Company NameVickers Bookmakers Limited
DirectorsMichael James Ford and Simon James Callander
Company StatusLiquidation
Company Number02164355
CategoryPrivate Limited Company
Incorporation Date15 September 1987(36 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael James Ford
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2019(31 years, 8 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Simon James Callander
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr Simon James Callander
StatusCurrent
Appointed25 March 2020(32 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameAllan Charles Peterson
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 1999)
RoleBookmaker
Correspondence AddressOakleigh Church Lane
Bellaire
Barnstaple
Devon
EX31 1QZ
Director NameMr Richard John Kendle
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 1999)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressStidulfe Meade
Seal
Sevenoaks
Kent
TN15 0AG
Director NameMr Michael Roger Everett
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 21 December 1998)
RoleCo Director
Correspondence AddressArkle 28 Oaklands Close
West Kingsdown
Sevenoaks
Kent
TN15 6EA
Director NameJohn David Clamp
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 1994)
RoleBookmaker
Correspondence AddressRosebarn Lake
Barnstaple
Devon
Secretary NameJohn David Clamp
NationalityBritish
StatusResigned
Appointed16 August 1992(4 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 January 1993)
RoleCompany Director
Correspondence AddressRosebarn Lake
Barnstaple
Devon
Secretary NameMr Richard John Kendle
NationalityBritish
StatusResigned
Appointed04 January 1993(5 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 19 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStidulfe Meade
Seal
Sevenoaks
Kent
TN15 0AG
Director NameMr Thomas Allen Lowry
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(11 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Director NameMr Alan Michael Riddy
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(11 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 13 September 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Willows
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameMr John Samuel Whittaker
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1999(11 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 September 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Church Road
Tarleton
Preston
Lancashire
PR4 6UR
Secretary NameMr Thomas Allen Lowry
NationalityBritish
StatusResigned
Appointed19 April 1999(11 years, 7 months after company formation)
Appointment Duration1 month (resigned 20 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHomewood
Smithy Lane Mouldsworth
Chester
CH3 8AR
Wales
Secretary NameSarah-Jane Goulbourne
NationalityBritish
StatusResigned
Appointed20 May 1999(11 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 June 2005)
RoleSolicitor
Correspondence Address36 Wynnstay Lane
Marford
Wrexham
Clwyd
LL12 8LG
Wales
Director NameRobert Wiper
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2000(13 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 18 June 2005)
RoleChief Executive
Correspondence AddressPelham Cottage
Brookledge Lane
Adlington
Cheshire
SK10 4JU
Director NameMr Colin Charles Child
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2004(17 years after company formation)
Appointment Duration1 year, 2 months (resigned 18 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWaterside House
Headbourne Worthy
Winchester
Hants
SO23 7JR
Director NameMr Shailen Wasani
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 12 April 2007)
RoleAccountant
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameThomas Daniel Singer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address27 Observatory Road
East Sheen
London
SW14 7QB
Secretary NameAndrea Louise Macqueen
NationalityBritish
StatusResigned
Appointed18 June 2005(17 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 July 2006)
RoleCompany Director
Correspondence Address10 Eglington Road
Chingford
London
E4 7AN
Secretary NameSarah Anderson
NationalityBritish
StatusResigned
Appointed12 July 2006(18 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 October 2007)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Simon Paul Lane
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2006(19 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road, Wood Green
London
N22 7TP
Director NameMr Anthony David Steele
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2007(19 years, 7 months after company formation)
Appointment Duration11 years, 3 months (resigned 31 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House
50 Station Road
Wood Green
N22 7TP
Secretary NameMr Dennis Read
NationalityBritish
StatusResigned
Appointed26 October 2007(20 years, 1 month after company formation)
Appointment Duration8 years, 10 months (resigned 07 September 2016)
RoleCompany Director
Correspondence AddressGreenside House
50 Station Road Wood Green
London
N22 7TP
Director NameMr Neil Cooper
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2010(22 years, 8 months after company formation)
Appointment Duration5 years, 5 months (resigned 06 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMr Luke Amos Thomas
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(26 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Secretary NameMr Thomas Stamper Fuller
NationalityBritish
StatusResigned
Appointed07 September 2016(29 years after company formation)
Appointment Duration2 years (resigned 17 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameMrs Claire Margaret Pape
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2018(30 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 May 2019)
RoleDeputy Cfo
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameLuke Amos Thomas
StatusResigned
Appointed17 September 2018(31 years after company formation)
Appointment Duration3 months (resigned 19 December 2018)
RoleCompany Director
Correspondence AddressGreenside House 50 Station Road
Wood Green
London
N22 7TP
Director NameBalbir Kelly-Bisla
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2018(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 Bedford Avenue
London
WC1B 3AU
Secretary NameBalbir Kelly-Bisla
StatusResigned
Appointed19 December 2018(31 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 March 2020)
RoleCompany Director
Correspondence Address1 Bedford Avenue
London
WC1B 3AU

