Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P.B.GOLF CLUB LIMITED
Company Information for

P.B.GOLF CLUB LIMITED

311 HIGH ROAD, LOUGHTON, ESSEX, IG10 1AH,
Company Registration Number
00440748
Private Limited Company
Liquidation

Company Overview

About P.b.golf Club Ltd
P.B.GOLF CLUB LIMITED was founded on 1947-08-14 and has its registered office in Essex. The organisation's status is listed as "Liquidation". P.b.golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
P.B.GOLF CLUB LIMITED
 
Legal Registered Office
311 HIGH ROAD
LOUGHTON
ESSEX
IG10 1AH
Other companies in EN6
 
Filing Information
Company Number 00440748
Company ID Number 00440748
Date formed 1947-08-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 21/02/2016
Return next due 21/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-02-05 16:29:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P.B.GOLF CLUB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABNK CONTRACTING LIMITED   ANGELSTAR ACCOUNTANCY SERVICES LIMITED   G & K ASSOCIATES LIMITED   GLOBAL ACCOUNTANTS (GB) LTD   J DANIELS & CO LTD   MACS ACCOUNTANTS LIMITED   PAWLEY & MALYON LIMITED
Is this data useful to you?
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.

Company Officers of P.B.GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
ALAN NORMAN BOLSOM
Company Secretary 2016-10-17
ANTHONY FREDERICK ABRAHAMS
Director 2017-02-01
MICHAEL BRESH
Director 2008-10-15
ANTHONY CASHER
Director 2009-10-14
SHAUL RON COHEN
Director 2009-10-14
ROBERT DAVY
Director 2013-10-23
HOWARD DAVID GRANT
Director 2011-10-12
DAVID STEPHEN JAY
Director 2009-10-14
STEVEN DAVID LEWIS
Director 2017-10-25
ALAN HARRY PHILLIPS
Director 2016-10-26
BRIAN SHAW
Director 2016-10-26
ALAN SUMMERS
Director 2009-02-25
MAURICE LEWIS WEITZMAN
Director 2013-10-23
Previous Officers
Officer Role Date Appointed Date Resigned
RAY BECKMAN
Director 2010-11-01 2017-09-11
LESLIE ABRAHAMS
Director 2006-10-18 2016-10-26
LOUISE BOUTTELL
Company Secretary 2009-11-10 2016-10-17
STEPHEN MICHAEL BOURNE
Director 2009-05-26 2011-10-12
ALAN SUMMERS
Company Secretary 2009-03-30 2009-11-10
JOHN DENNIS BOWEN
Company Secretary 2008-10-27 2009-03-30
HARRY STERN
Company Secretary 2007-01-31 2008-10-27
BARRY BOAS
Director 1999-10-13 2008-10-13
SUZANNE LYDIA BARD
Director 2007-11-29 2008-06-06
SUZANNE LYDIA BARD
Director 2006-10-18 2007-10-17
PETER KENNETH WATSON
Company Secretary 1998-03-01 2007-01-31
SUZANNE LYDIA BARD
Director 2000-10-18 2005-10-11
ALAN HARVEY BOFKIN
Director 2003-10-15 2005-04-18
LESLIE ABRAHAMS
Director 1997-10-08 2004-10-13
RAY BLOOM
Director 1998-10-14 1999-10-13
GERALD LLEWELLYN PEARCE
Company Secretary 1996-12-01 1998-03-31
BARRY BOAS
Director 1994-10-12 1997-10-08
VICTOR MICHAEL GEDULD
Company Secretary 1996-09-01 1996-12-01
ARTHUR ST JOHN WILLIAMS
Company Secretary 1991-01-01 1996-08-01
ALAN NORMAN BOLSOM
Director 1991-10-09 1994-10-12
SAMUEL CAPLAN
Director 1991-01-01 1993-07-19
MERVYN BERG
Director 1991-01-01 1991-10-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY FREDERICK ABRAHAMS ASHFIELD ASSOCIATES LTD Director 2007-11-02 CURRENT 2007-11-02 Active - Proposal to Strike off
HOWARD DAVID GRANT MAXELLA MODES LIMITED Director 2000-01-16 CURRENT 1950-09-01 Active
STEVEN DAVID LEWIS SQUARE METRE MANAGEMENT LIMITED Director 2016-09-20 CURRENT 2016-09-20 Liquidation
STEVEN DAVID LEWIS SQUARE METRE ASSET MANAGEMENT LIMITED Director 2013-02-08 CURRENT 2013-02-08 Active
STEVEN DAVID LEWIS SQUARE METRE PROPERTIES LIMITED Director 2005-11-07 CURRENT 2005-11-07 Liquidation
ALAN HARRY PHILLIPS WARREN HOUSE ESTATE ASSOCIATION LIMITED Director 2016-02-22 CURRENT 1991-03-01 Active
