CASCADES CLUBS LIMITED

CASCADES CLUBS LIMITED

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

    Company NameCASCADES CLUBS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00995356
    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 CASCADES CLUBS LIMITED?

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

    Where is CASCADES CLUBS LIMITED located?

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

    What were the previous names of CASCADES CLUBS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CASCADES CLUB LIMITEDNov 07, 2000Nov 07, 2000
    REX LEISURE LIMITEDDec 31, 1980Dec 31, 1980
    REX BINGO LIMITEDNov 26, 1970Nov 26, 1970

    What are the latest accounts for CASCADES CLUBS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CASCADES CLUBS LIMITED?

    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 22, 2017 with updates

    4 pagesCS01

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

    1 pagesAA

    Statement of capital on Sep 07, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Notification of Genting Casinos Uk 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 22, 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

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1,818,100
    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 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 1,818,100
    SH01

    Satisfaction of charge 8 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2013

    1 pagesAA

    Who are the officers of CASCADES CLUBS LIMITED?

    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
    BOTTERILL, Sheila Mary
    1 Appledore Close
    Kingsthorpe
    NN2 8JG Northampton
    Northamptonshire
    Secretary
    1 Appledore Close
    Kingsthorpe
    NN2 8JG Northampton
    Northamptonshire
    British11261450001
    GOULBOURNE, Sarah-Jane
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    Secretary
    36 Wynnstay Lane
    Marford
    LL12 8LG Wrexham
    Clwyd
    British64347190002
    HODGES, Simon
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    Secretary
    Meadowbank 102 Crosshill Street
    Lennoxtown
    G66 7HQ Glasgow
    Lanarkshire
    British66090970001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Secretary
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    British34909450002
    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
    British97666900001
    MOORE, Gillian
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    Secretary
    13 Basil Way
    South Shields
    NE34 8UA Tyne And Waer
    British113027650001
    CHILD, Colin Charles
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    Director
    Waterside House
    Headbourne Worthy
    SO23 7JR Winchester
    Hants
    EnglandBritish125146440001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    DAVIS, Leonard Lewis
    3 Lake Walk
    Collingtree
    NN4 0NH Northampton
    Northamptonshire
    Director
    3 Lake Walk
    Collingtree
    NN4 0NH Northampton
    Northamptonshire
    United KingdomEnglish19157470001
    GIBSON, Graham William
    34 Hill School Road
    Eccleston Hill
    WA10 3BH St Helens
    Merseyside
    Director
    34 Hill School Road
    Eccleston Hill
    WA10 3BH St Helens
    Merseyside
    British76566290001
    LOWRY, Thomas Allen
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    Director
    Homewood
    Smithy Lane Mouldsworth
    CH3 8AR Chester
    EnglandBritish34909450002
    MCCARVILL, James
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    Director
    37 Brightside Avenue
    Uddingston
    G71 7NF Glasgow
    British24036030002
    MICHELS, David Michael Charles
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    Director
    15 Court Drive
    HA7 4QH Stanmore
    Middlesex
    British4855250001
    OLIVE, Paul Anthony
    338 Midgeland Road
    Marton
    FY4 5HZ Blackpool
    Lancashire
    Director
    338 Midgeland Road
    Marton
    FY4 5HZ Blackpool
    Lancashire
    British5293180001
    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
    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
    SHINE, David
    40 Wildern Lane
    East Hunsbury
    NN4 0SN Northampton
    Director
    40 Wildern Lane
    East Hunsbury
    NN4 0SN Northampton
    British8824890002
    SHINE, Mark
    Tire Hill Farm
    East Haddon
    NN6 8DB Northampton
    Northants
    Director
    Tire Hill Farm
    East Haddon
    NN6 8DB Northampton
    Northants
    British11261460001
    SHINE, Martyn
    The Grange Kennel Terrace
    Brixworth
    NN6 9DL Northampton
    Northamptonshire
    Director
    The Grange Kennel Terrace
    Brixworth
    NN6 9DL Northampton
    Northamptonshire
    British78895540001
    STEINBERG, Leonard, Lord
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    Director
    20 Carrwood
    Halebarns
    WA15 0EE Altrincham
    Cheshire
    British35686260002
    TINKLER, Kenneth Barry
    Gartocharan Cottage
    Gartness
    G63 0NH Balfron Station
    Stirlingshire
    Director
    Gartocharan Cottage
    Gartness
    G63 0NH Balfron Station
    Stirlingshire
    British70232380002
    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 CASCADES CLUBS 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 Number01519689
    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 CASCADES CLUBS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Sep 22, 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 CASCADES CLUBS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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 Plcd Therein)as Agent for Itself and for the Banks (As Define
    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)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    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 M482C 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 Jul 09, 1990
    Delivered On Jul 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Rubicon casino (formerly k/a the godiva cinema) south west side of the junction of tile hill lane and fletchamstead highway, coventry W. midlands.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 24, 1990Registration of a charge
    • Sep 07, 1993Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 11, 1988
    Delivered On May 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • May 20, 1988Registration of a charge
    • Aug 28, 1993Statement of satisfaction of a charge in full or part (403a)
    Further charge
    Created On Oct 26, 1984
    Delivered On Oct 31, 1984
    Satisfied
    Amount secured
    £80,000 & all other monies due or to become due from the company and/or camden theatre limited to the chargee on any account whatsoever.
    Short particulars
    Land & premises on the W. side 9 leek rd. Hulton stoke on trent staffs tn sf 128131.
    Persons Entitled
    • Whitbread London Limited.
    Transactions
    • Oct 31, 1984Registration of a charge
    Legal charge
    Created On Mar 22, 1982
    Delivered On Mar 26, 1982
    Satisfied
    Amount secured
    £165,000 and all other monies due or to become due from the comapany and/or camden theatre limited to the chargee
    Short particulars
    The starland bingo, leek road, abbey hulton, stoke-on-trent staffs. (See doc M20 for further details).
    Persons Entitled
    • Whitbread London Limited.
    Transactions
    • Mar 26, 1982Registration of a charge
    Legal mortgage
    Created On Sep 23, 1981
    Delivered On Oct 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    West side of leek road, hulton, stoke on trent. Title no - sf 128131.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 14, 1981Registration 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