Company NameBlacknest Golf Club Limited
Company StatusDissolved
Company Number02713551
CategoryPrivate Limited Company
Incorporation Date11 May 1992(31 years, 11 months ago)
Dissolution Date21 March 2022 (2 years ago)
Previous NameBeginwatch Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr Maxim Alexander Bishop
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(9 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHuntswood Farm House
Mill Lane
Hurley
Berkshire
SL6 5ND
Director NameMr Nigel Elston Bishop
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2002(9 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 21 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 St. John Street
London
EC1M 4JN
Secretary NameMr Nigel Bishop
NationalityBritish
StatusClosed
Appointed10 April 2002(9 years, 11 months after company formation)
Appointment Duration19 years, 11 months (closed 21 March 2022)
RoleCompany Director
Correspondence Address82 St. John Street
London
EC1M 4JN
Director NameCarol Ann Sherdley
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address46 Enfield Drive
Barry
South Glamorgan
CF62 8NU
Wales
Director NameIan Sherdley
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment Duration9 years, 10 months (resigned 10 April 2002)
RoleCompany Director
Correspondence Address46 Enfield Drive
Barry
South Glamorgan
CF62 8NU
Wales
Secretary NameCarol Ann Sherdley
NationalityBritish
StatusResigned
Appointed16 June 1992(1 month after company formation)
Appointment Duration8 months (resigned 12 February 1993)
RoleCompany Director
Correspondence AddressPine House
Churt Road
Hindhead
Surrey
GU26 6HY
Director NameMr Ian Henry Dupe
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(9 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 September 1994)
RoleCompany Director
Correspondence Address3 Cowslip Close
Lindford
Bordon
Hants
GU35 0YF
Secretary NameJohn Eric Rhodes
NationalityBritish
StatusResigned
Appointed12 February 1993(9 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 10 April 2002)
RoleCompany Director
Correspondence Address40 West Hill Park
London
N6 6ND
Director NameGeorge Dowson Lawson
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1994(2 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 01 September 1995)
RoleCompany Director
Correspondence Address7 Redhearn Fields
Churt
Farnham
Surrey
GU10 2HY
Director NameMr John Francis Foley
Date of BirthMay 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 1995(3 years, 3 months after company formation)
Appointment Duration12 months (resigned 29 August 1996)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address37 Hibiscus Grove
Bordon
Hampshire
GU35 0XA
Director NameIan John Benson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1996(4 years, 3 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 August 2001)
RoleGolf Professional
Correspondence Address8 Lynton Close
Farnham
Surrey
GU9 8US
Director NameSusan Elisabeth De Las Casas
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(9 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 10 April 2002)
RoleCompany Director
Correspondence Address155 London Road
Holybourne
Alton
Hampshire
GU34 4EY
Director NameBruce Bishop
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2002(9 years, 11 months after company formation)
Appointment Duration5 years (resigned 01 May 2007)
RoleCompany Director
Correspondence AddressBerry Farm
Wexham Street
Stoke Poges
Bucks
SL3 6NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address82 St. John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth£503,540
Cash£2,060
Current Liabilities£911,334

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

21 March 2022Final Gazette dissolved following liquidation (1 page)
21 December 2021Return of final meeting in a creditors' voluntary winding up (14 pages)
7 May 2021Liquidators' statement of receipts and payments to 18 December 2020 (14 pages)
3 January 2020Liquidators' statement of receipts and payments to 18 December 2019 (14 pages)
25 January 2019Liquidators' statement of receipts and payments to 18 December 2018 (13 pages)
9 February 2018Liquidators' statement of receipts and payments to 18 December 2017 (15 pages)
21 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (11 pages)
21 February 2017Liquidators' statement of receipts and payments to 18 December 2016 (11 pages)
6 January 2016Liquidators statement of receipts and payments to 18 December 2015 (12 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (12 pages)
6 January 2016Liquidators' statement of receipts and payments to 18 December 2015 (12 pages)
4 December 2015Satisfaction of charge 1 in full (4 pages)
4 December 2015Satisfaction of charge 2 in full (4 pages)
4 December 2015Satisfaction of charge 1 in full (4 pages)
4 December 2015Satisfaction of charge 2 in full (4 pages)
11 February 2015Liquidators statement of receipts and payments to 18 December 2014 (8 pages)
11 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (8 pages)
11 February 2015Liquidators' statement of receipts and payments to 18 December 2014 (8 pages)
25 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (16 pages)
25 February 2014Liquidators statement of receipts and payments to 18 December 2013 (16 pages)
25 February 2014Liquidators' statement of receipts and payments to 18 December 2013 (16 pages)
1 March 2013Liquidators statement of receipts and payments to 18 December 2012 (10 pages)
1 March 2013Liquidators' statement of receipts and payments to 18 December 2012 (10 pages)
1 March 2013Liquidators' statement of receipts and payments to 18 December 2012 (10 pages)
5 January 2012Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from 69 Lake Avenue Slough Berkshire SL1 3BZ on 5 January 2012 (2 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Statement of affairs with form 4.19 (14 pages)
4 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Appointment of a voluntary liquidator (1 page)
4 January 2012Statement of affairs with form 4.19 (14 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
