Company NameEssex Golf Centre Limited
Company StatusDissolved
Company Number03573688
CategoryPrivate Limited Company
Incorporation Date2 June 1998(25 years, 11 months ago)
Dissolution Date22 October 2011 (12 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Peter Clarence Johnson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed26 February 2004(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 22 October 2011)
RoleCompany Director
Correspondence Address47 White Hart Lane
Hockley
Essex
SS5 4DW
Secretary NameMr Peter Clarence Johnson
NationalityBritish
StatusClosed
Appointed10 March 2004(5 years, 9 months after company formation)
Appointment Duration7 years, 7 months (closed 22 October 2011)
RoleCompany Director
Correspondence Address47 White Hart Lane
Hockley
Essex
SS5 4DW
Director NameCharles Nicholas Cox
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleGolf Professional
Correspondence AddressMulberry Hall Threshers Bush
High Laver
Harlow
Essex
CM17 0NS
Director NameMr Alan Henry Walker
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Goldings Rise
Loughton
Essex
IG10 2QP
Secretary NameMr Alan Henry Walker
NationalityBritish
StatusResigned
Appointed02 June 1998(same day as company formation)
RoleGolf Professional
Country of ResidenceUnited Kingdom
Correspondence Address16 Goldings Rise
Loughton
Essex
IG10 2QP
Director NameMr Melvyn Joseph George Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1998(3 months, 3 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood
Bury Road
Sewardstonebury Chingford
E4 7QL
Secretary NameMr Melvyn Joseph George Cox
NationalityBritish
StatusResigned
Appointed07 June 2002(4 years after company formation)
Appointment Duration1 year, 8 months (resigned 26 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorwood
Bury Road
Sewardstonebury Chingford
E4 7QL
Director NameMr Richard Austin Eade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chuzzlewit Drive
Chelmsford
Essex
CM1 4XQ
Director NameMr Richard Austin Eade
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 9 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chuzzlewit Drive
Chelmsford
Essex
CM1 4XQ
Director NameChristopher Michael Kennedy
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 9 months after company formation)
Appointment Duration3 years (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Springfield Road
Camberley
Surrey
GU15 1AB
Secretary NameMr Christopher Michael Kennedy
NationalityBritish
StatusResigned
Appointed26 February 2004(5 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 10 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Badgers Copse
Camberley
Surrey
GU15 1HW
Director NameMr David Donald Cross
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2004(5 years, 9 months after company formation)
Appointment Duration2 years, 12 months (resigned 26 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoal Farm House
Gole Road
Pirbright
Surrey
GU24 0PQ
Director NameMr Graeme Johnson
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(8 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 December 2009)
RoleCompany Director
Correspondence AddressBirch Meadow Oast House Lane
Farnham
Surrey
GU9 0NW
Director NameDavid Steven Badham
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2007(9 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2009)
RoleCompany Director
Correspondence Address30 Sedley Grove
Harefield
Uxbridge
Middlesex
UB9 6JB
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed02 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address10 Furnival Street
London
EC4A 1YH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£1,999,292
Gross Profit£701,982
Net Worth£3,763,197
Cash£3,280
Current Liabilities£1,014,739

Accounts

Latest Accounts30 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

22 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2011Final Gazette dissolved following liquidation (1 page)
22 October 2011Final Gazette dissolved following liquidation (1 page)
22 July 2011Notice of move from Administration to Dissolution (26 pages)
22 July 2011Notice of move from Administration to Dissolution on 13 July 2011 (26 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
3 March 2011Registered office address changed from 66 Wigmore Street London W1U 2SB on 3 March 2011 (2 pages)
16 February 2011Notice of extension of period of Administration (1 page)
16 February 2011Administrator's progress report to 13 January 2011 (25 pages)
16 February 2011Notice of extension of period of Administration (1 page)
16 February 2011Administrator's progress report to 13 January 2011 (25 pages)
15 December 2010Notice of extension of period of Administration (1 page)
15 December 2010Notice of extension of period of Administration (1 page)
20 August 2010Administrator's progress report to 13 July 2010 (25 pages)
