Company NameWorld Of Golf (UK) Limited
Company StatusDissolved
Company Number02464315
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesNowdirect Limited and Halldale Golf Developments Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Grant Campbell Wright
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 June 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 05 December 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWorld Of Golf
Beverley Way
New Malden
Surrey
KT3 4PH
Secretary NameMr Grant Wright
StatusClosed
Appointed30 June 2016(26 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 05 December 2017)
RoleCompany Director
Correspondence AddressWorld Of Golf
Beverley Way
New Malden
Surrey
KT3 4PH
Director NameRhett Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration4 years, 11 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address36 Nightingale Road
Guildford
Surrey
GU1 1ER
Director NameCarsten Hallas
Date of BirthApril 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration15 years, 5 months (resigned 13 July 2006)
RoleCompany Director
Correspondence AddressCalle Levante 192
Urb Aloha Golf
Nueva Andalucia
29660 Marbella
Spain
Director NameMr Ib Hardy Levin
Date of BirthApril 1938 (Born 86 years ago)
NationalityDanish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration3 years, 6 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address20 Ladbroke Road
London
W11 3NJ
Secretary NameCarsten Hallas
NationalityDanish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration8 years (resigned 01 February 1999)
RoleCompany Director
Correspondence AddressPinetree Lodge Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NamePeter Vagn Jensen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed07 October 1991(1 year, 8 months after company formation)
Appointment Duration14 years, 9 months (resigned 13 July 2006)
RoleCompany Director
Correspondence AddressSelchausdal
Ruds-Vedby
Dk 4291
Secretary NameMr Alan Paul Ratcliffe
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(9 years after company formation)
Appointment Duration7 years, 5 months (resigned 13 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanterre
Hamm Court
Weybridge
Surrey
KT13 8YA
Director NameMr Edward Anthony Deacon Haddon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipyeate House Lipyeate
Holcombe
Radstock
BA3 5EN
Director NameMr George Anthony David Whittaker
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(16 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Bethesda Street
Upper Basildon
Reading
RG8 8NT
Secretary NameEdward Anthony Deacon Haddon
NationalityBritish
StatusResigned
Appointed13 July 2006(16 years, 5 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 December 2006)
RoleCompany Director
Correspondence Address22b Lena Gardens
London
W6 7PZ
Secretary NameMr Alan Paul Ratcliffe
NationalityBritish
StatusResigned
Appointed20 December 2006(16 years, 10 months after company formation)
Appointment Duration1 year (resigned 18 January 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSanterre
Hamm Court
Weybridge
Surrey
KT13 8YA
Secretary NameMr Edward Anthony Deacon Haddon
NationalityBritish
StatusResigned
Appointed18 January 2008(17 years, 11 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWorld Of Golf
Beverley Way
New Malden
Surrey
KT3 4PH

Contact

Websitewww.worldofgolf.co.uk
Telephone020 89499200
Telephone regionLondon

Location

Registered AddressWorld Of Golf
Beverley Way
New Malden
Surrey
KT3 4PH
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWest Barnes
Built Up AreaGreater London

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Charges

14 July 2006Delivered on: 22 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Tha land comprised within a lease fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
14 July 2006Delivered on: 22 July 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h land comprised within a lease. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 September 1993Delivered on: 13 October 1993
Satisfied on: 10 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

