MACGREGOR GOLF (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

MACGREGOR GOLF (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01030282

Incorporation date

09/11/1971

Size

Full

Contacts

Registered address

Registered address

KPMG LLP 1, The Embankment Neville Street, Leeds, West Yorkshire LS1 4DWCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1971)
dot icon26/06/2010
Final Gazette dissolved following liquidation
dot icon26/03/2010
Notice of move from Administration to Dissolution on 2010-03-22
dot icon27/10/2009
Administrator's progress report to 2009-09-24
dot icon18/09/2009
Notice of extension of period of Administration
dot icon29/04/2009
Administrator's progress report to 2009-03-24
dot icon27/11/2008
Statement of affairs with form 2.14B
dot icon24/11/2008
Statement of administrator's proposal
dot icon09/10/2008
Registered office changed on 09/10/2008 from kpmg LLP 1 the embankment neville street leeds west yorkshire LS1 4DW
dot icon09/10/2008
Registered office changed on 09/10/2008 from baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1JJ
dot icon01/10/2008
Appointment of an administrator
dot icon16/06/2008
Appointment Terminated Director francis meyercord
dot icon16/06/2008
Director appointed michael setola
dot icon11/03/2008
Return made up to 10/10/07; full list of members
dot icon26/02/2008
Appointment Terminated Director barry schneider
dot icon26/02/2008
Appointment Terminated Director and Secretary charles frank
dot icon12/02/2008
New director appointed
dot icon12/02/2008
New secretary appointed;new director appointed
dot icon15/10/2007
Auditor's resignation
dot icon27/03/2007
Return made up to 10/10/06; full list of members
dot icon26/02/2007
Director's particulars changed
dot icon23/10/2006
Full accounts made up to 2005-12-31
dot icon15/12/2005
Return made up to 10/10/05; full list of members
dot icon26/04/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 10/10/04; full list of members
dot icon05/07/2004
Particulars of mortgage/charge
dot icon27/04/2004
Full accounts made up to 2003-12-31
dot icon07/12/2003
Registered office changed on 07/12/03 from: baker tilly 1ST floor 46 clarendon road watford hertfordshire WD17 1HE
dot icon07/12/2003
Return made up to 10/10/03; full list of members
dot icon07/12/2003
Registered office changed on 07/12/03
dot icon07/12/2003
Location of register of members address changed
dot icon07/12/2003
Location of debenture register address changed
dot icon18/10/2003
Full accounts made up to 2002-12-31
dot icon21/10/2002
Return made up to 10/10/02; full list of members
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon17/10/2002
Particulars of mortgage/charge
dot icon14/10/2002
Declaration of satisfaction of mortgage/charge
dot icon06/06/2002
Registered office changed on 06/06/02 from: harman house 1 george street uxbridge middlesex UB8 1QQ
dot icon20/02/2002
Return made up to 10/10/01; full list of members
dot icon04/10/2001
Full accounts made up to 2000-12-31
dot icon25/05/2001
New director appointed
dot icon03/05/2001
Auditor's resignation
dot icon29/01/2001
Director resigned
dot icon29/01/2001
Director resigned
dot icon19/10/2000
Return made up to 10/10/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon19/01/2000
Director resigned
dot icon13/01/2000
Return made up to 10/10/99; full list of members
dot icon13/01/2000
Director's particulars changed
dot icon20/10/1999
Full group accounts made up to 1998-12-31
dot icon07/05/1999
Particulars of mortgage/charge
dot icon26/04/1999
Full group accounts made up to 1997-12-31
dot icon31/03/1999
Full accounts made up to 1996-12-31
dot icon23/02/1999
Director's particulars changed
dot icon23/02/1999
Return made up to 10/10/98; full list of members
dot icon23/02/1999
Location of register of members address changed
dot icon23/02/1999
Location of debenture register address changed
dot icon23/12/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New director appointed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
Director resigned
dot icon30/10/1998
New secretary appointed
dot icon24/11/1997
Return made up to 10/10/97; full list of members
dot icon24/11/1997
Secretary resigned;director's particulars changed;director resigned
dot icon24/11/1997
Location of register of members address changed
dot icon24/11/1997
Location of debenture register address changed
dot icon23/10/1997
Delivery ext'd 3 mth 31/12/96
dot icon16/09/1997
New director appointed
dot icon16/09/1997
New secretary appointed;new director appointed
dot icon12/09/1997
Certificate of change of name
