Dissolved
Dissolved 2017-01-05
Company Information for F.S. LEISURE LIMITED
CHATHAM MARITIME, KENT, ME4,
|
Company Registration Number
04555635
Private Limited Company
Dissolved Dissolved 2017-01-05 |
Company Name | |
---|---|
F.S. LEISURE LIMITED | |
Legal Registered Office | |
CHATHAM MARITIME KENT | |
Company Number | 04555635 | |
---|---|---|
Date formed | 2002-10-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-01-05 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 06:56:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA JANE LAWRENCE |
||
VICTORIA JANE LAWRENCE |
||
ALISON MARGARET MANNERING |
||
SANDRA VEIZAGA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART WATSON |
Director | ||
WILLIAM EDWARD FLAVELL |
Director | ||
JOHN STEPHEN EDWARD STEVENS |
Director | ||
PAUL SHEPHERD |
Director | ||
JANE FLAVELL |
Company Secretary | ||
WILLIAM EDWARD FLAVELL |
Director | ||
JOHN STEPHEN EDWARD STEVENS |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DANCEDEAL LIMITED | Company Secretary | 2007-01-01 | CURRENT | 2001-09-11 | Dissolved 2016-10-13 | |
SVW LIMITED | Company Secretary | 2006-04-04 | CURRENT | 2006-04-03 | Dissolved 2016-11-11 | |
DVL (HOLDINGS) LIMITED | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
DVL LTD | Director | 2017-06-16 | CURRENT | 2017-06-16 | Active | |
DANCEDEAL LIMITED | Director | 2007-01-01 | CURRENT | 2001-09-11 | Dissolved 2016-10-13 | |
SVW LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-03 | Dissolved 2016-11-11 | |
SVW LIMITED | Director | 2006-04-04 | CURRENT | 2006-04-03 | Dissolved 2016-11-11 | |
DANCEDEAL LIMITED | Director | 2003-11-01 | CURRENT | 2001-09-11 | Dissolved 2016-10-13 | |
DANCEDEAL LIMITED | Director | 2011-04-28 | CURRENT | 2001-09-11 | Dissolved 2016-10-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2015 FROM 37 ST. MARGARETS STREET CANTERBURY KENT CT1 2TU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA JANE LAWRENCE / 06/02/2015 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 07/10/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/13 | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 400000 | |
AR01 | 07/10/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/12 | |
AR01 | 07/10/12 FULL LIST | |
AR01 | 07/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
AP01 | DIRECTOR APPOINTED MISS SANDRA VEIZAGA | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON MARGARET MARTIN / 30/12/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART WATSON | |
AR01 | 07/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/2010 FROM MCCABE FORD WILLIAMS CHARLTON HOUSE, DOUR STREET DOVER KENT CT16 1BL | |
AA01 | CURREXT FROM 31/05/2010 TO 30/06/2010 | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 07/10/09 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN STEVENS | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM FLAVELL | |
363a | RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/05/03 | |
123 | NC INC ALREADY ADJUSTED 07/10/02 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100/400000 07/10 | |
88(2)R | AD 07/10/02--------- £ SI 399999@1=399999 £ IC 1/400000 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/11/02 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-15 |
Notices to Creditors | 2015-06-24 |
Appointment of Liquidators | 2015-06-24 |
Resolutions for Winding-up | 2015-06-24 |
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 |
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 F.S. LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as F.S. LEISURE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | F.S. LEISURE LIMITED | Event Date | 2016-07-11 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that a final general meeting of the members of the above-named Company will be held at Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU on 20 September 2016 at 10.00 am, for the purpose of having an account laid before them, showing the manner in which the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator, and also determining that the Liquidator is released from office. Any member is entitled to attend and vote at the above meeting and may appoint a proxy to attend instead of himself. A proxy holder need not be a Member of the Company. Proxies to be used at the meeting must be lodged at Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU, not later than 12 noon on 19 September 2016. Date of Appointment: 18 June 2015 Office Holder details: Andrew Tate, (IP No. 8960) and Maxine Reid, (IP No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU For further details contact: Andrew Tate, Email: restructuring@krestonreeves.co Tel: 0330 124 1399 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | F.S. LEISURE LIMITED | Event Date | 2015-06-18 |
Notice is hereby given that the Creditors of the above named company are required, on or before 21 July 2015 to send in their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Andrew Tate and Maxine Reid, Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU the Joint Liquidators of the said Company, and if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 18 June 2015 Office Holder details: Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU . For further details contact: Andrew Tate or Maxine Reid, Email: restructuring@krestonreeves.com or telephone 0330 124 1399 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | F.S. LEISURE LIMITED | Event Date | 2015-06-18 |
Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU . : For further details contact: Andrew Tate or Maxine Reid, Email: restructuring@krestonreeves.com or telephone 0330 124 1399 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | F.S. LEISURE LIMITED | Event Date | 2015-06-18 |
At a general meeting of the above named Company held at Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU, on 18 June 2015 , the following resolutions were duly passed: That the Company be wound up voluntarily and that Andrew Tate , (IP No. 8960) and Maxine Reid , (IP No. 11492) both of Kreston Reeves LLP, Montague Place, Quayside, Chatham Maritime, Chatham, Kent, ME4 4QU are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one of the persons for the time being holding office. For further details contact: Andrew Tate or Maxine Reid, Email: restructuring@krestonreeves.com or telephone 0330 124 1399 | |||
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. |