ELLESMERE PORT GREYHOUND STADIUM LIMITED

ELLESMERE PORT GREYHOUND STADIUM LIMITED

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

    Company NameELLESMERE PORT GREYHOUND STADIUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04272662
    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 ELLESMERE PORT GREYHOUND STADIUM LIMITED?

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

    Where is ELLESMERE PORT GREYHOUND STADIUM LIMITED located?

    Registered Office Address
    York House 18 Chapel Street
    L3 9AG Liverpool
    Merseyside
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ELLESMERE PORT GREYHOUND STADIUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for ELLESMERE PORT GREYHOUND STADIUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Confirmation statement made on Feb 17, 2017 with updates

    5 pagesCS01

    Registered office address changed from 35 Blenheim Drive Prescot Merseyside L34 1PN to York House 18 Chapel Street Liverpool Merseyside L3 9AG on Dec 28, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 05, 2016

    LRESSP

    Total exemption small company accounts made up to Sep 30, 2016

    8 pagesAA

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Annual return made up to Feb 17, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 90,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 90,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 21, 2014

    Statement of capital on Feb 21, 2014

    • Capital: GBP 90,000
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    7 pagesAA

    Annual return made up to Feb 17, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Allan Cunningham as a director

    1 pagesTM01

    Termination of appointment of Kevin Aylward as a director

    1 pagesTM01

    Appointment of Mr Phillip Warren as a secretary

    2 pagesAP03

    Termination of appointment of Mark Cooper as a secretary

    1 pagesTM02

    Registered office address changed from * 20 Snowberry Way Whitby Ellesmere Port Cheshire CH66 2AU* on Oct 31, 2012

    1 pagesAD01

    Annual return made up to Feb 17, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for Mr Kevin Aylward on Sep 12, 2011

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Who are the officers of ELLESMERE PORT GREYHOUND STADIUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARREN, Phillip
    Blenheim Drive
    L34 1PN Prescot
    35
    Merseyside
    England
    Secretary
    Blenheim Drive
    L34 1PN Prescot
    35
    Merseyside
    England
    174544800001
    WARREN, Philip
    Blenheim Drive
    Prescot
    L34 1PN Liverpool
    35
    Merseyside
    England
    Director
    Blenheim Drive
    Prescot
    L34 1PN Liverpool
    35
    Merseyside
    England
    EnglandBritish86960150001
    AYLWARD, Gillian
    20 Snowberry Way
    Whitby
    CH66 2UA Ellesmere Port
    Secretary
    20 Snowberry Way
    Whitby
    CH66 2UA Ellesmere Port
    British77644140002
    COOPER, Mark Anthony
    42 St. Annes Road
    Aigburth
    L17 6BW Liverpool
    Merseyside
    Secretary
    42 St. Annes Road
    Aigburth
    L17 6BW Liverpool
    Merseyside
    British101339230001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    AYLWARD, Gillian
    20 Snowberry Way
    Whitby
    CH66 2UA Ellesmere Port
    Director
    20 Snowberry Way
    Whitby
    CH66 2UA Ellesmere Port
    British77644140002
    AYLWARD, Kevin
    20 Snowberry Way
    Whitby
    CH66 2UA Ellesmere Port
    Director
    20 Snowberry Way
    Whitby
    CH66 2UA Ellesmere Port
    EnglandBritish77647090003
    CUNNINGHAM, Allan Gerard
    5 Bromley Close
    Halewood Village
    L26 6BB Liverpool
    Director
    5 Bromley Close
    Halewood Village
    L26 6BB Liverpool
    United KingdomBritish18519750002
    MAUNDER, Timothy Richard
    5 Selkirk Road
    Curzon Park
    CH4 8AH Chester
    Director
    5 Selkirk Road
    Curzon Park
    CH4 8AH Chester
    British64956390003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ELLESMERE PORT GREYHOUND STADIUM LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Philip Warren
    Chapel Street
    L3 9AG Liverpool
    York House 18
    Merseyside
    Feb 17, 2017
    Chapel Street
    L3 9AG Liverpool
    York House 18
    Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ELLESMERE PORT GREYHOUND STADIUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 29, 2007
    Delivered On Jul 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Ellesmere port greyhound stadium thornto. 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 Co-Operative Bank PLC
    Transactions
    • Jul 13, 2007Registration of a charge (395)
    Debenture
    Created On Dec 22, 2006
    Delivered On Mar 30, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and each associated company to the chargee on any accounmt whatsoever
    Short particulars
    The property k/a ellesmere port & greyhound stadium thornton road ellesmere port. 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
    • Ergo North West (3) Limited
    Transactions
    • Mar 30, 2007Registration of a charge (395)
    • Mar 06, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture deed
    Created On Apr 18, 2002
    Delivered On Apr 25, 2002
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 25, 2002Registration of a charge (395)
    • Oct 30, 2007Statement of satisfaction of a charge in full or part (403a)

    Does ELLESMERE PORT GREYHOUND STADIUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 18, 2017Dissolved on
    Dec 05, 2016Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Cathrell Brown
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool
    practitioner
    Yorkshire House 18 Chapel Street
    L3 9AG Liverpool

    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