Dissolved
Dissolved 2016-12-26
Company Information for PORT SUNLIGHT GOLF CENTRE LIMITED
LIVERPOOL, MERSEYSIDE, L3,
|
Company Registration Number
01924659
Private Limited Company
Dissolved Dissolved 2016-12-26 |
Company Name | ||
---|---|---|
PORT SUNLIGHT GOLF CENTRE LIMITED | ||
Legal Registered Office | ||
LIVERPOOL MERSEYSIDE | ||
Previous Names | ||
|
Company Number | 01924659 | |
---|---|---|
Date formed | 1985-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 12:10:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARY DOUGLAS ESTABROOKS |
||
GARY DOUGLAS ESTABROOKS |
||
ROY LESLIE JOHNSON |
||
STEPHEN TWIST |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ASSOCIATED INDUSTRIES LIMITED |
Company Secretary | ||
DENISE ANNE WILSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POINT OF SALE MANAGEMENT LIMITED | Company Secretary | 2007-11-01 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
CLEVELAND FINANCIAL SERVICES LIMITED | Company Secretary | 2002-11-01 | CURRENT | 2002-11-01 | Active | |
ASSOCIATED INDUSTRIES LIMITED | Company Secretary | 2001-12-11 | CURRENT | 1984-10-16 | Active | |
PROCOM AUDIO VISUAL LIMITED | Director | 2018-05-16 | CURRENT | 2017-10-26 | Active | |
VISUAL IMPACT GROUP LIMITED | Director | 2015-03-02 | CURRENT | 2015-03-02 | Active | |
GOLF DIRECT ONLINE LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active | |
TV TECHNOLOGIES LIMITED | Director | 2009-11-24 | CURRENT | 1999-10-06 | Active | |
ASSOCIATED BUILDING SERVICES (NORTHWEST) LIMITED | Director | 2008-04-28 | CURRENT | 2008-04-28 | Dissolved 2015-10-06 | |
POINT OF SALE MANAGEMENT LIMITED | Director | 2007-10-22 | CURRENT | 2007-10-22 | Dissolved 2016-02-23 | |
EASI RENTAL LIMITED | Director | 2007-10-19 | CURRENT | 2007-10-19 | Active | |
CLEVELAND FINANCIAL SERVICES LIMITED | Director | 2002-11-01 | CURRENT | 2002-11-01 | Active | |
GOLF DIRECT ONLINE LIMITED | Director | 2013-10-28 | CURRENT | 2013-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 116 CLEVELAND STREET BIRKENHEAD MERSEYSIDE CH41 3RB | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 04/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/14 FULL LIST | |
AA01 | PREVEXT FROM 29/03/2014 TO 28/09/2014 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/12/13 FULL LIST | |
AA01 | PREVSHO FROM 30/03/2013 TO 29/03/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 14/12/12 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2012 TO 30/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/11 FULL LIST | |
AR01 | 14/12/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY DOUGLAS ESTABROOKS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS ESTABROOKS / 01/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TWIST / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHNSON / 01/10/2009 | |
363a | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/01/05 FROM: WOODLANDS, WOLVERLEY, WEM SHREWSBURY SALOP SY4 5NQ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED HILTOVAL LIMITED CERTIFICATE ISSUED ON 13/07/04 | |
225 | ACC. REF. DATE EXTENDED FROM 01/12/03 TO 31/03/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/00 | |
363s | RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/12/99 FROM: PO BOX 32 BIRKENHEAD MERSEYSIDE L41 6QA | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/98 | |
363s | RETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/97 | |
363s | RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/96 | |
363s | RETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/95 | |
363s | RETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/94 | |
363s | RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/93 | |
363s | RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS |
Final Meetings | 2016-07-12 |
Notices to Creditors | 2015-09-04 |
Appointment of Liquidators | 2015-09-04 |
Resolutions for Winding-up | 2015-09-04 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-03-31 | £ 197,943 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 197,943 |
Creditors Due After One Year | 2011-03-31 | £ 208,574 |
Creditors Due Within One Year | 2013-03-31 | £ 254,066 |
Creditors Due Within One Year | 2012-03-31 | £ 51,626 |
Creditors Due Within One Year | 2012-03-31 | £ 51,626 |
Creditors Due Within One Year | 2011-03-31 | £ 55,859 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PORT SUNLIGHT GOLF CENTRE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 999,300 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 23,179 |
