2016 CASINOS LIMITED

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

    Company Name2016 CASINOS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04054596
    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 2016 CASINOS LIMITED?

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

    Where is 2016 CASINOS LIMITED located?

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

    What were the previous names of 2016 CASINOS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA CASINOS LIMITEDOct 01, 2001Oct 01, 2001
    GALA GROUP 2001 LIMITEDDec 13, 2000Dec 13, 2000
    2119TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITEDAug 17, 2000Aug 17, 2000

    What are the latest accounts for 2016 CASINOS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 26, 2015

    What are the latest filings for 2016 CASINOS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    24 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 Apr 04, 2017

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2017

    LRESSP

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

    1 pagesAA01

    Satisfaction of charge 040545960028 in full

    4 pagesMR04

    Satisfaction of charge 27 in full

    4 pagesMR04

    Satisfaction of charge 21 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 22, 2016

    RES15

    Change of name notice

    2 pagesCONNOT

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

    1 pagesTM01

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

    2 pagesAP01

    Termination of appointment of Gala Coral Secretaries Limited as a secretary on Sep 13, 2016

    1 pagesTM02

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

    1 pagesTM01

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

    1 pagesTM01

    Satisfaction of charge 040545960029 in full

    1 pagesMR04

    Confirmation statement made on Aug 17, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 26, 2015

    18 pagesAA

    Annual return made up to Aug 17, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2015

    Statement of capital on Sep 09, 2015

    • Capital: GBP 1.703
    SH01

    Full accounts made up to Sep 27, 2014

    24 pagesAA

    Annual return made up to Aug 17, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 04, 2014

    Statement of capital on Sep 04, 2014

    • Capital: GBP 1.703
    SH01

    Full accounts made up to Sep 28, 2013

    27 pagesAA

    Who are the officers of 2016 CASINOS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWTELL, Paul
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    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
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A 7th Floor
    United KingdomBritish175965490001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    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
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    GRIFFITHS, Jonathan
    11 Pageant Crescent
    SE16 5FZ London
    Director
    11 Pageant Crescent
    SE16 5FZ London
    British73691620003
    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
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    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
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154706540001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001

