Liquidation
Company Information for CITY GOLF CLUBS LIMITED
4 SIRLING COURT, STIRLING WAY, BOREHAMWOOD, WD6 2BT,
|
Company Registration Number
04853868
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CITY GOLF CLUBS LIMITED | ||
Legal Registered Office | ||
4 SIRLING COURT STIRLING WAY BOREHAMWOOD WD6 2BT Other companies in N20 | ||
Previous Names | ||
|
Company Number | 04853868 | |
---|---|---|
Company ID Number | 04853868 | |
Date formed | 2003-08-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2015 | |
Account next due | 31/05/2017 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 14:24:18 |
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 | ||
---|---|---|---|---|
CITY GOLF CLUBS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ASHLEY MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ARTHUR DITTRICH BATES |
Director | ||
ELLIOT DOUGLAS LAKE |
Director | ||
TOBY EDWARD LORAINE HEELIS |
Company Secretary | ||
TOBY EDWARD LORAINE HEELIS |
Director | ||
RUPERT FRANCIS ANTHONY FISHER |
Director | ||
ASHLEY MOORE |
Director | ||
BRIAN RICHARD TURNER |
Company Secretary | ||
JAMES DOUGLAS STRACHAN GORDON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUSTAINABLE POWER SYSTEMS LIMITED | Director | 2009-08-08 | CURRENT | 2008-01-22 | Dissolved 2015-02-18 |
Date | Document Type | Document Description |
---|---|---|
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/2017 FROM BROOK POINT, 1412 HIGH ROAD WHETSTONE LONDON N20 9BH | |
LATEST SOC | 23/09/16 STATEMENT OF CAPITAL;GBP 501000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 501000 | |
AR01 | 01/08/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048538680002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR BATES | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 501000 | |
AR01 | 01/08/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DITTRICH BATES / 01/08/2014 | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLIOT LAKE | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY MOORE / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT DOUGLAS LAKE / 01/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR DITTRICH BATES / 01/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/09 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TOBY HEELIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOBY HEELIS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED ARTHUR DITTRICH BATES | |
288a | DIRECTOR APPOINTED ELLIOT DOUGLAS LAKE | |
288b | APPOINTMENT TERMINATED DIRECTOR RUPERT FISHER | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 40 COLEMAN STREET LONDON EC2R 5EH | |
RES04 | NC INC ALREADY ADJUSTED 01/03/06 | |
123 | £ NC 1000000/1500000 01/03/06 | |
88(2)R | AD 01/03/06--------- £ SI 500000@1=500000 £ IC 1000/501000 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 09/08/05 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 9 HUNGERFORD HOUSE 22 NAPIER PLACE LONDON W14 8LY | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
88(2)R | AD 30/03/05--------- £ SI 998@1=998 £ IC 2/1000 | |
288b | DIRECTOR RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 14/09/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 22 GREAT JAMES STREET LONDON WC1N 3ES | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED GORDONS42 LIMITED CERTIFICATE ISSUED ON 26/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-08-14 |
Appointment of Liquidators | 2017-08-14 |
Resolutions for Winding-up | 2017-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
DEED OF DEPOSIT | Outstanding | COAL PENSION PROPERTIES LIMITED |
Creditors Due After One Year | 2012-08-31 | £ 111,463 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 95,676 |
Creditors Due Within One Year | 2012-08-31 | £ 714,860 |
Creditors Due Within One Year | 2011-08-31 | £ 702,043 |
Provisions For Liabilities Charges | 2012-08-31 | £ 17,634 |
Provisions For Liabilities Charges | 2011-08-31 | £ 17,634 |
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 CITY GOLF CLUBS LIMITED
Called Up Share Capital | 2012-08-31 | £ 501,000 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 501,000 |
Cash Bank In Hand | 2012-08-31 | £ 78,079 |
Cash Bank In Hand | 2011-08-31 | £ 101,503 |
Current Assets | 2012-08-31 | £ 295,152 |
Current Assets | 2011-08-31 | £ 244,578 |
Debtors | 2012-08-31 | £ 210,973 |
Debtors | 2011-08-31 | £ 137,020 |
Fixed Assets | 2012-08-31 | £ 762,719 |
Fixed Assets | 2011-08-31 | £ 810,916 |
Shareholder Funds | 2012-08-31 | £ 213,914 |
Shareholder Funds | 2011-08-31 | £ 240,141 |
Stocks Inventory | 2012-08-31 | £ 6,100 |
Stocks Inventory | 2011-08-31 | £ 6,055 |
Tangible Fixed Assets | 2012-08-31 | £ 412,719 |
Tangible Fixed Assets | 2011-08-31 | £ 435,916 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as CITY GOLF CLUBS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CITY GOLF CLUBS LIMITED | Event Date | 2017-08-14 |
Notice is hereby given that creditors of the Company are required, on or before 15 September 2017, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Liquidator at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. If so required by notice from the Liquidator, creditors must produce any document or other evidence which the Liquidator considers is necessary to substantiate the whole or any part of a claim. John Kelmanson , (IP number 04866), KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Email: jk@kelmanson.com or telephone number: 020 8441 2000 . Alternative person to contact with enquires about the case: Jason Callender email: jc@kelmanson.com , tel: 020 8441 2000. Date of appointment: 3 August 2017 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CITY GOLF CLUBS LIMITED | Event Date | 2017-08-14 |
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 3 August 2017, as a special resolution and an ordinary resolution respectively: 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 John Kelmanson be appointed as Liquidator for the purposes of such voluntary winding up. Liquidators details: John Kelmanson , (IP number 04866), KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood WD6 2BT . Email: jk@kelmanson.com or telephone number: 020 8441 2000 . Alternative person to contact with enquires about the case: Jason Callender email: jc@kelmanson.com , tel: 020 8441 2000. Date of appointment: 3 August 2017. Ashley Moore , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CITY GOLF CLUBS LIMITED | Event Date | 2017-08-03 |
Liquidator's name and address: John Kelmanson , KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Email: jk@kelmanson.com or telephone number: 020 8441 2000 . Alternative person to contact with enquires about the case: Jason Callender email: jc@kelmanson.com , tel: 020 8441 2000 : | |||
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. |