Company NamePlaygolf (Northwick Park) Limited
Company StatusDissolved
Company Number04363452
CategoryPrivate Limited Company
Incorporation Date30 January 2002(22 years, 3 months ago)
Dissolution Date19 October 2011 (12 years, 6 months ago)
Previous NameCognutmeg Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Secretary NameMr Edward Jack Wainman
NationalityBritish
StatusClosed
Appointed24 April 2007(5 years, 2 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(5 years, 4 months 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 James Duncan Wallace
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed25 June 2008(6 years, 4 months after company formation)
Appointment Duration3 years, 3 months (closed 19 October 2011)
RoleSports Marketing
Country of ResidenceEngland
Correspondence Address83 Gloucester Road
Kew
Richmond
Surrey
TW9 3BT
Director NameMr Hitesh Valji Gadhia
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2009(7 years after company formation)
Appointment Duration2 years, 8 months (closed 19 October 2011)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Alderney Avenue
Hounslow
TW5 0QL
Director NameMr Hugh Lionel Wakefield Fox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(2 months, 1 week after company formation)
Appointment Duration5 years (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bat & Ball Easton
Winchester
Hampshire
SO21 1EG
Secretary NameKay Rosemary Devereux Fox
NationalityBritish
StatusResigned
Appointed11 April 2002(2 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 21 February 2005)
RoleCompany Director
Correspondence AddressThe Old Bat And Ball
Easton
Winchester
Hampshire
SO21 1EG
Director NameMr David Andrew Christopher Piggins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2002(2 months, 2 weeks after company formation)
Appointment Duration6 years, 9 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
Appointed21 February 2005(3 years after company formation)
Appointment Duration2 years, 2 months (resigned 24 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bat & Ball Easton
Winchester
Hampshire
SO21 1EG
Director NameMr Neil Stephen McGuinness
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(5 years, 4 months 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
Director NameMr David Arthur Thomas Postins
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2008(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 31 March 2009)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Cottage
Tomlow Road Stockton
Southam
Warwickshire
CV47 8HX
Director NameShoosmiths Nominees Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed30 January 2002(same day as company formation)
Correspondence AddressExchange House
482 Midsummer Boulevard
Milton Keynes
Buckinghamshire
MK9 2SH

Location

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

Financials

Year2014
Turnover£862,581
Gross Profit£693,567
Net Worth£1,135,219
Cash£19,126
Current Liabilities£3,206,820

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 via compulsory strike-off (1 page)
19 October 2011Final Gazette dissolved following liquidation (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 2010Administrator's progress report to 27 April 2010 (15 pages)
4 May 2010Notice of extension of period of Administration (1 page)
4 May 2010Notice of extension of period of Administration (1 page)
5 March 2010Administrator's progress report to 27 October 2009 (20 pages)
5 March 2010Administrator's progress report to 27 October 2009 (20 pages)
22 June 2009Statement of affairs with form 2.14B (20 pages)
22 June 2009Statement of affairs with form 2.14B (20 pages)
6 May 2009Appointment of an administrator (1 page)
6 May 2009Appointment of an administrator (1 page)
20 April 2009Appointment terminated director david postins (1 page)
20 April 2009Appointment Terminated Director david postins (1 page)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
7 April 2009Particulars of a mortgage or charge / charge no: 7 (5 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
6 February 2009Director appointed hitesh gadhia (7 pages)
6 February 2009Director appointed hitesh gadhia (7 pages)
6 February 2009Registered office changed on 06/02/2009 from 51 queen anne street london W1G 9HS united kingdom (1 page)
6 February 2009Appointment terminate, director david piggins logged form (1 page)
6 February 2009Appointment Terminate, Director David Piggins Logged Form (1 page)
6 February 2009Registered office changed on 06/02/2009 from 51 queen anne street london W1G 9HS united kingdom (1 page)
4 February 2009Registered office changed on 04/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page)
4 February 2009Appointment terminated director david piggins (1 page)
4 February 2009Registered office changed on 04/02/2009 from 4-12 morton street lemington spa warwickshire CV32 5SY (1 page)
4 February 2009Location of register of members (1 page)
4 February 2009Location of debenture register (1 page)
4 February 2009Appointment Terminated Director david piggins (1 page)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Location of debenture register (1 page)
4 February 2009Return made up to 30/01/09; full list of members (4 pages)
4 February 2009Location of register of members (1 page)
5 August 2008Director appointed james duncan wallace (3 pages)
5 August 2008Full accounts made up to 31 December 2007 (11 pages)
5 August 2008Full accounts made up to 31 December 2007 (11 pages)
5 August 2008Director appointed david arthur thomas postins (3 pages)
5 August 2008Director appointed james duncan wallace (3 pages)
5 August 2008Director appointed david arthur thomas postins (3 pages)
5 August 2008Appointment Terminated Director neil mcguinness (1 page)
5 August 2008Appointment terminated director neil mcguinness (1 page)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
11 February 2008Return made up to 30/01/08; full list of members (3 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
9 October 2007Full accounts made up to 31 December 2006 (11 pages)
31 July 2007New director appointed (4 pages)
31 July 2007New director appointed (4 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)
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 2007New secretary appointed (2 pages)
15 June 2007New secretary appointed (2 pages)
15 June 2007Secretary resigned;director resigned (1 page)
27 February 2007Return made up to 30/01/07; full list of members (7 pages)
27 February 2007Return made up to 30/01/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 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)
30 March 2006Return made up to 30/01/06; full list of members (7 pages)
30 March 2006Return made up to 30/01/06; full list of members (7 pages)
25 January 2006Particulars of mortgage/charge (6 pages)
25 January 2006Particulars of mortgage/charge (6 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)
7 March 2005Secretary resigned (1 page)
7 March 2005Secretary resigned (1 page)
7 March 2005New secretary appointed (2 pages)
7 March 2005New secretary appointed (2 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
28 February 2005Return made up to 30/01/05; full list of members (7 pages)
17 August 2004Full accounts made up to 31 December 2003 (10 pages)
17 August 2004Full accounts made up to 31 December 2003 (10 pages)
21 June 2004Ad 08/11/02--------- £ si 1@1 (2 pages)
21 June 2004Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2004Ad 14/06/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 June 2004Ad 08/11/02--------- £ si 1@1 (2 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
2 March 2004Return made up to 30/01/04; full list of members (7 pages)
24 January 2004Particulars of mortgage/charge (7 pages)
24 January 2004Particulars of mortgage/charge (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 November 2003Accounts made up to 31 December 2002 (1 page)
1 October 2003Particulars of mortgage/charge (11 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
1 October 2003Particulars of mortgage/charge (3 pages)
1 October 2003Particulars of mortgage/charge (11 pages)
1 October 2003Particulars of mortgage/charge (7 pages)
28 February 2003Return made up to 30/01/03; full list of members (7 pages)
28 February 2003Return made up to 30/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
6 February 2003Registered office changed on 06/02/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page)
6 February 2003Registered office changed on 06/02/03 from: exchange house 482 midsummer boulevard, milton keynes buckinghamshire MK9 2SH (1 page)
28 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
28 January 2003Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002New secretary appointed (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
19 April 2002Company name changed cognutmeg LIMITED\certificate issued on 19/04/02 (2 pages)
19 April 2002Company name changed cognutmeg LIMITED\certificate issued on 19/04/02 (2 pages)
30 January 2002Incorporation (20 pages)