Company NameKirkstall Valley Golf Centre Limited
Company StatusDissolved
Company Number02926452
CategoryPrivate Limited Company
Incorporation Date6 May 1994(29 years, 11 months ago)
Dissolution Date7 January 2020 (4 years, 2 months ago)
Previous NameLeeds Golf Developments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Edwin John Frost
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(3 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months (closed 07 January 2020)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameMr Michael Vernon Frost
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed24 August 1994(3 months, 2 weeks after company formation)
Appointment Duration25 years, 4 months (closed 07 January 2020)
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressDrift Bridge Garage Reigate Road
Epsom
Surrey
KT17 3LA
Director NameDavid Ian Medway
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 27 February 1996)
RoleLeisure Developer
Correspondence Address1 Bryanston Place
London
W1H 7FN
Director NameJonathan Russell Snellgrove
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 April 1997)
RoleCompany Director
Correspondence Address60 Brouncker Road
London
W3 8AQ
Secretary NameTimothy Wild Bullivant
NationalityBritish
StatusResigned
Appointed24 August 1994(3 months, 2 weeks after company formation)
Appointment Duration6 years, 10 months (resigned 30 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRushetts Rushett Common
Bramley
Guildford
Surrey
GU5 0LH
Secretary NameDavid Ernest McKrell
NationalityBritish
StatusResigned
Appointed01 July 2001(7 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 February 2012)
RoleCompany Director
Correspondence AddressThe Cottage 11 Wilbury Avenue
Cheam
Surrey
SM2 7DU
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 1994(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitevolkswagen.co.uk
Telephone01737 360111
Telephone regionRedhill

Location

Registered AddressC/O Drift Bridge Garage Ltd
Reigate Road
Epsom
Surrey
KT17 3LA
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

2 at £1Drift Bridge Garage LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

29 May 1998Delivered on: 8 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at redcote lane kirkstall west yorkshire t/n WYK557662. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
12 October 1994Delivered on: 19 October 1994
Persons entitled: Drift Bridge Garage Limited

Classification: Single debenture
Secured details: All monies due or to become due from swingtime dbg limited no 2938281 to the chargee.
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.
Outstanding
12 April 1996Delivered on: 3 May 1996
Satisfied on: 13 May 1999
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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

9 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
4 April 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
1 June 2016Full accounts made up to 31 December 2015 (10 pages)
25 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
13 May 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Edwin John Frost on 1 October 2013 (2 pages)
13 May 2014Director's details changed for Mr Michael Vernon Frost on 1 October 2013 (2 pages)
18 March 2014Full accounts made up to 31 December 2013 (9 pages)
3 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
3 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
6 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (4 pages)
2 March 2012Termination of appointment of David Mckrell as a secretary (1 page)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
28 February 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
5 January 2011Accounts for a small company made up to 30 June 2010 (6 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
5 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
29 May 2009Return made up to 06/05/09; full list of members (3 pages)
23 December 2008Accounts for a small company made up to 30 June 2008 (6 pages)
9 May 2008Return made up to 06/05/08; full list of members (3 pages)
24 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
13 June 2007Return made up to 06/05/07; no change of members (7 pages)
26 February 2007Accounts for a small company made up to 30 June 2006 (6 pages)
15 May 2006Return made up to 06/05/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (6 pages)
17 May 2005Return made up to 06/05/05; full list of members (7 pages)
20 April 2005Accounts for a small company made up to 30 June 2004 (6 pages)
18 May 2004Return made up to 06/05/04; full list of members (7 pages)
1 April 2004Accounts for a small company made up to 30 June 2003 (6 pages)
8 May 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
17 May 2002Return made up to 06/05/02; full list of members
  • 363(287) ‐ Registered office changed on 17/05/02
(7 pages)
15 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
20 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
24 May 2001Return made up to 06/05/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (7 pages)
26 May 2000Return made up to 06/05/00; full list of members (6 pages)
28 April 2000Full accounts made up to 30 June 1999 (11 pages)
26 May 1999Return made up to 06/05/99; no change of members (4 pages)
13 May 1999Declaration of satisfaction of mortgage/charge (2 pages)
30 April 1999Full accounts made up to 30 June 1998 (12 pages)
8 June 1998Particulars of mortgage/charge (3 pages)
3 June 1998Return made up to 06/05/98; full list of members (6 pages)
5 May 1998Full accounts made up to 30 June 1997 (13 pages)
28 January 1998Company name changed leeds golf developments LIMITED\certificate issued on 29/01/98 (2 pages)
15 May 1997Return made up to 06/05/97; no change of members (4 pages)
2 May 1997Full accounts made up to 30 June 1996 (12 pages)
30 April 1997Director resigned (1 page)
16 May 1996Return made up to 06/05/96; no change of members (4 pages)
3 May 1996Particulars of mortgage/charge (3 pages)
15 March 1996Director resigned (2 pages)
8 March 1996Full accounts made up to 30 June 1995 (11 pages)
31 May 1995Return made up to 06/05/95; full list of members (6 pages)
31 May 1995Registered office changed on 31/05/95 from: japonica house great moor road pattingham wolverhampton WV6 7AU (1 page)