Company NameGreenside Golf & Leisure Limited
Company StatusDissolved
Company Number06688980
CategoryPrivate Limited Company
Incorporation Date4 September 2008(15 years, 6 months ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameRichard Thorpe
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2018(9 years, 11 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High Street
Saffron Walden
CB10 1AX
Director NameMrs Shirin Gillian Thorpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 2018(9 years, 12 months after company formation)
Appointment Duration2 years, 1 month (closed 13 October 2020)
RoleBusiness Woman
Country of ResidenceEngland
Correspondence Address24 High Street
Saffron Walden
CB10 1AX
Director NameMartin Soanes
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(1 day after company formation)
Appointment Duration3 years, 6 months (resigned 16 March 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Secretary NameClaire Soanes
NationalityBritish
StatusResigned
Appointed28 October 2008(1 month, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 26 March 2012)
RoleSecretary
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr Roger Evans
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr David Jonathan Taylor
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 August 2014)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Secretary NameMr Roger Evans
StatusResigned
Appointed26 March 2012(3 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 06 June 2014)
RoleCompany Director
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameKathleen Raymonde Evans
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(5 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 October 2015)
RoleTherapist
Country of ResidenceFrance
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameShirin Gillian Thorpe
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2014(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMrs Teresa Thorpe
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(8 years after company formation)
Appointment Duration2 years, 5 months (resigned 08 March 2019)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameGeoffrey Robert Thorpe
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 24 August 2018)
RoleManager
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameMr Adrian Deduca
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2018(9 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 17 June 2019)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressKent & Surrey Golf Club Crouch House Lane
Edenbridge
TN8 5QL
Director NameMr Robert Perry
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NameDavid Taylor
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed24 August 2018(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 24 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 High Street
Saffron Walden
Essex
CB10 1DZ
Director NamePremier Directors Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU
Secretary NamePremier Secretaries Limited (Corporation)
StatusResigned
Appointed04 September 2008(same day as company formation)
Correspondence Address122-126 Tooley Street
London
SE1 2TU

Location

Registered Address24 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1Roger Evans
50.00%
Ordinary
100 at £1David Taylor
25.00%
Ordinary
100 at £1Richard Thorpe
25.00%
Ordinary

Financials

Year2014
Net Worth£3,219
Current Liabilities£81,781

Accounts

Latest Accounts31 March 2020 (3 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

30 June 2017Delivered on: 10 July 2017
Persons entitled:
Adrian De Duca
Mark De Luca

Classification: A registered charge
Particulars: N/A.
Outstanding
8 November 2016Delivered on: 28 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: The kent and surrey golf club, crouch house rd, edenbridge, TN8 5LQ.
Outstanding
8 November 2016Delivered on: 28 November 2016
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: A registered charge
Particulars: Kent and surrey golf club, crouch house rd, edenbridge, TN8 5LQ.
Outstanding
5 November 2009Delivered on: 20 November 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H kent and surrey golf club crouch house road edenbridge kent t/no:K86071 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
5 November 2009Delivered on: 13 November 2009
Persons entitled: David Jeffrey Meek and Jane Meek

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a plot 1 kent & surrey golf and country club crouch house road edenbridge kent more see image for full details.
Outstanding
5 October 2009Delivered on: 9 October 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
3 December 2014Delivered on: 18 December 2014
Satisfied on: 3 September 2015
Persons entitled: Anthony De Duca

Classification: A registered charge
Particulars: Kent & surrey golf club crouch house road edenbridge.
Fully Satisfied

