HARLEYFORD GOLF CLUB LIMITED

Register to unlock more data on OkredoRegister

HARLEYFORD GOLF CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03048048

Incorporation date

19/04/1995

Size

Full

Contacts

Registered address

Registered address

3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1995)
dot icon15/02/2018
Final Gazette dissolved following liquidation
dot icon03/12/2017
Administrator's progress report
dot icon15/11/2017
Notice of move from Administration to Dissolution
dot icon27/06/2017
Administrator's progress report
dot icon16/02/2017
Notice of vacation of office by administrator
dot icon16/02/2017
Notice of appointment of replacement/additional administrator
dot icon19/12/2016
Notice of extension of period of Administration
dot icon18/12/2016
Administrator's progress report to 2016-11-17
dot icon18/12/2016
Notice of extension of period of Administration
dot icon22/06/2016
Administrator's progress report to 2016-05-23
dot icon17/12/2015
Administrator's progress report to 2015-11-23
dot icon17/12/2015
Notice of extension of period of Administration
dot icon30/06/2015
Administrator's progress report to 2015-06-11
dot icon30/06/2015
Notice of extension of period of Administration
dot icon26/01/2015
Administrator's progress report to 2015-01-01
dot icon31/08/2014
Statement of affairs with form 2.14B
dot icon13/08/2014
Notice of deemed approval of proposals
dot icon04/08/2014
Statement of administrator's proposal
dot icon13/07/2014
Registered office address changed from Harleyford Golf Club Henley Road Marlow Buckinghamshire SL7 2SP to 3Rd Floor Temple Point 1 Temple Row Birmingham B2 5LG on 2014-07-14
dot icon09/07/2014
Appointment of an administrator
dot icon16/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon28/01/2014
Appointment of Mr Ian Raymond Baines as a director
dot icon18/12/2013
Full accounts made up to 2013-03-31
dot icon17/12/2013
Appointment of Mrs Gillian Margaret Redman as a director
dot icon17/12/2013
Appointment of Mr Stuart Duncan as a director
dot icon11/12/2013
Termination of appointment of Allyson Taylor as a director
dot icon11/12/2013
Termination of appointment of Kevan Robinson as a director
dot icon25/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon01/04/2013
Appointment of Mr Humphrey Richard Creed as a director
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon06/12/2012
Termination of appointment of Christopher Brown as a director
dot icon06/12/2012
Termination of appointment of Malcolm Lee as a director
dot icon06/12/2012
Termination of appointment of Lesley Cropper as a director
dot icon02/07/2012
Termination of appointment of John Pettitt as a director
dot icon20/06/2012
Termination of appointment of Stuart Duncan as a director
dot icon08/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Charles Sandison as a director
dot icon28/04/2012
Termination of appointment of Charles Sandison as a director
dot icon15/01/2012
Appointment of Mr Charles Erland Alexander Sandison as a director
dot icon01/12/2011
Appointment of Mrs Allyson Taylor as a director
dot icon01/12/2011
Appointment of Mr Kevan John Robinson as a director
dot icon01/12/2011
Termination of appointment of Terry Burke as a director
dot icon01/12/2011
Termination of appointment of Roger Povey as a director
dot icon01/12/2011
Termination of appointment of Gillian Mcmurdo as a director
dot icon01/11/2011
Full accounts made up to 2011-03-31
dot icon29/07/2011
Appointment of Mr Ian Murray Corse as a director
dot icon02/06/2011
Appointment of Mr Stuart Duncan as a director
dot icon03/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon05/04/2011
Appointment of Mr Malcolm Stuart Lee as a director
dot icon09/03/2011
Termination of appointment of Brian Hopps as a director
dot icon04/01/2011
Termination of appointment of Richard Portergill as a director
dot icon26/12/2010
Appointment of Mrs Lesley Joyce Cropper as a director
dot icon23/12/2010
Termination of appointment of Rosemary Crawford as a director
dot icon23/12/2010
Termination of appointment of Ian Corse as a director
dot icon23/12/2010
Appointment of Mr Christopher David Brown as a director
dot icon17/11/2010
Appointment of Mr John Stephen Pettitt as a director
dot icon16/11/2010
Termination of appointment of Dudley Dixon as a director
dot icon19/07/2010
Full accounts made up to 2010-03-31
dot icon27/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon27/04/2010
Director's details changed for Brian Hopps on 2010-04-20
dot icon27/04/2010
Director's details changed for David Findlay White on 2010-04-20
dot icon27/04/2010
Director's details changed for Rosemary Sharon Crawford on 2010-04-20
dot icon27/04/2010
Director's details changed for Richard George Portergill on 2010-04-20
dot icon27/04/2010
Director's details changed for Mr Roger William Povey on 2010-04-20
dot icon27/04/2010
Director's details changed for Mr Ian Murray Corse on 2010-04-20
dot icon08/12/2009
Appointment of Mr Terry Burke as a director
dot icon02/12/2009
Appointment of Mrs Gillian Ann Mcmurdo as a director
dot icon02/12/2009
Termination of appointment of Janet Portergill as a director
dot icon02/12/2009
Termination of appointment of Colin Elwell as a director
dot icon02/12/2009
Director's details changed for Mr Dudley John Stuart Dixon on 2009-12-02
dot icon13/08/2009
Accounts for a small company made up to 2009-03-31
dot icon24/06/2009
Appointment terminated director douglas bowen
dot icon18/05/2009
Return made up to 20/04/09; full list of members
dot icon15/04/2009
Director appointed mr dudley john stuart dixon
dot icon15/04/2009
Appointment terminated director romano cooper
dot icon04/03/2009
Director appointed mr roger william povey
dot icon02/03/2009
Appointment terminated director graham funnell
dot icon29/12/2008
