MENTMORE GOLF AND COUNTRY CLUB LIMITED

Register to unlock more data on OkredoRegister

MENTMORE GOLF AND COUNTRY CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02497000

Incorporation date

26/04/1990

Size

Medium

Contacts

Registered address

Registered address

The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EGCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1990)
dot icon08/01/2016
Final Gazette dissolved following liquidation
dot icon08/10/2015
Return of final meeting in a creditors' voluntary winding up
dot icon23/09/2014
Liquidators' statement of receipts and payments to 2014-08-08
dot icon13/10/2013
Liquidators' statement of receipts and payments to 2013-08-08
dot icon16/08/2012
Statement of affairs with form 4.19
dot icon16/08/2012
Appointment of a voluntary liquidator
dot icon16/08/2012
Resolutions
dot icon22/07/2012
Registered office address changed from Mentmore Golf & Country Club Mentmore Leighton Buzzard LU7 0UA on 2012-07-23
dot icon08/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon20/09/2011
Compulsory strike-off action has been discontinued
dot icon07/07/2011
Director's details changed for Mr David John Coupe on 2011-07-08
dot icon13/06/2011
Accounts for a medium company made up to 2010-09-30
dot icon11/05/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon11/05/2011
Director's details changed for Mr David John Coupe on 2011-03-31
dot icon01/10/2010
Full accounts made up to 2009-09-30
dot icon17/08/2010
Registered office address changed from 100 Piccadilly London W1J 7NH on 2010-08-18
dot icon17/08/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon26/07/2010
First Gazette notice for compulsory strike-off
dot icon10/12/2009
Termination of appointment of Kamlesh Bathia as a director
dot icon24/11/2009
Full accounts made up to 2008-09-30
dot icon22/09/2009
Director appointed kamlesh bathia
dot icon24/07/2009
Appointment terminate, director and secretary kamlesh bathia logged form
dot icon05/07/2009
Return made up to 31/03/09; full list of members
dot icon15/07/2008
Full accounts made up to 2007-09-30
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon06/04/2008
Appointment terminated director christine brown
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
Secretary resigned
dot icon26/11/2007
Director's particulars changed
dot icon20/11/2007
New director appointed
dot icon07/11/2007
Full accounts made up to 2006-09-30
dot icon12/09/2007
Return made up to 26/03/07; full list of members
dot icon16/04/2007
New secretary appointed
dot icon16/04/2007
Secretary resigned
dot icon16/04/2007
Director resigned
dot icon15/04/2007
Full accounts made up to 2005-09-30
dot icon28/02/2007
New director appointed
dot icon05/02/2007
Director resigned
dot icon25/04/2006
Return made up to 26/03/06; full list of members
dot icon25/04/2006
New director appointed
dot icon02/04/2006
Ad 23/01/06--------- £ si 2800000@1
dot icon09/03/2006
Resolutions
dot icon07/03/2006
Ad 19/01/06--------- £ si 2800000@1=2800000 £ ic 50002/2850002
dot icon05/03/2006
Declaration of assistance for shares acquisition
dot icon28/02/2006
Resolutions
dot icon07/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon30/01/2006
Particulars of mortgage/charge
dot icon30/01/2006
Director resigned
dot icon16/01/2006
Certificate of re-registration from Public Limited Company to Private
dot icon16/01/2006
Re-registration of Memorandum and Articles
dot icon16/01/2006
Application for reregistration from PLC to private
dot icon16/01/2006
Resolutions
dot icon16/01/2006
Resolutions
dot icon13/12/2005
Registered office changed on 14/12/05 from: c/o clubhaus PLC bath road knowl hill reading berkshire RG10 9AL
dot icon13/12/2005
New secretary appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
New director appointed
dot icon13/12/2005
Secretary resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Director resigned
dot icon13/12/2005
Resolutions
dot icon22/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2005
Declaration of satisfaction of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon12/04/2005
Full accounts made up to 2004-09-30
dot icon31/03/2005
Return made up to 26/03/05; full list of members
dot icon26/08/2004
Director's particulars changed
dot icon14/06/2004
Particulars of mortgage/charge
dot icon13/06/2004
Declaration of satisfaction of mortgage/charge
dot icon05/05/2004
Full accounts made up to 2003-09-30
dot icon07/04/2004
Return made up to 26/03/04; full list of members
dot icon02/05/2003
Full accounts made up to 2002-09-30
dot icon30/03/2003
Return made up to 26/03/03; full list of members
dot icon12/11/2002
Registered office changed on 13/11/02 from: nizels georgian house nizels lane hildenborough tonbridge kent TN11 8NT
dot icon17/10/2002
Auditor's resignation
dot icon11/08/2002
Director resigned
dot icon11/08/2002
New director appointed
dot icon08/07/2002
Particulars of mortgage/charge
dot icon13/06/2002
Secretary resigned
dot icon13/06/2002
New secretary appointed
dot icon01/06/2002
Full accounts made up to 2001-09-30
dot icon28/05/2002
Particulars of mortgage/charge
dot icon09/05/2002
Return made up to 15/04/02; full list of members
dot icon07/02/2002
