Company NameHSC Gc Limited
Company StatusDissolved
Company Number00122703
CategoryPrivate Limited Company
Incorporation Date20 June 1912(111 years, 11 months ago)
Previous NameCamberley Heath Golf Club Limited(The)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameKazuhiro Kawata
Date of BirthDecember 1948 (Born 75 years ago)
NationalityJapanese
StatusCurrent
Appointed27 September 2001(89 years, 4 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence Address486-1-804 Eboshiya Cho
Muromachidorisajyokudaru
Nakagyoku
Kyoto
Foreign
Director NameMichio Ono
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2003(91 years after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence AddressFlat 31 Hamilton Court
149 Maida Vale
London
W9 1QR
Director NameKuninaga Tanaka
Date of BirthNovember 1969 (Born 54 years ago)
NationalityJapanese
StatusCurrent
Appointed07 May 2004(91 years, 11 months after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence AddressFlat 9 4 Darlaston Road
Wimbledon
London
SW19 4LG
Secretary NameKuninaga Tanaka
NationalityJapanese
StatusCurrent
Appointed07 May 2004(91 years, 11 months after company formation)
Appointment Duration20 years
RoleAccountant
Correspondence AddressFlat 9 4 Darlaston Road
Wimbledon
London
SW19 4LG
Director NameMr Yoshihiro Shiomi
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(78 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 11 June 1999)
RoleCompany Director
Correspondence Address3-28-18 Higashi Kanmaki
Takatsuki City Osaka 56p
Japan
Foreign
Director NameTsuneo Sekine
Date of BirthJuly 1936 (Born 87 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(78 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 September 2001)
RoleCompany Director
Correspondence Address1-11 Natsugi-Cho
Nishinomiya City
Hyogo 662
Foreign
Director NameKatsuro Sakakibara
Date of BirthDecember 1937 (Born 86 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(78 years, 7 months after company formation)
Appointment Duration4 years, 8 months (resigned 15 September 1995)
RoleCompany Director
Correspondence Address2605 Grandpark Heights
3-4-2 Shibaura Ku
Tokyo Japan
Foreign
Director NameTsutomu Ishii
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityJapanese
StatusResigned
Appointed31 December 1990(78 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1993)
RoleCompany Director
Correspondence AddressTyne Holme Golf Drive
Camberley
Surrey
GU15 1JG
Secretary NameSandy Heron
NationalityBritish
StatusResigned
Appointed31 December 1990(78 years, 7 months after company formation)
Appointment Duration1 year (resigned 31 December 1991)
RoleCompany Director
Correspondence AddressHolly Lodge Catena Rise
Lightwater
Surrey
GU18 5RD
Secretary NameShoichi Tagawa
NationalityJapanese
StatusResigned
Appointed09 January 1992(79 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address61 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Takashi Urabe
Date of BirthNovember 1936 (Born 87 years ago)
NationalityCanadian
StatusResigned
Appointed07 September 1992(80 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressMid Usa
50 Meadowlands Parkway
Secaucus
New Jersey 07094
United States
Director NameMr Mutsumi Tamura
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed29 April 1993(80 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 15 September 1995)
RoleCompany Director
Correspondence AddressMid Co Ltd
Matsushita Imp Building 22nd Floor
1-3-7 Shiromi Chuo-Ku Osaka 540
Japan
Director NameToyoharu Egawa
Date of BirthMarch 1948 (Born 76 years ago)
NationalityJapanese
StatusResigned
Appointed31 May 1996(84 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressFlat 5 St Gabriels Court
Tekels Avenue
Camberley
Surrey
GU15 2LA
Secretary NameToyoharu Egawa
NationalityJapanese
StatusResigned
Appointed31 May 1996(84 years after company formation)
Appointment Duration1 year, 10 months (resigned 27 March 1998)
RoleCompany Director
Correspondence AddressFlat 5 St Gabriels Court
Tekels Avenue
Camberley
Surrey
GU15 2LA
Secretary NameMr Takashi Urabe
NationalityCanadian
StatusResigned
Appointed27 March 1998(85 years, 10 months after company formation)
