MENTMORE GOLF AND COUNTRY CLUB LIMITED

MENTMORE GOLF AND COUNTRY CLUB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMENTMORE GOLF AND COUNTRY CLUB LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02497000
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MENTMORE GOLF AND COUNTRY CLUB LIMITED?

    • (9272) /

    Where is MENTMORE GOLF AND COUNTRY CLUB LIMITED located?

    Registered Office Address
    The Old Exchange
    234 Southchurch Road
    SS1 2EG Southend-On-Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of MENTMORE GOLF AND COUNTRY CLUB LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINELAKE LIMITEDApr 27, 1990Apr 27, 1990

    What are the latest accounts for MENTMORE GOLF AND COUNTRY CLUB LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for MENTMORE GOLF AND COUNTRY CLUB LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MENTMORE GOLF AND COUNTRY CLUB LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Liquidators' statement of receipts and payments to Aug 08, 2014

    15 pages4.68

    Liquidators' statement of receipts and payments to Aug 08, 2013

    15 pages4.68

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * Mentmore Golf & Country Club Mentmore Leighton Buzzard LU7 0UA* on Jul 23, 2012

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Director's details changed for Mr David John Coupe on Jul 08, 2011

    2 pagesCH01

    Accounts for a medium company made up to Sep 30, 2010

    18 pagesAA

    Annual return made up to Mar 31, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2011

    Statement of capital on May 12, 2011

    • Capital: GBP 2,850,002
    SH01

    Director's details changed for Mr David John Coupe on Mar 31, 2011

    2 pagesCH01

    Full accounts made up to Sep 30, 2009

    20 pagesAA

    Registered office address changed from * 100 Piccadilly London W1J 7NH* on Aug 18, 2010

    2 pagesAD01

    Annual return made up to Mar 31, 2010 with full list of shareholders

    14 pagesAR01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Kamlesh Bathia as a director

