Company Information for FURZELEY GOLF COURSE LIMITED
55 SOUTHBROOK ROAD, HAVANT, HANTS, PO9 1RL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
FURZELEY GOLF COURSE LIMITED | |
Legal Registered Office | |
55 SOUTHBROOK ROAD HAVANT HANTS PO9 1RL Other companies in PO9 | |
Company Number | 04951290 | |
---|---|---|
Company ID Number | 04951290 | |
Date formed | 2003-11-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-23 | |
Account next due | 2017-12-23 | |
Latest return | 2015-11-03 | |
Return next due | 2016-11-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-20 16:56:15 |
Companies House |
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 |
---|---|---|
MC SECRETARIES LIMITED |
||
CHRISTINE SALE |
||
MARK BRIAN SALE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J J PROPERTIES HAMPSHIRE LIMITED | Company Secretary | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
TREVTEC65 LTD | Company Secretary | 2017-12-12 | CURRENT | 2017-12-12 | Active - Proposal to Strike off | |
TJW PROPERTY LIMITED | Company Secretary | 2017-10-19 | CURRENT | 2017-10-19 | Active | |
SCIDEAS LIMITED | Company Secretary | 2017-10-17 | CURRENT | 2017-10-17 | Active | |
DYNAMI MILLENNIUM LTD | Company Secretary | 2017-06-08 | CURRENT | 2017-06-08 | Active | |
MBJ SOLUTIONS LIMITED | Company Secretary | 2015-03-02 | CURRENT | 2015-03-02 | Active - Proposal to Strike off | |
INTERACTIVE TRANSACTION SOLUTIONS LIMITED | Company Secretary | 2014-10-08 | CURRENT | 1990-02-22 | Active | |
BRONDEL HOLDINGS LIMITED | Company Secretary | 2014-10-08 | CURRENT | 2013-11-15 | Liquidation | |
EMERY GAS SERVICES LIMITED | Company Secretary | 2014-09-17 | CURRENT | 2014-09-17 | Active | |
RECYCLE SOUTHERN LIMITED | Company Secretary | 2014-09-05 | CURRENT | 2013-02-13 | Active | |
MELIDITE LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1990-08-30 | Active | |
RIVITSWADE (UK) LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1991-05-23 | Active | |
RIVITSWADE LIMITED | Company Secretary | 2014-07-23 | CURRENT | 1982-12-13 | Active | |
HILSEA LIDO TRADING COMPANY LIMITED | Company Secretary | 2014-05-19 | CURRENT | 2010-08-26 | Active - Proposal to Strike off | |
HILSEA LIDO POOL FOR THE PEOPLE TRUST | Company Secretary | 2014-05-19 | CURRENT | 2009-06-22 | Active - Proposal to Strike off | |
SALISBURY VIEW SPV LIMITED | Company Secretary | 2014-04-14 | CURRENT | 2014-04-14 | Active | |
JMG DENTAL LIMITED | Company Secretary | 2014-03-13 | CURRENT | 2014-03-13 | Active - Proposal to Strike off | |
INTERIOR LAB LTD. | Company Secretary | 2013-07-04 | CURRENT | 2013-06-03 | Active | |
R M TOYS LIMITED | Company Secretary | 2013-04-24 | CURRENT | 2005-08-01 | Active | |
LONGMEAD LANGSTONE (FLAT MANAGEMENT) COMPANY LIMITED | Company Secretary | 2013-03-23 | CURRENT | 1974-04-09 | Active | |
PHIL SIMONS DECORATING LIMITED | Company Secretary | 2013-02-27 | CURRENT | 2013-02-27 | Active | |
VIDEOLYNKS LIMITED | Company Secretary | 2013-02-19 | CURRENT | 2013-02-19 | Active - Proposal to Strike off | |
PK'S BODY PIERCING STUDIO LIMITED | Company Secretary | 2013-02-11 | CURRENT | 2003-07-04 | Active | |
STF PRACTICE LIMITED | Company Secretary | 2012-12-17 | CURRENT | 2012-12-17 | Active | |
CONQUEST CONTRACTING LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2011-08-03 | Active - Proposal to Strike off | |
BARRAKAV PROPERTIES (PORTSMOUTH) LIMITED | Company Secretary | 2012-06-14 | CURRENT | 2012-06-14 | Active | |
LAB-BUBBLE LIMITED | Company Secretary | 2012-05-28 | CURRENT | 2012-05-28 | Active | |
THE DUCHENNE FAMILY SUPPORT GROUP | Company Secretary | 2012-04-04 | CURRENT | 2007-03-02 | Active | |
M R KRUMOVA LIMITED | Company Secretary | 2011-11-30 | CURRENT | 2009-04-28 | Active | |
MEADOW FARM NURSERY LIMITED | Company Secretary | 2011-11-07 | CURRENT | 2011-11-07 | Active - Proposal to Strike off | |
NORDIKO TECHNICAL SERVICES LIMITED | Company Secretary | 2011-09-30 | CURRENT | 2003-05-01 | Active | |
