Liquidation
Company Information for SPECTRE LEISURE LTD
3 RISBYGATE STREET, BURY ST. EDMUNDS, SUFFOLK, IP33 3AA,
|
Company Registration Number
03830382
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
SPECTRE LEISURE LTD | ||
Legal Registered Office | ||
3 RISBYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 3AA Other companies in IP33 | ||
Previous Names | ||
|
Company Number | 03830382 | |
---|---|---|
Company ID Number | 03830382 | |
Date formed | 1999-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2007 | |
Account next due | 30/09/2009 | |
Latest return | 24/08/2008 | |
Return next due | 21/09/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 16:43:25 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SPECTRE LEISURE LTD | THE ANNEXE - CASA SOGNO COCKS GREEN LANE GREAT WHELNETHAM SUFFOLK IP30 0UF | Active | Company formed on the 2021-03-31 | |
SPECTRE LEISURE (NE) LTD | 172-174 ALBERT ROAD JARROW NE32 5JA | Active | Company formed on the 2023-04-04 |
Officer | Role | Date Appointed |
---|---|---|
MARTIN BAUMBER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH BAUMBER |
Company Secretary | ||
JANE ELIZABETH MCCARTER |
Company Secretary | ||
MARTIN BAUMBER |
Company Secretary | ||
ROBERT JAMES BAKER |
Director | ||
GIANPIERRO TUMORE |
Director | ||
JUSTIN TIMOTHY BONE |
Director | ||
DAVID JOHN METCALF |
Nominated Secretary | ||
JASON MICHAEL MEALEY |
Company Secretary | ||
JASON MICHAEL MEALEY |
Director | ||
GEOFFREY PAGE |
Director | ||
DAVID JOHN METCALF |
Nominated Director | ||
NEIL RODERICK WALMSLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE POACHERS TABLE LTD | Director | 2008-09-09 | CURRENT | 2008-09-09 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 28/11/2018: DEFER TO 28/11/2018 | |
L64.04 | DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 13/12/2014: DEFER TO 13/12/2014 | |
L64.07 | NOTICE OF COMPLETION OF WINDING UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 24/08/08; NO CHANGE OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY KENNETH BAUMBER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
363s | RETURN MADE UP TO 24/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363s | RETURN MADE UP TO 24/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 24/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03 | |
363s | RETURN MADE UP TO 24/08/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/08/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/08/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/07/02 FROM: 18 HATTER STREET BURY ST. EDMUNDS SUFFOLK IP33 1NE | |
287 | REGISTERED OFFICE CHANGED ON 11/04/02 FROM: GARLAND HOUSE GARLAND STREET BURY ST. EDMUNDS SUFFOLK IP33 1EZ | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/08/01; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/11/00 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 3 RISBYGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 3AA | |
363s | RETURN MADE UP TO 24/08/00; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 25/11/99--------- £ SI 96@1=96 £ IC 4/100 | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED GAG110 LIMITED CERTIFICATE ISSUED ON 20/10/99 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/10/99 FROM: 80 GUILDHALL STREET BURY ST. EDMUNDS SUFFOLK IP33 1QB | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/10/99--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2010-01-20 |
Proposal to Strike Off | 2009-12-22 |
Petitions to Wind Up (Companies) | 2009-12-07 |
Petitions to Wind Up (Companies) | 2008-01-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as SPECTRE LEISURE LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | SPECTRE LEISURE LTD | Event Date | 2009-12-22 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SPECTRE LEISURE LIMITED | Event Date | 2009-12-21 |
In the Bury St Edmunds County Court case number 358 8th Floor, St Clare House, Princes Street, Ipswich, IP1 1LX. : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SPECTRE LEISURE LIMITED | Event Date | 2009-10-06 |
In the Bury St Edmunds County Court case number 358 A Petition to wind up the above-named Company of 3 Risbygate Street, Bury St Edmunds, Suffolk IP33 3AA , presented on 6 October 2009 by the DIRECTOR OF SPECTRE LEISURE LIMITED , of 3 Risbygate Street, Bury St Edmunds, Suffolk IP33 3AA (the Company), will be heard at Bury St Edmunds County Court, Triton House, Entrance B, St Andrews Street (N), Bury St Edmunds, Suffolk IP33 1TR , on Monday 21 December 2009 , at 2.00 pm (or as soon thereafter as the Petition can be heard). Any person 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 in accordance with Rule 4.16 by 1600 hours on 18 December 2009. M Baumber , Director : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SPECTRE LEISURE LIMITED | Event Date | 2008-01-30 |
In the High Court of Justice (Chancery Division) Preston District Registry No 110 of 2007 In the Matter of SPECTRE LEISURE LIMITED and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company whose registered office is situate at 3 Risbygate Street, Bury St Edmunds, Suffolk IP33 3AA, presented on 5 December 2007 by Brake Bros Limited, whose registered office is situate at Enterprise House, Eureka Business Park, Ashford, Kent TN25 4AG, claiming to be a Creditor of the Company, will be heard at Preston District Registry, The Law Courts, Ringway, Preston PR1 2LL, on 20 February 2008, at 10.00 am (or as soon thereafter as the Petition can be heard). Any person 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 19 February 2008. The Petitioners Solicitors are Birchall Blackburn , 24 St Thomass Road, Chorley, Lancashire PR7 1HY. (Ref CJH/LMc/39674.1115.1.) 21 January 2008. | |||
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. |