    Who are the persons with significant control of 2016 CASINOS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gala Group Investments Limited
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    Apr 06, 2016
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does 2016 CASINOS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 22, 2013
    Delivered On May 31, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC for Itself and as Security Trustee and Security Agent for the Secured Parties
    Transactions
    • May 31, 2013Registration of a charge (MR01)
    • Sep 06, 2016Satisfaction of a charge (MR04)
    A registered charge
    Created On May 12, 2013
    Delivered On May 14, 2013
    Satisfied
    Brief description
    Gala casino exlore lane birstil harbourside bristol t/no BL111112. Unit 4 ugc megablex mary ann street cardigg t/no CUM151268. 2 belgrade plaza upper well street coventry t/no WM962258. Units 1 2 and 9 sol central marefair northampton t/no NN235566. Leisure bar and restaurant unit phase 2 teesside leisure park middlesbrough t/no CE140369. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)
    Transactions
    • May 14, 2013Registration of a charge (MR01)
    • Dec 03, 2013Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    Supplemental legal charge supplemental to a debenture dated 27 may 2011 and
    Created On May 09, 2012
    Delivered On May 17, 2012
    Satisfied
    Amount secured
    All monies due or to become due from an original chargor 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
    F/H hull casino, 15-16 dock street and 48-50 george street, hull t/nos HS233763 and HS233771; l/h bournemouth gala casino, 48 westover road, bournemouth t/nos DT353903, DT317941 and DT284061; l/h leeds gala casino, wellington bridge street, leeds t/no WYK640429. (For details of further properties charged, please refer to the form MG01).. See image for full details.
    Persons Entitled
    • Barclays Bank PLC as Security Agent
    Transactions
    • May 17, 2012Registration of a charge (MG01)
    • Feb 07, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Dec 20, 2016Satisfaction of a charge (MR04)
    Standard security executed on 27 may 2011
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Riverboat casino, 61 broomielaw, glasgow t/n GLA184888 together with buildings and fixtures see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Security Trustee and Security Agent for the Secured Parties (The "Security Agent")
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Standard security executed on 27 may 2011
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    528 sauchiehall street, glasgow t/n GLA192509 together with buildings and fixtures see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Security Trustee and Security Agent for the Secured Parties (The "Security Agent")
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Standard security executed on 27 may 2011
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Maybury casino, maybury road, maybury south, edinburgh t/n MID81287 together with buildings and fixtures see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Security Trustee and Security Agent for the Secured Parties (The "Security Agent")
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Standard security executed on 27 may 2011
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Gala casino, 61 summer street, aberdeen t/n ABN90795 together with buildings and fixtures see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Security Trustee and Security Agent for the Secured Parties (The "Security Agent")
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Standard security executed on 27 may 2011
    Created On Jun 10, 2011
    Delivered On Jun 22, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit 2, the glasshouse, 30 glassford street, glasgow t/n GLA172016 together with buildings and fixtures see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Security Trustee and Security Agent for the Secured Parties (The "Security Agent")
    Transactions
    • Jun 22, 2011Registration of a charge (MG01)
    • Feb 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On May 27, 2011
    Delivered On Jun 11, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    Its whole right title interest and benefit in and to the charged assets being the shares and all related rights in respect of the shares see image for full details.
    Persons Entitled
    • Barclays Bank PLC for Itself and as Security Trustee and Security Agent for the Secured Parties (The Security Agent)
    Transactions
    • Jun 11, 2011Registration of a charge (MG01)
    • May 11, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Dec 20, 2016Satisfaction 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
    Part of unit A1 the leisure exchange vicar lane bradford t/no WYK918700,2 belgrade plaza upper well street t/no WM962258,gala casino 90 highcross street vaughan way leicester t/no LT418757 (for further details of property charged please refer to form MG01) 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)
    • May 11, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Feb 07, 2013Statement that part or the whole of the property charged has been released (MG04)
    • Dec 20, 2016Satisfaction 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
    • 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)
    Share pledge
    Created On Nov 23, 2005
    Delivered On Dec 06, 2005
    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
    The shares and all stocks,shares,warrants,securities,rights,moneys or property (including the dividends,interest or income thereon or therefrom). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The "Security Trustee")
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    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
    For details of properties 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
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Sep 09, 2005
    Delivered On Sep 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all stocks shares warrants securities rights moneys or property (including the dividends interest or income thereon or therefrom). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    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
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties 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 Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance 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 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 Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and each chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all stocks shares warrants securities rights moneys or property (including the dividends interest or income thereon or therefrom). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge which is supplemental to a fixed and floating security document dated 17 march 2003
    Created On Jun 24, 2004
    Delivered On Jun 25, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Unit A1, the leisure exchange, vicar lane, bradford.
    Persons Entitled
    • Credit Suisse First Boston, London Branch as Security Trustee for the Benefit of the Financeparties and the Mezzanine Finance Parties
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On May 25, 2004
    Delivered On May 28, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Casino unit at vaughan way leicester. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston, London Branch as Security Trustee for the Benefit of the Financeparties and the Mezzanine Finance Parties
    Transactions
    • May 28, 2004Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On Nov 26, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage the leasehold property being unit 4 ugc megaplex mary ann street cardiff. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee for the Benefit of the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Supplemental legal charge
    Created On May 19, 2003
    Delivered On May 20, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The leasehold property comprising unit 1 ground floor units 1 & 2 mezzanine floor and leisure unit first floor sol central marefair northampton. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • May 20, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Mar 27, 2003
    Delivered On Apr 04, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all stocks, shares, warrants, securities, rights, moneys or property (including the dividends, interest or income thereon or therefrom) which may at any time accrue or be offered or arise by way of redemption, purchase, bonus, preference, option or otherwise in respect of or derived from any of the shares or any derivatives thereof including the proceeds of any sale of the shares. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee, London Branch
    Transactions
    • Apr 04, 2003Registration of a charge (395)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) 48-50 kingston upon hull,oslo rd,sutton field,hull HU7 oyn; HS233771 and HS233763; (ii) 79-81 queensway,london W2 4QH; NGL72872 and 275931; (iii) regent st,northampton NN1 2LA; NN44035; 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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge over deposit monies
    Created On Jul 23, 2002
    Delivered On Jul 25, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All sums of money in any currency deposited or paid to the credit of the accounts designated gala casinos limited - 089001 70512214 with the bank and any additional or substitute accounts hereafter opened with the bank for the deposit or holding of monies or interest together with all monies deposited with the bank or held by it on behalf of the company pursuant to the deposit contracts or such other monies deposited or paid by the company or held by the bank on their behalf. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jul 25, 2002Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Security over cash deposits
    Created On Sep 03, 2001
    Delivered On Sep 03, 2001
    Satisfied
    Amount secured
    All of the obligations due or to become due from the company to the chargee acting as security agent and trustee for the creditors (as defined) (the "secured party") under or pursuant to the loan agreement dated 15 december 1997 on any account whatsoever
    Short particulars
    Each deposit. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York
    Transactions
    • Sep 03, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)

    Does 2016 CASINOS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 12, 2018Dissolved on
    Mar 10, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dilip K Dattani
    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