Contact

Websitewilliamhillplc.com
Telephone029 00000000
Telephone regionCardiff

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

21.7k at £1William Hill Organization LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 September 2020 (3 years, 7 months ago)
Next Return Due5 October 2021 (overdue)

Charges

30 November 1990Delivered on: 10 December 1990
Satisfied on: 22 April 1999
Persons entitled: Elsfields Limited

Classification: Debenture
Secured details: £425,000 all monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
2 February 1990Delivered on: 19 February 1990
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 church street st.austell cornwall.
Fully Satisfied
2 February 1990Delivered on: 15 February 1990
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 old church road clevedon bristol avon.
Fully Satisfied
23 July 1998Delivered on: 31 July 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the east side of glenmore road brixham devon t/no DN172972.
Fully Satisfied
7 April 1998Delivered on: 22 April 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 bolton street and 35 glenmore road brixham devon t/n-DN59142.
Fully Satisfied
6 March 1998Delivered on: 27 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that shop and premises k/a 1-5 commercial square camborne corwall.
Fully Satisfied
22 March 1998Delivered on: 27 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor shop at 8 rodbourne road swindon wiltshire.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 lords hill coleford gloucestershire t/n-GR176293.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor lock-up shop no.4 Broad quay bideford devon.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those premises on the ground floor of block f formerly k/a shop unit 14 block f and k/a 2 clevedon walk nailsea north somerset.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27 honey street bodmin cornwall.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Shop lobby store and cloakroom at 49 harbour road seaton devon.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the ground floor 4 south street braunton devon.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Part of the ground floor 179 st. Marychurch road plainmoor torquay devon.
Fully Satisfied
19 February 1998Delivered on: 6 March 1998
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Ground floor premises 12 the strand bude cornwall.
Fully Satisfied
18 April 1997Delivered on: 28 April 1997
Satisfied on: 22 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 18 commercial street cambourne cornwall.
Fully Satisfied
5 September 1995Delivered on: 13 September 1995
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 high street bridgwater somerset.
Fully Satisfied
7 January 1993Delivered on: 12 January 1993
Satisfied on: 22 April 1999
Persons entitled: Mrs. O.W.M. Lane

Classification: Debenture
Secured details: £585,000 all all monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h properties described in the second schedule of the debenture together with for full details see form 395. undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
6 April 1992Delivered on: 13 April 1992
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 146 & 147 sidwell street,exeter,devon.
Fully Satisfied
15 August 1991Delivered on: 29 August 1991
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 773 fishponds road, fishponds, bristol, avon. Title no: av 160942.
Fully Satisfied
19 August 1991Delivered on: 28 August 1991
Satisfied on: 22 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36A holyrood street chard somerset.
Fully Satisfied
2 August 1991Delivered on: 19 August 1991
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 36 regent street kingswood bristol avon.
Fully Satisfied
13 December 1990Delivered on: 18 December 1990
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 48 high street bridgwater somerset.
Fully Satisfied
13 December 1990Delivered on: 18 December 1990
Satisfied on: 15 May 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 bolton street brixham and 35 glenmore road brixham devon.
Fully Satisfied
28 November 1990Delivered on: 18 December 1990
Satisfied on: 22 April 1999
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "The cake shop" exeter road braunton devon.
Fully Satisfied