Director appointed rosemary sharon crawford
dot icon23/12/2008
Director appointed mr ian murray corse
dot icon14/12/2008
Appointment terminated director denis windle
dot icon14/12/2008
Appointment terminated director deborah cronshaw
dot icon25/08/2008
Return made up to 20/04/08; no change of members
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon05/08/2008
Appointment terminated secretary paul dean
dot icon05/08/2008
Secretary appointed dr derek john allen
dot icon22/04/2008
Appointment terminated secretary marshall lawton
dot icon22/04/2008
Secretary appointed paul raymond dean
dot icon22/04/2008
Appointment terminated director christopher brown
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon20/04/2008
Director appointed brian hopps
dot icon14/04/2008
Statement of affairs
dot icon14/04/2008
Ad 30/03/08\gbp si 1000@1=1000\gbp ic 50000/51000\
dot icon14/04/2008
Director appointed richard george portergill
dot icon14/04/2008
Director appointed colin gerald elwell
dot icon14/04/2008
Director appointed douglas henry bowen
dot icon14/04/2008
Director appointed romano mario cooper
dot icon14/04/2008
Director appointed janet portergill
dot icon14/04/2008
Director appointed deborah cronshaw
dot icon14/04/2008
Director appointed denis windle
dot icon14/04/2008
Director appointed graham charles funnell
dot icon10/04/2008
Resolutions
dot icon09/04/2008
Certificate of change of name
dot icon06/04/2008
Appointment terminated director robert mandeville
dot icon06/04/2008
Appointment terminated director stuart hampson
dot icon06/04/2008
Appointment terminated director christopher cooke
dot icon19/03/2008
Director appointed david findlay white
dot icon19/02/2008
Auditor's resignation
dot icon18/02/2008
Auditor's resignation
dot icon11/02/2008
Certificate of re-registration from Public Limited Company to Private
dot icon11/02/2008
Application for reregistration from PLC to private
dot icon11/02/2008
Re-registration of Memorandum and Articles
dot icon11/02/2008
Resolutions
dot icon03/02/2008
New director appointed
dot icon03/02/2008
Director resigned
dot icon05/11/2007
Director resigned
dot icon05/11/2007
New director appointed
dot icon31/10/2007
Full accounts made up to 2007-03-31
dot icon01/10/2007
Director resigned
dot icon30/05/2007
Return made up to 20/04/07; no change of members
dot icon10/10/2006
Full accounts made up to 2006-03-31
dot icon29/05/2006
Return made up to 20/04/06; full list of members
dot icon24/05/2006
Director resigned
dot icon07/12/2005
Director resigned
dot icon03/10/2005
Full accounts made up to 2005-03-31
dot icon15/08/2005
New director appointed
dot icon22/05/2005
Return made up to 20/04/05; full list of members
dot icon29/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon20/09/2004
Full accounts made up to 2004-03-31
dot icon11/05/2004
Return made up to 20/04/04; full list of members
dot icon15/08/2003
Full accounts made up to 2003-03-31
dot icon15/05/2003
Return made up to 20/04/03; full list of members
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon12/11/2002
Director resigned
dot icon15/10/2002
Director resigned
dot icon01/09/2002
Full accounts made up to 2002-03-31
dot icon14/07/2002
Return made up to 20/04/02; full list of members
dot icon05/07/2002
New secretary appointed
dot icon26/06/2002
New director appointed
dot icon26/06/2002
New director appointed
dot icon05/11/2001
New director appointed
dot icon07/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon01/10/2001
New director appointed
dot icon12/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon31/08/2001
Particulars of mortgage/charge
dot icon27/08/2001
Particulars of mortgage/charge
dot icon27/08/2001
Auditor's resignation
dot icon27/08/2001
Secretary resigned
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Director resigned
dot icon27/08/2001
Director resigned
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New director appointed
dot icon27/08/2001
New secretary appointed
dot icon27/08/2001
Registered office changed on 28/08/01 from: harleyford estate henley road marlow bucks SL7 2DX
dot icon11/06/2001
Return made up to 20/04/01; full list of members
dot icon01/11/2000
Full group accounts made up to 2000-03-31
dot icon19/09/2000
Return made up to 20/04/00; full list of members
dot icon28/10/1999
Full group accounts made up to 1999-03-31
dot icon05/07/1999
New director appointed
dot icon20/05/1999
Return made up to 20/04/99; full list of members
dot icon19/07/1998
Full group accounts made up to 1998-03-31
dot icon25/06/1998
Return made up to 20/04/98; no change of members
dot icon07/06/1998
Prospectus
dot icon18/05/1998
Secretary resigned
dot icon18/05/1998
New secretary appointed
dot icon02/03/1998
Director resigned
dot icon01/03/1998
Full group accounts made up to 1997-07-31
dot icon13/01/1998
Accounting reference date shortened from 31/07/98 to 31/03/98
dot icon06/08/1997
New secretary appointed
dot icon06/08/1997
Secretary resigned
dot icon07/06/1997
New director appointed
dot icon08/05/1997
Return made up to 20/04/97; no change of members
dot icon20/02/1997
Prospectus
dot icon02/01/1997
Full accounts made up to 1996-07-31
dot icon08/09/1996
Accounting reference date extended from 30/06/96 to 31/07/96
dot icon23/06/1996
Return made up to 20/04/96; full list of members
dot icon03/04/1996
Prospectus
dot icon14/03/1996
New director appointed
dot icon15/02/1996
Particulars of mortgage/charge
dot icon24/08/1995
Prospectus
dot icon08/06/1995
Accounting reference date notified as 30/06
dot icon07/06/1995
Prospectus
dot icon18/05/1995
Ad 26/04/95--------- £ si 49998@1=49998 £ ic 2/50000
dot icon14/05/1995
Certificate of authorisation to commence business and borrow
dot icon14/05/1995
Application to commence business
dot icon19/04/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

