Company NameLevel 4 Golf Limited
Company StatusDissolved
Company Number02834777
CategoryPrivate Limited Company
Incorporation Date9 July 1993(30 years, 9 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)
Previous NameAndrew Peters Golf Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Grimstone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 July 1993(3 days after company formation)
Appointment Duration26 years, 2 months (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 The Street
Manuden
Bishops Stortford
CM23 1DS
Director NameMr David James Arthur Gray
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2000(7 years after company formation)
Appointment Duration19 years, 1 month (closed 24 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Knoll Gardens
Newbury
Berkshire
RG20 0NZ
Secretary NameNel Temperley
NationalityBritish
StatusResigned
Appointed12 July 1993(3 days after company formation)
Appointment Duration16 years, 6 months (resigned 19 January 2010)
RoleCompany Director
Correspondence Address1 Burgoynes Farm Close
Impington
Cambridge
Cambridgeshire
CB4 4ZU
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed09 July 1993(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Contact

Websitelevel-four.co.uk
Telephone01440 708266
Telephone regionHaverhill

Location

Registered Address147 Station Road
North Chingford
London
E4 6AG
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10 at £1Parine Szeta
4.00%
Ordinary
75 at £1Gwen Grimstone
30.00%
Ordinary A
75 at £1Paula Gray
30.00%
Ordinary A
50 at £1Andrew Grimstone
20.00%
Ordinary
40 at £1David Gray
16.00%
Ordinary

Financials

Year2014
Net Worth£242,408
Cash£103,992
Current Liabilities£1,249,419

Accounts

Latest Accounts31 October 2018 (5 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Charges

16 February 2011Delivered on: 17 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
3 June 2009Delivered on: 9 June 2009
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
28 December 2005Delivered on: 29 December 2005
Persons entitled: Hsbc 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.
Outstanding
2 March 2005Delivered on: 3 March 2005
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on purchased debts which fail to vest
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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
2 February 2001Delivered on: 7 February 2001
Satisfied on: 5 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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
2 February 1998Delivered on: 12 February 1998
Satisfied on: 17 February 2005
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
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

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 July 2019First Gazette notice for voluntary strike-off (1 page)
28 June 2019Application to strike the company off the register (3 pages)
18 June 2019Satisfaction of charge 4 in full (1 page)
18 June 2019Satisfaction of charge 5 in full (2 pages)
18 June 2019Satisfaction of charge 3 in full (2 pages)
18 June 2019Satisfaction of charge 6 in full (2 pages)
13 June 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 April 2019Previous accounting period extended from 31 July 2018 to 31 October 2018 (1 page)
10 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
19 April 2018Micro company accounts made up to 31 July 2017 (7 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 February 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
9 July 2016Confirmation statement made on 9 July 2016 with updates (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(5 pages)
9 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 250
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 February 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
14 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 250
(5 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
11 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (5 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
12 March 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
11 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2011Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
18 January 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
13 July 2010Director's details changed for David Gray on 1 July 2010 (2 pages)
13 July 2010Director's details changed for David Gray on 1 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (5 pages)
13 July 2010Director's details changed for David Gray on 1 July 2010 (2 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
8 February 2010Termination of appointment of Nel Temperley as a secretary (1 page)
8 February 2010Termination of appointment of Nel Temperley as a secretary (1 page)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 July 2009Return made up to 09/07/09; full list of members (4 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
10 July 2008Return made up to 09/07/08; full list of members (4 pages)
4 April 2008Return made up to 09/07/07; full list of members; amend (7 pages)
4 April 2008Return made up to 09/07/07; full list of members; amend (7 pages)
17 March 2008Capitals not rolled up (2 pages)
17 March 2008Capitals not rolled up (2 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
13 February 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
11 July 2007Return made up to 09/07/07; full list of members (3 pages)
11 July 2007Return made up to 09/07/07; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
15 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 August 2006Return made up to 09/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
27 February 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
29 December 2005Particulars of mortgage/charge (3 pages)
8 July 2005Return made up to 09/07/05; full list of members (8 pages)
8 July 2005Return made up to 09/07/05; full list of members (8 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
3 March 2005Particulars of mortgage/charge (3 pages)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
17 February 2005Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 December 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
21 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2004Return made up to 09/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
12 December 2003Total exemption small company accounts made up to 31 July 2003 (8 pages)
1 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(8 pages)
1 July 2003Return made up to 09/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/07/03
(8 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
29 January 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
31 October 2002Return made up to 09/07/02; full list of members (8 pages)
31 October 2002Return made up to 09/07/02; full list of members (8 pages)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2002Nc inc already adjusted 14/02/02 (1 page)
19 March 2002Nc inc already adjusted 14/02/02 (1 page)
6 March 2002Ad 14/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
6 March 2002Ad 14/02/02--------- £ si 100@1=100 £ ic 100/200 (2 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
28 February 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 09/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 August 2001Return made up to 09/07/00; full list of members (6 pages)
3 August 2001Return made up to 09/07/00; full list of members (6 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
8 February 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
7 February 2001Particulars of mortgage/charge (3 pages)
9 November 2000New director appointed (2 pages)
9 November 2000New director appointed (2 pages)
30 October 2000Return made up to 09/07/99; change of members (5 pages)
30 October 2000Return made up to 09/07/99; change of members (5 pages)
17 July 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
17 July 2000Ad 31/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
22 December 1999Accounts for a small company made up to 31 July 1999 (5 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
16 November 1998Accounts for a small company made up to 31 July 1998 (4 pages)
4 August 1998Return made up to 09/07/98; no change of members (4 pages)
4 August 1998Return made up to 09/07/98; no change of members (4 pages)
12 February 1998Particulars of mortgage/charge (6 pages)
12 February 1998Particulars of mortgage/charge (6 pages)
17 September 1997Accounts for a small company made up to 31 July 1997 (4 pages)
17 September 1997Accounts for a small company made up to 31 July 1997 (4 pages)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
1 May 1997Company name changed andrew peters golf LIMITED\certificate issued on 02/05/97 (2 pages)
1 May 1997Company name changed andrew peters golf LIMITED\certificate issued on 02/05/97 (2 pages)
5 September 1996Full accounts made up to 31 July 1995 (7 pages)
5 September 1996Full accounts made up to 31 July 1995 (7 pages)
11 July 1996Return made up to 09/07/96; no change of members (4 pages)
11 July 1996Return made up to 09/07/96; no change of members (4 pages)
28 December 1995Registered office changed on 28/12/95 from: 4 meadowsweet close haverhill suffolk CB9 9DN (1 page)
28 December 1995Registered office changed on 28/12/95 from: 4 meadowsweet close haverhill suffolk CB9 9DN (1 page)
3 July 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 03/07/95
(4 pages)
3 July 1995Return made up to 09/07/95; no change of members
  • 363(287) ‐ Registered office changed on 03/07/95
(4 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
10 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
9 July 1993Incorporation (15 pages)
9 July 1993Incorporation (15 pages)