Company NameFairworld Bingo Clubs Limited
Company StatusDissolved
Company Number02926194
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)
Previous NameTransferstrip Limited

Business Activity

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

Directors

Director NameMr George Paterson Carter
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(5 months, 4 weeks after company formation)
Appointment Duration25 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Brian Robertson King
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(5 months, 4 weeks after company formation)
Appointment Duration25 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Peter Leslie Perrins
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1994(5 months, 4 weeks after company formation)
Appointment Duration25 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Secretary NameMr George Paterson Carter
NationalityBritish
StatusClosed
Appointed31 October 1994(5 months, 4 weeks after company formation)
Appointment Duration25 years, 11 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Christopher Julian Barr
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed23 January 1998(3 years, 8 months after company formation)
Appointment Duration22 years, 8 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameGary Dobson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressHeathcroft Potters Bank
Durham
County Durham
DH1 3RR
Director NameMr Charles Elder
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address18 Boyne Court
Langley Moor
Durham
County Durham
DH7 8LS
Director NameMr John Thomas Harry Whitfield
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1994(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address49 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN
Secretary NameMr John Thomas Harry Whitfield
NationalityBritish
StatusResigned
Appointed11 May 1994(6 days after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 October 1994)
RoleCompany Director
Correspondence Address49 The Generals Wood
Harraton
Washington
Tyne & Wear
NE38 9BN
Director NameMr Reginald John Harvey
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1994(5 months, 4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 January 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakleigh
The Avenue
Hullbridge
Essex
SS5 6LP
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitecarltonclubs.com
Email address[email protected]
Telephone01463 237611
Telephone regionInverness

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

241.2k at £1Carlton Clubs LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 January 2002Delivered on: 11 February 2002
Persons entitled: Lloyds Bank Scotland PLC

Classification: Debenture
Secured details: 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.
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.
Outstanding
23 January 1998Delivered on: 29 January 1998
Satisfied on: 12 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: 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. See the mortgage charge document for full details.
Fully Satisfied
31 October 1994Delivered on: 8 November 1994
Satisfied on: 30 January 1998
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 September 2017Confirmation statement made on 30 August 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 26 March 2017 (4 pages)
28 December 2016Accounts for a dormant company made up to 27 March 2016 (4 pages)
5 September 2016Confirmation statement made on 30 August 2016 with updates (5 pages)
3 October 2015Accounts for a dormant company made up to 29 March 2015 (4 pages)
21 September 2015Annual return made up to 30 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 241,221
(5 pages)
29 September 2014Accounts for a dormant company made up to 30 March 2014 (4 pages)
3 September 2014Annual return made up to 30 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 241,221
(5 pages)
23 September 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
4 September 2013Annual return made up to 30 August 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 241,221
(5 pages)
3 April 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 September 2012Accounts for a dormant company made up to 25 December 2011 (4 pages)
6 September 2012Annual return made up to 30 August 2012 with a full list of shareholders (5 pages)
27 September 2011Accounts for a dormant company made up to 26 December 2010 (4 pages)
1 September 2011Annual return made up to 30 August 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 30 August 2010 with a full list of shareholders (5 pages)
18 May 2010Accounts for a dormant company made up to 27 December 2009 (4 pages)
9 November 2009Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page)
9 November 2009Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr George Paterson Carter on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages)
9 November 2009Secretary's details changed for Mr George Paterson Carter on 9 November 2009 (1 page)
9 November 2009Director's details changed for Mr Brian Robertson King on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Christopher Barr on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages)
9 November 2009Director's details changed for Mr Peter Leslie Perrins on 9 November 2009 (2 pages)
1 September 2009Return made up to 30/08/09; full list of members (4 pages)
3 August 2009Accounts for a dormant company made up to 28 December 2008 (4 pages)
27 October 2008Director's change of particulars / peter perrins / 27/10/2008 (1 page)
9 September 2008Return made up to 30/08/08; full list of members (4 pages)
11 July 2008Accounts for a dormant company made up to 30 December 2007 (4 pages)
22 November 2007Director's particulars changed (1 page)
27 September 2007Return made up to 30/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
14 September 2006Return made up to 30/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/06
(8 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
3 October 2005Return made up to 30/08/05; full list of members (8 pages)
22 June 2005Accounts for a dormant company made up to 26 December 2004 (4 pages)
27 October 2004Return made up to 30/08/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 June 2004Accounts for a dormant company made up to 28 December 2003 (4 pages)
11 September 2003Return made up to 30/08/03; full list of members (8 pages)
13 May 2003Full accounts made up to 29 December 2002 (10 pages)
3 September 2002Return made up to 30/08/02; full list of members (8 pages)
3 May 2002Full accounts made up to 30 December 2001 (14 pages)
12 February 2002Declaration of assistance for shares acquisition (9 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2002Declaration of satisfaction of mortgage/charge (4 pages)
11 February 2002Particulars of mortgage/charge (7 pages)
29 August 2001Return made up to 30/08/01; full list of members (7 pages)
26 March 2001Full accounts made up to 31 December 2000 (14 pages)
21 September 2000Return made up to 30/08/00; full list of members (7 pages)
22 June 2000Return made up to 30/08/99; full list of members (5 pages)
19 June 2000Full accounts made up to 26 December 1999 (14 pages)
20 August 1999Full accounts made up to 27 December 1998 (15 pages)
24 August 1998Return made up to 30/08/98; no change of members (4 pages)
11 April 1998Accounting reference date shortened from 28/03/98 to 31/12/97 (1 page)
11 April 1998Full accounts made up to 28 December 1997 (14 pages)
3 February 1998New director appointed (3 pages)
3 February 1998Registered office changed on 03/02/98 from: 32 haymarket london SW1Y 4TP (1 page)
3 February 1998Director resigned (1 page)
30 January 1998Declaration of satisfaction of mortgage/charge (1 page)
29 January 1998Particulars of mortgage/charge (8 pages)
28 January 1998Declaration of assistance for shares acquisition (11 pages)
10 September 1997Return made up to 30/08/97; no change of members (4 pages)
7 August 1997Full accounts made up to 29 March 1997 (13 pages)
18 September 1996Return made up to 30/08/96; full list of members (10 pages)
2 September 1996Full accounts made up to 30 March 1996 (13 pages)
25 August 1995Return made up to 30/08/95; full list of members (6 pages)
2 August 1995Full accounts made up to 25 March 1995 (13 pages)
31 May 1995Return made up to 05/05/95; full list of members (6 pages)
17 November 1994Director resigned (2 pages)
4 November 1994Declaration of assistance for shares acquisition (7 pages)
4 November 1994Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(2 pages)
27 July 1994Company name changed transferstrip LIMITED\certificate issued on 28/07/94 (2 pages)
25 May 1994New director appointed (2 pages)
5 May 1994Incorporation (10 pages)