Woldingham
Caterham
Surrey
CR3 7ED
Director Name | Mr David Paul Marshall |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Curchin Close Biggin Hill Kent TN16 3GF |
Website | gator-golf.co.uk |
---|
Registered Address | Unit A6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Swanscombe and Greenhithe |
Ward | Swanscombe |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
40 at £1 | David Marshall 40.00% Ordinary |
---|---|
35 at £1 | Roman Dubov 35.00% Ordinary |
25 at £1 | Anton Bordovskiy 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,666,964 |
Cash | £104 |
Current Liabilities | £342,564 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 10 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 24 December 2024 (8 months, 1 week from now) |
13 September 2012 | Delivered on: 18 September 2012 Satisfied on: 5 October 2012 Persons entitled: Ultimate Invoice Finance Limited Classification: Debenture (all assets) 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: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery see image for full details. Fully Satisfied |
---|---|
29 June 2012 | Delivered on: 3 July 2012 Satisfied on: 17 October 2012 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture 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: 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 see image for full details. Fully Satisfied |
31 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
---|---|
23 December 2022 | Confirmation statement made on 10 December 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
17 December 2021 | Confirmation statement made on 10 December 2021 with no updates (3 pages) |
30 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
21 December 2020 | Confirmation statement made on 10 December 2020 with no updates (3 pages) |
17 December 2019 | Confirmation statement made on 10 December 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
24 December 2018 | Confirmation statement made on 10 December 2018 with updates (4 pages) |
30 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
21 December 2017 | Confirmation statement made on 10 December 2017 with no updates (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
24 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
24 December 2016 | Confirmation statement made on 10 December 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
18 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 10 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
12 November 2015 | Registered office address changed from Unit R4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Unit R4 Northfleet Industrial Estate, Lower Road Northfleet Gravesend Kent DA11 9SN to Unit a6 Northfleet Industrial Estate, Lower Road Northfleet Dartford Kent DA11 9SN on 12 November 2015 (1 page) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2015 (12 pages) |
3 June 2015 | Notice of completion of voluntary arrangement (14 pages) |
3 June 2015 | Notice of completion of voluntary arrangement (14 pages) |
3 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2015 (12 pages) |
3 June 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 1 April 2015 (12 pages) |
16 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
16 January 2015 | Annual return made up to 10 December 2014 with a full list of shareholders Statement of capital on 2015-01-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
14 August 2014 | Company name changed gator golf balls LTD\certificate issued on 14/08/14
|
14 August 2014 | Company name changed gator golf balls LTD\certificate issued on 14/08/14
|
12 August 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 10 December 2013 with a full list of shareholders Statement of capital on 2014-08-12
|
25 July 2014 | Resolutions
|
25 July 2014 | Resolutions
|
9 April 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
9 April 2014 | Notice to Registrar of companies voluntary arrangement taking effect (10 pages) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2014 | First Gazette notice for compulsory strike-off (1 page) |
17 December 2013 | Termination of appointment of David Marshall as a director (1 page) |
17 December 2013 | Termination of appointment of David Marshall as a director (1 page) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
10 December 2012 | Annual return made up to 10 December 2012 with a full list of shareholders Statement of capital on 2012-12-10
|
30 November 2012 | Appointment of Mr Roman Dubov as a director (2 pages) |
30 November 2012 | Appointment of Mr Roman Dubov as a director (2 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
22 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (5 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
10 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 September 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 July 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
16 January 2012 | Annual return made up to 10 December 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 10 December 2010 with a full list of shareholders (3 pages) |
11 May 2011 | Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road Forest Hill London SE23 1AG on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from Unit 3 Dulwich Business Centre 70 Malham Road Forest Hill London SE23 1AG on 11 May 2011 (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 June 2010 (2 pages) |
8 June 2010 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 8 June 2010 (2 pages) |
10 December 2009 | Incorporation
|
10 December 2009 | Incorporation
|