Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RAINFORD GOLF CLUB LIMITED
Company Information for

RAINFORD GOLF CLUB LIMITED

RAINFORD GOLF CLUB BERRINGTON LANE, RAINFORD, ST. HELENS, WA11 7PY,
Company Registration Number
04646874
Private Limited Company
Active

Company Overview

About Rainford Golf Club Ltd
RAINFORD GOLF CLUB LIMITED was founded on 2003-01-24 and has its registered office in St. Helens. The organisation's status is listed as "Active". Rainford Golf Club Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
RAINFORD GOLF CLUB LIMITED
 
Legal Registered Office
RAINFORD GOLF CLUB BERRINGTON LANE
RAINFORD
ST. HELENS
WA11 7PY
Other companies in WA11
 
Filing Information
Company Number 04646874
Company ID Number 04646874
Date formed 2003-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 07:36:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RAINFORD GOLF CLUB LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RAINFORD GOLF CLUB LIMITED

Current Directors
Officer Role Date Appointed
KERRY TOMLINSON
Director 2018-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN FARBROTHER
Director 2017-10-23 2018-03-28
DAVID JOHN COOLEY
Director 2017-10-23 2018-02-05
MARTIN JAMES TURNER
Director 2014-06-18 2017-10-23
LESLEY MARY TURNER
Director 2011-02-28 2014-06-18
JAMES MARTIN TURNER
Director 2003-01-24 2011-03-01
GEOFFREY HOGARTH
Company Secretary 2003-01-24 2010-03-19
PAUL SIMON DEMELLWEEK
Company Secretary 2003-01-24 2003-01-24
LOUISE HILTON
Director 2003-01-24 2003-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KERRY TOMLINSON HAWKS MILL STUDENT DEVELOPMENTS LTD Director 2018-03-28 CURRENT 2015-07-23 Active - Proposal to Strike off
KERRY TOMLINSON PRIMESITE STUDENT TWO LIMITED Director 2018-03-28 CURRENT 2016-08-03 Active
KERRY TOMLINSON LOMAXHALLSCO LIMITED Director 2018-03-23 CURRENT 2012-04-04 Liquidation
KERRY TOMLINSON PSD (BOOTLE) LIMITED Director 2018-03-12 CURRENT 2016-03-03 Liquidation
KERRY TOMLINSON HILL TOP RISE LIMITED Director 2018-03-06 CURRENT 2013-05-03 Liquidation
KERRY TOMLINSON WHITELIONCO LIMITED Director 2018-03-01 CURRENT 2012-01-25 Active - Proposal to Strike off
KERRY TOMLINSON THE RISE (LIVERPOOL) MANAGEMENT COMPANY LIMITED Director 2018-02-19 CURRENT 2018-02-19 Active - Proposal to Strike off
KERRY TOMLINSON GOLDSERVE VENTURES LIMITED Director 2018-02-16 CURRENT 2011-03-04 In Administration/Administrative Receiver
KERRY TOMLINSON CLEAVERCARE LTD Director 2018-02-05 CURRENT 2012-12-28 Liquidation
KERRY TOMLINSON HOLMSTON HOUSE LIMITED Director 2018-02-05 CURRENT 2016-04-27 In Administration/Administrative Receiver
KERRY TOMLINSON THE CROFT (BICKERSHAW) LIMITED Director 2018-02-05 CURRENT 2012-07-12 Liquidation
KERRY TOMLINSON WILTON CARE LTD Director 2018-02-05 CURRENT 2015-12-21 In Administration/Administrative Receiver
KERRY TOMLINSON HERCULANEUMCO LTD Director 2018-02-05 CURRENT 2013-05-09 Liquidation
KERRY TOMLINSON DAISY PROPERTY INVESTMENTS LTD Director 2015-12-18 CURRENT 2015-02-09 Active - Proposal to Strike off
KERRY TOMLINSON SKY BUILDING LTD Director 2015-12-18 CURRENT 2015-02-10 Liquidation
KERRY TOMLINSON STRAND PLAZA LIMITED Director 2015-12-18 CURRENT 2015-03-03 In Administration/Receiver Manager
KERRY TOMLINSON INVESTOR PROPERTY SALES LTD Director 2015-12-18 CURRENT 2015-02-10 Liquidation
KERRY TOMLINSON MAYFLOWER MANOR LTD Director 2015-12-18 CURRENT 2015-02-10 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2022-09-23CS01CONFIRMATION STATEMENT MADE ON 24/01/22, WITH NO UPDATES
2022-09-23DISS40Compulsory strike-off action has been discontinued
2022-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 24/01/21, WITH UPDATES
2022-09-22PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN JOHN WOOD
2022-09-22AP01DIRECTOR APPOINTED MR STEPHEN JOHN WOOD
2022-09-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN VINCENT KONETSKE
2022-09-21PSC07CESSATION OF PRIME SITE DEVELOPMENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-21AP01DIRECTOR APPOINTED MR STEPHEN VINCENT KONETSKE
2021-02-18TM01APPOINTMENT TERMINATED, DIRECTOR KERRY TOMLINSON
2021-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/21 FROM Unit 7 Peel House Peel Road Pimbo Skelmersdale WN8 9PT United Kingdom
2021-01-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-12-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 24/01/20, WITH NO UPDATES
2019-12-21DISS40Compulsory strike-off action has been discontinued
2019-12-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/19 FROM 18 C/O Primesite Yorkshire House, 18 Chapel Street Liverpool L3 9AG United Kingdom
2019-05-15AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 24/01/19, WITH UPDATES
2018-12-15DISS40Compulsory strike-off action has been discontinued
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-23DISS40Compulsory strike-off action has been discontinued
2018-05-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES
2018-04-19AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2018-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN FARBROTHER
