HUMBERSTON COUNTRY CLUB LIMITED

HUMBERSTON COUNTRY CLUB LIMITED

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

    Company NameHUMBERSTON COUNTRY CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01731768
    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 HUMBERSTON COUNTRY CLUB LIMITED?

    • Fitness facilities (93130) / Arts, entertainment and recreation

    Where is HUMBERSTON COUNTRY CLUB LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of HUMBERSTON COUNTRY CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPENCER MOTOR GROUP LIMITEDJan 12, 1990Jan 12, 1990
    SPENCER OF BRIGG LIMITEDJun 14, 1983Jun 14, 1983

    What are the latest accounts for HUMBERSTON COUNTRY CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for HUMBERSTON COUNTRY CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for HUMBERSTON COUNTRY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Register inspection address has been changed from The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE England

    2 pagesAD02

    Registered office address changed from * Active House 21 North Fourth Street Milton Keynes Buckinghamshire MK9 1HL* on Oct 09, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Sep 19, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Aug 29, 2013 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Appointment of Mr Paul Antony Woolf as a director

    2 pagesAP01

    Termination of appointment of Norman Field as a director

    1 pagesTM01

    Accounts made up to Dec 31, 2011

    14 pagesAA

    Annual return made up to Aug 29, 2012 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Annual return made up to Aug 31, 2011 with full list of shareholders

    6 pagesAR01

    Appointment of Matthew Graham Merrick as a director

    4 pagesAP01
    Annotations
    DateAnnotation
    Sep 29, 2011This document is a duplicate of the AP01 registered on 12/09/2011

    Appointment of James Archibald as a secretary

    4 pagesAP03
    Annotations
    DateAnnotation
    Sep 29, 2011This document is a duplicate of the AP03 registered on 12/09/2011

    Appointment of James Archibald as a secretary

    3 pagesAP03

    Appointment of Matthew Graham Merrick as a director

    3 pagesAP01

    Accounts made up to Dec 31, 2010

    15 pagesAA

    Who are the officers of HUMBERSTON COUNTRY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBALD, James
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Secretary
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    British162965050001
    BUCKNALL, Matthew William
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritishCompany Director162066820001
    MERRICK, Matthew Graham
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritishUk Finance Director162110530001
    WOOLF, Paul Antony
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    Director
    c/o Mazars Llp
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritishDirector160679880001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    British58961410002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Secretary
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    BritishDirector58345490001
    LONG, Jean
    19 Cliff Closes Road
    DN15 7HT Scunthorpe
    North Lincolnshire
    Secretary
    19 Cliff Closes Road
    DN15 7HT Scunthorpe
    North Lincolnshire
    British11609680001
    SCALES, Eugene Patrick
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Secretary
    Trinity Court
    Molly Millars Lane
    RG41 2PY Wokingham
    Berkshire
    Other124193970001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    WONG, Wai Chung
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    Secretary
    Flat 3 Rowsley Lodge
    72a Lady Margaret Road
    N19 5EL London
    BritishChartered Secretary123616460002
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritishFinance Director Esporta Group58961410002
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritishExecutive Director, Esporta Gr96743210001
    CLELAND, Jonathan Bradley
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritishDirector146698270001
    DHODY, Jog
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomBritishChief Financial Officer, Esporta Gr104269910002
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Director
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    EnglandBritishDirector58345490001
    FIELD, Norman Mark
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    United KingdomSouth AfricanManaging Director161860310001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritishChief Executive Esporta Group69204500003
    GUYER, Paul John
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    Director
    Oakwood House
    29 Leydene Park
    GU32 1HF East Meon
    Hampshire
    BritishDivisional Director Esporta Gr100971720002
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishCompany Director30306840002
    LEATHERBARROW, David Jon
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritishDirector135618280002
    MCCOLLUM, Kevin Boyd
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    Director
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    EnglandBritishDirector121972580001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Director
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritishOperations Director Esporta Gr93677590002
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritishManaging Director, Operations113047410001
    SEGAL, Richard Lawrence
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    Director
    21 North Fourth Street
    MK9 1HL Milton Keynes
    Active House
    Buckinghamshire
    EnglandBritishDirector138744060001
    SPENCER, Elizabeth Laura
    Humberston Country Club
    Humberston Avenue Humberston
    DN36 4SJ Grimsby
    North East Lincolnshire
    Director
    Humberston Country Club
    Humberston Avenue Humberston
    DN36 4SJ Grimsby
    North East Lincolnshire
    BritishHousewife19057710002
    SPENCER, Jonathan Graham
    Humberston Country Club
    Humberston Avenue Humberston
    DN36 4SJ Grimsby
    North Eastlincolnshire
    Director
    Humberston Country Club
    Humberston Avenue Humberston
    DN36 4SJ Grimsby
    North Eastlincolnshire
    BritishSales Manager20593340002
    TIMMS, Glenn Gordon
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    Director
    8 Haywards Close
    RG9 1UY Henley On Thames
    Oxfordshire
    BritishChief Executive, Esporta Group54133140004
    WEATHERLEY, Kenneth Frank
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    Director
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    BritishDirector50477690001

