Company NameA1 Golf Centre Limited
Company StatusDissolved
Company Number02574295
CategoryPrivate Limited Company
Incorporation Date16 January 1991(33 years, 3 months ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)
Previous NamesTullridge Limited and Nevada Bob Broadgate Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr Ivan Norman
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1991(2 weeks, 5 days after company formation)
Appointment Duration27 years, 5 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Secretary NameMrs Sheri McKee-Norman
NationalityBritish
StatusClosed
Appointed28 January 2008(17 years after company formation)
Appointment Duration10 years, 5 months (closed 10 July 2018)
RoleCompany Director
Correspondence AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
Director NameMrs Marie Simone Claire Boucher-Norman
Date of BirthMay 1941 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed04 February 1991(2 weeks, 5 days after company formation)
Appointment Duration3 years (resigned 02 March 1994)
RoleFinance Director
Correspondence Address61 Albion Gate
London
W2 2LA
Secretary NameMrs Marie Simone Claire Boucher-Norman
NationalityCanadian
StatusResigned
Appointed04 February 1991(2 weeks, 5 days after company formation)
Appointment Duration2 years (resigned 28 February 1993)
RoleCompany Director
Correspondence Address61 Albion Gate
London
W2 2LA
Secretary NameMr Peter Timothy Holohan
NationalityBritish
StatusResigned
Appointed28 February 1993(2 years, 1 month after company formation)
Appointment Duration10 months, 2 weeks (resigned 10 January 1994)
RoleAccountant
Correspondence Address154 Church Road
Hadleigh
Benfleet
Essex
SS7 2EJ
Director NameMr Keith Jack Norman
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1993(2 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 02 March 1994)
RoleCompany Director
Correspondence Address61 Albion Gate
London
W2 2LA
Secretary NameMargaret Patricia Delany
NationalityIrish
StatusResigned
Appointed02 March 1994(3 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 1996)
RoleCompany Director
Correspondence Address244 Riverside
Garnet Street
Wapping
London
E1 9SU
Secretary NameMr Graham Kenneth Urquhart
NationalityBritish
StatusResigned
Appointed30 April 1996(5 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 29 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1991(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 January 1992(1 year after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameWoodside Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 1994(2 years, 12 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 02 March 1994)
Correspondence Address61 Woodside Road
New Malden
Surrey
KT3 3AW

Contact

Websitenevadabobs.co.uk
Telephone020 89516080
Telephone regionLondon

Location

Registered AddressA1 Golf Driving Range
Rowley Lane
Arkley
Hertfordshire
EN5 3HW
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Address MatchesOver 20 other UK companies use this postal address

