LYDIASHOURNE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameLYDIASHOURNE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01272673
    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 LYDIASHOURNE LIMITED?

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

    Where is LYDIASHOURNE LIMITED located?

    Registered Office Address
    The Poynt
    45 Wollaton Street
    NG1 5FW Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of LYDIASHOURNE LIMITED?

    Previous Company Names
    Company NameFromUntil
    STRIPES CASINO CLUB LIMITEDDec 31, 1976Dec 31, 1976
    LYDIASHOURNE LIMITEDAug 11, 1976Aug 11, 1976

    What are the latest accounts for LYDIASHOURNE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What are the latest filings for LYDIASHOURNE 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 , New Castle House Castle Boulevard, Nottingham, Nottinghamshire, NG7 1FT, England on Jul 31, 2013

    2 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 on Jul 24, 2013

    LRESSP

    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

    Statement of capital on May 24, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 18, 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

    Annual return made up to May 03, 2011 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

    Appointment of Gala Coral Properties Limited as a director

    2 pagesAP02

    Annual return made up to May 03, 2010 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Who are the officers of LYDIASHOURNE 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
    154705860001
    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
    LOVE, Andrew Michael
    The Old Forge Cottage 45 High Street
    Markyate
    AL3 8PG St Albans
    Hertfordshire
    Secretary
    The Old Forge Cottage 45 High Street
    Markyate
    AL3 8PG St Albans
    Hertfordshire
    British35693230001
    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
    SIMMONDS, Gordon Graham
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    Secretary
    Flat 1 20 Harrington Gardens
    SW7 4LS London
    BritishSolicitor34446930003
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    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
    BENNETT, Michael Daniel
    1 Baker Street
    W1M 1AA London
    Director
    1 Baker Street
    W1M 1AA London
    BritishDirector71518290003
    CHALK, Robert Clifford
    79 Queensway
    W2 4QY London
    Director
    79 Queensway
    W2 4QY London
    BritishCasino Manager35401590002
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    CUNIN, Edmond Hubert Yves
    4 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    Director
    4 Canons Close
    WD7 7ER Radlett
    Hertfordshire
    FrenchCompany Director36095950001
    DAVEY, Johann Lesley
    71 Queensway
    W2 4QH London
    Director
    71 Queensway
    W2 4QH London
    BritishCompany Director42372810002
    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
    HAYWARD, Patrick Henry
    81 Queensway
    W2 4QY London
    Director
    81 Queensway
    W2 4QY London
    BritishCompany Director52032550002
    HEMMINGS, Trevor James
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    Director
    The Penthouse Retraite De La Mielle
    Route De La Haule St Brelade
    JE3 8BA Jersey
    Channel Islands
    United KingdomBritishCompany Director65090920001
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Director
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    BritishDirector56474600002
    KENT-LEMON, Nigel William
    29 Queensdale Road
    W11 4SB London
    Director
    29 Queensdale Road
    W11 4SB London
    BritishCompany Director6467990001
    LLOYD, Thomas Richard
    Little Foxwood 207 The Street
    Capel
    RH5 5ER Dorking
    Surrey
    Director
    Little Foxwood 207 The Street
    Capel
    RH5 5ER Dorking
    Surrey
    BritishCasino Operations Director66394670001
    LOVE, Andrew Michael
    1a Palace Gate
    Kensington
    W8 5LS London
    Director
    1a Palace Gate
    Kensington
    W8 5LS London
    BritishCompany Director35693230002
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    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
    ROSS, Alan Spencer
    1a Palace Gate
    Kensington
    W8 5LS London
    Director
    1a Palace Gate
    Kensington
    W8 5LS London
    BritishCompany Director69823550001
    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
    VAUGHAN, Kenneth Gerald
    Maple Court
    Central Park
    WD1 1HZ Watford
    Hertfordshire
    Director
    Maple Court
    Central Park
    WD1 1HZ Watford
    Hertfordshire
    BritishCompany Director50731890001
    WAGGETT, Colin
    41 Spring Grove
    W4 3NH London
    Director
    41 Spring Grove
    W4 3NH London
    BritishDirector62266600001

    Does LYDIASHOURNE 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 to 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 1A palace gate,kensington,london W8 5LS; LN3490 and NGL474780; 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)
    Guarantee and debenture
    Created On Oct 01, 1993
    Delivered On Oct 19, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee as agent and trustee for the secured parties (as therein defined) under the terms of this charge and any of the financing documents (as therein 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 the Company of the Bank of Scotlandas Agent and Trustee for the Secured Parties
    Transactions
    • Oct 19, 1993Registration of a charge (395)
    • Sep 15, 1994Statement of satisfaction of a charge in full or part (403a)
    Credit agreement entitled "prompt credit application"
    Created On Oct 09, 1991
    Delivered On Oct 18, 1991
    Satisfied
    Amount secured
    £77,466.88 being the total amount payable by the company to the chargee pursuant to the terms of the agreement.
    Short particulars
    All its right, title and interest in and to all sums payable (including by way of refund) under the insurance. (Please see m 395 for full details).
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Oct 18, 1991Registration of a charge
    • Sep 22, 1993Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee debenture
    Created On Jul 28, 1990
    Delivered On Aug 02, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or celthald limited to the chargee on any account whatsoever
    Short particulars
    L/H property at bach of 1A palace gate kensington london W8 5LS l/h three basement vaults 1E palace gate kensington london W8. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1990Registration of a charge
    • Jan 22, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 18, 1985
    Delivered On Mar 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the back of 1A palace gate kensington title no ngl 474780 (please see doc M68 for full details).
    Persons Entitled
    • County Bank Limited
    Transactions
    • Mar 26, 1985Registration of a charge

    Does LYDIASHOURNE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2014Dissolved on
    Jul 24, 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