WHITE STAR LEISURE PLC

WHITE STAR LEISURE PLC

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

    Company NameWHITE STAR LEISURE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05147351
    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 WHITE STAR LEISURE PLC?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is WHITE STAR LEISURE PLC located?

    Registered Office Address
    C/O Libertas 3 Chandler House, Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITE STAR LEISURE PLC?

    Previous Company Names
    Company NameFromUntil
    WHITE STAR ENERGY PLCMar 10, 2009Mar 10, 2009
    WHITE STAR PROPERTY HOLDINGS PLCFeb 16, 2006Feb 16, 2006
    EURO CAPITAL PROJECTS PLCJun 22, 2004Jun 22, 2004
    ORIENTROSE 4 PLCJun 07, 2004Jun 07, 2004

    What are the latest accounts for WHITE STAR LEISURE PLC?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for WHITE STAR LEISURE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Liquidators' statement of receipts and payments to Dec 06, 2023

    24 pagesLIQ03

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 07, 2021

    LRESEX

    Statement of affairs

    18 pagesLIQ02

    Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to C/O Libertas 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Dec 15, 2021

    2 pagesAD01

    Confirmation statement made on Sep 24, 2021 with updates

    16 pagesCS01

    Second filing of Confirmation Statement dated Sep 10, 2020

    20 pagesRP04CS01

    Full accounts made up to Mar 31, 2020

    19 pagesAA

    Director's details changed for Miss Lucy Kathleen Jewell on Nov 25, 2020

    2 pagesCH01

    Secretary's details changed for Limestar Investments Limited on Nov 19, 2020

    1 pagesCH04

    Change of details for Mr Geoffrey Hugh Melamet as a person with significant control on Nov 16, 2020

    2 pagesPSC04

    10/09/20 Statement of Capital gbp 3046694.996

    21 pagesCS01
    Annotations
    DateAnnotation
    Feb 24, 2021Clarification A second filed CS01(amending Statement of capital and shareholder information) was registered on 24/02/2021.

    Confirmation statement made on Aug 30, 2019 with updates

    23 pagesCS01

    Full accounts made up to Mar 31, 2019

    21 pagesAA

    Confirmation statement made on Aug 17, 2018 with updates

    26 pagesCS01

    Cessation of Keith Leslie Atkinson as a person with significant control on Jan 01, 2018

    3 pagesPSC07

    Full accounts made up to Mar 31, 2018

    21 pagesAA

    Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on Jul 20, 2018

    1 pagesAD01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    2 pagesCS01

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Confirmation statement made on Jul 27, 2016 with updates

    61 pagesCS01

    Registered office address changed from Hmsa Ltd 100 Seymour Place London W1H 1NE England to 1st Floor 3 Crawford Place London W1H 4LB on Nov 24, 2015