Shareholders

582.3k at £1Mr Ivan Norman
100.00%
Ordinary

Financials

Year2014
Net Worth£31,944
Cash£100
Current Liabilities£75,961

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

29 June 2007Delivered on: 4 July 2007
Satisfied on: 10 March 2015
Persons entitled: Gardenoak Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit account and all money from time to time withdrawn from the deposit account in accordance with the rent deposit deed.
Fully Satisfied
25 April 2006Delivered on: 29 April 2006
Satisfied on: 10 March 2015
Persons entitled: Lloyds Tsb Bank 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
9 January 2006Delivered on: 13 January 2006
Satisfied on: 10 March 2015
Persons entitled: Blct (PHC2) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount from time to time standing to the credit of the deposit account. See the mortgage charge document for full details.
Fully Satisfied
14 May 2001Delivered on: 30 May 2001
Satisfied on: 12 April 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: (Including trade fixtures). 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
2 April 1998Delivered on: 7 April 1998
Satisfied on: 5 November 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
16 April 2018Application to strike the company off the register (3 pages)
20 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
7 October 2017Micro company accounts made up to 31 December 2016 (6 pages)
18 August 2017Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Ivan Norman on 18 August 2017 (2 pages)
18 August 2017Change of details for Mr Ivan Norman as a person with significant control on 18 August 2017 (2 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
31 January 2017Statement of capital on 31 January 2017
  • GBP 282,305
(3 pages)
31 January 2017Statement by Directors (1 page)
31 January 2017Statement by Directors (1 page)
31 January 2017Statement of capital on 31 January 2017
  • GBP 282,305
(3 pages)
16 January 2017Solvency Statement dated 15/12/16 (1 page)
16 January 2017Solvency Statement dated 15/12/16 (1 page)
16 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 January 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 582,305
(3 pages)
13 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 582,305
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 582,305
(3 pages)
9 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 582,305
(3 pages)
27 May 2015Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page)
27 May 2015Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page)
27 May 2015Secretary's details changed for Mrs Sheri Mckee-Norman on 1 May 2015 (1 page)
10 March 2015Satisfaction of charge 3 in full (4 pages)
10 March 2015Satisfaction of charge 4 in full (4 pages)
10 March 2015Satisfaction of charge 3 in full (4 pages)
10 March 2015Satisfaction of charge 5 in full (4 pages)
10 March 2015Satisfaction of charge 4 in full (4 pages)
10 March 2015Satisfaction of charge 5 in full (4 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 582,305
(3 pages)
22 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 582,305
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 August 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
25 May 2012Company name changed nevada bob broadgate LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 May 2012Company name changed nevada bob broadgate LIMITED\certificate issued on 25/05/12
  • RES15 ‐ Change company name resolution on 2012-05-24
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
30 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (3 pages)
22 March 2011Registered office address changed from the Rotunda Broadgate Circle London EC2M 2BN on 22 March 2011 (1 page)
22 March 2011Registered office address changed from the Rotunda Broadgate Circle London EC2M 2BN on 22 March 2011 (1 page)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 July 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (3 pages)
22 July 2010Registered office address changed from the Rotunda, Broadgate Circle, London, EC2M 2QS on 22 July 2010 (1 page)
22 July 2010Registered office address changed from the Rotunda, Broadgate Circle, London, EC2M 2QS on 22 July 2010 (1 page)
21 July 2010Director's details changed for Mr Ivan Norman on 17 May 2010 (2 pages)
21 July 2010Director's details changed for Mr Ivan Norman on 17 May 2010 (2 pages)
6 June 2009Return made up to 17/05/09; full list of members (5 pages)
6 June 2009Return made up to 17/05/09; full list of members (5 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 June 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 November 2008Location of debenture register (1 page)
17 November 2008Location of register of members (1 page)
17 November 2008Location of debenture register (1 page)
17 November 2008Director's change of particulars / ivan norman / 01/01/2008 (1 page)
17 November 2008Director's change of particulars / ivan norman / 01/01/2008 (1 page)
17 November 2008Return made up to 17/05/08; full list of members (5 pages)
17 November 2008Location of register of members (1 page)
17 November 2008Return made up to 17/05/08; full list of members (5 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
27 May 2008Secretary appointed sheri mckee-norman (2 pages)
27 May 2008Secretary appointed sheri mckee-norman (2 pages)