2018-03-15AP01DIRECTOR APPOINTED MR KERRY TOMLINSON
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN COOLEY
2017-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/17 FROM Forbes Watson the Old Bakery Green Street Lytham St. Annes Lancashire FY8 5LG England
2017-10-23PSC02Notification of Prime Site Developments Ltd as a person with significant control on 2017-10-23
2017-10-23PSC07CESSATION OF JAMES MARTIN TURNER AS A PERSON OF SIGNIFICANT CONTROL
2017-10-23AP01DIRECTOR APPOINTED MR DAVID JOHN FARBROTHER
2017-10-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN JAMES TURNER
2017-10-23AP01DIRECTOR APPOINTED MR DAVID JOHN COOLEY
2017-04-30AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-07-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-07-201.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2016-07-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2016
2016-07-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2016
2016-02-18AR0124/01/16 FULL LIST
2016-02-18AR0124/01/16 FULL LIST
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 05/04/2015
2016-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES TURNER / 05/04/2015
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-19SH0101/10/15 STATEMENT OF CAPITAL GBP 100
2015-10-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-071.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2015
2015-04-09AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM FORBES WATSON MELTON GROVE WORKS BLACKPO LYTHAM ST. ANNES LANCASHIRE FY8 5PL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-23AR0124/01/15 FULL LIST
2015-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FAIRWAYS HOUSE ST HELENS ROAD RAINFORD MERSEYSIDE WA11 7PY
2014-07-111.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014
2014-06-23AP01DIRECTOR APPOINTED MR MARTIN JAMES TURNER
2014-06-23TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY TURNER
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0124/01/14 FULL LIST
2013-12-23AA31/07/13 TOTAL EXEMPTION SMALL
2013-06-121.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013
2013-02-14AR0124/01/13 FULL LIST
2013-02-04AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-31AA31/07/11 TOTAL EXEMPTION SMALL
2012-07-31AA31/07/10 TOTAL EXEMPTION SMALL
2012-07-151.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-07-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2012
2012-02-21AR0124/01/12 FULL LIST
2012-02-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TURNER
2011-05-191.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-03-15AR0124/01/11 FULL LIST
2011-03-01AP01DIRECTOR APPOINTED MRS LESLEY MARY TURNER
2010-09-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-04-29AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-16TM02APPOINTMENT TERMINATED, SECRETARY GEOFFREY HOGARTH
2010-02-15AR0124/01/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARTIN TURNER / 15/02/2010
2009-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-10-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-09-15AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-06-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-26363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-08-08AA31/07/07 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2007-05-17363sRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-04-04225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/07/07
2006-11-09287REGISTERED OFFICE CHANGED ON 09/11/06 FROM: NORTH LODGE MOOR PARK BLACKPOOL ROAD PRESTON LANCASHIRE PR1 6AU
2006-07-05363sRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2006-07-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05
2006-01-23363sRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2004-10-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04
2004-03-11363sRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 4 CLIFTON STREET SWINLEY WIGAN LANCASHIRE WN1 2BU
2003-03-09288aNEW DIRECTOR APPOINTED
2003-03-09288bDIRECTOR RESIGNED
2003-03-09288aNEW SECRETARY APPOINTED
2003-03-09288bSECRETARY RESIGNED
2003-01-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to RAINFORD GOLF CLUB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2011-03-11
Fines / Sanctions
No fines or sanctions have been issued against RAINFORD GOLF CLUB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2010-09-28 Outstanding LLOYDS TSB BANK PLC
LEGAL CHARGE 2009-12-01 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2009-10-27 Outstanding CLYDESDALE BANK PLC
MORTGAGE 2009-07-04 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2009-06-15 Outstanding LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-07-31 £ 318,259
Creditors Due After One Year 2012-07-31 £ 346,896
Creditors Due After One Year 2012-07-31 £ 346,896
Creditors Due After One Year 2011-07-31 £ 428,742
Creditors Due Within One Year 2013-07-31 £ 569,811
Creditors Due Within One Year 2012-07-31 £ 536,088
Creditors Due Within One Year 2012-07-31 £ 536,088
Creditors Due Within One Year 2011-07-31 £ 2,486,822