ADVANCE MEDICAL SERVICES LIMITED | Company Secretary | 2011-09-23 | CURRENT | 2011-09-23 | Active | |
V N MITREV LIMITED | Company Secretary | 2011-09-21 | CURRENT | 2011-09-21 | Active | |
DOCTOR KAM MANN LIMITED | Company Secretary | 2011-07-07 | CURRENT | 2011-07-07 | Liquidation | |
HARRISON GRAY LIMITED | Company Secretary | 2011-07-04 | CURRENT | 2011-02-16 | Liquidation | |
DIPA SHAH LIMITED | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
STAN LEE HOLDINGS LIMITED | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
PEARL DENTAL STUDIOS LIMITED | Company Secretary | 2011-02-14 | CURRENT | 2011-02-14 | Active | |
MUNDO CARE LIMITED | Company Secretary | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
JDI DATING LIMITED | Company Secretary | 2010-10-27 | CURRENT | 2010-10-27 | Liquidation | |
SERVERHOUSE LIMITED | Company Secretary | 2010-07-09 | CURRENT | 1997-03-24 | Active | |
CTS EUROPE LIMITED | Company Secretary | 2010-07-07 | CURRENT | 2010-07-07 | Active | |
METAL TREATMENTS (PORTSMOUTH) LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
SECOND MILLENNIUM BUILDING CO LIMITED | Company Secretary | 2009-08-01 | CURRENT | 1998-05-08 | Active | |
EDENBRIDGE DEVELOPMENTS LIMITED | Company Secretary | 2009-02-03 | CURRENT | 2009-02-03 | Active | |
SDG PLANT SERVICES LIMITED | Company Secretary | 2008-11-27 | CURRENT | 2007-03-27 | Active | |
SOUTH WONSTON CONSULTANCY LIMITED | Company Secretary | 2008-04-17 | CURRENT | 2008-04-17 | Dissolved 2016-08-30 | |
EXPERIOR CONSULTING (UK) LIMITED | Company Secretary | 2008-04-08 | CURRENT | 2006-05-05 | Active - Proposal to Strike off | |
HAMPSHIRE DENTAL SOLUTIONS LIMITED | Company Secretary | 2008-03-27 | CURRENT | 2008-03-27 | Dissolved 2017-07-04 | |
NORTH HAMPSHIRE ORTHOPAEDIC SURGEONS LIMITED | Company Secretary | 2007-12-09 | CURRENT | 2007-10-11 | Active - Proposal to Strike off | |
CANVAS AND TENT MANUFACTURING LIMITED | Company Secretary | 2007-11-02 | CURRENT | 2007-11-02 | Dissolved 2016-11-15 | |
INTERNATIONAL SUPERYACHT MANAGEMENT LIMITED | Company Secretary | 2007-08-22 | CURRENT | 2007-08-22 | Dissolved 2017-01-24 | |
COPSEYS PROPERTIES LIMITED | Company Secretary | 2007-08-07 | CURRENT | 2007-08-07 | Dissolved 2014-04-08 | |
SUTTON HORIZON HEALTHCARE LIMITED | Company Secretary | 2007-08-06 | CURRENT | 2007-08-06 | Dissolved 2013-08-20 | |
MASTERS MARITIME CONSULTANTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
MORPHEUSTOX LIMITED | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
QUALITY LAND SERVICES LIMITED | Company Secretary | 2007-03-01 | CURRENT | 2007-03-01 | Active | |
HIGH & DRY MANUFACTURING LTD | Company Secretary | 2007-02-26 | CURRENT | 2002-06-11 | Active | |
BADGER PLANT HIRE LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2006-01-06 | Active - Proposal to Strike off | |
LRS MECHANICAL ENGINEERING LIMITED | Company Secretary | 2006-08-10 | CURRENT | 2006-08-10 | Active | |
ELISE CONSULTANCY LIMITED | Company Secretary | 2006-06-23 | CURRENT | 1997-02-19 | Dissolved 2017-07-13 | |
SANDY BEACH FREEHOLDS LIMITED | Company Secretary | 2006-01-01 | CURRENT | 1967-03-08 | Active | |
HOLM LIMITED | Company Secretary | 2005-09-30 | CURRENT | 2002-11-15 | Active - Proposal to Strike off | |
COUZENS PROPERTIES LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1996-12-11 | Active | |
T.COUZENS & SONS LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1931-05-16 | Active | |
MORRIS CROCKER LIMITED | Company Secretary | 2004-09-02 | CURRENT | 1987-11-03 | Active | |
A I T TRAINING DEVELOPMENTS LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1998-06-05 | Active - Proposal to Strike off | |
PERCY HARRISON (OPTICIANS) LIMITED | Company Secretary | 2004-06-25 | CURRENT | 1960-07-04 | Active | |
FASTNET HOUSE LIMITED | Company Secretary | 2004-04-20 | CURRENT | 2002-11-18 | Active | |
GARDEN KARMA LIMITED | Company Secretary | 2004-04-05 | CURRENT | 2004-04-05 | Active - Proposal to Strike off | |
ARC RECLAMATION LIMITED | Company Secretary | 2004-03-16 | CURRENT | 2004-03-16 | Active | |