dot icon09/09/1997
Secretary resigned
dot icon09/09/1997
Registered office changed on 09/09/97 from: unit 5 headley park nine woodley reading RG5 4SQ
dot icon18/03/1997
New director appointed
dot icon18/03/1997
New director appointed
dot icon07/01/1997
Registered office changed on 07/01/97 from: the harlequin centre southall lane southall middlesex UB2 5LY
dot icon06/01/1997
Return made up to 10/10/96; full list of members
dot icon06/01/1997
Director's particulars changed
dot icon05/11/1996
Full accounts made up to 1995-12-31
dot icon03/01/1996
Ad 16/11/95--------- £ si 470000@1=470000 £ ic 2000000/2470000
dot icon03/01/1996
£ nc 2000000/2470000 14/11/95
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Resolutions
dot icon03/01/1996
Memorandum and Articles of Association
dot icon02/11/1995
Return made up to 10/10/95; full list of members
dot icon11/09/1995
Full accounts made up to 1994-12-31
dot icon14/03/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/11/1994
Full accounts made up to 1993-12-31
dot icon19/10/1994
Return made up to 10/10/94; no change of members
dot icon26/01/1994
Registered office changed on 26/01/94 from: macgregor house, paddock rd, caversham reading berks RG4 0BY
dot icon25/01/1994
Return made up to 10/10/93; full list of members
dot icon10/11/1993
Accounting reference date shortened from 28/02 to 31/12
dot icon20/10/1993
Director's particulars changed
dot icon20/10/1993
Full accounts made up to 1993-02-28
dot icon17/07/1992
Full accounts made up to 1992-02-28
dot icon11/06/1992
Full accounts made up to 1991-02-28
dot icon11/05/1992
Return made up to 10/10/91; full list of members
dot icon13/03/1992
Director resigned
dot icon13/03/1992
Director resigned
dot icon27/07/1991
New director appointed
dot icon26/06/1991
Location of register of members (non legible)
dot icon26/06/1991
Return made up to 14/08/90; full list of members
dot icon16/06/1991
Full accounts made up to 1990-02-28
dot icon30/05/1991
Full group accounts made up to 1989-02-28
dot icon03/09/1990
Full group accounts made up to 1988-02-29
dot icon03/09/1990
Location of register of members (non legible)
dot icon05/10/1989
Director's particulars changed
dot icon05/10/1989
Director's particulars changed
dot icon05/10/1989
Return made up to 10/10/89; full list of members
dot icon17/07/1989
Accounting reference date shortened from 31/07 to 28/02
dot icon28/06/1989
Full group accounts made up to 1987-07-31
dot icon28/06/1989
Return made up to 31/12/88; full list of members
dot icon28/06/1989
Return made up to 31/12/86; full list of members
dot icon28/06/1989
Return made up to 31/12/87; full list of members
dot icon05/06/1989
Director resigned;new director appointed
dot icon24/04/1989
Wd 14/04/89 ad 28/02/89--------- £ si 1540000@1=1540000 £ ic 460000/2000000
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Resolutions
dot icon24/04/1989
Resolutions
dot icon24/04/1989
£ nc 460000/2000000
dot icon03/03/1987
Full accounts made up to 1986-07-31
dot icon03/03/1987
Full accounts made up to 1985-07-31
dot icon02/05/1986
Group of companies' accounts made up to 1984-07-31
dot icon04/02/1980
Certificate of change of name
dot icon09/11/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABOGADO NOMINEES LIMITED
Nominee Secretary
20/06/1983 - 22/01/1997
831
Robbins, William Michael
Director
06/02/2008 - Present
-
Frank, Charles Alexander
Secretary
22/08/1998 - 09/10/2007
-
Frank, Charles Alexander
Director
22/08/1998 - 09/10/2007
-
Ravid, Cory Michael
Director
22/08/1998 - 15/09/1999
-

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 MACGREGOR GOLF (EUROPE) LIMITED

MACGREGOR GOLF (EUROPE) LIMITED is an(a) Dissolved company incorporated on 09/11/1971 with the registered office located at KPMG LLP 1, The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW. There are currently 4 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 MACGREGOR GOLF (EUROPE) LIMITED?

toggle

MACGREGOR GOLF (EUROPE) LIMITED is currently Dissolved. It was registered on 09/11/1971 and dissolved on 26/06/2010.

Where is MACGREGOR GOLF (EUROPE) LIMITED located?

toggle

MACGREGOR GOLF (EUROPE) LIMITED is registered at KPMG LLP 1, The Embankment Neville Street, Leeds, West Yorkshire LS1 4DW.

What does MACGREGOR GOLF (EUROPE) LIMITED do?

toggle

MACGREGOR GOLF (EUROPE) LIMITED operates in the Wholesale of clothing and footwear (51.42 - SIC 2003) sector.

What is the latest filing for MACGREGOR GOLF (EUROPE) LIMITED?

toggle

The latest filing was on 26/06/2010: Final Gazette dissolved following liquidation.