    1 pagesAD01

    Who are the officers of WHITE STAR LEISURE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIMESTAR INVESTMENTS LIMITED
    14 Manchester Square
    W1U 3PP London
    Milner House
    England
    Secretary
    14 Manchester Square
    W1U 3PP London
    Milner House
    England
    Identification TypeUK Limited Company
    Registration Number2268111
    94206670002
    JEWELL, Lucy Kathleen
    3 Chandler House, Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    Director
    3 Chandler House, Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    EnglandBritishDirector182337000002
    MELAMET, Geoffrey Hugh
    3 Chandler House, Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    Director
    3 Chandler House, Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    United KingdomBritishDirector2209360001
    ATKINSON, Keith Leslie
    The Hollies
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Holt
    West Sussex
    England
    Secretary
    The Hollies
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Holt
    West Sussex
    England
    188932750001
    FARMILOE, Andrew Derrick John
    The Hollies
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Holt
    West Sussex
    England
    Secretary
    The Hollies
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Holt
    West Sussex
    England
    190663650001
    MAY, Graham Philip
    Floor 36
    Spital Square
    E1 6DY London
    4th
    England
    Secretary
    Floor 36
    Spital Square
    E1 6DY London
    4th
    England
    177961300001
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Secretary
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    British124916980001
    ROUZEL, Alan Keith
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    Secretary
    88 Montrose Avenue
    HA8 0DR Edgware
    Middlesex
    British55714880001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Secretary
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    CONGRESS COMPANY SECRETARIAL SERVICES LIMITED
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    Secretary
    St John's Road
    HA1 2EY Harrow
    7
    Middlesex
    Identification TypeEuropean Economic Area
    Registration Number03525413
    293584180001
    OVALSEC LIMITED
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    Nominee Secretary
    2 Temple Back East
    Temple Quay
    BS1 6EG Bristol
    900002570001
    ALLEN, Robert Keith
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandEnglishBusinessman44871030002
    ATKINSON, Keith Leslie
    The Hollies
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Holt
    West Sussex
    England
    Director
    The Hollies
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Holt
    West Sussex
    England
    United KingdomBritishDirector80263550003
    BASHAM, Brian Arthur
    Elsworthy Rise
    NW3 3SH London
    14
    Director
    Elsworthy Rise
    NW3 3SH London
    14
    United KingdomBritishCo Director69378240003
    DEAN, Stephen
    610 Euro Tower
    Europort Road
    Gibraltar
    Director
    610 Euro Tower
    Europort Road
    Gibraltar
    BritishCompany Director103038770001
    DEAN, Stephen
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    Director
    311 Portland House
    Glacis Road
    FOREIGN Gibraltar
    BritishDirector76827800002
    GARVIN, Michael Samuel Philip
    Flat 7
    103-105 Harley Street
    W1G 6AJ London
    Director
    Flat 7
    103-105 Harley Street
    W1G 6AJ London
    EnglandBritishSolicitor49337220002
    GIL, Alberto Manuel
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    EnglandBritishBusinessman99545050002
    HALL, Mark Andrew
    Sambourne Road
    BA12 8LL Warminster
    39
    Wiltshire
    England
    Director
    Sambourne Road
    BA12 8LL Warminster
    39
    Wiltshire
    England
    United KingdomBritishConsultant166498830001
    HAND, John Lester
    7 Ordnance Hill
    NW8 6PR London
    Director
    7 Ordnance Hill
    NW8 6PR London
    EnglandBritishBarrister98898900001
    HEMINGWAY, John
    The Oast House
    Delaware Farm, Hever Road
    TN8 7LD Edenbridge
    Kent
    Director
    The Oast House
    Delaware Farm, Hever Road
    TN8 7LD Edenbridge
    Kent
    BritishDirector76213390009
    LLOYD COOPER, Peter Ross
    5 Westmoreland Place
    SW1V 4AB London
    Director
    5 Westmoreland Place
    SW1V 4AB London
    UkBritishSolicitor56679430001
    NASH, Michael Raymond
    8 Parkinson Close
    AL4 8DP Wheathampstead
    Hertfordshire
    Director
    8 Parkinson Close
    AL4 8DP Wheathampstead
    Hertfordshire
    United KingdomBritishCompany Director28045530003
    NICHOLLS, Vincent William
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    Director
    Winkhurst Farmhouse
    Coopers Corner Ide Hill
    TN14 6LB Sevenoaks
    Kent
    United KingdomBritishAccountant124916980001
    RISBEY, David John
    Baarerstrasse 75
    Zug
    6302
    Switzerland
    Director
    Baarerstrasse 75
    Zug
    6302
    Switzerland
    SwissCompany Director113720350001
    TENUTA, Luca
    Flat 6
    39 Sutherland Avenue
    W9 2HE London
    Director
    Flat 6
    39 Sutherland Avenue
    W9 2HE London
    United KingdomItalianEntrepreneur119743150002
    TURPIN, Carl Stephen
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    Director
    36 Spital Square
    E1 6DY London
    4th Floor
    England
    United KingdomBritishBusinessman85268420001
    BEACH SECRETARIES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    76729800001
    CROFT NOMINEES LIMITED
    100 Fetter Lane
    EC4A 1BN London
    Director
    100 Fetter Lane
    EC4A 1BN London
    71126780002

    Who are the persons with significant control of WHITE STAR LEISURE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Keith Leslie Atkinson
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Hoft The Hollies
    West Sussex
    United Kingdom
    Jul 05, 2016
    Chalcraft Lane
    PO21 5SX Bognor Regis
    The Hoft The Hollies
    West Sussex
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Geoffrey Hugh Melamet
    3 Chandler House, Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    Jul 05, 2016
    3 Chandler House, Hampton Mews
    191-195 Sparrows Herne
    WD23 1FL Bushey
    C/O Libertas
    Hertfordshire
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WHITE STAR LEISURE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 09, 2010
    Delivered On Jun 22, 2010
    Outstanding
    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
    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
    • Zengreen Limited
    Transactions
    • Jun 22, 2010Registration of a charge (MG01)
    Legal charge
    Created On Jul 17, 2007
    Delivered On Jul 19, 2007
    Satisfied
    Amount secured
    £631,788.01 and all other monies due or to become due
    Short particulars
    F/H property k/a 1 park road hackbridge t/no SGL388585.
    Persons Entitled
    • Stephen Oliver Brook and Michael Maurice Martin
    Transactions
    • Jul 19, 2007Registration of a charge (395)
    • Jun 22, 2010Statement that part or the whole of the property charged has been released (MG04)
    • May 09, 2013Satisfaction of a charge (MR04)
    Charge over shares
    Created On Mar 28, 2007
    Delivered On Apr 03, 2007
    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
    All securities, all dividends interest and other distributions and all accretions rights benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 03, 2007Registration of a charge (395)
    • Jul 29, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 27, 2006
    Delivered On Nov 30, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jul 19, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 07, 2006
    Delivered On Mar 11, 2006
    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
    All book and other debts the benefit of all rights relating to the debts. See the mortgage charge document for full details.
    Persons Entitled
    • Dcf (UK) Limited
    Transactions
    • Mar 11, 2006Registration of a charge (395)
    • Jun 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does WHITE STAR LEISURE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 29, 2024Due to be dissolved on
    Dec 07, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Barnett
    3 Chandlers House Hampton Mews 191-195 Sparrows Herne
    WD23 1FL Bushey
    Hertfordshire
    practitioner
    3 Chandlers House Hampton Mews 191-195 Sparrows Herne
    WD23 1FL Bushey
    Hertfordshire

    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