BURGHAM PARK GOLF & LEISURE CLUB LIMITED

Register to unlock more data on OkredoRegister

BURGHAM PARK GOLF & LEISURE CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04240914

Incorporation date

25/06/2001

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BPCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2001)
dot icon26/01/2019
Final Gazette dissolved following liquidation
dot icon26/10/2018
Notice of move from Administration to Dissolution
dot icon26/05/2018
Administrator's progress report
dot icon23/11/2017
Administrator's progress report
dot icon31/05/2017
Administrator's progress report
dot icon12/01/2017
Notice of deemed approval of proposals
dot icon28/12/2016
Statement of administrator's proposal
dot icon13/12/2016
Appointment of an administrator
dot icon21/11/2016
Registered office address changed from Fernwood House, Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ to The Pinnacle 170 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 1BP on 2016-11-21
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/07/2016
Annual return made up to 2016-06-25 with full list of shareholders
dot icon18/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon29/10/2014
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon06/08/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon11/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon02/06/2014
Registration of charge 042409140005
dot icon04/03/2014
Satisfaction of charge 4 in full
dot icon04/03/2014
Satisfaction of charge 3 in full
dot icon05/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/08/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon02/05/2012
Termination of appointment of John Fallon as a director
dot icon02/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon25/04/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/12/2011
Total exemption small company accounts made up to 2011-09-30
dot icon27/07/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon04/01/2011
Total exemption small company accounts made up to 2010-09-30
dot icon23/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon23/07/2010
Director's details changed for William David Kiely on 2010-06-25
dot icon23/07/2010
Director's details changed for John Fallon on 2010-06-25
dot icon18/01/2010
Total exemption small company accounts made up to 2009-09-30
dot icon14/07/2009
Return made up to 25/06/09; full list of members
dot icon13/07/2009
Director and secretary's change of particulars / william kiely / 01/06/2009
dot icon13/01/2009
Total exemption small company accounts made up to 2008-09-30
dot icon04/07/2008
Return made up to 25/06/08; full list of members
dot icon04/07/2008
Director and secretary's change of particulars / william kiely / 01/07/2008
dot icon27/12/2007
Total exemption small company accounts made up to 2007-09-30
dot icon13/09/2007
Director's particulars changed
dot icon13/09/2007
Return made up to 25/06/07; full list of members
dot icon13/09/2007
Secretary's particulars changed
dot icon30/05/2007
Total exemption small company accounts made up to 2006-09-30
dot icon25/07/2006
Return made up to 25/06/06; full list of members
dot icon25/07/2006
Director's particulars changed
dot icon17/02/2006
Declaration of satisfaction of mortgage/charge
dot icon02/02/2006
Total exemption small company accounts made up to 2005-09-30
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Resolutions
dot icon25/11/2005
Conso s-div 16/11/05
dot icon09/11/2005
Declaration of satisfaction of mortgage/charge
dot icon22/08/2005
Return made up to 25/06/05; full list of members
dot icon22/08/2005
Registered office changed on 22/08/05 from: fernwood house fernwood road jesmonds newcastle upon tyne NE2 1TJ
dot icon29/03/2005
Return made up to 25/06/04; full list of members; amend
dot icon23/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon12/11/2004
Director resigned
dot icon01/11/2004
Director resigned
dot icon25/10/2004
Director resigned
dot icon30/09/2004
Registered office changed on 30/09/04 from: tait walker corporate finance bulman house regent centre gosforth newcastle upon tyne NE3 3LS
dot icon09/07/2004
Return made up to 25/06/04; full list of members
dot icon26/05/2004
Total exemption small company accounts made up to 2003-09-30
dot icon14/01/2004
New director appointed
dot icon29/07/2003
Return made up to 25/06/03; full list of members
dot icon29/07/2003
New secretary appointed
dot icon12/03/2003
Secretary resigned;director resigned
dot icon11/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon15/10/2002
Director resigned
dot icon25/07/2002
Return made up to 25/06/02; full list of members
dot icon12/07/2002
Accounting reference date extended from 30/06/02 to 30/09/02
dot icon15/01/2002
New director appointed
dot icon15/01/2002
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
New director appointed
dot icon28/12/2001
Registered office changed on 28/12/01 from: 1ST floor 4 mosley street newcastle upon tyne NE1 1DE
dot icon16/10/2001
Ad 13/09/01--------- £ si 140099@1=140099 £ ic 1/140100
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
Resolutions
dot icon04/10/2001
£ nc 100/140100 13/09/01
dot icon21/09/2001
Particulars of mortgage/charge
dot icon19/09/2001
New director appointed
dot icon12/09/2001
Particulars of mortgage/charge
dot icon12/09/2001
Secretary resigned
dot icon12/09/2001
Director resigned
dot icon12/09/2001
New secretary appointed;new director appointed
dot icon12/09/2001
Registered office changed on 12/09/01 from: 1 saville chambers 5 north street, newcastle upon tyne NE1 8DF
dot icon04/09/2001
Certificate of change of name
dot icon25/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2015
dot iconLast change occurred
31/12/2015

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2015
dot iconNext account date
31/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coccalis, Pandelis
Director
05/07/2001 - 03/03/2003
-
Papaioannou, Panikos
Director
02/11/2001 - 04/10/2002
7
JL NOMINEES TWO LIMITED
Nominee Secretary
25/06/2001 - 05/07/2001
3110
JL NOMINEES ONE LIMITED
Nominee Director
25/06/2001 - 05/07/2001
3010
Mair, Andrew Alexander
Director
05/07/2001 - 07/10/2004
16

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BURGHAM PARK GOLF & LEISURE CLUB LIMITED

BURGHAM PARK GOLF & LEISURE CLUB LIMITED is an(a) Dissolved company incorporated on 25/06/2001 with the registered office located at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BURGHAM PARK GOLF & LEISURE CLUB LIMITED?

toggle

BURGHAM PARK GOLF & LEISURE CLUB LIMITED is currently Dissolved. It was registered on 25/06/2001 and dissolved on 26/01/2019.

Where is BURGHAM PARK GOLF & LEISURE CLUB LIMITED located?

toggle

BURGHAM PARK GOLF & LEISURE CLUB LIMITED is registered at The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire MK9 1BP.

What does BURGHAM PARK GOLF & LEISURE CLUB LIMITED do?

toggle

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

What is the latest filing for BURGHAM PARK GOLF & LEISURE CLUB LIMITED?

toggle

The latest filing was on 26/01/2019: Final Gazette dissolved following liquidation.