POWERPLAY GOLF LIMITED
Overview
| Company Name | POWERPLAY GOLF LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06009286 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of POWERPLAY GOLF LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is POWERPLAY GOLF LIMITED located?
| Registered Office Address | c/o DAVID RUBIN & PARTNERS LLP Pearl Assurance House 319 Ballards Lane N12 8LY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POWERPLAY GOLF LIMITED?
| Company Name | From | Until |
|---|---|---|
| ST JAMES PARADE (81) LIMITED | Nov 24, 2006 | Nov 24, 2006 |
What are the latest accounts for POWERPLAY GOLF LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for POWERPLAY GOLF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2015 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 16, 2014 | 12 pages | 4.68 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * Cider Mill House Old Manor Lane Tewkesbury Gloucestershire GL20 7EA* on May 15, 2013 | 2 pages | AD01 | ||||||||||
Termination of appointment of David Hardy as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Guy Simpkin as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Hiseman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Mcevoy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Piggins as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2011 | 19 pages | AA | ||||||||||
Termination of appointment of St James Secretaries Limited as a secretary | 2 pages | TM02 | ||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Registered office address changed from * 1 Georges Square Bath Street Bristol BS1 6BA* on Oct 11, 2011 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2010 to Jun 30, 2011 | 2 pages | AA01 | ||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 8 pages | AR01 | ||||||||||
Termination of appointment of Michael Mealey as a director | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 24, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Secretary's details changed for St James Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of POWERPLAY GOLF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MCEVOY, Helen | Secretary | Cider Mill House Old Manor Lane GL20 7EA Tewkesbury Gloucestershire | British | 120013420001 | ||||||||||
| ST JAMES SECRETARIES LIMITED | Secretary | Georges Square Bath Street BS1 6BA Bristol 1 United Kingdom |
| 89176110001 | ||||||||||
| HARDY, David Malcolm | Director | Hollybush Oak Park KT14 6AG West Byfleet Surrey | United Kingdom | British | 4728720007 | |||||||||
| HISEMAN, Andrew Karl | Director | 14 Tobias Grove PE9 4BD Stamford Lincolnshire | United Kingdom | British | 85230780003 | |||||||||
| MCEVOY, Peter Aloysius | Director | Cider Mill House Old Manor Lane Mitton GL20 7EA Tewkesbury Gloucestershire | United Kingdom | British | 10677230002 | |||||||||
| MCGUINNESS, Neil Stephen | Director | Hazeldean Avenue EH51 0NS Boness 32 West Lothian | United Kingdom | British | 83466350002 | |||||||||
| MEALEY, Michael Charles | Director | 24 Calico House Plantation Wharf SW11 3TN London | United Kingdom | British | 111772450001 | |||||||||
| PIGGINS, David Andrew Christopher | Director | Westfield House School Lane Priors Marston CV47 7RR Rugby Warwickshire | United Kingdom | British | 35411760002 | |||||||||
| SIMPKIN, Guy Nicholas | Director | White Croft Mountview Road KT10 0UD Claygate Surrey | United Kingdom | British | 213453700001 | |||||||||
| ST JAMES DIRECTORS LIMITED | Director | 1 Georges Square Bath Street BS1 6BA Bristol | 84059680002 |
Does POWERPLAY GOLF LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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