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

GOLFBOOKERS LIMITED

C/O MAZARS LLP 90 VICTORIA STREET, VICTORIA STREET, BRISTOL, BS1 6DP,
Company Registration Number
05487099
Private Limited Company
Liquidation

Company Overview

About Golfbookers Ltd
GOLFBOOKERS LIMITED was founded on 2005-06-21 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Golfbookers Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GOLFBOOKERS LIMITED
 
Legal Registered Office
C/O MAZARS LLP 90 VICTORIA STREET
VICTORIA STREET
BRISTOL
BS1 6DP
Other companies in KT14
 
Filing Information
Company Number 05487099
Company ID Number 05487099
Date formed 2005-06-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 30/12/2020
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2021-01-09 05:23:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GOLFBOOKERS LIMITED
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 GOLFBOOKERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WHITTINGTON
Company Secretary 2018-06-21
MATTHEW HALL
Director 2016-11-01
RENALDO SCHEEPERS
Director 2005-06-21
JOHN ROBERT WHITTINGTON
Director 2018-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN BURGESS
Company Secretary 2016-10-24 2018-06-21
DUNCAN BURGESS
Director 2016-10-24 2018-06-21
PHILIP JOHN NORRIS
Director 2009-11-01 2017-04-19
DAVID MITCHELL
Company Secretary 2013-10-10 2016-10-24
SOLE ASSOCIATES ACCOUNTANTS LTD
Company Secretary 2010-04-01 2013-02-15
WERNER VORSTER
Director 2009-11-04 2012-06-01
TURNER HAMPTON SECRETARIES LTD
Company Secretary 2009-11-04 2010-03-31
NATIONWIDE COMPANY SECRETARIES LTD
Company Secretary 2005-06-21 2009-11-03
WERNER VORSTER
Director 2005-06-21 2005-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MATTHEW HALL RESORTHOPPA (UK) LIMITED Director 2016-11-01 CURRENT 2003-10-15 Voluntary Arrangement
MATTHEW HALL RESORTHOPPA LIMITED Director 2016-11-01 CURRENT 2007-06-26 Active
MATTHEW HALL WWTE LIMITED Director 2016-11-01 CURRENT 2010-12-02 Active
RENALDO SCHEEPERS MOVE TECHNOLOGIES LIMITED Director 2016-02-05 CURRENT 2015-07-13 Active
RENALDO SCHEEPERS HOPPANOW LIMITED Director 2014-12-01 CURRENT 2014-12-01 Active
RENALDO SCHEEPERS TRAVEL TRANSFER LIMITED Director 2014-01-07 CURRENT 2014-01-07 Dissolved 2015-07-21
RENALDO SCHEEPERS RESORTHOPPA (UK) LIMITED Director 2012-06-01 CURRENT 2003-10-15 Voluntary Arrangement
RENALDO SCHEEPERS RESORTHOPPA LIMITED Director 2012-06-01 CURRENT 2007-06-26 Active
RENALDO SCHEEPERS WORLDWIDE TRAVELEXTRAS LIMITED Director 2012-05-17 CURRENT 2012-05-17 Active - Proposal to Strike off
RENALDO SCHEEPERS WWTE LIMITED Director 2010-12-02 CURRENT 2010-12-02 Active
RENALDO SCHEEPERS A2BAIRPORTPARKING LIMITED Director 2010-10-22 CURRENT 2010-10-22 Active
JOHN ROBERT WHITTINGTON HOPPANOW LIMITED Director 2018-06-21 CURRENT 2014-12-01 Active
JOHN ROBERT WHITTINGTON RESORTHOPPA (UK) LIMITED Director 2018-06-21 CURRENT 2003-10-15 Voluntary Arrangement
JOHN ROBERT WHITTINGTON RESORTHOPPA LIMITED Director 2018-06-21 CURRENT 2007-06-26 Active
JOHN ROBERT WHITTINGTON WWTE LIMITED Director 2018-06-21 CURRENT 2010-12-02 Active
JOHN ROBERT WHITTINGTON MOVE TECHNOLOGIES LIMITED Director 2018-06-21 CURRENT 2015-07-13 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
2024-01-22Voluntary liquidation Statement of receipts and payments to 2023-11-18
2023-01-20Voluntary liquidation Statement of receipts and payments to 2022-11-18
2023-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2022-11-18
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-11-18
2022-01-20Voluntary liquidation Statement of receipts and payments to 2021-11-18
2022-01-20LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-18
2021-09-24600Appointment of a voluntary liquidator
2021-09-09LIQ10Removal of liquidator by court order
2020-12-08LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-11-19
  • Extraordinary resolution to wind up on 2020-11-19
2020-12-07600Appointment of a voluntary liquidator
2020-12-07LIQ02Voluntary liquidation Statement of affairs
2020-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/20 FROM Steward House 2nd Floor Commercial Way Woking Surrey GU21 6EN England
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2020-01-30AAMDAmended account full exemption
2019-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-09-30AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-07-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054870990007
2019-05-01CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERT WHITTINGTON
2019-03-26TM02Termination of appointment of John Whittington on 2019-03-26
2018-12-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 054870990007
2018-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/18 FROM 1 Crown Square Woking GU21 6HR England
2018-11-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-21AP01DIRECTOR APPOINTED MR JOHN ROBERT WHITTINGTON
2018-06-21AP03SECRETARY APPOINTED MR JOHN WHITTINGTON
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BURGESS
2018-06-21TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN BURGESS
2018-06-21AP01DIRECTOR APPOINTED MR JOHN ROBERT WHITTINGTON
2018-06-21AP03SECRETARY APPOINTED MR JOHN WHITTINGTON
2018-06-21TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN BURGESS
2018-06-21TM02APPOINTMENT TERMINATED, SECRETARY DUNCAN BURGESS
2018-05-04CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054870990006
2017-06-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN NORRIS