    2 pagesTM01

    Full accounts made up to Sep 30, 2008

    22 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    5 pages363a

    Full accounts made up to Sep 30, 2007

    20 pagesAA

    Who are the officers of MENTMORE GOLF AND COUNTRY CLUB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COUPE, David John
    Edith Grove
    SW10 0JZ London
    13
    United Kingdom
    Director
    Edith Grove
    SW10 0JZ London
    13
    United Kingdom
    United KingdomBritish125432970002
    BATHIA, Kamlesh
    154 Headstone Lane
    HA2 6JT North Harrow
    Middlesex
    Secretary
    154 Headstone Lane
    HA2 6JT North Harrow
    Middlesex
    British126043570001
    BROWN, Grant Timothy
    Terre Neuve
    La Rue De La Mare Ballam St John
    JE3 4EJ Jersey
    Channel Islands
    Secretary
    Terre Neuve
    La Rue De La Mare Ballam St John
    JE3 4EJ Jersey
    Channel Islands
    New Zealander124476000001
    HEMMINGS, Martin Ewart
    Uplands
    7 Ellingham Road
    HP2 5LE Hemel Hempstead
    Hertfordshire
    Secretary
    Uplands
    7 Ellingham Road
    HP2 5LE Hemel Hempstead
    Hertfordshire
    British82477310001
    HORNER, Rupert Howard Milton
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    Secretary
    Home Farm House 33 High Street
    Chipstead
    TN13 2RW Sevenoaks
    Kent
    British42919770001
    KRAFCHIK, Laurence
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    Secretary
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    British69925620001
    WEATHERLEY, Kenneth Frank
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    Secretary
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    British50477690001
    BARCLAYTRUST JERSEY LIMITED
    PO BOX 82
    39-41 Broad Street
    JE4 8PU St Helier
    Jersey
    Secretary
    PO BOX 82
    39-41 Broad Street
    JE4 8PU St Helier
    Jersey
    117394670001
    BATHIA, Kamlesh
    154 Headstone Lane
    HA2 6JT North Harrow
    Middlesex
    Director
    154 Headstone Lane
    HA2 6JT North Harrow
    Middlesex
    EnglandBritish126043570001
    BATHIA, Kamlesh
    154 Headstone Lane
    HA2 6JT North Harrow
    Middlesex
    Director
    154 Headstone Lane
    HA2 6JT North Harrow
    Middlesex
    EnglandBritish126043570001
    BREARE, Robert Roddick Ackrill
    6 Alma Road
    SW18 1AB London
    Director
    6 Alma Road
    SW18 1AB London
    British38255700002
    BROWN, Christine Maureen
    Maison Des Jumelles
    La Route De La Haule St Lawrence
    JE3 1BA Jersey
    Channel Islands
    Director
    Maison Des Jumelles
    La Route De La Haule St Lawrence
    JE3 1BA Jersey
    Channel Islands
    Jersey, Channel IslesBritish155157410001
    BROWN, Christine Maureen
    Maison Des Jumelles
    La Route De La Haule St Lawrence
    JE3 1BA Jersey
    Channel Islands
    Director
    Maison Des Jumelles
    La Route De La Haule St Lawrence
    JE3 1BA Jersey
    Channel Islands
    Jersey, Channel IslesBritish155157410001
    BROWN, Grant Timothy
    Terre Neuve
    La Rue De La Mare Ballam St John
    JE3 4EJ Jersey
    Channel Islands
    Director
    Terre Neuve
    La Rue De La Mare Ballam St John
    JE3 4EJ Jersey
    Channel Islands
    JerseyNew Zealander124476000001
    BUCKLEY, Guy Gerald
    The Farm House
    Ledgers Lane
    CR6 9QA Warlingham
    Surrey
    Director
    The Farm House
    Ledgers Lane
    CR6 9QA Warlingham
    Surrey
    British47189330002
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritish3716600001
    DELSOL, Thierry
    6 Coningsby Road
    Ealing
    W5 4HR London
    Director
    6 Coningsby Road
    Ealing
    W5 4HR London
    French83653200001
    FALLOWS, Michael Joseph
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    Director
    11 Greville Drive
    Edgbaston
    B15 2UU Birmingham
    EnglandBritish58345490001
    KRAFCHIK, Laurence
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    Director
    7 Freeland Park
    Holders Hill
    NW4 1LP London
    British69925620001
    LEONARD, Frances Margaret
    Casa Mia Montrose
    Les Grands Vaux St Saviour
    JE2 7NA Jersey
    Channel Islands
    Director
    Casa Mia Montrose
    Les Grands Vaux St Saviour
    JE2 7NA Jersey
    Channel Islands
    British106701260001
    MCCOLLUM, Angela Jean
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    Nominee Director
    52 New Town
    TN22 5DE Uckfield
    East Sussex
    British900006750001
    MCCOLLUM, Kevin Boyd
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    Director
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    EnglandBritish121972580001
    PARKER, Charles Michael
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    United KingdomBritish45033520004
    SCOTT, William Woods
    121 Broadhurst Gardens
    NW6 3BJ London
    Director
    121 Broadhurst Gardens
    NW6 3BJ London
    EnglandBritish68517500001
    SEWELL, Grahame Terence
    Little Felbrigg Farm Lane
    KT24 5AB East Horsley
    Surrey
    Director
    Little Felbrigg Farm Lane
    KT24 5AB East Horsley
    Surrey
    British45283260001
    STEPHENS, Paul Scott
    7 Melrose Road
    Barnes
    SW13 9LG London
    Director
    7 Melrose Road
    Barnes
    SW13 9LG London
    British72264030003
    STRONG, Christopher
    95 Crispin Field Bramley Meadow
    Pitstone Green
    LU7 0BG Leighton Buzzard
    Bedfordshire
    Director
    95 Crispin Field Bramley Meadow
    Pitstone Green
    LU7 0BG Leighton Buzzard
    Bedfordshire
    British45652470002
    WEATHERLEY, Kenneth Frank
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    Director
    8 Langtons Court
    Sun Lane
    SO24 9UE Alresford
    Hampshire
    British50477690001

