CREWE GOLF AND LEISURE LIMITED
Overview
Company Name | CREWE GOLF AND LEISURE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01661713 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CREWE GOLF AND LEISURE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CREWE GOLF AND LEISURE LIMITED located?
Registered Office Address | American Golf Discount Centre Europa Boulevard WA5 7YW Gemini Business Park Westbrook Warringtoncheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CREWE GOLF AND LEISURE LIMITED?
Company Name | From | Until |
---|---|---|
SILVERBED LIMITED | Sep 03, 1982 | Sep 03, 1982 |
What are the latest accounts for CREWE GOLF AND LEISURE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 23, 2017 |
What are the latest filings for CREWE GOLF AND LEISURE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 23, 2017 | 7 pages | AA | ||||||||||
Notification of American Golf Discount Centre Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Confirmation statement made on Jun 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 24, 2016 | 7 pages | AA | ||||||||||
Termination of appointment of Alan James Fort as a director on Feb 17, 2017 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 26, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Jun 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from Gateley Llp Ship Canal House 98 King Street Manchester M2 4WU England to C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Jul 27, 2014 | 7 pages | AA | ||||||||||
Appointment of Mr Alan James Fort as a director on Apr 15, 2015 | AP01 | |||||||||||
Appointment of Lorraine Stringer as a director on Jul 04, 2014 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Jan 31, 2014 to Jul 27, 2014 | 1 pages | AA01 | ||||||||||
Termination of appointment of Stuart Gordon Owens as a director on Jul 04, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 20, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Riordan as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Kevin Styles as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 27, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom | 1 pages | AD02 | ||||||||||
Appointment of Stuart Gordon Owens as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CREWE GOLF AND LEISURE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STRINGER, Lorraine | Director | American Golf Discount Centre Europa Boulevard WA5 7YW Gemini Business Park Westbrook Warringtoncheshire | England | British | Accountant | 189777720001 | ||||
BILTON, Howard Wyndham | Secretary | Uplands Firs Lane Appleton WA4 5LD Warrington Cheshire | British | 12490470001 | ||||||
GOULD, Gerard | Secretary | 16 Albert Square Bowdon WA14 2ND Altrincham Cheshire | British | Chartered Accountant | 103542990001 | |||||
BILTON, Howard Wyndham | Director | Uplands Firs Lane Appleton WA4 5LD Warrington Cheshire | England | British | Company Director | 12490470001 | ||||
BILTON, Robert | Director | Park House Park Lane, Walton WA4 5LH Warrington | England | British | Company Director | 63160400002 | ||||
FELLOWS, Jonathan | Director | 26 Ladywood Road Four Oaks B74 2QN Sutton Coldfield West Midlands | England | British | Chartered Accountant | 118296490001 | ||||
FORT, Alan James | Director | American Golf Discount Centre Europa Boulevard WA5 7YW Gemini Business Park Westbrook Warringtoncheshire | England | British | Director | 34604480002 | ||||
GOULD, Gerard | Director | 16 Albert Square Bowdon WA14 2ND Altrincham Cheshire | England | British | Chartered Accountant | 103542990001 | ||||
LIVINGSTONE, Stuart | Director | Woodstock Gardens WA4 5HN Appleton 12 Cheshire | United Kingdom | British | Retailer | 143298680001 | ||||
MCDONALD, Andrew | Director | 229 Lichfield Road B74 2XB Sutton Coldfield West Midlands | British | Retailer | 102457920001 | |||||
NORTON, Anthony John | Director | Merricourt Windmill Lane Appleton WA4 5JP Warrington Cheshire | England | British | Company Director | 11914150001 | ||||
OWENS, Stuart Gordon | Director | American Golf Discount Centre Europa Boulevard WA5 7YW Gemini Business Park Westbrook Warringtoncheshire | United Kingdom | British | Director | 175108900001 | ||||
RIORDAN, Peter Joseph | Director | American Golf Discount Centre Europa Boulevard WA5 7YW Gemini Business Park Westbrook Warringtoncheshire | United Kingdom | British | Director | 106574800001 | ||||
STYLES, Kevin | Director | American Golf Discount Centre Europa Boulevard WA5 7YW Gemini Business Park Westbrook Warringtoncheshire | United Kingdom | British | Retail Ceo | 169701440001 | ||||
WILLIAMS, Ian Malcolm | Director | Victoria Springs HO9 2NB Holmfirth 16 West Yorkshire | United Kingdom | British | Retailer | 129501260001 | ||||
WOOD, Nicholas Alexander Lewis | Director | American Golf Discount Centre Europa Boulevard WA5 7YW Gemini Business Park Westbrook Warringtoncheshire | United Kingdom | British | Retailer | 108808410001 |
Who are the persons with significant control of CREWE GOLF AND LEISURE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
American Golf Discount Centre Limited | Apr 06, 2016 | Gemini Business Park Westbrook WA5 7YW Warrington Europa Boulevard Cheshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CREWE GOLF AND LEISURE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Composite guarantee and debenture | Created On Jan 12, 2010 Delivered On Jan 30, 2010 | Satisfied | Amount secured All monies due or to become due from the note issuer to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 12, 2010 Delivered On Jan 15, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jun 20, 1984 Delivered On Jun 26, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over the companys estate or interest in all f/h or l/h properties fixed & floating charge undertaking and all property and assets present and future including goodwill & book debts by way of a legal mortgage overall that property bounded in part by queens park, crewe and in part by the king george v playing fields and proceeds of sale thereof (for full details see doc M16). | ||||
Persons Entitled
| ||||
Transactions
|
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