Filing History

6 May 2023Liquidators' statement of receipts and payments to 25 March 2023 (20 pages)
5 May 2022Liquidators' statement of receipts and payments to 25 March 2022 (26 pages)
10 January 2022Registered office address changed from 1 More London Place London SE1 2AF to 6 Snow Hill London EC1A 2AY on 10 January 2022 (2 pages)
9 January 2022Appointment of a voluntary liquidator (3 pages)
7 January 2022Resignation of a liquidator (3 pages)
7 January 2022Resignation of a liquidator (3 pages)
20 April 2021Register inspection address has been changed to 1 Bedford Avenue London WC1B 3AU (2 pages)
20 April 2021Register(s) moved to registered inspection location 1 Bedford Avenue London WC1B 3AU (2 pages)
12 April 2021Registered office address changed from 1 Bedford Avenue London WC1B 3AU United Kingdom to 1 More London Place London SE1 2AF on 12 April 2021 (2 pages)
8 April 2021Appointment of a voluntary liquidator (3 pages)
8 April 2021Declaration of solvency (5 pages)
8 April 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-26
(1 page)
6 January 2021Accounts for a dormant company made up to 31 December 2019 (4 pages)
17 December 2020Solvency Statement dated 24/11/20 (1 page)
17 December 2020Statement of capital on 17 December 2020
  • GBP 216.67
(3 pages)
17 December 2020Resolutions
  • RES13 ‐ Share premium account cancelled 24/11/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
22 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
27 March 2020Appointment of Mr Simon James Callander as a director on 25 March 2020 (2 pages)
27 March 2020Appointment of Mr Simon James Callander as a secretary on 25 March 2020 (2 pages)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a secretary on 25 March 2020 (1 page)
26 March 2020Termination of appointment of Balbir Kelly-Bisla as a director on 25 March 2020 (1 page)
7 October 2019Accounts for a dormant company made up to 1 January 2019 (4 pages)
25 September 2019Confirmation statement made on 21 September 2019 with updates (4 pages)
28 May 2019Termination of appointment of Claire Margaret Pape as a director on 24 May 2019 (1 page)
28 May 2019Appointment of Mr Michael James Ford as a director on 24 May 2019 (2 pages)
1 March 2019Registered office address changed from Greenside House 50 Station Road Wood Green London N22 7TP to 1 Bedford Avenue London WC1B 3AU on 1 March 2019 (1 page)
20 December 2018Termination of appointment of Luke Amos Thomas as a director on 19 December 2018 (1 page)
20 December 2018Termination of appointment of Luke Amos Thomas as a secretary on 19 December 2018 (1 page)
20 December 2018Appointment of Balbir Kelly-Bisla as a director on 19 December 2018 (2 pages)
20 December 2018Appointment of Balbir Kelly-Bisla as a secretary on 19 December 2018 (2 pages)
8 October 2018Accounts for a dormant company made up to 26 December 2017 (4 pages)
1 October 2018Confirmation statement made on 21 September 2018 with updates (4 pages)
25 September 2018Appointment of Luke Amos Thomas as a secretary on 17 September 2018 (2 pages)
17 September 2018Termination of appointment of Thomas Stamper Fuller as a secretary on 17 September 2018 (1 page)
31 July 2018Termination of appointment of Anthony David Steele as a director on 31 July 2018 (1 page)
31 July 2018Appointment of Mrs Claire Margaret Pape as a director on 31 July 2018 (2 pages)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 21 September 2017 with updates (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
9 October 2017Accounts for a dormant company made up to 27 December 2016 (4 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Termination of appointment of Dennis Read as a secretary on 7 September 2016 (1 page)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
9 September 2016Appointment of Mr Thomas Stamper Fuller as a secretary on 7 September 2016 (2 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
6 September 2016Accounts for a dormant company made up to 29 December 2015 (4 pages)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
10 November 2015Termination of appointment of Neil Cooper as a director on 6 November 2015 (1 page)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
12 October 2015Accounts for a dormant company made up to 30 December 2014 (4 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 21,667
(6 pages)
6 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 21,667
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21,667
(6 pages)
8 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 21,667
(6 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 21,667
(6 pages)
2 October 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 21,667
(6 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
1 October 2013Accounts for a dormant company made up to 1 January 2013 (4 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
