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

PRESIDENTIAL LEISURE LIMITED

C/O CLB COOPERS 5TH FLOOR SHIP CANAL HOUSE, 98 KING STREET, MANCHESTER, M2 4WU,
Company Registration Number
03921244
Private Limited Company
Liquidation

Company Overview

About Presidential Leisure Ltd
PRESIDENTIAL LEISURE LIMITED was founded on 2000-02-08 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Presidential Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PRESIDENTIAL LEISURE LIMITED
 
Legal Registered Office
C/O CLB COOPERS 5TH FLOOR SHIP CANAL HOUSE
98 KING STREET
MANCHESTER
M2 4WU
Other companies in M1
 
Filing Information
Company Number 03921244
Company ID Number 03921244
Date formed 2000-02-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2013
Account next due 31/12/2014
Latest return 08/02/2014
Return next due 08/03/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-04 06:17:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESIDENTIAL 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 PRESIDENTIAL LEISURE LIMITED

Current Directors
Officer Role Date Appointed
RAYMOND MITCHELL
Company Secretary 2003-04-03
RAYMOND MITCHELL
Director 2003-04-03
SANDY JAMES MITCHELL
Director 2000-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSANNE MARY MITCHELL
Director 2003-04-03 2011-11-15
FRIARS SECRETARIAT LIMITED
Company Secretary 2000-12-15 2003-04-03
ANITA SUSANNA IVES
Company Secretary 2000-02-08 2000-12-15
JOHN CHRISTOPHER RALPH BATTY
Director 2000-02-08 2000-12-15

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
2020-10-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-10-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-02-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-01-30
2018-09-06LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-30
2018-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/18 FROM St James Building 79 Oxford Street Manchester M1 6UT
2018-02-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-01-30
2017-10-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-30
2016-09-014.68 Liquidators' statement of receipts and payments to 2016-07-30
2015-09-014.68 Liquidators' statement of receipts and payments to 2015-07-30
2014-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/14 FROM 6Th Floor 25 Farringdon Street London EC4A 4AB
2014-08-14600Appointment of a voluntary liquidator
2014-08-14LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-07-31
2014-06-28DISS40Compulsory strike-off action has been discontinued
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-25AR0108/02/14 ANNUAL RETURN FULL LIST
2014-06-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM 66 Chiltern Street London W1U 4JT United Kingdom
2013-12-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-20AR0108/02/13 ANNUAL RETURN FULL LIST
2012-11-13AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-20AR0108/02/12 ANNUAL RETURN FULL LIST
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY JAMES MITCHELL / 08/02/2012
2012-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY JAMES MITCHELL / 08/02/2012
2011-11-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNE MITCHELL
2011-03-09AR0108/02/11 ANNUAL RETURN FULL LIST
2011-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/11 FROM 82 St John Street London EC1M 4JN
2010-11-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-30AR0108/02/10 FULL LIST
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY JAMES MITCHELL / 08/02/2010
2010-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDY JAMES MITCHELL / 08/02/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-06AA31/03/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS
2008-06-30AA31/03/07 TOTAL EXEMPTION SMALL
2008-04-04363aRETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS
2007-03-28363aRETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS
2007-03-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-28288cDIRECTOR'S PARTICULARS CHANGED
2007-02-27353LOCATION OF REGISTER OF MEMBERS
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ
2007-02-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-03-24363aRETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS
2006-01-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-02-17363aRETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS
2005-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-03-18288cDIRECTOR'S PARTICULARS CHANGED
2004-03-18363aRETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS
2004-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-07-15395PARTICULARS OF MORTGAGE/CHARGE
2003-06-26225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2003-06-06395PARTICULARS OF MORTGAGE/CHARGE
2003-05-06288aNEW DIRECTOR APPOINTED
2003-05-06288bSECRETARY RESIGNED
2003-05-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-13363aRETURN MADE UP TO 08/02/03; NO CHANGE OF MEMBERS
2003-02-07288cDIRECTOR'S PARTICULARS CHANGED
2002-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-11363aRETURN MADE UP TO 08/02/02; NO CHANGE OF MEMBERS
2001-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-07-04363aRETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS
2001-07-04288cDIRECTOR'S PARTICULARS CHANGED
2001-07-04225ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/12/00
2001-06-14288bDIRECTOR RESIGNED
2001-06-14288aNEW DIRECTOR APPOINTED
2001-06-14288aNEW SECRETARY APPOINTED
2001-06-14288bSECRETARY RESIGNED
2000-12-20287REGISTERED OFFICE CHANGED ON 20/12/00 FROM: ROOM 114 WARNFORD COURT THROGMORTON STREET, LONDON EC2N 2AT
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to PRESIDENTIAL LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-08-15
Resolutions for Winding-up2014-08-15
Meetings of Creditors2014-07-16
Proposal to Strike Off2014-06-10
Fines / Sanctions
No fines or sanctions have been issued against PRESIDENTIAL LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY PRESENTED FOR REGISTRATION IN SCOTLAND ON 23 MARCH 2006 AND 2006-03-29 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 7 JULY 2003 AND 2003-07-15 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-06-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

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 PRESIDENTIAL LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of PRESIDENTIAL LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESIDENTIAL LEISURE LIMITED
Trademarks
We have not found any records of PRESIDENTIAL LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESIDENTIAL 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 (56101 - Licensed restaurants) as PRESIDENTIAL LEISURE LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where PRESIDENTIAL 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 TypeAppointment of Liquidators
Defending partyPRESIDENTIAL LEISURE LIMITEDEvent Date2014-07-31
Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF . : Further details contact Tel: 0141 886 6644
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPRESIDENTIAL LEISURE LIMITEDEvent Date2014-07-31
At a general meeting of the above-named Company, duly convened, and held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF on 31 July 2014 the following Special Resolution and Ordinary Resolution were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company be wound up voluntarily and that Derek Forsyth , of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , (IP No. 396) be and is hereby appointed Liquidator for the purposes of the winding up. Further details contact Tel: 0141 886 6644 Raymond Mitchell , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPRESIDENTIAL LEISURE LIMITEDEvent Date2014-07-11
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , on 31 July 2014 , at 12.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors whose claims are unsecured, in whole or in part, are entitled to attend and vote in person or by proxy providing that their claims (and proxies) have been submitted and accepted at the meeting or lodged beforehand with Campbell Dallas LLP. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at the offices of Campbell Dallas LLP , Titanium 1, Kings Inch Place, Renfrew, PA4 8WF , between 10.00 am and 4.00 pm on the two business days before the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Further details contact: Kirsty Low, Tel: 0141 886 6644
 
Initiating party Event TypeProposal to Strike Off
Defending partyPRESIDENTIAL LEISURE LIMITEDEvent Date2014-06-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESIDENTIAL 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 PRESIDENTIAL 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4