THE COLONY CLUB LIMITED

THE COLONY CLUB LIMITED

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

    Company NameTHE COLONY CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00990697
    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 THE COLONY CLUB LIMITED?

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

    Where is THE COLONY CLUB LIMITED located?

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

    What were the previous names of THE COLONY CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL SPORTING CLUB (LONDON) LIMITEDOct 01, 1970Oct 01, 1970

    What are the latest accounts for THE COLONY CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for THE COLONY 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 23, 2018 with updates

    5 pagesCS01

    Confirmation statement made on Sep 23, 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 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 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 20, 2014

    Statement of capital on Oct 20, 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 THE COLONY 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 KingdomBritish210535950001
    BROOKS, Peter Malcolm
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    MonacoBritish84067460002
    WILLCOCK, Paul Stewart
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    EnglandBritish206400610001
    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
    British53832740002
    DIBBLE, Keith George
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    Secretary
    8 Newcastle Avenue
    IG6 3EE Ilford
    Essex
    British82410610001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    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
    British10939990001
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CHANDLER, Andrew Philip
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    Director
    30 Parkhurst Road
    DA5 1AR Bexley
    Kent
    United KingdomBritish53832740002
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    DUNKLEY, John David
    29 Burnett Park
    CM19 4SD Harlow
    Essex
    Director
    29 Burnett Park
    CM19 4SD Harlow
    Essex
    British24899280001
    GRAY, David William
    15 Huson Close
    NW3 3JW London
    Director
    15 Huson Close
    NW3 3JW London
    EnglandBritish78691870001
    HEARN, Alan John
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    Director
    Tylecroft 29 Woodchester Park
    Knotty Green
    HP9 2TU Beaconsfield
    Buckinghamshire
    British13648200003
    HOSKINS, Michael
    83 Nelmes Crescent
    RM11 2PR Hornchurch
    Essex
    Director
    83 Nelmes Crescent
    RM11 2PR Hornchurch
    Essex
    EnglandBritish55577460001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritish34909450002
    MCNALLY, Peter
    Silver Lining
    Brock Way
    GU25 4SD Virginia Water
    Surrey
    Director
    Silver Lining
    Brock Way
    GU25 4SD Virginia Water
    Surrey
    EnglandBritish24036040001
    NESBITT, Garry
    5 Frognal Way
    Hampstead
    NW3 6XE London
    Director
    5 Frognal Way
    Hampstead
    NW3 6XE London
    British10940020001
    PERRIN, Nicholas John
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    Director
    Henley Road
    B95 5NN Ullenhall
    Treboro House
    Warwickshire
    EnglandBritish174660810001
    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
    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
    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
    STEINBERG, Leonard, Lord
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    Director
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    British35686260002
    WIPER, Robert
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    Director
    The Hollow
    Moggie Lane
    SK10 4NY Adlington
    Cheshire
    United KingdomBritish73690420002
    WIPER, Robert
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    Director
    Pelham Cottage
    Brookledge Lane
    SK10 4JU Adlington
    Cheshire
    British73690420001

    Who are the persons with significant control of THE COLONY 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 THE COLONY CLUB LIMITED?

    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 THE COLONY 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 of capital corporation (holdings) limited and/or crockfords 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 present or future obligations and liabilities of the company to the chargees pursuant to the terms of the 364-day facility the security and financing documents (as defined) and/or this supplemental debenture
    Short particulars
    All the property (if any ) specified in the first schedule to the original guarantee and debenture together with all buildings and fixtures. 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 as Agent and Trustee for Itself and for the Revolving Credit Banks and the Overdraft Bank (Asdefined)
    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 Aug 01, 1995
    Delivered On Aug 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from crockfords (holdings) limited to the chargee and/or the revolving credit banks (or any of them) under the facility agreement dated 11 october 1994 (as defined) and all monies due or to become due from crockfords (holdings) limited and/or crockfords club limited to the overdraft bank under the overdraft facility agreement dated 11 october 1994 (as defined) and all monies due or to become due from each obligor (as defined) to the chargee and/or the banks (or any of them) under the security document(s) or any other financing document(s) (as defined) to which it is a party
    Short particulars
    An underlease dated 1994 and relating to casino premises at 18-19 old park land and 24 hertford street london W1 t/n NGL726210, fixed and floating charge over the undertaking and all property and assets present and future including goodwill. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and the Company of the Bank of Scotlandas Agent and Trustee for Itself and for the Revolving Credit Banks and the Overdraft Bank (As Defined)
    Transactions
    • Aug 15, 1995Registration of a charge (395)
    • Feb 16, 2000Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Mar 01, 1994
    Delivered On Mar 11, 1994
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The William Hill Group Limited
    Transactions
    • Mar 11, 1994Registration of a charge (395)
    • May 12, 1995Statement 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 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)
    • Jul 28, 1994Statement of satisfaction of a charge in full or part (403a)
    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.
    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
    • Standard Chartered Bank
    Transactions
    • Apr 13, 1992Registration of a charge (395)
    • May 12, 1995Statement 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 of the other companies named therein to the chargee under the facility agreement dated 11TH november 1991
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery see form 395 for full details.
    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 and debenture
    Created On Jul 01, 1991
    Delivered On Jul 18, 1991
    Satisfied
    Amount secured
    All monies due or to become due from thebrent 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 M150 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 (395)
    • 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 under the terms of this deed to the chargee.
    Short particulars
    (See doc M140 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 12, 1995Statement 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 to the chargee.
    Short particulars
    (See doc M171 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 12, 1995Statement 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 the stand by facility agreement dated 15/11/90 and this deed to the chargee.
    Short particulars
    (See doc M148 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 th the chargee.
    Short particulars
    (See doc M125 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 12, 1995Statement of satisfaction of a charge in full or part (403a)

    Does THE COLONY 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
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    Nicholas James Timpson
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill 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