Appointment Duration4 years (resigned 02 April 2002)
RoleCompany Director
Correspondence AddressMid Usa
50 Meadowlands Parkway
Secaucus
New Jersey 07094
United States
Director NameShiro Ozaki
Date of BirthMay 1941 (Born 83 years ago)
NationalityJapanese
StatusResigned
Appointed21 September 1998(86 years, 3 months after company formation)
Appointment Duration3 years (resigned 27 September 2001)
RoleCompany Director
Correspondence Address1-29-21 Higashi Nakaburi
Hirakata-City
Osaka
Foreign
Director NameToru Doi
Date of BirthOctober 1939 (Born 84 years ago)
NationalityJapanese
StatusResigned
Appointed27 September 2001(89 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 May 2004)
RoleCompany Director
Correspondence Address5 Chome 13 Ban
3-3701 Nakano Cho
Miyakojima
Osaka
Foreign
Director NameMutsumi Tamura
Date of BirthNovember 1959 (Born 64 years ago)
NationalityJapanese
StatusResigned
Appointed02 April 2002(89 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2004)
RoleGeneral Manager
Correspondence Address2-22-B-612 Takatsuka Cho
Hirakata 573- 0035
Osaka
Foreign
Secretary NameMutsumi Tamura
NationalityJapanese
StatusResigned
Appointed02 April 2002(89 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2004)
RoleGeneral Manager
Correspondence Address2-22-B-612 Takatsuka Cho
Hirakata 573- 0035
Osaka
Foreign

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Turnover£1,721,000
Net Worth£163,000
Cash£173,000
Current Liabilities£573,000

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 March 2005Dissolved (1 page)
22 December 2004Return of final meeting in a members' voluntary winding up (3 pages)
27 May 2004Registered office changed on 27/05/04 from: 8TH floor chichester house 278-282 high holborn london WC1V 7HA (1 page)
24 May 2004Appointment of a voluntary liquidator (1 page)
24 May 2004Declaration of solvency (3 pages)
24 May 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 May 2004Director resigned (1 page)
13 May 2004New secretary appointed;new director appointed (2 pages)
13 May 2004Secretary resigned;director resigned (1 page)
6 May 2004Return made up to 30/04/04; full list of members (8 pages)
23 February 2004Registered office changed on 23/02/04 from: golf drive camberley surrey GU15 1JG (1 page)
17 February 2004Company name changed camberley heath golf club limite d(the)\certificate issued on 17/02/04 (2 pages)
15 January 2004Full accounts made up to 31 March 2003 (14 pages)
11 July 2003New director appointed (2 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
21 January 2003Full accounts made up to 31 March 2002 (14 pages)
18 June 2002Auditor's resignation (1 page)
31 May 2002Return made up to 02/04/02; full list of members (7 pages)
25 April 2002Secretary resigned;director resigned (1 page)
25 April 2002New secretary appointed;new director appointed (2 pages)
24 January 2002Full accounts made up to 31 March 2001 (13 pages)
5 October 2001Director resigned (1 page)
5 October 2001New director appointed (2 pages)
5 October 2001New director appointed (2 pages)
5 October 2001Director resigned (1 page)
6 June 2001Return made up to 30/04/01; full list of members (7 pages)
21 January 2001Full accounts made up to 31 March 2000 (13 pages)
30 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 January 2000Full accounts made up to 31 March 1999 (13 pages)
10 August 1999Director resigned (1 page)
6 January 1999Full accounts made up to 31 March 1998 (14 pages)
2 October 1998New director appointed (2 pages)
31 May 1998Return made up to 30/04/98; no change of members (4 pages)
20 January 1998Full accounts made up to 31 March 1997 (13 pages)
31 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 January 1997Full accounts made up to 31 March 1996 (14 pages)
6 June 1996New secretary appointed;new director appointed (2 pages)
6 June 1996Secretary resigned (1 page)
23 May 1996Return made up to 30/04/96; full list of members (6 pages)
9 January 1996Full accounts made up to 31 March 1995 (14 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
23 May 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 1988Memorandum and Articles of Association (4 pages)
20 June 1912Certificate of incorporation (1 page)