20 August 2010Administrator's progress report to 13 July 2010 (25 pages)
6 April 2010Result of meeting of creditors (75 pages)
6 April 2010Result of meeting of creditors (75 pages)
16 March 2010Statement of affairs with form 2.14B (24 pages)
16 March 2010Statement of affairs with form 2.14B (24 pages)
11 March 2010Statement of administrator's proposal (62 pages)
11 March 2010Statement of administrator's proposal (62 pages)
26 January 2010Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 26 January 2010 (2 pages)
26 January 2010Appointment of an administrator (1 page)
26 January 2010Appointment of an administrator (1 page)
26 January 2010Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ United Kingdom on 26 January 2010 (2 pages)
9 December 2009Current accounting period extended from 30 December 2009 to 31 March 2010 (1 page)
9 December 2009Current accounting period extended from 30 December 2009 to 31 March 2010 (1 page)
9 December 2009Termination of appointment of Graeme Johnson as a director (1 page)
9 December 2009Termination of appointment of Graeme Johnson as a director (1 page)
3 November 2009Full accounts made up to 30 December 2008 (21 pages)
3 November 2009Full accounts made up to 30 December 2008 (21 pages)
9 June 2009Director's change of particulars / graeme johnson / 10/03/2009 (1 page)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Director's Change of Particulars / graeme johnson / 10/03/2009 / HouseName/Number was: , now: birch meadow; Street was: farthings, now: oast house lane; Area was: crooksbury road, now: ; Post Code was: GU10 1RF, now: GU9 0NW; Country was: , now: united kingdom (1 page)
29 April 2009Appointment Terminated Director richard eade (1 page)
29 April 2009Appointment terminated director david badham (1 page)
29 April 2009Appointment terminated director richard eade (1 page)
29 April 2009Appointment Terminated Director david badham (1 page)
28 October 2008Full accounts made up to 31 December 2007 (23 pages)
28 October 2008Full accounts made up to 31 December 2007 (23 pages)
18 August 2008Return made up to 30/05/08; full list of members (4 pages)
18 August 2008Return made up to 30/05/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from thp LIMITED cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
4 July 2008Registered office changed on 04/07/2008 from thp LIMITED cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
4 January 2008New director appointed (2 pages)
4 January 2008New director appointed (2 pages)
30 October 2007New director appointed (3 pages)
30 October 2007New director appointed (3 pages)
29 October 2007Full accounts made up to 30 December 2006 (19 pages)
29 October 2007Full accounts made up to 30 December 2006 (19 pages)
16 August 2007Return made up to 30/05/07; full list of members (2 pages)
16 August 2007Return made up to 30/05/07; full list of members (2 pages)
4 April 2007Registered office changed on 04/04/07 from: 50 west street farnham surrey GU9 7DX (1 page)
4 April 2007Registered office changed on 04/04/07 from: 50 west street farnham surrey GU9 7DX (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Declaration of satisfaction of mortgage/charge (1 page)
4 November 2006Accounts for a medium company made up to 30 December 2005 (23 pages)
4 November 2006Accounts for a medium company made up to 30 December 2005 (23 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
2 August 2006Particulars of mortgage/charge (3 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
31 May 2006Return made up to 30/05/06; full list of members (3 pages)
10 May 2006Director's particulars changed (1 page)
10 May 2006Director's particulars changed (1 page)
21 September 2005Accounts for a medium company made up to 30 December 2004 (24 pages)
21 September 2005Accounts for a medium company made up to 30 December 2004 (24 pages)
2 August 2005Director's particulars changed (1 page)
2 August 2005Director's particulars changed (1 page)
11 July 2005Return made up to 30/05/05; full list of members (3 pages)
11 July 2005Return made up to 30/05/05; full list of members (3 pages)
8 July 2005Director's particulars changed (1 page)
8 July 2005Director's particulars changed (1 page)
14 April 2005Particulars of mortgage/charge (9 pages)
14 April 2005Particulars of mortgage/charge (9 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
30 October 2004Declaration of assistance for shares acquisition (4 pages)
27 July 2004Secretary resigned (1 page)
27 July 2004Secretary resigned (1 page)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
7 June 2004Return made up to 30/05/04; full list of members (7 pages)
29 April 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
29 April 2004Accounting reference date extended from 30/06/04 to 30/12/04 (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (1 page)