2017-05-12LATEST SOC12/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM West Lodge Station Approach West Byfleet Surrey KT14 6NG
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054870990005
2016-12-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-20MR05All of the property or undertaking has been released from charge for charge number 4
2016-12-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 054870990006
2016-11-06AP01DIRECTOR APPOINTED MR MATTHEW HALL
2016-11-06AP03Appointment of Mr Duncan Burgess as company secretary on 2016-10-24
2016-11-06TM02Termination of appointment of David Mitchell on 2016-10-24
2016-11-06AP01DIRECTOR APPOINTED MR DUNCAN BURGESS
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-29LATEST SOC29/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-29AR0101/05/16 ANNUAL RETURN FULL LIST
2015-10-07AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 1000
2015-06-08AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 054870990005
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-08-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 1000
2014-06-27AR0101/05/14 FULL LIST
2014-04-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2014-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RENALDO SCHEEPERS / 20/12/2013
2013-10-11AP03SECRETARY APPOINTED MR DAVID MITCHELL
2013-09-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-08-19AR0101/05/13 FULL LIST
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY SOLE ASSOCIATES ACCOUNTANTS LTD
2013-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/2013 FROM C/O SOLE ASSOCIATES DRAKE SUITE , GLOBE HOUSE LAVENDER PARK ROAD WEST BYFLEET SURREY KT14 6ND UNITED KINGDOM
2012-09-11AA30/06/11 TOTAL EXEMPTION SMALL
2012-07-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR WERNER VORSTER
2012-06-21AA01CURREXT FROM 30/06/2012 TO 31/12/2012
2012-06-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-08AR0101/05/12 FULL LIST
2011-07-12AR0121/06/11 FULL LIST
2011-06-21AA30/06/10 TOTAL EXEMPTION SMALL
2011-06-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-05-26CH01CHANGE PERSON AS DIRECTOR
2010-07-27AR0121/06/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RENALDO SCHEEPERS / 01/04/2010
2010-07-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09
2010-07-27AP04CORPORATE SECRETARY APPOINTED SOLE ASSOCIATES ACCOUNTANTS LTD
2010-07-27TM02APPOINTMENT TERMINATED, SECRETARY TURNER HAMPTON SECRETARIES LTD
2010-05-05AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2010 FROM C/O TURNER HAMPTON 22 CHERTSEY ROAD WOKING SURREY GU21 5AB ENGLAND
2009-12-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-11-18AP01DIRECTOR APPOINTED MR PHILIP JOHN NORRIS
2009-11-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-11-16AP01DIRECTOR APPOINTED MR WERNER VORSTER
2009-11-13AR0121/06/09 FULL LIST
2009-11-11AR0121/06/08 FULL LIST
2009-11-04AP04CORPORATE SECRETARY APPOINTED TURNER HAMPTON SECRETARIES LTD
2009-11-04TM02APPOINTMENT TERMINATED, SECRETARY NATIONWIDE COMPANY SECRETARIES LTD
2009-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2009 FROM SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ
2009-01-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-13363aRETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS
2008-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-29363sRETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS
2005-09-28288cDIRECTOR'S PARTICULARS CHANGED
2005-09-27288bDIRECTOR RESIGNED
2005-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to GOLFBOOKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-03
Appointmen2020-12-03
Fines / Sanctions
No fines or sanctions have been issued against GOLFBOOKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-12-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2015-03-18 Satisfied MARKETINVOICE LIMITED
CHARGE OF DEPOSIT 2012-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-06-07 Satisfied LOWCOSTTRAVELGROUP LIMITED
LEGAL CHARGE CONTAINED IN RENT DEPOSIT DEED 2011-06-11 Satisfied DONALD COLLIER
DEBENTURE 2009-01-09 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30

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 GOLFBOOKERS LIMITED

Intangible Assets
Patents
We have not found any records of GOLFBOOKERS LIMITED registering or being granted any patents
Domain Names

GOLFBOOKERS LIMITED owns 10 domain names.

a2bgolf.co.uk   a2btransfer.co.uk   a2btransferencias.co.uk   a2btransfers.co.uk   a2btrasferimenti.co.uk   shuttlesabroad.co.uk   resort-hoppa.co.uk   keytransfer.co.uk   porttaxis.co.uk   fusiontransfers.co.uk  

Trademarks
We have not found any records of GOLFBOOKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLFBOOKERS 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 (79110 - Travel agency activities) as GOLFBOOKERS LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where GOLFBOOKERS 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 TypeResolution
Defending partyGOLFBOOKERS LIMITEDEvent Date2020-12-03
 
Initiating party Event TypeAppointmen
Defending partyGOLFBOOKERS LIMITEDEvent Date2020-12-03
Name of Company: GOLFBOOKERS LIMITED Company Number: 05487099 Trading Name: A2B Transfers Nature of Business: Travel Registered office: C/O Mazars LLP, 90 Victoria Street, Bristol, BS1 6DP Type of Liq…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GOLFBOOKERS 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 GOLFBOOKERS 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.