ROWLEY GREEN GOLF LIMITED
Overview
Company Name | ROWLEY GREEN GOLF LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00245612 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ROWLEY GREEN GOLF LIMITED?
- Activities of sport clubs (93120) / Arts, entertainment and recreation
Where is ROWLEY GREEN GOLF LIMITED located?
Registered Office Address | 42 Garthland Drive EN5 3AZ Barnet Herts England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ROWLEY GREEN GOLF LIMITED?
Company Name | From | Until |
---|---|---|
ARKLEY GOLF CLUB LIMITED(THE) | Feb 08, 1930 | Feb 08, 1930 |
What are the latest accounts for ROWLEY GREEN GOLF LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for ROWLEY GREEN GOLF LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Mr Neil James Bradley on Feb 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Oct 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2020 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020 | 1 pages | AA01 | ||||||||||
Termination of appointment of Martin George Pyrke as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Brian Holt as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Kenneth Living as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Casalaspro as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tanya Wilson as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Paul Rowbottom as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Karen Donald as a director on Jun 23, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from The Golf Club 49 Rowley Green Arkley Hertfordshire EN5 3HL to 42 Garthland Drive Barnet Herts EN5 3AZ on Apr 22, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 25, 2019 | 13 pages | AA | ||||||||||
Confirmation statement made on Oct 12, 2019 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Who are the officers of ROWLEY GREEN GOLF LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADLEY, Neil James | Secretary | Old Fold View Brookmans Park EN5 4EA Barnet 57 Hertfordshire United Kingdom | 216419080001 | |||||||
BRADLEY, Neil James | Director | Garthland Drive EN5 3AZ Barnet 42 Herts England | England | British | Chartered Accountant | 142559340002 | ||||
HAMMETT, John Anthony | Director | Garthland Drive EN5 3AZ Barnet 42 Herts England | England | British | Accountant | 41403420001 | ||||
LIVING, Wendy | Director | Garthland Drive EN5 3AZ Barnet 42 Herts England | England | British | Director | 172796880001 | ||||
ALLEN, Jeffery Ernest | Secretary | Ashlea 57 Baker Street EN6 2EX Potters Bar Hertfordshire | British | Financial Consultant | 35193040001 | |||||
GILES, Stephen Paul | Secretary | 115 Longmore Avenue EN5 1JU New Barnet Hertfordshire | British | Chartered Accountant | 55269020001 | |||||
HARRIS, Edward Charles | Secretary | 39 Warrengate Road North Mymms AL9 7TT Hatfield Hertfordshire | British | 39558940001 | ||||||
HOWELL, Robert Richard | Secretary | 5 Pine Grove Brookmans Park AL9 7BP Hatfield Hertfordshire | English | Chartered Accountant | 10502450001 | |||||
REED, John Mervyn Ingle | Secretary | 16 Georges Wood Road Brookmans Park AL9 7BT Hatfield Hertfordshire | British | 43478850001 | ||||||
REED, John Mervyn Ingle | Secretary | 16 Georges Wood Road Brookmans Park AL9 7BT Hatfield Hertfordshire | British | 43478850001 | ||||||
ALLEN, Jeffery Ernest | Director | Ashlea 57 Baker Street EN6 2EX Potters Bar Hertfordshire | British | Financial Consultant | 35193040001 | |||||
ANDREWS, Robert | Director | 35 Alan Drive EN5 2PP Barnet Hertfordshire | England | British | Retired | 108353960001 | ||||
BACON, Colin | Director | 6 Pikes Cottages Barnet Road EN5 3ES Arkley Hertfordshire | British | Company Director | 78813270001 | |||||
BISCOE, Janet Denise | Director | 36 Watling Street AL1 2QB St. Albans Hertfordshire | British | Marketing Consultant | 72419630001 | |||||