Particulars of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon31/01/2002
Declaration of satisfaction of mortgage/charge
dot icon08/01/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon30/04/2001
Return made up to 27/04/01; full list of members
dot icon07/02/2001
Secretary resigned;director resigned
dot icon07/02/2001
New secretary appointed
dot icon02/10/2000
Registered office changed on 03/10/00 from: ixworth house 37 ixworth place london SW3 3QH
dot icon30/07/2000
Full accounts made up to 1999-12-31
dot icon09/07/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon24/05/2000
Return made up to 27/04/00; full list of members
dot icon28/02/2000
Location of register of members
dot icon28/02/2000
Location of register of members (non legible)
dot icon22/02/2000
New director appointed
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon16/11/1999
Declaration of satisfaction of mortgage/charge
dot icon08/11/1999
New secretary appointed;new director appointed
dot icon03/11/1999
New director appointed
dot icon01/11/1999
Particulars of mortgage/charge
dot icon01/11/1999
Particulars of mortgage/charge
dot icon01/11/1999
New director appointed
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Secretary resigned
dot icon01/11/1999
Director resigned
dot icon01/11/1999
Registered office changed on 02/11/99 from: mentmore leighton buzzard bedfordshire LU7 0UA
dot icon01/09/1999
Declaration of satisfaction of mortgage/charge
dot icon05/07/1999
Full accounts made up to 1998-12-31
dot icon21/05/1999
Return made up to 27/04/99; full list of members
dot icon15/12/1998
Particulars of mortgage/charge
dot icon10/09/1998
Return made up to 27/04/98; no change of members
dot icon03/09/1998
Director resigned
dot icon03/09/1998
Location of register of members address changed
dot icon03/09/1998
Location of debenture register address changed
dot icon23/08/1998
Director's particulars changed
dot icon19/05/1998
Full accounts made up to 1997-12-28
dot icon31/03/1998
Particulars of mortgage/charge
dot icon26/03/1998
Particulars of mortgage/charge
dot icon12/06/1997
Full accounts made up to 1996-12-29
dot icon28/05/1997
Return made up to 27/04/97; no change of members
dot icon16/06/1996
Director's particulars changed
dot icon13/06/1996
Particulars of mortgage/charge
dot icon06/06/1996
Particulars of mortgage/charge
dot icon16/04/1996
Return made up to 27/04/96; full list of members
dot icon01/04/1996
Full accounts made up to 1995-12-24
dot icon10/12/1995
New director appointed
dot icon21/09/1995
Director's particulars changed
dot icon21/09/1995
Secretary's particulars changed
dot icon21/08/1995
Full accounts made up to 1994-12-25
dot icon20/04/1995
Return made up to 27/04/95; full list of members
dot icon16/03/1995
Particulars of mortgage/charge
dot icon16/03/1995
Particulars of mortgage/charge
dot icon15/01/1995
Prospectus
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon21/06/1994
Prospectus
dot icon23/05/1994
Full accounts made up to 1993-12-26
dot icon25/04/1994
Return made up to 27/04/94; full list of members
dot icon13/01/1994
Prospectus
dot icon06/12/1993
New director appointed
dot icon06/05/1993
Return made up to 27/04/93; full list of members
dot icon03/04/1993
Full accounts made up to 1992-12-27
dot icon23/08/1992
Prospectus
dot icon09/07/1992
Full accounts made up to 1991-12-31
dot icon07/06/1992
Prospectus
dot icon28/04/1992
New director appointed
dot icon28/04/1992
Return made up to 27/04/92; full list of members
dot icon09/04/1992
New director appointed
dot icon06/04/1992
Director resigned
dot icon01/04/1992
Registered office changed on 02/04/92 from: 15, st. James's place london SW1A 1NW.
dot icon10/11/1991
Prospectus
dot icon03/10/1991
Certificate of re-registration from Private to Public Limited Company
dot icon02/10/1991
Resolutions
dot icon02/10/1991
Resolutions
dot icon01/10/1991
Re-registration of Memorandum and Articles
dot icon01/10/1991
Balance Sheet
dot icon01/10/1991
Auditor's statement
dot icon01/10/1991
Auditor's report
dot icon01/10/1991
Declaration on reregistration from private to PLC
dot icon01/10/1991
Application for reregistration from private to PLC
dot icon22/09/1991
Particulars of mortgage/charge
dot icon05/09/1991
New director appointed
dot icon20/08/1991
Ad 31/07/91--------- £ si 50000@1=50000 £ ic 2/50002
dot icon20/08/1991
Nc inc already adjusted 31/07/91
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon13/08/1991
Resolutions
dot icon22/07/1991
Registered office changed on 23/07/91 from: 15 st. Jame's street london SW1A 1NWW
dot icon24/06/1991
Full accounts made up to 1990-12-31
dot icon17/06/1991
Particulars of mortgage/charge
dot icon12/06/1991
Certificate of change of name
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Resolutions
dot icon10/06/1991
Location of register of members
dot icon10/06/1991
Return made up to 27/04/91; full list of members
dot icon17/03/1991
Accounting reference date shortened from 30/04 to 31/12
dot icon15/07/1990
Registered office changed on 16/07/90 from: 120 east road london N1 6AA
dot icon15/07/1990
Secretary resigned;new secretary appointed
dot icon15/07/1990
Resolutions
dot icon26/04/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2010
dot iconLast change occurred
29/09/2010

