HERNE BAY GOLF CLUB (1920) LIMITED

Register to unlock more data on OkredoRegister

HERNE BAY GOLF CLUB (1920) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00167217

Incorporation date

07/05/1920

Size

-

Contacts

Registered address

Registered address

7-8 Conduit Street, London W1S 2XFCopy
copy info iconCopy
See on map
Latest events (Record since 07/05/1920)
dot icon24/05/2014
Final Gazette dissolved following liquidation
dot icon24/02/2014
Notice of move from Administration to Dissolution
dot icon27/09/2013
Administrator's progress report to 2013-08-28
dot icon04/04/2013
Notice of extension of period of Administration
dot icon02/04/2013
Administrator's progress report to 2013-02-28
dot icon02/04/2013
Notice of extension of period of Administration
dot icon24/12/2012
Administrator's progress report to 2012-11-22
dot icon25/06/2012
Administrator's progress report to 2012-05-22
dot icon25/06/2012
Notice of extension of period of Administration
dot icon25/06/2012
Notice of extension of period of Administration
dot icon14/03/2012
Administrator's progress report to 2012-02-10
dot icon22/09/2011
Notice of extension of period of Administration
dot icon20/09/2011
Administrator's progress report to 2011-08-10
dot icon11/05/2011
Administrator's progress report to 2011-03-29
dot icon03/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon05/01/2011
Termination of appointment of Roger Westlake as a director
dot icon16/12/2010
Result of meeting of creditors
dot icon02/12/2010
Statement of administrator's proposal
dot icon01/12/2010
Statement of affairs with form 2.15B/2.14B
dot icon14/10/2010
Registered office address changed from Club House the Links Eddington Herne Bay CT6 7PG on 2010-10-14
dot icon12/10/2010
Appointment of an administrator
dot icon19/05/2010
Termination of appointment of Julian Brealy as a director
dot icon08/03/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon08/03/2010
Director's details changed for Roger Victor Westlake on 2010-03-08
dot icon08/03/2010
Director's details changed for Julian Paul Brealy on 2010-03-08
dot icon08/03/2010
Director's details changed for Geoffrey Neville Brealy on 2010-03-08
dot icon08/03/2010
Director's details changed for Mark George Victor Westlake on 2010-03-08
dot icon06/01/2010
Total exemption full accounts made up to 2009-02-28
dot icon28/11/2009
Particulars of a mortgage or charge / charge no: 11
dot icon23/03/2009
Return made up to 16/12/08; full list of members
dot icon23/03/2009
Director's change of particulars / julian brealy / 19/12/2006
dot icon09/01/2009
Total exemption full accounts made up to 2008-02-29
dot icon15/12/2008
Return made up to 16/12/07; full list of members
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon04/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon27/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon06/01/2007
Accounts made up to 2006-02-28
dot icon06/01/2007
Return made up to 16/12/06; full list of members
dot icon03/07/2006
Return made up to 16/12/05; full list of members
dot icon04/11/2005
Accounts made up to 2005-02-28
dot icon14/02/2005
Return made up to 16/12/04; full list of members
dot icon14/02/2005
Director resigned
dot icon06/09/2004
Accounts made up to 2004-02-29
dot icon29/12/2003
Return made up to 16/12/03; full list of members
dot icon07/11/2003
Accounts made up to 2003-02-28
dot icon15/11/2002
Accounts made up to 2002-02-28
dot icon15/11/2002
New director appointed
dot icon15/11/2002
New director appointed
dot icon09/04/2002
Return made up to 16/12/01; full list of members
dot icon10/01/2002
Certificate of reduction of issued capital
dot icon10/01/2002
Reduction of iss capital and minute (oc) £ ic 1500/ 300
dot icon10/01/2002
Resolutions
dot icon28/12/2001
Accounts made up to 2001-02-28
dot icon25/10/2001
Particulars of mortgage/charge
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
New secretary appointed
dot icon14/09/2001
Resolutions
dot icon14/09/2001
Resolutions
dot icon04/05/2001
Particulars of mortgage/charge
dot icon05/02/2001
Return made up to 16/12/00; change of members
dot icon16/01/2001
New secretary appointed
dot icon15/11/2000
Accounts made up to 2000-02-29
dot icon18/04/2000
Return made up to 16/12/99; full list of members
dot icon27/03/2000
New director appointed
dot icon12/11/1999
Accounts made up to 1999-02-28
dot icon12/05/1999
Return made up to 16/12/98; full list of members
dot icon20/08/1998
Accounts made up to 1998-02-28
dot icon09/02/1998
Return made up to 16/12/97; full list of members
dot icon08/12/1997
Director resigned
dot icon18/06/1997
Accounts made up to 1997-02-28
dot icon02/01/1997
Return made up to 16/12/96; full list of members
dot icon19/12/1996
Accounts made up to 1996-02-29
dot icon18/03/1996
Particulars of mortgage/charge
dot icon23/01/1996
Return made up to 16/12/95; full list of members
dot icon04/07/1995
Accounts made up to 1995-02-28
dot icon10/01/1995
Return made up to 16/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/08/1994
Accounts made up to 1994-02-28
dot icon28/01/1994
Return made up to 16/12/93; full list of members
dot icon07/09/1993
Accounts made up to 1993-02-28
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon16/03/1993
Resolutions
dot icon21/01/1993
New director appointed
dot icon21/01/1993
Return made up to 16/12/92; full list of members
dot icon17/12/1992
Accounts made up to 1992-02-29
dot icon16/01/1992
Accounts made up to 1991-02-28
dot icon16/01/1992
Return made up to 16/12/91; full list of members
dot icon03/01/1992
Director resigned
dot icon28/02/1991
Accounts made up to 1990-02-28
dot icon28/02/1991
Return made up to 20/12/90; full list of members
dot icon16/05/1990
Return made up to 16/12/89; no change of members
dot icon19/02/1990
Accounts made up to 1989-02-28
dot icon08/05/1989
Accounts made up to 1988-02-29
dot icon08/05/1989
Return made up to 17/12/88; full list of members
dot icon13/02/1988
New director appointed
dot icon13/02/1988
Accounts made up to 1987-02-28
dot icon13/02/1988
Return made up to 19/12/87; no change of members
dot icon18/03/1987
New director appointed
dot icon28/02/1987
Annual return made up to 20/12/86
dot icon28/02/1987
Director resigned
dot icon29/12/1986
Accounts made up to 1986-02-28
dot icon01/11/1986
Secretary resigned;new secretary appointed
dot icon07/05/1920
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2009
dot iconLast change occurred
28/02/2009

