Company Information for GOLFIX.CO.UK LIMITED
WALSH TAYLOR, OXFORD CHAMBERS OXFORD ROAD, LEEDS, LS20 9AT,
|
Company Registration Number
04702821
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GOLFIX.CO.UK LIMITED | ||
Legal Registered Office | ||
WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD LEEDS LS20 9AT Other companies in NG19 | ||
Previous Names | ||
|
Company Number | 04702821 | |
---|---|---|
Company ID Number | 04702821 | |
Date formed | 2003-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 19/03/2015 | |
Return next due | 16/04/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 00:54:06 |
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 |
---|---|---|
MARGARET LINES |
||
JOHN LINES |
||
MICHELLE LINES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GSCU REALISATIONS LIMITED | Director | 2009-04-23 | CURRENT | 2005-04-15 | Liquidation | |
GSCU REALISATIONS LIMITED | Director | 2016-02-07 | CURRENT | 2005-04-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-14 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM WALSH TAYLOR OXFORD CHAMBERS OXFORD ROAD GUISELEY LEEDS LS20 9AT | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2016 FROM 20 HIGH RIDGE FOREST TOWN MANSFIELD NOTTINGHAMSHIRE NG19 0QB | |
600 | Appointment of a voluntary liquidator | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/12 FROM 11 Mallard Way Pride Park Derby DE24 8GX United Kingdom | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 92 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 31/03/11 TO 31/01/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 18 DARNBROOK WAY NUNTHORPE MIDDLESBROUGH CLEVELAND TS7 0RA | |
AR01 | 19/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LINES / 22/03/2010 | |
AP01 | DIRECTOR APPOINTED MICHELLE LINES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 28/04/09 GBP SI 5@1=5 GBP IC 5/10 | |
88(2) | AD 21/04/09 GBP SI 4@1=4 GBP IC 1/5 | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED JOHN LINES GOLF LIMITED CERTIFICATE ISSUED ON 30/05/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/03/03 FROM: 18 DARNBROOK WAY NUNTHORPE MIDDLESBROUGH TS7 0RA | |
287 | REGISTERED OFFICE CHANGED ON 27/03/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-18 |
Resolutions for Winding-up | 2016-03-18 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-03-16 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-03-16 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2016-03-16 |
Meetings of Creditors | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.44 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Provisions For Liabilities Charges | 2013-01-31 | £ 3,286 |
---|---|---|
Provisions For Liabilities Charges | 2012-01-31 | £ 3,651 |
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 GOLFIX.CO.UK LIMITED
Called Up Share Capital | 2013-01-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 100 |
Cash Bank In Hand | 2013-01-31 | £ 108,973 |
Cash Bank In Hand | 2012-01-31 | £ 137,141 |
Current Assets | 2013-01-31 | £ 509,574 |
Current Assets | 2012-01-31 | £ 353,334 |
Debtors | 2013-01-31 | £ 5,843 |
Debtors | 2012-01-31 | £ 13,619 |
Fixed Assets | 2013-01-31 | £ 16,428 |
Fixed Assets | 2012-01-31 | £ 18,254 |
Shareholder Funds | 2013-01-31 | £ 209,202 |
Shareholder Funds | 2012-01-31 | £ 120,369 |
Stocks Inventory | 2013-01-31 | £ 394,758 |
Stocks Inventory | 2012-01-31 | £ 202,574 |
Tangible Fixed Assets | 2013-01-31 | £ 16,428 |
Tangible Fixed Assets | 2012-01-31 | £ 18,254 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as GOLFIX.CO.UK LIMITED are:
SHELTERED HORTICULTURAL EMPLOYMENT SCHEME LTD. | £ 60,345 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 56,342 |
CKL REALISATIONS LIMITED | £ 55,500 |
DAWKES MUSIC & WINDCRAFT LIMITED | £ 44,973 |
JOHN PACKER LIMITED | £ 36,315 |
DAVID J ATTFIELD LTD. | £ 25,013 |
DOLPHIN STAIRLIFTS (NORTH EAST) LIMITED | £ 24,296 |
JGLCC CAMERA COMPANY LIMITED | £ 15,753 |
WINCHESTER GARDEN MACHINERY LIMITED | £ 13,558 |
GRANTHAMS LTD. | £ 12,142 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
CYCLESCHEME LIMITED | £ 3,957,147 |
JOHN PACKER LIMITED | £ 1,921,978 |
CARE-ABILITY HEALTHCARE LIMITED | £ 1,458,653 |
ABLEWORLD (UK) LIMITED | £ 1,037,629 |
STAGE ELECTRICS PARTNERSHIP LIMITED | £ 938,199 |
GODFREYS (SEVENOAKS) LIMITED | £ 898,413 |
1 TO 1 HEALTHCARE LTD | £ 606,850 |
BARTRAM MOWERS LIMITED | £ 549,962 |
DF20 LIMITED | £ 517,644 |
LAMPS & TUBES ILLUMINATIONS LIMITED | £ 506,924 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | GOLFIX.CO.UK LIMITED | Event Date | 2016-03-16 |
On 15 March 2016 the above-named company went into insolvent liquidation. I, Michelle Lines of 11 Mallard Way, Pride Park, Derby DE24 8GX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Golfsupport.co.uk t/a Golf Support (Registered Number 05426116) | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GOLFIX.CO.UK LIMITED | Event Date | 2016-03-16 |
On 15 March 2016 the above-named company went into insolvent liquidation. I, John Lines of 11 Mallard Way, Pride Park, Derby DE24 8GX was a director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Golfsupport.co.uk t/a Golf Support (Registered Number 05426116) | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | GOLFIX.CO.UK LIMITED | Event Date | 2016-03-16 |
On 15 March 2016 the above-named company went into insolvent liquidation. I, Gary Robert Swift of 11 Mallard Way, Pride Park, Derby DE24 8GX was involved in the management of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Golfsupport.co.uk t/a Golf Support (Registered Number 05426116) I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Golfsupport.co.uk t/a Golf Support (Registered Number 05426116) | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GOLFIX.CO.UK LIMITED | Event Date | 2016-03-15 |
Liquidator's name and address: Kate Elizabeth Breese of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT : Further information about this case is available from Kate Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GOLFIX.CO.UK LIMITED | Event Date | 2016-03-15 |
At a General Meeting of the above-named Company duly convened and held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT on 15 March 2016 the subjoined Special Resolution was duly passed: 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 Kate Elizabeth Breese of Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT be hereby appointed Liquidator for the purposes of such winding-up. Office Holder Details: Kate Elizabeth Breese (IP number 9730 ) of Walsh Taylor , Oxford Chambers, Oxford Road, Guiseley, Leeds LS20 9AT . Date of Appointment: 15 March 2016 . Further information about this case is available from Kate Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. John Lines , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GOLFIX.CO.UK LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 15 March 2016 at 10:15am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Kate Elizabeth Breese, 009730, is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company's creditors will be available for inspection free of charge at the offices of Walsh Taylor, Oxford Chambers, Oxford Road, Guiseley, Leeds, LS20 9AT on 11 March 2016 and 14 March 2016 between the hours 10:00am and 4:00 pm. By Order of the Board Further information about this case is available from Kate Breese at the offices of Walsh Taylor on 0871 222 8308 or at kate.breese@walshtaylor.co.uk. John Lines , Director : | |||
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. |