Liquidation
Company Information for CAESAR'S WORLD LIMITED
BAKER TILLY, 6TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
02771384
Private Limited Company
Liquidation |
Company Name | |
---|---|
CAESAR'S WORLD LIMITED | |
Legal Registered Office | |
BAKER TILLY 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
Company Number | 02771384 | |
---|---|---|
Company ID Number | 02771384 | |
Date formed | 1992-12-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2007 | |
Account next due | 30/07/2009 | |
Latest return | 01/12/2008 | |
Return next due | 29/12/2009 | |
Type of accounts | SMALL |
Last Datalog update: | 2024-04-06 19:54:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KIRAN KAUR MANN |
||
JAGJEET SINGH CHAHAL |
||
AMARJIT SINGH MANN |
||
STANISLAV NIKOLAEV |
||
KAMLESH PANCHAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEORGE GANCHEV PAPOUROV |
Director | ||
HARJINDER SINGH MANN |
Director | ||
ANJANETTE VALENTE |
Company Secretary | ||
CHRISTOPHER AIDAN HEALY |
Company Secretary | ||
CHRISTOPHER AIDAN HEALY |
Director | ||
DANIEL JARLATH HEALY |
Director | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AGORA BETTING (UK) LIMITED | Company Secretary | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-04-12 | |
BROOKS PROPERTIES LIMITED | Company Secretary | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2014-05-13 | |
FRANKICE (GOLDERS GREEN) LIMITED | Company Secretary | 2007-04-23 | CURRENT | 1976-09-29 | Liquidation | |
ARCADIA PROMOTIONS LIMITED | Company Secretary | 2007-04-23 | CURRENT | 2003-04-10 | Liquidation | |
ABLETHIRD LIMITED | Company Secretary | 2007-04-23 | CURRENT | 1988-03-28 | Liquidation | |
LEISURE WORLD (UK) LIMITED | Company Secretary | 2007-04-23 | CURRENT | 1997-01-22 | Liquidation | |
FRANKICE (GOLDERS GREEN) LIMITED | Director | 2009-10-16 | CURRENT | 1976-09-29 | Liquidation | |
LEISURE WORLD (UK) LIMITED | Director | 2009-10-16 | CURRENT | 1997-01-22 | Liquidation | |
HM PROPERTY INVESTMENTS LIMITED | Director | 2010-02-09 | CURRENT | 2008-08-08 | Dissolved 2014-06-10 | |
AGORA BETTING (UK) LIMITED | Director | 2008-10-21 | CURRENT | 2008-10-21 | Dissolved 2016-04-12 | |
BROOKS PROPERTIES LIMITED | Director | 2008-09-16 | CURRENT | 2008-09-16 | Dissolved 2014-05-13 | |
LEISURE WORLD (UK) LIMITED | Director | 2005-04-28 | CURRENT | 1997-01-22 | Liquidation | |
ARCADIA PROMOTIONS LIMITED | Director | 2004-03-24 | CURRENT | 2003-04-10 | Liquidation | |
FRANKICE (GOLDERS GREEN) LIMITED | Director | 1998-10-30 | CURRENT | 1976-09-29 | Liquidation | |
ABLETHIRD LIMITED | Director | 1992-02-29 | CURRENT | 1988-03-28 | Liquidation | |
FRANKICE (GOLDERS GREEN) LIMITED | Director | 2009-09-14 | CURRENT | 1976-09-29 | Liquidation | |
LEISURE WORLD (UK) LIMITED | Director | 2009-09-14 | CURRENT | 1997-01-22 | Liquidation | |
LEISURE WORLD (UK) LIMITED | Director | 2009-09-01 | CURRENT | 1997-01-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-12-07 | ||
Voluntary liquidation Statement of receipts and payments to 2022-12-07 | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-07 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-07 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-07 | |
600 | Appointment of a voluntary liquidator | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-06-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-10-21 | |
2.24B | Administrator's progress report to 2015-06-06 | |
2.24B | Administrator's progress report to 2014-12-06 | |
2.24B | Administrator's progress report to 2014-06-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2014-04-08 | |
2.24B | Administrator's progress report to 2013-12-07 | |
2.24B | Administrator's progress report to 2013-06-07 | |
2.24B | Administrator's progress report to 2012-10-05 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2012-06-06 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2011-12-06 | |
2.24B | Administrator's progress report to 2011-10-14 | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2011-06-06 | |
2.24B | Administrator's progress report to 2010-12-06 | |
2.24B | Administrator's progress report to 2010-11-11 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/11/2010 FROM 5 OLD BAILEY LONDON EC4M 7AF | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2010 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2010 FROM UNIT 3 OTTERSPOOL WAY BUSHEY WATFORD HERTFORDSHIRE WD25 8HL | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE PAPOUROV | |
AP01 | DIRECTOR APPOINTED MR STANISLAV NIKOLAEV | |
AP01 | DIRECTOR APPOINTED JAGJEET SINGH CHAHAL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
288a | DIRECTOR APPOINTED GEORGE PAPOUROV | |
288a | DIRECTOR APPOINTED KAMLESH PANCHAL | |
363a | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 31/03/2008 TO 30/09/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR HARJINDER MANN | |
363a | RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/04/07 FROM: 102 QUEENSWAY BLETCHLEY MILTON KEYNES BUCKINGHAMSHIRE MK2 2RX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 26/09/06 FROM: WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDX HA5 5PW | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
Appointment of Liquidators | 2016-12-21 |
Petitions to Wind Up (Companies) | 2008-05-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Outstanding | BOLIARI EAD | |
FLOATING CHARGE | Outstanding | BOLIARI EAD | |
MORTGAGE DEBENTURE | Outstanding | CLOSE BROTHERS LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
RENT DEPOSIT DEED | Outstanding | VELAM INVESTMENTS LIMITED |
The top companies supplying to UK government with the same SIC code (9271 - Gambling and betting activities) as CAESAR'S WORLD LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | CAESAR’S WORLD LIMITED | Event Date | 2008-04-18 |
In the High Court of Justice (Chancery Division) Bristol District Registry case number 870 A Petition to wind up the above-named Company having its registered office at Unit 3, Otterspool Way, Bushey Watford, Hertfordshire WD25 8HL , presented on 18 April 2008 by the COMMISSIONERS FOR HER MAJESTYS REVENUE AND CUSTOMS of EIS Liverpool DMB, 3rd Floor Nw, Queens Dock, Liverpool L74 4BJ , claiming to be a Creditor of the Company, will be heard by the Bristol District Registry at The Guildhall, Small Street, BRISTOL , on 11 June 2008 , at 9.30 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 10 June 2008. The Solicitors to the Petitioning Creditor are clarke willmott , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG , telephone,01823 445449, facsimile 01823 445805. (Ref X0028495/CHD.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |