THE SURREY GOLF COMPANY LIMITED

THE SURREY GOLF COMPANY LIMITED

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

    Company NameTHE SURREY GOLF COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02973803
    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 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 AddressNo

    What were the previous names of THE SURREY GOLF COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIG CITY PROPERTIES LIMITEDOct 05, 1994Oct 05, 1994

    What are the latest accounts for THE SURREY GOLF COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2009

    What are the latest filings for THE SURREY GOLF COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Oct 19, 2011

    3 pages4.68

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 20, 2010

    LRESSP

    Declaration of solvency

    3 pages4.70

    Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on Nov 05, 2010

    2 pagesAD01

    Annual return made up to May 30, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2010

    Statement of capital on Jun 22, 2010

    • Capital: GBP 2
    SH01

    Appointment of Christopher Jon Taylor as a director

    3 pagesAP01

    Appointment of David Joseph Gormley as a director

    3 pagesAP01

    Termination of appointment of David Darroch as a director

    2 pagesTM01

    Termination of appointment of Andrew Griffith as a director

    2 pagesTM01

    Statement of capital on May 28, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Statement of capital following an allotment of shares on May 14, 2010

    • Capital: GBP 1,469,002.00
    4 pagesSH01

    Full accounts made up to Jun 30, 2009

    43 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Jun 30, 2008

    26 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Jun 30, 2007

    18 pagesAA

    Who are the officers of THE SURREY GOLF COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Secretary
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    British150780210001
    GORMLEY, David Joseph
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    United KingdomBritishCompany Secretary150780210001
    TAYLOR, Christopher Jon
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    Director
    Grant Way
    TW7 5QD Isleworth
    British Sky Broadcasting Group Plc
    Middlesex
    United Kingdom
    EnglandBritishCompany Secretary135143490001
    BOLGER, Patrick Anthony
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    Secretary
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    IrishChartered Accountant37660110001
    DOBSON, Laura Jane
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    Secretary
    18 Berkeley Mews
    Thames Street
    TW16 5QF Lower Sunbury
    Middlesex
    British73308490001
    GORMLEY, David Joseph
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    Secretary
    17 Middleton Drive
    HA5 2PQ Pinner
    Middlesex
    British150780210001
    PRICE, Simon John
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    Secretary
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    BritishAccountant57781400003
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Secretary
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    BritishDirector113494040001
    FORBES SECRETARIES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Secretary
    8-10 Half Moon Court
    EC1A 7HE London
    900007720001
    MCS SECRETARIES LIMITED
    82 St John Street
    EC1M 4JN London
    Secretary
    82 St John Street
    EC1M 4JN London
    39349220001
    BALL, Anthony Frank Elliott
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    Director
    6 Buckingham House
    Courtlands Sheen Road
    TW10 5AP Richmond
    Surrey
    BritishChief Executive Officer49642300006
    BOLGER, Patrick Anthony
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    Director
    31 Alverstone Avenue
    Wimbledon Park
    SW19 8BD London
    IrishChartered Accountant37660110001
    DARROCH, David Jeremy
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    EnglandBritishChief Executive Officer184936660001
    FENN, Jeremy Mark
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    Director
    4 Stone Rings Grange
    HG2 9HU Harrogate
    North Yorkshire
    EnglandBritishCompany Director69458580005
    GRIFFITH, Andrew John
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    United KingdomBritishChief Financial Officer129926510001
    MURDOCH, James Rupert
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    Director
    British Sky Broadcasting Group Plc
    Grant Way
    TW7 5QD Isleworth
    Middlesex
    BritishChief Executive98054190002
    PRICE, Simon John
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    Director
    2 Hawkwell
    Church Crookham
    GU13 0XF Fleet
    Hampshire
    BritishAccountant57781400003
    STEWART, Martin David
    123 Buckingham Palace Road
    SW1W 9SL London
    Director
    123 Buckingham Palace Road
    SW1W 9SL London
    BritishChartered Accountant49920470007
    WILSON, Herbert James Mervyn
    Burwood Park Cottage 2 Eriswell Road
    KT12 5BW Burwood Park
    Surrey
    Director
    Burwood Park Cottage 2 Eriswell Road
    KT12 5BW Burwood Park
    Surrey
    BritishTurf Accountant18417070001
    WOOD, Mark Andrew Kenneth
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    Director
    52 Leeds Road
    YO8 4JQ Selby
    North Yorkshire
    EnglandBritishCommercial Director113494040001
    FORBES NOMINEES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Director
    8-10 Half Moon Court
    EC1A 7HE London
    900007710001
    MCS NOMINEES LIMITED
    82 St John Street
    EC1M 4JN London
    Director
    82 St John Street
    EC1M 4JN London
    40236920001

    Does THE SURREY GOLF COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Coutts & Company
    Transactions
    • Jun 24, 2000Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1997Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)
    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
    • Allied Irish Banks, P.L.C.
    Transactions
    • Aug 13, 1996Registration of a charge (395)
    • Mar 08, 2001Statement of satisfaction of a charge in full or part (403a)

    Does THE SURREY GOLF COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 05, 2012Dissolved on
    Oct 20, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB 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