CREWE GOLF AND LEISURE LIMITED

CREWE GOLF AND LEISURE LIMITED

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

    Company NameCREWE GOLF AND LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01661713
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CREWE GOLF AND LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    SILVERBED LIMITEDSep 03, 1982Sep 03, 1982

    What are the latest accounts for CREWE GOLF AND LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 23, 2017

    What are the latest filings for CREWE GOLF AND LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 23, 2017

    7 pagesAA

    Notification of American Golf Discount Centre Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 24, 2016

    7 pagesAA

    Termination of appointment of Alan James Fort as a director on Feb 17, 2017

    1 pagesTM01

    Annual return made up to Jun 20, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 05, 2016

    Statement of capital on Jul 05, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jul 26, 2015

    7 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2015

    Statement of capital on Jun 22, 2015

    • Capital: GBP 100
    SH01

    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 pagesAD02

    Accounts for a dormant company made up to Jul 27, 2014

    7 pagesAA

    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 pagesAP01

    Previous accounting period extended from Jan 31, 2014 to Jul 27, 2014

    1 pagesAA01

    Termination of appointment of Stuart Gordon Owens as a director on Jul 04, 2014

    1 pagesTM01

    Annual return made up to Jun 20, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2014

    Statement of capital on Jul 21, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Peter Riordan as a director

    1 pagesTM01

    Termination of appointment of Kevin Styles as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 27, 2013

    6 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital following an allotment of shares on Aug 01, 2013

    SH01

    Register inspection address has been changed from C/O Gateley (Manchester) Llp Ship Canal House 98 King Street Manchester M2 4WU United Kingdom

    1 pagesAD02

    Appointment of Stuart Gordon Owens as a director

    2 pagesAP01

    Who are the officers of CREWE GOLF AND LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STRINGER, Lorraine
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    Director
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    EnglandBritishAccountant189777720001
    BILTON, Howard Wyndham
    Uplands Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    Secretary
    Uplands Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    British12490470001
    GOULD, Gerard
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Secretary
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    BritishChartered Accountant103542990001
    BILTON, Howard Wyndham
    Uplands Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    Director
    Uplands Firs Lane
    Appleton
    WA4 5LD Warrington
    Cheshire
    EnglandBritishCompany Director12490470001
    BILTON, Robert
    Park House
    Park Lane, Walton
    WA4 5LH Warrington
    Director
    Park House
    Park Lane, Walton
    WA4 5LH Warrington
    EnglandBritishCompany Director63160400002
    FELLOWS, Jonathan
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    Director
    26 Ladywood Road
    Four Oaks
    B74 2QN Sutton Coldfield
    West Midlands
    EnglandBritishChartered Accountant118296490001
    FORT, Alan James
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    Director
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    EnglandBritishDirector34604480002
    GOULD, Gerard
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    Director
    16 Albert Square
    Bowdon
    WA14 2ND Altrincham
    Cheshire
    EnglandBritishChartered Accountant103542990001
    LIVINGSTONE, Stuart
    Woodstock Gardens
    WA4 5HN Appleton
    12
    Cheshire
    Director
    Woodstock Gardens
    WA4 5HN Appleton
    12
    Cheshire
    United KingdomBritishRetailer143298680001
    MCDONALD, Andrew
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    Director
    229 Lichfield Road
    B74 2XB Sutton Coldfield
    West Midlands
    BritishRetailer102457920001
    NORTON, Anthony John
    Merricourt Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    Director
    Merricourt Windmill Lane
    Appleton
    WA4 5JP Warrington
    Cheshire
    EnglandBritishCompany Director11914150001
    OWENS, Stuart Gordon
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    Director
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    United KingdomBritishDirector175108900001
    RIORDAN, Peter Joseph
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    Director
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    United KingdomBritishDirector106574800001
    STYLES, Kevin
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    Director
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    United KingdomBritishRetail Ceo169701440001
    WILLIAMS, Ian Malcolm
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    Director
    Victoria Springs
    HO9 2NB Holmfirth
    16
    West Yorkshire
    United KingdomBritishRetailer129501260001
    WOOD, Nicholas Alexander Lewis
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    Director
    American Golf Discount Centre
    Europa Boulevard
    WA5 7YW Gemini Business Park Westbrook
    Warringtoncheshire
    United KingdomBritishRetailer108808410001

    Who are the persons with significant control of CREWE GOLF AND LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    American Golf Discount Centre Limited
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    England
    Apr 06, 2016
    Gemini Business Park
    Westbrook
    WA5 7YW Warrington
    Europa Boulevard
    Cheshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number01720832
    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 CREWE GOLF AND LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Jan 30, 2010Registration of a charge (MG01)
    • Jan 28, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 15, 2010Registration of a charge (MG01)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 26, 1984Registration of a charge
    • Sep 27, 2011Statement of satisfaction of a charge in full or part (MG02)

    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