GOLF PARTNERS OPERATIONS LIMITED
Overview
Company Name | GOLF PARTNERS OPERATIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03173504 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GOLF PARTNERS OPERATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GOLF PARTNERS OPERATIONS LIMITED located?
Registered Office Address | Pine Ridge Golf Club Old Bisley Road Frimley GU16 9NX Camberley Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GOLF PARTNERS OPERATIONS LIMITED?
Company Name | From | Until |
---|---|---|
AMERICAN GOLF OPERATIONS LIMITED | Apr 11, 1996 | Apr 11, 1996 |
DE FACTO 476 LIMITED | Mar 15, 1996 | Mar 15, 1996 |
What are the latest accounts for GOLF PARTNERS OPERATIONS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for GOLF PARTNERS OPERATIONS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 8 pages | AA | ||||||||||
Confirmation statement made on Dec 31, 2016 with updates | 7 pages | CS01 | ||||||||||
Appointment of Mrs Shelley Kathryn Sugden as a director on Sep 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Williams as a director on Aug 18, 2016 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Williams as a director on Oct 09, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gwyn Hicks as a director on Oct 09, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Stephen Towers on Mar 09, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from The Old Farmhouse Wood Lane Binfield Bracknell Berkshire RG42 4EX to Pine Ridge Golf Club Old Bisley Road Frimley Camberley Surrey GU16 9NX on Apr 23, 2015 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Gwyn Hicks as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Stephen Towers as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Lewis as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2013 | 7 pages | AA | ||||||||||
Appointment of Mr Gwyn Hicks as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Dec 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jun 30, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of GOLF PARTNERS OPERATIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SUGDEN, Shelley Kathryn | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey | England | British | Finance Director | 213306580001 | ||||
TOWERS, Stephen John | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey England | England | Irish | Chief Executive Officer | 187293810002 | ||||
HICKS, Gwyn | Secretary | Wood Lane Binfield RG42 4EX Bracknell The Old Farmhouse Berkshire United Kingdom | British | 129810390001 | ||||||
POLLOCK, Kieron John | Secretary | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | British | Director | 93019400002 | |||||
STANICH, James Michael | Secretary | 707 Kingman Avenue Santa Monica 90402 Los Angeles California United States Of America | American | Attorney/Businessman | 47241600001 | |||||
QUADRANGLE SECRETARIES LIMITED | Secretary | 95 The Promenade GL50 1WG Cheltenham Gloucestershire | 84239630001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Secretary | 10 Snow Hill EC1A 2AL London | 900006100001 | |||||||
CASTELBLANCO, David | Director | 155 West 68th Street, Apartment 32c 10023 New York 10023 Usa | American | Merchant Banker | 92471600001 | |||||
CLEWER, Michael Peter | Director | Arford Farm Arford Common GU35 8AD Arford Hampshire | British | Accountant | 80613120002 | |||||
HICKS, Gwyn | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey England | England | British | Finance Director | 161621830001 | ||||
KAHAN, Theodore F | Director | 2951-28th Street 90405 Santa Monica Los Angeles | American | Attorney | 55683080001 | |||||
KLEEMAN, Merrick | Director | 2905 Long Ridge Road Stamford Connecticut 06903 Usa | American | Managing Director | 87504870001 | |||||
LANGER, Jonathan | Director | 118 West 79th Street Appartment 3b New York 10024 Usa | American | Company Vice President | 87504750001 | |||||
LEATHERS, Geray Laverne | Director | Flat 23 Keephatch House Montague Close RG40 5PJ Wokingham Berkshire | American | Director | 47294270004 | |||||
LEWIS, Stephen Geoffrey | Director | Wood Lane Binfield RG42 4EX Bracknell The Old Farmhouse Berkshire United Kingdom | United Kingdom | British | Chief Executive Officer | 30149500003 | ||||
POLLOCK, Kieron John | Director | 7 Stranks Close Highworth SN6 7DQ Swindon Wiltshire | England | British | Director | 93019400002 | ||||
PRICE, David Glyn | Director | 14181 Alisal Lane Santa Monica 90402 Los Angeles California United States Of America | American | Director | 47241440001 | |||||
SAUSE, Edward | Director | 1374 Avenida Do Cortez Pacific Palisades Los Angeles FOREIGN California 90272 Usa | American | Businessman | 58540950001 | |||||
SEIDL, David Patrick | Director | Fairlawn Fairlawn Park St Leonards Hill SL4 4HL Windsor Berkshire | American | Director | 74855380001 | |||||
SNYDER, Andrew | Director | 32 East 22nd Street Appartment 1 New York 10010 Usa | American | Company Vice President | 87504630001 | |||||
STANICH, James Michael | Director | 707 Kingman Avenue Santa Monica 90402 Los Angeles California United States Of America | American | Attorney/Businessman | 47241600001 | |||||
WEIR, John David Richard | Director | 28 Thornton Road Wimbledon SW19 4NG London | England | British | Director | 36048860003 | ||||
WILLIAMS, Mark | Director | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Club Surrey England | England | British | Finance Director | 201917400001 | ||||
TRAVERS SMITH LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006090001 | |||||||
TRAVERS SMITH SECRETARIES LIMITED | Nominee Director | 10 Snow Hill EC1A 2AL London | 900006100001 |
Who are the persons with significant control of GOLF PARTNERS OPERATIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Crown Golf Operations Limited | Apr 06, 2016 | Old Bisley Road Frimley GU16 9NX Camberley Pine Ridge Golf Centre England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GOLF PARTNERS OPERATIONS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental legal charge | Created On Jul 31, 1997 Delivered On Aug 20, 1997 | Satisfied | Amount secured All monies due or to become due from european golf llc the prinicpal debtor or from american golf (UK) limited pursuant to the legal charge or in any manner whatsoever | |
Short particulars Licence to occupy dated 31ST july 1997 between american golf (UK) limited and american golf operations limited and a playing rights agreement dated 31ST july 1997. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental deed (as defined) | Created On Dec 12, 1996 Delivered On Jan 02, 1997 | Satisfied | Amount secured All monies due or to become due from american golf at sunbury limited only to the bank on any account whatsoever | |
Short particulars Under clause 2.1,all rights and benefits under the agreement dated 12/12/96 (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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