    Does HUMBERSTON COUNTRY CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On Jun 18, 2009
    Delivered On Jun 26, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other chargor to any secured party 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
    • Societe Generale as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Jun 26, 2009Registration of a charge (395)
    • Oct 03, 2011Statement of satisfaction of a charge in full or part (MG02)
    Group debenture
    Created On Feb 08, 2006
    Delivered On Feb 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 2004
    Delivered On Feb 07, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, the charging group and/or any other member of the group to the note finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders Security Trust (The "Noteholders' Security Trustee")
    Transactions
    • Feb 07, 2004Registration of a charge (395)
    • Nov 03, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 27, 2004
    Delivered On Feb 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the borrower, the charging group and/or any member of the group (meaning the borrower or its subsidiaries from time to time) to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Dukes meadow chiswick hounslow t/no NGL147830; imperial way croydon surrey t/no SGL454522; llandarcy neath swansea t/no CYM43829 and WA953690 for details of further properties charged please refer to form 395 unscheduled property, rental income, fixed or other plant and machinery, insurances, licences on land, reights as tenant, book and other debts, bank accounts, charged securities, uncalled capital , goodwill, intellectual property, licences, credit agreements, contracts floating charge undertaking property rights and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Nov 28, 2003
    Delivered On Dec 12, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H property being humberston country club, humberston avenue, humberston, grimsby all property, present and future book debts, all equipment, present and future licences, insurances, indebtedness owed by esporta h & f fropco (1B) limited to the company.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 12, 2003Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 05, 2002
    Delivered On Sep 09, 2002
    Satisfied
    Amount secured
    All moneys due or to become due from the issuer and by each charging company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all properties now owned by or vested in each charging company including t/n HS280597 land and buildings lying to the north of humberston avenue, humberston. T/n HS226008 humberston country club, humberston avenue, grimsby and t/n HS226007 humberston country club, humberston avenue, grimsby. By way of first fixed mortgage the securities, first fixed charge all properties thereafter acquired, all present and future interests in or over freehold or leasehold property; all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties.. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Partners Europe Limited (As Noteholders' Agent and Noteholders' Security Agent for Thenote Finance Parties)
    Transactions
    • Sep 09, 2002Registration of a charge (395)
    • Jan 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1999
    Delivered On Oct 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under or in connection with the mezzanine financing documents (including the guarantee dated 15TH october 1999 and the debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Electra Managers Limited(The "Mezzanine Security Agent")
    Transactions
    • Oct 23, 1999Registration of a charge (395)
    • Sep 19, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 15, 1999
    Delivered On Oct 28, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as agent and security trustee for the finance parties (as therein defined)) on any account whatsoever, under or in connection with the financing documents (including, without limitation, the guarantee and debenture)
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Oct 28, 1999Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 10, 1999
    Delivered On Mar 24, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Kingsway Nominees Limitedas Trustee on Behalf of Electra Fleming Privateequity Partners (The Lender)
    Transactions
    • Mar 24, 1999Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Mar 10, 1999
    Delivered On Mar 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of humberston avenue grimsby t/no;-HS226007 and HS226008 and land at the rear of 191 humberston avenue t/no;-HS228117 (part). 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. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Mar 23, 1999Registration of a charge (395)
    • Mar 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 26, 1994
    Delivered On May 06, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land on the north side of humberston avenue grimsby humberside t/n HS226OO7.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1994Registration of a charge (395)
    • Mar 09, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 17, 1990
    Delivered On Jan 04, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings in winterton road scunthorpe humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 04, 1991Registration of a charge
    • Nov 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the north of brumby wood lane scunthorpe humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1989Registration of a charge
    • Nov 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1989
    Delivered On Feb 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Garage premises situate and k/a 5 brumby wood lane, scunthorpe humberside.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 27, 1989Registration of a charge
    • Nov 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Sep 07, 1987
    Delivered On Sep 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a consignment agreement d/d 7/9/87
    Short particulars
    All the chargor's interest in any vehicle delivered to it under the terms of the said consignment agreement.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • Sep 08, 1987Registration of a charge
    • Nov 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1987
    Delivered On Jul 13, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    106 scotter road scunthorpe county of humberside title no: ll 4401.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 13, 1987Registration of a charge
    • Nov 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Deed
    Created On May 06, 1987
    Delivered On May 08, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All new and unused passenger cars and light commercial vehicles (please see form 395 for full details).
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • May 08, 1987Registration of a charge
    • Nov 17, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 18, 1984
    Delivered On May 24, 1984
    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 24, 1984Registration of a charge
    • Nov 18, 1992Statement of satisfaction of a charge in full or part (403a)

    Does HUMBERSTON COUNTRY CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 24, 2013Commencement of winding up
    Nov 20, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Scott Christian Bevan
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    practitioner
    Mazars Llp 45 Church Street
    B3 2RT Birmingham
    Simon David Chandler
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    C/O Mazars Llp 1st Floor
    Two Chamberlain Square
    B3 3AX Birmingham

    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