BLINDER, Ian Gerald | Director | Cat Hill EN4 8HY Barnet 64 Hertfordshire England | England | British | Retired | 216419340001 | ||||
BRADLEY, Allan Leslie | Director | Sunnybank Road EN6 2NN Potters Bar 34 Hertfordshire United Kingdom | England | British | Electrician | 100850850003 | ||||
BUNYARD, Ann | Director | Lyndhurst Avenue NW7 2AB London 20 United Kingdom | England | British | Personal Assistant | 63345780001 | ||||
CAMPBELL, Derek David Ross | Director | The Golf Club 49 Rowley Green EN5 3HL Arkley Hertfordshire | England | British | Retired | 41735480001 | ||||
CAMPBELL, Derek David Ross | Director | 10 Tennison Avenue WD6 2BE Borehamwood Hertfordshire | England | British | Retired | 41735480001 | ||||
CASALASPRO, John | Director | Garthland Drive EN5 3AZ Barnet 42 Herts England | England | British | Company Director | 239497180001 | ||||
CLAYTON, Peter | Director | 202 Nether Street Finchley N3 1JD London | England | British | Retired | 87210000001 | ||||
CORBETT, Timothy Wolsferstan | Director | Maxwelton Close NW7 3NA London 5 United Kingdom | United Kingdom | British | Retired Teacher | 163905080001 | ||||
CRABBE, Anthony | Director | 10 Milland Court WD6 5RX Borehamwood Hertfordshire | English | Engineer | 41267600001 | |||||
DAVIES, Kenneth | Director | 19 Copthall Drive Mill Hill NW7 2ND London | England | British | Teacher | 108353940001 | ||||
DONALD, Karen | Director | Garthland Drive EN5 3AZ Barnet 42 Herts England | England | British | Director | 262366830001 | ||||
DUNCAN, John Graham | Director | 2 Granville Road EN5 4DU Barnet Hertfordshire | British | Retired | 19637170001 | |||||
DUNCAN, Roy | Director | 82 Mayhill Road EN5 2NP Barnet Hertfordshire | British | Company Director | 23179080001 | |||||
EDGINGTON, Glyn Peter | Director | 1 Fairway Court Great North Road EN5 1HJ Barnet Hertfordshire | British | Firefighter | 94363750001 | |||||
EVANS, Ronald Horace | Director | 32 Bulwer Road New Barnet EN5 5JB Barnet Hertfordshire | British | Retired | 19637180001 | |||||
FOSTER, Don Preston | Director | The Golf Club 49 Rowley Green EN5 3HL Arkley Hertfordshire | England | British | Retired | 182044340001 | ||||
FOSTER, Don Preston | Director | 64 Riverdene HA8 9TD Edgware Middlesex | British | Engineer | 19637130001 | |||||
FOSTER, Vivienne Mary | Director | 64 Riverdene HA8 9TD Edgware Middlesex | British | Retired | 89766170001 | |||||
GIBBINS, Alan Edgar | Director | 19 Gables Avenue WD6 4SP Borehamwood Hertfordshire | British | Self Employed | 19637140001 | |||||
GILES, Stephen Paul | Director | 115 Longmore Avenue EN5 1JU New Barnet Hertfordshire | England | British | Chartered Accountant | 55269020001 | ||||
GODDARD, Christopher William | Director | 32 Garthland Drive Arkley EN5 3AZ Barnet Hertfordshire | British | Consultant | 19637120001 |
What are the latest statements on persons with significant control for ROWLEY GREEN GOLF LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 12, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Does ROWLEY GREEN GOLF LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 25, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Arkley golf club rowley green road arkley EN5 3HL. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Mar 25, 2002 Delivered On Apr 03, 2002 | Satisfied | Amount secured £100,000 due or to become due from the company to the chargee | |
Short particulars Leasehold land and buildings being arkley golf club rowley green road arkley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Instrument of charge | Created On Feb 27, 1958 Delivered On Mar 05, 1958 | Satisfied | Amount secured All monies due etc | |
Short particulars 30 park road, east barnet, herts. Title no hd 13978. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Feb 16, 1954 Delivered On Feb 23, 1954 | Satisfied | Amount secured All monies due etc. | |
Short particulars The cottage, hendon wood lane, arkley. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0