WRANGATON (SOUTH DEVON) GOLF CLUB LIMITED
EXETER

Hellopages » Devon » Exeter » EX1 1NP

Company number 08578636
Status Liquidation
Incorporation Date 20 June 2013
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Liquidators' statement of receipts and payments to 28 January 2017; Liquidators' statement of receipts and payments to 28 January 2016; Satisfaction of charge 085786360001 in full. The most likely internet sites of WRANGATON (SOUTH DEVON) GOLF CLUB LIMITED are www.wrangatonsouthdevongolfclub.co.uk, and www.wrangaton-south-devon-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and four months. Wrangaton South Devon Golf Club Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 08578636. Wrangaton South Devon Golf Club Limited has been working since 20 June 2013. The present status of the company is Liquidation. The registered address of Wrangaton South Devon Golf Club Limited is Balliol House Southernhay Gardens Exeter Ex1 1np. . DAVIES, Robin Dennis is a Director of the company. MORRISH, Michael John is a Director of the company. MULCRONE, Valerie is a Director of the company. NEWMAN, Peter is a Director of the company. PURSER, Willaim Thomas Ivor is a Director of the company. ROGERS, David is a Director of the company. SHEPHERD, David is a Director of the company. Director CLASBY, Gary Stephen has been resigned. Director MOORE, Barry John has been resigned. Director SHEPHERD, John Kerion has been resigned. Director WESTMORELAND, Matthew has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Director
DAVIES, Robin Dennis
Appointed Date: 05 November 2014
71 years old

Director
MORRISH, Michael John
Appointed Date: 01 June 2014
65 years old

Director
MULCRONE, Valerie
Appointed Date: 01 June 2014
78 years old

Director
NEWMAN, Peter
Appointed Date: 01 June 2014
74 years old

Director
PURSER, Willaim Thomas Ivor
Appointed Date: 01 June 2014
81 years old

Director
ROGERS, David
Appointed Date: 05 November 2014
75 years old

Director
SHEPHERD, David
Appointed Date: 01 June 2014
88 years old

Resigned Directors

Director
CLASBY, Gary Stephen
Resigned: 05 November 2014
Appointed Date: 01 June 2014
65 years old

Director
MOORE, Barry John
Resigned: 05 November 2014
Appointed Date: 20 June 2013
80 years old

Director
SHEPHERD, John Kerion
Resigned: 01 June 2014
Appointed Date: 20 June 2013
77 years old

Director
WESTMORELAND, Matthew
Resigned: 05 November 2014
Appointed Date: 01 June 2014
45 years old

WRANGATON (SOUTH DEVON) GOLF CLUB LIMITED Events

16 Feb 2017
Liquidators' statement of receipts and payments to 28 January 2017
12 Feb 2016
Liquidators' statement of receipts and payments to 28 January 2016
01 May 2015
Satisfaction of charge 085786360001 in full
01 May 2015
Satisfaction of charge 085786360002 in full
01 May 2015
Satisfaction of charge 085786360003 in full
...
... and 23 more events
20 Jun 2014
Appointment of Mr Peter Newman as a director
20 Jun 2014
Termination of appointment of John Shepherd as a director
20 Jun 2014
Appointment of Mrs Valerie Mulcrone as a director
20 Jun 2014
Appointment of Mr David Shepherd as a director
20 Jun 2013
Incorporation

WRANGATON (SOUTH DEVON) GOLF CLUB LIMITED Charges

26 August 2014
Charge code 0857 8636 0004
Delivered: 2 September 2014
Status: Satisfied on 1 May 2015
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 July 2014
Charge code 0857 8636 0003
Delivered: 9 July 2014
Status: Satisfied on 1 May 2015
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property specified in…
4 July 2014
Charge code 0857 8636 0002
Delivered: 9 July 2014
Status: Satisfied on 1 May 2015
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage the freehold property specified in…
4 July 2014
Charge code 0857 8636 0001
Delivered: 9 July 2014
Status: Satisfied on 1 May 2015
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage, the freehold and leasehold…