Company NamePaul McGinley Enterprises Limited
Company StatusDissolved
Company Number03534131
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul McGinley
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed20 April 1998(3 weeks, 5 days after company formation)
Appointment Duration23 years, 7 months (closed 07 December 2021)
RoleProfessional Golfer
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 5-11 Ground Floor Regent Street
St James
London
SW1Y 4LR
Director NameAlison McGinley
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2000(2 years, 2 months after company formation)
Appointment Duration21 years, 5 months (closed 07 December 2021)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressCharles House 5-11 Ground Floor Regent Street
St James
London
SW1Y 4LR
Director NameEmma Walsh
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2010(12 years after company formation)
Appointment Duration11 years, 8 months (closed 07 December 2021)
RolePersonnel Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Charles House 5-11 Regent Street
St James
London
SW1Y 4LR
Director NameAndrew Haydn Chandler
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1-3 Cherry Tree Farm
Cherry Tree Lane
Rostherne
Cheshire
WA14 3RZ
Secretary NameMrs Sarah Harris
StatusResigned
Appointed24 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address17 York Street
Macclesfield
Cheshire
SK10 1GG
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCharles House 5-11 Ground Floor Regent Street
St James
London
SW1Y 4LR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

100 at £1Mrs Alison Mcginley
50.00%
Ordinary A
100 at £1Paul Mcginley
50.00%
Ordinary B

Financials

Year2014
Net Worth£29,574
Cash£54,515
Current Liabilities£64,617

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

27 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
7 April 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
11 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
6 April 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
19 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 200
(5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(5 pages)
1 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 200
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(5 pages)
25 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 200
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
25 March 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
27 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
7 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
16 November 2010Director's details changed for Paul Mcginley on 15 November 2010 (2 pages)
16 November 2010Director's details changed for Paul Mcginley on 15 November 2010 (2 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
3 August 2010Termination of appointment of Andrew Chandler as a director (1 page)
3 August 2010Termination of appointment of Sarah Harris as a secretary (1 page)
3 August 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
3 August 2010Termination of appointment of Sarah Harris as a secretary (1 page)
3 August 2010Termination of appointment of Andrew Chandler as a director (1 page)
2 August 2010Director's details changed for Paul Mcginley on 24 March 2010 (2 pages)
2 August 2010Director's details changed for Alison Mcginley on 24 March 2010 (2 pages)
2 August 2010Director's details changed for Alison Mcginley on 24 March 2010 (2 pages)
2 August 2010Director's details changed for Paul Mcginley on 24 March 2010 (2 pages)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
27 July 2010First Gazette notice for compulsory strike-off (1 page)
23 July 2010Appointment of Emma Walsh as a director (3 pages)
23 July 2010Appointment of Emma Walsh as a director (3 pages)
16 April 2010Termination of appointment of Sarah Harris as a secretary (2 pages)
16 April 2010Termination of appointment of Sarah Harris as a secretary (2 pages)
16 April 2010Termination of appointment of Andrew Chandler as a director (2 pages)
16 April 2010Registered office address changed from Cherrytree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ on 16 April 2010 (2 pages)
16 April 2010Registered office address changed from Cherrytree Farm Cherry Tree Lane Rostherne Cheshire WA14 3RZ on 16 April 2010 (2 pages)
16 April 2010Termination of appointment of Andrew Chandler as a director (2 pages)
10 March 2010Amended accounts made up to 31 December 2008 (3 pages)
10 March 2010Amended accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
17 November 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
12 September 2008Return made up to 24/03/08; full list of members (4 pages)
12 September 2008Return made up to 24/03/08; full list of members (4 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
12 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
1 October 2007Accounting reference date shortened from 31/03/08 to 31/12/07 (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 24/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Director's particulars changed (1 page)
19 April 2007Return made up to 24/03/07; full list of members (3 pages)
19 April 2007Director's particulars changed (1 page)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
30 August 2006Total exemption small company accounts made up to 31 March 2006 (3 pages)
25 April 2006Return made up to 24/03/06; full list of members (3 pages)
25 April 2006Return made up to 24/03/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
4 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
4 May 2005Return made up to 24/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 April 2004Return made up to 24/03/04; full list of members (7 pages)
27 April 2004Return made up to 24/03/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
4 August 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
26 April 2003Return made up to 24/03/03; full list of members (7 pages)
26 April 2003Return made up to 24/03/03; full list of members (7 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
15 November 2002Total exemption small company accounts made up to 31 March 2002 (3 pages)
17 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
17 April 2002Return made up to 24/03/02; full list of members
  • 363(287) ‐ Registered office changed on 17/04/02
(7 pages)
12 March 2002Registered office changed on 12/03/02 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
12 March 2002Registered office changed on 12/03/02 from: 4-6 old rectory gardens cheadle cheshire SK8 1BX (1 page)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
8 June 2001Return made up to 24/03/01; full list of members (7 pages)
8 June 2001Return made up to 24/03/01; full list of members (7 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
18 May 2000Registered office changed on 18/05/00 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Return made up to 24/03/00; full list of members (6 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Registered office changed on 18/05/00 from: 4 wilmslow road cheadle cheshire SK8 1BT (1 page)
18 May 2000Director's particulars changed (1 page)
18 May 2000Return made up to 24/03/00; full list of members (6 pages)
18 May 2000Director's particulars changed (1 page)
18 May 2000Director's particulars changed (1 page)
10 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
10 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
22 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 1999Return made up to 24/03/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
18 May 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 1998Ad 30/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
10 May 1998Ad 30/04/98--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 May 1998New director appointed (2 pages)
5 May 1998New director appointed (2 pages)
26 March 1998Secretary resigned (1 page)
26 March 1998Secretary resigned (1 page)
24 March 1998Incorporation (16 pages)
24 March 1998Incorporation (16 pages)