MIDLAND WHEEL CLUB LIMITED(THE)

MIDLAND WHEEL CLUB LIMITED(THE)

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

    Company NameMIDLAND WHEEL CLUB LIMITED(THE)
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00917992
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MIDLAND WHEEL CLUB LIMITED(THE)?

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

    Where is MIDLAND WHEEL CLUB LIMITED(THE) located?

    Registered Office Address
    Genting Club Star City
    Watson Road
    B7 5SA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MIDLAND WHEEL CLUB LIMITED(THE)?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MIDLAND WHEEL CLUB LIMITED(THE)?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Sep 23, 2017 with updates

    4 pagesCS01

    Statement of capital on Sep 28, 2017

    • Capital: GBP 1
    3 pagesSH19

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

    1 pagesAA

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Tower Casino 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 23, 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

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2015

    Statement of capital on Oct 19, 2015

    • Capital: GBP 2,640
    SH01

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

    1 pagesAA

    Satisfaction of charge 6 in full

    1 pagesMR04

    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 16, 2014

    Statement of capital on Oct 16, 2014

    • Capital: GBP 2,640
    SH01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of MIDLAND WHEEL CLUB LIMITED(THE)?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARN, Elizabeth Jill
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Secretary
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    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 KingdomBritish210535950001
    BROOKS, Peter Malcolm
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Director
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    MonacoBritish84067460002
    WILLCOCK, Paul Stewart
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    Director
    Watson Road
    B7 5SA Birmingham
    Genting Club Star City
    EnglandBritish206400610001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    JACKSON, Anthony Grahame
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    Secretary
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    British63026430001
    MILLER, Ian Leonard
    15 Wimpole Street
    W1M 8AP London
    Secretary
    15 Wimpole Street
    W1M 8AP London
    British27197660003
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    NORTH, Leslie Lorraine
    15 Wimpole Street
    W1G 9SY London
    Secretary
    15 Wimpole Street
    W1G 9SY London
    British79315470001
    BURNSIDE, Martin Gabriel
    8 Whitford Close
    Bretforton
    WR11 5JW Evesham
    Worcestershire
    Director
    8 Whitford Close
    Bretforton
    WR11 5JW Evesham
    Worcestershire
    British66580880002
    CARTER, Barry David
    The Old Granary
    Northampton Road
    NN12 7SN Stokoe Gap
    Northamptonshire
    Director
    The Old Granary
    Northampton Road
    NN12 7SN Stokoe Gap
    Northamptonshire
    British115758200001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    EVANS, Gloria
    15 Wimpole Street
    W1M 8AP London
    Director
    15 Wimpole Street
    W1M 8AP London
    British27197950003
    HOENIG, Otto Eduard
    13 Oak Park Gardens
    Wimbledon
    SW19 6AR London
    Director
    13 Oak Park Gardens
    Wimbledon
    SW19 6AR London
    Austrian27200210001
    JACKSON, Anthony Grahame
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    Director
    Lavender Cottage The Green North
    OX10 7DW Warborough
    Oxon
    British63026430001
    KENDLE, Richard John
    15 Wimpole Street
    W1G 9SY London
    Director
    15 Wimpole Street
    W1G 9SY London
    British4340170003
    PERRIN, Nicholas John
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    Director
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    EnglandBritish174660810001
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritish62615300004
    RIDDY, Alan Michael
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    Director
    The Willows
    Well Lane, Mollington
    CH1 6LD Chester
    Cheshire
    EnglandBritish62615300004
    ROATH, Alan Kirkland
    15 Wimpole Street
    W1G 9SY London
    Director
    15 Wimpole Street
    W1G 9SY London
    British23392010002
    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
    EnglandBritish164973490001
    WIPER, Robert
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    Director
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    United KingdomBritish73690420002

    Who are the persons with significant control of MIDLAND WHEEL CLUB LIMITED(THE)?

    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 Number02311951
    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 MIDLAND WHEEL CLUB LIMITED(THE)?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 23, 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 MIDLAND WHEEL CLUB LIMITED(THE) have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 13, 1992
    Delivered On Aug 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1 and 2 norfolk road edgbaston west midlands title no WM336706.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 20, 1992Registration of a charge (395)
    • Sep 24, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 19, 1989
    Delivered On Jun 02, 1989
    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
    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
    • Jun 02, 1989Registration of a charge
    • Oct 31, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 14, 1988
    Delivered On Dec 23, 1988
    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 the chargee on any account whatsoever.
    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
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1988Registration of a charge
    • Sep 24, 2014Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Jun 28, 1988
    Delivered On Jul 07, 1988
    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
    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
    • Jul 07, 1988Registration of a charge
    • Sep 24, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jun 26, 1987
    Delivered On Jul 07, 1987
    Satisfied
    Amount secured
    Securing £45,000 and all other moneys due & to become due from baychain limited to whitbread and company PLC and any account whatsoever
    Short particulars
    China palace casino 16 hurst street birmingham with all fixtures now & hereafter attached to the property.
    Persons Entitled
    • Whitbread and Company PLC
    Transactions
    • Jul 07, 1987Registration of a charge
    Legal charge
    Created On Nov 25, 1985
    Delivered On Dec 12, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property - 1 & 2 norfolk rd, edgbaston b'ham (title no wm 336706).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 12, 1985Registration of a charge
    Debenture
    Created On Oct 31, 1984
    Delivered On Nov 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    & all heritable property & assets in scotland (see doc M45). 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
    • Lloyds Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge

    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