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

CMR (LEISURE) LIMITED

TEMPLE QUAY, BRISTOL, BS1,
Company Registration Number
04942560
Private Limited Company
Dissolved

Dissolved 2016-02-03

Company Overview

About Cmr (leisure) Ltd
CMR (LEISURE) LIMITED was founded on 2003-10-23 and had its registered office in Temple Quay. The company was dissolved on the 2016-02-03 and is no longer trading or active.

Key Data
Company Name
CMR (LEISURE) LIMITED
 
Legal Registered Office
TEMPLE QUAY
BRISTOL
 
Previous Names
BART 344 LIMITED05/12/2003
Filing Information
Company Number 04942560
Date formed 2003-10-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2016-02-03
Type of accounts FULL
Last Datalog update: 2016-05-27 09:42:06
Primary Source:Companies House
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 CMR (LEISURE) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MORGAN PHILLIPS
Company Secretary 2003-11-14
DAVID MORGAN PHILLIPS
Director 2003-11-14
JOHN CLIFFORD RUDRUM
Director 2003-11-14
MARK TREVOR RUDRUM
Director 2007-02-16
TREVOR JOHN RUDRUM
Director 2003-11-14
RICHARD CHARLES WHITEHOUSE
Director 2003-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
BART SECRETARIES LIMITED
Nominated Secretary 2003-10-23 2003-11-14
BART MANAGEMENT LIMITED
Nominated Director 2003-10-23 2003-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MORGAN PHILLIPS THE CORNWALL COUNTRY ESTATE LIMITED Company Secretary 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS BENNETT FERGUSSON LIMITED Company Secretary 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS WESTERN ANTHRACITE LIMITED Company Secretary 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
DAVID MORGAN PHILLIPS BENNETT FERGUSSON COAL LIMITED Company Secretary 2000-09-06 CURRENT 2000-07-21 Dissolved 2018-01-16
DAVID MORGAN PHILLIPS BENNETT COMMODITIES LIMITED Company Secretary 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Company Secretary 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS BEEFEATER CHARCOAL COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1991-09-05 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1972-05-08 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Company Secretary 1995-07-18 CURRENT 1987-09-04 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS CMR (RETAIL) LIMITED Company Secretary 1995-07-18 CURRENT 1970-11-25 Dissolved 2016-01-26
DAVID MORGAN PHILLIPS PORTBURY BULK MATERIALS LIMITED Company Secretary 1995-07-18 CURRENT 1989-03-22 Dissolved 2016-06-07
DAVID MORGAN PHILLIPS E.H. BENNETT & COMPANY LIMITED Company Secretary 1995-07-18 CURRENT 1919-05-07 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS C.M.R. (ESTATES) LIMITED Company Secretary 1995-07-18 CURRENT 1990-03-28 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS CMR (INDUSTRIAL) LIMITED Company Secretary 1995-07-18 CURRENT 1971-01-27 Liquidation
DAVID MORGAN PHILLIPS RUDRUM (HOLDINGS) LIMITED Company Secretary 1995-07-18 CURRENT 1990-04-09 Liquidation
DAVID MORGAN PHILLIPS BENNETT COAL LIMITED Company Secretary 1995-07-17 CURRENT 1982-11-16 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS DAVID PHILLIPS CONSULTING LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
DAVID MORGAN PHILLIPS CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
DAVID MORGAN PHILLIPS CMR (INDUSTRIAL) LIMITED Director 2004-07-01 CURRENT 1971-01-27 Liquidation
DAVID MORGAN PHILLIPS WESTERN ANTHRACITE LIMITED Director 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
DAVID MORGAN PHILLIPS PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS BEEFEATER CHARCOAL COMPANY LIMITED Director 1995-04-13 CURRENT 1991-09-05 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1995-04-13 CURRENT 1972-05-08 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS C.M.R. (ESTATES) LIMITED Director 1995-04-13 CURRENT 1990-03-28 Active - Proposal to Strike off
DAVID MORGAN PHILLIPS RUDRUM (HOLDINGS) LIMITED Director 1995-04-13 CURRENT 1990-04-09 Liquidation
DAVID MORGAN PHILLIPS EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1995-04-03 CURRENT 1987-09-04 Dissolved 2015-09-01
DAVID MORGAN PHILLIPS PORTBURY BULK MATERIALS LIMITED Director 1995-04-03 CURRENT 1989-03-22 Dissolved 2016-06-07
DAVID MORGAN PHILLIPS E.H. BENNETT & COMPANY LIMITED Director 1995-04-03 CURRENT 1919-05-07 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
JOHN CLIFFORD RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
JOHN CLIFFORD RUDRUM CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
JOHN CLIFFORD RUDRUM CMR (INDUSTRIAL) LIMITED Director 2004-07-01 CURRENT 1971-01-27 Liquidation
JOHN CLIFFORD RUDRUM WESTERN ANTHRACITE LIMITED Director 1997-04-04 CURRENT 1996-10-29 Dissolved 2018-05-15
JOHN CLIFFORD RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1995-05-31 CURRENT 1990-04-09 Liquidation
JOHN CLIFFORD RUDRUM BENNETT COAL LIMITED Director 1994-07-06 CURRENT 1982-11-16 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1993-02-14 CURRENT 1919-05-07 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
