Company NamePurley Chase Golf Club Limited
Company StatusDissolved
Company Number03044168
CategoryPrivate Limited Company
Incorporation Date10 April 1995(29 years ago)
Dissolution Date26 July 2016 (7 years, 9 months ago)

Business Activity

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

Directors

Director NameDaniel Auerbach
Date of BirthFebruary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 26 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Stephen Flint
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 August 2007(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 26 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Shirley Avenue
Old Coulsdon
Surrey
CR3 1QU
Secretary NameDaniel Auerbach
NationalityBritish
StatusClosed
Appointed13 August 2007(12 years, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 26 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Mansfield Street
London
W1G 9NY
Director NameMr Thomas McGregor De Courcy
Date of BirthAugust 1946 (Born 77 years ago)
NationalityNew Zealander
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4AB
Director NameMr Harold Lewis
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Correspondence AddressThe Gatehouse 3 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameMr Thomas McGregor De Courcy
NationalityNew Zealander
StatusResigned
Appointed10 April 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hillfield Road
Hemel Hempstead
Hertfordshire
HP2 4AB
Director NameAnn Maureen Lewis
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(7 years, 8 months after company formation)
Appointment Duration4 years, 7 months (resigned 13 August 2007)
RoleSecretary
Correspondence AddressGatehouse
3 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Secretary NameAnn Maureen Lewis
NationalityBritish
StatusResigned
Appointed17 December 2002(7 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 16 May 2003)
RoleSecretary
Correspondence AddressGatehouse
3 Batchworth Heath
Rickmansworth
Hertfordshire
WD3 1QB
Director NameKeith Michael Allingham
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 2007)
RoleBanker
Correspondence Address43 Grasmere Road
Cove
Farnborough
Hampshire
GU14 0LE
Director NameMr Stephen Alan Barrett
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 25 November 2003)
RoleFinancier
Country of ResidenceEngland
Correspondence AddressBetton Lodge Farm
Betton
Market Drayton
Shropshire
TF9 4AD
Secretary NameDavid John Scrivener
NationalityBritish
StatusResigned
Appointed16 May 2003(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 13 August 2007)
RoleAccountant
Correspondence Address10 Shelbourne Close
Kesgrave
Ipswich
Suffolk
IP5 2FP
Director NamePaul Steven Morris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2003(8 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 2005)
RoleCompany Director
Correspondence AddressTanglewood The Long Road
Rowledge
Farnham
Surrey
GU10 4EB
Director NameRonald Eugene Roark
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed11 October 2005(10 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 13 August 2007)
RoleCompany Director
Correspondence Address1251 Dublin Road
Columbus
Ohio 43216
United States
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed10 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address9 Mansfield Street
London
W1G 9NY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£456,076
Cash£15,469
Current Liabilities£1,142,974

