Company NameWorld Of Golf (Europe) Limited
Company StatusDissolved
Company Number02735787
CategoryPrivate Limited Company
Incorporation Date30 July 1992(31 years, 9 months ago)
Dissolution Date5 December 2017 (6 years, 4 months ago)
Previous NamesLarkgate Limited and Golf Park 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(23 years, 11 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(23 years, 11 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 NameCarsten Hallas
Date of BirthApril 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed15 October 1992(2 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2006)
RoleConsultant
Correspondence AddressCalle Levante 192
Urb Aloha Golf
Nueva Andalucia
29660 Marbella
Spain
Director NamePeter Vagn Jensen
Date of BirthAugust 1955 (Born 68 years ago)
NationalityDanish
StatusResigned
Appointed15 October 1992(2 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 13 July 2006)
RoleChairman
Correspondence Address5 Lordell Place
West Side Wimbledon Common
London
SW19 4UY
Secretary NameCarsten Hallas
NationalityDanish
StatusResigned
Appointed30 July 1993(1 year after company formation)
Appointment Duration5 years, 6 months (resigned 01 February 1999)
RoleConsultant
Correspondence AddressPinetree Lodge Heath House Road
Worplesdon Hill
Woking
Surrey
GU22 0QU
Director NameMichael Edward Wilson Jackson
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 23 March 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Castello Avenue
Putney
London
SW15 6EA
Director NameRhett Davies
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(1 year, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 January 1996)
RoleCompany Director
Correspondence Address26 Elmgrove Road
Weybridge
Surrey
KT13 8PD
Director NameMr Edward Anthony Deacon Haddon
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2006(13 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipeate 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(13 years, 11 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(13 years, 11 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
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2006(14 years, 4 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 Alan Paul Ratcliffe
NationalityBritish
StatusResigned
Appointed20 December 2006(14 years, 4 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(15 years, 5 months after company formation)
Appointment Duration8 years, 5 months (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLipeate House Lipyeate
Holcombe
Radstock
BA3 5EN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed30 July 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

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

Financials

Year2013
Net Worth£60,895

Accounts

Latest Accounts31 July 2016 (7 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Charges

