REDBOURN GOLF MANAGEMENT LIMITED

REDBOURN GOLF MANAGEMENT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameREDBOURN GOLF MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00863503
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of REDBOURN GOLF MANAGEMENT LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is REDBOURN GOLF MANAGEMENT LIMITED located?

    Registered Office Address
    Burhill
    Walton On Thames
    KT12 4BX Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of REDBOURN GOLF MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    BADIX PROPERTIES LIMITEDDec 18, 1996Dec 18, 1996
    DELAPORT INVESTMENTS (PERIVALE) LIMITEDNov 08, 1965Nov 08, 1965

    What are the latest accounts for REDBOURN GOLF MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for REDBOURN GOLF MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 21, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Sep 21, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    8 pagesAA

    Confirmation statement made on Sep 21, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Sep 21, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Sep 21, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Sep 21, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 25
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Sep 21, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 19, 2014

    Statement of capital on Oct 19, 2014

    • Capital: GBP 25
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 25
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 21, 2012 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Colin Michael Mayes on Sep 21, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    8 pagesAA

    Annual return made up to Sep 21, 2011 with full list of shareholders

    3 pagesAR01

    Full accounts made up to Dec 31, 2010

    9 pagesAA

    Memorandum and Articles of Association

    9 pagesMEM/ARTS

    Who are the officers of REDBOURN GOLF MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CONLAN, James
    Burhill
    Walton On Thames
    KT12 4BX Surrey
    Secretary
    Burhill
    Walton On Thames
    KT12 4BX Surrey
    BritishChartered Accountant&Director115924540002
    CONLAN, James
    Burhill
    Walton On Thames
    KT12 4BX Surrey
    Director
    Burhill
    Walton On Thames
    KT12 4BX Surrey
    United KingdomBritishChartered Accountant&Director115924540002
    MAYES, Colin Michael
    Burhill
    Walton On Thames
    KT12 4BX Surrey
    Director
    Burhill
    Walton On Thames
    KT12 4BX Surrey
    United KingdomBritishChief Executive114290120001
    CLARKE, Alan
    Hollands Drive
    Burton Latimer
    NN15 5YJ Kettering
    5
    Northamptonshire
    Secretary
    Hollands Drive
    Burton Latimer
    NN15 5YJ Kettering
    5
    Northamptonshire
    British41584310002
    HOWORTH, Harold
    Overstone House
    Kettering Road
    LE16 8AW Market Harborough
    Leics
    Secretary
    Overstone House
    Kettering Road
    LE16 8AW Market Harborough
    Leics
    British23443750001
    STEVEN, Kenneth Charles
    19 Thames Street
    SL4 1PL Windsor
    Berkshire
    Secretary
    19 Thames Street
    SL4 1PL Windsor
    Berkshire
    BritishDirector74253450007
    BOYD, Simon Donald Rupert Neville, The Viscount Boyd Of Merton
    Ince Castle
    PL12 4RA Saltash
    Cornwall
    Director
    Ince Castle
    PL12 4RA Saltash
    Cornwall
    BritishDirector29962720002
    CONNELL, Michael Bryan, Sir
    Steane Park
    NN13 6DP Brackley
    Northants
    Director
    Steane Park
    NN13 6DP Brackley
    Northants
    EnglandEnglishJudge12392410001
    CONNELL, Sean James
    The Basement Flat
    22 Lupus Street
    SW1V 3DZ London
    Director
    The Basement Flat
    22 Lupus Street
    SW1V 3DZ London
    BritishSolicitor2053020003
    FORWOOD, Anthony Alexander
    211 Lauderdale Tower
    The Barbican
    EC2Y 8BY London
    Director
    211 Lauderdale Tower
    The Barbican
    EC2Y 8BY London
    United KingdomBritishChartered Accountant90267810001
    LESSLIE, Brian
    Clos Du Parcq
    La Ruelle Du Clos Du Parcq
    JE3 8AQ St Brelades
    Jersey
    Channel Islands
    Director
    Clos Du Parcq
    La Ruelle Du Clos Du Parcq
    JE3 8AQ St Brelades
    Jersey
    Channel Islands
    United KingdomBritishCaptain British Airways53779720002
    LESSLIE, Jennifer Margaret
    Clos Du Parcq
    La Ruelle Du Clos Du Parcq
    JE3 8AQ St Brelades
    Jersey
    Channel Islands
    Director
    Clos Du Parcq
    La Ruelle Du Clos Du Parcq
    JE3 8AQ St Brelades
    Jersey
    Channel Islands
    United KingdomBritishCompany Director1994010005
    MITCHELL, Patrick Nigel
    The New Studio
    Headley Road Grayshott
    GU26 6PD Hindhead
    Surrey
    Director
    The New Studio
    Headley Road Grayshott
    GU26 6PD Hindhead
    Surrey
    United KingdomBritishDirector61696470002
    STEVEN, Kenneth Charles
    19 Thames Street
    SL4 1PL Windsor
    Berkshire
    Director
    19 Thames Street
    SL4 1PL Windsor
    Berkshire
    BritishDirector74253450007
    WILSON, Sally Angela
    Overstone House Kettering Road
    LE16 8AW Market Harborough
    Leicestershire
    Director
    Overstone House Kettering Road
    LE16 8AW Market Harborough
    Leicestershire
    BritishEditor49944000001

    Who are the persons with significant control of REDBOURN GOLF MANAGEMENT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Burhill Group Limited
    Burhill
    Hersham
    KT12 4BX Walton-On-Thames
    Burhill Golf Club
    England
    Apr 06, 2016
    Burhill
    Hersham
    KT12 4BX Walton-On-Thames
    Burhill Golf Club
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Cardiff
    Registration Number7447067
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does REDBOURN GOLF MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 25, 1994
    Delivered On Feb 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 and 19 bancroft,hitchin,hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1994Registration of a charge (395)
    • Feb 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 25, 1994
    Delivered On Feb 14, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the east side of castle street,luton,bedfordshire. T/n BD22756.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 14, 1994Registration of a charge (395)
    • Feb 01, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 24, 1993
    Delivered On Jun 25, 1993
    Satisfied
    Amount secured
    £2,500,000 and all other monies due or to become due from the company to the chargee under the terms of a loan deed dated 30TH march 1993
    Short particulars
    All dividends and interests due in respect of all stocks shares and other securities in or issued by aldwickbury park golf club limited. See the mortgage charge document for full details.
    Persons Entitled
    • Lim Property Management Company Limited
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    • Oct 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1986
    Delivered On Jan 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H cpc warehouse, horsenden lane south,perivale in the london borough of ealing title no ngl 427322 l/h interest in permises known as cpc warehouse aforesaid title no NGL2807.
    Persons Entitled
    • Lim Property Management Company Limited
    Transactions
    • Jan 31, 1986Registration of a charge
    • Jul 03, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 25, 1984
    Delivered On Aug 02, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H - lower lodge farm - blaybrook nr market harborough northants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1984Registration of a charge
    • Sep 09, 2000Statement of satisfaction of a charge in full or part (403a)

    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