Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED
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 Overview

About Lords Golf And Country Club (rayleigh) Ltd
LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED was founded on 2005-11-30 and has its registered office in London. The organisation's status is listed as "Liquidation". Lords Golf And Country Club (rayleigh) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
URBAN DEVELOPMENTS LONDON LIMITED24/09/2007
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED
Is this data useful to you?
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.

Company Officers of LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED

Current Directors
Officer Role Date Appointed
DEREK REGINALD GOVEY
Director 2005-11-30
TONIA PATRICIA GOVEY
Director 2007-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN JOHN SMITH
Company Secretary 2005-11-30 2010-05-31
ALLAN SMITH
Director 2007-04-12 2010-05-31
SHANE IAN MURPHY
Director 2005-11-30 2007-04-12
ACS SECRETARIES LIMITED
Company Secretary 2005-11-30 2005-11-30
ACS NOMINEES LIMITED
Director 2005-11-30 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK REGINALD GOVEY CHURCHGATE ANGLING LIMITED Director 2014-02-03 CURRENT 2010-09-15 Active - Proposal to Strike off
DEREK REGINALD GOVEY ORSETT GRANGE MANAGEMENT COMPANY LIMITED Director 2012-08-14 CURRENT 2012-08-14 Active
DEREK REGINALD GOVEY COASTAL GLOW LIMITED Director 2012-06-27 CURRENT 2012-06-27 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHARLES JAMES BRICK LANE LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHURCHGATE FISHERIES LIMITED Director 2011-01-04 CURRENT 2011-01-04 Dissolved 2016-06-21
DEREK REGINALD GOVEY PRIORY PARKING LIMITED Director 2010-12-08 CURRENT 2010-12-08 Active
DEREK REGINALD GOVEY R&D PLANT HIRE LIMITED Director 2010-07-08 CURRENT 2010-07-08 Dissolved 2016-04-05
DEREK REGINALD GOVEY CHURCHGATE PM LIMITED Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2015-07-28
DEREK REGINALD GOVEY WESTMOUNT (DOVER) LIMITED Director 2007-11-23 CURRENT 2007-11-23 Dissolved 2016-04-05
DEREK REGINALD GOVEY LEASVIEW DEVELOPMENT LIMITED Director 2007-07-03 CURRENT 2007-07-03 Active
DEREK REGINALD GOVEY TRINITY (RAINHAM) LIMITED Director 2007-06-20 CURRENT 2007-06-20 Dissolved 2015-10-20
DEREK REGINALD GOVEY CHURCHGATE STANFORD LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active
DEREK REGINALD GOVEY PORT INNOVATION LIMITED Director 2006-12-20 CURRENT 2006-12-20 Dissolved 2016-04-05
DEREK REGINALD GOVEY INNOVATION GROUP (LONDON) LIMITED Director 2006-06-06 CURRENT 2006-06-06 Dissolved 2013-10-15
DEREK REGINALD GOVEY TRINITY VIEW HOMES LIMITED Director 2005-05-12 CURRENT 2005-05-12 Active
DEREK REGINALD GOVEY CHURCHGATE PROPERTY DEVELOPMENTS (SOUTH EAST) LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2017-09-06
DEREK REGINALD GOVEY CHURCHGATE HOLDINGS LIMITED Director 2002-10-29 CURRENT 2002-10-29 Active - Proposal to Strike off
DEREK REGINALD GOVEY HIGH HOUSE DEVELOPMENTS LIMITED Director 2002-10-25 CURRENT 2002-10-25 Active
TONIA PATRICIA GOVEY CASTLE ESTATE AGENTS (ESSEX) LIMITED Director 2013-11-01 CURRENT 2013-10-09 Active
TONIA PATRICIA GOVEY INNOVATION GROUP (LONDON) LIMITED Director 2007-04-12 CURRENT 2006-06-06 Dissolved 2013-10-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-05LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.3:IP NO.00008806
2017-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2017 FROM CARLTON HOUSE 101 NEW LONDON ROAD CHELMSFORD ESSEX CM2 0PP
2017-10-03LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/07/2017:LIQ. CASE NO.3
2016-10-184.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2016
2015-09-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2015
2014-09-114.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/07/2014
2014-07-151.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2014-02-141.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/01/2014
2013-08-132.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/07/2013
2013-08-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/07/2013
2013-07-292.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-04-232.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-03-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/01/2013
2013-03-272.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-03-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-12-14LATEST SOC14/12/12 STATEMENT OF CAPITAL;GBP 2
2012-12-14AR0130/11/12 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-04-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-02-031.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-01-26AR0130/11/11 FULL LIST
2011-04-27DISS40DISS40 (DISS40(SOAD))
2011-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-04-12GAZ1FIRST GAZETTE
2011-01-05AR0130/11/10 FULL LIST
2010-12-03TM02APPOINTMENT TERMINATED, SECRETARY ALAN SMITH
2010-12-03TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN SMITH
2010-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2010-01-18AR0130/11/09 FULL LIST
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN JOHN SMITH / 14/01/2010
2010-01-14AD03REGISTER(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
2010-01-14AD02SAIL ADDRESS CREATED
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN JOHN SMITH / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TONIA PATRICIA GOVEY / 14/01/2010
2010-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK REGINALD GOVEY / 14/01/2010
2009-12-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2009-05-26GAZ1FIRST GAZETTE
2009-02-26363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-07-03225PREVEXT FROM 30/11/2007 TO 31/03/2008
2008-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-12-20363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-09-24CERTNMCOMPANY NAME CHANGED URBAN DEVELOPMENTS LONDON LIMITE D CERTIFICATE ISSUED ON 24/09/07
2007-05-04288aNEW DIRECTOR APPOINTED
2007-05-03288bDIRECTOR RESIGNED
2007-05-03288aNEW DIRECTOR APPOINTED
2007-02-19363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW DIRECTOR APPOINTED
2006-05-23288aNEW SECRETARY APPOINTED
2006-05-23287REGISTERED OFFICE CHANGED ON 23/05/06 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2006-05-2388(2)RAD 30/11/05--------- £ SI 1@1=1 £ IC 1/2
2006-04-18288bDIRECTOR RESIGNED
2006-04-18288bSECRETARY RESIGNED
2005-11-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-08-13
Notices to Creditors2013-08-13
Meetings of Creditors2013-03-07
Appointment of Administrators2013-03-07
Petitions to Wind Up (Companies)2011-12-07
Proposal to Strike Off2011-04-12
Petitions to Wind Up (Companies)2011-02-21
Proposal to Strike Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-11-24 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2006-12-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2006-11-03 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents
We have not found any records of LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED
Trademarks
We have not found any records of LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent Date2013-08-07
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 TypeAppointment of Liquidators
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent Date2013-07-29
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 TypeAppointment of Administrators
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent Date2013-01-07
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 CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent Date2011-11-02
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 TypeProposal to Strike Off
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent Date2011-04-12
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent Date2011-02-03
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 TypeProposal to Strike Off
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent Date2009-05-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyLORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LORDS GOLF AND COUNTRY CLUB (RAYLEIGH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.