Company NamePlaygolf (Trafford Centre) Limited
Company StatusDissolved
Company Number04010749
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)
Previous NameCoghunk Limited

Business Activity

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

Directors

Secretary NameMr Edward Jack Wainman
NationalityBritish
StatusClosed
Appointed24 April 2007(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 19 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bendemeer Road
Putney
London
SW15 1JX
Director NameMichael Charles Mealey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(7 years after company formation)
Appointment Duration4 years, 4 months (closed 19 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Calico House
Plantation Wharf
London
SW11 3TN
Director NameMr Hitesh Valji Gadhia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(8 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 19 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Alderney Avenue
Hounslow
TW5 0QL
Director NameKeith Edward Lewington
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFord Cottage 17 Milton Road
Willen Village
Milton Keynes
Buckinghamshire
MK15 9AD
Secretary NameSebastian Price
NationalityBritish
StatusResigned
Appointed08 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address5 Foxhill Road
West Haddon
Northampton
Northamptonshire
NN6 7BQ
Director NameMr Hugh Lionel Wakefield Fox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bat & Ball Easton
Winchester
Hampshire
SO21 1EG
Director NameMr David Andrew Christopher Piggins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 28 January 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestfield House School Lane
Priors Marston
Rugby
Warwickshire
CV47 7RR
Secretary NameMr Hugh Lionel Wakefield Fox
NationalityBritish
StatusResigned
Appointed01 August 2000(1 month, 3 weeks after company formation)
Appointment Duration6 years, 8 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bat & Ball Easton
Winchester
Hampshire
SO21 1EG
Director NameMr William Francis Frewen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2000(2 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 16 June 2008)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address12 Neville Street
London
SW7 3AR
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(7 years after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2008)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address32 Hazeldean Avenue
Boness
West Lothian
EH51 0NS
Scotland

