UKBizDB.co.uk

WHETSTONE HARD COURTS (MYDDLETON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Whetstone Hard Courts (myddleton) Limited. The company was founded 67 years ago and was given the registration number 00572539. The firm's registered office is in WHETSTONE. You can find them at 1060 High Road, , Whetstone, London. This company's SIC code is 93120 - Activities of sport clubs.

Company Information

Name:WHETSTONE HARD COURTS (MYDDLETON) LIMITED
Company Number:00572539
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 October 1956
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 93120 - Activities of sport clubs

Office Address & Contact

Registered Address:1060 High Road, Whetstone, London, N20 0QP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
51a, Goldsmith Road, Friern Barnet, London, England, N11 3JG

Secretary21 January 2016Active
100 Leicester Road, New Barnet, Barnet, EN5 5DB

Director-Active
67 Hillside Gardens, Barnet, EN5 2NQ

Director24 November 1994Active
1060, High Road, Whetstone, London, England, N20 0QP

Director22 January 2016Active
48 Woodland Road, Hertford Heath, Hertford, SG13 7QL

Secretary22 November 2001Active
28 Allandale Crescent, Potters Bar, EN6 2JY

Secretary30 November 2006Active
2a Risegate 159 Holden Road, London, N12 7DU

Secretary21 December 2002Active
66 Lowdell Close, Yiewsley, West Drayton, UB7 8BB

Secretary-Active
37 Friars Avenue, Whetstone, London, N20 0XG

Secretary24 November 1994Active
9 Harley Court, 1037 High Road Whetstone, London, N20 0QD

Secretary23 November 2004Active
5 Cheyne Walk, Grange Park, London, N21 1DB

Secretary04 December 1997Active
30 Elms Avenue, Muswell Hill, London, N10 2JP

Director-Active
28 Allandale Crescent, Potters Bar, EN6 2JY

Director30 November 2006Active
1060 High Road,, Whetstone,, London, N20 0QP

Director03 December 2009Active
40 Dartmouth Park Road, London, NW15 1SX

Director22 January 1992Active
2a Risegate 159 Holden Road, London, N12 7DU

Director21 December 2002Active
66 Lowdell Close, Yiewsley, West Drayton, UB7 8BB

Director-Active
18 West Hill Way, Totteridge, London, N20 8QP

Director22 November 2003Active
10 Myddelton Park, Whetstone, Barnet, N20 0HX

Director30 November 1995Active
19 Somercoates Close, New Barnet, EN4 9ED

Director21 November 2002Active

People with Significant Control

Mr John Herbert Barnet
Notified on:31 March 2017
Status:Active
Date of birth:May 1932
Nationality:British
Country of residence:England
Address:100, Leicester Road, Barnet, England, EN5 5DB
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Gazette

Gazette dissolved liquidation.

Download
2023-10-23Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-19Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-06Address

Change registered office address company with date old address new address.

Download
2020-04-09Address

Change registered office address company with date old address new address.

Download
2020-04-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-04-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-07Resolution

Resolution.

Download
2020-01-21Address

Change registered office address company with date old address new address.

Download
2019-11-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-24Accounts

Accounts with accounts type micro entity.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type micro entity.

Download
2018-05-31Confirmation statement

Confirmation statement with no updates.

Download
2017-04-19Accounts

Accounts with accounts type micro entity.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Officers

Termination director company with name termination date.

Download
2016-03-09Officers

Appoint person director company with name date.

Download
2016-02-10Officers

Appoint person secretary company with name date.

Download
2015-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.