DRAGONS (GATWICK) LIMITED

DRAGONS (GATWICK) LIMITED

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

    Company NameDRAGONS (GATWICK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01387912
    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 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 AddressNo

    What were the previous names of DRAGONS (GATWICK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COPTHORNE SQUASH CLUB LIMITEDDec 31, 1979Dec 31, 1979
    FROLIC LIMITEDSep 11, 1978Sep 11, 1978

    What are the latest accounts for DRAGONS (GATWICK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for DRAGONS (GATWICK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 04, 2018

    6 pagesLIQ03

    Termination of appointment of Jacques De Bruin as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Peter William Denby Roberts as a director on Nov 30, 2017

    1 pagesTM01

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 05, 2017

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Notification of L a Fitness Limited as a person with significant control on Aug 01, 2017

    2 pagesPSC02

    Cessation of Dragons Health Clubs Limited as a person with significant control on Aug 01, 2017

    1 pagesPSC07

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on May 08, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to May 08, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 93,750
    SH01

    Previous accounting period extended from Oct 31, 2015 to Dec 31, 2015

    1 pagesAA01

    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 pagesAD01

    Director's details changed for Mr Peter William Denby Roberts on Oct 08, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Oct 31, 2014

    7 pagesAA

    Appointment of Mr Adam John Gordon Bellamy as a secretary on May 28, 2015

    2 pagesAP03

    Appointment of Mr Humphrey Michael Cobbold as a director on May 28, 2015

    2 pagesAP01
    Annotations
    DateAnnotation
    Apr 11, 2016Clarification THIS DOCUMENT IS A DUPLICATE OF THE AP01 ALSO REGISTERED ON 09/06/2015

