STOKE ALBANY GOLF CLUB LTD
Overview
Company Name | STOKE ALBANY GOLF CLUB LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09142323 |
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 STOKE ALBANY GOLF CLUB LTD?
- Other sports activities (93199) / Arts, entertainment and recreation
Where is STOKE ALBANY GOLF CLUB LTD located?
Registered Office Address | Unit 1-3 Hilltop Business Park Devizes Road SP3 4UF Salisbury Wiltshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for STOKE ALBANY GOLF CLUB LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Nov 30, 2017 |
What are the latest filings for STOKE ALBANY GOLF CLUB LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Registered office address changed from Stoke Farm House Stoke Albany Market Harborough Leicestershire LE16 8PZ England to Unit 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on Dec 04, 2019 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 7 pages | LIQ02 | ||||||||||
Confirmation statement made on Jul 22, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP to Stoke Farm House Stoke Albany Market Harborough Leicestershire LE16 8PZ on Jan 31, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2016 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 22, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Nov 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Jul 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Jul 31, 2015 to Nov 30, 2015 | 1 pages | AA01 | ||||||||||
Statement of capital following an allotment of shares on Aug 29, 2014
| 3 pages | SH01 | ||||||||||
Appointment of Mrs Julie Alexandra Brodie as a director on Aug 29, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander Shepherd Brodie as a director on Aug 29, 2014 | 2 pages | AP01 | ||||||||||
Registered office address changed from The Bristol Office, 2Nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Peter Valaitis as a director on Aug 26, 2014 | 1 pages | TM01 | ||||||||||
Incorporation | 20 pages | NEWINC | ||||||||||
Who are the officers of STOKE ALBANY GOLF CLUB LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRODIE, Alexander Shepherd | Director | Lower Road Stoke Albany LE16 8PZ Market Harborough Stoke Farm House Leicestershire England | England | British | Company Director | 185807610001 | ||||
BRODIE, Julie Alexandra | Director | Lower Road Stoke Albany LE16 8PZ Market Harborough Stoke Farm House Leicestershire England | United Kingdom | British | Company Director | 185807750001 | ||||
VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of STOKE ALBANY GOLF CLUB LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alexander Shepherd Brodie | Jul 22, 2016 | Devizes Road SP3 4UF Salisbury Unit 1-3 Hilltop Business Park Wiltshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does STOKE ALBANY GOLF CLUB LTD 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