Liquidation
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 Name | |
---|---|
GREENWAY HALL GOLF CLUB LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in AL1 | |
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 |
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 |
---|---|---|
JOHN DRAKE |
||
JOHN DRAKE |
||
RONALD PATRICK MAYDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NICHOLAS PAUL ELMER |
Director | ||
MICHAEL SHATTOCK |
Director | ||
ANTHONY JOHN ORMEROD |
Company Secretary | ||
DAVID MCNEILL-RICHARDSON |
Director | ||
ANTHONY JOHN ORMEROD |
Director | ||
SARAH JEANETTE PAYNE |
Company Secretary | ||
SAME-DAY COMPANY SERVICES LIMITED |
Nominated Secretary | ||
WILDMAN & BATTELL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIESEL AIR LIMITED | Company Secretary | 2005-10-05 | CURRENT | 1996-05-01 | Active - Proposal to Strike off | |
WAVENDON GOLF CENTRE LIMITED | Company Secretary | 2005-04-26 | CURRENT | 1989-03-08 | Dissolved 2016-10-06 | |
THE FUNERAL COMPANY LIMITED | Director | 2000-12-22 | CURRENT | 2000-12-22 | Active | |
WAVENDON GOLF CENTRE LIMITED | Director | 1991-03-08 | CURRENT | 1989-03-08 | Dissolved 2016-10-06 | |
MASTER VEHICLE STORE LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Active | |
MILTON KEYNES GOLF LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2015-12-14 | |
MASTERS RACING CLUB LIMITED | Director | 2008-04-15 | CURRENT | 2008-04-15 | Active | |
TAMWORTH GOLF CENTRE LIMITED | Director | 2007-02-15 | CURRENT | 2007-02-15 | Dissolved 2015-12-14 | |
TOP HAT AUCTIONS LIMITED | Director | 2006-11-01 | CURRENT | 2004-03-09 | Active | |
TOP HAT RACING LIMITED | Director | 2006-11-01 | CURRENT | 2002-04-22 | Active | |
HISTORIC MOTOR RACING LIMITED | Director | 2006-01-24 | CURRENT | 2003-09-25 | Active | |
MASTERS HISTORIC RACING LIMITED | Director | 2005-05-05 | CURRENT | 2005-05-05 | Active | |
WAVENDON GOLF CENTRE LIMITED | Director | 2005-04-20 | CURRENT | 1989-03-08 | Dissolved 2016-10-06 | |
ROTHER VALLEY GOLF CENTRES LIMITED | Director | 2005-04-20 | CURRENT | 1994-02-15 | Active | |
BASILDON GOLF CENTRE LIMITED | Director | 2005-04-06 | CURRENT | 2005-04-06 | Liquidation | |
NOTTINGHAM GOLF CENTRE LIMITED | Director | 2005-01-17 | CURRENT | 2005-01-17 | Dissolved 2015-11-27 | |
RISEBRIDGE GOLF CENTRE LIMITED | Director | 2003-12-17 | CURRENT | 2003-12-17 | Liquidation | |
GOLDEN HILL GOLF COURSE LIMITED | Director | 2003-12-16 | CURRENT | 2003-12-16 | Liquidation | |
MANSFIELD GOLF CENTRE LIMITED | Director | 2003-01-17 | CURRENT | 2003-01-17 | Liquidation | |
KEELE GOLF CENTRE LIMITED | Director | 2001-03-28 | CURRENT | 2001-03-21 | Dissolved 2016-01-23 | |
THE MASTERS SERIES LIMITED | Director | 1998-08-04 | CURRENT | 1998-06-09 | Active | |
THE MASTERS LEISURE GROUP LIMITED | Director | 1998-08-04 | CURRENT | 1998-06-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 03/04/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/16 FROM 105 st. Peters Street St. Albans AL1 3EJ | |
LIQ MISC | Insolvency:liquidators annual progress report to 03/04/2016 | |
LIQ MISC | Insolvency:annual progress report for period up to 03/04/2015 | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC | Insolvency:annual progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/12 FROM First Floor St Giles House 15/21 Victoria Road Bletchley Milton Keynes MK2 2NG | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/09/09 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/06/10 STATEMENT OF CAPITAL;GBP 300644.55 | |
AR01 | 14/06/10 ANNUAL RETURN FULL LIST | |
AA | 30/09/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 14/06/09; full list of members | |
288b | Appointment terminated director nicholas elmer | |
363a | Return made up to 14/06/08; full list of members | |
AA | 30/09/07 ACCOUNTS TOTAL EXEMPTION FULL | |
288b | Appointment terminated director michael shattock | |
363a | Return made up to 14/06/07; full list of members | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
88(2)R | AD 13/04/05-14/06/05 £ SI 64455@.01=644 £ IC 300000/300644 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
122 | S-DIV 30/04/01 | |
363s | RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED GREENWAY HALL GOLF CENTRE LIMITE D CERTIFICATE ISSUED ON 10/01/97 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/10/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 30/08/96--------- £ SI 225000@1=225000 £ IC 75000/300000 | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED |
Meetings of Creditors | 2012-01-24 |
Appointment of Liquidators | 2012-01-09 |
Winding-Up Orders | 2011-10-19 |
Proposal to Strike Off | 2011-10-04 |
Petitions to Wind Up (Companies) | 2011-08-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (9261 - Operate sports arenas & stadiums) as GREENWAY HALL GOLF CLUB LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GREENWAY HALL GOLF CLUB LIMITED | Event Date | 2011-12-21 |
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 Type | Meetings of Creditors | |
Defending party | GREENWAY HALL GOLF CLUB LIMITED | Event Date | 2011-12-21 |
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 Type | Proposal to Strike Off | |
Defending party | GREENWAY HALL GOLF CLUB LIMITED | Event Date | 2011-10-04 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | GREENWAY HALL GOLF CLUB LIMITED | Event Date | 2011-09-05 |
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 CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | GREENWAY HALL GOLF CLUB LIMITED | Event Date | 2011-07-11 |
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.) : | |||
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. |