Company NameHerne Bay Golf Club (1920) Limited
Company StatusDissolved
Company Number00167217
CategoryPrivate Limited Company
Incorporation Date7 May 1920(104 years ago)
Dissolution Date24 May 2014 (9 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameGeoffrey Neville Brealy
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1990(70 years, 8 months after company formation)
Appointment Duration23 years, 5 months (closed 24 May 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
18 Canterbury Road
Herne Bay
Kent
CT6 5HR
Secretary NameSusan Valerie Joyce Brown
NationalityBritish
StatusClosed
Appointed01 September 2001(81 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 24 May 2014)
RoleCompany Director
Correspondence AddressGrosvenor House
2 East Street
Herne Bay
Kent
CT6 5HN
Director NameMark George Victor Westlake
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2002(82 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 24 May 2014)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address14 Dence Park
Herne Bay
Kent
CT6 6BG
Director NameRonald James Bennett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(70 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 September 1992)
RoleLecturer
Correspondence AddressDulcinea Benstede Close
Herne
Herne Bay
Kent
CT6 7JP
Director NameNorman Oliver Crossland
Date of BirthJanuary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(70 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 11 December 2001)
RoleEcologist
Correspondence AddressThe Shingles
Western Esplanade
Herne Bay
Kent
Ct6
Director NameJohn Oliver Heath
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(70 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 12 December 1991)
RoleCompany Director
Correspondence Address13 Downings
Herne Bay
Kent
Director NameRoger Victor Westlake
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 December 1990(70 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 01 October 2010)
RoleDental Surgeon
Country of ResidenceUnited Kingdom
Correspondence Address14 Dence Park
Herne Bay
Kent
CT6 6BG
Secretary NameBernard Jose Warren
NationalityBritish
StatusResigned
Appointed20 December 1990(70 years, 8 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address12 Fitzroy Road
Tankerton
Whitstable
Kent
CT5 2LG
Director NameJohn Oliver Heath
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1992(72 years, 5 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 November 1997)
RoleCompany Director
Correspondence Address13 Downings
Herne Bay
Kent
Director NameRonald James Bennett
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1999(79 years, 7 months after company formation)
Appointment Duration5 years (resigned 04 December 2004)
RoleRetired Lecturer
Correspondence Address41 Station Road
Herne Bay
Kent
CT6 5QQ
Secretary NameRonald James Bennett
NationalityBritish
StatusResigned
Appointed01 January 2001(80 years, 8 months after company formation)
Appointment Duration8 months (resigned 01 September 2001)
RoleCompany Director
Correspondence Address61 The Broadway
Herne Bay
Kent
CT6 8SG
Director NameJulian Paul Brealy
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(82 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 13 April 2010)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address5 Mandarin Lane
Herne Bay
CT6 5RF

Location

Registered Address7-8 Conduit Street
London
W1S 2XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

14.1k at 0.05Geoffrey Neville Brealy
7.07%
Ordinary
11.1k at 0.05John Oliver Heath
5.56%
Ordinary
84k at 0.05Geoffrey Neville Brealy & Ms Vivian Ernest Barton
42.02%
Ordinary
7.9k at 0.05Mark George Victor Westlake
3.96%
Ordinary
4.8k at 0.05The Executors Of Peter Proudfoot Dec'd
2.38%
Ordinary
4.4k at 0.05C A Radermacher
2.22%
Ordinary
4.4k at 0.05Ms Audrey A G Holmes
2.22%
Ordinary
30.5k at 0.05Roger Victor Westlake
15.25%
Ordinary
3.9k at 0.05Mrs Gayle Savage
1.95%
Ordinary
3.9k at 0.05Mrs Louise Fry
1.95%
Ordinary
3.9k at 0.05Mrs Vanessa Vanderspuy
1.95%
Ordinary
3.8k at 0.05Robert James Bennett
1.90%
Ordinary
3.6k at 0.05Ms Barbara Allison
1.78%
Ordinary
3.3k at 0.05Bernard Jose Warren
1.67%
Ordinary
2.9k at 0.05Julian P Brealy
1.46%
Ordinary
2.2k at 0.05Bernard H Edwards
1.11%
Ordinary
2.2k at 0.05Ernest A Gill
1.11%
Ordinary
2.2k at 0.05Executors Of P R Savory Deceased
1.11%
Ordinary
2.2k at 0.05G B Best & W S Best
1.11%
Ordinary
-OTHER
1.11%
-
2.2k at 0.05William Robertson
1.11%
Ordinary