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 July 2016Final Gazette dissolved following liquidation (1 page)
26 July 2016Final Gazette dissolved following liquidation (1 page)
2 June 2016Receiver's abstract of receipts and payments to 10 May 2016 (2 pages)
2 June 2016Receiver's abstract of receipts and payments to 10 May 2016 (2 pages)
2 June 2016Notice of ceasing to act as receiver or manager (4 pages)
2 June 2016Notice of ceasing to act as receiver or manager (4 pages)
26 April 2016Completion of winding up (1 page)
26 April 2016Completion of winding up (1 page)
9 February 2016Receiver's abstract of receipts and payments to 16 January 2016 (2 pages)
9 February 2016Receiver's abstract of receipts and payments to 16 January 2016 (2 pages)
29 December 2015Receiver's abstract of receipts and payments to 16 December 2015 (2 pages)
29 December 2015Receiver's abstract of receipts and payments to 16 December 2015 (2 pages)
29 December 2015Notice of ceasing to act as receiver or manager (4 pages)
29 December 2015Notice of ceasing to act as receiver or manager (4 pages)
14 August 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
14 August 2015Receiver's abstract of receipts and payments to 16 July 2015 (2 pages)
17 February 2015Receiver's abstract of receipts and payments to 16 January 2015 (2 pages)
17 February 2015Receiver's abstract of receipts and payments to 16 January 2015 (2 pages)
23 January 2014Appointment of receiver or manager (4 pages)
23 January 2014Appointment of receiver or manager (4 pages)
22 January 2014Appointment of receiver or manager (4 pages)
22 January 2014Appointment of receiver or manager (4 pages)
6 January 2014Order of court to wind up (2 pages)
6 January 2014Order of court to wind up (2 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 200
(5 pages)
25 April 2013Annual return made up to 10 April 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 200
(5 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 March 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 10 April 2012 with a full list of shareholders (5 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 10 April 2011 with a full list of shareholders (5 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
17 April 2009Return made up to 10/04/09; full list of members (3 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 May 2008Return made up to 10/04/08; full list of members (4 pages)
19 May 2008Return made up to 10/04/08; full list of members (4 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
22 December 2007Accounts for a small company made up to 31 March 2007 (7 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed;new director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007Secretary resigned (1 page)
28 August 2007Director resigned (1 page)
28 August 2007New secretary appointed;new director appointed (2 pages)
28 August 2007New director appointed (2 pages)
28 August 2007Director resigned (1 page)
28 August 2007Registered office changed on 28/08/07 from: charter house legge street birmingham B4 7EU (1 page)
28 August 2007Registered office changed on 28/08/07 from: charter house legge street birmingham B4 7EU (1 page)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
24 May 2007Return made up to 10/04/07; full list of members (8 pages)
24 May 2007Return made up to 10/04/07; full list of members (8 pages)
15 January 2007Full accounts made up to 31 March 2006 (12 pages)
15 January 2007Full accounts made up to 31 March 2006 (12 pages)
5 May 2006Return made up to 10/04/06; full list of members (8 pages)
5 May 2006Return made up to 10/04/06; full list of members (8 pages)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
12 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
11 January 2006Director resigned (1 page)
11 January 2006Director resigned (1 page)
28 April 2005Return made up to 10/04/05; full list of members (8 pages)
28 April 2005Return made up to 10/04/05; full list of members (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
25 October 2004Registered office changed on 25/10/04 from: hillier hopkins st martin's house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
25 October 2004Registered office changed on 25/10/04 from: hillier hopkins st martin's house 31-35 clarendon road watford hertfordshire WD1 1JA (1 page)
9 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
9 July 2004Accounts for a small company made up to 31 March 2003 (6 pages)
15 May 2004Return made up to 10/04/04; full list of members (8 pages)
15 May 2004Return made up to 10/04/04; full list of members (8 pages)
6 December 2003New director appointed (2 pages)
6 December 2003New director appointed (2 pages)
2 December 2003Director resigned (1 page)
2 December 2003Director resigned (1 page)
21 August 2003Particulars of mortgage/charge (4 pages)
21 August 2003Particulars of mortgage/charge (4 pages)
11 August 2003Full accounts made up to 31 March 2002 (12 pages)
11 August 2003Full accounts made up to 31 March 2002 (12 pages)
13 June 2003Secretary resigned (1 page)
13 June 2003Secretary resigned (1 page)
12 June 2003New secretary appointed;new director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New director appointed (2 pages)
12 June 2003New secretary appointed;new director appointed (2 pages)
9 June 2003New director appointed (2 pages)
9 June 2003New director appointed (2 pages)
28 May 2003New secretary appointed (2 pages)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 May 2003New secretary appointed (2 pages)
28 May 2003Resolutions
  • RES13 ‐ Shares issued 16/05/03
(1 page)
28 May 2003Resolutions
  • RES13 ‐ Shares issued 16/05/03
(1 page)
28 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 May 2003Particulars of mortgage/charge (3 pages)
23 May 2003Particulars of mortgage/charge (3 pages)
12 May 2003Secretary resigned;director resigned (1 page)
12 May 2003Secretary resigned;director resigned (1 page)
29 April 2003Return made up to 10/04/03; full list of members (7 pages)
29 April 2003Return made up to 10/04/03; full list of members (7 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
15 February 2003Particulars of mortgage/charge (4 pages)
3 August 2002Full accounts made up to 31 March 2001 (12 pages)
3 August 2002Full accounts made up to 31 March 2001 (12 pages)
30 July 2002Return made up to 10/04/02; full list of members (7 pages)
30 July 2002Return made up to 10/04/02; full list of members (7 pages)
18 May 2001Return made up to 10/04/01; full list of members (6 pages)
18 May 2001Return made up to 10/04/01; full list of members (6 pages)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
16 February 2001Full accounts made up to 31 March 2000 (11 pages)
5 September 2000Full accounts made up to 30 September 1999 (14 pages)
5 September 2000Full accounts made up to 30 September 1999 (14 pages)
14 June 2000Return made up to 10/04/00; full list of members (6 pages)
14 June 2000Return made up to 10/04/00; full list of members (6 pages)
5 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
5 April 2000Accounting reference date shortened from 30/09/00 to 31/03/00 (1 page)
18 February 2000Registered office changed on 18/02/00 from: abbotts house 198 high street watford herts WD1 2EH (1 page)
18 February 2000Registered office changed on 18/02/00 from: abbotts house 198 high street watford herts WD1 2EH (1 page)
19 July 1999Return made up to 10/04/99; no change of members (4 pages)
19 July 1999Return made up to 10/04/99; no change of members (4 pages)
2 June 1999Full accounts made up to 30 September 1998 (15 pages)
2 June 1999Full accounts made up to 30 September 1998 (15 pages)
10 November 1998Full accounts made up to 30 September 1997 (9 pages)
10 November 1998Full accounts made up to 30 September 1997 (9 pages)
3 July 1997Particulars of mortgage/charge (7 pages)
3 July 1997Particulars of mortgage/charge (7 pages)
21 May 1997Return made up to 10/04/97; no change of members (4 pages)
21 May 1997Return made up to 10/04/97; no change of members (4 pages)
18 February 1997Full accounts made up to 30 September 1996 (15 pages)
18 February 1997Full accounts made up to 30 September 1996 (15 pages)
5 December 1996Accounting reference date extended from 30/03/96 to 30/09/96 (1 page)
5 December 1996Accounting reference date extended from 30/03/96 to 30/09/96 (1 page)
13 November 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 November 1996Return made up to 10/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 January 1996Accounting reference date notified as 30/03 (1 page)
12 January 1996Accounting reference date notified as 30/03 (1 page)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
4 October 1995Ad 29/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
4 October 1995Ad 29/09/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 September 1995Particulars of mortgage/charge (6 pages)
27 September 1995Particulars of mortgage/charge (6 pages)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new director appointed (2 pages)
25 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
25 April 1995Secretary resigned;new director appointed (2 pages)
10 April 1995Incorporation (16 pages)
10 April 1995Incorporation (16 pages)