Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAGLAN PARC GOLF CLUB LIMITED
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 Overview

About Raglan Parc Golf Club Ltd
RAGLAN PARC GOLF CLUB LIMITED was founded on 1998-09-07 and has its registered office in Newport. The organisation's status is listed as "Liquidation". Raglan Parc Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
RAGLAN PARC GOLF CLUB LIMITED
 
Legal Registered Office
SUITE 1, GOLDFIELDS HOUSE
18A GOLD TOPS
NEWPORT
SOUTH WALES
NP20 4PH
Other companies in NP15
 
Filing Information
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 GB801122595  
Last Datalog update: 2019-02-05 13:17:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAGLAN PARC 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.
Companies with same name RAGLAN PARC GOLF CLUB LIMITED
The following companies were found which have the same name as RAGLAN PARC GOLF CLUB LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
RAGLAN PARC GOLF CLUB LIMITED Unknown

Company Officers of RAGLAN PARC GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
COLIN FIRTH GUYTON
Company Secretary 2013-01-14
MARK FRANCIS COIA
Director 2016-01-01
COLIN FIRTH GUYTON
Director 2012-10-12
PATRICIA ANN MCGILL
Director 2011-04-01
NIGEL RICHARD PRICE
Director 2008-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE WARD
Director 2012-04-01 2013-03-31
ANITA JOYCE WILKINSON
Director 2012-04-01 2013-03-31
KENNETH CHARLES KNEE
Company Secretary 2008-02-10 2013-01-14
KENNETH CHARLES KNEE
Director 2008-02-10 2013-01-14
GARETH HENRY EDWARD HOPES
Director 2010-05-11 2012-10-30
EIRLYS MARY HUGHES FRENCH
Director 2011-04-01 2012-03-31
ROBERT THOMAS RIGBY
Director 2011-04-01 2012-03-31
WALTER THOMAS PHILLIPS
Director 2010-05-11 2011-04-01
MARAGARET DIANE TRANTER
Director 2010-05-11 2011-04-01
PETER HARRISON BROWN
Director 2008-06-13 2009-12-31
DENNIS WILKINSON
Director 2001-12-07 2008-10-31
YVONNE ANNE HERN
Company Secretary 2006-09-11 2008-02-18
IVOR GEORGE ROGERS
Director 2005-04-11 2008-02-10
PHILLIP BADHAM
Director 2005-09-05 2007-07-25
KENNETH CHARLES KNEE
Company Secretary 2001-11-07 2006-02-06
KENNETH CHARLES KNEE
Director 2001-11-07 2006-02-06
AUBREY THOMAS DAVID TRANTER
Director 2001-11-07 2005-03-21
KENNETH ARTHUR MELVIN VALLIS
Company Secretary 1998-12-18 2001-11-07
REGINALD REES MEYRICK
Director 1998-12-18 2001-11-07
COLIN MORGAN
Director 2000-09-07 2001-11-07
IVOR GEORGE ROGERS
Director 1998-12-18 2001-11-07
WYNDHAM JOHN TRANTER
Director 1998-12-18 2001-11-07
KENNETH ARTHUR MELVIN VALLIS
Director 1998-12-18 2001-11-07
SWIFT INCORPORATIONS LIMITED
Nominated Director 1998-09-07 2001-01-01
CHRISTOPHER MURRAY MICHAEL BUNN
Director 1998-12-18 2000-09-02
DESMOND HARPER MCELNEY
Director 1998-09-07 1998-12-19
TREVOR SIDNEY LILLISTONE
Company Secretary 1998-09-07 1998-12-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-07 1998-09-07
INSTANT COMPANIES LIMITED
Nominated Director 1998-09-07 1998-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK FRANCIS COIA TJC DEVELOPMENTS LTD Director 2010-09-13 CURRENT 2010-09-13 Active
MARK FRANCIS COIA HFC RENTAL LTD Director 2010-03-31 CURRENT 2010-03-31 Active - Proposal to Strike off
MARK FRANCIS COIA TRACK SAFE TELECOM LIMITED Director 2006-11-17 CURRENT 2001-11-12 Dissolved 2017-08-23
NIGEL RICHARD PRICE CONCEPT SOLUTIONS LIMITED Director 2001-12-04 CURRENT 2001-12-04 Dissolved 2016-01-05

