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

BLACKNEST GOLF CLUB LIMITED

82 ST. JOHN STREET, LONDON, EC1M 4JN,
Company Registration Number
02713551
Private Limited Company
Liquidation

Company Overview

About Blacknest Golf Club Ltd
BLACKNEST GOLF CLUB LIMITED was founded on 1992-05-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Blacknest Golf Club Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLACKNEST GOLF CLUB LIMITED
 
Legal Registered Office
82 ST. JOHN STREET
LONDON
EC1M 4JN
Other companies in EC1M
 
Filing Information
Company Number 02713551
Company ID Number 02713551
Date formed 1992-05-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2010
Account next due 31/03/2012
Latest return 11/05/2011
Return next due 08/06/2012
Type of accounts SMALL
Last Datalog update: 2019-04-04 07:48:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKNEST GOLF CLUB 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 BLACKNEST GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
NIGEL BISHOP
Company Secretary 2002-04-10
MAXIM ALEXANDER BISHOP
Director 2002-04-10
NIGEL ELSTON BISHOP
Director 2002-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE BISHOP
Director 2002-04-10 2007-05-01
JOHN ERIC RHODES
Company Secretary 1993-02-12 2002-04-10
SUSAN ELISABETH DE LAS CASAS
Director 2001-08-01 2002-04-10
CAROL ANN SHERDLEY
Director 1992-06-16 2002-04-10
IAN SHERDLEY
Director 1992-06-16 2002-04-10
IAN JOHN BENSON
Director 1996-09-02 2001-08-01
JOHN FRANCIS FOLEY
Director 1995-09-01 1996-08-29
GEORGE DOWSON LAWSON
Director 1994-09-14 1995-09-01
IAN HENRY DUPE
Director 1993-02-12 1994-09-12
CAROL ANN SHERDLEY
Company Secretary 1992-06-16 1993-02-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1992-05-11 1992-06-16
INSTANT COMPANIES LIMITED
Nominated Director 1992-05-11 1992-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL BISHOP BMN TRADING LTD Company Secretary 2004-10-28 CURRENT 2004-10-28 Dissolved 2015-06-16
NIGEL BISHOP HUNTSWOOD SPORTS AND LEISURE LIMITED Company Secretary 2001-07-02 CURRENT 2001-06-11 Liquidation
NIGEL BISHOP BRUCE BISHOP & SONS LIMITED Company Secretary 2001-07-02 CURRENT 1962-11-01 Liquidation
MAXIM ALEXANDER BISHOP METAL RECYCLING SERVICES (UK) LTD Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-05
MAXIM ALEXANDER BISHOP SLOUGH ELV CENTRE LIMITED Director 2009-04-01 CURRENT 2009-04-01 Liquidation
MAXIM ALEXANDER BISHOP BMN TRADING LTD Director 2004-10-28 CURRENT 2004-10-28 Dissolved 2015-06-16
MAXIM ALEXANDER BISHOP HUNTSWOOD SPORTS AND LEISURE LIMITED Director 2001-06-11 CURRENT 2001-06-11 Liquidation
MAXIM ALEXANDER BISHOP BRUCE BISHOP & SONS LIMITED Director 1992-08-03 CURRENT 1962-11-01 Liquidation
NIGEL ELSTON BISHOP FINGLE GLEN GOLF HOTEL LTD Director 2016-07-18 CURRENT 2016-07-18 Liquidation
NIGEL ELSTON BISHOP CABLE CARE RS LTD Director 2012-12-18 CURRENT 2012-12-18 Active - Proposal to Strike off
NIGEL ELSTON BISHOP METAL RECYCLING SERVICES (UK) LTD Director 2011-11-10 CURRENT 2011-11-10 Dissolved 2017-04-05
NIGEL ELSTON BISHOP SLOUGH ELV CENTRE LIMITED Director 2009-04-01 CURRENT 2009-04-01 Liquidation
NIGEL ELSTON BISHOP BMN TRADING LTD Director 2004-10-28 CURRENT 2004-10-28 Dissolved 2015-06-16
NIGEL ELSTON BISHOP HUNTSWOOD SPORTS AND LEISURE LIMITED Director 2001-06-11 CURRENT 2001-06-11 Liquidation
NIGEL ELSTON BISHOP BRUCE BISHOP & SONS LIMITED Director 1992-08-03 CURRENT 1962-11-01 Liquidation