PC SOLUTIONS (UK) LIMITED | Company Secretary | 2004-01-23 | CURRENT | 2001-03-15 | Active - Proposal to Strike off | |
LEXICON UK LIMITED | Company Secretary | 2004-01-19 | CURRENT | 2002-07-30 | Active | |
SALE & SON LIMITED | Company Secretary | 2003-11-03 | CURRENT | 2003-11-03 | Active | |
P J EXPRESS SERVICES LIMITED | Company Secretary | 2003-05-23 | CURRENT | 2003-05-23 | Dissolved 2014-03-25 | |
CHICHESTER CONTEMPORARY ART LIMITED | Company Secretary | 2003-05-14 | CURRENT | 2000-03-27 | Dissolved 2013-08-20 | |
DAVIES CHEMISTS (HAVANT) LIMITED | Company Secretary | 2003-04-08 | CURRENT | 1938-10-04 | Active | |
FIRST MEDICAL SERVICES LIMITED | Company Secretary | 2003-04-03 | CURRENT | 2000-04-12 | Active - Proposal to Strike off | |
LINES ENGINEERING LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Dissolved 2015-11-17 | |
SMITH BROTHERS LIMITED | Company Secretary | 2003-02-11 | CURRENT | 2003-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM LANGSTONE GATE SOLENT ROAD HAVANT HAMPS PO9 1TR | |
AA | 23/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/11/2016 TO 23/03/2016 | |
AA | 30/11/15 TOTAL EXEMPTION SMALL | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2016 FROM STATION HOUSE, NORTH STREET HAVANT HANTS PO9 1QU | |
4.70 | DECLARATION OF SOLVENCY | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/15 FULL LIST | |
AA | 30/11/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/14 FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 03/11/13 FULL LIST | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/10 FULL LIST | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 03/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SALE / 21/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BRIAN SALE / 21/10/2009 | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363a | RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363a | RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
ELRES | S386 DISP APP AUDS 03/11/03 | |
ELRES | S80A AUTH TO ALLOT SEC 03/11/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-05 |
Resolutions for Winding-up | 2016-04-05 |
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 Within One Year | 2012-11-30 | £ 38,974 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 45,452 |
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 FURZELEY GOLF COURSE LIMITED
Called Up Share Capital | 2012-11-30 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 1,000 |
Cash Bank In Hand | 2012-11-30 | £ 222,136 |
Cash Bank In Hand | 2011-11-30 | £ 246,872 |
Current Assets | 2012-11-30 | £ 229,955 |
Current Assets | 2011-11-30 | £ 249,975 |
Debtors | 2012-11-30 | £ 7,819 |
Debtors | 2011-11-30 | £ 3,103 |
Fixed Assets | 2012-11-30 | £ 6,000 |
Fixed Assets | 2011-11-30 | £ 12,000 |
Shareholder Funds | 2012-11-30 | £ 196,981 |
Shareholder Funds | 2011-11-30 | £ 216,523 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as FURZELEY GOLF COURSE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | FURZELEY GOLF COURSE LIMITED | Event Date | 2016-03-23 |
John Anthony Laurence Casey , J Casey & Co , Langstone Gate, Solent Road, Havant, Hants PO9 1TR . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FURZELEY GOLF COURSE LIMITED | Event Date | 2016-03-23 |
At a General Meeting of Members duly convened and held at Greenland, Sheepwash Lane Denmead, Portsmouth, Hants PO7 6TU on 23rd March 2016 it was resolved by special resolution that the Company be wound-up voluntarily by its members. At that meeting it was further resolved by ordinary resolution that John Anthony Casey (IP Number 9728 ) of J Casey & Co Ltd , Langstone Gate, Solent Road, Havant, Hants PO9 1TR be appointed liquidator for the purposes of the winding-up. Further information with regard to this case can be obtained from Sue Casey of J Casey & Co Ltd by telephone on 02392 492325 or via email at info@jcasey.com . | |||
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. |