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
2020-06-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-11-25
2019-06-03COM2Liquidation. Change of membership of creditors/liquidation committee
2019-01-29AD01REGISTERED OFFICE CHANGED ON 29/01/19 FROM 5&6 Waterside Court Albany Street Newport South Wales NP20 5NT
2018-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/18 FROM Parc Lodge Raglan Monmouthshire NP15 2ER
2018-12-12COM1Liquidation. Establishment of creditors/liquidation committee
2018-12-11NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-12-11LIQ02Voluntary liquidation Statement of affairs
2018-12-11600Appointment of a voluntary liquidator
2018-12-11LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-11-26
2018-08-30CS01CONFIRMATION STATEMENT MADE ON 28/08/18, WITH NO UPDATES
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 28/08/17, WITH NO UPDATES
2017-08-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-01AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-29CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-02-05AP01DIRECTOR APPOINTED MR MARK COIA
2015-10-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-11AR0128/08/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17AR0128/08/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-24AR0128/08/13 ANNUAL RETURN FULL LIST
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR ANITA WILKINSON
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WARD
2013-09-24TM01APPOINTMENT TERMINATED, DIRECTOR STEVE WARD
2013-01-22AP03Appointment of Mr Colin Firth Guyton as company secretary
2013-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY KENNETH KNEE
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH KNEE
2012-12-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-29AP01DIRECTOR APPOINTED MR COLIN FIRTH GUYTON
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR GARETH HOPES
2012-08-31AR0128/08/12 NO MEMBER LIST
2012-05-04AP01DIRECTOR APPOINTED MR STEVE WARD
2012-05-04AP01DIRECTOR APPOINTED MRS ANITA JOYCE WILKINSON
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT RIGBY
2012-05-04TM01APPOINTMENT TERMINATED, DIRECTOR EIRLYS HUGHES FRENCH
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-09AR0128/08/11 NO MEMBER LIST
2011-05-13AP01DIRECTOR APPOINTED MRS EIRLYS MARY HUGHES FRENCH
2011-05-10AP01DIRECTOR APPOINTED MR ROBERT THOMAS RIGBY
2011-04-26AP01DIRECTOR APPOINTED MRS PATRICIA ANN MCGILL
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR MARAGARET TRANTER
2011-04-22TM01APPOINTMENT TERMINATED, DIRECTOR WALTER PHILLIPS
2010-10-01AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-09AR0128/08/10 NO MEMBER LIST
2010-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHARLES KNEE / 28/08/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH CHARLES KNEE / 28/08/2010
2010-06-30AP01DIRECTOR APPOINTED MR GARETH HENRY EDWARD HOPES
2010-06-29AP01DIRECTOR APPOINTED MR WALTER THOMAS PHILLIPS
2010-06-29AP01DIRECTOR APPOINTED MRS MARAGARET DIANE TRANTER
2010-06-04RES01ADOPT ARTICLES 28/05/2010
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER BROWN
2009-09-09363aANNUAL RETURN MADE UP TO 28/08/09
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR DENNIS WILKINSON
2008-11-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-29363aANNUAL RETURN MADE UP TO 28/08/08
2008-07-29288aDIRECTOR APPOINTED PETER HARRISON BROWN
2008-04-11288aDIRECTOR AND SECRETARY APPOINTED KENNETH CHARLES KNEE
2008-04-11288aDIRECTOR APPOINTED NIGEL RICHARD PRICE
2008-04-11288bAPPOINTMENT TERMINATED DIRECTOR IVOR ROGERS
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY YVONNE HERN
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-26363sANNUAL RETURN MADE UP TO 28/08/07
2007-08-01288bDIRECTOR RESIGNED
2007-02-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-09363(288)DIRECTOR RESIGNED
2006-11-09363sANNUAL RETURN MADE UP TO 28/08/06
2006-10-30288aNEW SECRETARY APPOINTED
2006-02-16288bSECRETARY RESIGNED
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-30288aNEW DIRECTOR APPOINTED
2005-09-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-14363sANNUAL RETURN MADE UP TO 28/08/05
2005-06-09288aNEW DIRECTOR APPOINTED
2005-05-27288bDIRECTOR RESIGNED
2005-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-09-22363sANNUAL RETURN MADE UP TO 28/08/04
2003-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-09363sANNUAL RETURN MADE UP TO 28/08/03
2003-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to RAGLAN PARC 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
Resolutions for Winding-up2018-11-29
Appointment of Liquidators2018-11-29
Meetings of Creditors2018-11-16
Fines / Sanctions
No fines or sanctions have been issued against RAGLAN PARC GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RAGLAN PARC GOLF CLUB LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.989
MortgagesNumMortOutstanding0.519
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.479

This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs

Creditors
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

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of RAGLAN PARC GOLF CLUB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RAGLAN PARC GOLF CLUB LIMITED
Trademarks
We have not found any records of RAGLAN PARC GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAGLAN PARC 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 (93120 - Activities of sport clubs) as RAGLAN PARC GOLF CLUB LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where RAGLAN PARC 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 TypeResolutions for Winding-up
Defending partyRAGLAN PARC GOLF CLUB LIMITEDEvent Date2018-11-26
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 TypeAppointment of Liquidators
Defending partyRAGLAN PARC GOLF CLUB LIMITEDEvent Date2018-11-26
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 TypeMeetings of Creditors
Defending partyRAGLAN PARC GOLF CLUB LIMITEDEvent Date0018-11-12
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAGLAN PARC 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 RAGLAN PARC 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.