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

BLACKSHEEP LEISURE LIMITED

CHORLEY NEW ROAD, BOLTON, BL1 4QR,
Company Registration Number
03809517
Private Limited Company
Dissolved

Dissolved 2016-06-15

Company Overview

About Blacksheep Leisure Ltd
BLACKSHEEP LEISURE LIMITED was founded on 1999-07-19 and had its registered office in Chorley New Road. The company was dissolved on the 2016-06-15 and is no longer trading or active.

Key Data
Company Name
BLACKSHEEP LEISURE LIMITED
 
Legal Registered Office
CHORLEY NEW ROAD
BOLTON
BL1 4QR
Other companies in BL1
 
Filing Information
Company Number 03809517
Date formed 1999-07-19
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-07-31
Date Dissolved 2016-06-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:24:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLACKSHEEP LEISURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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.
Companies with same name BLACKSHEEP LEISURE LIMITED
The following companies were found which have the same name as BLACKSHEEP LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLACKSHEEP LEISURE GROUP LTD 50-52 BLACKBURN ROAD ACCRINGTON BB5 1LE Active - Proposal to Strike off Company formed on the 2018-08-25

Company Officers of BLACKSHEEP LEISURE LIMITED

Current Directors
Officer Role Date Appointed
NORRIS PANTON
Company Secretary 2007-10-16
CRAIG INCE
Director 2007-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
DEEPA DARSHANA PAREKH
Director 2007-11-19 2008-04-07
CRAIG ROBERT INCE
Company Secretary 2007-11-19 2007-11-20
DEEPA DARSHANA PAREKH
Director 2004-10-25 2007-10-22
CRAIG ROBERT INCE
Company Secretary 2007-05-17 2007-10-16
PAUL SIMON CHEETHAM KARCZ
Company Secretary 2005-04-01 2007-05-17
DOMINIC LABI APENTENG
Director 1999-07-19 2006-06-28
SG NOMINEES LIMITED
Company Secretary 2004-01-16 2005-04-01
NICHOLAS SABERTON
Company Secretary 2000-08-01 2004-01-15
PAUL MORGAN
Company Secretary 1999-07-19 2000-08-01
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-07-19 1999-07-19
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-07-19 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CRAIG INCE GATESHEAD F & B LIMITED Director 2013-07-26 CURRENT 2013-07-26 Dissolved 2018-05-22
CRAIG INCE UXBRIDGE F & B LIMITED Director 2013-05-15 CURRENT 2013-05-15 Dissolved 2018-05-22
CRAIG INCE BRENT CROSS F & B LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2017-12-19
CRAIG INCE ARNDALE F & B LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2018-04-10
CRAIG INCE ELDON F & B LIMITED Director 2012-10-03 CURRENT 2012-10-03 Dissolved 2018-05-22
CRAIG INCE CRIBBS F & B LIMITED Director 2012-10-01 CURRENT 2012-10-01 Liquidation
CRAIG INCE ALBION F & B LIMITED Director 2012-08-03 CURRENT 2012-08-03 Liquidation
CRAIG INCE MIXED BLESSINGS F&B LTD Director 2011-02-18 CURRENT 2011-02-18 In Administration/Administrative Receiver

