DORMANT CO 1336495 LIMITED

DORMANT CO 1336495 LIMITED

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

    Company NameDORMANT CO 1336495 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01336495
    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 DORMANT CO 1336495 LIMITED?

    • Activities of sport clubs (93120) / Arts, entertainment and recreation

    Where is DORMANT CO 1336495 LIMITED located?

    Registered Office Address
    Mynott House
    14 Bowling Green Lane
    EC1R 0BD Clerkenwell
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of DORMANT CO 1336495 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRINCES SPORTING CLUB LIMITEDDec 09, 1987Dec 09, 1987
    PRINCES SQUASH CLUB LIMITEDDec 31, 1977Dec 31, 1977
    NOLAN WELLS LIMITEDOct 31, 1977Oct 31, 1977

    What are the latest accounts for DORMANT CO 1336495 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for DORMANT CO 1336495 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DORMANT CO 1336495 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    11 pages4.72

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from C/O Ashworths Solicitors the Old Exchange 12 Compton Road London SW19 7QD on Mar 18, 2014

    2 pagesAD01

    Certificate of change of name

    Company name changed princes sporting club LIMITED\certificate issued on 12/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 10, 2014

    RES15

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 05, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2013

    Statement of capital on Nov 07, 2013

    • Capital: GBP 2,250
    SH01

    Termination of appointment of Ian Michael Colletts as a director on Nov 05, 2013

    1 pagesTM01

    Termination of appointment of Ian Michael Colletts as a secretary on Nov 05, 2013

    1 pagesTM02

    Total exemption small company accounts made up to Mar 31, 2013

    6 pagesAA

    Termination of appointment of Mark Burridge as a director on Nov 21, 2012

    1 pagesTM01

    Annual return made up to Nov 05, 2012 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    Termination of appointment of Frederick Glen Walker as a director on Nov 08, 2011

    1 pagesTM01

    Annual return made up to Nov 05, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Mark Burridge as a director

    2 pagesAP01

    Total exemption small company accounts made up to Mar 31, 2011

    7 pagesAA

    Total exemption small company accounts made up to Mar 31, 2010

    7 pagesAA

    Annual return made up to Nov 05, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mr Ian Michael Colletts on Nov 05, 2010

    1 pagesCH03

    Director's details changed for William Frederick Botteriell on Jul 01, 2010

    2 pagesCH01

    Director's details changed for William Frederick Botteriell on Jul 01, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2009

    6 pagesAA

    Who are the officers of DORMANT CO 1336495 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOTTRIELL, William Frederick
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    England
    Director
    c/o Bdo Llp
    Baker Street
    W1U 7EU London
    55
    England
    United KingdomBritish67882150002
    COLLETTS, Ian Michael
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    Secretary
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    British64102680001
    HIGGINS, Patricia Ann
    1 Dairy Cottages
    Maidenhead Road
    SL4 5TY Windsor
    Berkshire
    Secretary
    1 Dairy Cottages
    Maidenhead Road
    SL4 5TY Windsor
    Berkshire
    British39836510001
    MARSTON, Jeremy
    14 The Maltings
    Church Street
    TW18 4XH Staines
    Secretary
    14 The Maltings
    Church Street
    TW18 4XH Staines
    British45522620001
    WOOD, John David Glover
    5 Regency Gardens
    KT12 2BD Walton On Thames
    Surrey
    Secretary
    5 Regency Gardens
    KT12 2BD Walton On Thames
    Surrey
    British39836500002
    BURRIDGE, Mark
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    Director
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    EnglandBritish56668980002
    COLLETTS, Ian Michael
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    Director
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    United KingdomBritish64102680001
    CUMING, Prudence Phoebe
    4 Queen Annes Grove
    Bedford Park
    W4 1HN London
    Director
    4 Queen Annes Grove
    Bedford Park
    W4 1HN London
    British6988810001
    HIGGINS, Patricia Ann
    1 Dairy Cottages
    Maidenhead Road
    SL4 5TY Windsor
    Berkshire
    Director
    1 Dairy Cottages
    Maidenhead Road
    SL4 5TY Windsor
    Berkshire
    British39836510001
    KYLE, Paul David
    1 Fairwater House
    TW11 8AY Teddington
    Middlesex
    Director
    1 Fairwater House
    TW11 8AY Teddington
    Middlesex
    British2751040001
    RUBIN, Peter Stanley
    Newark Mill Newark Lane
    Ripley
    GU23 6DP Woking
    Surrey
    Director
    Newark Mill Newark Lane
    Ripley
    GU23 6DP Woking
    Surrey
    British2787000002
    SPYER, David
    Princes Sporting Club
    Bedfont
    TW14 8QA Feltham
    Middlesex
    Director
    Princes Sporting Club
    Bedfont
    TW14 8QA Feltham
    Middlesex
    United KingdomBritish23193040003
    WALKER, Frederick Glen
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    Director
    The Old Exchange
    12 Compton Road
    SW19 7QD London
    C/O Ashworths Solicitors
    EnglandBritish94101820002
    WOOD, John David Glover
    5 Regency Gardens
    KT12 2BD Walton On Thames
    Surrey
    Director
    5 Regency Gardens
    KT12 2BD Walton On Thames
    Surrey
    United KingdomBritish39836500002

    Does DORMANT CO 1336495 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 1996
    Delivered On May 31, 1996
    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 31, 1996Registration of a charge (395)
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Collateral floating charge
    Created On Sep 30, 1992
    Delivered On Oct 05, 1992
    Satisfied
    Amount secured
    All monies due or to become due from princes water ski club limited to the chargee on any account whatsoever
    Short particulars
    Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • 3I Group PLC
    Transactions
    • Oct 05, 1992Registration of a charge (395)
    • Jul 23, 1996Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 27, 1980
    Delivered On Nov 17, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at clockhouse lane, bedfont, hounslow, london.
    Persons Entitled
    • Barclays Bank LTD
    Transactions
    • Nov 17, 1980Registration of a charge
    • Apr 02, 2008Statement of satisfaction of a charge in full or part (403a)

    Does DORMANT CO 1336495 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 17, 2014Commencement of winding up
    Mar 12, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ruth Ellen Duncan
    Kent House Romney Place
    ME15 6LH Maidstone
    Kent
    practitioner
    Kent House Romney Place
    ME15 6LH Maidstone
    Kent
    Filippa Bjorg Connor
    Mynott House 14 Bowling Green Lane
    EC1R 0BD London
    practitioner
    Mynott House 14 Bowling Green Lane
    EC1R 0BD London

    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