THE SURREY GOLF COMPANY LIMITED
Overview
Company Name | THE SURREY GOLF COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02973803 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of THE SURREY GOLF COMPANY LIMITED?
- (9261) /
- (9272) /
Where is THE SURREY GOLF COMPANY LIMITED located?
Registered Office Address | 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of THE SURREY GOLF COMPANY LIMITED?
Company Name | From | Until |
---|---|---|
BIG CITY PROPERTIES LIMITED | Oct 05, 1994 | Oct 05, 1994 |
What are the latest accounts for THE SURREY GOLF COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2009 |
What are the latest filings for THE SURREY GOLF COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||||||
Liquidators' statement of receipts and payments to Oct 19, 2011 | 3 pages | 4.68 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Nov 05, 2010 | 2 pages | AD01 | ||||||||||||||
Annual return made up to May 30, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Appointment of Christopher Jon Taylor as a director | 3 pages | AP01 | ||||||||||||||
Appointment of David Joseph Gormley as a director | 3 pages | AP01 | ||||||||||||||
Termination of appointment of David Darroch as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Griffith as a director | 2 pages | TM01 | ||||||||||||||
Statement of capital on May 28, 2010
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on May 14, 2010
| 4 pages | SH01 | ||||||||||||||
Full accounts made up to Jun 30, 2009 | 43 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Jun 30, 2008 | 26 pages | AA | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
Full accounts made up to Jun 30, 2007 | 18 pages | AA | ||||||||||||||
Who are the officers of THE SURREY GOLF COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GORMLEY, David Joseph | Secretary | Grant Way TW7 5QD Isleworth Middlesex | British | 150780210001 | ||||||
GORMLEY, David Joseph | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex United Kingdom | United Kingdom | British | Company Secretary | 150780210001 | ||||
TAYLOR, Christopher Jon | Director | Grant Way TW7 5QD Isleworth British Sky Broadcasting Group Plc Middlesex United Kingdom | England | British | Company Secretary | 135143490001 | ||||
BOLGER, Patrick Anthony | Secretary | 31 Alverstone Avenue Wimbledon Park SW19 8BD London | Irish | Chartered Accountant | 37660110001 | |||||
DOBSON, Laura Jane | Secretary | 18 Berkeley Mews Thames Street TW16 5QF Lower Sunbury Middlesex | British | 73308490001 | ||||||
GORMLEY, David Joseph | Secretary | 17 Middleton Drive HA5 2PQ Pinner Middlesex | British | 150780210001 | ||||||
PRICE, Simon John | Secretary | 2 Hawkwell Church Crookham GU13 0XF Fleet Hampshire | British | Accountant | 57781400003 | |||||
WOOD, Mark Andrew Kenneth | Secretary | 52 Leeds Road YO8 4JQ Selby North Yorkshire | British | Director | 113494040001 | |||||
FORBES SECRETARIES LIMITED | Nominee Secretary | 8-10 Half Moon Court EC1A 7HE London | 900007720001 | |||||||
MCS SECRETARIES LIMITED | Secretary | 82 St John Street EC1M 4JN London | 39349220001 | |||||||
BALL, Anthony Frank Elliott | Director | 6 Buckingham House Courtlands Sheen Road TW10 5AP Richmond Surrey | British | Chief Executive Officer | 49642300006 | |||||
BOLGER, Patrick Anthony | Director | 31 Alverstone Avenue Wimbledon Park SW19 8BD London | Irish | Chartered Accountant | 37660110001 | |||||
DARROCH, David Jeremy | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | England | British | Chief Executive Officer | 184936660001 | ||||
FENN, Jeremy Mark | Director | 4 Stone Rings Grange HG2 9HU Harrogate North Yorkshire | England | British | Company Director | 69458580005 | ||||
GRIFFITH, Andrew John | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | United Kingdom | British | Chief Financial Officer | 129926510001 | ||||
MURDOCH, James Rupert | Director | British Sky Broadcasting Group Plc Grant Way TW7 5QD Isleworth Middlesex | British | Chief Executive | 98054190002 | |||||
PRICE, Simon John | Director | 2 Hawkwell Church Crookham GU13 0XF Fleet Hampshire | British | Accountant | 57781400003 | |||||
STEWART, Martin David | Director | 123 Buckingham Palace Road SW1W 9SL London | British | Chartered Accountant | 49920470007 | |||||
WILSON, Herbert James Mervyn | Director | Burwood Park Cottage 2 Eriswell Road KT12 5BW Burwood Park Surrey | British | Turf Accountant | 18417070001 | |||||
WOOD, Mark Andrew Kenneth | Director | 52 Leeds Road YO8 4JQ Selby North Yorkshire | England | British | Commercial Director | 113494040001 | ||||
FORBES NOMINEES LIMITED | Nominee Director | 8-10 Half Moon Court EC1A 7HE London | 900007710001 | |||||||
MCS NOMINEES LIMITED | Director | 82 St John Street EC1M 4JN London | 40236920001 |
Does THE SURREY GOLF COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage debenture | Created On Jun 20, 2000 Delivered On Jun 24, 2000 | 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
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Jul 07, 1997 Delivered On Jul 14, 1997 | 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 The principal at any time but excluding the investment income from time to time earned there on (both capitalised terms having the meaning given thereto in section 11-2.1(b) of the new york estates powers and trusts law) and the property in the actual and sole possession of the trustee (or held by the trustee in the name of a nominee at any time and held under the provisions of the trust deed allocable to the particular trust created by the company with respect to the particular year of account of the relevant syndicate and cash drawn down on any letter of credit at any time and held as an asset of the fund held under the provisions of the trust deed and other property referred to in the trust deed. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Jul 25, 1996 Delivered On Aug 13, 1996 | Satisfied | Amount secured All monies due or to become due from the company 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does THE SURREY GOLF COMPANY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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