PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED

PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED

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

    Company NamePAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01072871
    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 PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) 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 PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What is the status of the latest annual return for PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) 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 Dec 19, 2013

    1 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Statement of capital on Aug 13, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 19, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 29, 2012

    5 pagesAA

    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 Jun 19, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Jun 19, 2011 with full list of shareholders

    5 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

    Appointment of Gala Coral Properties Limited as a director

    2 pagesAP02

    Annual return made up to Jun 19, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 26, 2009

    5 pagesAA

    Director's details changed for Gala Coral Nominees Limited on Oct 26, 2009

    1 pagesCH02

    Who are the officers of PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    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
    154705980001
    DEAN, Grace Margaret
    93 Crescent Road
    SK16 4EY Dukinfield
    Cheshire
    Secretary
    93 Crescent Road
    SK16 4EY Dukinfield
    Cheshire
    British3093050001
    KAY, Lionel
    18 Lindrick Avenue
    Whitefield
    M45 7GE Manchester
    Secretary
    18 Lindrick Avenue
    Whitefield
    M45 7GE Manchester
    British39208880002
    WINNARD, Jeffrey Gordon
    129 Edenfield Road
    OL11 5AE Rochdale
    Lancashire
    Secretary
    129 Edenfield Road
    OL11 5AE Rochdale
    Lancashire
    British93721500001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    DEAN, Grace Margaret
    93 Crescent Road
    SK16 4EY Dukinfield
    Cheshire
    Director
    93 Crescent Road
    SK16 4EY Dukinfield
    Cheshire
    BritishCompany Director3093050001
    DEAN, Paul
    93 Crescent Road
    SK16 4EY Dukinfield
    Cheshire
    Director
    93 Crescent Road
    SK16 4EY Dukinfield
    Cheshire
    EnglandBritishCompany Director3093040001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishDeputy Company Secretary59962430002
    WINNARD, Jeffrey Gordon
    129 Edenfield Road
    OL11 5AE Rochdale
    Lancashire
    Director
    129 Edenfield Road
    OL11 5AE Rochdale
    Lancashire
    BritishCompany Secretary93721500001

    Does PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Oct 30, 1981
    Delivered On Nov 05, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    323 wigan road leigh wigan greater manchester title no gm 217530. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 05, 1981Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 30, 1981
    Delivered On Nov 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    46 firs lane leigh, wigan, greater manchester. Title no:- gm 209829. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1981Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 30, 1981
    Delivered On Nov 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    69 sandown street manchester greater manchester title no:- gm 232455. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1981Registration of a charge
    Legal mortgage
    Created On Oct 30, 1981
    Delivered On Nov 04, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    4 derby way marple greater manchester title no:- gm 212240. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 04, 1981Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 23, 1980
    Delivered On Jan 12, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H premises being ground floor 46/48, high street, west, glossop, derbyshire.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 12, 1981Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Aug 08, 1980
    Delivered On Aug 18, 1980
    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 known as 6, derby way, marple, stockport, cheshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 18, 1980Registration of a charge
    Legal charge
    Created On Dec 30, 1977
    Delivered On Jan 05, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    54,56,58 great ancoats st, greater manchester land title no gm 115379.. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 1978Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 30, 1977
    Delivered On Jan 05, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    290 bury rd bolton land title no: la 143990. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 05, 1978Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 11, 1976
    Delivered On Mar 03, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    123 stockport rd, marple stockport.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 03, 1976Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1975
    Delivered On May 15, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    123 stockport rd marple greater manchester with all buildings and fixtures.
    Persons Entitled
    • Lombard North Central Limited.
    Transactions
    • May 15, 1975Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 19, 1973
    Delivered On Feb 26, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    340 slade lane manchester.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1973Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 19, 1973
    Delivered On Feb 26, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    35 radcliffe road bolton lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1973Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 19, 1973
    Delivered On Feb 26, 1973
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    204A ashton road denton lancs. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 26, 1973Registration of a charge
    • Sep 30, 2006Statement of satisfaction of a charge in full or part (403a)

    Does PAUL DEAN (FOOTBALL & TURF ACCOUNTANT) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 17, 2014Dissolved on
    Dec 04, 2013Commencement 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