Company NameGolfpress Limited
Company StatusDissolved
Company Number05195584
CategoryPrivate Limited Company
Incorporation Date2 August 2004(19 years, 8 months ago)
Dissolution Date17 October 2017 (6 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Paul Kelly
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2004(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMr Paul Kelly
NationalityIrish
StatusClosed
Appointed17 August 2004(2 weeks, 1 day after company formation)
Appointment Duration13 years, 2 months (closed 17 October 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameJoyce Kelly
Date of BirthApril 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed17 August 2004(2 weeks, 1 day after company formation)
Appointment Duration6 years, 6 months (resigned 25 February 2011)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Herbert Boyle
Date of BirthDecember 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed25 February 2011(6 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 August 2013)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed02 August 2004(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2012
Net Worth-£5,255,565
Cash£24,239
Current Liabilities£8,509,802

Accounts

Latest Accounts31 August 2012 (11 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Charges

24 June 2009Delivered on: 14 July 2009
Persons entitled: Kbc Bank Ireland PLC

Classification: Assignment by way of security
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee all its right, title and interest in and to the agreement therein see image for full details.
Outstanding
1 May 2009Delivered on: 20 May 2009
Persons entitled: S. Harrison Construction Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings at daisyspring sheffield t/no SYK506943; all fixtures and fittings, proceeds of sale. See image for full details.
Outstanding
17 July 2006Delivered on: 26 July 2006
Persons entitled: Iib Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company grants a floating charge over the assets to the bank as a continuing security for the payment and discharge of the secured liabilities. See the mortgage charge document for full details.
Outstanding
17 July 2006Delivered on: 26 July 2006
Persons entitled: Iib Bank PLC

Classification: Security assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of security all of its rights, title and interest present and future in and to the assigned property. See the mortgage charge document for full details.
Outstanding
17 August 2005Delivered on: 31 August 2005
Persons entitled: Iib Bank Limited and Intercontinental Finance

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as former diasy spring works green lane sheffield t/n's SYK503350 and SYK209170, together with all buildings, fixtures and plant, all guarantees licences warranties contracts consents and authorisations, sub-leases and licences proceeds of sale, the sale agreement, policies of insurance,. See the mortgage charge document for full details.
Outstanding

Filing History

17 October 2017Final Gazette dissolved via compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
3 November 2016Receiver's abstract of receipts and payments to 4 May 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 28 February 2014 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 31 August 2014 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 31 August 2015 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 28 February 2016 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 28 February 2013 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 31 August 2013 (2 pages)
3 November 2016Receiver's abstract of receipts and payments to 28 February 2015 (2 pages)
2 November 2016Notice of ceasing to act as receiver or manager (4 pages)
30 August 2013Termination of appointment of Herbert Boyle as a director (1 page)
30 April 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
23 August 2012Annual return made up to 2 August 2012 with a full list of shareholders
Statement of capital on 2012-08-23
  • GBP 100
(4 pages)
7 March 2012Notice of appointment of receiver or manager (3 pages)
4 October 2011Full accounts made up to 31 August 2010 (11 pages)
23 August 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 2 August 2011 with a full list of shareholders (3 pages)
14 March 2011Termination of appointment of Joyce Kelly as a director (1 page)
14 March 2011Appointment of Mr Herbert Boyle as a director (2 pages)
17 December 2010Compulsory strike-off action has been suspended (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
18 August 2010Director's details changed for Joyce Kelly on 1 August 2010 (2 pages)
18 August 2010Secretary's details changed for Mr Paul Kelly on 1 August 2010 (1 page)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
18 August 2010Director's details changed for Mr Paul Kelly on 1 August 2010 (2 pages)
18 August 2010Director's details changed for Joyce Kelly on 1 August 2010 (2 pages)
18 August 2010Annual return made up to 2 August 2010 with a full list of shareholders (3 pages)
18 August 2010Secretary's details changed for Mr Paul Kelly on 1 August 2010 (1 page)
18 August 2010Director's details changed for Mr Paul Kelly on 1 August 2010 (2 pages)
3 September 2009Return made up to 02/08/09; full list of members (4 pages)
14 July 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
20 May 2009Particulars of a mortgage or charge / charge no: 4 (7 pages)
4 September 2008Return made up to 02/08/08; full list of members (4 pages)
1 October 2007Return made up to 02/08/07; full list of members (2 pages)
13 September 2006Return made up to 02/08/06; full list of members (2 pages)
13 September 2006Secretary's particulars changed;director's particulars changed (1 page)
13 September 2006Registered office changed on 13/09/06 from: aston house cornwall avenue finchley london N3 1LF (1 page)
13 September 2006Director's particulars changed (1 page)
21 August 2006Full accounts made up to 31 August 2005 (9 pages)
26 July 2006Particulars of mortgage/charge (3 pages)
26 July 2006Particulars of mortgage/charge (5 pages)
4 October 2005Ad 30/06/05--------- £ si 99@1 (2 pages)
3 October 2005Return made up to 02/08/05; full list of members (7 pages)
31 August 2005Particulars of mortgage/charge (7 pages)
3 December 2004Director resigned (1 page)
3 December 2004New secretary appointed;new director appointed (2 pages)
3 December 2004New director appointed (2 pages)
3 December 2004Secretary resigned (1 page)
24 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 August 2004Nc inc already adjusted 17/08/04 (2 pages)
24 August 2004Registered office changed on 24/08/04 from: 41 chalton street london NW1 1JD (1 page)
2 August 2004Incorporation (17 pages)