29 March 2004Secretary resigned (1 page)
29 March 2004New secretary appointed (1 page)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (2 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004New director appointed (3 pages)
11 March 2004New director appointed (2 pages)
11 March 2004Secretary resigned;director resigned (1 page)
11 March 2004New director appointed (3 pages)
11 March 2004New secretary appointed;new director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Secretary resigned;director resigned (1 page)
9 March 2004Registered office changed on 09/03/04 from: 169 new london road chelmsford essex CM2 0AE (1 page)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Particulars of mortgage/charge (7 pages)
9 March 2004Particulars of mortgage/charge (3 pages)
9 March 2004Registered office changed on 09/03/04 from: 169 new london road chelmsford essex CM2 0AE (1 page)
5 March 2004Declaration of assistance for shares acquisition (4 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 March 2004Declaration of assistance for shares acquisition (4 pages)
5 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
9 February 2004Group of companies' accounts made up to 30 June 2003 (16 pages)
9 February 2004Group of companies' accounts made up to 30 June 2003 (16 pages)
18 August 2003Director resigned (1 page)
18 August 2003Director resigned (1 page)
6 August 2003New director appointed (1 page)
6 August 2003New director appointed (1 page)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
3 May 2003Group of companies' accounts made up to 30 June 2002 (15 pages)
3 September 2002S-div 26/07/02 (1 page)
3 September 2002S-div 26/07/02 (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002Secretary resigned;director resigned (1 page)
13 June 2002New secretary appointed (2 pages)
13 June 2002New secretary appointed (2 pages)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
11 June 2002Return made up to 30/05/02; full list of members (7 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (13 pages)
3 May 2002Group of companies' accounts made up to 30 June 2001 (13 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
3 January 2002Particulars of mortgage/charge (3 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
12 October 2001Declaration of satisfaction of mortgage/charge (1 page)
25 August 2001Particulars of mortgage/charge (3 pages)
25 August 2001Particulars of mortgage/charge (3 pages)
2 July 2001Return made up to 02/06/01; full list of members (7 pages)
2 July 2001Return made up to 02/06/01; full list of members (7 pages)
26 March 2001Director's particulars changed (1 page)
26 March 2001Director's particulars changed (1 page)
12 March 2001Full accounts made up to 30 June 2000 (12 pages)
12 March 2001Full accounts made up to 30 June 2000 (12 pages)
21 November 2000Director's particulars changed (1 page)
21 November 2000Director's particulars changed (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
6 October 2000Declaration of satisfaction of mortgage/charge (1 page)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
5 July 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
3 July 2000Return made up to 02/06/00; full list of members (7 pages)
3 July 2000Return made up to 02/06/00; full list of members (7 pages)
25 May 2000Particulars of mortgage/charge (4 pages)
25 May 2000Particulars of mortgage/charge (4 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
18 May 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
25 November 1999Director's particulars changed (1 page)
25 November 1999Director's particulars changed (1 page)
16 November 1999Full accounts made up to 30 June 1999 (12 pages)
16 November 1999Full accounts made up to 30 June 1999 (12 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
30 June 1999Particulars of mortgage/charge (4 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Return made up to 02/06/99; full list of members (6 pages)
25 June 1999New director appointed (2 pages)
25 June 1999Return made up to 02/06/99; full list of members (6 pages)
30 January 1999Particulars of mortgage/charge (6 pages)
30 January 1999Particulars of mortgage/charge (6 pages)
30 September 1998Ad 22/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 September 1998New director appointed (2 pages)
30 September 1998Ad 22/09/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
30 September 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998New director appointed (2 pages)
18 June 1998Registered office changed on 18/06/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
18 June 1998Director resigned (1 page)
18 June 1998Secretary resigned (1 page)
18 June 1998New secretary appointed;new director appointed (2 pages)
18 June 1998Director resigned (1 page)
18 June 1998New director appointed (2 pages)
2 June 1998Incorporation (16 pages)