CROWN SPORTS LIMITED
Overview
| Company Name | CROWN SPORTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02476401 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CROWN SPORTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CROWN SPORTS PLC | Sep 22, 2000 | Sep 22, 2000 |
| GOLF CLUB HOLDINGS PLC | Apr 16, 1998 | Apr 16, 1998 |
| CLUBPARTNERS INTERNATIONAL PLC | Apr 06, 1995 | Apr 06, 1995 |
| ARMADILLO HOLDINGS PLC | Feb 28, 1994 | Feb 28, 1994 |
| LAMBOURNE GOLF CLUB PLC | Feb 11, 1991 | Feb 11, 1991 |
| INDEXSTRONG PUBLIC LIMITED COMPANY | Mar 02, 1990 | Mar 02, 1990 |
What are the latest accounts for CROWN SPORTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for CROWN SPORTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Sep 04, 2018 | 6 pages | LIQ03 | ||||||||||
Termination of appointment of Peter William Denby Roberts as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jacques De Bruin as a director on Nov 30, 2017 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 31, 2015 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
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 pages | AD01 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 8 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 024764010009 in full | 4 pages | MR04 | ||||||||||
Director's details changed for Mr Peter William Denby Roberts on Oct 08, 2015 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 8 pages | AA | ||||||||||
Appointment of Mr Adam John Gordon Bellamy as a secretary on May 28, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Ross Steven Chester as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Long as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Arthur Mccoll as a director on May 28, 2015 | 1 pages | TM01 | ||||||||||
Who are the officers of CROWN SPORTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BELLAMY, Adam John Gordon | Secretary | Canada Square E14 5GL London 15 | 198433730001 | |||||||
| BELLAMY, Adam John Gordon | Director | Canada Square E14 5GL London 15 | England | British | 172693720002 | |||||
| COBBOLD, Humphrey Michael | Director | Canada Square E14 5GL London 15 | United Kingdom | British | 100141010001 | |||||
| BARTON, Michael William | Secretary | Box 174 89 Pall Mall SW1Y 5HS London | British | 98950580001 | ||||||
| DAVIES, Raymond Alan | Secretary | 1 Woburn Close GU16 8NU Frimley Surrey | British | 4878250001 | ||||||
| GLEW, Steven Peter | Secretary | 22 Firs Walk Tewin Wood AL6 0NZ Welwyn Hertfordshire | British | 88254510001 | ||||||
| GOSLING, Steven Paul | Secretary | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | British | 124301460001 | ||||||
| STORR, Christopher James | Secretary | The Grange Hollingdon DE6 3GB Ashbourne Derbyshire | British | 114849640001 | ||||||
| STUTTAFORD, John Cyril | Secretary | 5 The Chine Wrecclesham GU10 4NN Farnham Surrey | British | 34310500001 | ||||||
| TAYLOR, Graham | Secretary | 14 Roupell Street SE1 8SP London | British | 82374420004 | ||||||
| TAYLOR, Richard | Secretary | 33 Green Lane HA8 7PS Edgware Middlesex | British | 71126560002 | ||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| CARGIL MANAGEMENT SERVICES LIMITED | Secretary | 22 Melton Street NW1 2BW London | 38636470004 | |||||||
| BROSTER, Stuart Paul | Director | Greystones Bromley Road Cockleford Heath Ardleigh CO7 7SE Colchester Essex | United Kingdom | British | 114847350001 | |||||
| BRUIN, Jacques De | Director | Canada Square E14 5GL London 15 | United Kingdom | South African | 198346420001 | |||||
| CARTER, David Charles Merryck | Director | Two Oaks Longfield Terrace Nags Head Lane HP16 0ER Great Missenden Buckinghamshire | British | 56462450004 | ||||||
| CHAPMAN, Jeffrey Robert | Director | Stourton Manor Stourton CV36 5HG Shipston On Stour Warwickshire | Australian | 61818780002 | ||||||
| CHESTER, Ross Steven | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | British | 137527310001 | ||||||
| DIXON, Hugh Ward | Director | Manor Farmhouse Romsey Road Pitt SO22 9QW Winchester Hampshire | British | 42714140001 | ||||||
| GLEW, Steven Peter | Director | 22 Firs Walk Tewin Wood AL6 0NZ Welwyn Hertfordshire | British | 88254510001 | ||||||
| GOSLING, Steven Paul | Director | 5 Little Heath Lane Dunham Massey WA14 4TS Altrincham Cheshire | United Kingdom | British | 124301460001 | |||||
| GRAY, David Charles Norreys | Director | Ivy Farm Smithfield End MK17 OSP Swanbourne Buckinghamshire | British | 74068140001 | ||||||
| GREALEY, Martyn | Director | Rowington House Pound Close Off Poolhead Lane B94 5ET Earlswood Warwickshire | United Kingdom | British | 125401590001 | |||||
| HABGOOD, Nicholas John | Director | 6 Avery Close Finchampstead RG40 3SQ Wokingham Berkshire | United Kingdom | British | 76793280001 | |||||
| HARDGRAVE, Mark William | Director | 38 New Street Brighton Victoria 3186 Australia | Australian | 84818460001 | ||||||
| HARDGRAVE, Mark William | Director | 38 New Street Brighton Victoria 3186 Australia | Australian | 84818460001 | ||||||
| KELLY, Maurice William | Director | Spinney Cottage Wing Road Mentmore LU7 0QG Leighton Buzzard Buckinghamshire | British | 89366130001 | ||||||
| KEYS, Alan Ramon | Director | Fernfield 6 Queensgate KT11 2TG Cobham Surrey | British | 26266090002 | ||||||
| KNIGHT, Martin Peter | Director | Waterloo Farm Fulbrook OX18 4BZ Burford Oxfordshire | United Kingdom | British | 64447520001 | |||||
| LEAVER, Marcus Edward | Director | 138 Wardo Avenue SW6 6RD London | British | 76685980001 | ||||||
| LONG, Martin | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | England | British | 125885350001 | |||||
| LUMLEY, Colin John | Director | Pond Villas Littlefield Green White Waltham SL6 3JW Maidenhead Berkshire | United Kingdom | Australian | 46813030001 | |||||
| MCCOLL, Arthur | Director | C/O La Fitness Limited Sandall Stones Road Kirk Sandall DN3 1QR Doncaster South Yorkshire | Australia | British | 139099550001 | |||||
| NEWMAN, Robert Andrew | Director | Willow Corner Poyle Lane SL1 8LA Burnham Buckinghamshire | British | 33506900001 | ||||||
| PEARL, David Brian | Director | 311 Portland Road Glacis Road Gibraltar | British | 84357910002 |
Who are the persons with significant control of CROWN SPORTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| L A Fitness Limited | Apr 06, 2016 | Town Centre House Merrion Centre LS2 8LY Leeds C/O Pure Gym Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does CROWN SPORTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does CROWN SPORTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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