Filing History

12 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 July 2017Registration of charge 066889800008, created on 30 June 2017 (27 pages)
25 May 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
12 January 2017Appointment of Geoffrey Robert Thorpe as a director on 12 January 2017 (2 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 November 2016Registration of charge 066889800007, created on 8 November 2016 (6 pages)
28 November 2016Registration of charge 066889800006, created on 8 November 2016 (13 pages)
3 October 2016Termination of appointment of Shirin Gillian Thorpe as a director on 30 September 2016 (1 page)
3 October 2016Appointment of Teresa Thorpe as a director on 30 September 2016 (2 pages)
6 September 2016Satisfaction of charge 4 in full (3 pages)
2 August 2016Satisfaction of charge 1 in full (3 pages)
29 June 2016Termination of appointment of Kathleen Raymonde Evans as a director on 30 October 2015 (1 page)
8 April 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 400
(3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
3 September 2015Satisfaction of charge 066889800005 in full (4 pages)
20 May 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 400
(3 pages)
18 December 2014Registration of charge 066889800005, created on 3 December 2014 (6 pages)
18 December 2014Registration of charge 066889800005, created on 3 December 2014 (6 pages)
20 August 2014Termination of appointment of David Jonathan Taylor as a director on 20 August 2014 (1 page)
20 August 2014Appointment of Shirin Gillian Thorpe as a director on 20 August 2014 (2 pages)
20 August 2014Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages)
20 August 2014Appointment of Kathleen Raymonde Evans as a director on 6 June 2014 (2 pages)
19 August 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 400
(5 pages)
18 August 2014Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page)
18 August 2014Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page)
18 August 2014Termination of appointment of Roger Evans as a director on 6 June 2014 (1 page)
18 August 2014Termination of appointment of Roger Evans as a secretary on 6 June 2014 (1 page)
12 July 2014Compulsory strike-off action has been discontinued (1 page)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 July 2014Compulsory strike-off action has been suspended (1 page)
27 May 2014Registered office address changed from , Eden Cottage Mill Hill, Edenbridge, Kent, TN8 5BU, United Kingdom on 27 May 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 September 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
10 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
13 March 2013Annual return made up to 24 January 2013 with a full list of shareholders
Statement of capital on 2013-03-13
  • GBP 400
(5 pages)
5 October 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 April 2012Registered office address changed from , 79 High Street, Saffron Walden, Essex, CB10 1DZ on 27 April 2012 (1 page)
26 March 2012Appointment of Mr Roger Evans as a secretary (2 pages)
26 March 2012Termination of appointment of Claire Soanes as a secretary (1 page)
16 March 2012Appointment of Mr Roger Evans as a director (2 pages)
16 March 2012Appointment of Mr David Jonathan Taylor as a director (2 pages)
16 March 2012Termination of appointment of Martin Soanes as a director (1 page)
7 February 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 400
(4 pages)
24 January 2012Statement of capital following an allotment of shares on 17 January 2012
  • GBP 400
(3 pages)
24 January 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
17 January 2012Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
28 November 2011Registered office address changed from , C/O Riddingtons Ltd, the Old Barn Off Wood Street, Swanley Village, Swanley, Kent, BR8 7PA, England on 28 November 2011 (2 pages)
2 November 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
5 October 2011Compulsory strike-off action has been discontinued (1 page)
4 October 2011First Gazette notice for compulsory strike-off (1 page)
21 February 2011Registered office address changed from , the Lodge Darenth Hill, Darenth, Kent, DA2 7QR, United Kingdom on 21 February 2011 (1 page)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
7 October 2010Director's details changed for Martin Soanes on 1 October 2009 (2 pages)
7 October 2010Secretary's details changed for Claire Soanes on 1 October 2009 (1 page)
7 October 2010Secretary's details changed for Claire Soanes on 1 October 2009 (1 page)
7 October 2010Director's details changed for Martin Soanes on 1 October 2009 (2 pages)
7 October 2010Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
11 August 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
25 November 2009Duplicate mortgage certificatecharge no:4 (3 pages)
20 November 2009Particulars of a mortgage or charge / charge no: 4 (8 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2008
  • GBP 100
(4 pages)
14 November 2009Statement of capital following an allotment of shares on 4 November 2008
  • GBP 100
(4 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
3 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
3 November 2009Annual return made up to 4 September 2009 with a full list of shareholders (3 pages)
9 October 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
11 February 2009Secretary appointed claire soanes (1 page)
11 February 2009Director appointed martin soanes (1 page)
4 September 2008Incorporation (10 pages)
4 September 2008Appointment terminated secretary premier secretaries LIMITED (1 page)
4 September 2008Appointment terminated director premier directors LIMITED (1 page)