Company NameBlake Hall Golf Club Limited
Company StatusDissolved
Company Number04121818
CategoryPrivate Limited Company
Incorporation Date8 December 2000(23 years, 4 months ago)
Dissolution Date28 April 2015 (8 years, 12 months ago)
Previous NameHeritage Golf And Leisure Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameGeorge Dilloway
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2003(3 years after company formation)
Appointment Duration11 years, 4 months (closed 28 April 2015)
RoleCompany Director
Correspondence AddressFalconers High Wych Road
Sawbridgeworth
Hertfordshire
CM21 0AY
Director NameMr Philip Roy Newman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2003(3 years after company formation)
Appointment Duration11 years, 4 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Secretary NameMrs Rita Newman
NationalityBritish
StatusClosed
Appointed30 January 2004(3 years, 1 month after company formation)
Appointment Duration11 years, 3 months (closed 28 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elms 21 Station Road
Epping
Essex
CM16 4HG
Director NameRichard Kelly Newman
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Ivy
17 Ivy Chimneys Road
Epping
Essex
CM16 4EL
Secretary NameNatalie Johnson
NationalityBritish
StatusResigned
Appointed08 December 2000(same day as company formation)
RoleCompany Director
Correspondence Address15a Ivy Chimneys
Epping
Essex
CM16 4EL
Director NameDominic Craig Eagle
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2004(4 years after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2008)
RoleCompany Director
Correspondence Address20 Priests Avenue
Rise Park
Romford
Essex
RM1 4RL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed08 December 2000(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Newman Empire LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£328,071
Cash£272
Current Liabilities£330,434

Accounts

Latest Accounts31 August 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 April 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
13 January 2015First Gazette notice for voluntary strike-off (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
26 June 2014Voluntary strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
6 May 2014First Gazette notice for voluntary strike-off (1 page)
17 October 2013Application to strike the company off the register (3 pages)
17 October 2013Application to strike the company off the register (3 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
11 February 2013Annual return made up to 8 December 2012 with a full list of shareholders
Statement of capital on 2013-02-11
  • GBP 100
(5 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
21 February 2012Annual return made up to 8 December 2011 with a full list of shareholders (5 pages)
23 June 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages)
23 June 2011Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 23 June 2011 (2 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
16 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 8 December 2010 with a full list of shareholders (5 pages)
11 February 2011Director's details changed for George Dilloway on 28 February 2010 (3 pages)
11 February 2011Director's details changed for George Dilloway on 28 February 2010 (3 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 May 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
30 March 2009Registered office changed on 30/03/2009 from taylor viney & marlow chartered accountants 46-54 high street ingatestone essex CM4 9DW (2 pages)
30 March 2009Registered office changed on 30/03/2009 from taylor viney & marlow chartered accountants 46-54 high street ingatestone essex CM4 9DW (2 pages)
19 March 2009Return made up to 08/12/08; full list of members (4 pages)
19 March 2009Return made up to 08/12/08; full list of members (4 pages)
19 November 2008Secction 519 (1 page)
19 November 2008Secction 519 (1 page)
1 July 2008 (5 pages)
1 July 2008 (5 pages)
14 March 2008Appointment terminated director dominic eagle (1 page)
14 March 2008Appointment terminated director dominic eagle (1 page)
15 January 2008Return made up to 08/12/07; full list of members (3 pages)
15 January 2008Return made up to 08/12/07; full list of members (3 pages)
2 October 2007 (6 pages)
2 October 2007 (6 pages)
15 February 2007Return made up to 08/12/06; full list of members (3 pages)
15 February 2007Return made up to 08/12/06; full list of members (3 pages)
7 January 2007 (6 pages)
7 January 2007 (6 pages)
4 July 2006Return made up to 08/12/05; full list of members (4 pages)
4 July 2006Return made up to 08/12/05; full list of members (4 pages)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
9 December 2005Total exemption small company accounts made up to 31 December 2004 (4 pages)
21 November 2005Registered office changed on 21/11/05 from: haslers old station road loughton essex IG10 4PL (1 page)
21 November 2005Registered office changed on 21/11/05 from: haslers old station road loughton essex IG10 4PL (1 page)
18 October 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
18 October 2005Accounting reference date shortened from 31/12/05 to 31/08/05 (1 page)
16 September 2005New director appointed (2 pages)
16 September 2005Ad 09/12/04--------- £ si 11@1=11 £ ic 100/111 (2 pages)
16 September 2005Ad 09/12/04--------- £ si 11@1=11 £ ic 100/111 (2 pages)
16 September 2005New director appointed (2 pages)
22 August 2005Registered office changed on 22/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
22 August 2005Registered office changed on 22/08/05 from: johnston house 8 johnston road woodford green essex IG8 0XA (1 page)
13 May 2005Particulars of mortgage/charge (3 pages)
13 May 2005Particulars of mortgage/charge (3 pages)
26 January 2005Return made up to 08/12/04; full list of members (8 pages)
26 January 2005Return made up to 08/12/04; full list of members (8 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
4 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Director resigned (1 page)
6 October 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004New director appointed (2 pages)
10 February 2004Company name changed heritage golf and leisure limite d\certificate issued on 10/02/04 (2 pages)
10 February 2004Company name changed heritage golf and leisure limite d\certificate issued on 10/02/04 (2 pages)
22 December 2003Return made up to 08/12/03; full list of members (7 pages)
22 December 2003Return made up to 08/12/03; full list of members (7 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
24 October 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
19 December 2002Return made up to 08/12/02; full list of members (7 pages)
19 December 2002Return made up to 08/12/02; full list of members (7 pages)
1 June 2002Accounts made up to 31 December 2001 (7 pages)
1 June 2002Accounts made up to 31 December 2001 (7 pages)
15 February 2002Return made up to 08/12/01; full list of members (7 pages)
15 February 2002Return made up to 08/12/01; full list of members (7 pages)
16 March 2001Ad 05/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
16 March 2001Ad 05/01/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 2001Registered office changed on 04/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (3 pages)
4 January 2001Registered office changed on 04/01/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
4 January 2001Secretary resigned;director resigned (1 page)
4 January 2001Director resigned (1 page)
4 January 2001New secretary appointed (2 pages)
4 January 2001New director appointed (3 pages)
4 January 2001Secretary resigned;director resigned (1 page)
8 December 2000Incorporation (18 pages)
8 December 2000Incorporation (18 pages)