Cash Bank In Hand | 2012-03-31 | £ 23,179 |
Cash Bank In Hand | 2011-03-31 | £ 43,964 |
Current Assets | 2013-03-31 | £ 1,029,287 |
Current Assets | 2012-03-31 | £ 46,177 |
Current Assets | 2012-03-31 | £ 46,177 |
Current Assets | 2011-03-31 | £ 53,206 |
Debtors | 2013-03-31 | £ 28,987 |
Debtors | 2012-03-31 | £ 19,998 |
Debtors | 2012-03-31 | £ 19,998 |
Debtors | 2011-03-31 | £ 6,242 |
Fixed Assets | 2013-03-31 | £ 6,756 |
Fixed Assets | 2012-03-31 | £ 224,903 |
Fixed Assets | 2012-03-31 | £ 224,903 |
Fixed Assets | 2011-03-31 | £ 237,770 |
Secured Debts | 2012-03-31 | £ 205,669 |
Secured Debts | 2012-03-31 | £ 205,669 |
Secured Debts | 2011-03-31 | £ 213,698 |
Shareholder Funds | 2013-03-31 | £ 781,977 |
Shareholder Funds | 2012-03-31 | £ 21,511 |
Shareholder Funds | 2012-03-31 | £ 21,511 |
Shareholder Funds | 2011-03-31 | £ 26,543 |
Stocks Inventory | 2013-03-31 | £ 1,000 |
Stocks Inventory | 2012-03-31 | £ 3,000 |
Stocks Inventory | 2012-03-31 | £ 3,000 |
Stocks Inventory | 2011-03-31 | £ 3,000 |
Tangible Fixed Assets | 2013-03-31 | £ 6,756 |
Tangible Fixed Assets | 2012-03-31 | £ 222,122 |
Tangible Fixed Assets | 2012-03-31 | £ 222,122 |
Tangible Fixed Assets | 2011-03-31 | £ 223,865 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as PORT SUNLIGHT GOLF CENTRE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PORT SUNLIGHT GOLF CENTRE LIMITED | Event Date | 2016-07-06 |
Nature of Business: Golf Centre Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a General Meeting of the Members of the above-named Company will be held at the offices of Parkin S. Booth & Co., Yorkshire House, 18 Chapel Street, Liverpool L3 9AG on 31 August 2016 at 10.00 am, for the purpose of having an account laid before the Meeting and giving an explanation of it. The following resolution is to be considered:- To approve the Liquidators final report together with his receipts and payments account. A Proxy Form must be lodged with me not later than 12 noon on 30 August 2016 to entitle you to vote at the Meeting. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PORT SUNLIGHT GOLF CENTRE LIMITED | Event Date | 2015-08-26 |
Nature of Business: Golf Centre Notice is hereby given that I, Ian C Brown of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, was appointed Liquidator of the above named Company on 24 August 2015. Notice is also given that the Creditors of the above named company, which is being voluntarily wound-up, are required, on or before 22 October 2015, to send their names and addresses with particulars of their debts or claims to Ian C Brown, of Parkin S Booth & Co, Yorkshire House, 18 Chapel Street, Liverpool L3 9AG, the Liquidator of the said Company, and if so required by notice in writing by the said Liquidator are personally or by their Solicitors to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: N.B. All known Creditors have been or will be paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PORT SUNLIGHT GOLF CENTRE LIMITED | Event Date | 2015-08-24 |
Ian C Brown , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG . Further details of liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PORT SUNLIGHT GOLF CENTRE LIMITED | Event Date | 2015-08-24 |
Nature of Business: Golf Centre The Companies Act 2006 At a General Meeting of the above named Company, duly convened and held at the offices of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG , at 3.15 pm on 24 August 2015 , the following Resolutions were duly passed. SPECIAL RESOLUTIONS 1. That the company be wound-up voluntarily. 2. That the Liquidator be and hereby is authorised to distribute all or part of the assets of the Company in specie to the Shareholders in such proportion as they mutually agree and that the Liquidator be authorised under the provisions of section 165(2) to exercise the powers laid down in Schedule 4, Part I of the Insolvency Act 1986. ORDINARY RESOLUTION 1. That Ian C Brown (IP Number 8621 ) of Parkin S. Booth & Co , Yorkshire House, 18 Chapel Street, Liverpool L3 9AG be and he is hereby appointed Liquidator for the purpose of such winding-up. Further details of Liquidator: E-mail address icb@parkinsbooth.co.uk ; Telephone Number 0151 236 4331 G D Estabrooks , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |