AYLESBURY PARK GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

AYLESBURY PARK GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

03883455

Incorporation date

25/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Suite E10 Jospeph's Wall, Hanover Walk, Leeds, West Yorkshire LS3 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1999)
dot icon17/02/2026
Establishment of creditors or liquidation committee
dot icon17/02/2026
Administrator's progress report
dot icon20/01/2026
Notice of extension of period of Administration
dot icon19/08/2025
Statement of affairs with form AM02SOA
dot icon19/08/2025
Administrator's progress report
dot icon19/03/2025
Notice of deemed approval of proposals
dot icon27/01/2025
Appointment of an administrator
dot icon27/01/2025
Registered office address changed from 24a Bramshill Road Arborfield Wokingham Berks RG2 9NF United Kingdom to Suite E10 Jospeph's Wall Hanover Walk Leeds West Yorkshire LS3 1AB on 2025-01-27
dot icon20/01/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon20/01/2025
Micro company accounts made up to 2024-12-31
dot icon02/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon31/12/2024
Micro company accounts made up to 2024-03-31
dot icon09/12/2024
Registered office address changed from Santolina No 9 Nine Mile Ride Finchampstead Berks RG40 4QB to 24a Bramshill Road Arborfield Wokingham Berks RG2 9NF on 2024-12-09
dot icon12/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon04/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon08/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon24/06/2021
Previous accounting period shortened from 2021-04-15 to 2021-03-31
dot icon31/05/2021
Unaudited abridged accounts made up to 2020-04-15
dot icon08/05/2021
Cessation of John Manning Woodford as a person with significant control on 2021-03-31
dot icon08/05/2021
Notification of Jennifer Woodford as a person with significant control on 2021-03-31
dot icon09/04/2021
Appointment of Mrs Jennifer Woodford as a director on 2021-04-02
dot icon03/04/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon02/04/2021
Termination of appointment of John Manning Woodford as a director on 2021-04-01
dot icon12/03/2021
Satisfaction of charge 3 in full
dot icon01/03/2021
Previous accounting period shortened from 2020-12-31 to 2020-04-15
dot icon24/02/2021
Micro company accounts made up to 2018-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon17/10/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon29/04/2020
Notice of end of Administration
dot icon28/04/2020
Appointment of Mr Brian David Ives as a secretary on 2020-04-28
dot icon28/04/2020
Termination of appointment of Carole Barnes as a secretary on 2020-04-27
dot icon24/04/2020
Administrator's progress report
dot icon20/04/2020
Registered office address changed from Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB to Santolina No 9 Nine Mile Ride Finchampstead Berks RG40 4QB on 2020-04-20
dot icon27/03/2020
Notice of extension of period of Administration
dot icon31/10/2019
Administrator's progress report
dot icon09/09/2019
Statement of affairs with form AM02SOA
dot icon24/06/2019
Result of meeting of creditors
dot icon07/06/2019
Statement of administrator's proposal
dot icon03/05/2019
Registered office address changed from Aylesbury Park Golf Club Andrews Way Off Coldharbour Way Aylesbury Buckinghamshire HP17 8QQ to Suite E10 Josephs Well Hanover Walk Leeds LS3 1AB on 2019-05-03
dot icon02/05/2019
Appointment of an administrator
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon02/09/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon24/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon25/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/03/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon23/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/10/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/03/2012
Registered office address changed from 6Th Floor Reading Bridge House Reading Bridge Reading Berkshire RG1 8LS on 2012-03-07
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon24/01/2012
Director's details changed for John Manning Woodford on 2011-12-31
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon26/04/2011
Duplicate mortgage certificatecharge no:3
dot icon20/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/01/2011
Annual return made up to 2010-12-31
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon02/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon23/01/2009
Return made up to 22/11/08; no change of members
dot icon12/02/2008
Return made up to 22/11/07; no change of members
dot icon27/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon24/04/2007
Registered office changed on 24/04/07 from: oswald house 24-26 queens road reading berkshire RG1 4AU
dot icon12/01/2007
Return made up to 22/11/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 22/11/05; full list of members
dot icon11/07/2005
Accounts for a small company made up to 2004-12-31
dot icon26/11/2004
Return made up to 22/11/04; full list of members
dot icon17/06/2004
Accounts for a small company made up to 2003-12-31
dot icon22/12/2003
Return made up to 22/11/03; full list of members
dot icon06/04/2003
Full accounts made up to 2002-12-31
dot icon19/11/2002
Return made up to 22/11/02; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2001-12-31
dot icon10/12/2001
Return made up to 22/11/01; full list of members
dot icon10/12/2001
New secretary appointed
dot icon23/10/2001
Ad 10/10/01--------- £ si 89895@1=89895 £ ic 105/90000
dot icon23/10/2001
Resolutions
dot icon23/10/2001
£ nc 1000/100000 10/10/01
dot icon01/05/2001
Full accounts made up to 2000-12-31
dot icon28/11/2000
Return made up to 22/11/00; full list of members
dot icon30/03/2000
Particulars of mortgage/charge
dot icon09/02/2000
Particulars of mortgage/charge
dot icon22/12/1999
Ad 01/12/99--------- £ si 104@1=104 £ ic 1/105
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Accounting reference date extended from 30/11/00 to 31/12/00
dot icon30/11/1999
Secretary resigned
dot icon25/11/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
435.34K
-
0.00
423.62K
-
2022
0
403.20K
-
0.00
388.29K
-
2023
1
216.50K
-
0.00
-
-
2023
1
216.50K
-
0.00
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

216.50K £Descended-46.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jennifer Woodford
Director
02/04/2021 - Present
-
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
25/11/1999 - 25/11/1999
99600
Mr John Manning Woodford
Director
01/12/1999 - 01/04/2021
-
Legouix, Geoffrey John Henry
Director
25/11/1999 - Present
14
Ives, Brian David
Secretary
28/04/2020 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AYLESBURY PARK GOLF CLUB LIMITED

AYLESBURY PARK GOLF CLUB LIMITED is an(a) In Administration company incorporated on 25/11/1999 with the registered office located at Suite E10 Jospeph's Wall, Hanover Walk, Leeds, West Yorkshire LS3 1AB. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AYLESBURY PARK GOLF CLUB LIMITED?

toggle

AYLESBURY PARK GOLF CLUB LIMITED is currently In Administration. It was registered on 25/11/1999 .

Where is AYLESBURY PARK GOLF CLUB LIMITED located?

toggle

AYLESBURY PARK GOLF CLUB LIMITED is registered at Suite E10 Jospeph's Wall, Hanover Walk, Leeds, West Yorkshire LS3 1AB.

What does AYLESBURY PARK GOLF CLUB LIMITED do?

toggle

AYLESBURY PARK GOLF CLUB LIMITED operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

How many employees does AYLESBURY PARK GOLF CLUB LIMITED have?

toggle

AYLESBURY PARK GOLF CLUB LIMITED had 1 employees in 2023.

What is the latest filing for AYLESBURY PARK GOLF CLUB LIMITED?

toggle

The latest filing was on 17/02/2026: Establishment of creditors or liquidation committee.