Liquidation
Company Information for MANSFIELD GOLF CENTRE LIMITED
4TH FLOOR, 4 VICTORIA SQUARE, ST ALBANS, HERTFORDSHIRE, AL1 3TF,
|
Company Registration Number
04640151
Private Limited Company
Liquidation |
Company Name | |
---|---|
MANSFIELD GOLF CENTRE LIMITED | |
Legal Registered Office | |
4TH FLOOR 4 VICTORIA SQUARE ST ALBANS HERTFORDSHIRE AL1 3TF Other companies in AL1 | |
Company Number | 04640151 | |
---|---|---|
Company ID Number | 04640151 | |
Date formed | 2003-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 17/01/2011 | |
Return next due | 14/02/2012 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-06 21:20:31 |
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 |
---|---|---|
RONALD PATRICK MAYDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DRAKE |
Company Secretary | ||
JOHN DRAKE |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
GREENWAY HALL GOLF CLUB LIMITED | Director | 2005-04-20 | CURRENT | 1996-06-14 | Liquidation | |
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 | |
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 |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 03/04/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT – COMPULSORY LIQUIDATION - BROUGHT DOWN DATE 03/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2016 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 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
LIQ MISC | INSOLVENCY:ANNUAL PROGRESS REPORT | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 2 COLLEGE STREET HIGHAM FERRERS NORTHANTS NN10 8DZ ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2011 FROM FIRST FLOOR, ST GILES HOUSE 15-21 VICTORIA ROAD BLETCHLEY, MILTON KEYNES BUCKINGHAMSHIRE MK2 2NG | |
LATEST SOC | 15/04/11 STATEMENT OF CAPITAL;GBP 1754 | |
AR01 | 17/01/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN DRAKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DRAKE | |
AA | 30/09/09 TOTAL EXEMPTION FULL | |
AR01 | 17/01/10 FULL LIST | |
AA | 30/09/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363a | RETURN MADE UP TO 17/01/07; 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 30/09/05 | |
363a | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
88(2)R | AD 01/06/05-06/06/05 £ SI 151@1=151 £ IC 1603/1754 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS | |
88(2)R | AD 26/11/03--------- £ SI 24@1=24 £ IC 1015/1039 | |
88(2)R | AD 26/11/03--------- £ SI 16@1=16 £ IC 999/1015 | |
88(2)R | AD 26/11/03--------- £ SI 40@1=40 £ IC 959/999 | |
88(2)R | AD 26/11/03--------- £ SI 758@1=758 £ IC 1/759 | |
88(2)R | AD 17/01/03--------- £ SI 200@1=200 £ IC 759/959 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 30/09/03 | |
ELRES | S386 DISP APP AUDS 17/01/03 | |
ELRES | S366A DISP HOLDING AGM 17/01/03 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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 |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Outstanding | NATIONAL WESTMINSTER 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 MANSFIELD GOLF CENTRE LIMITED
The top companies supplying to UK government with the same SIC code (9272 - Other recreational activities nec) as MANSFIELD GOLF CENTRE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | MANSFIELD GOLF CENTRE LIMITED | Event Date | 2011-12-21 |
In the Northampton County Court case number 722 In accordance with Rule 4.106 of the Insolvency Rules 1986 that 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 above named Company on 21 December 2011 by the Court. 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. Ian Mark Defty Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MANSFIELD GOLF CENTRE LIMITED | Event Date | 2011-12-21 |
In the Northampton County Court case number 722 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 10.30 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 Jubilee Way North, Mansfield, NG18 3PJ. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANSFIELD GOLF CENTRE LIMITED | Event Date | 2011-10-04 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MANSFIELD GOLF CENTRE LIMITED | Event Date | 2011-09-05 |
In the Northampton County Court case number 722 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 | MANSFIELD GOLF CENTRE LIMITED | Event Date | 2011-07-11 |
In the High Court of Justice (Chancery Division) Companies Court case number 6006 A Petition to wind up the above-named Company, Registration Number 04640151, of 2 College Street, Higham Ferrers, Northamptonshire NN10 8DZ , 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 1552954/37/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. |