Company NamePinegrove Country Club Limited
Company StatusDissolved
Company Number03762778
CategoryPrivate Limited Company
Incorporation Date29 April 1999(24 years, 11 months ago)
Previous NameYoungteam Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameRoger Drummond Neville
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameMiles Jonathan Rodgers
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Correspondence AddressWhitegates
Halifax Road, Thurgoland
Sheffield
S35 7AJ
Director NameLeslie Wilson
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address79 Carlby Road
Stannington
Sheffield
S6 5HP
Secretary NameRoger Drummond Neville
NationalityBritish
StatusCurrent
Appointed29 April 1999(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address97 Rous Road
Buckhurst Hill
Essex
IG9 6BU
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 1999(same day as company formation)
Correspondence AddressNew City House 71 Rivington Street
London
EC2A 3AY

Location

Registered AddressBegbies Traynor
Chiltern House 24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth-£664,789
Cash£13,091
Current Liabilities£383,893

Accounts

Latest Accounts31 July 2002 (21 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

11 December 2007Dissolved (1 page)
11 September 2007Liquidators statement of receipts and payments (5 pages)
11 September 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
23 January 2007Liquidators statement of receipts and payments (5 pages)
20 July 2006Liquidators statement of receipts and payments (5 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Registered office changed on 16/03/05 from: a segal & co albert chambers 221-223 chingford mount road chingford london E4 8LP (1 page)
6 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
6 July 2004Statement of affairs (13 pages)
6 July 2004Appointment of a voluntary liquidator (2 pages)
21 June 2004Registered office changed on 21/06/04 from: myers grove lane sheffield south yorkshire S6 5JH (1 page)
28 August 2003Total exemption small company accounts made up to 31 July 2002 (8 pages)
24 April 2003Return made up to 29/04/03; full list of members (7 pages)
1 July 2002Return made up to 29/04/01; full list of members (6 pages)
14 June 2002Director's particulars changed (1 page)
7 June 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/06/02
(7 pages)
6 June 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
20 April 2001Accounts for a small company made up to 31 July 2000 (4 pages)
23 August 2000Particulars of mortgage/charge (6 pages)
14 August 2000Accounting reference date extended from 30/06/00 to 31/07/00 (1 page)
26 July 2000Return made up to 29/04/00; full list of members (8 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
25 November 1999Ad 29/04/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
16 June 1999Director resigned (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999New secretary appointed;new director appointed (3 pages)
16 June 1999New director appointed (3 pages)
16 June 1999New director appointed (2 pages)
3 June 1999Registered office changed on 03/06/99 from: 82 saint john street london EC1M 4JN (1 page)
3 June 1999Accounting reference date extended from 30/04/00 to 30/06/00 (1 page)
21 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 May 1999£ nc 1000/100000 29/04/99 (2 pages)
18 May 1999Company name changed youngteam LIMITED\certificate issued on 19/05/99 (2 pages)
29 April 1999Incorporation (17 pages)