Company NameSpraylodge Limited
Company StatusLiquidation
Company Number01826960
CategoryPrivate Limited Company
Incorporation Date22 June 1984(39 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Parmod Kumar Rudki
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1984(1 week, 4 days after company formation)
Appointment Duration39 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maple House 382 Kenton Road
Harrow
Middx
HA3 9DP
Director NameMr Sudershan Kumar Rudki
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1984(1 week, 4 days after company formation)
Appointment Duration39 years, 10 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence AddressC/O Maple House 382 Kenton Road
Harrow
Middx
HA3 9DP
Director NameMr Sudesh Kumar Rudki
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1984(1 week, 4 days after company formation)
Appointment Duration39 years, 10 months
RoleCompany/Director
Country of ResidenceEngland
Correspondence AddressC/O Maple House 382 Kenton Road
Harrow
Middx
HA3 9DP
Secretary NameMr Parmod Kumar Rudki
NationalityBritish
StatusCurrent
Appointed30 November 1992(8 years, 5 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Maple House 382 Kenton Road
Harrow
Middx
HA3 9DP
Director NameMr Vinod Kumar Rudki
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1988(3 years, 11 months after company formation)
Appointment Duration9 years, 7 months (resigned 29 December 1997)
RoleCompany Director
Correspondence AddressBadminton House Marsham Way
Gerrards Cross
Buckinghamshire
SL9 8AP

Contact

Websitecandlcountryclub.co.uk

Location

Registered AddressC/O Maple House
382 Kenton Road
Harrow
Middx
HA3 9DP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardKenton East
Built Up AreaGreater London

Shareholders

25 at £1Mr Parmod Kumar Rudki
25.00%
Ordinary
25 at £1Mr Sudershan Kumar Rudki
25.00%
Ordinary
25 at £1Mr Sudershan Kumar Rudki & Mr Sudesh Kumar Rudki & Mr Pramod Kumar Rudki
25.00%
Ordinary
25 at £1Mr Sudesh Kumar Rudki
25.00%
Ordinary

Financials

Year2014
Net Worth£929,486
Cash£41,974
Current Liabilities£175,602

Accounts

Latest Accounts31 July 2021 (2 years, 9 months ago)
Next Accounts Due30 April 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return6 June 2022 (1 year, 10 months ago)
Next Return Due20 June 2023 (overdue)

Charges

21 April 1995Delivered on: 27 April 1995
Persons entitled: Habib Bank Ag

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the west side of west end road and land and buildings lying to the south end of west end road northolt hillingdon t/n MX381117 and AGL1758 all present and future book debts.
Outstanding
18 May 1992Delivered on: 30 May 1992
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £15677.75.
Particulars: All rights title and interest in and to all sums payable under the insurances please see doc M237C for details.
Outstanding
6 May 1992Delivered on: 9 May 1992
Persons entitled: Roxburghe Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a c & l country club and sub station title nos MX381117 and AGL1758 the goodwil of the business and the benefit of licences held.
Outstanding
6 October 1992Delivered on: 22 October 1992
Satisfied on: 13 March 1995
Persons entitled:
Parminder Singh Dhrubra
Mohinder Singh Bhari

Classification: Legal charge
Secured details: £552,582.12.
Particulars: F/H land on the west side of west end road ruislip and land and buildings on the of western avenue northolt l/b hillingdon title no AGL1758.
Fully Satisfied