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/09/2010
dot iconNext account date
29/09/2011
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Delsol, Thierry
Director
15/07/2002 - 29/11/2005
53
Krafchik, Laurence
Director
27/10/1999 - 01/02/2001
20
Coupe, David John
Director
23/01/2007 - Present
18
Fallows, Michael Joseph
Director
24/09/1993 - 27/10/1999
19
Sewell, Grahame Terence
Director
31/07/1991 - 20/03/1992
13

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 MENTMORE GOLF AND COUNTRY CLUB LIMITED

MENTMORE GOLF AND COUNTRY CLUB LIMITED is an(a) Dissolved company incorporated on 26/04/1990 with the registered office located at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of MENTMORE GOLF AND COUNTRY CLUB LIMITED?

toggle

MENTMORE GOLF AND COUNTRY CLUB LIMITED is currently Dissolved. It was registered on 26/04/1990 and dissolved on 08/01/2016.

Where is MENTMORE GOLF AND COUNTRY CLUB LIMITED located?

toggle

MENTMORE GOLF AND COUNTRY CLUB LIMITED is registered at The Old Exchange, 234 Southchurch Road, Southend-On-Sea, Essex SS1 2EG.

What does MENTMORE GOLF AND COUNTRY CLUB LIMITED do?

toggle

MENTMORE GOLF AND COUNTRY CLUB LIMITED operates in the Other recreational activities not elsewhere classified (92.72 - SIC 2003) sector.

What is the latest filing for MENTMORE GOLF AND COUNTRY CLUB LIMITED?

toggle

The latest filing was on 08/01/2016: Final Gazette dissolved following liquidation.