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RAINFORD GOLF CLUB LIMITED

Financial Assets
Balance Sheet
Debtors 2013-07-31 £ 223,303
Debtors 2012-07-31 £ 204,303
Debtors 2012-07-31 £ 204,303
Debtors 2011-07-31 £ 216,283
Shareholder Funds 2013-07-31 £ 98,679
Shareholder Funds 2012-07-31 £ 84,428
Shareholder Funds 2012-07-31 £ 84,428
Tangible Fixed Assets 2013-07-31 £ 763,446
Tangible Fixed Assets 2012-07-31 £ 763,109
Tangible Fixed Assets 2012-07-31 £ 763,109
Tangible Fixed Assets 2011-07-31 £ 768,540

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of RAINFORD GOLF CLUB LIMITED registering or being granted any patents
Domain Names

RAINFORD GOLF CLUB LIMITED owns 1 domain names.

thenorthwestnational.co.uk  

Trademarks
We have not found any records of RAINFORD GOLF CLUB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RAINFORD GOLF CLUB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as RAINFORD GOLF CLUB LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
NOVA INTERNATIONAL LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where RAINFORD GOLF CLUB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyRAINFORD GOLF CLUB LIMITEDEvent Date2011-02-16
In the High Court of Justice (Chancery Division) Liverpool District Registry case number 202 A Petition to wind up the above-named Company of Rainford Golf Club Limited, Fairways House, St Helens Road, Rainford WA11 7PY , presented on 16 February 2011 by CARPETS DIRECT (KNOWSLEY) LIMITED , Unit 5 Caddick Road, Knowsley Business Park, Knowsley L34 9HP , claiming to be a Creditor of the Company, will be heard at the Chancery Division, Liverpool District Registry, at 35 Vernon Street, Liverpool L2 2BX , on 11 April 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 8 April 2011 . The Petitioners Solicitors are Husband Forwood Morgan of 26 Exchange Street East, Liverpool, L2 3PH :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RAINFORD GOLF CLUB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RAINFORD GOLF CLUB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.