    Termination of appointment of Ross Steven Chester as a director on May 28, 2015

    1 pagesTM01

    Termination of appointment of Martin Long as a director on May 28, 2015

    1 pagesTM01

    Termination of appointment of Arthur Mccoll as a director on May 28, 2015

    1 pagesTM01

    Who are the officers of DRAGONS (GATWICK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELLAMY, Adam John Gordon
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    198433790001
    BELLAMY, Adam John Gordon
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritishDirector172693720002
    COBBOLD, Humphrey Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritishDirector100141010001
    CHATFIELD, James Holman Thomas
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    Secretary
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    British10628790001
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Secretary
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    BritishDirector4878250001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    BritishChief Financial Officer124301460001
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Secretary
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    BritishFinance Director79818790001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Secretary
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    BritishFinance Director114849640001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Secretary
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    BritishFinance Director114849640001
    TAYLOR, Graham
    14 Roupell Street
    SE1 8SP London
    Secretary
    14 Roupell Street
    SE1 8SP London
    British82374420004
    TAYLOR, Richard
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    Secretary
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    BritishDirector71126560002
    BORRESEN, Paul
    Anchor Cottage
    Weston Green
    KT7 0JP Thames Ditton
    Surrey
    Director
    Anchor Cottage
    Weston Green
    KT7 0JP Thames Ditton
    Surrey
    BritishHotel Executive58780130001
    BROSTER, Stuart Paul
    Greystones Bromley Road
    Cockleford Heath Ardleigh
    CO7 7SE Colchester
    Essex
    Director
    Greystones Bromley Road
    Cockleford Heath Ardleigh
    CO7 7SE Colchester
    Essex
    United KingdomBritishDirector114847350001
    BRUIN, Jacques De
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomSouth AfricanDirector198346420001
    BRUNNING, Charles Bruce
    Netton Farmhouse
    Noss Mayo
    PL8 1HB Plymouth
    Devon
    Director
    Netton Farmhouse
    Noss Mayo
    PL8 1HB Plymouth
    Devon
    BritishCompany Director10628800002
    CHATFIELD, James Holman Thomas
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    Director
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    EnglandBritishSolicitor10628790001
    CHESTER, Ross Steven
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    BritishDirector137527310001
    CLIFFORD, William John Lewis
    10 Wheelers Way
    Felbridge
    RH19 2QJ East Grinstead
    West Sussex
    Director
    10 Wheelers Way
    Felbridge
    RH19 2QJ East Grinstead
    West Sussex
    BritishHotel General Manager46621830001
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Director
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    BritishDirector4878250001
    GLANCY, Michael Joseph
    Ashling
    Stone Quarry
    RH17 Chelwood Gate
    West Sussex
    Director
    Ashling
    Stone Quarry
    RH17 Chelwood Gate
    West Sussex
    IrishCompany Director10628820001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Director
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    United KingdomBritishChief Financial Officer124301460001
    GREALEY, Martyn
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    Director
    Rowington House Pound Close
    Off Poolhead Lane
    B94 5ET Earlswood
    Warwickshire
    United KingdomBritishManaging Director125401590001
    HANCOCK COOK, David Alan
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    Director
    Hillside Hillydeal Road
    Otford
    TN14 5RT Sevenoaks
    Kent
    BritishCompany Director29033120002
    JARVIS, Diane
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    Director
    Tudor Cottage
    Ranks Green
    CM3 2BG Fairstead
    Essex
    EnglandBritishFinance Director79818790001
    LONG, Martin
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    Director
    C/O La Fitness Limited
    Sandall Stones Road Kirk Sandall
    DN3 1QR Doncaster
    South Yorkshire
    EnglandBritishDirector125885350001
    MCCOLL, Arthur
    Holgate Road
    YO24 4AB York
    86
    Yorkshire
    United Kingdom
    Director
    Holgate Road
    YO24 4AB York
    86
    Yorkshire
    United Kingdom
    AustraliaBritishDirector139099550001
    PURSLOW, Christian Mark Cecil
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    Director
    The Grove
    Warren Park Coombe Hill
    KT2 7HX Kingston Upon Thames
    United KingdomBritishDirector83244210001
    ROBERTS, Peter William Denby
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    United Kingdom
    Director
    Hutts Lane, Grewelthorpe
    HG4 3DA Ripon
    The Hutts
    United Kingdom
    EnglandBritishDirector106538510001
    SADKA, Timothy David
    13 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    Director
    13 Kingswood Drive
    SM2 5NB Sutton
    Surrey
    BritishSolicitor-Alternate Of Mr James Chatfield66643700002
    SAMES, Barry Kent
    Old Walls Combe
    Malborough
    TQ7 3DN Kingsbridge
    Devon
    Director
    Old Walls Combe
    Malborough
    TQ7 3DN Kingsbridge
    Devon
    BritishClub Manager10628840002
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Director
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    United KingdomBritishDirector114849640001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Director
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    United KingdomBritishFinance Director114849640001
    TAYLOR, Richard
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    Director
    33 Green Lane
    HA8 7PS Edgware
    Middlesex
    BritishDirector71126560002
    TREHARNE, John Robert
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    Director
    Forsdyke House Rocky Lane
    RH16 4RN Haywards Heath
    West Sussex
    BritishManaging Director53953950001
    TUROK, Frederick Oliver
    1 Broome Hall
    RH5 6HJ Cold Harbour
    Surrey
    Director
    1 Broome Hall
    RH5 6HJ Cold Harbour
    Surrey
    EnglandSouth AfricanDirector41174400002

    Who are the persons with significant control of DRAGONS (GATWICK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Aug 01, 2017
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03224406
    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.
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Apr 06, 2016
    Town Centre House
    Merrion Centre
    LS2 8LY Leeds
    C/O Pure Gym Limited
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02215690
    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.

    Does DRAGONS (GATWICK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Investment Bank PLC
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Phoenix Brewery Company Limited
    Transactions
    • Sep 20, 1983Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Mar 22, 1982Registration of a charge
    • Sep 16, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 05, 1980Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • May 09, 1979Registration of a charge
    • Sep 16, 1999Statement of satisfaction of a charge in full or part (403a)

    Does DRAGONS (GATWICK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 18, 2019Dissolved on
    Sep 05, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL 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