GOLF TV LIMITED

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

    Company NameGOLF TV LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04175859
    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 GOLF TV LIMITED?

    • Other retail sale not in stores, stalls or markets (47990) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is GOLF TV LIMITED located?

    Registered Office Address
    c/o KPMG LLP
    8 Princes Parade
    L3 1QH Liverpool
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GOLF TV LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for GOLF TV LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 16, 2014

    14 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 20, 2013

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from Martland Park Challenge Way Wigan Lancashire WN5 0LD on Oct 17, 2012

    1 pagesAD01

    Termination of appointment of Keith John Jones as a director on Jul 27, 2012

    1 pagesTM01

    Memorandum and Articles of Association

    8 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 26/04/2012
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    15 pagesMG01

    Annual return made up to Mar 08, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2012

    Statement of capital on Mar 26, 2012

    • Capital: GBP 304.83
    SH01

    Full accounts made up to Jan 31, 2011

    18 pagesAA

    Appointment of Mr David Robert Williams as a secretary

    1 pagesAP03

    Termination of appointment of Richard Manning as a secretary

    1 pagesTM02

    Termination of appointment of Richard Manning as a director

    1 pagesTM01

    Annual return made up to Mar 08, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard Denley John Manning on Feb 28, 2011

    2 pagesCH01

    legacy

    3 pagesMG02

    Appointment of Mr David Robert Williams as a director

    2 pagesAP01

    Termination of appointment of Lawrence Coppock as a director

    1 pagesTM01

    Full accounts made up to Jan 31, 2010

    21 pagesAA

    Appointment of Mr Richard Denley John Manning as a secretary

    1 pagesAP03

    Termination of appointment of Jonathan Ashby as a secretary

    1 pagesTM02

    Who are the officers of GOLF TV LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Secretary
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    161518950001
    WILLIAMS, David Robert
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    Director
    c/o Kpmg Llp
    Princes Parade
    L3 1QH Liverpool
    8
    United Kingdom
    United KingdomBritish157062220001
    ASHBY, Jonathan
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    Secretary
    Hinckley Court
    CW12 4WE Congleton
    1
    Cheshire
    British134682180001
    COLEMAN, James Edward
    3 Steeplechase Close
    Aintree
    L9 0NU Liverpool
    Secretary
    3 Steeplechase Close
    Aintree
    L9 0NU Liverpool
    British73720160002
    GEE, Andrew John
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    Secretary
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    British124531000001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Secretary
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    British4527320003
    MALCHER, Kay Louise
    7 High Meadows
    Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Secretary
    7 High Meadows
    Wilsden
    BD15 0HN Bradford
    West Yorkshire
    British51115490002
    MANNING, Richard Denley John
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    Secretary
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    152721900001
    REID, Paul Stanley
    Haworth Drive
    L20 6EJ Liverpool
    23
    Merseysdie
    England
    Secretary
    Haworth Drive
    L20 6EJ Liverpool
    23
    Merseysdie
    England
    British223860300001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    COLEMAN, James Edward
    3 Southney Close
    L31 1JR Liverpool
    Director
    3 Southney Close
    L31 1JR Liverpool
    British73720160005
    COPPOCK, Lawrence Patrick
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    Director
    The Close
    Church Lane
    SO51 0QH Braishfield
    Hampshire
    EnglandUnited Kingdom152718990001
    GEE, Andrew John
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    Director
    47 Spring Road
    Orrell
    WN5 8QB Wigan
    Lancashire
    EnglandBritish124531000001
    GREENWOOD, John David
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    1 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritish4527320003
    JONES, David Charles, Sir
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    Director
    Whinbrae Wheatley Lane
    Ben Rhydding
    LS29 8SF Ilkley
    West Yorkshire
    EnglandBritish11515940001
    JONES, Keith John
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    Director
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    United KingdomBritish149574500001
    KENNY, Lee Martin
    Southwood
    Woodhouse Lane
    HX3 0UW Halifax
    West Yorkshire
    Director
    Southwood
    Woodhouse Lane
    HX3 0UW Halifax
    West Yorkshire
    British93998170001
    KNIGHT, Thomas William
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    Director
    Flat 5 Eastfield House
    15 Moor Road South
    NE3 1ND Gosforth
    British11423040008
    MADELEY, David Phillip
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    Director
    Mill Lane
    WA15 0RD Ashley
    One Castle Mill
    Cheshire
    EnglandBritish128847520001
    MALCHER, Andrew Edmund
    7 High Meadows
    Wilsden
    BD15 0HN Bradford
    West Yorkshire
    Director
    7 High Meadows
    Wilsden
    BD15 0HN Bradford
    West Yorkshire
    British51115570002
    MANNING, Richard Denley John
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    Director
    Martland Park
    Challenge Way
    WN5 0LD Wigan
    Lancashire
    EnglandBritish77961690002
    RONNIE, Christopher
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    Director
    Grove House
    83 Knutsford Road
    SK9 6JH Wilmslow
    Cheshire
    EnglandScottish79360390002
    TRANTER, Colin Albert
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    Director
    Off Sandy Lane
    Lower Peover
    WA16 9JF Knutsford
    Woodside Cottage
    Cheshire
    Uk
    United KingdomBritish138755910001
    WILD, Marie John
    2 West Hall Court
    High Legh
    WA16 6XA Knutsford
    Cheshire
    Director
    2 West Hall Court
    High Legh
    WA16 6XA Knutsford
    Cheshire
    British112955730001
    WILLIAMS, Peter Wodehouse
    Rayners Road
    SW15 2AY London
    3
    Director
    Rayners Road
    SW15 2AY London
    3
    EnglandBritish135547730001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does GOLF TV LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 27, 2012
    Delivered On May 04, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company and from each other chargor (except as guarantor for the company) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Security Agent for the Finance Parties)
    Transactions
    • May 04, 2012Registration of a charge (MG01)
    Guarantee & debenture
    Created On Jun 03, 2009
    Delivered On Jun 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    Deed of accession to a guarantee and debenture dated 26 september 2008 and
    Created On Jun 03, 2009
    Delivered On Jun 17, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and each other chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jun 17, 2009Registration of a charge (395)
    Deed of accession to the guarantee and debenture
    Created On Jun 03, 2009
    Delivered On Jun 12, 2009
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Dec 11, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of deposit
    Created On Nov 18, 2003
    Delivered On Nov 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £500,000 credited to account designation 140/01/4801719 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 2003Registration of a charge (395)
    • May 14, 2009Statement of satisfaction of a charge in full or part (403a)

    Does GOLF TV LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2014Dissolved on
    Mar 20, 2013Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David James Costley-Wood
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James Square
    M2 6DS Manchester
    Brian Green
    Kpmg Llp
    St James' Square
    M2 6DS Manchester
    practitioner
    Kpmg Llp
    St James' Square
    M2 6DS Manchester

    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