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 the sports ground and lying the west side of beverley way and on the east side of beverley brook kingston upon thames.
Fully Satisfied
30 September 1993Delivered on: 6 October 1993
Satisfied on: 10 May 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 January 1991Delivered on: 30 January 1991
Satisfied on: 2 December 1993
Persons entitled: Unibank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
19 September 2017First Gazette notice for voluntary strike-off (1 page)
7 September 2017Application to strike the company off the register (3 pages)
7 September 2017Application to strike the company off the register (3 pages)
15 August 2017Appointment of Mr Grant Wright as a secretary on 30 June 2016 (2 pages)
15 August 2017Termination of appointment of David Whittaker as a director on 30 June 2016 (1 page)
15 August 2017Appointment of Mr Grant Wright as a secretary on 30 June 2016 (2 pages)
15 August 2017Appointment of Mr Grant Campbell Wright as a director on 30 June 2016 (2 pages)
15 August 2017Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 30 June 2016 (1 page)
15 August 2017Appointment of Mr Grant Campbell Wright as a director on 30 June 2016 (2 pages)
15 August 2017Termination of appointment of Edward Anthony Deacon Haddon as a director on 30 June 2016 (1 page)
15 August 2017Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 30 June 2016 (1 page)
15 August 2017Termination of appointment of David Whittaker as a director on 30 June 2016 (1 page)
15 August 2017Termination of appointment of Edward Anthony Deacon Haddon as a director on 30 June 2016 (1 page)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 March 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
20 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
15 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
16 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 86,000
(4 pages)
16 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 86,000
(4 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
13 March 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
12 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 86,000
(4 pages)
12 March 2015Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages)
12 March 2015Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page)
12 March 2015Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page)
12 March 2015Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages)
12 March 2015Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page)
12 March 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 86,000
(4 pages)
12 March 2015Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
18 February 2014Director's details changed for Mr David Whittaker on 1 June 2013 (2 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 86,000
(5 pages)
18 February 2014Director's details changed for Mr David Whittaker on 1 June 2013 (2 pages)
18 February 2014Director's details changed for Mr David Whittaker on 1 June 2013 (2 pages)
18 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 86,000
(5 pages)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
20 May 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
12 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (5 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 May 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
23 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
23 September 2010Accounts for a dormant company made up to 31 July 2010 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
2 September 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
12 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Edward Anthony Deacon Haddon on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Edward Anthony Deacon Haddon on 12 April 2010 (2 pages)
12 April 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
14 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
23 April 2009Return made up to 29/01/09; full list of members (3 pages)
23 April 2009Return made up to 29/01/09; full list of members (3 pages)
1 September 2008Return made up to 29/01/08; full list of members (7 pages)
1 September 2008Return made up to 29/01/08; full list of members (7 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
23 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
23 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
5 December 2007Director's particulars changed (1 page)
5 December 2007Director's particulars changed (1 page)
29 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
29 April 2007Accounts for a dormant company made up to 31 July 2006 (1 page)
13 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 March 2007Return made up to 29/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
15 November 2006Registered office changed on 15/11/06 from: 1-11 hay hill london W1J 6DH (1 page)
15 November 2006Registered office changed on 15/11/06 from: 1-11 hay hill london W1J 6DH (1 page)
10 August 2006New secretary appointed;new director appointed (2 pages)
10 August 2006New secretary appointed;new director appointed (2 pages)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006Registered office changed on 04/08/06 from: world of golf beverley way new malden surrey KT3 4PH (1 page)
4 August 2006Secretary resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Registered office changed on 04/08/06 from: world of golf beverley way new malden surrey KT3 4PH (1 page)
4 August 2006New director appointed (2 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
22 July 2006Particulars of mortgage/charge (3 pages)