Location

Registered Address51 Queen Anne Street
London
W1G 9HS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved following liquidation (1 page)
19 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 July 2011Notice of move from Administration to Dissolution (14 pages)
19 July 2011Notice of move from Administration to Dissolution on 27 October 2010 (14 pages)
4 May 2010Administrator's progress report to 27 April 2010 (15 pages)
4 May 2010Notice of extension of period of Administration (1 page)
4 May 2010Administrator's progress report to 27 April 2010 (15 pages)
4 May 2010Notice of extension of period of Administration (1 page)
22 February 2010Administrator's progress report to 27 October 2009 (20 pages)
22 February 2010Administrator's progress report to 27 October 2009 (20 pages)
11 August 2009Result of meeting of creditors (117 pages)
11 August 2009Result of meeting of creditors (117 pages)
22 June 2009Statement of affairs with form 2.14B (17 pages)
22 June 2009Statement of affairs with form 2.14B (17 pages)
6 May 2009Appointment of an administrator (1 page)
6 May 2009Appointment of an administrator (1 page)
12 February 2009Director appointed hitesh gadhia (6 pages)
12 February 2009Director appointed hitesh gadhia (6 pages)
6 February 2009Registered office changed on 06/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page)
6 February 2009Registered office changed on 06/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page)
6 February 2009Appointment Terminated Director david piggins (1 page)
6 February 2009Appointment terminated director david piggins (1 page)
5 August 2008Appointment terminated director neil mcguinness (1 page)
5 August 2008Appointment terminated director william frewen (1 page)
5 August 2008Full accounts made up to 31 December 2007 (11 pages)
5 August 2008Appointment Terminated Director william frewen (1 page)
5 August 2008Appointment Terminated Director neil mcguinness (1 page)
5 August 2008Full accounts made up to 31 December 2007 (11 pages)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
25 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
9 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 July 2007New director appointed (4 pages)
31 July 2007New director appointed (4 pages)
30 July 2007Return made up to 08/06/07; full list of members (2 pages)
30 July 2007Return made up to 08/06/07; full list of members (2 pages)
30 July 2007Location of debenture register (1 page)
30 July 2007Location of debenture register (1 page)
27 July 2007Location of register of members (1 page)
27 July 2007Location of register of members (1 page)
11 July 2007Registered office changed on 11/07/07 from: westfield house school lane priors marston warwickshire CV47 7RR (1 page)
11 July 2007New director appointed (10 pages)
11 July 2007New director appointed (10 pages)
11 July 2007Registered office changed on 11/07/07 from: westfield house school lane priors marston warwickshire CV47 7RR (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007Secretary resigned;director resigned (1 page)
15 June 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
28 September 2006Full accounts made up to 31 December 2005 (11 pages)
7 July 2006Return made up to 08/06/06; full list of members (7 pages)
7 July 2006Return made up to 08/06/06; full list of members (7 pages)
5 August 2005Full accounts made up to 31 December 2004 (10 pages)
5 August 2005Full accounts made up to 31 December 2004 (10 pages)
4 July 2005Return made up to 08/06/05; full list of members (7 pages)
4 July 2005Return made up to 08/06/05; full list of members (7 pages)
17 August 2004Full accounts made up to 31 December 2003 (11 pages)
17 August 2004Full accounts made up to 31 December 2003 (11 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
22 June 2004Return made up to 08/06/04; full list of members (7 pages)
21 June 2004Ad 14/06/04--------- £ si 60@1=60 £ ic 940/1000 (2 pages)
21 June 2004Ad 14/06/04--------- £ si 60@1=60 £ ic 940/1000 (2 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2004Accounts for a small company made up to 31 December 2002 (6 pages)
11 July 2003Return made up to 08/06/03; full list of members (7 pages)
11 July 2003Return made up to 08/06/03; full list of members
  • 363(287) ‐ Registered office changed on 11/07/03
(7 pages)
4 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
4 November 2002Accounting reference date extended from 30/06/02 to 31/12/02 (1 page)
20 June 2002Return made up to 08/06/02; full list of members (7 pages)
20 June 2002Return made up to 08/06/02; full list of members (7 pages)
11 April 2002Full accounts made up to 30 June 2001 (11 pages)
11 April 2002Full accounts made up to 30 June 2001 (11 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
21 March 2002Particulars of mortgage/charge (3 pages)
6 July 2001Return made up to 08/06/01; full list of members (7 pages)
6 July 2001Return made up to 08/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
(7 pages)
11 October 2000New director appointed (2 pages)
11 October 2000New director appointed (2 pages)
18 September 2000Ad 18/08/00--------- £ si 200@1=200 £ ic 740/940 (2 pages)
18 September 2000Ad 18/08/00--------- £ si 200@1=200 £ ic 740/940 (2 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
4 September 2000Particulars of mortgage/charge (7 pages)
4 September 2000Particulars of mortgage/charge (7 pages)
4 September 2000Particulars of mortgage/charge (3 pages)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
30 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(23 pages)
15 August 2000Memorandum and Articles of Association (15 pages)
15 August 2000Ad 07/08/00--------- £ si 666@1=666 £ ic 74/740 (2 pages)
15 August 2000Ad 07/08/00--------- £ si 666@1=666 £ ic 74/740 (2 pages)
15 August 2000Memorandum and Articles of Association (15 pages)
14 August 2000Memorandum and Articles of Association (15 pages)
14 August 2000Memorandum and Articles of Association (15 pages)
8 August 2000Secretary resigned (1 page)
8 August 2000Registered office changed on 08/08/00 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page)
8 August 2000Secretary resigned (1 page)
8 August 2000New secretary appointed;new director appointed (5 pages)
8 August 2000New director appointed (4 pages)
8 August 2000New director appointed (4 pages)
8 August 2000Registered office changed on 08/08/00 from: 5/7 the lakes northampton northamptonshire NN4 7SH (1 page)
8 August 2000Director resigned (1 page)
8 August 2000New secretary appointed;new director appointed (5 pages)
8 August 2000Ad 31/07/00--------- £ si 73@1=73 £ ic 1/74 (2 pages)
8 August 2000Director resigned (1 page)
1 August 2000Company name changed coghunk LIMITED\certificate issued on 02/08/00 (2 pages)
1 August 2000Company name changed coghunk LIMITED\certificate issued on 02/08/00 (2 pages)
8 June 2000Incorporation (20 pages)