Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PORT SUNLIGHT GOLF CENTRE LIMITED
Company Information for

PORT SUNLIGHT GOLF CENTRE LIMITED

LIVERPOOL, MERSEYSIDE, L3,
Company Registration Number
01924659
Private Limited Company
Dissolved

Dissolved 2016-12-26

Company Overview

About Port Sunlight Golf Centre Ltd
PORT SUNLIGHT GOLF CENTRE LIMITED was founded on 1985-06-21 and had its registered office in Liverpool. The company was dissolved on the 2016-12-26 and is no longer trading or active.

Key Data
Company Name
PORT SUNLIGHT GOLF CENTRE LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Previous Names
HILTOVAL LIMITED13/07/2004
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PORT SUNLIGHT GOLF CENTRE LIMITED

Current Directors
Officer Role Date Appointed
GARY DOUGLAS ESTABROOKS
Company Secretary 2004-01-15
GARY DOUGLAS ESTABROOKS
Director 2004-01-15
ROY LESLIE JOHNSON
Director 2004-01-15
STEPHEN TWIST
Director 2004-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
ASSOCIATED INDUSTRIES LIMITED
Company Secretary 1990-12-31 2004-01-15
DENISE ANNE WILSON
Director 1990-12-31 2004-01-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DOUGLAS ESTABROOKS POINT OF SALE MANAGEMENT LIMITED Company Secretary 2007-11-01 CURRENT 2007-10-22 Dissolved 2016-02-23
GARY DOUGLAS ESTABROOKS CLEVELAND FINANCIAL SERVICES LIMITED Company Secretary 2002-11-01 CURRENT 2002-11-01 Active
GARY DOUGLAS ESTABROOKS ASSOCIATED INDUSTRIES LIMITED Company Secretary 2001-12-11 CURRENT 1984-10-16 Active
GARY DOUGLAS ESTABROOKS PROCOM AUDIO VISUAL LIMITED Director 2018-05-16 CURRENT 2017-10-26 Active
GARY DOUGLAS ESTABROOKS VISUAL IMPACT GROUP LIMITED Director 2015-03-02 CURRENT 2015-03-02 Active
GARY DOUGLAS ESTABROOKS GOLF DIRECT ONLINE LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active
GARY DOUGLAS ESTABROOKS TV TECHNOLOGIES LIMITED Director 2009-11-24 CURRENT 1999-10-06 Active
GARY DOUGLAS ESTABROOKS ASSOCIATED BUILDING SERVICES (NORTHWEST) LIMITED Director 2008-04-28 CURRENT 2008-04-28 Dissolved 2015-10-06
GARY DOUGLAS ESTABROOKS POINT OF SALE MANAGEMENT LIMITED Director 2007-10-22 CURRENT 2007-10-22 Dissolved 2016-02-23
GARY DOUGLAS ESTABROOKS EASI RENTAL LIMITED Director 2007-10-19 CURRENT 2007-10-19 Active
GARY DOUGLAS ESTABROOKS CLEVELAND FINANCIAL SERVICES LIMITED Director 2002-11-01 CURRENT 2002-11-01 Active
ROY LESLIE JOHNSON GOLF DIRECT ONLINE LIMITED Director 2013-10-28 CURRENT 2013-10-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-12-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 116 CLEVELAND STREET BIRKENHEAD MERSEYSIDE CH41 3RB
2015-09-034.70DECLARATION OF SOLVENCY
2015-09-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-03LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-04AR0114/12/14 FULL LIST
2014-12-18AA01PREVEXT FROM 29/03/2014 TO 28/09/2014
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0114/12/13 FULL LIST
2013-12-17AA01PREVSHO FROM 30/03/2013 TO 29/03/2013
2013-03-14AA31/03/12 TOTAL EXEMPTION SMALL
2013-03-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-11AR0114/12/12 FULL LIST
2012-12-18AA01PREVSHO FROM 31/03/2012 TO 30/03/2012
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-20AR0114/12/11 FULL LIST
2011-01-27AR0114/12/10 FULL LIST
2011-01-27CH03SECRETARY'S CHANGE OF PARTICULARS / MR GARY DOUGLAS ESTABROOKS / 01/10/2009
2011-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY DOUGLAS ESTABROOKS / 01/10/2010
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-05AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-11AR0114/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TWIST / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY JOHNSON / 01/10/2009
2009-01-02363aRETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS
2008-08-12AA31/03/08 TOTAL EXEMPTION SMALL
2007-12-19363aRETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS
2007-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-12363aRETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS
2006-02-01288cDIRECTOR'S PARTICULARS CHANGED
2006-01-31363aRETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS
2005-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-24363sRETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS
2005-01-24287REGISTERED OFFICE CHANGED ON 24/01/05 FROM: WOODLANDS, WOLVERLEY, WEM SHREWSBURY SALOP SY4 5NQ
2004-08-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-08-07395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13CERTNMCOMPANY NAME CHANGED HILTOVAL LIMITED CERTIFICATE ISSUED ON 13/07/04
2004-07-07225ACC. REF. DATE EXTENDED FROM 01/12/03 TO 31/03/04
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2004-01-25288aNEW DIRECTOR APPOINTED
2004-01-25288bDIRECTOR RESIGNED
2004-01-25288bSECRETARY RESIGNED
2004-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-25288aNEW DIRECTOR APPOINTED
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS
2003-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/02
2003-01-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-01-03363sRETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS
2002-08-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/12/01
2001-12-28363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-28363sRETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/00
2000-12-21363sRETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS
2000-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/99
2000-03-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-03-10363sRETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS
1999-12-06287REGISTERED OFFICE CHANGED ON 06/12/99 FROM: PO BOX 32 BIRKENHEAD MERSEYSIDE L41 6QA
1999-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/98
1999-01-05363sRETURN MADE UP TO 14/12/98; NO CHANGE OF MEMBERS
1998-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/97
1997-12-31363sRETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS
1997-09-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/96
1996-12-27363sRETURN MADE UP TO 14/12/96; FULL LIST OF MEMBERS
1996-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/95
1996-01-09363sRETURN MADE UP TO 14/12/95; NO CHANGE OF MEMBERS
1995-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/94
1995-01-18363sRETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS
1994-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 01/12/93
1994-02-15363sRETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to PORT SUNLIGHT GOLF CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-12
Notices to Creditors2015-09-04
Appointment of Liquidators2015-09-04
Resolutions for Winding-up2015-09-04
Fines / Sanctions
No fines or sanctions have been issued against PORT SUNLIGHT GOLF CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-07-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-06-16 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PORT SUNLIGHT GOLF CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PORT SUNLIGHT GOLF CENTRE LIMITED
Trademarks
We have not found any records of PORT SUNLIGHT GOLF CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PORT SUNLIGHT GOLF CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as PORT SUNLIGHT GOLF CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PORT SUNLIGHT GOLF CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPORT SUNLIGHT GOLF CENTRE LIMITEDEvent Date2016-07-06
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 TypeNotices to Creditors
Defending partyPORT SUNLIGHT GOLF CENTRE LIMITEDEvent Date2015-08-26
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 TypeAppointment of Liquidators
Defending partyPORT SUNLIGHT GOLF CENTRE LIMITEDEvent Date2015-08-24
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 TypeResolutions for Winding-up
Defending partyPORT SUNLIGHT GOLF CENTRE LIMITEDEvent Date2015-08-24
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PORT SUNLIGHT GOLF CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PORT SUNLIGHT GOLF CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.