Company NameSPEY Bay Golf Links Limited
Company StatusDissolved
Company Number03851922
CategoryPrivate Limited Company
Incorporation Date1 October 1999(24 years, 6 months ago)
Dissolution Date9 August 2016 (7 years, 8 months ago)
Previous NameUnited Business & Leisure (Spey Bay) Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameNeil Peter Whyte Hobday
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(4 years, 4 months after company formation)
Appointment Duration12 years, 5 months (closed 09 August 2016)
RoleDeveloper
Correspondence AddressThe Cottage
Dumfries House Estate
Cumnock
Ayrshire
KA18 2NJ
Scotland
Secretary NameJustin Whitelaw
NationalityBritish
StatusClosed
Appointed20 July 2005(5 years, 9 months after company formation)
Appointment Duration11 years (closed 09 August 2016)
RoleCompany Director
Correspondence Address47f Main Road
Whitlets
Ayr
Ayrshire
KA8 0LG
Scotland
Director NameMr Graham Dennis Tuddenham
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenters Barn 45a Norwich Common
Wymondham
Norfolk
NR18 0SW
Director NameMrs Mary Elizabeth Tuddenham
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenters Barn
45a Norwich Common
Wymondham
Norfolk
NR18 0SW
Secretary NameMrs Mary Elizabeth Tuddenham
NationalityBritish
StatusResigned
Appointed01 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenters Barn
45a Norwich Common
Wymondham
Norfolk
NR18 0SW
Director NameMr John Roger Barnard
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodcocks
Woodcocks Lane, Great Melton
Norwich
NR9 3BY
Director NameMrs Mary Esther Barnard
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 month, 3 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 16 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodcocks
Woodcocks Lane Great Melton
Norwich
NR9 3BY
Director NameGary Colin Stangoe
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 2003)
RoleCompany Director
Correspondence Address1 Whiteway Road
Burnham Market
Norfolk
PE31 8DJ
Director NameRachel Anne Stangoe
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 14 October 2003)
RoleTeacher
Correspondence Address1 Whiteway Road
Burnham Market
Norfolk
PE31 8DJ
Director NameMr Alan MacDonald Watt
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2004(4 years, 4 months after company formation)
Appointment Duration12 months (resigned 10 February 2005)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address18 Denham Green Terrace
Edinburgh
Midlothian
EH5 3PD
Scotland
Secretary NameMr Alan MacDonald Watt
NationalityBritish
StatusResigned
Appointed16 February 2004(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 20 July 2005)
RoleBusiness Consultant
Country of ResidenceScotland
Correspondence Address18 Denham Green Terrace
Edinburgh
Midlothian
EH5 3PD
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed01 October 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address10 Furnival Street
London
EC4A 1AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Financials