Filing History

29 June 2023Liquidators' statement of receipts and payments to 8 June 2023 (11 pages)
17 June 2022Appointment of a voluntary liquidator (3 pages)
17 June 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-06-09
(1 page)
17 June 2022Declaration of solvency (6 pages)
7 June 2022Registered office address changed from 1 Vicarage Way Gerrards Cross SL9 8AR England to C/O Maple House 382 Kenton Road Harrow Middx HA3 9DP on 7 June 2022 (1 page)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
23 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
12 January 2022Confirmation statement made on 6 November 2021 with no updates (3 pages)
23 September 2021Director's details changed for Mr Sudesh Kumar Rudki on 21 September 2021 (2 pages)
23 September 2021Director's details changed for Mr Parmod Kumar Rudki on 21 September 2021 (2 pages)
23 September 2021Registered office address changed from Unit 18 Barratts Park Ind Estate Park Avenue Southall Middx UB1 3BB to 1 Vicarage Way Gerrards Cross SL9 8AR on 23 September 2021 (1 page)
23 September 2021Director's details changed for Mr Sudershan Kumar Rudki on 21 September 2021 (2 pages)
23 September 2021Secretary's details changed for Mr Parmod Kumar Rudki on 21 September 2021 (1 page)
15 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
9 December 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
12 November 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
13 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
12 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
30 November 2017Unaudited abridged accounts made up to 31 July 2017 (10 pages)
21 November 2017Satisfaction of charge 1 in full (1 page)
21 November 2017Satisfaction of charge 4 in full (1 page)
21 November 2017Satisfaction of charge 2 in full (1 page)
21 November 2017Satisfaction of charge 4 in full (1 page)
21 November 2017Satisfaction of charge 2 in full (1 page)
21 November 2017Satisfaction of charge 1 in full (1 page)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
6 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 30 November 2016 with updates (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
15 April 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(7 pages)
8 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(7 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
23 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(7 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
11 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(7 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
4 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (7 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
28 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (7 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
6 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (7 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
1 December 2009Director's details changed for Parmod Kumar Rudki on 29 November 2009 (2 pages)
1 December 2009Director's details changed for Sudershan Kumar Rudki on 29 November 2009 (2 pages)
1 December 2009Director's details changed for Sudershan Kumar Rudki on 29 November 2009 (2 pages)
1 December 2009Director's details changed for Sudesh Kumar Rudki on 29 November 2009 (2 pages)
1 December 2009Director's details changed for Parmod Kumar Rudki on 29 November 2009 (2 pages)
1 December 2009Director's details changed for Sudesh Kumar Rudki on 29 November 2009 (2 pages)
1 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
29 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
10 March 2009Return made up to 30/11/08; full list of members (5 pages)
10 March 2009Return made up to 30/11/08; full list of members (5 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
10 December 2007Return made up to 30/11/07; full list of members (7 pages)
10 December 2007Return made up to 30/11/07; full list of members (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
12 December 2006Return made up to 30/11/06; full list of members (8 pages)
12 December 2006Return made up to 30/11/06; full list of members (8 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
29 November 2005Return made up to 30/11/05; full list of members (8 pages)
29 November 2005Return made up to 30/11/05; full list of members (8 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
25 November 2004Return made up to 30/11/04; full list of members (8 pages)
25 November 2004Return made up to 30/11/04; full list of members (8 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
3 June 2004Accounts for a small company made up to 31 July 2003 (6 pages)
22 November 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 November 2003Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
4 June 2003Accounts for a small company made up to 31 July 2002 (6 pages)
27 November 2002Return made up to 30/11/02; full list of members (8 pages)
27 November 2002Return made up to 30/11/02; full list of members (8 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
31 May 2002Accounts for a small company made up to 31 July 2001 (9 pages)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
7 December 2001Return made up to 30/11/01; full list of members (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (8 pages)
22 November 2000Return made up to 30/11/00; full list of members (8 pages)
22 November 2000Return made up to 30/11/00; full list of members (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
14 December 1999Return made up to 30/11/99; full list of members (8 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
24 May 1999Accounts for a small company made up to 31 July 1998 (8 pages)
6 February 1999Return made up to 30/11/98; no change of members (4 pages)
6 February 1999Return made up to 30/11/98; no change of members (4 pages)
9 June 1998Amended accounts made up to 31 July 1997 (8 pages)
9 June 1998Amended accounts made up to 31 July 1997 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
1 June 1998Accounts for a small company made up to 31 July 1997 (8 pages)
20 April 1998Director resigned (1 page)
20 April 1998Director resigned (1 page)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 December 1997Return made up to 30/11/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
7 August 1997Accounts for a small company made up to 31 July 1996 (7 pages)
12 March 1997Return made up to 30/11/96; full list of members (6 pages)
12 March 1997Return made up to 30/11/96; full list of members (6 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1996Accounts for a small company made up to 31 July 1995 (8 pages)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Return made up to 30/11/95; no change of members (4 pages)
18 February 1996Return made up to 30/11/95; no change of members (4 pages)
11 September 1995Full accounts made up to 31 July 1994 (12 pages)
11 September 1995Full accounts made up to 31 July 1994 (12 pages)
16 August 1995Full accounts made up to 31 July 1993 (14 pages)
16 August 1995Full accounts made up to 31 July 1993 (14 pages)
9 June 1995Amended full accounts made up to 31 July 1992 (9 pages)
9 June 1995Amended full accounts made up to 31 July 1992 (9 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
13 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
13 March 1995Declaration of satisfaction of mortgage/charge (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)