Background WavePink WaveYellow Wave

ST.PAUL'S CLUB LIMITED(THE) (00040179)

ST.PAUL'S CLUB LIMITED(THE) (00040179) is a dissolved UK company. incorporated on 22 December 1893. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed clubs. ST.PAUL'S CLUB LIMITED(THE) has been registered for 132 years. Current directors include BLAKEMORE, Anthony Villiers, HOLLAND, Alan George, KILMINSTER, Kenneth Henri.

Company Number
00040179
Status
dissolved
Type
private-limited-guarant-nsc
Incorporated
22 December 1893
Age
132 years
Address
The Silverworks, Birmingham, B3 1TX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed clubs
Directors
BLAKEMORE, Anthony Villiers, HOLLAND, Alan George, KILMINSTER, Kenneth Henri
SIC Codes
56301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST.PAUL'S CLUB LIMITED(THE)

ST.PAUL'S CLUB LIMITED(THE) is an dissolved company incorporated on 22 December 1893 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed clubs. ST.PAUL'S CLUB LIMITED(THE) was registered 132 years ago.(SIC: 56301)

Status

dissolved

Active since 132 years ago

Company No

00040179

PRIVATE-LIMITED-GUARANT-NSC Company

Age

132 Years

Incorporated 22 December 1893

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 15 July 2022 (3 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 30 April 2022 (4 years ago)
Submitted on 3 May 2022 (3 years ago)

Next Due

Due by N/A
Contact
Address

The Silverworks 67-71 Northwood Street Birmingham, B3 1TX,

Previous Addresses

13 Portland Road Birmingham B16 9HN England
From: 12 December 2018To: 6 May 2022
34 st.Pauls Square Birmingham B3 1QZ
From: 22 December 1893To: 12 December 2018
Timeline

8 key events • 1893 - 2022

Funding Officers Ownership
Company Founded
Dec 93
New Owner
Aug 18
Owner Exit
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Director Joined
Dec 18
Loan Cleared
Jan 22
Loan Cleared
Jan 22
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

BLAKEMORE, Anthony Villiers

Active
67-71 Northwood Street, BirminghamB3 1TX
Secretary
Appointed 17 Oct 2007

BLAKEMORE, Anthony Villiers

Active
67-71 Northwood Street, BirminghamB3 1TX
Born October 1938
Director
Appointed 17 Oct 2007

HOLLAND, Alan George

Active
67-71 Northwood Street, BirminghamB3 1TX
Born April 1955
Director
Appointed 11 Dec 2018

KILMINSTER, Kenneth Henri

Active
67-71 Northwood Street, BirminghamB3 1TX
Born December 1934
Director
Appointed 26 Apr 2007

FELLOWES, Ellis Ashley

Resigned
79 Bedford Road, Sutton ColdfieldB75 6BG
Secretary
Appointed 15 Jul 1992
Resigned 01 Sept 2007

SCOTT, John Seymour

Resigned
Lodge Cottage, KidderminsterDY10 4SD
Secretary
Appointed N/A
Resigned 15 Jul 1992

ALFORD, Alan Clifford

Resigned
2 Hall Meadow, StourbridgeDY9 9LE
Born March 1932
Director
Appointed N/A
Resigned 15 Jul 1992

AUSTEN, Richard John

Resigned
115 Sharmans Cross Road, SolihullB91 1PH
Born June 1937
Director
Appointed 11 Apr 2003
Resigned 29 Apr 2005

BARNETT, Philip Anthony

Resigned
34 St.Pauls SquareB3 1QZ
Born July 1943
Director
Appointed 08 May 2009
Resigned 22 May 2018

BELLAMY, Ross St John Handley

Resigned
4 Malcolmson Close, BirminghamB15 3LS
Born September 1934
Director
Appointed 21 Jul 1993
Resigned 18 Apr 1997

BLAKEMORE, Anthony Villiers

Resigned
20 Hermitage Road, BirminghamB15 3UR
Born October 1938
Director
Appointed 21 May 1997
Resigned 24 Apr 1998

