Liquidation
Company Information for LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED
QUADRANT HOUSE, 4 THOMAS MORE SQUARE, LONDON, E1W 1YW,
|
Company Registration Number
05640347
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | ||
Legal Registered Office | ||
QUADRANT HOUSE 4 THOMAS MORE SQUARE LONDON E1W 1YW Other companies in CM2 | ||
Previous Names | ||
|
Company Number | 05640347 | |
---|---|---|
Company ID Number | 05640347 | |
Date formed | 2005-11-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2011 | |
Account next due | 31/12/2012 | |
Latest return | 30/11/2012 | |
Return next due | 28/12/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-04 18:50:54 |
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 |
---|---|---|
DEREK REGINALD GOVEY |
||
TONIA PATRICIA GOVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN JOHN SMITH |
Company Secretary | ||
ALLAN SMITH |
Director | ||
SHANE IAN MURPHY |
Director | ||
ACS SECRETARIES LIMITED |
Company Secretary | ||
ACS NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHURCHGATE ANGLING LIMITED | Director | 2014-02-03 | CURRENT | 2010-09-15 | Active - Proposal to Strike off | |
ORSETT GRANGE MANAGEMENT COMPANY LIMITED | Director | 2012-08-14 | CURRENT | 2012-08-14 | Active | |
COASTAL GLOW LIMITED | Director | 2012-06-27 | CURRENT | 2012-06-27 | Dissolved 2016-04-05 | |
CHARLES JAMES BRICK LANE LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Dissolved 2016-04-05 | |
CHURCHGATE FISHERIES LIMITED | Director | 2011-01-04 | CURRENT | 2011-01-04 | Dissolved 2016-06-21 | |
PRIORY PARKING LIMITED | Director | 2010-12-08 | CURRENT | 2010-12-08 | Active | |
R&D PLANT HIRE LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Dissolved 2016-04-05 | |
CHURCHGATE PM LIMITED | Director | 2008-07-01 | CURRENT | 2008-07-01 | Dissolved 2015-07-28 | |
WESTMOUNT (DOVER) LIMITED | Director | 2007-11-23 | CURRENT | 2007-11-23 | Dissolved 2016-04-05 | |
LEASVIEW DEVELOPMENT LIMITED | Director | 2007-07-03 | CURRENT | 2007-07-03 | Active | |
TRINITY (RAINHAM) LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Dissolved 2015-10-20 | |
CHURCHGATE STANFORD LIMITED | Director | 2007-06-20 | CURRENT | 2007-06-20 | Active | |
PORT INNOVATION LIMITED | Director | 2006-12-20 | CURRENT | 2006-12-20 | Dissolved 2016-04-05 | |
INNOVATION GROUP (LONDON) LIMITED | Director | 2006-06-06 | CURRENT | 2006-06-06 | Dissolved 2013-10-15 | |
TRINITY VIEW HOMES LIMITED | Director | 2005-05-12 | CURRENT | 2005-05-12 | Active | |
CHURCHGATE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED | Director | 2004-09-29 | CURRENT | 2004-09-29 | Dissolved 2017-09-06 | |
CHURCHGATE HOLDINGS LIMITED | Director | 2002-10-29 | CURRENT | 2002-10-29 | Active - Proposal to Strike off | |
HIGH HOUSE DEVELOPMENTS LIMITED | Director | 2002-10-25 | CURRENT | 2002-10-25 | Active | |
CASTLE ESTATE AGENTS (ESSEX) LIMITED | Director | 2013-11-01 | CURRENT | 2013-10-09 | Active | |
INNOVATION GROUP (LONDON) LIMITED | Director | 2007-04-12 | CURRENT | 2006-06-06 | Dissolved 2013-10-15 |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00008806 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/2017 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.3 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2013 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 14/12/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 30/11/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AR01 | 30/11/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/11/10 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 30/11/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN SMITH / 14/01/2010 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN SMITH / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TONIA PATRICIA GOVEY / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 14/01/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/11/2007 TO 31/03/2008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06 | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED URBAN DEVELOPMENTS LONDON LIMITE D CERTIFICATE ISSUED ON 24/09/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/06 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY | |
88(2)R | AD 30/11/05--------- £ SI 1@1=1 £ IC 1/2 | |
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 | 2013-08-13 |
Notices to Creditors | 2013-08-13 |
Meetings of Creditors | 2013-03-07 |
Appointment of Administrators | 2013-03-07 |
Petitions to Wind Up (Companies) | 2011-12-07 |
Proposal to Strike Off | 2011-04-12 |
Petitions to Wind Up (Companies) | 2011-02-21 |
Proposal to Strike Off | 2009-05-26 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS 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 LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | 2013-08-07 |
Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 4 September 2013 to prove their debts by sending to the undersigned, Andrew Andronkiou and Michael Kiely (IP Nos. 8806 and 9617) of UHY Hacker Young LLP, Quadrant House, 4 Thomas More Square, London, E1W 1YW, the Joint Liquidators of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Date of appointment: 29 July 2013. Further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com Tel: 020 7767 2625 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | 2013-07-29 |
Andrew Andronikou and Michael Kiely , both of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London, E1W 1YW . : Further details contact: Greg Carrier, Email: g.carrier@uhy-uk.com Tel: 020 7767 2625 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | 2013-01-07 |
In the High Court of Justice case number 9717 Andrew Andronikou , IP Number: 8806 and Michael Kiely , IP Number: 9617 , Quadrant House, 4 Thomas More Square, London E1W 1YW . Contact Name: Greg Carrier, Email Address: g.carrier@uhy-uk.com , Telephone Number: 020 7767 2625 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | 2011-11-02 |
In the High Court of Justice (Chancery Division) Companies Court case number 9602 A Petition to wind up the above-named Company, Registration Number 05640347, of Carlton House, 101 New London Road, Chelmsford CM2 0PP , presented on 2 November 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, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 19 December 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 18 December 2011 . The Petitioners’ Solicitor is the Solicitor to HM Revenue and Customs , Solicitor’s Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1355263/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | 2011-04-12 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | 2011-02-03 |
In the High Court of Justice (Chancery Division) Companies Court case number 817 A Petition to wind up the above-named Company, Registration Number 5640347, of Carlton House, 101 New London Road, Chelmsford, Essex CM2 0PP , presented on 3 February 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 23 March 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 22 March 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 7731 . (Ref SLR 1355263/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | 2009-05-26 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED | Event Date | |
In the High Court of Justice case number 9717 Notice is hereby given by Andrew Andronikou and Michael Kiely of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW , that a meeting of creditors of Lords Golf and Country Club (Rayleigh) Limited, Quadrant House, 4 Thomas More Square, London E1W 1YW , is to be held at the offices of UHY Hacker Young LLP , Quadrant House, 4 Thomas More Square, London E1W 1YW on 15 March 2013 at 11.00 am . The meeting is an initial creditors’ meeting under Legislation: paragraph 51 of Schedule B1 to the Legislation section: Insolvency Act 1986 (“the Schedule”). I invite you to attend the above meeting. A proxy form should becompleted and returned to me by the date of the meeting if you cannot attend and wishto be represented. In order to be entitled to vote under Rule 2.38 at the meetingyou must give to me, not later than 12 noon on the business day before the day fixedfor the meeting, details in writing of your claim. | |||
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. |