57
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shanagher, Anthony Dermot
Director
22/08/2001 - 22/10/2002
2
Cropper, Lesley Joyce
Director
01/12/2010 - 01/12/2012
-
Wicks, Andrew Jardine
Director
22/08/2001 - 22/10/2002
2
Dixon, Dudley John Stuart
Director
01/04/2009 - 01/11/2010
2
Hall, Lynda
Director
22/08/2001 - 02/09/2004
1

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 HARLEYFORD GOLF CLUB LIMITED

HARLEYFORD GOLF CLUB LIMITED is an(a) Dissolved company incorporated on 19/04/1995 with the registered office located at 3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LG. There are currently 7 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 HARLEYFORD GOLF CLUB LIMITED?

toggle

HARLEYFORD GOLF CLUB LIMITED is currently Dissolved. It was registered on 19/04/1995 and dissolved on 15/02/2018.

Where is HARLEYFORD GOLF CLUB LIMITED located?

toggle

HARLEYFORD GOLF CLUB LIMITED is registered at 3rd Floor Temple Point, 1 Temple Row, Birmingham B2 5LG.

What does HARLEYFORD GOLF CLUB LIMITED do?

toggle

HARLEYFORD GOLF CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for HARLEYFORD GOLF CLUB LIMITED?

toggle

The latest filing was on 15/02/2018: Final Gazette dissolved following liquidation.