DRAGONS (GATWICK) LIMITED
Overview
Company Name | DRAGONS (GATWICK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01387912 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of DRAGONS (GATWICK) LIMITED?
- Fitness facilities (93130) / Arts, entertainment and recreation
Where is DRAGONS (GATWICK) LIMITED located?
Registered Office Address | 15 Canada Square E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of DRAGONS (GATWICK) LIMITED?
Company Name | From | Until |
---|---|---|
COPTHORNE SQUASH CLUB LIMITED | Dec 31, 1979 | Dec 31, 1979 |
FROLIC LIMITED | Sep 11, 1978 | Sep 11, 1978 |
What are the latest accounts for DRAGONS (GATWICK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for DRAGONS (GATWICK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 04, 2018 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Jacques De Bruin as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter William Denby Roberts as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from C/O Pure Gym Limited Town Centre House Leeds LS2 8LY United Kingdom to 15 Canada Square London E14 5GL on Sep 29, 2017 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Notification of L a Fitness Limited as a person with significant control on Aug 01, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Dragons Health Clubs Limited as a person with significant control on Aug 01, 2017 | 1 pages | PSC07 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on May 08, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to May 08, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Registered office address changed from C/O La Fitness Limited Sandall Stones Road Kirk Sandall Doncaster South Yorkshire DN3 1QR to C/O Pure Gym Limited Town Centre House Leeds LS2 8LY on Nov 06, 2015 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Peter William Denby Roberts on Oct 08, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Adam John Gordon Bellamy as a secretary on May 28, 2015 | 2 pages | AP03 | ||||||||||
Appointment of Mr Humphrey Michael Cobbold as a director on May 28, 2015 | 2 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Ross Steven Chester as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Long as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Mccoll as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of DRAGONS (GATWICK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BELLAMY, Adam John Gordon | Secretary | Canada Square E14 5GL London 15 | 198433790001 | |||||||
BELLAMY, Adam John Gordon | Director | Canada Square E14 5GL London 15 | England | British | Director | 172693720002 | ||||
COBBOLD, Humphrey Michael | Director | Canada Square E14 5GL London 15 | United Kingdom | British | Director | 100141010001 | ||||
CHATFIELD, James Holman Thomas | Secretary | Birch Cottage Furze Hill Kingswood KT20 6HB Tadworth Surrey | British | 10628790001 | ||||||
DAVIES, Raymond Alan | Secretary | 1 Woburn Close GU16 8NU Frimley Surrey | British | Director | 4878250001 | |||||
GOSLING, Steven Paul | Secretary | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | British | Chief Financial Officer | 124301460001 | |||||
JARVIS, Diane | Secretary | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | British | Finance Director | 79818790001 | |||||
STORR, Christopher James | Secretary | The Grange Hollingdon DE6 3GB Ashbourne Derbyshire | British | Finance Director | 114849640001 | |||||
STORR, Christopher James | Secretary | The Grange Hollingdon DE6 3GB Ashbourne Derbyshire | British | Finance Director | 114849640001 | |||||
TAYLOR, Graham | Secretary | 14 Roupell Street SE1 8SP London | British | 82374420004 | ||||||
TAYLOR, Richard | Secretary | 33 Green Lane HA8 7PS Edgware Middlesex | British | Director | 71126560002 | |||||
BORRESEN, Paul | Director | Anchor Cottage Weston Green KT7 0JP Thames Ditton Surrey | British | Hotel Executive | 58780130001 | |||||
BROSTER, Stuart Paul | Director | Greystones Bromley Road Cockleford Heath Ardleigh CO7 7SE Colchester Essex | United Kingdom | British | Director | 114847350001 | ||||
BRUIN, Jacques De | Director | Canada Square E14 5GL London 15 | United Kingdom | South African | Director | 198346420001 | ||||
BRUNNING, Charles Bruce | Director | Netton Farmhouse Noss Mayo PL8 1HB Plymouth Devon | British | Company Director | 10628800002 | |||||
CHATFIELD, James Holman Thomas | Director | Birch Cottage Furze Hill Kingswood KT20 6HB Tadworth Surrey | England | British | Solicitor | 10628790001 | ||||
CHESTER, Ross Steven | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | British | Director | 137527310001 | |||||
CLIFFORD, William John Lewis | Director | 10 Wheelers Way Felbridge RH19 2QJ East Grinstead West Sussex | British | Hotel General Manager | 46621830001 | |||||
DAVIES, Raymond Alan | Director | 1 Woburn Close GU16 8NU Frimley Surrey | British | Director | 4878250001 | |||||