JOHN CLIFFORD RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1991-10-02 CURRENT 1991-09-05 Dissolved 2015-09-01
JOHN CLIFFORD RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30
MARK TREVOR RUDRUM BELLE ISLE HOTELS (CORNWALL) MANAGEMENT LIMITED Director 2017-01-18 CURRENT 2014-09-10 Active
MARK TREVOR RUDRUM RUDRUM CONSULTANCY LIMITED Director 2014-11-18 CURRENT 2014-11-18 Active - Proposal to Strike off
TREVOR JOHN RUDRUM TOPCO321 LIMITED Director 2014-07-24 CURRENT 2014-07-24 Dissolved 2016-09-06
TREVOR JOHN RUDRUM THE CORNWALL BUILDING COMPANY LIMITED Director 2012-12-03 CURRENT 2012-08-02 Dissolved 2015-09-01
TREVOR JOHN RUDRUM THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
TREVOR JOHN RUDRUM BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
TREVOR JOHN RUDRUM WESTERN ANTHRACITE LIMITED Director 2001-02-14 CURRENT 1996-10-29 Dissolved 2018-05-15
TREVOR JOHN RUDRUM BENNETT FERGUSSON COAL LIMITED Director 2000-11-06 CURRENT 2000-07-21 Dissolved 2018-01-16
TREVOR JOHN RUDRUM BENNETT COMMODITIES LIMITED Director 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
TREVOR JOHN RUDRUM RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
TREVOR JOHN RUDRUM C.M.R. (ESTATES) LIMITED Director 1992-03-28 CURRENT 1990-03-28 Active - Proposal to Strike off
TREVOR JOHN RUDRUM PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
TREVOR JOHN RUDRUM INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1992-02-14 CURRENT 1972-05-08 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (INDUSTRIAL) LIMITED Director 1991-12-31 CURRENT 1971-01-27 Liquidation
TREVOR JOHN RUDRUM EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
TREVOR JOHN RUDRUM CMR (RETAIL) LIMITED Director 1991-12-28 CURRENT 1970-11-25 Dissolved 2016-01-26
TREVOR JOHN RUDRUM E.H. BENNETT & COMPANY LIMITED Director 1991-12-28 CURRENT 1919-05-07 Active - Proposal to Strike off
TREVOR JOHN RUDRUM MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
TREVOR JOHN RUDRUM BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
TREVOR JOHN RUDRUM DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
TREVOR JOHN RUDRUM FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
TREVOR JOHN RUDRUM EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
TREVOR JOHN RUDRUM TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01
TREVOR JOHN RUDRUM BECGLEN LIMITED Director 1990-12-31 CURRENT 1973-08-22 Dissolved 2018-04-30
RICHARD CHARLES WHITEHOUSE THE CORNWALL COUNTRY ESTATE LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE THE CORNWALL ESTATE MANAGEMENT COMPANY LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE THE CORNWALL HOTEL & SPA LIMITED Director 2006-03-27 CURRENT 2006-03-27 Dissolved 2016-02-03
RICHARD CHARLES WHITEHOUSE CMR (RETAIL) LIMITED Director 2004-07-01 CURRENT 1970-11-25 Dissolved 2016-01-26
RICHARD CHARLES WHITEHOUSE BENNETT FERGUSSON LIMITED Director 2001-10-24 CURRENT 2001-09-17 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE BENNETT COMMODITIES LIMITED Director 1998-10-30 CURRENT 1998-01-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE PROFESSIONAL ANTHRACITE DISTRIBUTION LIMITED Director 1997-01-17 CURRENT 1996-12-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE BEEFEATER CHARCOAL COMPANY LIMITED Director 1992-09-15 CURRENT 1991-09-05 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE RUDRUM (HOLDINGS) LIMITED Director 1992-04-09 CURRENT 1990-04-09 Liquidation
RICHARD CHARLES WHITEHOUSE PORTBURY BULK MATERIALS LIMITED Director 1992-03-22 CURRENT 1989-03-22 Dissolved 2016-06-07
RICHARD CHARLES WHITEHOUSE TRYMVISION LIMITED Director 1991-12-31 CURRENT 1972-01-13 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BENNETT COAL LIMITED Director 1991-12-31 CURRENT 1982-11-16 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE INTERNATIONAL ANTHRACITE TRADING COMPANY LIMITED Director 1991-12-31 CURRENT 1972-05-08 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE EVANS & REID (SOLID FUELS DISTRIBUTION) LIMITED Director 1991-12-28 CURRENT 1987-09-04 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE MEDIBROOK LIMITED Director 1990-12-31 CURRENT 1977-06-08 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BENNETT & MARTIN LIMITED Director 1990-12-31 CURRENT 1973-06-06 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE BULK TRANSIT (U.K.) LIMITED Director 1990-12-31 CURRENT 1981-10-23 Dissolved 2015-02-24
RICHARD CHARLES WHITEHOUSE DANFELL LIMITED Director 1990-12-31 CURRENT 1979-06-06 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE FINSHIP LIMITED Director 1990-12-31 CURRENT 1982-04-20 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE EHB(U.K.)TELEVISION AND RADIO LIMITED Director 1990-12-31 CURRENT 1970-04-29 Dissolved 2015-09-01
RICHARD CHARLES WHITEHOUSE TRYMVISION RENTALS LIMITED Director 1990-12-31 CURRENT 1973-09-19 Dissolved 2015-09-01

