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

GREENWAY HALL GOLF CLUB LIMITED

4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
Company Registration Number
03212201
Private Limited Company
Liquidation

Company Overview

About Greenway Hall Golf Club Ltd
GREENWAY HALL GOLF CLUB LIMITED was founded on 1996-06-14 and has its registered office in St Albans. The organisation's status is listed as "Liquidation". Greenway Hall 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
GREENWAY HALL GOLF CLUB LIMITED
 
Legal Registered Office
4TH FLOOR
4 VICTORIA SQUARE
ST ALBANS
HERTFORDSHIRE
AL1 3TF
Other companies in AL1
 
Filing Information
Company Number 03212201
Company ID Number 03212201
Date formed 1996-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 14/06/2010
Return next due 12/07/2011
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-07 01:15:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GREENWAY HALL 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 GREENWAY HALL GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
JOHN DRAKE
Company Secretary 2002-06-15
JOHN DRAKE
Director 1996-06-14
RONALD PATRICK MAYDON
Director 2005-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS PAUL ELMER
Director 1996-08-08 2008-09-16
MICHAEL SHATTOCK
Director 1997-06-24 2008-04-01
ANTHONY JOHN ORMEROD
Company Secretary 1996-08-08 2003-06-15
DAVID MCNEILL-RICHARDSON
Director 1996-08-08 2002-06-15
ANTHONY JOHN ORMEROD
Director 1996-08-08 2002-06-15
SARAH JEANETTE PAYNE
Company Secretary 1996-06-14 1996-08-08
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 1996-06-14 1996-06-14
WILDMAN & BATTELL LIMITED
Nominated Director 1996-06-14 1996-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DRAKE DIESEL AIR LIMITED Company Secretary 2005-10-05 CURRENT 1996-05-01 Active - Proposal to Strike off
JOHN DRAKE WAVENDON GOLF CENTRE LIMITED Company Secretary 2005-04-26 CURRENT 1989-03-08 Dissolved 2016-10-06
JOHN DRAKE THE FUNERAL COMPANY LIMITED Director 2000-12-22 CURRENT 2000-12-22 Active
JOHN DRAKE WAVENDON GOLF CENTRE LIMITED Director 1991-03-08 CURRENT 1989-03-08 Dissolved 2016-10-06
RONALD PATRICK MAYDON MASTER VEHICLE STORE LIMITED Director 2009-12-11 CURRENT 2009-12-11 Active
RONALD PATRICK MAYDON MILTON KEYNES GOLF LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2015-12-14
RONALD PATRICK MAYDON MASTERS RACING CLUB LIMITED Director 2008-04-15 CURRENT 2008-04-15 Active
RONALD PATRICK MAYDON TAMWORTH GOLF CENTRE LIMITED Director 2007-02-15 CURRENT 2007-02-15 Dissolved 2015-12-14
RONALD PATRICK MAYDON TOP HAT AUCTIONS LIMITED Director 2006-11-01 CURRENT 2004-03-09 Active
RONALD PATRICK MAYDON TOP HAT RACING LIMITED Director 2006-11-01 CURRENT 2002-04-22 Active
RONALD PATRICK MAYDON HISTORIC MOTOR RACING LIMITED Director 2006-01-24 CURRENT 2003-09-25 Active
RONALD PATRICK MAYDON MASTERS HISTORIC RACING LIMITED Director 2005-05-05 CURRENT 2005-05-05 Active
RONALD PATRICK MAYDON WAVENDON GOLF CENTRE LIMITED Director 2005-04-20 CURRENT 1989-03-08 Dissolved 2016-10-06
RONALD PATRICK MAYDON ROTHER VALLEY GOLF CENTRES LIMITED Director 2005-04-20 CURRENT 1994-02-15 Active
RONALD PATRICK MAYDON BASILDON GOLF CENTRE LIMITED Director 2005-04-06 CURRENT 2005-04-06 Liquidation
RONALD PATRICK MAYDON NOTTINGHAM GOLF CENTRE LIMITED Director 2005-01-17 CURRENT 2005-01-17 Dissolved 2015-11-27
RONALD PATRICK MAYDON RISEBRIDGE GOLF CENTRE LIMITED Director 2003-12-17 CURRENT 2003-12-17 Liquidation
RONALD PATRICK MAYDON GOLDEN HILL GOLF COURSE LIMITED Director 2003-12-16 CURRENT 2003-12-16 Liquidation
RONALD PATRICK MAYDON MANSFIELD GOLF CENTRE LIMITED Director 2003-01-17 CURRENT 2003-01-17 Liquidation
RONALD PATRICK MAYDON KEELE GOLF CENTRE LIMITED Director 2001-03-28 CURRENT 2001-03-21 Dissolved 2016-01-23
RONALD PATRICK MAYDON THE MASTERS SERIES LIMITED Director 1998-08-04 CURRENT 1998-06-09 Active
RONALD PATRICK MAYDON THE MASTERS LEISURE GROUP LIMITED Director 1998-08-04 CURRENT 1998-06-09 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
2019-01-29GAZ2Final Gazette dissolved via compulsory strike-off