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
2021-12-21Voluntary liquidation. Return of final meeting of creditors
2021-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-18
2020-01-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-18
2019-01-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-18
2018-02-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1
2018-02-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1
2017-02-214.68 Liquidators' statement of receipts and payments to 2016-12-18
2016-01-064.68 Liquidators' statement of receipts and payments to 2015-12-18
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-12-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-114.68 Liquidators' statement of receipts and payments to 2014-12-18
2014-02-254.68 Liquidators' statement of receipts and payments to 2013-12-18
2013-03-014.68 Liquidators' statement of receipts and payments to 2012-12-18
2012-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/12 FROM 69 Lake Avenue Slough Berkshire SL1 3BZ
2012-01-044.20Volunatary liquidation statement of affairs with form 4.19
2012-01-04600Appointment of a voluntary liquidator
2012-01-04LRESEXResolutions passed:
  • Extraordinary resolution to wind up
2011-05-27LATEST SOC27/05/11 STATEMENT OF CAPITAL;GBP 2
2011-05-27AR0111/05/11 ANNUAL RETURN FULL LIST
2011-04-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/10
2010-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/09
2010-06-23AR0111/05/10 ANNUAL RETURN FULL LIST
2010-06-22CH03SECRETARY'S DETAILS CHNAGED FOR MR NIGEL BISHOP on 2009-10-18
2010-06-22CH01Director's details changed for Mr Nigel Bishop on 2009-10-18
2009-06-08363aReturn made up to 11/05/09; full list of members
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-05-30363aReturn made up to 11/05/08; full list of members
2008-05-30288cDirector and secretary's change of particulars / nigel bishop / 01/04/2008
2008-02-14AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/07
2007-05-16288bDIRECTOR RESIGNED
2007-05-16288bDIRECTOR RESIGNED
2007-05-16363aRETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2006-05-26363aRETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS
2006-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2005-05-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-25363sRETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP
2004-07-15363aRETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-13AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-05-22363sRETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS
2002-09-26363sRETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS
2002-09-05225ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02
2002-07-29287REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 12 YORK GATE LONDON NW1 4QS
2002-04-25395PARTICULARS OF MORTGAGE/CHARGE
2002-04-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-04-19288bSECRETARY RESIGNED
2002-04-19288bDIRECTOR RESIGNED
2002-04-19288aNEW DIRECTOR APPOINTED
2002-04-19288bDIRECTOR RESIGNED
2002-04-15395PARTICULARS OF MORTGAGE/CHARGE
2002-03-21AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-09-28288bDIRECTOR RESIGNED
2001-09-03288aNEW DIRECTOR APPOINTED
2001-06-04363aRETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS
2001-05-09AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-08-17363aRETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS
2000-07-24288cDIRECTOR'S PARTICULARS CHANGED
2000-07-24288cDIRECTOR'S PARTICULARS CHANGED
2000-07-24288cDIRECTOR'S PARTICULARS CHANGED
2000-03-30AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-06-08363aRETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS
1999-04-02AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-06-21363aRETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS
1998-03-03AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-06-27363aRETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS
1997-02-06AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-09-16288DIRECTOR RESIGNED
1996-09-16288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
9262 - Other sporting activities



Licences & Regulatory approval
We could not find any licences issued to BLACKNEST 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
Notice of Intended Dividends2015-09-10
Fines / Sanctions
No fines or sanctions have been issued against BLACKNEST GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE OF LICENSED PREMISES 2002-04-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-04-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of BLACKNEST GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKNEST GOLF CLUB LIMITED
Trademarks
We have not found any records of BLACKNEST GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKNEST 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 (9262 - Other sporting activities) as BLACKNEST GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLACKNEST 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 TypeNotice of Intended Dividends
Defending partyBLACKNEST GOLF CLUB LIMITEDEvent Date2015-09-07
Principal Trading Address: Frith End Road, Blacknest, Alton, Hampshire, GU34 4QL Notice is hereby given, pursuant to Rule 11.2 (1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare an interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at 82 St John Street, London, EC1M 4JN by no later than 6 October 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of appointment: 19 December 2011. Offie Holder details: Andrews Pear (IP No 9016) and Michael Solomons (IP No 9043) of BM Advisory LLP, 82 St John Street, London, EC1M 4JN. For further details contact: Amber Walker, Email: Amber.walker@bm-advisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKNEST 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 BLACKNEST 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.