Accounts

dot iconLast made up date
28/02/2009
dot iconNext account date
28/02/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Ronald James
Secretary
01/01/2001 - 01/09/2001
-
Brown, Susan Valerie Joyce
Secretary
01/09/2001 - Present
-
Westlake, Mark George Victor
Director
01/11/2002 - Present
-
Brealy, Julian Paul
Director
01/11/2002 - 13/04/2010
2
Bennett, Ronald James
Director
05/12/1999 - 04/12/2004
-

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 HERNE BAY GOLF CLUB (1920) LIMITED

HERNE BAY GOLF CLUB (1920) LIMITED is an(a) Dissolved company incorporated on 07/05/1920 with the registered office located at 7-8 Conduit Street, London W1S 2XF. 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 HERNE BAY GOLF CLUB (1920) LIMITED?

toggle

HERNE BAY GOLF CLUB (1920) LIMITED is currently Dissolved. It was registered on 07/05/1920 and dissolved on 24/05/2014.

Where is HERNE BAY GOLF CLUB (1920) LIMITED located?

toggle

HERNE BAY GOLF CLUB (1920) LIMITED is registered at 7-8 Conduit Street, London W1S 2XF.

What does HERNE BAY GOLF CLUB (1920) LIMITED do?

toggle

HERNE BAY GOLF CLUB (1920) LIMITED operates in the Operation of sports arenas and stadiums (92.61 - SIC 2003) sector.

What is the latest filing for HERNE BAY GOLF CLUB (1920) LIMITED?

toggle

The latest filing was on 24/05/2014: Final Gazette dissolved following liquidation.