    Does MENTMORE GOLF AND COUNTRY CLUB LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 24, 2006
    Delivered On Feb 02, 2006
    Satisfied
    Amount secured
    All monies due or to become due from good start limited, the company and anglo swiss holdings limited to the chargee on any account whatsoever
    Short particulars
    Property k/a mentmore golf club t/n's BM206290 and BM212990. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 02, 2006Registration of a charge (395)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 24, 2006
    Delivered On Jan 31, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a mentmore golf club t/no's BM206290 and BM212990. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 31, 2006Registration of a charge (395)
    • Jul 04, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 07, 2005
    Delivered On Sep 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC as Security Trustee for the Security Beneficiaries 'Securitytrustee'
    Transactions
    • Sep 17, 2005Registration of a charge (395)
    • Feb 08, 2006Statement of satisfaction of a charge in full or part (403a)
    Accession deed to a debenture dated 19 april 2004
    Created On Jun 02, 2004
    Delivered On Jun 15, 2004
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property, all plant and machinery, all computers, vehicles office equipment, all charged securities, the net proceeds account the security accounts, all monies standing to the credit on any and all accounts, all receivables, the intellectual property, the goodwill and the relevant contracts. By way of floating charge all assets and undertaking not effectively charged. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (The Security Agent)
    Transactions
    • Jun 15, 2004Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On May 17, 2002
    Delivered On Jul 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Bank of New York as Security Trustee for the Holders of the Notes Pursuant to the Indenture and Any Transferee or Successor
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Jun 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Cross guarantee and debenture
    Created On May 17, 2002
    Delivered On May 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 29, 2002Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 05, 2002
    Delivered On Feb 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land known as mentmore golf club model farm mentmore aylesbury under t/n-BM212990 and BM206290.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 08, 2002Registration of a charge (395)
    • Sep 30, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 28, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a landat model farm mentmore t/n BM206290 and BM212990 and the proceeds of sale the goodwill of the business and the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Feb 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Oct 28, 1999
    Delivered On Nov 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 02, 1999Registration of a charge (395)
    • Feb 01, 2002Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 27, 1998
    Delivered On Dec 16, 1998
    Satisfied
    Amount secured
    The actual contingent present and/or future obligations and liabilities of the company to the chargee under or pursuant to the guarantee and debenture
    Short particulars
    .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Dec 16, 1998Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 20, 1998
    Delivered On Apr 01, 1998
    Satisfied
    Amount secured
    Up to £3,000,000 nominal secured subordinated loan stock 1999 and accrued interest at the rate of 2 per cent. Over libo per annum accuing daily and componded annually
    Short particulars
    Fixed charge over all stock and shars and other interests of the company or any subsidiary thereof, fixed charge over uncalled capital present and future together wiuth floating charge over undertaking all property and assets present and future.
    Persons Entitled
    • Arcadian International PLC
    Transactions
    • Apr 01, 1998Registration of a charge (395)
    • Sep 02, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 20, 1998
    Delivered On Mar 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan stock issued by the company under a loan stock deed dated 31ST july 1991 (as amended on 16TH december 1991 and 10TH september 1992)
    Short particulars
    By way of fixed and floating charge all stocks shares uncalled capital undertaking property and assets please refer to form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Invicta Leisure Limited
    Transactions
    • Mar 27, 1998Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Deed of amendment
    Created On May 30, 1996
    Delivered On Jun 14, 1996
    Satisfied
    Amount secured
    All monies due or to become due from invicta leisure limited and/or the company to the chargee pursuant to the terms of a tennis facility of even date
    Short particulars
    As stated in the debenture.
    Persons Entitled
    • Coutts & Co.,
    Transactions
    • Jun 14, 1996Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 30, 1996
    Delivered On Jun 07, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or any group member to the chargee on any account whatsoever
    Short particulars
    L/H premises and buildings at mentmore golf and country club, mentmore near leighton buzzard, buckinghamshire .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Kingsway Nominees Limitedas Trustee on Behalf of Electra Fleming Privateequity Partners
    Transactions
    • Jun 07, 1996Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1995
    Delivered On Mar 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold property known as mentmore park, mentmore ,leighton buzzard , buckinghamshire, and/or the proceeds of sale thereof,.
    Persons Entitled
    • Messrs Coutts & Co
    Transactions
    • Mar 17, 1995Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Mar 15, 1995
    Delivered On Mar 17, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that leasehold property known as mentmore park, mentmore , leighton buzzard. Buckinghamshire, and/or the proceeds of sale thereof.
    Persons Entitled
    • Messrs Coutts & Co.
    Transactions
    • Mar 17, 1995Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 16, 1991
    Delivered On Sep 23, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    By way of legal mortgage all estates or interests in all that l/h premises and all buildings thereon situate at and being part of mentmore park, mentmore near leighton buzzard buckinghamshire and the proceeds of sale thereof. (See form 395 document M62 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Sep 23, 1991Registration of a charge
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 03, 1991
    Delivered On Jun 18, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of this charge
    Short particulars
    All that l/h property forming part of model farm, mentmore aylesbyry vale buckinghamshire.
    Persons Entitled
    • Michael Gaymer
    Transactions
    • Jun 18, 1991Registration of a charge

    Does MENTMORE GOLF AND COUNTRY CLUB LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 09, 2012Commencement of winding up
    Jan 09, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lloyd Christopher Biscoe
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    Jamie Taylor
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend On Sea Essex

    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