HARLEYFORD GOLF CLUB LIMITED

3rd Floor Temple Point 3rd Floor Temple Point, Birmingham, B2 5LG
StatusDISSOLVED
Company No.03048048
CategoryPrivate Limited Company
Incorporated20 Apr 1995
Age29 years, 27 days
JurisdictionEngland Wales
Dissolution16 Feb 2018
Years6 years, 3 months, 1 day

SUMMARY

HARLEYFORD GOLF CLUB LIMITED is an dissolved private limited company with number 03048048. It was incorporated 29 years, 27 days ago, on 20 April 1995 and it was dissolved 6 years, 3 months, 1 day ago, on 16 February 2018. The company address is 3rd Floor Temple Point 3rd Floor Temple Point, Birmingham, B2 5LG.



Company Fillings

Gazette dissolved liquidation

Date: 16 Feb 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration progress report

Date: 04 Dec 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration move to dissolution

Date: 16 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM23

Documents

View document PDF

Liquidation in administration progress report

Date: 28 Jun 2017

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration vacation of office

Date: 17 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 17 Feb 2017

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration extension of period

Date: 20 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Dec 2016

Action Date: 17 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-11-17

Documents

View document PDF

Liquidation in administration extension of period

Date: 19 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Jun 2016

Action Date: 23 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-05-23

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Dec 2015

Action Date: 23 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-11-23

Documents

View document PDF

Liquidation in administration extension of period

Date: 18 Dec 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Jul 2015

Action Date: 11 Jun 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-06-11

Documents

View document PDF

Liquidation in administration extension of period

Date: 01 Jul 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 27 Jan 2015

Action Date: 01 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-01-01

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 14 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 05 Aug 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2014

Action Date: 14 Jul 2014

Category: Address

Type: AD01

Old address: Harleyford Golf Club Henley Road Marlow Buckinghamshire SL7 2SP

Change date: 2014-07-14

New address: 3Rd Floor Temple Point 1 Temple Row Birmingham B2 5LG

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 10 Jul 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2014

Action Date: 20 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-20

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Raymond Baines

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Margaret Redman

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Duncan

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allyson Taylor

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevan Robinson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 20 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-20

Documents

View document PDF

Appoint person director company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Humphrey Richard Creed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 12 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Brown

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Lee

Documents

View document PDF

Termination director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lesley Cropper

Documents

View document PDF

Termination director company with name

Date: 03 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Pettitt

Documents

View document PDF

Termination director company with name

Date: 21 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 20 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-20

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sandison

Documents

View document PDF

Termination director company with name

Date: 29 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Sandison

Documents

View document PDF

Appoint person director company with name

Date: 16 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles Erland Alexander Sandison

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Allyson Taylor

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevan John Robinson

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Burke

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Povey

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gillian Mcmurdo

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Murray Corse

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Duncan

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 20 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-20

Documents

View document PDF

Appoint person director company with name

Date: 06 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Malcolm Stuart Lee

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hopps

Documents

View document PDF

Termination director company with name

Date: 05 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Portergill

Documents

View document PDF

Appoint person director company with name

Date: 27 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lesley Joyce Cropper

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rosemary Crawford

Documents

View document PDF

Termination director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Corse

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Brown

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stephen Pettitt

Documents

View document PDF

Termination director company with name

Date: 17 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dudley Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2010

Action Date: 20 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Brian Hopps

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-20

Officer name: David Findlay White

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rosemary Sharon Crawford

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard George Portergill

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Roger William Povey

Change date: 2010-04-20

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2010

Action Date: 20 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian Murray Corse

Change date: 2010-04-20

Documents

View document PDF

Appoint person director company with name

Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terry Burke

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gillian Ann Mcmurdo

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Portergill

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Elwell

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2009

Action Date: 02 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-02

Officer name: Mr Dudley John Stuart Dixon

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 25 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director douglas bowen

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/04/09; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr dudley john stuart dixon

Documents

View document PDF

Legacy

Date: 16 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director romano cooper

Documents

View document PDF

Legacy

Date: 05 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr roger william povey

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham funnell

Documents

View document PDF

Legacy

Date: 30 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed rosemary sharon crawford

Documents

View document PDF

Legacy

Date: 24 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr ian murray corse

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director denis windle

Documents

View document PDF

Legacy

Date: 15 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director deborah cronshaw

Documents

View document PDF

Legacy

Date: 26 Aug 2008

Category: Annual-return

Type: 363s

Description: Return made up to 20/04/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary paul dean

Documents

View document PDF

Legacy

Date: 06 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed dr derek john allen

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary marshall lawton

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed paul raymond dean

Documents

View document PDF

Legacy

Date: 23 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher brown

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed brian hopps

Documents

View document PDF

Statement of affairs

Date: 15 Apr 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 30/03/08\gbp si 1000@1=1000\gbp ic 50000/51000\

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed richard george portergill

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed colin gerald elwell

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed douglas henry bowen

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed romano mario cooper

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed janet portergill

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed deborah cronshaw

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed denis windle

Documents

View document PDF


Some Companies

ANDERSONS WASTE TREATMENT CENTRE LTD

UNIT 6 HYDRO ESTATE ST ANDREWS ROAD,BRISTOL,BS11 9HS

Number:07944073
Status:ACTIVE
Category:Private Limited Company

CORE VOCATIONAL TRAINING LIMITED

UNIT 104, SOLENT BUSINESS CENTRE,SOUTHAMPTON,SO15 0HW

Number:11424481
Status:ACTIVE
Category:Private Limited Company

HOME CLADDING SERVICES LTD

GABLE HOUSE 239 REGENTS PARK ROAD,LONDON,N3 3LF

Number:08330773
Status:ACTIVE
Category:Private Limited Company

HUGH PULHAM FARMS LIMITED

BROCKFORD HALL,STOWMARKET,IP14 5PG

Number:01099455
Status:ACTIVE
Category:Private Limited Company

RAIL VEHICLE PROJECT MANAGEMENT LIMITED

THE SHIPPON 177 WOODFORD ROAD,STOCKPORT,SK7 1QE

Number:06841471
Status:ACTIVE
Category:Private Limited Company

ROCKLIFFE & PARTNERS CONSULTING LTD

BAILEY HOUSE,HORSHAM,RH12 1DQ

Number:11234615
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source