LALEHAM GOLF CLUB LIMITED
Overview
| Company Name | LALEHAM GOLF CLUB LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00345013 |
| 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 LALEHAM GOLF CLUB LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LALEHAM GOLF CLUB LIMITED located?
| Registered Office Address | 18 Island Close TW18 4YZ Staines-Upon-Thames Middlesex |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LALEHAM GOLF CLUB LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2021 |
What are the latest filings for LALEHAM GOLF CLUB LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Dec 23, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 2 pages | AA | ||||||||||
Annual return made up to Dec 19, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2015 | 2 pages | AA | ||||||||||
Registered office address changed from Laleham Reach Chertsey Surrey KT16 8RP to 18 Island Close Staines-upon-Thames Middlesex TW18 4YZ on Jun 23, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 19, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Alan Mcwilliam on Aug 31, 2014 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Dec 20, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Dec 20, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Richard Anthony Rothwell Burton on Jan 08, 2013 | 2 pages | CH01 | ||||||||||
Who are the officers of LALEHAM GOLF CLUB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWER, Peter | Secretary | Island Close TW18 4YZ Staines 18 Middlesex United Kingdom | British | 164427170001 | ||||||
| BOWER, Peter | Director | Island Close TW18 4YZ Staines 18 Middx | United Kingdom | British | 24895140002 | |||||
| BURTON, Richard Anthony Rothwell | Director | Garden Flats Parham Park Parham RH20 4HS Pulborough 4 West Sussex | United Kingdom | British | 94771390003 | |||||
| MCWILLIAM, Alan | Director | 111 Templedene Avenue TW18 1LJ Staines Middlesex | United Kingdom | British | 126349990001 | |||||
| BARR, John Alfred Charles | Secretary | 24 Upper Halliford Road TW17 8RY Shepperton Middlesex | English | 31940590001 | ||||||
| BROOKS, Gerald Robinson | Secretary | Westport Horsell Common GU21 4YA Woking Surrey | British | 48728350001 | ||||||
| BROOKS, Gerald Robinson | Secretary | Westport Horsell Common GU21 4YA Woking Surrey | British | 48728350001 | ||||||
| KENNETT, Pauline Alice | Secretary | Brook Avenue SL5 7FN Ascot 3 Edenbrook Place Berkshire | British | 126171210001 | ||||||
| KENNETT, Pauline Alice | Secretary | Birchdene Westwood Avenue Woodham KT15 3QF Addlestone Surrey | British | 7802420001 | ||||||
| MCCUE, Ross Martin | Secretary | 4 Merrivale Gardens GU21 3LX Woking Surrey | British | 113295990001 | ||||||
| BARNES, Thomas Hamer | Director | The Laurels Tite Hill TW20 0NJ Egham Surrey | British | 14390200001 | ||||||
| BARR, John Alfred Charles | Director | 24 Upper Halliford Road TW17 8RY Shepperton Middlesex | English | 31940590001 | ||||||
| BEGG, James Robert | Director | 221 Stanwell Road TW15 3QY Ashford Middlesex | British | 26270370001 | ||||||
| BROOKS, Gerald Robinson | Director | Westport Horsell Common GU21 4YA Woking Surrey | British | 48728350001 | ||||||
| BURROWS, Alan | Director | 16a Kings Road TW20 9BN Egham Surrey | British | 117032580001 | ||||||
| DARN, Graham | Director | 177 Staines Road TW18 2SD Staines Middlesex | British | 126171420001 | ||||||
| DARN, Graham | Director | 177 Staines Road TW18 2SD Staines Middlesex | British | 126171420001 | ||||||
| GORMAN, Patrick William Joseph | Director | 15 Roakes Avenue Addlestone KT15 2EU Weybridge Surrey | British | 33985780001 | ||||||
| GRAYER, Roger James | Director | Thorpe Farmhouse Village Road TW20 8UF Egham Surrey | British | 67508570001 | ||||||
| HIGGS, Raymond Arthur | Director | Four Friars Crey Friars Drive S5 9JD South Ascot Berkshire | English | 26270410001 | ||||||
| HORNE, James | Director | 8 Avondale Avenue TW18 2PN Staines Middlesex | British | 73907370001 | ||||||
| HOWETT, Robert Watkinson | Director | 8 Moorhayes Drive TW18 1SL Staines Middlesex | British | 64333000001 | ||||||
| JENKINS, David | Director | 63 Ivy Drive GU18 5YY Lightwater Surrey | British | 62106880001 | ||||||
| JOHNSTON, Martin Robert | Director | Deepdale Wokingham Road, Hurst RG10 0RU Reading Berkshire | British | 68507120003 | ||||||
| JONES, Brian | Director | 20 Lincoln Road TW13 5JZ Hanworth Middlesex | British | 34797700001 | ||||||
| MITCHELL, Joseph | Director | 2 Riverside KT16 8RS Chertsey Surrey | English | 26270390001 | ||||||
| MOSS, Leslie | Director | 9 Redwing Gardens KT14 6QJ West Byfleet Surrey | British | 87435580001 | ||||||
| STEEDEN, Dennis George | Director | 13 Harpesford Avenue GU25 4RA Virginia Water Surrey | British | 41249530002 | ||||||
| SULLEY, Anthony Edward | Director | 47 Templedene Avenue TW18 1LH Staines Middlesex | British | 86242050001 | ||||||
| TUPPER, Barry Clenshaw | Director | 4 Brightside Avenue TW18 1NG Staines Middlesex | British | 45843270001 | ||||||
| WING, Roger Matthew | Director | Hunters Moon Chavey Down Road Winkfield Row RG42 7PH Bracknell Berkshire | England | British | 56747960001 | |||||
| WING, Roger Matthew | Director | Hunters Moon Chavey Down Road Winkfield Row RG42 7PH Bracknell Berkshire | England | British | 56747960001 |
What are the latest statements on persons with significant control for LALEHAM GOLF CLUB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 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 LALEHAM GOLF CLUB LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge | Created On Sep 20, 1996 Delivered On Sep 28, 1996 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H premises k/a laleham golf course chertsey surrey. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Sep 02, 1940 Delivered On Sep 10, 1940 | Satisfied | Amount secured All moneys due on or exceeding sterling pounds 800 | |
Short particulars Undertaking and property including uncalled capital goodwill fixed plant & machinery & assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 11, 1939 Delivered On May 11, 1939 | Satisfied | ||
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