Dissolved 2018-02-08
Company Information for EUROPEAN DISCOUNT GOLF LIMITED
LEOPOLD STREET, SHEFFIELD, S1,
|
Company Registration Number
06370610
Private Limited Company
Dissolved Dissolved 2018-02-08 |
Company Name | |
---|---|
EUROPEAN DISCOUNT GOLF LIMITED | |
Legal Registered Office | |
LEOPOLD STREET SHEFFIELD | |
Company Number | 06370610 | |
---|---|---|
Date formed | 2007-09-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2018-02-08 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-02-16 08:35:27 |
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 |
---|---|---|
YVONNE ANGELA SPENCER |
||
PETER ROBERT SPENCER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
QUEENSDOWN ASSOCIATES LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2001-10-04 | Dissolved 2017-11-07 | |
RAMDATA SYSTEMS LIMITED | Company Secretary | 1999-04-15 | CURRENT | 1977-04-20 | Dissolved 2018-08-02 | |
OCULAR PRESS LIMITED | Company Secretary | 1992-06-09 | CURRENT | 1977-02-25 | Dissolved 2018-08-02 | |
PETER SPENCER CONSULTANCY LIMITED | Director | 2010-03-24 | CURRENT | 2010-03-24 | Active | |
CHARNWOOD RANGE LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Active | |
QUEENSDOWN ASSOCIATES LIMITED | Director | 2002-04-19 | CURRENT | 2001-10-04 | Dissolved 2017-11-07 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
NDISC | NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2017 FROM 11 MALLARD WAY PRIDE PARK DERBY DERBYSHIRE DE24 8GX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/15 FULL LIST | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/09/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/12 FULL LIST | |
AR01 | 13/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | CURREXT FROM 30/09/2010 TO 31/03/2011 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/07/2008 FROM 10 MELBOURNE BUSINESS COURT MILLENNIUM WAY PRIDE PARK DERBY DE24 8LZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-02-20 |
Appointment of Liquidators | 2017-02-20 |
Meetings of Creditors | 2017-01-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | WATERGATE GOLF LIMITED |
Called Up Share Capital | 2013-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Cash Bank In Hand | 2013-03-31 | £ 1,696 |
Cash Bank In Hand | 2012-03-31 | £ 7,797 |
Current Assets | 2013-03-31 | £ 5,663 |
Current Assets | 2012-03-31 | £ 41,984 |
Debtors | 2013-03-31 | £ 3,967 |
Debtors | 2012-03-31 | £ 34,187 |
Shareholder Funds | 2013-03-31 | £ 4,788 |
Shareholder Funds | 2012-03-31 | £ 30,965 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as EUROPEAN DISCOUNT GOLF LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
GOLF COURSE AND PREMISES | CHARNWOOD COUNTRY CLUB DERBY ROAD HATHERN LOUGHBOROUGH LE11 5AD | 24,250 | 11/01/2010 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EUROPEAN DISCOUNT GOLF LIMITED | Event Date | 2017-02-07 |
At a general meeting of the Company, duly convened and held at Travelodge Pride Park, Prospect Place, Millenium Way, Pride Park, Derby, DE24 8HG on 7 February 2017. the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily. That Adrian Graham of Graywoods, 4th Floor, Fountain Precinct. Leopold Street, Sheffield, S1 2JA, be and is hereby appointed liquidator of the Company for the purposes of such winding up. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 7 February 2017 . Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9500 or at danielle.lockwood@graywoods.co.uk. Peter Spencer , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EUROPEAN DISCOUNT GOLF LIMITED | Event Date | 2017-02-07 |
Liquidator's name and address: Adrian Graham of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA : Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9500 or at danielle.lockwood@graywoods.co.uk. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EUROPEAN DISCOUNT GOLF LIMITED | Event Date | 2017-01-27 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Travelodge Pride Park, Prospect Place, Millenium Way, Pride Park, Derby, DE24 8HG, on 7 February 2017 at 3:15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Notice is further given, pursuant to Section 98(2)(a) of the Act, that Adrian Graham of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA is a qualified Insolvency Practitioner who will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require during the period before the day on which the meeting is to be held. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield, S1 2JA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, ad the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Any person who requires further information may contact Danielle Lockwood of Graywoods, by e-mail at danielle.lockwood@graywoods.co.uk or by telephone on 0114 285 9500. DATED: 12 January 2017 BY ORDER OF THE BOARD Peter Spencer , 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. |