EUROBET UK LIMITED

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

    Company NameEUROBET UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03849156
    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 EUROBET UK LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is EUROBET UK LIMITED located?

    Registered Office Address
    Suite A 7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROBET UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CORAL INTERNET LIMITEDDec 07, 1999Dec 07, 1999
    CORAL INTERNATIONAL LIMITEDOct 14, 1999Oct 14, 1999
    ALNERY NO. 1900 LIMITEDSep 28, 1999Sep 28, 1999

    What are the latest accounts for EUROBET UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What are the latest filings for EUROBET UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pagesLIQ13

    Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT to Suite a 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Dec 22, 2017

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 27, 2017

    LRESSP

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 038491560010 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Current accounting period extended from Sep 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Termination of appointment of Carl Anthony Leaver as a director on Oct 31, 2016

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2016

    • Capital: GBP 4.000001
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Harry Willits as a director on Sep 13, 2016

    2 pagesAP01

    Termination of appointment of Gala Coral Nominees Limited as a director on Sep 13, 2016

    1 pagesTM01

    Full accounts made up to Sep 26, 2015

    16 pagesAA

    Annual return made up to May 03, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2016

    Statement of capital on Jun 16, 2016

    • Capital: GBP 4,000,001
    SH01

    Director's details changed for Gala Coral Nominees Limited on Feb 15, 2013

    1 pagesCH02

    Part of the property or undertaking has been released and no longer forms part of charge 7

    5 pagesMR05

    Full accounts made up to Sep 27, 2014

    17 pagesAA

    Annual return made up to May 03, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 15, 2015

    Statement of capital on May 15, 2015

    • Capital: GBP 4,000,001
    SH01

    Full accounts made up to Sep 28, 2013

    19 pagesAA

    Who are the officers of EUROBET UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLITS, Harry
    7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A
    Nottingham
    Secretary
    7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A
    Nottingham
    160642800001
    BOWTELL, Paul
    7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A
    Nottingham
    Director
    7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A
    Nottingham
    United KingdomBritish164343080001
    TEMPLEMAN, Robert William
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159382420002
    WILLITS, Harry Andrew
    7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A
    Nottingham
    Director
    7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A
    Nottingham
    United KingdomBritish175965490001
    PENFOLD, Diane June
    Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    W2 4QH London
    71
    England
    148030460001
    WHITEHEAD, Philip Ernest
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Secretary
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    British48512990001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    BEAUMONT, Trevor Kenneth
    9 Pyne Gale
    Galleywood
    CM2 8QG Chelmsford
    Essex
    Director
    9 Pyne Gale
    Galleywood
    CM2 8QG Chelmsford
    Essex
    EnglandBritish109954570001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    MARISCOTTI, Michael Gordon
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    Director
    Redcraft
    Spencers Green
    HP23 6LA Tring
    Hertfordshire
    British17449850001
    RICHARDSON, Lee Wayne
    32 The Birches
    Cove
    GU14 9RP Farnborough
    Hampshire
    Director
    32 The Birches
    Cove
    GU14 9RP Farnborough
    Hampshire
    EnglandBritish116082950001
    WHITEHEAD, Philip Ernest
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    Director
    3 Nutfields
    Ightham
    TN15 9EA Sevenoaks
    Kent
    United KingdomBritish48512990001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001
    GALA CORAL NOMINEES LIMITED
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Identification TypeEuropean Economic Area
    Registration Number02968120
    76454320002

    Who are the persons with significant control of EUROBET UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Aug 25, 2016
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    No
    Legal FormPrivate Limited By Share
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10347154
    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 EUROBET UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 07, 2014
    Delivered On Apr 25, 2014
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC (And Its Successors in Title and Permitted Transferees)
    • Goldman Sachs International (And Its Successors in Title and Permitted Transferees)
    • Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees)
    • Barclays Bank PLC
    Transactions
    • Apr 25, 2014Registration of a charge (MR01)
    • Nov 23, 2017Satisfaction of a charge (MR04)
    • More Than Four Persons Entitled Yes
    Deed of pledge over share quota
    Created On Jul 11, 2011
    Delivered On Nov 08, 2011
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the secured creditors under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The pledged assets defined as, together the quota and the related rights see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Acting as Security Agent)
    Transactions
    • Nov 08, 2011Registration of a charge (MG01)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On May 27, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from a chargor or any obligor 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
    • Barclays Bank PLC (Acting as Security Agent)
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Nov 23, 2017Satisfaction of a charge (MR04)
    Security agreement
    Created On May 27, 2011
    Delivered On Jun 10, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its rights title and interest in or to the collateral see image for full details.
    Persons Entitled
    • Barclays Bank PLC (Acting as Security Agent)
    Transactions
    • Jun 10, 2011Registration of a charge (MG01)
    • Sep 24, 2015Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Nov 22, 2017Satisfaction of a charge (MR04)
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Dec 23, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due by the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property being stadium and cromer road and spring garden car parks essex t/n EGL386379. F/h property being lessington avenue/ esher avenue car park essex t/n EGL293249. F/h property being employee house number 1 lessington avenue essex t/n EGL72046. For further details of property charged please refer to form 395. 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 Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Security accession deed
    Created On Dec 10, 2004
    Delivered On Dec 21, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor 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 charges over all property and assets present and future including goodwill uncalled capital book debts buildings fixtures 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 Itself and the Othersecured Parties (Security Agent)
    Transactions
    • Dec 21, 2004Registration of a charge (395)
    • Nov 09, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 11, 2004
    Delivered On Feb 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Feb 20, 2004Registration of a charge (395)
    • Dec 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 06, 2002
    Delivered On Sep 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Agent for Itself and the Other Secured Parties)(the Security Agent)
    Transactions
    • Sep 17, 2002Registration of a charge (395)
    • Feb 25, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of accession
    Created On May 16, 2000
    Delivered On Jun 01, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due from the company and each of the other obligors (as defined) to the chargee (the "security agent") or the other secured parties (as defined) under the senior finance documents (as defined) or any of them and under the debenture and on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • National Westminster Bank PLC
    Transactions
    • Jun 01, 2000Registration of a charge (395)
    • Oct 15, 2002Statement of satisfaction of a charge in full or part (403a)

    Does EUROBET UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 21, 2018Dissolved on
    Nov 27, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adrian David Allen
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire

    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