Company number 02930961
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address FORMBY HALL GOLF RESORT & SPA SOUTHPORT OLD ROAD, FORMBY, SOUTHPORT, L37 0AB
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 93120 - Activities of sport clubs
Phone, email, etc
Since the company registration one hundred and fifty-one events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off. The most likely internet sites of FORMBY HALL GOLF CLUB LIMITED are www.formbyhallgolfclub.co.uk, and www.formby-hall-golf-club.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Formby Hall Golf Club Limited is a Private Limited Company.
The company registration number is 02930961. Formby Hall Golf Club Limited has been working since 19 May 1994.
The present status of the company is Active. The registered address of Formby Hall Golf Club Limited is Formby Hall Golf Resort Spa Southport Old Road Formby Southport L37 0ab. . BAMFORD, Patrick is a Secretary of the company. CHATTOPADHYAY, Sanjoy Kumar is a Director of the company. LAKER, Simon James is a Director of the company. Secretary BROWN, Jonathan Andrew has been resigned. Secretary HANLON, Paula has been resigned. Secretary MUTCH, James has been resigned. Secretary QUINN, Peter Charles has been resigned. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. Director D'AVANZO, Sebastiano Robert Vittorio has been resigned. Director HANLON, Michael Joseph has been resigned. Director HANLON, Michael has been resigned. Director HANLON, Paula has been resigned. Director JACKSON, Yvonne has been resigned. Director MCGURREN, Sean has been resigned. Director MUTCH, James has been resigned. The company operates in "Hotels and similar accommodation".
Current Directors
Resigned Directors
Secretary
HANLON, Paula
Resigned: 21 December 2015
Appointed Date: 15 December 2011
Secretary
MUTCH, James
Resigned: 15 July 1996
Appointed Date: 19 May 1994
Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 19 May 1994
Appointed Date: 19 May 1994
Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 19 May 1994
Appointed Date: 19 May 1994
Director
HANLON, Michael
Resigned: 21 December 2015
Appointed Date: 19 May 1994
79 years old
Director
HANLON, Paula
Resigned: 31 March 2015
Appointed Date: 15 December 2011
54 years old
Director
JACKSON, Yvonne
Resigned: 31 March 2015
Appointed Date: 01 June 2012
64 years old
Director
MCGURREN, Sean
Resigned: 31 March 2015
Appointed Date: 15 December 2011
53 years old
Director
MUTCH, James
Resigned: 21 December 2015
Appointed Date: 25 September 1995
80 years old
FORMBY HALL GOLF CLUB LIMITED Events
30 Jan 2017
Full accounts made up to 31 December 2015
07 Jan 2017
Compulsory strike-off action has been discontinued
03 Jan 2017
First Gazette notice for compulsory strike-off
24 Oct 2016
Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 20 June 2016
20 Aug 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-08-20
...
... and 141 more events
13 Jul 1994
New secretary appointed
31 May 1994
Secretary resigned
19 May 1994
Incorporation
21 December 2015
Charge code 0293 0961 0005
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC as Security Trustee for the Secured Parties (Security Agent)
Description: The freehold property known as formby hall golf resort and…
12 November 2012
Legal charge
Delivered: 16 November 2012
Status: Satisfied
on 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Formby hall golf club, southport old road, formby…
6 January 2012
Debenture
Delivered: 16 January 2012
Status: Satisfied
on 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of properties charged please refer to form MG01…
5 August 2002
Legal charge
Delivered: 13 August 2002
Status: Satisfied
on 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Land on the east and north west side of southport old road…
8 March 1995
Debenture
Delivered: 14 March 1995
Status: Satisfied
on 10 February 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…