2018-10-29WU15Compulsory liquidation. Final meeting
2018-06-12WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1
2018-06-12WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1
2018-05-27WU07Compulsory liquidation winding up progress report
2017-05-25LIQ MISCInsolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/04/2017
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/16 FROM 105 st. Peters Street St. Albans AL1 3EJ
2016-05-03LIQ MISCInsolvency:liquidators annual progress report to 03/04/2016
2015-05-22LIQ MISCInsolvency:annual progress report for period up to 03/04/2015
2014-04-174.31Compulsory liquidaton liquidator appointment
2013-02-20LIQ MISCInsolvency:annual progress report
2012-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/12 FROM First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG
2012-01-094.31Compulsory liquidaton liquidator appointment
2011-10-18COCOMPCompulsory winding up order
2011-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-07-05AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-06-17LATEST SOC17/06/10 STATEMENT OF CAPITAL;GBP 300644.55
2010-06-17AR0114/06/10 ANNUAL RETURN FULL LIST
2009-07-29AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-06-16363aReturn made up to 14/06/09; full list of members
2008-09-23288bAppointment terminated director nicholas elmer
2008-07-01363aReturn made up to 14/06/08; full list of members
2008-05-12AA30/09/07 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-16288bAppointment terminated director michael shattock
2007-06-18363aReturn made up to 14/06/07; full list of members
2007-06-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-06-19363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-06-19288cDIRECTOR'S PARTICULARS CHANGED
2006-04-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2005-08-03363sRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2005-07-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-07-20MEM/ARTSARTICLES OF ASSOCIATION
2005-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-06-2188(2)RAD 13/04/05-14/06/05 £ SI 64455@.01=644 £ IC 300000/300644
2005-05-04288aNEW DIRECTOR APPOINTED
2004-07-23363sRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-16363(288)SECRETARY RESIGNED
2003-07-16363sRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-03-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-03-14288aNEW SECRETARY APPOINTED
2003-03-14288bDIRECTOR RESIGNED
2003-03-14288bDIRECTOR RESIGNED
2002-07-06363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2002-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-10-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-10-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-10-09122S-DIV 30/04/01
2001-07-05363sRETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS
2001-05-24AAFULL ACCOUNTS MADE UP TO 30/09/00
2000-08-24AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-14225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2000-07-11363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-11363sRETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS
1999-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
1999-06-28363sRETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS
1998-06-25363sRETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS
1998-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-31288aNEW DIRECTOR APPOINTED
1997-07-06363sRETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS
1997-01-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1997-01-09CERTNMCOMPANY NAME CHANGED GREENWAY HALL GOLF CENTRE LIMITE D CERTIFICATE ISSUED ON 10/01/97
1996-10-01225ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-09-23395PARTICULARS OF MORTGAGE/CHARGE
1996-09-1288(2)RAD 30/08/96--------- £ SI 225000@1=225000 £ IC 75000/300000
1996-08-29288NEW DIRECTOR APPOINTED
1996-08-29288NEW DIRECTOR APPOINTED
1996-08-22288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-08-22288SECRETARY RESIGNED
1996-06-20288DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
9261 - Operate sports arenas & stadiums



