Company Information for RAGLAN PARC GOLF CLUB LIMITED
SUITE 1, GOLDFIELDS HOUSE, 18A GOLD TOPS, NEWPORT, SOUTH WALES, NP20 4PH,
|
Company Registration Number
03629982
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
RAGLAN PARC GOLF CLUB LIMITED | |
Legal Registered Office | |
SUITE 1, GOLDFIELDS HOUSE 18A GOLD TOPS NEWPORT SOUTH WALES NP20 4PH Other companies in NP15 | |
Company Number | 03629982 | |
---|---|---|
Company ID Number | 03629982 | |
Date formed | 1998-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-02-05 13:17:00 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
RAGLAN PARC GOLF CLUB LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
COLIN FIRTH GUYTON |
||
MARK FRANCIS COIA |
||
COLIN FIRTH GUYTON |
||
PATRICIA ANN MCGILL |
||
NIGEL RICHARD PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE WARD |
Director | ||
ANITA JOYCE WILKINSON |
Director | ||
KENNETH CHARLES KNEE |
Company Secretary | ||
KENNETH CHARLES KNEE |
Director | ||
GARETH HENRY EDWARD HOPES |
Director | ||
EIRLYS MARY HUGHES FRENCH |
Director | ||
ROBERT THOMAS RIGBY |
Director | ||
WALTER THOMAS PHILLIPS |
Director | ||
MARAGARET DIANE TRANTER |
Director | ||
PETER HARRISON BROWN |
Director | ||
DENNIS WILKINSON |
Director | ||
YVONNE ANNE HERN |
Company Secretary | ||
IVOR GEORGE ROGERS |
Director | ||
PHILLIP BADHAM |
Director | ||
KENNETH CHARLES KNEE |
Company Secretary | ||
KENNETH CHARLES KNEE |
Director | ||
AUBREY THOMAS DAVID TRANTER |
Director | ||
KENNETH ARTHUR MELVIN VALLIS |
Company Secretary | ||
REGINALD REES MEYRICK |
Director | ||
COLIN MORGAN |
Director | ||
IVOR GEORGE ROGERS |
Director | ||
WYNDHAM JOHN TRANTER |
Director | ||
KENNETH ARTHUR MELVIN VALLIS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director | ||
CHRISTOPHER MURRAY MICHAEL BUNN |
Director | ||
DESMOND HARPER MCELNEY |
Director | ||
TREVOR SIDNEY LILLISTONE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TJC DEVELOPMENTS LTD | Director | 2010-09-13 | CURRENT | 2010-09-13 | Active | |
HFC RENTAL LTD | Director | 2010-03-31 | CURRENT | 2010-03-31 | Active - Proposal to Strike off | |
TRACK SAFE TELECOM LIMITED | Director | 2006-11-17 | CURRENT | 2001-11-12 | Dissolved 2017-08-23 | |
CONCEPT SOLUTIONS LIMITED | Director | 2001-12-04 | CURRENT | 2001-12-04 | Dissolved 2016-01-05 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-25 | |
COM2 | Liquidation. Change of membership of creditors/liquidation committee | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM 5&6 Waterside Court Albany Street Newport South Wales NP20 5NT | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/18 FROM Parc Lodge Raglan Monmouthshire NP15 2ER | |
COM1 | Liquidation. Establishment of creditors/liquidation committee | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK COIA | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANITA WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVE WARD | |
AP03 | Appointment of Mr Colin Firth Guyton as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH KNEE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH KNEE | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR COLIN FIRTH GUYTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARETH HOPES | |
AR01 | 28/08/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR STEVE WARD | |
AP01 | DIRECTOR APPOINTED MRS ANITA JOYCE WILKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RIGBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EIRLYS HUGHES FRENCH | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MRS EIRLYS MARY HUGHES FRENCH | |
AP01 | DIRECTOR APPOINTED MR ROBERT THOMAS RIGBY | |
AP01 | DIRECTOR APPOINTED MRS PATRICIA ANN MCGILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARAGARET TRANTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WALTER PHILLIPS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/08/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES KNEE / 28/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH CHARLES KNEE / 28/08/2010 | |
AP01 | DIRECTOR APPOINTED MR GARETH HENRY EDWARD HOPES | |
AP01 | DIRECTOR APPOINTED MR WALTER THOMAS PHILLIPS | |
AP01 | DIRECTOR APPOINTED MRS MARAGARET DIANE TRANTER | |
RES01 | ADOPT ARTICLES 28/05/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BROWN | |
363a | ANNUAL RETURN MADE UP TO 28/08/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS WILKINSON | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | ANNUAL RETURN MADE UP TO 28/08/08 | |