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
2016-06-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/01/2015
2014-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/2014 FROM 68 BARTON ARCADE BARTON SQUARE MANCHESTER M3 2BB LANCASHIREM3 2BB
2014-01-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-074.20STATEMENT OF AFFAIRS/4.19
2014-01-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-07-19LATEST SOC19/07/13 STATEMENT OF CAPITAL;GBP 1000526
2013-07-19AR0119/07/13 FULL LIST
2013-05-13AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-03AR0119/07/12 FULL LIST
2012-04-27AA31/07/11 TOTAL EXEMPTION SMALL
2011-11-16DISS40DISS40 (DISS40(SOAD))
2011-11-15GAZ1FIRST GAZETTE
2011-11-10AR0119/07/11 FULL LIST
2011-04-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-10-05AR0119/07/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG INCE / 19/07/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR NORRIS PANTON / 19/07/2010
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM CLIVE HOUSE CLIVE STREET BOLTON LANCASHIRE BL1 1ET
2010-06-29AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-13RES01ADOPT ARTICLES 25/07/2009
2009-08-13RES12VARYING SHARE RIGHTS AND NAMES
2009-08-13123GBP NC 1000/1000526 25/07/09
2009-08-1388(2)AD 25/07/09 GBP SI 100026@1=100026 GBP IC 500/100526
2009-07-27363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-07-22AA31/07/08 TOTAL EXEMPTION SMALL
2009-07-07287REGISTERED OFFICE CHANGED ON 07/07/2009 FROM C/O HWCA LTD FIRST FLOOR NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN
2008-09-26363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-09-26288bAPPOINTMENT TERMINATED SECRETARY CRAIG INCE
2008-08-21AA31/07/07 TOTAL EXEMPTION SMALL
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR DEEPA PAREKH
2008-03-12395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2007-11-22288aNEW SECRETARY APPOINTED
2007-11-22288aNEW DIRECTOR APPOINTED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/07
2007-11-13363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2007-10-25288aNEW SECRETARY APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288bSECRETARY RESIGNED
2007-10-25287REGISTERED OFFICE CHANGED ON 25/10/07 FROM: 36 BARTON AVENUE MANCHESTER M3 2BW
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-05-31288bSECRETARY RESIGNED
2007-05-31288aNEW SECRETARY APPOINTED
2006-11-06363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-08-07288bDIRECTOR RESIGNED
2006-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-05-04395PARTICULARS OF MORTGAGE/CHARGE
2005-12-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-28363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-05-11288aNEW SECRETARY APPOINTED
2005-05-11288bSECRETARY RESIGNED
2005-05-11287REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 19-20 BARTON ARCADE DEANSGATE MANCHESTER M3 2BJ
2005-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-12-03363aRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-12-0388(2)RAD 01/08/02--------- £ SI 150@1
2004-12-0388(2)RAD 01/08/02--------- £ SI 250@1
2004-11-23288aNEW DIRECTOR APPOINTED
2004-09-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-09-03288bSECRETARY RESIGNED
2004-09-03288aNEW SECRETARY APPOINTED
2003-09-19363(287)REGISTERED OFFICE CHANGED ON 19/09/03
2003-09-19363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-11-04363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01
2002-04-19287REGISTERED OFFICE CHANGED ON 19/04/02 FROM: 58 WOODHEYS DRIVE SALE CHESHIRE M33 4JD
2002-01-22395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BLACKSHEEP LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-04
Resolutions for Winding-up2014-01-07
Appointment of Liquidators2014-01-07
Proposal to Strike Off2011-11-15
Fines / Sanctions
No fines or sanctions have been issued against BLACKSHEEP LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-12 Outstanding HSBC BANK PLC
DEED OF SUBSTITUTION 2008-03-12 Outstanding SCOTTISH AND NEWCASTLE UK LIMITED
LEGAL CHARGE 2006-05-04 Outstanding SCOTTISH COURAGE LIMITED
RENT DEPOSIT DEED 2002-01-22 Outstanding LINCOLN ASSURANCE LIMITED
DEBENTURE 2002-01-19 Outstanding SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2002-01-19 Outstanding SCOTTISH COURAGE LIMITED
Creditors
Creditors Due After One Year 2012-07-31 £ 383,965
Creditors Due After One Year 2011-07-31 £ 397,365
Creditors Due Within One Year 2012-07-31 £ 416,020
Creditors Due Within One Year 2011-07-31 £ 406,840

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31

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 BLACKSHEEP LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-31 £ 1,000,526
Called Up Share Capital 2011-07-31 £ 1,000,526
Cash Bank In Hand 2012-07-31 £ 25,223
Cash Bank In Hand 2011-07-31 £ 27,602
Current Assets 2012-07-31 £ 60,343
Current Assets 2011-07-31 £ 123,524
Debtors 2012-07-31 £ 28,922
Debtors 2011-07-31 £ 66,838
Fixed Assets 2012-07-31 £ 352,197
Fixed Assets 2011-07-31 £ 408,864
Stocks Inventory 2012-07-31 £ 6,198
Stocks Inventory 2011-07-31 £ 29,084
Tangible Fixed Assets 2012-07-31 £ 349,512
Tangible Fixed Assets 2011-07-31 £ 406,179

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLACKSHEEP LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLACKSHEEP LEISURE LIMITED
Trademarks
We have not found any records of BLACKSHEEP LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLACKSHEEP 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 (56302 - Public houses and bars) as BLACKSHEEP LEISURE LIMITED are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BLACKSHEEP 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 partyBLACKSHEEP LEISURE LIMITEDEvent Date2014-01-02
At a General Meeting of the Company, duly convened and held at Cowgill Holloway Business Recovery LLP, Sunlight House, Quay Street, Manchester M2 3JZ on 02 January 2014 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Jason Mark Elliott and Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45 - 51 Chorley New Road, Bolton BL1 4QR , (IP Nos 9496 and 13152) be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. For further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, E-mail: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200. Craig Ince , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBLACKSHEEP LEISURE LIMITEDEvent Date2014-01-02
Liquidator's Name and Address: Jason Mark Elliott and Liquidator's Name and Address: Craig Johns , both of Cowgill Holloway Business Recovery LLP , Regency House, 45 - 51 Chorley New Road, Bolton BL1 4QR . : For further details contact: Jason Mark Elliott or Craig Johns, Tel: 0161 827 1200. Alternative contact: Tanya Lemon, E-mail: tanya.lemon@cowgills.co.uk, Tel: 0161 827 1200.
 
Initiating party Event TypeFinal Meetings
Defending partyBLACKSHEEP LEISURE LIMITEDEvent Date2014-01-02
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR on 03 March 2016 at 10.30 am and 11.00 am respectively, for the purpose of receiving an account laid before them showing how the winding has been conducted and the property of the Company disposed of, and also determining whether the Joint Liquidators should be granted their release from office. A Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member or Creditor. Proxy forms must be returned to the offices of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton BL1 4QR, no later than 12.00 noon on the business day before the Meetings. Date of Appointment: 02 January 2014 Office Holder details: Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 13152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton BL1 4QR . For further details contact: Kate Spencer, Email: kate.spencer@cowgills.co.uk Tel: 0161 827 1218 Jason Mark Elliott , Joint Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyBLACKSHEEP LEISURE LIMITEDEvent Date2011-11-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLACKSHEEP 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 BLACKSHEEP 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.