CLUB COMPANY NOMINEES LIMITED
Overview
| Company Name | CLUB COMPANY NOMINEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06755126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CLUB COMPANY NOMINEES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CLUB COMPANY NOMINEES LIMITED located?
| Registered Office Address | CASTLE ROYLE GOLF & COUNTRY CLUB Bath Road Knowl Hill RG10 9XA Reading Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CLUB COMPANY NOMINEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARCO 29 LIMITED | Nov 21, 2008 | Nov 21, 2008 |
What are the latest accounts for CLUB COMPANY NOMINEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 29, 2019 |
What are the latest filings for CLUB COMPANY NOMINEES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Nov 21, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Scott Stephens on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Change of details for Mr Paul Scott Stephens as a person with significant control on Jun 16, 2017 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Sep 29, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 6 pages | AA | ||||||||||
Termination of appointment of Paul Sellars as a director on Mar 16, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Scott Stephens on Jun 16, 2017 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 13 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | 1 pages | AD02 | ||||||||||
Total exemption full accounts made up to Sep 30, 2015 | 6 pages | AA | ||||||||||
Director's details changed for Mr Paul Scott Stephens on Mar 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2014 | 6 pages | AA | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Sep 30, 2013 | 6 pages | AA | ||||||||||
Who are the officers of CLUB COMPANY NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DELSOL, Thierry | Director | Knowl Hill RG10 9AL Reading Bath Road Berkshire United Kingdom | England | French | 83653200002 | |||||
| STEPHENS, Paul Scott | Director | Knowl Hill RG10 9AL Reading Bath Road Berkshire United Kingdom | England | British | 302169130001 | |||||
| BAYSHILL SECRETARIES LIMITED | Secretary | Lypiatt Road GL50 2QJ Cheltenham Compass House Gloucestershire | 134744710001 | |||||||
| NORTON, Richard William Fisher | Director | 8-10 New Fetter Lane EC4A 1RS London | British | 5550600003 | ||||||
| SELLARS, Paul | Director | White House Withyham TN7 4BT Hartfield East Sussex | England | British | 50761250001 |
Who are the persons with significant control of CLUB COMPANY NOMINEES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Thierry Delsol | Sep 28, 2016 | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Gold And Country Club Berkshire | No |
Nationality: French Country of Residence: England | |||
Natures of Control
| |||
| Mr Paul Scott Stephens | Sep 28, 2016 | Bath Road Knowl Hill RG10 9AL Reading Castle Royle Gold And Country Club Berkshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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