Company NameSandilands Golf Club Limited
Company StatusDissolved
Company Number04447776
CategoryPrivate Limited Company
Incorporation Date27 May 2002(21 years, 10 months ago)
Dissolution Date24 September 2015 (8 years, 6 months ago)
Previous NameFroveg Property Services Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMs Ann Margaret Askew
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration11 years, 4 months (closed 24 September 2015)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Sea Lane, Huttoft
Alford
Lincolnshire
LN13 9RN
Secretary NameMr Anwyl Richard Whitehead
NationalityBritish
StatusClosed
Appointed08 July 2009(7 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1a The Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Director NameMr Anwyl Richard Whitehead
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2011(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 24 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1a The Moorings
Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Director NameRichard George Coles
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleFoodbroker
Country of ResidenceEngland
Correspondence Address8 Blanchard Road
Louth
Lincolnshire
LN11 8YH
Secretary NameJane Coles
NationalityBritish
StatusResigned
Appointed27 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Blanchard Road
Louth
Lincolnshire
LN11 8YH
Director NameCarl Philip Hartley Ross
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year after company formation)
Appointment Duration5 years, 11 months (resigned 07 May 2009)
RoleChartered Accountant
Correspondence AddressRossa Farm Rossa Lane
Trusthorpe
Mablethorpe
Lincolnshire
LN12 2QH
Secretary NameMs Ann Margaret Askew
NationalityBritish
StatusResigned
Appointed09 June 2003(1 year after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplar Farm
Sea Lane, Huttoft
Alford
Lincolnshire
LN13 9RN
Secretary NameCarl Philip Hartley Ross
NationalityBritish
StatusResigned
Appointed30 April 2004(1 year, 11 months after company formation)
Appointment Duration5 years (resigned 07 May 2009)
RoleCompany Director
Correspondence AddressRossa Farm Rossa Lane
Trusthorpe
Mablethorpe
Lincolnshire
LN12 2QH
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed27 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitewww.sandilandsgolfclub.co.uk
Telephone01507 441432
Telephone regionAlford (Lincs) / Louth / Horncastle

Location

Registered Address1 City Square
Leeds
West Yorkshire
LS1 2AL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Grange & Links Hotel LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,096
Cash£15,958
Current Liabilities£106,451

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved following liquidation (1 page)
24 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 June 2015Notice of move from Administration to Dissolution on 17 June 2015 (28 pages)
24 June 2015Notice of move from Administration to Dissolution on 17 June 2015 (28 pages)
24 June 2015Administrator's progress report to 17 June 2015 (28 pages)
24 June 2015Administrator's progress report to 17 June 2015 (28 pages)
18 June 2015Administrator's progress report to 15 May 2015 (26 pages)
18 June 2015Administrator's progress report to 15 May 2015 (26 pages)
5 January 2015Administrator's progress report to 15 November 2014 (26 pages)
5 January 2015Notice of extension of period of Administration (1 page)
5 January 2015Notice of extension of period of Administration (1 page)
5 January 2015Administrator's progress report to 15 November 2014 (26 pages)
14 August 2014Administrator's progress report to 7 July 2014 (26 pages)
14 August 2014Administrator's progress report to 7 July 2014 (26 pages)
14 August 2014Administrator's progress report to 7 July 2014 (26 pages)
6 March 2014Notice of deemed approval of proposals (1 page)
6 March 2014Notice of deemed approval of proposals (1 page)
21 February 2014Statement of administrator's proposal (60 pages)
21 February 2014Statement of administrator's proposal (60 pages)
14 February 2014Statement of affairs with form 2.14B (6 pages)
14 February 2014Statement of affairs with form 2.14B (6 pages)
14 January 2014Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages)
14 January 2014Registered office address changed from Sea Lane Sandilands Mablethorpe Lincolnshire LN12 2RA on 14 January 2014 (2 pages)
13 January 2014Appointment of an administrator (2 pages)
13 January 2014Appointment of an administrator (2 pages)
29 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
29 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
6 February 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 August 2011Secretary's details changed for Mr Anwyl Richard Whitehead on 27 May 2011 (2 pages)
9 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
9 August 2011Secretary's details changed for Mr Anwyl Richard Whitehead on 27 May 2011 (2 pages)
9 August 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
26 April 2011Appointment of Mr Anwyl Richard Whitehead as a director (2 pages)
26 April 2011Appointment of Mr Anwyl Richard Whitehead as a director (2 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
8 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
4 February 2010Total exemption small company accounts made up to 30 April 2009 (10 pages)
8 July 2009Appointment terminated director carl ross (1 page)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
8 July 2009Appointment terminated director carl ross (1 page)
8 July 2009Secretary appointed mr anwyl richard whitehead (1 page)
8 July 2009Appointment terminated secretary carl ross (1 page)
8 July 2009Secretary appointed mr anwyl richard whitehead (1 page)
8 July 2009Appointment terminated secretary carl ross (1 page)
8 July 2009Return made up to 27/05/09; full list of members (3 pages)
12 September 2008Return made up to 27/05/08; full list of members (3 pages)
12 September 2008Return made up to 27/05/08; full list of members (3 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
3 August 2007Return made up to 27/05/07; full list of members (7 pages)
3 August 2007Return made up to 27/05/07; full list of members (7 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 July 2006Return made up to 27/05/06; full list of members (7 pages)
11 July 2006Return made up to 27/05/06; full list of members (7 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
28 June 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
28 June 2005Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
28 June 2005Accounts for a dormant company made up to 31 August 2004 (1 page)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
8 June 2005Return made up to 27/05/05; full list of members (7 pages)
17 May 2005Registered office changed on 17/05/05 from: 2A knowle street mablethorpe lincolnshire LN12 2BG (1 page)
17 May 2005Registered office changed on 17/05/05 from: 2A knowle street mablethorpe lincolnshire LN12 2BG (1 page)
26 August 2004Particulars of mortgage/charge (6 pages)
26 August 2004Particulars of mortgage/charge (6 pages)
14 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
14 July 2004Accounts for a dormant company made up to 31 August 2003 (2 pages)
9 June 2004New secretary appointed (2 pages)
9 June 2004New secretary appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004New director appointed (2 pages)
2 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
2 June 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
27 April 2004Company name changed froveg property services LIMITED\certificate issued on 27/04/04 (2 pages)
27 April 2004Company name changed froveg property services LIMITED\certificate issued on 27/04/04 (2 pages)
26 July 2003New secretary appointed (2 pages)
26 July 2003Return made up to 27/05/03; full list of members (6 pages)
26 July 2003Return made up to 27/05/03; full list of members (6 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New director appointed (2 pages)
26 July 2003New secretary appointed (2 pages)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2003Secretary resigned (1 page)
17 June 2003Director resigned (1 page)
17 June 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
17 June 2002Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
14 June 2002Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002Secretary resigned (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002New secretary appointed (2 pages)
14 June 2002Director resigned (1 page)
14 June 2002Registered office changed on 14/06/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 June 2002New director appointed (2 pages)
27 May 2002Incorporation (31 pages)
27 May 2002Incorporation (31 pages)