MAURICE LEWIS WEITZMAN BICESTER BLIND CENTRE LIMITED Director 2010-03-24 CURRENT 2008-03-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-10LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-04-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-20
2019-02-13NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM Darkes Lane Potters Bar Herts EN6 1DE
2019-01-23COM1Liquidation. Establishment of creditors/liquidation committee
2019-01-23600Appointment of a voluntary liquidator
2019-01-16LIQ02Voluntary liquidation Statement of affairs
2019-01-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-12-21
2018-07-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID LEWIS
2018-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD DAVID GRANT
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SUMMERS
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUL COHEN
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 21/02/18, WITH NO UPDATES
2018-01-04AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-30AP01DIRECTOR APPOINTED MR STEVEN DAVID LEWIS
2017-09-18TM01APPOINTMENT TERMINATED, DIRECTOR RAY BECKMAN
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 12.65
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES
2017-02-02AP01DIRECTOR APPOINTED MR ANTHONY ABRAHAMS
2017-02-02TM01APPOINTMENT TERMINATED, DIRECTOR FRANK FLETCHER
2016-10-28AP01DIRECTOR APPOINTED MR BRIAN SHAW
2016-10-28AP01DIRECTOR APPOINTED MR ALAN HARRY PHILLIPS
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR HARRY STERN
2016-10-28TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE ABRAHAMS
2016-10-25TM02Termination of appointment of Louise Bouttell on 2016-10-17
2016-10-25AP03Appointment of Mr Alan Norman Bolsom as company secretary on 2016-10-17
2016-10-17AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 12.65
2016-03-08AR0121/02/16 ANNUAL RETURN FULL LIST
2015-08-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 12.65
2015-03-03AR0121/02/15 FULL LIST
2015-01-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 12.65
2014-03-18AR0121/02/14 FULL LIST
2013-11-04AP01DIRECTOR APPOINTED MR MAURICE WEITZMAN
2013-11-04AP01DIRECTOR APPOINTED MR ROBERT DAVY
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JACKSON
2013-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD INGRAM
2013-09-25AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-25AR0121/02/13 FULL LIST
2012-11-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-29TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LANNING
2012-10-29AP01DIRECTOR APPOINTED MR RONALD INGRAM
2012-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALABASTER / 26/10/2012
2012-10-18MISCSECTION 519(2)
2012-02-23AR0120/12/11 FULL LIST
2012-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN SUMMERS / 20/12/2011
2011-11-03AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2011-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / LOUISE ALABASTER / 12/10/2011
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR STEELE
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOURNE
2011-10-13AP01DIRECTOR APPOINTED MR HOWARD LANNING
2011-10-13AP01DIRECTOR APPOINTED MR HOWARD DAVID GRANT
2011-10-13AP01DIRECTOR APPOINTED MR ANTHONY ROY JACKSON
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-02AR0121/02/11 FULL LIST
2011-01-04AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-29AP01DIRECTOR APPOINTED MR DAVID SPENCER SCOTT
2010-11-10AP01DIRECTOR APPOINTED MR RAY BECKMAN
2010-11-10AP01DIRECTOR APPOINTED MR FRANK FLETCHER
2010-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD LANNING