26 September 2013Appointment of Luke Amos Thomas as a director (2 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
28 September 2012Accounts for a dormant company made up to 27 December 2011 (4 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
30 September 2011Accounts for a dormant company made up to 28 December 2010 (4 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
7 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
22 June 2010Appointment of Mr Neil Cooper as a director (2 pages)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
21 April 2010Termination of appointment of Simon Lane as a director (1 page)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
15 April 2010Accounts for a dormant company made up to 29 December 2009 (5 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
25 September 2009Return made up to 21/09/09; full list of members (3 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
4 June 2009Accounts for a dormant company made up to 30 December 2008 (5 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
3 October 2008Return made up to 21/09/08; full list of members (3 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
9 July 2008Accounts for a dormant company made up to 1 January 2008 (5 pages)
14 January 2008New secretary appointed (2 pages)
14 January 2008New secretary appointed (2 pages)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
10 October 2007Return made up to 21/09/07; full list of members (5 pages)
12 June 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
12 June 2007Accounts for a dormant company made up to 26 December 2006 (5 pages)
7 June 2007New director appointed (5 pages)
7 June 2007New director appointed (5 pages)
10 May 2007Director resigned (1 page)
10 May 2007Director resigned (1 page)
30 January 2007Secretary's particulars changed (1 page)
30 January 2007Secretary's particulars changed (1 page)
8 January 2007New director appointed (5 pages)
8 January 2007New director appointed (5 pages)
22 December 2006Director resigned (1 page)
22 December 2006Director resigned (1 page)
20 December 2006Director's particulars changed (1 page)
20 December 2006Director's particulars changed (1 page)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
1 November 2006Accounts for a dormant company made up to 27 December 2005 (5 pages)
19 October 2006Return made up to 21/09/06; full list of members (8 pages)
19 October 2006Return made up to 21/09/06; full list of members (8 pages)
29 September 2006New secretary appointed (1 page)
29 September 2006New secretary appointed (1 page)
28 September 2006Secretary resigned (1 page)
28 September 2006Secretary resigned (1 page)
21 December 2005Director resigned (1 page)
21 December 2005Director resigned (1 page)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
27 October 2005Return made up to 21/09/05; full list of members (6 pages)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 1 May 2005 (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (9 pages)
4 July 2005Secretary resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Secretary resigned (1 page)
4 July 2005Director resigned (1 page)
4 July 2005Registered office changed on 04/07/05 from: stanley house 151 dale street liverpool merseyside L2 2JW (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New director appointed (9 pages)
4 July 2005New director appointed (9 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005New secretary appointed (2 pages)
4 July 2005New director appointed (9 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
28 February 2005Accounts for a dormant company made up to 2 May 2004 (1 page)
10 February 2005Director's particulars changed (1 page)
10 February 2005Director's particulars changed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004New director appointed (1 page)
19 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
19 October 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director resigned
(2 pages)
4 December 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 27 April 2003 (1 page)
20 October 2003Return made up to 21/09/03; no change of members (7 pages)
20 October 2003Return made up to 21/09/03; no change of members (7 pages)
28 February 2003Auditor's resignation (1 page)
28 February 2003Auditor's resignation (1 page)
17 February 2003Accounts for a dormant company made up to 28 April 2002 (1 page)
17 February 2003Accounts for a dormant company made up to 28 April 2002 (1 page)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
18 October 2002Return made up to 21/09/02; full list of members (7 pages)
14 February 2002Accounts for a dormant company made up to 29 April 2001 (1 page)
14 February 2002Accounts for a dormant company made up to 29 April 2001 (1 page)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
18 October 2001Return made up to 21/09/01; full list of members (6 pages)
5 January 2001New director appointed (4 pages)
5 January 2001Director resigned (1 page)