Financials

Year2014
Turnover£393,820
Gross Profit£296,254
Net Worth-£101,908
Cash£37,790
Current Liabilities£1,458,816

Accounts

Latest Accounts28 February 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 May 2014Final Gazette dissolved following liquidation (1 page)
24 February 2014Notice of move from Administration to Dissolution (50 pages)
24 February 2014Notice of move from Administration to Dissolution (50 pages)
27 September 2013Administrator's progress report to 28 August 2013 (43 pages)
27 September 2013Administrator's progress report to 28 August 2013 (43 pages)
4 April 2013Notice of extension of period of Administration (1 page)
4 April 2013Notice of extension of period of Administration (1 page)
2 April 2013Administrator's progress report to 28 February 2013 (41 pages)
2 April 2013Notice of extension of period of Administration (1 page)
2 April 2013Notice of extension of period of Administration (1 page)
2 April 2013Administrator's progress report to 28 February 2013 (41 pages)
24 December 2012Administrator's progress report to 22 November 2012 (43 pages)
24 December 2012Administrator's progress report to 22 November 2012 (43 pages)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Administrator's progress report to 22 May 2012 (34 pages)
25 June 2012Administrator's progress report to 22 May 2012 (34 pages)
25 June 2012Notice of extension of period of Administration (1 page)
25 June 2012Notice of extension of period of Administration (1 page)
14 March 2012Administrator's progress report to 10 February 2012 (39 pages)
14 March 2012Administrator's progress report to 10 February 2012 (39 pages)
22 September 2011Notice of extension of period of Administration (1 page)
22 September 2011Notice of extension of period of Administration (1 page)
20 September 2011Administrator's progress report to 10 August 2011 (41 pages)
20 September 2011Administrator's progress report to 10 August 2011 (41 pages)
11 May 2011Administrator's progress report to 29 March 2011 (41 pages)
11 May 2011Administrator's progress report to 29 March 2011 (41 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
3 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
5 January 2011Termination of appointment of Roger Westlake as a director (2 pages)
5 January 2011Termination of appointment of Roger Westlake as a director (2 pages)
16 December 2010Result of meeting of creditors (5 pages)
16 December 2010Result of meeting of creditors (5 pages)
2 December 2010Statement of administrator's proposal (70 pages)
2 December 2010Statement of administrator's proposal (70 pages)
1 December 2010Statement of affairs with form 2.15B/2.14B (19 pages)
1 December 2010Statement of affairs with form 2.15B/2.14B (19 pages)
14 October 2010Registered office address changed from Club House the Links Eddington Herne Bay CT6 7PG on 14 October 2010 (2 pages)
14 October 2010Registered office address changed from Club House the Links Eddington Herne Bay CT6 7PG on 14 October 2010 (2 pages)
12 October 2010Appointment of an administrator (1 page)
12 October 2010Appointment of an administrator (1 page)
19 May 2010Termination of appointment of Julian Brealy as a director (2 pages)
19 May 2010Termination of appointment of Julian Brealy as a director (2 pages)
8 March 2010Director's details changed for Roger Victor Westlake on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Neville Brealy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mark George Victor Westlake on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Julian Paul Brealy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Neville Brealy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mark George Victor Westlake on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Geoffrey Neville Brealy on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 10,000
(13 pages)
8 March 2010Director's details changed for Roger Victor Westlake on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 16 December 2009 with a full list of shareholders
Statement of capital on 2010-03-08
  • GBP 10,000
(13 pages)
8 March 2010Director's details changed for Mark George Victor Westlake on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Roger Victor Westlake on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Julian Paul Brealy on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Julian Paul Brealy on 8 March 2010 (2 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
6 January 2010Total exemption full accounts made up to 28 February 2009 (12 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 11 (5 pages)
23 March 2009Return made up to 16/12/08; full list of members (11 pages)
23 March 2009Return made up to 16/12/08; full list of members (11 pages)
23 March 2009Director's change of particulars / julian brealy / 19/12/2006 (1 page)
23 March 2009Director's change of particulars / julian brealy / 19/12/2006 (1 page)
9 January 2009Total exemption full accounts made up to 29 February 2008 (15 pages)
9 January 2009Total exemption full accounts made up to 29 February 2008 (15 pages)
15 December 2008Return made up to 16/12/07; full list of members (11 pages)