GLANCY, Michael Joseph | Director | Ashling Stone Quarry RH17 Chelwood Gate West Sussex | Irish | Company Director | 10628820001 | |||||
GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | Chief Financial Officer | 124301460001 | ||||
GREALEY, Martyn | Director | Rowington House Pound Close Off Poolhead Lane B94 5ET Earlswood Warwickshire | United Kingdom | British | Managing Director | 125401590001 | ||||
HANCOCK COOK, David Alan | Director | Hillside Hillydeal Road Otford TN14 5RT Sevenoaks Kent | British | Company Director | 29033120002 | |||||
JARVIS, Diane | Director | Tudor Cottage Ranks Green CM3 2BG Fairstead Essex | England | British | Finance Director | 79818790001 | ||||
LONG, Martin | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | England | British | Director | 125885350001 | ||||
MCCOLL, Arthur | Director | Holgate Road YO24 4AB York 86 Yorkshire United Kingdom | Australia | British | Director | 139099550001 | ||||
PURSLOW, Christian Mark Cecil | Director | The Grove Warren Park Coombe Hill KT2 7HX Kingston Upon Thames | United Kingdom | British | Director | 83244210001 | ||||
ROBERTS, Peter William Denby | Director | Hutts Lane, Grewelthorpe HG4 3DA Ripon The Hutts United Kingdom | England | British | Director | 106538510001 | ||||
SADKA, Timothy David | Director | 13 Kingswood Drive SM2 5NB Sutton Surrey | British | Solicitor-Alternate Of Mr James Chatfield | 66643700002 | |||||
SAMES, Barry Kent | Director | Old Walls Combe Malborough TQ7 3DN Kingsbridge Devon | British | Club Manager | 10628840002 | |||||
STORR, Christopher James | Director | The Grange Hollingdon DE6 3GB Ashbourne Derbyshire | United Kingdom | British | Director | 114849640001 | ||||
STORR, Christopher James | Director | The Grange Hollingdon DE6 3GB Ashbourne Derbyshire | United Kingdom | British | Finance Director | 114849640001 | ||||
TAYLOR, Richard | Director | 33 Green Lane HA8 7PS Edgware Middlesex | British | Director | 71126560002 | |||||
TREHARNE, John Robert | Director | Forsdyke House Rocky Lane RH16 4RN Haywards Heath West Sussex | British | Managing Director | 53953950001 | |||||
TUROK, Frederick Oliver | Director | 1 Broome Hall RH5 6HJ Cold Harbour Surrey | England | South African | Director | 41174400002 |
Who are the persons with significant control of DRAGONS (GATWICK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L A Fitness Limited | Aug 01, 2017 | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Dragons Health Clubs Limited | Apr 06, 2016 | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does DRAGONS (GATWICK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite debenture | Created On Apr 26, 2002 Delivered On May 09, 2002 | Satisfied | Amount secured All monies,liabilities and obligations whatsoever due or to become due by any group company to the security beneficiaries on any account whatsoever | |
Short particulars Including (I) the f/hold property known as northwood squash club,chestnut ave,northwood,midd'x; AGL37538; (ii) f/hold property known as broke hill golf club,sevenoaks road,halstead sevenoaks; K588424 and K685755; (iii) l/hold property known as broke hill golf club,sevenoaks rd,halstead,sevenoaks; K725693; 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 16, 1983 Delivered On Sep 20, 1983 | Satisfied | Amount secured £30,000 and any other monies that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise | |
Short particulars L/H land at copthorne worth west sussex together west sussex together with the squash courts, ancillary changing rooms & other premises erected thereon comprised in a lease dated 7.3.80 and the book debts & goodwill of the business. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 15, 1982 Delivered On Mar 22, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H copthorne squash club, copthorne road, copthorne crawley, west sussex title no wsx 43037. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On May 31, 1980 Delivered On Jun 05, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All that l/h piece of land situate at copthorne in the parish of worth west sussex known or intended to be known as the copthorne squash club which said land and premises form part of the the land and grounds of the copthorne hotel as comprised in a lease dated 7/3/80. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 03, 1979 Delivered On May 09, 1979 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Goodwill and book debts with all bldgs. Fixtures fixed plant and machinery. Fixed and floating charge (please see doc. M18). undertaking and all property and assets present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
|
Does DRAGONS (GATWICK) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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