Company NameGolfland Limited
Company StatusDissolved
Company Number03377465
CategoryPrivate Limited Company
Incorporation Date29 May 1997(26 years, 11 months ago)
Dissolution Date23 August 2016 (7 years, 8 months ago)
Previous NameLongtrip Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Martin Charles Bedford
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2000(2 years, 9 months after company formation)
Appointment Duration16 years, 5 months (closed 23 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentrum House 36 Station Road
Egham
Surrey
TW20 9LF
Director NameBrian Robert Page
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleAdministration Manager
Correspondence Address5 Wilton Court
Wilton Road
Southampton
Hampshire
SO15 5RU
Secretary NameDiana Jean Michie
NationalityBritish
StatusResigned
Appointed29 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address22 Riverside Avenue
Lightwater
Surrey
GU18 5RU
Director NameMichael Alan Cox
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 25 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook
Hawks Hill
Leatherhead
Surrey
KT22 9DS
Secretary NameMr Francis John Bedford
NationalityBritish
StatusResigned
Appointed30 May 1997(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 07 March 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appletree Close
Kennel Lane Fetcham
Leatherhead
Surrey
KT22 9PL
Secretary NameSuzanne Cox
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 9 months after company formation)
Appointment Duration3 years (resigned 03 April 2003)
RoleCompany Director
Correspondence AddressCranbrook Hawks Hill
Guildford Road, Fetcham
Leatherhead
Surrey
KT22 9DS
Director NameTracey Jane Bedford
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 March 2007)
RoleCompany Director
Correspondence Address28 Yarm Court Road
Leatherhead
Surrey
KT22 8PA
Secretary NameTracey Jane Bedford
NationalityBritish
StatusResigned
Appointed03 April 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2007)
RoleCompany Director
Correspondence Address28 Yarm Court Road
Leatherhead
Surrey
KT22 8PA
Secretary NameMartin Bedford
NationalityBritish
StatusResigned
Appointed26 March 2007(9 years, 10 months after company formation)
Appointment Duration6 months (resigned 25 September 2007)
RoleCompany Director
Correspondence Address12 Oakdene Parade
Cobham
Surrey
KT11 2LS
Secretary NameMr Francis John Bedford
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2007(10 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 14 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Appletree Close
Kennel Lane Fetcham
Leatherhead
Surrey
KT22 9PL

Location

Registered AddressCentrum House
36 Station Road
Egham
Surrey
TW20 9LF
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Growgrass LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£157,526
Current Liabilities£160,331

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

31 March 2003Delivered on: 16 April 2003
Satisfied on: 1 October 2014
Persons entitled: Michael Cox

Classification: Debenture
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: 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
18 August 2000Delivered on: 31 August 2000
Satisfied on: 12 December 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies and liabilities due or to become due from the company to the chargee on any account whatsoever including all monies and liabilities due or to become due by mailtronic limited to the chargee.
Particulars: L/H property k/a the golf centre chessinton surrey.
Fully Satisfied
23 June 2000Delivered on: 30 June 2000
Satisfied on: 12 December 2009
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all mailtronic limited 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
20 June 1997Delivered on: 10 July 1997
Satisfied on: 19 August 2000
Persons entitled: Michael Cox

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.
Fully Satisfied

Filing History

23 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 June 2016First Gazette notice for voluntary strike-off (1 page)
28 May 2016Application to strike the company off the register (3 pages)
23 February 2016Registered office address changed from Chessington Golf Centre Garrison Lane Chessington Surrey KT9 2LW to Centrum House 36 Station Road Egham Surrey TW20 9LF on 23 February 2016 (1 page)
9 July 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(3 pages)
22 October 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
1 October 2014Satisfaction of charge 4 in full (4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(3 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
29 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
30 December 2011Total exemption small company accounts made up to 30 June 2011 (10 pages)
14 July 2011Director's details changed for Martin Bedford on 1 January 2011 (2 pages)
14 July 2011Register inspection address has been changed (1 page)
14 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (3 pages)
14 July 2011Director's details changed for Martin Bedford on 1 January 2011 (2 pages)
14 July 2011Register(s) moved to registered inspection location (1 page)
11 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
13 April 2010Total exemption full accounts made up to 30 June 2009 (10 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
22 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
4 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 June 2008Director's change of particulars / martin bedford / 08/10/2007 (1 page)
21 April 2008Appointment terminated secretary francis bedford (1 page)
17 April 2008Total exemption full accounts made up to 30 June 2007 (10 pages)
30 September 2007Secretary resigned (1 page)
30 September 2007Director resigned (1 page)
30 September 2007New secretary appointed (2 pages)
18 June 2007Return made up to 29/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(7 pages)
21 May 2007Director resigned (1 page)
21 May 2007New secretary appointed (2 pages)
9 January 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
21 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2006Memorandum and Articles of Association (6 pages)
30 May 2006Return made up to 29/05/06; full list of members (7 pages)
11 November 2005Total exemption full accounts made up to 30 June 2005 (10 pages)
9 June 2005Return made up to 29/05/05; full list of members (7 pages)
1 December 2004Total exemption full accounts made up to 30 June 2004 (10 pages)
28 May 2004Return made up to 29/05/04; full list of members (7 pages)
26 March 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
26 November 2003Registered office changed on 26/11/03 from: winterton house nixey close slough berkshire SL1 1ND (1 page)
17 June 2003Return made up to 29/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 April 2003Particulars of mortgage/charge (4 pages)
14 April 2003New secretary appointed (2 pages)
14 April 2003Secretary resigned (1 page)
28 February 2003New director appointed (2 pages)
27 February 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
2 June 2002Return made up to 29/05/02; full list of members (7 pages)
19 March 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
12 June 2001Return made up to 29/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
19 March 2001Full accounts made up to 30 June 2000 (12 pages)
13 February 2001Registered office changed on 13/02/01 from: edinburgh house 43-51 windsor road slough berkshire SL1 2HL (1 page)
31 August 2000Particulars of mortgage/charge (3 pages)
19 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 June 2000Particulars of mortgage/charge (3 pages)
25 May 2000Return made up to 29/05/00; full list of members (6 pages)
22 March 2000New director appointed (2 pages)
22 March 2000New secretary appointed (2 pages)
22 March 2000Secretary resigned (1 page)
22 December 1999Full accounts made up to 30 June 1999 (10 pages)
7 July 1999Secretary's particulars changed (1 page)
29 June 1999Return made up to 29/05/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
20 November 1998Full accounts made up to 30 June 1998 (11 pages)
21 June 1998Return made up to 29/05/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 December 1997Company name changed longtrip LIMITED\certificate issued on 09/12/97 (2 pages)
10 July 1997Particulars of mortgage/charge (5 pages)
20 June 1997New secretary appointed (2 pages)
20 June 1997Ad 30/05/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 June 1997Accounting reference date extended from 31/05/98 to 30/06/98 (1 page)
20 June 1997Location of register of members (1 page)
20 June 1997New director appointed (2 pages)
20 June 1997Registered office changed on 20/06/97 from: ropewalk house 1 north walls winchester hampshire SO23 8BZ (1 page)
17 June 1997Director resigned (1 page)
17 June 1997Secretary resigned (1 page)
29 May 1997Incorporation (22 pages)