CROWN SPORTS LIMITED

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

    Company NameCROWN SPORTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02476401
    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 CROWN SPORTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CROWN SPORTS LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of CROWN SPORTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROWN SPORTS PLCSep 22, 2000Sep 22, 2000
    GOLF CLUB HOLDINGS PLCApr 16, 1998Apr 16, 1998
    CLUBPARTNERS INTERNATIONAL PLCApr 06, 1995Apr 06, 1995
    ARMADILLO HOLDINGS PLCFeb 28, 1994Feb 28, 1994
    LAMBOURNE GOLF CLUB PLCFeb 11, 1991Feb 11, 1991
    INDEXSTRONG PUBLIC LIMITED COMPANYMar 02, 1990Mar 02, 1990

    What are the latest accounts for CROWN SPORTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for CROWN SPORTS 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 Peter William Denby Roberts as a director on Nov 30, 2017

    1 pagesTM01

    Termination of appointment of Jacques De Bruin 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

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Mar 02, 2017 with updates

    5 pagesCS01

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

    8 pagesAA

    Annual return made up to Mar 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 22, 2016

    Statement of capital on Mar 22, 2016

    • Capital: GBP 14,538,400.25
    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

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 024764010009 in full

    4 pagesMR04

    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

    8 pagesAA

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

    2 pagesAP03

    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 CROWN SPORTS 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
    198433730001
    BELLAMY, Adam John Gordon
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish172693720002
    COBBOLD, Humphrey Michael
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomBritish100141010001
    BARTON, Michael William
    Box 174 89 Pall Mall
    SW1Y 5HS London
    Secretary
    Box 174 89 Pall Mall
    SW1Y 5HS London
    British98950580001
    DAVIES, Raymond Alan
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    Secretary
    1 Woburn Close
    GU16 8NU Frimley
    Surrey
    British4878250001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Secretary
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    British88254510001
    GOSLING, Steven Paul
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    Secretary
    5 Little Heath Lane
    Dunham Massey
    WA14 4TS Altrincham
    Cheshire
    British124301460001
    STORR, Christopher James
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    Secretary
    The Grange
    Hollingdon
    DE6 3GB Ashbourne
    Derbyshire
    British114849640001
    STUTTAFORD, John Cyril
    5 The Chine
    Wrecclesham
    GU10 4NN Farnham
    Surrey
    Secretary
    5 The Chine
    Wrecclesham
    GU10 4NN Farnham
    Surrey
    British34310500001
    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
    British71126560002
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    CARGIL MANAGEMENT SERVICES LIMITED
    22 Melton Street
    NW1 2BW London
    Secretary
    22 Melton Street
    NW1 2BW London
    38636470004
    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 KingdomBritish114847350001
    BRUIN, Jacques De
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    United KingdomSouth African198346420001
    CARTER, David Charles Merryck
    Two Oaks Longfield Terrace
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    Director
    Two Oaks Longfield Terrace
    Nags Head Lane
    HP16 0ER Great Missenden
    Buckinghamshire
    British56462450004
    CHAPMAN, Jeffrey Robert
    Stourton Manor
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Director
    Stourton Manor
    Stourton
    CV36 5HG Shipston On Stour
    Warwickshire
    Australian61818780002
    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
    British137527310001
    DIXON, Hugh Ward
    Manor Farmhouse
    Romsey Road Pitt
    SO22 9QW Winchester
    Hampshire
    Director
    Manor Farmhouse
    Romsey Road Pitt
    SO22 9QW Winchester
    Hampshire
    British42714140001
    GLEW, Steven Peter
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    Director
    22 Firs Walk
    Tewin Wood
    AL6 0NZ Welwyn
    Hertfordshire
    British88254510001
    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 KingdomBritish124301460001
    GRAY, David Charles Norreys
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    Director
    Ivy Farm
    Smithfield End
    MK17 OSP Swanbourne
    Buckinghamshire
    British74068140001
    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 KingdomBritish125401590001
    HABGOOD, Nicholas John
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    Director
    6 Avery Close
    Finchampstead
    RG40 3SQ Wokingham
    Berkshire
    United KingdomBritish76793280001
    HARDGRAVE, Mark William
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Director
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Australian84818460001
    HARDGRAVE, Mark William
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Director
    38 New Street
    Brighton
    Victoria
    3186
    Australia
    Australian84818460001
    KELLY, Maurice William
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    Director
    Spinney Cottage Wing Road
    Mentmore
    LU7 0QG Leighton Buzzard
    Buckinghamshire
    British89366130001
    KEYS, Alan Ramon
    Fernfield 6 Queensgate
    KT11 2TG Cobham
    Surrey
    Director
    Fernfield 6 Queensgate
    KT11 2TG Cobham
    Surrey
    British26266090002
    KNIGHT, Martin Peter
    Waterloo Farm
    Fulbrook
    OX18 4BZ Burford
    Oxfordshire
    Director
    Waterloo Farm
    Fulbrook
    OX18 4BZ Burford
    Oxfordshire
    United KingdomBritish64447520001
    LEAVER, Marcus Edward
    138 Wardo Avenue
    SW6 6RD London
    Director
    138 Wardo Avenue
    SW6 6RD London
    British76685980001
    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
    EnglandBritish125885350001
    LUMLEY, Colin John
    Pond Villas Littlefield Green
    White Waltham
    SL6 3JW Maidenhead
    Berkshire
    Director
    Pond Villas Littlefield Green
    White Waltham
    SL6 3JW Maidenhead
    Berkshire
    United KingdomAustralian46813030001
    MCCOLL, Arthur
    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
    AustraliaBritish139099550001
    NEWMAN, Robert Andrew
    Willow Corner
    Poyle Lane
    SL1 8LA Burnham
    Buckinghamshire
    Director
    Willow Corner
    Poyle Lane
    SL1 8LA Burnham
    Buckinghamshire
    British33506900001
    PEARL, David Brian
    311 Portland Road
    Glacis Road
    Gibraltar
    Director
    311 Portland Road
    Glacis Road
    Gibraltar
    British84357910002

