Company NameFormula 1 Golf Limited
Company StatusDissolved
Company Number03937120
CategoryPrivate Limited Company
Incorporation Date1 March 2000(24 years, 2 months ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Paul Adrian Bennett
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleManaging Director
Country of ResidenceBritain
Correspondence Address83 Monastery Drive
Solihull
West Midlands
B91 1DP
Secretary NameMr Norman James Clark
NationalityBritish
StatusClosed
Appointed01 March 2000(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Lavender Close
Thornbury
Bristol
Avon
BS12 1UL
Director NameMrs Barbara Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCanons Court Golf Club
Bradley Green
Wotton Under Edge
GL12 7PN
Wales
Director NameMrs Barbara Bennett
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressCanons Court Golf Club
Bradley Green
Wotton Under Edge
GL12 7PN
Wales
Director NameMr Adam Bennett
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2012(12 years, 1 month after company formation)
Appointment Duration11 months (resigned 28 February 2013)
RoleGolf Club Manager
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address8 Lavender Close
Thornbury
Bristol
Gloucestershire
BS35 1UL
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed01 March 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressRegus, City South Tower
26 Elmfield Road
Bromley
Kent
BR1 1LR
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

100 at £1Paul Bennett
100.00%
Ordinary

Financials

Year2014
Net Worth£98,294
Cash£13,975
Current Liabilities£35,303

Accounts

Latest Accounts28 February 2018 (6 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

27 July 2011Delivered on: 28 July 2011
Persons entitled: Hsbc Bank PLC

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
14 July 2011Delivered on: 16 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Canons court golf club and land adjoining canons court farm bradley green wotton under edge with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding

Filing History

10 October 2017First Gazette notice for voluntary strike-off (1 page)
29 September 2017Application to strike the company off the register (3 pages)
29 August 2017Accounts for a dormant company made up to 28 February 2017 (13 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
4 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (10 pages)
2 November 2015Registered office address changed from 8 Lavender Close Thornbury Bristol Gloucestershire BS35 1UL to Canons Court Bradley Green Wotton-Under-Edge Gloucestershire GL12 7PN on 2 November 2015 (1 page)
2 November 2015Registered office address changed from 8 Lavender Close Thornbury Bristol Gloucestershire BS35 1UL to Canons Court Bradley Green Wotton-Under-Edge Gloucestershire GL12 7PN on 2 November 2015 (1 page)
6 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
5 September 2014Total exemption small company accounts made up to 28 February 2014 (10 pages)
3 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 100
(4 pages)
19 September 2013Total exemption small company accounts made up to 28 February 2013 (10 pages)
19 March 2013Termination of appointment of Adam Bennett as a director (1 page)
4 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (5 pages)
9 November 2012Total exemption small company accounts made up to 28 February 2012 (9 pages)
27 April 2012Appointment of Mr Adam Bennett as a director (2 pages)
28 February 2012Termination of appointment of Barbara Bennett as a director (1 page)
28 February 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
17 August 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
28 July 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
16 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
14 October 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
17 March 2010Director's details changed for Mrs Barbara Bennett on 17 March 2010 (2 pages)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Register inspection address has been changed (1 page)
17 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Mr Paul Adrian Bennett on 17 March 2010 (2 pages)
24 October 2009Total exemption full accounts made up to 28 February 2009 (10 pages)
5 March 2009Return made up to 01/03/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 28 February 2008 (9 pages)
28 August 2008Director appointed mrs barbara jean bennett (1 page)
25 March 2008Return made up to 01/03/08; full list of members (3 pages)
24 March 2008Appointment terminated director barbara bennett (1 page)
15 October 2007Total exemption full accounts made up to 28 February 2007 (8 pages)
20 March 2007Return made up to 01/03/07; full list of members (7 pages)
7 January 2007Total exemption full accounts made up to 28 February 2006 (9 pages)
1 March 2006Return made up to 01/03/06; full list of members (7 pages)
24 January 2006Total exemption full accounts made up to 28 February 2005 (8 pages)
16 March 2005Return made up to 01/03/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 28 February 2004 (9 pages)
1 July 2004Return made up to 01/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (9 pages)
10 March 2003Return made up to 01/03/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
16 April 2002Return made up to 01/03/02; full list of members (6 pages)
11 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
8 March 2001Return made up to 01/03/01; full list of members (6 pages)
14 February 2001Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
6 February 2001Compulsory strike-off action has been discontinued (1 page)
5 February 2001New director appointed (2 pages)
5 February 2001Registered office changed on 05/02/01 from: 8 lavender close thornbury bristol avon BS35 1UL (1 page)
5 February 2001New secretary appointed (2 pages)
5 February 2001New director appointed (2 pages)
5 February 2001Ad 03/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2001First Gazette notice for compulsory strike-off (1 page)
10 March 2000Director resigned (1 page)
10 March 2000Secretary resigned (1 page)
10 March 2000Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page)
1 March 2000Incorporation (14 pages)