14 July 2006Delivered on: 21 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: 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
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: All that l/h property having an area of 22 acres or thereabouts and k/a county gate sports ground sidcup road chislehurst.
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. See the mortgage charge document for full details.
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 2017Termination of appointment of George Anthony David Whittaker 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 Edward Anthony Deacon Haddon 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 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 August 2017Termination of appointment of George Anthony David Whittaker as a director 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 2017Confirmation statement made on 30 July 2017 with no updates (3 pages)
15 August 2017Termination of appointment of Edward Anthony Deacon Haddon 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 2017Termination of appointment of Edward Anthony Deacon Haddon as a secretary on 30 June 2016 (1 page)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 March 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
4 May 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 September 2015Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page)
29 September 2015Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages)
29 September 2015Secretary's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (1 page)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 125,000
(5 pages)
29 September 2015Director's details changed for Edward Anthony Deacon Haddon on 2 March 2015 (2 pages)
29 September 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 125,000
(5 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 125,000
(5 pages)
19 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 125,000
(5 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 March 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 125,000
(5 pages)
21 August 2013Director's details changed for Mr George Anthony David Whittaker on 1 July 2013 (2 pages)
21 August 2013Director's details changed for Mr George Anthony David Whittaker on 1 July 2013 (2 pages)
21 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 125,000
(5 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
15 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (5 pages)
15 August 2012Director's details changed for Mr David Whittaker on 1 August 2011 (2 pages)
15 August 2012Director's details changed for Mr David Whittaker on 1 August 2011 (2 pages)
15 August 2012Director's details changed for Mr David Whittaker on 1 August 2011 (2 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
1 May 2012Total exemption small company accounts made up to 31 July 2011 (8 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
19 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (5 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
23 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (5 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
9 September 2009Return made up to 30/07/09; full list of members (3 pages)
9 September 2009Return made up to 30/07/09; full list of members (3 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 July 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
28 August 2008Return made up to 30/07/08; full list of members (3 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008Secretary resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008New secretary appointed (2 pages)
24 January 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
24 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)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
23 August 2007Director's particulars changed (1 page)
23 August 2007Return made up to 30/07/07; full list of members (2 pages)
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)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
4 January 2007New secretary appointed (2 pages)
4 January 2007Secretary resigned (1 page)
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)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
25 August 2006Return made up to 30/07/06; full list of members (2 pages)
4 August 2006New secretary appointed;new director appointed (1 page)
4 August 2006Secretary 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 secretary appointed;new director appointed (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Director resigned (1 page)
4 August 2006Secretary 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 2006Director resigned (1 page)
4 August 2006New director appointed (2 pages)
4 August 2006New director appointed (2 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
21 July 2006Particulars of mortgage/charge (4 pages)
20 July 2006Declaration of assistance for shares acquisition (10 pages)
20 July 2006Declaration of assistance for shares acquisition (10 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)
17 August 2005Return made up to 30/07/05; full list of members (2 pages)
17 August 2005Return made up to 30/07/05; full list of members (2 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)
3 September 2004Return made up to 30/07/04; full list of members (7 pages)
3 September 2004Return made up to 30/07/04; full list of members (7 pages)
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)
7 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(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)
29 August 2002Return made up to 30/07/02; full list of members (7 pages)
29 August 2002Return made up to 30/07/02; full list of members (7 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)
20 August 2001Company name changed golf park developments LIMITED\certificate issued on 20/08/01 (2 pages)
20 August 2001Company name changed golf park developments LIMITED\certificate issued on 20/08/01 (2 pages)
10 August 2001Return made up to 30/07/01; full list of members (6 pages)
10 August 2001Return made up to 30/07/01; full list of members (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)
24 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
24 August 2000Return made up to 30/07/00; full list of members
  • 363(287) ‐ Registered office changed on 24/08/00
(6 pages)
30 December 1999Full accounts made up to 31 July 1999 (11 pages)
30 December 1999Full accounts made up to 31 July 1999 (11 pages)
9 August 1999Return made up to 30/07/99; no change of members (4 pages)
9 August 1999Return made up to 30/07/99; no change of members (4 pages)
17 April 1999Full accounts made up to 31 July 1998 (12 pages)
17 April 1999Full accounts made up to 31 July 1998 (12 pages)
8 March 1999Registered office changed on 08/03/99 from: willoughby house 439 richmond road nr richmond bridge middlesex TW1 2HA (1 page)
8 March 1999Registered office changed on 08/03/99 from: willoughby house 439 richmond road nr 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 1999New secretary appointed (2 pages)
2 November 1998Director resigned (1 page)
2 November 1998Director resigned (1 page)
25 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
25 August 1998Return made up to 30/07/98; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 January 1998Full accounts made up to 31 July 1997 (13 pages)
5 January 1998Full accounts made up to 31 July 1997 (13 pages)
23 September 1997Return made up to 30/07/97; full list of members (8 pages)
23 September 1997Return made up to 30/07/97; full list of members (8 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)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
3 May 1997Full accounts made up to 30 June 1996 (12 pages)
5 September 1996Return made up to 30/07/96; no change of members (5 pages)
5 September 1996Return made up to 30/07/96; no change of members (5 pages)
5 August 1996Full accounts made up to 30 June 1995 (12 pages)
5 August 1996Full accounts made up to 30 June 1995 (12 pages)
8 March 1996Accounts for a small company made up to 30 June 1994 (11 pages)
8 March 1996Accounts for a small company made up to 30 June 1994 (11 pages)
22 January 1996Director resigned (2 pages)
22 January 1996Director resigned (2 pages)
25 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 1995Return made up to 30/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1995Ad 01/08/93--------- £ si 112498@1 (2 pages)
5 February 1995Ad 01/08/93--------- £ si 112498@1 (2 pages)
5 February 1995£ nc 100/125000 01/08/93 (1 page)
5 February 1995£ nc 100/125000 01/08/93 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (8 pages)
4 January 1993Company name changed larkgate LIMITED\certificate issued on 04/01/93 (2 pages)
4 January 1993Company name changed larkgate LIMITED\certificate issued on 04/01/93 (2 pages)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 October 1992Memorandum and Articles of Association (5 pages)
22 October 1992Memorandum and Articles of Association (5 pages)
30 July 1992Incorporation (13 pages)
30 July 1992Incorporation (13 pages)