    Who are the persons with significant control of CROWN SPORTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    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
    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.

    Does CROWN SPORTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Jun 05, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    A supplemental security and confirmation deed
    Created On Aug 30, 2011
    Delivered On Sep 13, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties and all monies due or to become due from the chargors to all or any of the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Its relevant assets as more specifically referred to in the relevant security documents upon the terms contained in the relevant security documents. See image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 13, 2011Registration of a charge (MG01)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 23, 2006
    Delivered On Apr 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the chargors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land, shares, investments, plant and machinery, book debts, non trading debts, accounts held with finance parties, intellectual property rights, goodwill, uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties)
    Transactions
    • Apr 03, 2006Registration of a charge (395)
    • Oct 21, 2015Satisfaction of a charge (MR04)
    Charge over cash collateral security account
    Created On Apr 26, 2002
    Delivered On May 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the group to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right, title and interest in the cash collateral security account and the charged balance.. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Investment Bank PLC (The Security Agent)
    Transactions
    • May 09, 2002Registration of a charge (395)
    • Mar 30, 2006Statement of satisfaction of a charge in full or part (403a)
    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)
    Debenture
    Created On Jul 20, 1998
    Delivered On Aug 07, 1998
    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
    • Aug 07, 1998Registration of a charge (395)
    • Mar 22, 2004Statement of satisfaction of a charge in full or part (403a)
    Loan stock instrument
    Created On Apr 06, 1995
    Delivered On Apr 25, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under this loan stock instrument
    Short particulars
    95. 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
    • European Golf Club Investment Limited
    Transactions
    • Apr 25, 1995Registration of a charge (395)
    • Jul 21, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 09, 1992
    Delivered On Sep 22, 1992
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 22, 1992Registration of a charge (395)
    • Jun 01, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 09, 1992
    Delivered On Sep 18, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at burnham, south bucks, t/nos.bm 39509, bm 153010 and bm 162954 see form 395 for details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Jun 01, 1995Statement of satisfaction of a charge in full or part (403a)

    Does CROWN SPORTS 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