27 May 2011Annual return made up to 11 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (7 pages)
2 July 2010Accounts for a small company made up to 30 June 2009 (7 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
22 June 2010Secretary's details changed for Mr Nigel Bishop on 18 October 2009 (1 page)
22 June 2010Secretary's details changed for Mr Nigel Bishop on 18 October 2009 (1 page)
22 June 2010Director's details changed for Mr Nigel Bishop on 18 October 2009 (2 pages)
22 June 2010Director's details changed for Mr Nigel Bishop on 18 October 2009 (2 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
8 June 2009Return made up to 11/05/09; full list of members (3 pages)
6 May 2009Full accounts made up to 30 June 2008 (7 pages)
6 May 2009Full accounts made up to 30 June 2008 (7 pages)
30 May 2008Director and secretary's change of particulars / nigel bishop / 01/04/2008 (1 page)
30 May 2008Return made up to 11/05/08; full list of members (3 pages)
30 May 2008Return made up to 11/05/08; full list of members (3 pages)
30 May 2008Director and secretary's change of particulars / nigel bishop / 01/04/2008 (1 page)
14 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
14 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Return made up to 11/05/07; full list of members (2 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
27 February 2007Accounts for a small company made up to 30 June 2006 (7 pages)
26 May 2006Return made up to 11/05/06; full list of members (2 pages)
26 May 2006Return made up to 11/05/06; full list of members (2 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 April 2006Accounts for a small company made up to 30 June 2005 (7 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
3 May 2005Accounts for a small company made up to 30 June 2004 (7 pages)
13 September 2004Registered office changed on 13/09/04 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
13 September 2004Registered office changed on 13/09/04 from: sterling house 177-181 farnham road slough berkshire SL1 4XP (1 page)
15 July 2004Return made up to 11/05/04; full list of members (6 pages)
15 July 2004Return made up to 11/05/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
6 May 2004Full accounts made up to 30 June 2003 (12 pages)
13 January 2004Full accounts made up to 30 June 2002 (14 pages)
13 January 2004Full accounts made up to 30 June 2002 (14 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
22 May 2003Return made up to 11/05/03; full list of members (7 pages)
26 September 2002Return made up to 11/05/02; full list of members (7 pages)
26 September 2002Return made up to 11/05/02; full list of members (7 pages)
5 September 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
5 September 2002Accounting reference date extended from 31/05/02 to 30/06/02 (1 page)
29 July 2002Registered office changed on 29/07/02 from: 12 york gate london NW1 4QS (1 page)
29 July 2002Registered office changed on 29/07/02 from: 12 york gate london NW1 4QS (1 page)
25 April 2002Particulars of mortgage/charge (3 pages)
25 April 2002Particulars of mortgage/charge (3 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Secretary resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New secretary appointed;new director appointed (2 pages)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
19 April 2002Director resigned (1 page)
19 April 2002New director appointed (2 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
15 April 2002Particulars of mortgage/charge (3 pages)
21 March 2002Full accounts made up to 31 May 2001 (15 pages)
21 March 2002Full accounts made up to 31 May 2001 (15 pages)
28 September 2001Director resigned (1 page)
28 September 2001Director resigned (1 page)
3 September 2001New director appointed (3 pages)
3 September 2001New director appointed (3 pages)
4 June 2001Return made up to 11/05/01; full list of members (6 pages)
4 June 2001Return made up to 11/05/01; full list of members (6 pages)
9 May 2001Full accounts made up to 31 May 2000 (15 pages)
9 May 2001Full accounts made up to 31 May 2000 (15 pages)
17 August 2000Return made up to 11/05/00; full list of members (7 pages)
17 August 2000Return made up to 11/05/00; full list of members (7 pages)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
24 July 2000Director's particulars changed (1 page)
30 March 2000Full accounts made up to 31 May 1999 (15 pages)
30 March 2000Full accounts made up to 31 May 1999 (15 pages)
8 June 1999Return made up to 11/05/99; full list of members (7 pages)
8 June 1999Return made up to 11/05/99; full list of members (7 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
2 April 1999Full accounts made up to 31 May 1998 (15 pages)
21 June 1998Return made up to 11/05/98; full list of members (7 pages)
21 June 1998Return made up to 11/05/98; full list of members (7 pages)
3 March 1998Full accounts made up to 31 May 1997 (15 pages)
3 March 1998Full accounts made up to 31 May 1997 (15 pages)
27 June 1997Return made up to 11/05/97; full list of members (7 pages)
27 June 1997Return made up to 11/05/97; full list of members (7 pages)
6 February 1997Full accounts made up to 31 May 1996 (15 pages)
6 February 1997Full accounts made up to 31 May 1996 (15 pages)
16 September 1996Director resigned (2 pages)
16 September 1996New director appointed (1 page)
16 September 1996New director appointed (1 page)
16 September 1996Director resigned (2 pages)
9 June 1996Return made up to 11/05/96; no change of members (5 pages)
9 June 1996Return made up to 11/05/96; no change of members (5 pages)
5 October 1995Full accounts made up to 31 May 1995 (12 pages)
5 October 1995Full accounts made up to 31 May 1995 (12 pages)
29 September 1995Director resigned;new director appointed (2 pages)
29 September 1995Director resigned;new director appointed (2 pages)
5 June 1995Return made up to 11/05/95; no change of members (12 pages)
5 June 1995Return made up to 11/05/95; no change of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)
11 May 1992Incorporation (9 pages)
11 May 1992Incorporation (9 pages)