About

Registered Number: 04240914
Date of Incorporation: 25/06/2001 (22 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 26/01/2019 (5 years and 3 months ago)
Registered Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes, Buckinghamshire, MK9 1BP

 

Based in Milton Keynes in Buckinghamshire, Burgham Park Golf & Leisure Club Ltd was setup in 2001, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COCCALIS, Pandelis 05 July 2001 03 March 2003 1
FALLON, John 02 November 2001 26 April 2012 1
HAKIN, Steven Joseph 15 December 2003 07 October 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 January 2019
AM23 - N/A 26 October 2018
AM10 - N/A 26 May 2018
AM10 - N/A 23 November 2017
AM10 - N/A 31 May 2017
F2.18 - N/A 12 January 2017
2.17B - N/A 28 December 2016
2.12B - N/A 13 December 2016
AD01 - Change of registered office address 21 November 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 20 July 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 06 July 2015
AA01 - Change of accounting reference date 29 October 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 11 June 2014
MR01 - N/A 02 June 2014
MR04 - N/A 04 March 2014
MR04 - N/A 04 March 2014
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 08 August 2012
TM01 - Termination of appointment of director 02 May 2012
MG01 - Particulars of a mortgage or charge 02 May 2012
MG01 - Particulars of a mortgage or charge 25 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 July 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 23 July 2010
CH01 - Change of particulars for director 23 July 2010
CH01 - Change of particulars for director 23 July 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 04 July 2008
AA - Annual Accounts 27 December 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
363a - Annual Return 13 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
AA - Annual Accounts 30 May 2007
363a - Annual Return 25 July 2006
288c - Notice of change of directors or secretaries or in their particulars 25 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2006
AA - Annual Accounts 02 February 2006
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 25 November 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 2005
363a - Annual Return 22 August 2005
287 - Change in situation or address of Registered Office 22 August 2005
363a - Annual Return 29 March 2005
AA - Annual Accounts 23 February 2005
288b - Notice of resignation of directors or secretaries 12 November 2004
288b - Notice of resignation of directors or secretaries 01 November 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
287 - Change in situation or address of Registered Office 30 September 2004
363a - Annual Return 09 July 2004
AA - Annual Accounts 26 May 2004
288a - Notice of appointment of directors or secretaries 14 January 2004
363a - Annual Return 29 July 2003
288a - Notice of appointment of directors or secretaries 29 July 2003
288b - Notice of resignation of directors or secretaries 12 March 2003
AA - Annual Accounts 11 March 2003
288b - Notice of resignation of directors or secretaries 15 October 2002
363a - Annual Return 25 July 2002
225 - Change of Accounting Reference Date 12 July 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 15 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288a - Notice of appointment of directors or secretaries 28 December 2001
287 - Change in situation or address of Registered Office 28 December 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
RESOLUTIONS - N/A 04 October 2001
123 - Notice of increase in nominal capital 04 October 2001
395 - Particulars of a mortgage or charge 21 September 2001
288a - Notice of appointment of directors or secretaries 19 September 2001
395 - Particulars of a mortgage or charge 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288b - Notice of resignation of directors or secretaries 12 September 2001
288a - Notice of appointment of directors or secretaries 12 September 2001
287 - Change in situation or address of Registered Office 12 September 2001
CERTNM - Change of name certificate 04 September 2001
NEWINC - New incorporation documents 25 June 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 May 2014 Outstanding

N/A

Debenture 19 April 2012 Fully Satisfied

N/A

Legal mortgage 19 April 2012 Fully Satisfied

N/A

First legal mortgage 13 September 2001 Fully Satisfied

N/A

Debenture 31 August 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.