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN PEARL
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARRY STERN / 14/05/2010
2010-06-14AP01DIRECTOR APPOINTED MR IAN STEPHEN PEARL
2010-05-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY DAVIS
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SCOTT
2010-01-13AR0101/01/10 FULL LIST
2010-01-08AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-03AP01DIRECTOR APPOINTED SHAUL RON COHEN
2009-12-03AP01DIRECTOR APPOINTED DAVID STEPHEN JAY
2009-12-03AP01DIRECTOR APPOINTED MR ANTHONY CASHER
2009-11-19AP01DIRECTOR APPOINTED GARY DAVIS
2009-11-18AP03SECRETARY APPOINTED LOUISE ALABASTER
2009-11-18TM02APPOINTMENT TERMINATED, SECRETARY ALAN SUMMERS
2009-08-12288bAPPOINTMENT TERMINATED DIRECTOR GARY DAVIS
2009-06-01288aDIRECTOR APPOINTED STEPHEN MICHAEL BOURNE
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY JOHN BOWEN
2009-04-03288aDIRECTOR APPOINTED ALAN SUMMERS
2009-04-03288aSECRETARY APPOINTED ALAN SUMMERS
2009-03-31363aRETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS
2009-03-31288cSECRETARY'S CHANGE OF PARTICULARS MICHAEL BRESH LOGGED FORM
2009-03-31288bAPPOINTMENT TERMINATED DIRECTOR SIMON LEVY
2009-03-12288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN GREENE
2009-02-25288bAPPOINTMENT TERMINATED DIRECTOR HARVEY ROSE
2009-02-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-10288aDIRECTOR APPOINTED MICHAEL BRESH
2008-12-10288aDIRECTOR APPOINTED JONATHAN GREENE
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR BARRY BOAS
2008-11-18288bAPPOINTMENT TERMINATED SECRETARY HARRY STERN
2008-11-18288aSECRETARY APPOINTED JOHN DENNIS BOWEN
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR CLAIRE LOPATA
2008-07-08288bAPPOINTMENT TERMINATED DIRECTOR SUZANNE BARD
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to P.B.GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-01-08
Resolution2019-01-08
Meetings o2018-12-13
Fines / Sanctions
No fines or sanctions have been issued against P.B.GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-06-03 Outstanding HSBC BANK PLC
DEBENTURE 1998-10-20 Outstanding MIDLAND BANK PLC
LEGAL MORTGAGE 1998-10-15 Outstanding MIDLAND BANK PLC
DEBENTURE 1988-02-05 Satisfied BARCLAYS BANK PLC
CHARGE 1983-01-24 Satisfied BANK LEUMI (UK) PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on P.B.GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of P.B.GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P.B.GOLF CLUB LIMITED
Trademarks
We have not found any records of P.B.GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P.B.GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as P.B.GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where P.B.GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyP.B.GOLF CLUB LIMITEDEvent Date2019-01-08
Name of Company: P.B.GOLF CLUB LIMITED Company Number: 00440748 Trading Name: Potters Bar Golf Club Registered office: 311 High Road, Loughton, Essex, IG10 1AH (Formerly) Darkes Lane, Potters Bar, Her…
 
Initiating party Event TypeResolution
Defending partyP.B.GOLF CLUB LIMITEDEvent Date2019-01-08
 
Initiating party Event TypeMeetings o
Defending partyP.B.GOLF CLUB LIMITEDEvent Date2018-12-13
P.B.GOLF CLUB LIMITED (Company Number 00440748 ) Trading Name: Potters Bar Golf Club Registered office: Darkes Lane, Potters Bar, Herts EN6 1DE Principal trading address: Darkes Lane, Potters Bar, Her…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P.B.GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded P.B.GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.