Year2014
Net Worth-£536,423
Cash£5,694
Current Liabilities£1,310,781

Accounts

Latest Accounts31 January 2004 (20 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
9 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
19 November 2015Compulsory strike-off action has been suspended (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
14 March 2015Compulsory strike-off action has been suspended (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
27 January 2015First Gazette notice for compulsory strike-off (1 page)
14 March 2014Notice of end of Administration (8 pages)
14 March 2014Notice of end of Administration (8 pages)
13 December 2013Registered office address changed from 73 Baker Street Sherlock House London W1U 6RD on 13 December 2013 (2 pages)
13 December 2013Registered office address changed from 73 Baker Street Sherlock House London W1U 6RD on 13 December 2013 (2 pages)
28 April 2011Notice of extension of period of Administration (1 page)
28 April 2011Notice of extension of period of Administration (1 page)
26 August 2009Notice of extension of period of Administration (1 page)
26 August 2009Notice of extension of period of Administration (1 page)
11 June 2009Notice of extension of period of Administration (1 page)
11 June 2009Notice of extension of period of Administration (1 page)
9 August 2007Notice of extension of period of Administration (1 page)
9 August 2007Notice of extension of period of Administration (1 page)
9 May 2006Registered office changed on 09/05/06 from: c/o suzanne collins 44 ripley gardens mortlake london SW14 8HF (1 page)
9 May 2006Registered office changed on 09/05/06 from: c/o suzanne collins 44 ripley gardens mortlake london SW14 8HF (1 page)
3 March 2006Result of meeting of creditors (32 pages)
3 March 2006Statement of administrator's proposal (31 pages)
3 March 2006Result of meeting of creditors (32 pages)
3 March 2006Statement of administrator's proposal (31 pages)
21 February 2006Statement of administrator's proposal (33 pages)
21 February 2006Statement of administrator's proposal (33 pages)
12 January 2006Appointment of an administrator (1 page)
12 January 2006Appointment of an administrator (1 page)
5 January 2006Ad 08/11/05--------- £ si 511@1=511 £ ic 5976/6487 (2 pages)
5 January 2006Ad 08/11/05--------- £ si 511@1=511 £ ic 5976/6487 (2 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
21 February 2005Director resigned (1 page)
21 February 2005Director resigned (1 page)
20 January 2005Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
20 January 2005Return made up to 01/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
6 December 2004Accounts for a small company made up to 31 January 2004 (7 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 November 2004Company name changed united business & leisure (spey bay) LIMITED\certificate issued on 01/11/04 (2 pages)
1 November 2004Company name changed united business & leisure (spey bay) LIMITED\certificate issued on 01/11/04 (2 pages)
25 May 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
25 May 2004Accounting reference date extended from 31/10/03 to 31/01/04 (1 page)
15 March 2004Particulars of mortgage/charge (5 pages)
15 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
11 March 2004Particulars of mortgage/charge (5 pages)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed;new director appointed (3 pages)
24 February 2004Ad 16/02/04--------- £ si 3476@1=3476 £ ic 2500/5976 (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Registered office changed on 24/02/04 from: rowan house 28 queens road hethersett norwich norfolk NR9 3DB (1 page)
24 February 2004Registered office changed on 24/02/04 from: rowan house 28 queens road hethersett norwich norfolk NR9 3DB (1 page)
24 February 2004New director appointed (3 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned;director resigned (1 page)
24 February 2004New secretary appointed;new director appointed (3 pages)
24 February 2004Ad 16/02/04--------- £ si 3476@1=3476 £ ic 2500/5976 (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Director resigned (1 page)
21 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
21 February 2004Declaration of satisfaction of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
19 February 2004Particulars of mortgage/charge (3 pages)
30 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
30 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
27 October 2003Director resigned (1 page)
5 September 2003Full accounts made up to 31 October 2002 (14 pages)
5 September 2003Full accounts made up to 31 October 2002 (14 pages)
26 October 2002Return made up to 01/10/02; full list of members (10 pages)
26 October 2002Return made up to 01/10/02; full list of members (10 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 September 2002Accounts for a small company made up to 31 October 2001 (6 pages)
5 November 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 November 2001Return made up to 01/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
1 August 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 June 2001Ad 08/05/01--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
8 June 2001Ad 08/05/01--------- £ si 1500@1=1500 £ ic 1000/2500 (2 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
3 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 November 2000Return made up to 01/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 February 2000Particulars of mortgage/charge (4 pages)
14 February 2000Particulars of mortgage/charge (4 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
7 January 2000Particulars of mortgage/charge (4 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Ad 24/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999New director appointed (2 pages)
13 December 1999Ad 24/11/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
13 December 1999New director appointed (2 pages)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999Director resigned (1 page)
3 December 1999Secretary resigned (1 page)
3 December 1999New secretary appointed;new director appointed (2 pages)
3 December 1999New director appointed (2 pages)
3 December 1999New director appointed (2 pages)
1 October 1999Incorporation (17 pages)
1 October 1999Incorporation (17 pages)