27 May 2008Appointment terminated secretary graham urquhart (1 page)
27 May 2008Appointment terminated secretary graham urquhart (1 page)
19 July 2007Return made up to 17/05/07; full list of members (2 pages)
19 July 2007Return made up to 17/05/07; full list of members (2 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 April 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 June 2006Return made up to 17/05/06; full list of members (2 pages)
23 June 2006Return made up to 17/05/06; full list of members (2 pages)
4 May 2006Full accounts made up to 31 December 2005 (13 pages)
4 May 2006Full accounts made up to 31 December 2005 (13 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
12 April 2006Declaration of satisfaction of mortgage/charge (1 page)
13 January 2006Particulars of mortgage/charge (6 pages)
13 January 2006Particulars of mortgage/charge (6 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Ad 30/12/05--------- £ si 582205@1=582205 £ ic 100/582305 (2 pages)
12 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 January 2006Ad 30/12/05--------- £ si 582205@1=582205 £ ic 100/582305 (2 pages)
12 January 2006Declaration of assistance for shares acquisition (2 pages)
12 January 2006Memorandum and Articles of Association (5 pages)
12 January 2006Nc inc already adjusted 30/12/05 (1 page)
12 January 2006Declaration of assistance for shares acquisition (2 pages)
12 January 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
12 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 January 2006Memorandum and Articles of Association (5 pages)
12 January 2006Nc inc already adjusted 30/12/05 (1 page)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
21 October 2005Full accounts made up to 31 December 2004 (13 pages)
14 July 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 July 2005Return made up to 17/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
16 June 2004Return made up to 17/05/04; full list of members (5 pages)
4 May 2004Full accounts made up to 31 December 2003 (13 pages)
4 May 2004Full accounts made up to 31 December 2003 (13 pages)
19 June 2003Return made up to 17/05/03; full list of members (5 pages)
19 June 2003Return made up to 17/05/03; full list of members (5 pages)
1 June 2003Full accounts made up to 31 December 2002 (13 pages)
1 June 2003Full accounts made up to 31 December 2002 (13 pages)
26 November 2002Return made up to 17/05/02; full list of members (5 pages)
26 November 2002Return made up to 17/05/02; full list of members (5 pages)
11 April 2002Full accounts made up to 31 December 2001 (12 pages)
11 April 2002Full accounts made up to 31 December 2001 (12 pages)
7 March 2002Director's particulars changed (1 page)
7 March 2002Director's particulars changed (1 page)
16 August 2001Return made up to 17/05/01; full list of members (5 pages)
16 August 2001Return made up to 17/05/01; full list of members (5 pages)
30 May 2001Particulars of mortgage/charge (5 pages)
30 May 2001Particulars of mortgage/charge (5 pages)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
11 May 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
31 October 2000Full accounts made up to 31 December 1999 (12 pages)
10 July 2000Return made up to 17/05/00; full list of members (6 pages)
10 July 2000Return made up to 17/05/00; full list of members (6 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
28 October 1999Full accounts made up to 31 December 1998 (12 pages)
21 June 1999Return made up to 17/05/99; no change of members (4 pages)
21 June 1999Return made up to 17/05/99; no change of members (4 pages)
14 October 1998Full accounts made up to 31 December 1997 (12 pages)
14 October 1998Full accounts made up to 31 December 1997 (12 pages)
11 June 1998Return made up to 17/05/98; full list of members (6 pages)
11 June 1998Return made up to 17/05/98; full list of members (6 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
21 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
25 July 1997Full accounts made up to 31 December 1996 (12 pages)
25 July 1997Full accounts made up to 31 December 1996 (12 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
11 June 1997Return made up to 17/05/97; no change of members (4 pages)
27 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
27 January 1997Accounting reference date shortened from 31/01/97 to 31/12/96 (1 page)
25 November 1996Full accounts made up to 31 January 1996 (13 pages)
25 November 1996Full accounts made up to 31 January 1996 (13 pages)
4 August 1996Return made up to 17/05/96; full list of members (7 pages)
4 August 1996Return made up to 17/05/96; full list of members (7 pages)
17 May 1996New secretary appointed (2 pages)
17 May 1996New secretary appointed (2 pages)
8 May 1996Secretary resigned (1 page)
8 May 1996Secretary resigned (1 page)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
1 December 1995Full accounts made up to 31 January 1995 (13 pages)
16 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1995Return made up to 17/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
10 June 1992Company name changed tullridge LIMITED\certificate issued on 10/06/92 (2 pages)
10 June 1992Company name changed tullridge LIMITED\certificate issued on 10/06/92 (2 pages)
16 January 1991Incorporation (15 pages)
16 January 1991Incorporation (15 pages)