Company NameTP Golf Management Ltd
Company StatusDissolved
Company Number04619993
CategoryPrivate Limited Company
Incorporation Date17 December 2002(21 years, 4 months ago)
Dissolution Date27 May 2012 (11 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr John Andrew
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2009(6 years, 6 months after company formation)
Appointment Duration2 years, 11 months (closed 27 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Woodlands Woodlea Farm, Stretchgate
Shepley
Huddersfield
West Yorkshire
HD8 8ES
Director NameMr Peter Durham
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5 Daintrees Road
Fen Drayton
Cambridge
CB4 5TE
Director NameTeresa Neeson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daintrees Road
Fen Drayton
Cambridge
Cambridgeshire
CB24 4TE
Secretary NameTeresa Neeson
NationalityBritish
StatusResigned
Appointed17 December 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Daintrees Road
Fen Drayton
Cambridge
Cambridgeshire
CB24 4TE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 December 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameTP Golf Management Limited (Corporation)
StatusResigned
Appointed01 July 2009(6 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2009)
Correspondence AddressThe Woodlands Woodlea Farm, Stretchgate
Shepley
Huddersfield
West Yorkshire
HD8 8ES

Location

Registered Address32 Cornhill
London
EC3V 3BT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London

Shareholders

75 at £1Peter Nigel Durham
37.50%
Ordinary
75 at £1Teresa Neeson
37.50%
Ordinary
50 at £1John Andrew
25.00%
Ordinary

Financials

Year2014
Net Worth£1,525,102
Cash£4,773
Current Liabilities£410,204

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

27 May 2012Final Gazette dissolved following liquidation (1 page)
27 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2012Final Gazette dissolved following liquidation (1 page)
27 February 2012Notice of move from Administration to Dissolution (27 pages)
27 February 2012Administrator's progress report to 21 February 2012 (26 pages)
27 February 2012Administrator's progress report to 21 February 2012 (26 pages)
27 February 2012Notice of move from Administration to Dissolution on 21 February 2012 (27 pages)
5 October 2011Administrator's progress report to 31 August 2011 (20 pages)
5 October 2011Administrator's progress report to 31 August 2011 (20 pages)
15 September 2011Termination of appointment of Peter Durham as a director on 1 September 2011 (2 pages)
15 September 2011Termination of appointment of Teresa Neeson as a director on 1 September 2011 (2 pages)
15 September 2011Termination of appointment of Teresa Neeson as a secretary (2 pages)
15 September 2011Termination of appointment of Teresa Neeson as a director (2 pages)
15 September 2011Termination of appointment of Peter Durham as a director (2 pages)
15 September 2011Termination of appointment of Teresa Neeson as a secretary on 1 September 2011 (2 pages)
22 August 2011Statement of affairs with form 2.15B (11 pages)
22 August 2011Statement of affairs with form 2.15B (11 pages)
27 April 2011Notice of deemed approval of proposals (1 page)
27 April 2011Notice of deemed approval of proposals (1 page)
12 April 2011Statement of administrator's proposal (33 pages)
12 April 2011Statement of administrator's proposal (33 pages)
9 March 2011Registered office address changed from Hemingford Abbots Golf Complex Cambridge Road Hemingford Abbots Huntingdon Cambridgeshire PE28 9HQ on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Hemingford Abbots Golf Complex Cambridge Road Hemingford Abbots Huntingdon Cambridgeshire PE28 9HQ on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from Hemingford Abbots Golf Complex Cambridge Road Hemingford Abbots Huntingdon Cambridgeshire PE28 9HQ on 9 March 2011 (2 pages)
8 March 2011Appointment of an administrator (1 page)
8 March 2011Appointment of an administrator (1 page)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 200
(6 pages)
2 February 2011Annual return made up to 17 December 2010 with a full list of shareholders
Statement of capital on 2011-02-02
  • GBP 200
(6 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 January 2010Director's details changed for Peter Durham on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Andrew on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Mr John Andrew on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Teresa Neeson on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Teresa Neeson on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Peter Durham on 14 January 2010 (2 pages)
18 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
18 December 2009Current accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
12 October 2009Termination of appointment of Tp Golf Management Limited as a director (1 page)
12 October 2009Termination of appointment of Tp Golf Management Limited as a director (1 page)
12 October 2009Appointment of Mr John Andrew as a director (2 pages)
12 October 2009Appointment of Mr John Andrew as a director (2 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 October 2009Total exemption small company accounts made up to 31 January 2009 (8 pages)
9 October 2009Appointment of Tp Golf Management Limited as a director (1 page)
9 October 2009Appointment of Tp Golf Management Limited as a director (1 page)
6 August 2009Memorandum and Articles of Association (10 pages)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(6 pages)
6 August 2009Memorandum and Articles of Association (10 pages)
15 July 2009Memorandum and Articles of Association (9 pages)
15 July 2009Memorandum and Articles of Association (9 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot shares 01/07/2009
(8 pages)
15 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Allot shares 01/07/2009
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
10 July 2009Ad 30/03/09\gbp si 120@1=120\gbp ic 80/200\ (2 pages)
10 July 2009Ad 30/03/09 gbp si 120@1=120 gbp ic 80/200 (2 pages)
8 July 2009Gbp nc 100/200\30/06/09 (2 pages)
8 July 2009Gbp nc 100/200 30/06/09 (2 pages)
19 January 2009Return made up to 17/12/08; full list of members (4 pages)
19 January 2009Return made up to 17/12/08; full list of members (4 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
22 September 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
27 December 2007Return made up to 17/12/07; full list of members (3 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
13 August 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
25 January 2007Return made up to 17/12/06; full list of members (7 pages)
25 January 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
27 June 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
13 December 2005Return made up to 17/12/05; full list of members (7 pages)
13 December 2005Return made up to 17/12/05; full list of members (7 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
9 August 2005Secretary's particulars changed;director's particulars changed (1 page)
9 August 2005Director's particulars changed (1 page)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
23 December 2004Return made up to 17/12/04; full list of members (7 pages)
26 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
26 July 2004Total exemption full accounts made up to 31 January 2004 (13 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
8 June 2004Particulars of mortgage/charge (4 pages)
29 April 2004Particulars of mortgage/charge (9 pages)
29 April 2004Particulars of mortgage/charge (9 pages)
1 March 2004Return made up to 17/12/03; full list of members (7 pages)
1 March 2004Return made up to 17/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 February 2004Ad 31/01/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
17 February 2004Ad 31/01/04--------- £ si 79@1=79 £ ic 1/80 (2 pages)
3 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
3 December 2003Accounting reference date extended from 31/12/03 to 31/01/04 (1 page)
10 November 2003Registered office changed on 10/11/03 from: 27 cartier close, old hall warrington cheshire WA5 8TD (1 page)
10 November 2003Registered office changed on 10/11/03 from: 27 cartier close, old hall warrington cheshire WA5 8TD (1 page)
18 December 2002Secretary resigned (1 page)
18 December 2002Secretary resigned (1 page)
17 December 2002Incorporation (17 pages)
17 December 2002Incorporation (17 pages)