CONROY, Kevin Joseph

Resigned
21 Gilchrist Drive, BirminghamB15 3NG
Born February 1961
Director
Appointed 29 Apr 2005
Resigned 19 Jan 2006

FELLOWES, Ellis Ashley

Resigned
79 Bedford Road, Sutton ColdfieldB75 6BG
Born July 1927
Director
Appointed 15 Jul 1992
Resigned 01 Sept 2007

ORDISH, Barry Reginald

Resigned
53 Birmingham Road, StourbridgeDY9 9JY
Born April 1930
Director
Appointed 20 May 1998
Resigned 29 Apr 2005

SCOTT, John Seymour

Resigned
Lodge Cottage, KidderminsterDY10 4SD
Born August 1914
Director
Appointed N/A
Resigned 11 Apr 2003

STANFORD, Alan John

Resigned
622 Streetsbrook Road, SolihullB91 1LB
Born March 1950
Director
Appointed 29 Apr 2005
Resigned 08 May 2009

STROWGER, Dennis Albert

Resigned
Carroway Head House, Sutton Coldfield
Born August 1923
Director
Appointed N/A
Resigned 21 Jul 1993

THORNE, Brian Anthony, Mr.

Resigned
The Homestead, BromsgroveB61 9BN
Born October 1945
Director
Appointed 24 May 2006
Resigned 25 Apr 2007

Persons with significant control

2

0 Active
2 Ceased

Mr Anthony Villiers Blakemore

Ceased
34 St.Pauls SquareB3 1QZ
Born October 1938

Nature of Control

Significant influence or control
Notified 22 May 2018
Ceased 03 Aug 2018

Mr Philip Anthony Barnett

Ceased
34 St.Pauls SquareB3 1QZ
Born July 1943

Nature of Control

Significant influence or control
Notified 30 Apr 2017
Ceased 22 May 2018
Fundings
Financials
Latest Activities

Filing History

134

Gazette Dissolved Liquidation
29 March 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
29 December 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
25 June 2025
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
27 June 2024
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 July 2023
LIQ03LIQ03
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Resolution
24 May 2022
RESOLUTIONSResolutions
Memorandum Articles
24 May 2022
MAMA
Change Registered Office Address Company With Date Old Address New Address
6 May 2022
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
6 May 2022
600600
Resolution
6 May 2022
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
6 May 2022
LIQ01LIQ01
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 December 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
8 August 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 August 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2016
AR01AR01
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
5 May 2016
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Move Registers To Sail Company With New Address
5 May 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
5 May 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
30 May 2014
AR01AR01
Move Registers To Registered Office Company
30 May 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 May 2013
AR01AR01
Annual Return Company With Made Up Date No Member List
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Legacy
4 January 2012
MG02MG02
Accounts With Accounts Type Total Exemption Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2010
AR01AR01
Move Registers To Sail Company
21 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Legacy
20 July 2009
288aAppointment of Director or Secretary
Legacy
17 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 May 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
29 October 2008
363aAnnual Return
Legacy
21 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 June 2008
AAAnnual Accounts
Legacy
8 November 2007
288aAppointment of Director or Secretary
Legacy
8 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 2007
AAAnnual Accounts
Legacy
31 August 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 September 2006
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 October 2005
AAAnnual Accounts
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
2 June 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
12 August 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
288aAppointment of Director or Secretary
Legacy
15 November 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 September 2002
AAAnnual Accounts
Legacy
11 July 2002
363sAnnual Return (shuttle)
Legacy
1 December 2001
395Particulars of Mortgage or Charge
Legacy
14 November 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 September 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2000
AAAnnual Accounts
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
29 June 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
11 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Resolution
25 April 1996
RESOLUTIONSResolutions
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1995
AAAnnual Accounts
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
24 September 1993
288288
Legacy
24 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
11 September 1992
288288
Legacy
19 August 1992
288288
Legacy
19 August 1992
363b363b
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363aAnnual Return
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
15 May 1989
363363
Legacy
31 January 1989
363363
Accounts With Made Up Date
20 November 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 October 1986
AAAnnual Accounts
Legacy
24 October 1986
363363
Incorporation Company
22 December 1893
NEWINCIncorporation