20 July 2006Declaration of assistance for shares acquisition (12 pages)
20 July 2006Declaration of assistance for shares acquisition (12 pages)
18 July 2006Auditor's resignation (1 page)
18 July 2006Auditor's resignation (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
5 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2006Declaration of satisfaction of mortgage/charge (2 pages)
29 March 2006Return made up to 29/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 March 2006Return made up to 29/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2005Return made up to 29/01/05; full list of members (7 pages)
4 March 2005Return made up to 29/01/05; full list of members (7 pages)
4 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
4 March 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
20 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
6 March 2004Return made up to 29/01/04; full list of members (7 pages)
6 March 2004Return made up to 29/01/04; full list of members (7 pages)
26 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
26 March 2003Accounts for a dormant company made up to 31 July 2002 (1 page)
8 February 2003Return made up to 29/01/03; full list of members (7 pages)
8 February 2003Return made up to 29/01/03; full list of members (7 pages)
12 March 2002Return made up to 29/01/02; full list of members (6 pages)
12 March 2002Return made up to 29/01/02; full list of members (6 pages)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
21 February 2002Total exemption small company accounts made up to 31 July 2001 (1 page)
30 April 2001Company name changed halldale golf developments limit ed\certificate issued on 30/04/01 (2 pages)
30 April 2001Company name changed halldale golf developments limit ed\certificate issued on 30/04/01 (2 pages)
26 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
26 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/02/01
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 January 2001Full accounts made up to 31 July 2000 (8 pages)
19 January 2001Full accounts made up to 31 July 2000 (8 pages)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
29 February 2000Return made up to 29/01/00; full list of members (6 pages)
30 December 1999Full accounts made up to 31 July 1999 (12 pages)
30 December 1999Full accounts made up to 31 July 1999 (12 pages)
17 April 1999Full accounts made up to 31 July 1998 (13 pages)
17 April 1999Full accounts made up to 31 July 1998 (13 pages)
8 March 1999Registered office changed on 08/03/99 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
8 March 1999Registered office changed on 08/03/99 from: willoughby house 439 richmond road richmond bridge middlesex TW1 2HA (1 page)
16 February 1999Secretary resigned (1 page)
16 February 1999Secretary resigned (1 page)
10 February 1999New secretary appointed (2 pages)
10 February 1999Return made up to 29/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 February 1999New secretary appointed (2 pages)
10 February 1999Return made up to 29/01/99; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
10 March 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 March 1998Return made up to 29/01/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 1998Full accounts made up to 31 July 1997 (12 pages)
5 January 1998Full accounts made up to 31 July 1997 (12 pages)
3 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
3 July 1997Accounting reference date extended from 30/06/97 to 31/07/97 (1 page)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
1 May 1997Full accounts made up to 30 June 1996 (13 pages)
3 February 1997Return made up to 29/01/97; full list of members (7 pages)
3 February 1997Return made up to 29/01/97; full list of members (7 pages)
9 July 1996Return made up to 29/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
9 July 1996Return made up to 29/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Ad 01/10/93--------- £ si 85000@1 (2 pages)
5 July 1996Ad 01/10/93--------- £ si 85000@1 (2 pages)
30 June 1996Ad 01/10/93--------- £ si 85000@1 (2 pages)
30 June 1996Nc inc already adjusted 01/10/93 (1 page)
30 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
30 June 1996Ad 01/10/93--------- £ si 85000@1 (2 pages)
30 June 1996Nc inc already adjusted 01/10/93 (1 page)
8 March 1996Accounts for a small company made up to 30 June 1994 (13 pages)
8 March 1996Accounts for a small company made up to 30 June 1994 (13 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
24 May 1995Return made up to 29/01/95; no change of members (4 pages)
24 May 1995Return made up to 29/01/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
2 December 1993Declaration of satisfaction of mortgage/charge (1 page)
2 December 1993Declaration of satisfaction of mortgage/charge (1 page)
13 October 1993Particulars of mortgage/charge (3 pages)
13 October 1993Particulars of mortgage/charge (3 pages)
6 October 1993Particulars of mortgage/charge (5 pages)
6 October 1993Particulars of mortgage/charge (5 pages)
30 January 1991Particulars of mortgage/charge (7 pages)
30 January 1991Particulars of mortgage/charge (7 pages)
30 July 1990Memorandum and Articles of Association (7 pages)
30 July 1990Memorandum and Articles of Association (7 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
26 July 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 July 1990Company name changed nowdirect LIMITED\certificate issued on 26/07/90 (2 pages)
25 July 1990Company name changed nowdirect LIMITED\certificate issued on 26/07/90 (2 pages)
29 January 1990Incorporation (9 pages)
29 January 1990Incorporation (9 pages)