15 December 2008Return made up to 16/12/07; full list of members (11 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
27 December 2007Total exemption full accounts made up to 28 February 2007 (11 pages)
6 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 January 2007Return made up to 16/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
6 January 2007Accounts made up to 28 February 2006 (11 pages)
6 January 2007Accounts made up to 28 February 2006 (11 pages)
3 July 2006Return made up to 16/12/05; full list of members (14 pages)
3 July 2006Return made up to 16/12/05; full list of members (14 pages)
4 November 2005Accounts made up to 28 February 2005 (11 pages)
4 November 2005Accounts made up to 28 February 2005 (11 pages)
14 February 2005Return made up to 16/12/04; full list of members (14 pages)
14 February 2005Director resigned (1 page)
14 February 2005Return made up to 16/12/04; full list of members (14 pages)
14 February 2005Director resigned (1 page)
6 September 2004Accounts made up to 29 February 2004 (11 pages)
6 September 2004Accounts made up to 29 February 2004 (11 pages)
29 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
29 December 2003Return made up to 16/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 November 2003Accounts made up to 28 February 2003 (11 pages)
7 November 2003Accounts made up to 28 February 2003 (11 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (2 pages)
15 November 2002Accounts made up to 28 February 2002 (11 pages)
15 November 2002Accounts made up to 28 February 2002 (11 pages)
15 November 2002New director appointed (2 pages)
9 April 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(15 pages)
9 April 2002Return made up to 16/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director resigned
(15 pages)
10 January 2002Certificate of reduction of issued capital (1 page)
10 January 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
10 January 2002Reduction of iss capital and minute (oc) £ ic 1500/ 300 (4 pages)
10 January 2002Certificate of reduction of issued capital (1 page)
10 January 2002Reduction of iss capital and minute (oc) £ ic 1500/ 300 (4 pages)
10 January 2002Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2001Accounts made up to 28 February 2001 (11 pages)
28 December 2001Accounts made up to 28 February 2001 (11 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
25 October 2001Particulars of mortgage/charge (3 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001New secretary appointed (2 pages)
19 September 2001Secretary resigned (1 page)
19 September 2001Secretary resigned (1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 May 2001Particulars of mortgage/charge (3 pages)
4 May 2001Particulars of mortgage/charge (3 pages)
5 February 2001Return made up to 16/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Return made up to 16/12/00; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2001New secretary appointed (2 pages)
16 January 2001New secretary appointed (2 pages)
15 November 2000Accounts made up to 29 February 2000 (11 pages)
15 November 2000Accounts made up to 29 February 2000 (11 pages)
18 April 2000Return made up to 16/12/99; full list of members (15 pages)
18 April 2000Return made up to 16/12/99; full list of members (15 pages)
27 March 2000New director appointed (2 pages)
27 March 2000New director appointed (2 pages)
12 November 1999Accounts made up to 28 February 1999 (12 pages)
12 November 1999Accounts made up to 28 February 1999 (12 pages)
12 May 1999Return made up to 16/12/98; full list of members (12 pages)
12 May 1999Return made up to 16/12/98; full list of members (12 pages)
20 August 1998Accounts made up to 28 February 1998 (12 pages)
20 August 1998Accounts made up to 28 February 1998 (12 pages)
9 February 1998Return made up to 16/12/97; full list of members (12 pages)
9 February 1998Return made up to 16/12/97; full list of members (12 pages)
8 December 1997Director resigned (1 page)
8 December 1997Director resigned (1 page)
18 June 1997Accounts made up to 28 February 1997 (12 pages)
18 June 1997Accounts made up to 28 February 1997 (12 pages)
2 January 1997Return made up to 16/12/96; full list of members (12 pages)
2 January 1997Return made up to 16/12/96; full list of members (12 pages)
19 December 1996Accounts made up to 29 February 1996 (12 pages)
19 December 1996Accounts made up to 29 February 1996 (12 pages)
18 March 1996Particulars of mortgage/charge (7 pages)
18 March 1996Particulars of mortgage/charge (7 pages)
23 January 1996Return made up to 16/12/95; full list of members (12 pages)
23 January 1996Return made up to 16/12/95; full list of members (12 pages)
4 July 1995Accounts made up to 28 February 1995 (12 pages)
4 July 1995Accounts made up to 28 February 1995 (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 March 1993Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
16 March 1993Resolutions
  • ERES01 ‐ Extraordinary resolution of alteration of Memorandum of Association
(4 pages)
16 March 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
7 May 1920Certificate of incorporation (1 page)
7 May 1920Certificate of incorporation (1 page)