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

M.D.M. LEISURE LIMITED

1ST FLOOR NORTH ANCHOR COURT, KEEN ROAD, CARDIFF, CF24 5JW,
Company Registration Number
01394937
Private Limited Company
Liquidation

Company Overview

About M.d.m. Leisure Ltd
M.D.M. LEISURE LIMITED was founded on 1978-10-19 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". M.d.m. Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
M.D.M. LEISURE LIMITED
 
Legal Registered Office
1ST FLOOR NORTH ANCHOR COURT
KEEN ROAD
CARDIFF
CF24 5JW
Other companies in CF24
 
Filing Information
Company Number 01394937
Company ID Number 01394937
Date formed 1978-10-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2010
Account next due 30/09/2012
Latest return 30/04/2012
Return next due 28/05/2013
Type of accounts FULL
Last Datalog update: 2018-10-04 16:29:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for M.D.M. LEISURE 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 M.D.M. LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MARK WILLIAM DOMINIC LEWIS
Director 1997-09-01
JEFFERSON MATHIAS
Director 1991-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL GUNTER
Company Secretary 1991-05-03 2012-02-29
PAUL GUNTER
Director 1991-05-03 2012-02-29
ANTHONY MATHIAS
Director 1991-05-03 2003-03-04
ROBERT JOHN JAMES DACEY
Director 1991-05-03 2002-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WILLIAM DOMINIC LEWIS MDL GAMING LTD. Director 2014-06-12 CURRENT 2014-06-12 Active
MARK WILLIAM DOMINIC LEWIS BLUE MONKEY GAMING (TRADING) LIMITED Director 2013-01-10 CURRENT 2013-01-10 Dissolved 2015-09-08
MARK WILLIAM DOMINIC LEWIS BLUE MONKEY GAMING (CLAIMS) LIMITED Director 2012-12-19 CURRENT 2012-12-19 Dissolved 2014-11-11
MARK WILLIAM DOMINIC LEWIS BLUE MONKEY GAMING LIMITED Director 2012-12-17 CURRENT 2012-12-17 Liquidation
JEFFERSON MATHIAS M.D.M. ELECTRONICS LIMITED Director 1991-12-31 CURRENT 1980-11-27 Dissolved 2013-08-13

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
2018-01-26LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2017:LIQ. CASE NO.1
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2016
2015-12-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2015
2015-01-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2014
2014-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2014 FROM 5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD CARDIFF CF11 9HB
2014-01-224.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013
2012-12-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-124.20STATEMENT OF AFFAIRS/4.19
2012-12-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/2012 FROM HADFIELD ROAD LECKWITH CARDIFF CF1 8AQ
2012-07-17LATEST SOC17/07/12 STATEMENT OF CAPITAL;GBP 2202
2012-07-17AR0130/04/12 FULL LIST
2012-07-17TM02APPOINTMENT TERMINATED, SECRETARY PAUL GUNTER
2012-05-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUNTER
2012-01-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-17AR0130/04/11 FULL LIST
2010-12-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-05-07AR0130/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM DOMINIC LEWIS / 31/12/2009
2009-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-05-13363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS / 31/12/2008
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-10-2988(2)AD 14/10/08 GBP SI 2@1=2 GBP IC 2200/2202
2008-09-30363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-09-30288cDIRECTOR'S CHANGE OF PARTICULARS / MARK LEWIS / 29/04/2008
2007-05-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-22363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-02-07395PARTICULARS OF MORTGAGE/CHARGE
2007-01-18AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-05-10363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-04-01395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-05-27363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-05-18363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2003-10-30AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-28395PARTICULARS OF MORTGAGE/CHARGE
2003-06-07363sRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-04-30169£ IC 3100/2200 04/03/03 £ SR 900@1=900
2003-03-31173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2003-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-03-19288bDIRECTOR RESIGNED
2003-03-15395PARTICULARS OF MORTGAGE/CHARGE
2002-09-10173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2002-08-02288bDIRECTOR RESIGNED
2002-08-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-08-02169£ IC 4000/3100 01/07/02 £ SR 900@1=900
2002-07-18225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 31/12/02
2002-07-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01
2002-05-07363sRETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS
2001-07-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00
2001-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-26363sRETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS
2000-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-08363sRETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS
1999-07-02ELRESS366A DISP HOLDING AGM 15/06/99
1999-07-02363sRETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS
1999-07-02ELRESS252 DISP LAYING ACC 15/06/99
1999-07-02ELRESS386 DISP APP AUDS 15/06/99
1999-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-23363sRETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS
1998-06-23ELRESS252 DISP LAYING ACC 09/06/98
1998-06-23ELRESS366A DISP HOLDING AGM 09/06/98
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1998-06-23ELRESS386 DISP APP AUDS 09/06/98
1997-09-10288aNEW DIRECTOR APPOINTED
1997-06-22(W)ELRESS252 DISP LAYING ACC 14/05/97
1997-06-22(W)ELRESS386 DIS APP AUDS 14/05/97
1997-06-22(W)ELRESS366A DISP HOLDING AGM 14/05/97
1997-06-22363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-22363sRETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to M.D.M. LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against M.D.M. LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2007-02-07 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2006-04-01 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-28 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-03-15 Outstanding THE TRUSTEES FOR THE TIME BEING OF THE DIPT RETIREMENT FUND
LEGAL CHARGE 1987-11-23 Satisfied BARCLAYS BANK PLC
DEBENTURE 1986-03-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-01-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-09-04 Outstanding BARCLAYS BANK PLC
MORTGAGE 1983-10-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of M.D.M. LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for M.D.M. LEISURE LIMITED
Trademarks
We have not found any records of M.D.M. LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for M.D.M. LEISURE 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 (46690 - Wholesale of other machinery and equipment) as M.D.M. LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where M.D.M. LEISURE 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 TypeResolutions for Winding-up
Defending partyM.D.M. LEISURE LIMITEDEvent Date2012-12-07
Passed 7 December 2012 At a General Meeting of the Members of the above-named company, duly convened and held at Begbies Traynor (Central) LLP, 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB on 7 December 2012 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That Peter Richard Dewey and David Hill of Begbies Traynor (Central) LLP , 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Peter Richard Dewey (IP Number 7806) and David Hill (IP Number 6904) of Begbies Traynor (Central) LLP were appointed as Joint Liquidators of the Company on 7 December 2012. The Companys registered office is 5th Floor, Riverside House, 31 Cathedral Road, Cardiff CF11 9HB and the Companys principal trading address is Hadfield Road, Leckwith, Cardiff CF11 8AQ. Mark Lewis Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded M.D.M. LEISURE 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 M.D.M. LEISURE 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.