Licences & Regulatory approval
We could not find any licences issued to GREENWAY HALL 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
Meetings of Creditors2012-01-24
Appointment of Liquidators2012-01-09
Winding-Up Orders2011-10-19
Proposal to Strike Off2011-10-04
Petitions to Wind Up (Companies)2011-08-23
Fines / Sanctions
No fines or sanctions have been issued against GREENWAY HALL GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-23 Outstanding BARCLAYS BANK PLC
DEBENTURE 1996-09-23 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

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 GREENWAY HALL GOLF CLUB LIMITED

Intangible Assets
Patents
We have not found any records of GREENWAY HALL GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREENWAY HALL GOLF CLUB LIMITED
Trademarks
We have not found any records of GREENWAY HALL GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREENWAY HALL 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 (9261 - Operate sports arenas & stadiums) as GREENWAY HALL GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GREENWAY HALL 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 TypeAppointment of Liquidators
Defending partyGREENWAY HALL GOLF CLUB LIMITEDEvent Date2011-12-21
In the Milton Keynes County Court case number 284 In accordance with Rule 4.106 Ian Mark Defty of Kingston Smith & Partners LLP , 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ , gives notice that he was appointed Liquidator of the Company on 21 December 2011 . Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Ian Mark Defty of Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Name of Office Holder: Ian Mark Defty Office Holder Number: 9245 Address of Office Holder: 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ Capacity: Liquidator
 
Initiating party Event TypeMeetings of Creditors
Defending partyGREENWAY HALL GOLF CLUB LIMITEDEvent Date2011-12-21
In the Milton Keynes County Court case number 284 Notice is hereby given, pursuant to Legislation section: Section 141 of the Legislation: Insolvency Act 1986 , that a Meeting of Creditors has been summoned for the purpose of appointing a Creditors Committee on 21 February 2012 at 11.30 am at Kingston Smith & Partners LLP, Devonshire House, 60 Goswell Road, London EC1M 7AD . Ian Mark Defty Office holder capacity: Liquidator : Ian Mark Defty (IP Number 9245) of Kingston Smith & Partners LLP , Devonshire House, 60 Goswell Road, London EC1M 7AD was appointed as Office holder capacity: Liquidator of the Company on 21 December 2011 . The Companys registered office is Kingston Smith & Partners LLP, 105 St Peters Street, St Albans, Hertfordshire AL1 3EJ and the Companys principal trading address is Stanley Road, Stockton Brook, Stoke-on-Trent, ST9 9LJ.
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREENWAY HALL GOLF CLUB LIMITEDEvent Date2011-10-04
 
Initiating party Event TypeWinding-Up Orders
Defending partyGREENWAY HALL GOLF CLUB LIMITEDEvent Date2011-09-05
In the Milton Keynes County Court case number 284 Liquidator appointed: M Dunn 1st Floor Sol House , 29 St Katherines Street , Northampton , NN1 2QZ , telephone: 01604 542400 , email: Northampton.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyGREENWAY HALL GOLF CLUB LIMITEDEvent Date2011-07-11
In the High Court of Justice (Chancery Division) Companies Court case number 6004 A Petition to wind up the above-named Company, Registration Number 03212201, of First Floor, St Giles House, 15-21 Victoria Road, Bletchley, Milton Keynes MK2 2NG , presented on 11 July 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 5 September 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 4 September 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7722 . (Ref SLR 1553485/37/Z.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREENWAY HALL 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 GREENWAY HALL 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.