RADLETT PARK (2020) LIMITED

RADLETT PARK (2020) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameRADLETT PARK (2020) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02963259
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of RADLETT PARK (2020) LIMITED?

    • Operation of sports facilities (93110) / Arts, entertainment and recreation

    Where is RADLETT PARK (2020) LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of RADLETT PARK (2020) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RADLETT PARK GOLF CLUB LIMITEDApr 11, 2011Apr 11, 2011
    ELSTREE GOLF AND COUNTRY CLUB LIMITEDAug 30, 1994Aug 30, 1994

    What are the latest accounts for RADLETT PARK (2020) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What is the status of the latest confirmation statement for RADLETT PARK (2020) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2022

    What are the latest filings for RADLETT PARK (2020) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Liquidators' statement of receipts and payments to Jan 15, 2025

    11 pagesLIQ03

    Registered office address changed from Watling Street Elstree Hertfordshire WD6 3AA to 25 Farringdon Street London EC4A 4AB on Jan 22, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jan 16, 2024

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Change of details for Mrs Dora Cottrell as a person with significant control on Dec 15, 2019

    2 pagesPSC04

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2021

    7 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Current accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 30, 2020

    RES15

    Change of name notice

    2 pagesCONNOT

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 30, 2020 with updates

    4 pagesCS01

    Director's details changed for Mercedes Cottrell on Jan 06, 2020

    2 pagesCH01

    Termination of appointment of Dora Cottrell as a secretary on Dec 15, 2019

    1 pagesTM02

    Termination of appointment of Dora Cottrell as a director on Dec 15, 2019

    1 pagesTM01

    Who are the officers of RADLETT PARK (2020) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COTTRELL, Mercedes
    10 Bricket Wood
    AL2 3UH St. Albans
    Westwood Lodge
    Hertfordshire
    United Kingdom
    Director
    10 Bricket Wood
    AL2 3UH St. Albans
    Westwood Lodge
    Hertfordshire
    United Kingdom
    United KingdomBritish198456540001
    BATES, David Leslie
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Wirral
    Secretary
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Wirral
    British139554300001
    COTTRELL, Dora
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Secretary
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British2797140001
    COTTRELL, Gary Bernard
    Pudds Corner
    Pudds Cross
    HP3 0NJ Bovingdon
    Hertfordshire
    Secretary
    Pudds Corner
    Pudds Cross
    HP3 0NJ Bovingdon
    Hertfordshire
    British71014470003
    DRIVER, John
    81 Broad Lane
    Stapeley
    CW5 7QL Nantwich
    Cheshire
    Secretary
    81 Broad Lane
    Stapeley
    CW5 7QL Nantwich
    Cheshire
    British43389400001
    BATES, David Leslie
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Wirral
    Director
    Willow House
    Oldfield Road
    CH60 0FW Heswall
    PO BOX 5
    Wirral
    United KingdomBritish139554300001
    BENBOW, Graham Leslie
    Elstree Golf Club
    Watling St
    WD6 3AA Elstree
    Hertfordshire
    Director
    Elstree Golf Club
    Watling St
    WD6 3AA Elstree
    Hertfordshire
    British57343150002
    COTTRELL, Bernard Raymond
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Director
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    British2797130001
    COTTRELL, Dean Spencer
    The Cotters
    Caldecote Lane
    WD23 4EF Bushey Heath
    Hertfordshire
    Director
    The Cotters
    Caldecote Lane
    WD23 4EF Bushey Heath
    Hertfordshire
    British86348330001
    COTTRELL, Dora
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    Director
    Grimsdyke Manor Priory Drive
    HA7 3HN Stanmore
    Middlesex
    United KingdomBritish2797140001
    COTTRELL, Gary Bernard
    Pudds Corner
    Pudds Cross
    HP3 0NJ Bovingdon
    Hertfordshire
    Director
    Pudds Corner
    Pudds Cross
    HP3 0NJ Bovingdon
    Hertfordshire
    British71014470003
    COTTRELL, Ian Clive
    70 Lamorna Grove
    HA7 1PG Stanmore
    Middlesex
    Director
    70 Lamorna Grove
    HA7 1PG Stanmore
    Middlesex
    British3215930001
    DAVIES, Alan William
    14 Apex Close
    The Avenue
    BR3 2TU Beckenham
    Kent
    Director
    14 Apex Close
    The Avenue
    BR3 2TU Beckenham
    Kent
    British32702910001
    ELLIS, Kenneth John
    42 Welland Gardens
    Western Avenue
    UB6 8TA Greenford
    Middlesex
    Director
    42 Welland Gardens
    Western Avenue
    UB6 8TA Greenford
    Middlesex
    British36913480001
    COMBO REAL ESTATE INC (BVI)
    Road Town Pasea Estate
    PO BOX 3149
    FOREIGN Tortola
    British Virgin Islands
    Director
    Road Town Pasea Estate
    PO BOX 3149
    FOREIGN Tortola
    British Virgin Islands
    40106060001

    Who are the persons with significant control of RADLETT PARK (2020) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Dora Cottrell
    Priory Drive
    HA7 3HN Stanmore
    Grimsdyke Manor
    Middlesex
    United Kingdom
    Sep 14, 2016
    Priory Drive
    HA7 3HN Stanmore
    Grimsdyke Manor
    Middlesex
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for RADLETT PARK (2020) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 30, 2016Sep 14, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does RADLETT PARK (2020) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 16, 2024Commencement of winding up
    Aug 15, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Graham Paul Bushby
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London
    Nicholas John Edwards
    25 Farringdon Street
    EC4A 4AB London
    practitioner
    25 Farringdon Street
    EC4A 4AB London

    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