THE LAMBOURNE CLUB LIMITED

THE LAMBOURNE CLUB LIMITED

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

    Company NameTHE LAMBOURNE CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03909634
    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 THE LAMBOURNE CLUB LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is THE LAMBOURNE CLUB LIMITED located?

    Registered Office Address
    Windsor House
    Victoria Street
    SL4 1EN Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of THE LAMBOURNE CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOWE LAMBOURNE OPERATIONS (UK) LIMITEDMar 23, 2000Mar 23, 2000
    3157TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDJan 19, 2000Jan 19, 2000

    What are the latest accounts for THE LAMBOURNE CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for THE LAMBOURNE CLUB 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

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Nov 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Nov 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1,568,000
    SH01

    Full accounts made up to Mar 31, 2015

    14 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Dec 09, 2014

    • Capital: GBP 1,568,000
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2014

    Statement of capital on Dec 04, 2014

    • Capital: GBP 2,995,000
    SH01

    Appointment of Mrs Christine Anne Higgins as a director on Nov 20, 2014

    2 pagesAP01

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Anthony Walters as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 27, 2013

    Statement of capital on Dec 27, 2013

    • Capital: GBP 2,995,000
    SH01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Annual return made up to Nov 30, 2012 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Termination of appointment of John Steven as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2011 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Mar 31, 2011

    12 pagesAA

    Who are the officers of THE LAMBOURNE CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WEBB, Richard Allan
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    Secretary
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    British18523000002
    HIGGINS, Christine Anne
    Riversdale
    SL8 5EB Bourne End
    Grebe Lodge
    Buckinghamshire
    England
    Director
    Riversdale
    SL8 5EB Bourne End
    Grebe Lodge
    Buckinghamshire
    England
    United KingdomBritish192833800001
    WEBB, Richard Allan
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    Director
    Grebe Lodge
    SL8 5EB Bourne End
    Buckinghamshire
    EnglandBritish18523000002
    BIRCH, Timothy Mosley
    4 Boringdon Terrace
    Turnchapel
    PL9 9TQ Plymouth
    Devon
    Secretary
    4 Boringdon Terrace
    Turnchapel
    PL9 9TQ Plymouth
    Devon
    British59241730002
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    GOODWIN, Byron Thomas
    16430 Fox Valley Terrace
    Rockville
    Maryland
    20853
    Usa
    Director
    16430 Fox Valley Terrace
    Rockville
    Maryland
    20853
    Usa
    American69822710003
    PLATT III, John Buford
    430 Corona Del Mar
    Santa Barbara
    93103-3602 California
    Usa
    Director
    430 Corona Del Mar
    Santa Barbara
    93103-3602 California
    Usa
    American69658990001
    PRINN, Brian Thomas
    16814 Oakview Drive
    Encino 91436 California
    Usa
    Director
    16814 Oakview Drive
    Encino 91436 California
    Usa
    American58896040001
    SHAH, Neten Hirji
    150 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    Director
    150 Beverley Drive
    HA8 5ND Edgware
    Middlesex
    British30686280001
    STEVEN, John Francis Ormond
    Alston Hall
    Holbeton
    PL8 1HN Plymouth
    Devon
    Director
    Alston Hall
    Holbeton
    PL8 1HN Plymouth
    Devon
    United KingdomBritish107570880001
    WALTERS, Anthony James
    14 Lion Court
    Great Knollys Street
    RG1 7HD Reading
    Berkshire
    Director
    14 Lion Court
    Great Knollys Street
    RG1 7HD Reading
    Berkshire
    United KingdomBritish46315590003
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of THE LAMBOURNE CLUB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Allan Webb
    Riversdale
    SL8 5EB Bourne End
    Grebe Lodge
    England
    Jul 01, 2016
    Riversdale
    SL8 5EB Bourne End
    Grebe Lodge
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does THE LAMBOURNE CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 11, 2003
    Delivered On Jul 16, 2003
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Jul 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 11, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at lambourne golf club burnham t/n BM153010, BM162954 and BM39509. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Jul 23, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 11, 2003
    Delivered On Jul 16, 2003
    Satisfied
    Amount secured
    £1,000,000 due or to become due from the company to the chargee
    Short particulars
    All that property known as lambourne golf club t/nos BM39509, BM153010 and BM162954.
    Persons Entitled
    • Dgcc Limited
    Transactions
    • Jul 16, 2003Registration of a charge (395)
    • Nov 15, 2003Statement of satisfaction of a charge in full or part (403a)

    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