Company NameGolf Venues Ltd
Company StatusDissolved
Company Number09938333
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 3 months ago)
Dissolution Date10 October 2020 (3 years, 6 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Andrew James McLoughney
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Secretary NameMrs Lorraine Theresa McLoughney
StatusClosed
Appointed04 May 2016(3 months, 4 weeks after company formation)
Appointment Duration4 years, 5 months (closed 10 October 2020)
RoleCompany Director
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN
Director NameMrs Lorraine Theresa McLoughney
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2017(1 year, 5 months after company formation)
Appointment Duration3 years, 4 months (closed 10 October 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRiverside House Irwell Street
Manchester
M3 5EN

Location

Registered AddressRiverside House
Irwell Street
Manchester
M3 5EN
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 January

Charges

4 April 2017Delivered on: 5 April 2017
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding

Filing History

10 October 2020Final Gazette dissolved following liquidation (1 page)
19 August 2020Administrator's progress report (30 pages)
10 July 2020Notice of move from Administration to Dissolution (30 pages)
7 July 2020Notice of appointment of a replacement or additional administrator (3 pages)
21 May 2020Notice of order removing administrator from office (11 pages)
10 February 2020Administrator's progress report (29 pages)
16 January 2020Statement of affairs with form AM02SOA (13 pages)
27 December 2019Registered office address changed from Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 (2 pages)
18 September 2019Notice of deemed approval of proposals (3 pages)
5 September 2019Statement of administrator's proposal (64 pages)
30 August 2019Appointment of Mrs Gina Marie Mcloughney as a director on 11 April 2019
  • ANNOTATION Rectified the AP01 was removed from the public register on 30/08/2019 as it was factually inaccurate or was derived from something factually inaccurate
(2 pages)
30 July 2019Registered office address changed from 7 Cromwell Way Penwortham Preston PR1 9SB England to Leonard Curtis Tower 12 18/22 Bridge Street Spinningfields Manchester M3 3BZ on 30 July 2019 (2 pages)
29 July 2019Appointment of an administrator (4 pages)
24 June 2019Statement of capital following an allotment of shares on 31 March 2019
  • GBP 2,100
(3 pages)
13 June 2019Registered office address changed from Beckett House Wyrefields Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JX England to 7 Cromwell Way Penwortham Preston PR1 9SB on 13 June 2019 (1 page)
3 January 2019Confirmation statement made on 19 December 2018 with no updates (3 pages)
30 October 2018Unaudited abridged accounts made up to 31 January 2018 (15 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
2 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
21 June 2017Appointment of Mrs Lorraine Theresa Mcloughney as a director on 8 June 2017 (2 pages)
21 June 2017Appointment of Mrs Lorraine Theresa Mcloughney as a director on 8 June 2017 (2 pages)
5 April 2017Registration of charge 099383330001, created on 4 April 2017 (19 pages)
5 April 2017Registration of charge 099383330001, created on 4 April 2017 (19 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (7 pages)
22 June 2016Sub-division of shares on 4 May 2016 (5 pages)
22 June 2016Sub-division of shares on 4 May 2016 (5 pages)
6 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,100
(3 pages)
6 May 2016Statement of capital following an allotment of shares on 6 May 2016
  • GBP 1,100
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,100
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 4 May 2016
  • GBP 1,100
(3 pages)
4 May 2016Appointment of Mrs Lorraine Theresa Mcloughney as a secretary on 4 May 2016 (2 pages)
4 May 2016Appointment of Mrs Lorraine Theresa Mcloughney as a secretary on 4 May 2016 (2 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)