Solihull
West Midlands
B91 1DP
Secretary Name | Mr Norman James Clark |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 8 Lavender Close Thornbury Bristol Avon BS12 1UL |
Director Name | Mrs Barbara Bennett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Canons Court Golf Club Bradley Green Wotton Under Edge GL12 7PN Wales |
Director Name | Mrs Barbara Bennett |
---|---|
Date of Birth | March 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Canons Court Golf Club Bradley Green Wotton Under Edge GL12 7PN Wales |
Director Name | Mr Adam Bennett |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(12 years, 1 month after company formation) |
Appointment Duration | 11 months (resigned 28 February 2013) |
Role | Golf Club Manager |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | 8 Lavender Close Thornbury Bristol Gloucestershire BS35 1UL |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2000(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Registered Address | Regus, City South Tower 26 Elmfield Road Bromley Kent BR1 1LR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
100 at £1 | Paul Bennett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £98,294 |
Cash | £13,975 |
Current Liabilities | £35,303 |
Latest Accounts | 28 February 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
27 July 2011 | Delivered 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 2011 | Delivered 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 |
10 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
29 September 2017 | Application to strike the company off the register (3 pages) |
29 August 2017 | Accounts for a dormant company made up to 28 February 2017 (13 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
4 September 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
3 November 2015 | Total exemption small company accounts made up to 28 February 2015 (10 pages) |
2 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 September 2014 | Total exemption small company accounts made up to 28 February 2014 (10 pages) |
3 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
19 September 2013 | Total exemption small company accounts made up to 28 February 2013 (10 pages) |
19 March 2013 | Termination of appointment of Adam Bennett as a director (1 page) |
4 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (9 pages) |
27 April 2012 | Appointment of Mr Adam Bennett as a director (2 pages) |
28 February 2012 | Termination of appointment of Barbara Bennett as a director (1 page) |
28 February 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
17 August 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
16 July 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Annual return made up to 1 March 2011 with a full list of shareholders (5 pages) |
14 October 2010 | Total exemption full accounts made up to 28 February 2010 (10 pages) |
17 March 2010 | Director's details changed for Mrs Barbara Bennett on 17 March 2010 (2 pages) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Register inspection address has been changed (1 page) |
17 March 2010 | Annual return made up to 1 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Mr Paul Adrian Bennett on 17 March 2010 (2 pages) |
24 October 2009 | Total exemption full accounts made up to 28 February 2009 (10 pages) |
5 March 2009 | Return made up to 01/03/09; full list of members (4 pages) |
7 January 2009 | Total exemption full accounts made up to 28 February 2008 (9 pages) |
28 August 2008 | Director appointed mrs barbara jean bennett (1 page) |
25 March 2008 | Return made up to 01/03/08; full list of members (3 pages) |
24 March 2008 | Appointment terminated director barbara bennett (1 page) |
15 October 2007 | Total exemption full accounts made up to 28 February 2007 (8 pages) |
20 March 2007 | Return made up to 01/03/07; full list of members (7 pages) |
7 January 2007 | Total exemption full accounts made up to 28 February 2006 (9 pages) |
1 March 2006 | Return made up to 01/03/06; full list of members (7 pages) |
24 January 2006 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
16 March 2005 | Return made up to 01/03/05; full list of members (7 pages) |
6 January 2005 | Total exemption full accounts made up to 28 February 2004 (9 pages) |
1 July 2004 | Return made up to 01/03/04; full list of members
|
6 January 2004 | Total exemption full accounts made up to 28 February 2003 (9 pages) |
10 March 2003 | Return made up to 01/03/03; full list of members (7 pages) |
30 December 2002 | Total exemption full accounts made up to 28 February 2002 (9 pages) |
16 April 2002 | Return made up to 01/03/02; full list of members (6 pages) |
11 January 2002 | Total exemption full accounts made up to 28 February 2001 (9 pages) |
8 March 2001 | Return made up to 01/03/01; full list of members (6 pages) |
14 February 2001 | Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page) |
6 February 2001 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Registered office changed on 05/02/01 from: 8 lavender close thornbury bristol avon BS35 1UL (1 page) |
5 February 2001 | New secretary appointed (2 pages) |
5 February 2001 | New director appointed (2 pages) |
5 February 2001 | Ad 03/03/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
23 January 2001 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2000 | Director resigned (1 page) |
10 March 2000 | Secretary resigned (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
1 March 2000 | Incorporation (14 pages) |