Liquidation
Company Information for BLACKNEST GOLF CLUB LIMITED
82 ST. JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
02713551
Private Limited Company
Liquidation |
Company Name | |
---|---|
BLACKNEST GOLF CLUB LIMITED | |
Legal Registered Office | |
82 ST. JOHN STREET LONDON EC1M 4JN Other companies in EC1M | |
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 |
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 |
---|---|---|
NIGEL BISHOP |
||
MAXIM ALEXANDER BISHOP |
||
NIGEL ELSTON BISHOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE BISHOP |
Director | ||
JOHN ERIC RHODES |
Company Secretary | ||
SUSAN ELISABETH DE LAS CASAS |
Director | ||
CAROL ANN SHERDLEY |
Director | ||
IAN SHERDLEY |
Director | ||
IAN JOHN BENSON |
Director | ||
JOHN FRANCIS FOLEY |
Director | ||
GEORGE DOWSON LAWSON |
Director | ||
IAN HENRY DUPE |
Director | ||
CAROL ANN SHERDLEY |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BMN TRADING LTD | Company Secretary | 2004-10-28 | CURRENT | 2004-10-28 | Dissolved 2015-06-16 | |
HUNTSWOOD SPORTS AND LEISURE LIMITED | Company Secretary | 2001-07-02 | CURRENT | 2001-06-11 | Liquidation | |
BRUCE BISHOP & SONS LIMITED | Company Secretary | 2001-07-02 | CURRENT | 1962-11-01 | Liquidation | |
METAL RECYCLING SERVICES (UK) LTD | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-05 | |
SLOUGH ELV CENTRE LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Liquidation | |
BMN TRADING LTD | Director | 2004-10-28 | CURRENT | 2004-10-28 | Dissolved 2015-06-16 | |
HUNTSWOOD SPORTS AND LEISURE LIMITED | Director | 2001-06-11 | CURRENT | 2001-06-11 | Liquidation | |
BRUCE BISHOP & SONS LIMITED | Director | 1992-08-03 | CURRENT | 1962-11-01 | Liquidation | |
FINGLE GLEN GOLF HOTEL LTD | Director | 2016-07-18 | CURRENT | 2016-07-18 | Liquidation | |
CABLE CARE RS LTD | Director | 2012-12-18 | CURRENT | 2012-12-18 | Active - Proposal to Strike off | |
METAL RECYCLING SERVICES (UK) LTD | Director | 2011-11-10 | CURRENT | 2011-11-10 | Dissolved 2017-04-05 | |
SLOUGH ELV CENTRE LIMITED | Director | 2009-04-01 | CURRENT | 2009-04-01 | Liquidation | |
BMN TRADING LTD | Director | 2004-10-28 | CURRENT | 2004-10-28 | Dissolved 2015-06-16 | |
HUNTSWOOD SPORTS AND LEISURE LIMITED | Director | 2001-06-11 | CURRENT | 2001-06-11 | Liquidation | |
BRUCE BISHOP & SONS LIMITED | Director | 1992-08-03 | CURRENT | 1962-11-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-18 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-18 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 18/12/2017:LIQ. CASE NO.1 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-18 | |
4.68 | Liquidators' statement of receipts and payments to 2012-12-18 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/12 FROM 69 Lake Avenue Slough Berkshire SL1 3BZ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 27/05/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/05/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/10 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 11/05/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NIGEL BISHOP on 2009-10-18 | |
CH01 | Director's details changed for Mr Nigel Bishop on 2009-10-18 | |
363a | Return made up to 11/05/09; full list of members | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
363a | Return made up to 11/05/08; full list of members | |
288c | Director and secretary's change of particulars / nigel bishop / 01/04/2008 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/07 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 | |
287 | REGISTERED OFFICE CHANGED ON 13/09/04 FROM: STERLING HOUSE 177-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP | |
363a | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 30/06/02 | |
287 | REGISTERED OFFICE CHANGED ON 29/07/02 FROM: 12 YORK GATE LONDON NW1 4QS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363a | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
363a | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363a | RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363a | RETURN MADE UP TO 11/05/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED |
Notice of Intended Dividends | 2015-09-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE OF LICENSED PREMISES | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (9262 - Other sporting activities) as BLACKNEST GOLF CLUB LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | BLACKNEST GOLF CLUB LIMITED | Event Date | 2015-09-07 |
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 | |||
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. |