Company NameHanover Golf And Country Club Ltd.
Company StatusDissolved
Company Number01934470
CategoryPrivate Limited Company
Incorporation Date30 July 1985(38 years, 9 months ago)
Dissolution Date8 July 2015 (8 years, 9 months ago)
Previous NamesT.G. Investments Limited and Hockley Golf Range Limited

Business Activity

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

Directors

Director NameJeanette Patricia Harrold
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 08 July 2015)
RoleCompany Director
Correspondence AddressHanover House
Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director NameMiss Kim Harrold
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rose Garden
35a Aldermans Hill
Hockley
Essex
SS5 4RP
Director NameTerry Christopher Harrold
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration23 years, 3 months (closed 08 July 2015)
RoleCompany Director
Correspondence AddressHanover House
Hullbridge Road
Rayleigh
Essex
SS6 9QS
Secretary NameJeanette Patricia Harrold
NationalityBritish
StatusClosed
Appointed01 October 1992(7 years, 2 months after company formation)
Appointment Duration22 years, 9 months (closed 08 July 2015)
RoleCompany Director
Correspondence AddressHanover House
Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director NameMr Michael George
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressHanover House
Hullbridge Road
Rayleigh
Essex
SS6 9QS
Director NameMr Gordon Harrold
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 January 1996)
RoleCompany Director
Correspondence AddressThe Rose Garden
Aldermans Hill
Hockley
Essex
Ss5
Director NameMs Tanya Harrold
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 10 May 2000)
RoleCompany Director
Correspondence AddressHanover House
Hullbridge Road
Rayleigh
Essex
SS6 9QS
Secretary NameMr Dino Mubarez Khan
NationalityBritish
StatusResigned
Appointed25 March 1992(6 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 30 September 1992)
RoleCompany Director
Correspondence Address97 Hamberts Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5TZ

Location

Registered AddressNexus House
2 Cray Road
Sidcup
Kent
DA14 5DB
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London

Financials

Year2014
Net Worth£161,574
Cash£51,598
Current Liabilities£266,035

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 March

Filing History

8 July 2015Final Gazette dissolved following liquidation (1 page)
8 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2015Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
8 April 2015Liquidators' statement of receipts and payments to 8 January 2009 (5 pages)
8 April 2015Liquidators statement of receipts and payments to 8 January 2009 (5 pages)
8 December 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
8 December 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
23 May 2008Liquidators statement of receipts and payments to 15 November 2008 (5 pages)
23 May 2008Liquidators' statement of receipts and payments to 15 November 2008 (5 pages)
22 November 2007Liquidators statement of receipts and payments (5 pages)
22 November 2007Liquidators' statement of receipts and payments (5 pages)
18 December 2006Appointment of a voluntary liquidator (1 page)
4 December 2006Registered office changed on 04/12/06 from: c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
27 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 November 2006Statement of affairs (6 pages)
10 May 2006Return made up to 25/03/06; full list of members (7 pages)
31 March 2005Return made up to 25/03/05; full list of members (7 pages)
23 June 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
1 April 2004Return made up to 25/03/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
23 August 2003Declaration of satisfaction of mortgage/charge (1 page)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
16 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
15 August 2003Declaration of satisfaction of mortgage/charge (1 page)
8 April 2003Return made up to 25/03/03; full list of members
  • 363(287) ‐ Registered office changed on 08/04/03
(7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 September 2002Particulars of mortgage/charge (7 pages)
5 June 2002Registered office changed on 05/06/02 from: c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page)
8 April 2002Return made up to 25/03/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
18 October 2001Registered office changed on 18/10/01 from: c/o pearlman rose 116/117 saffron hill london EC1N 8QS (1 page)
11 May 2001Accounts for a small company made up to 31 March 2000 (7 pages)
27 March 2001Return made up to 25/03/01; full list of members (7 pages)
25 May 2000Director resigned (1 page)
25 May 2000Return made up to 25/03/00; full list of members (7 pages)
25 May 2000Director resigned (1 page)
1 August 1999Full accounts made up to 31 March 1999 (13 pages)
31 March 1999Return made up to 25/03/99; full list of members (8 pages)
26 January 1999Full accounts made up to 31 March 1998 (12 pages)
22 January 1998Full accounts made up to 31 March 1997 (12 pages)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 September 1997Particulars of mortgage/charge (4 pages)
13 August 1997Particulars of mortgage/charge (8 pages)
28 April 1997Return made up to 25/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 1997Full accounts made up to 31 March 1996 (12 pages)
14 June 1996Director resigned (1 page)
10 May 1996Return made up to 25/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(8 pages)
27 December 1995Registered office changed on 27/12/95 from: c/o pearlman rose and partners 4/8 ludgate circus london EC4M 7LD (1 page)
31 October 1995Full accounts made up to 31 March 1995 (11 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
29 June 1995Particulars of mortgage/charge (4 pages)
3 April 1995Return made up to 25/03/95; no change of members (6 pages)
24 June 1992Full accounts made up to 31 March 1991 (14 pages)
7 September 1990Full accounts made up to 30 September 1989 (8 pages)
27 July 1990Company name changed hockley golf range LIMITED\certificate issued on 30/07/90 (2 pages)
7 November 1989Accounts made up to 30 September 1988 (9 pages)
19 April 1989Accounting reference date shortened from 31/03 to 30/09 (1 page)
5 December 1988Full accounts made up to 30 September 1987 (9 pages)
25 November 1986Company name changed T.G. investments LIMITED\certificate issued on 25/11/86 (2 pages)
30 July 1985Certificate of incorporation (1 page)