5 January 2001Director resigned (1 page)
5 January 2001New director appointed (4 pages)
26 October 2000Full accounts made up to 30 April 2000 (16 pages)
26 October 2000Full accounts made up to 30 April 2000 (16 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
12 October 2000Return made up to 21/09/00; full list of members (6 pages)
18 August 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
18 August 2000Accounting reference date extended from 31/12/99 to 30/04/00 (1 page)
3 May 2000Secretary's particulars changed (1 page)
3 May 2000Secretary's particulars changed (1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
3 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 15/03/00
(1 page)
3 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 October 1999Registered office changed on 14/10/99 from: stanley leisure PLC stanley house 4-12 marybone liverpool L3 2BY (1 page)
14 October 1999Registered office changed on 14/10/99 from: stanley leisure PLC stanley house 4-12 marybone liverpool L3 2BY (1 page)
11 October 1999Return made up to 21/09/99; full list of members (11 pages)
11 October 1999Return made up to 21/09/99; full list of members (11 pages)
11 October 1999Director resigned (1 page)
11 October 1999Director resigned (1 page)
31 August 1999Return made up to 16/08/99; full list of members (12 pages)
31 August 1999Return made up to 16/08/99; full list of members (12 pages)
22 June 1999Full accounts made up to 31 December 1998 (19 pages)
22 June 1999Full accounts made up to 31 December 1998 (19 pages)
28 May 1999Secretary resigned (1 page)
28 May 1999New secretary appointed (2 pages)
28 May 1999New secretary appointed (2 pages)
28 May 1999Secretary resigned (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
15 May 1999Declaration of satisfaction of mortgage/charge (1 page)
10 May 1999Registered office changed on 10/05/99 from: 26 queen street barnstaple devon EX32 8HQ (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Director resigned (1 page)
10 May 1999Registered office changed on 10/05/99 from: 26 queen street barnstaple devon EX32 8HQ (1 page)
10 May 1999Secretary resigned;director resigned (1 page)
26 April 1999New director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999New director appointed (2 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999New director appointed (2 pages)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 April 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
22 April 1999Declaration of satisfaction of mortgage/charge (1 page)
20 April 1999Auditor's resignation (1 page)
20 April 1999Auditor's resignation (1 page)
4 March 1999Director resigned (1 page)
4 March 1999Director resigned (1 page)
21 August 1998Return made up to 16/08/98; full list of members (6 pages)
21 August 1998Return made up to 16/08/98; full list of members (6 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
31 July 1998Particulars of mortgage/charge (3 pages)
28 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
28 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
22 April 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
27 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
6 March 1998Particulars of mortgage/charge (3 pages)
20 August 1997Return made up to 16/08/97; full list of members (6 pages)
20 August 1997Return made up to 16/08/97; full list of members (6 pages)
4 June 1997Full accounts made up to 31 December 1996 (15 pages)
4 June 1997Full accounts made up to 31 December 1996 (15 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
28 April 1997Particulars of mortgage/charge (3 pages)
16 September 1996Return made up to 16/08/96; full list of members (8 pages)
16 September 1996Return made up to 16/08/96; full list of members (8 pages)
31 July 1996Full accounts made up to 26 December 1995 (15 pages)
31 July 1996Full accounts made up to 26 December 1995 (15 pages)
10 October 1995Full accounts made up to 27 December 1994 (15 pages)
10 October 1995Full accounts made up to 27 December 1994 (15 pages)
15 September 1995Return made up to 16/08/95; full list of members (8 pages)
15 September 1995Return made up to 16/08/95; full list of members (8 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
13 September 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (55 pages)
19 January 1993£ nc 10000/22808 04/01/93 (1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
19 January 1993£ nc 10000/22808 04/01/93 (1 page)
19 January 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
7 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
7 June 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(16 pages)
3 June 1988£ nc 100/6500 (1 page)
3 June 1988£ nc 100/6500 (1 page)
14 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
14 April 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
15 September 1987Incorporation (18 pages)
15 September 1987Incorporation (18 pages)