288a | DIRECTOR APPOINTED PETER HARRISON BROWN | |
288a | DIRECTOR AND SECRETARY APPOINTED KENNETH CHARLES KNEE | |
288a | DIRECTOR APPOINTED NIGEL RICHARD PRICE | |
288b | APPOINTMENT TERMINATED DIRECTOR IVOR ROGERS | |
288b | APPOINTMENT TERMINATED SECRETARY YVONNE HERN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 28/08/07 | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/08/06 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/08/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | ANNUAL RETURN MADE UP TO 28/08/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 28/08/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
Resolutions for Winding-up | 2018-11-29 |
Appointment of Liquidators | 2018-11-29 |
Meetings of Creditors | 2018-11-16 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
Creditors Due After One Year | 2013-03-31 | £ 105,858 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 85,633 |
Creditors Due Within One Year | 2013-03-31 | £ 162,101 |
Creditors Due Within One Year | 2012-03-31 | £ 170,977 |
Creditors and other liabilities
|
|
|
|
|
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 RAGLAN PARC GOLF CLUB LIMITED
Cash Bank In Hand | 2013-03-31 | £ 20,175 |
---|---|---|
Current Assets | 2013-03-31 | £ 57,312 |
Current Assets | 2012-03-31 | £ 46,057 |
Debtors | 2013-03-31 | £ 34,537 |
Debtors | 2012-03-31 | £ 42,777 |
Fixed Assets | 2013-03-31 | £ 77,613 |
Fixed Assets | 2012-03-31 | £ 79,582 |
Stocks Inventory | 2013-03-31 | £ 2,600 |
Stocks Inventory | 2012-03-31 | £ 2,750 |
Tangible Fixed Assets | 2013-03-31 | £ 77,613 |
Tangible Fixed Assets | 2012-03-31 | £ 79,582 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as RAGLAN PARC GOLF CLUB LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | RAGLAN PARC GOLF CLUB LIMITED | Event Date | 2018-11-26 |
Meeting details: Holiday Inn - Newport, The Coldra, Newport, South Wales, NP18 2YG on 26/11/2018 The following Resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1.That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- Contact details: 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Queries may be sent to: leigh@purnells.co.uk or nicola@purnells.co.uk Mr Colin Guyton - Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | RAGLAN PARC GOLF CLUB LIMITED | Event Date | 2018-11-26 |
Liquidator's name and address: Leigh Holmes & Susan Purnell, Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT leigh@purnells.co.uk : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | RAGLAN PARC GOLF CLUB LIMITED | Event Date | 0018-11-12 |
Notice is hereby given pursuant to Rule 15.8 of the Insolvency Rules 2016, that a physical meeting of creditors is to be held, as this has been requested by the requisite number of creditors. The purpose of the meeting is to seek a decision from creditors, on the appointment of the nominated Liquidator(s) and to agree their duties. The meeting is to be held at:- Holiday Inn - Newport, The Coldra, Newport, South Wales, NP18 2YG on 26/11/2018 at 11:00 AM As a result of a physical meeting having been requested by creditors, the original deemed consent procedure is superseded. Claims must be lodged no later than 4.00 PM on the business day immediately prior to the meeting, without which votes will be invalid. Creditors with claims of less than 1,000 are still required to submit their claims by 4.00 PM on the business day immediately prior to the meeting, should they wish to vote. Any proxy must be delivered to the convenor or chair, ahead of the meeting. In accordance with Rule 15.38 any creditor who is excluded, or affected by an exclusion, may complain to the chair or convenor, no later than 4 pm on the business day following the exclusion, or notice of exclusion. The chair may adjourn or suspend the meeting if thought necessary and must be adjourned if it is so resolved of the meeting. The convenor is entitled to permit remote attendance, if a request is received in advance of the meeting. However, permission will only be given at the convenors discretion. Should creditors wish to appeal the decision made at the meeting of creditors, they have a right to do so. In order to appeal creditors should make an application to court within 21 days of the decision date. | |||
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. |