Leith
    HP23 6JJ Tring
    Hertfordshire
    BritishMarketing Director66637240001

    Does VICTORIA CASINO 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 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 (I) regent st,northampton NN1 2LA; NN44035; (ii) 21 thornley st,wolverhampton WV1 1JR; WM271335; 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)
    Debenture
    Created On Sep 03, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture
    Short particulars
    Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • The Royal Bank of Scotland Plcas Agent for Itself and for the Banks (As Defined Therein)
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Dec 18, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 03, 1993
    Delivered On Sep 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the debenture
    Short particulars
    Floating charge over all. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Stakis PLC
    Transactions
    • Sep 10, 1993Registration of a charge (395)
    • Sep 16, 1996Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 11, 1992
    Delivered On Sep 21, 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 on any account whatsoever
    Short particulars
    See doc ref M478C 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
    • Barclays Bank PLC
    Transactions
    • Sep 21, 1992Registration of a charge (395)
    • Sep 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1990
    Delivered On Jun 14, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the west side of regent square northampton northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1990Registration of a charge
    • Sep 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 05, 1990
    Delivered On Jun 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    116 ashburnham road northampton.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 11, 1990Registration of a charge
    • Aug 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 02, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    51 south holme court, thorplands, northampton title no. NN67378.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 09, 1988Registration of a charge
    • Aug 28, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1987
    Delivered On Oct 06, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a no 1 summerfield road, chapel ash, wolverhampton west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 06, 1987Registration of a charge
    • Aug 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 12, 1987
    Delivered On Jun 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rubicon casi no 22 22 regent street northampton, northamptonshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1987Registration of a charge
    • Aug 25, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 1983
    Delivered On Jul 04, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 'layayette club' 21 thornley street wolverhampton west midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 04, 1983Registration of a charge
    • Sep 07, 1993Statement of satisfaction of a charge in full or part (403a)

    Does VICTORIA CASINO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2014Dissolved on
    Feb 27, 2014Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    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