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
2016-02-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-032.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-09-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-212.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-09-212.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2015-09-212.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-06-102.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/05/2015
2015-01-02F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-12-082.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-042.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 33-35 HIGH STREET SHIREHAMPTON BRISTOL BS11 0DX
2014-11-142.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 2000000
2014-11-03AR0123/10/14 FULL LIST
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 2000000
2013-11-01AR0123/10/13 FULL LIST
2013-02-13AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-10-30AR0123/10/12 FULL LIST
2012-05-10AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-04-25RES13MAX AMOUNT OF SHARE CAP IS £2000000 19/04/2012
2012-04-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-25SH0119/04/12 STATEMENT OF CAPITAL GBP 2000000
2011-11-02AR0123/10/11 FULL LIST
2011-10-03AUDAUDITOR'S RESIGNATION
2011-06-30AA01CURREXT FROM 30/06/2011 TO 31/10/2011
2011-05-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-04AR0123/10/10 FULL LIST
2010-03-02AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-28AR0123/10/09 FULL LIST
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES WHITEHOUSE / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. TREVOR JOHN RUDRUM / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK TREVOR RUDRUM / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN CLIFFORD RUDRUM / 28/10/2009
2009-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. DAVID MORGAN PHILLIPS / 28/10/2009
2009-01-20AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-05363aRETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD WHITEHOUSE / 22/10/2008
2008-11-05288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID PHILLIPS / 22/10/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN RUDRUM / 22/10/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR RUDRUM / 22/10/2008
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MARK RUDRUM / 22/10/2008
2008-04-23AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-05363aRETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-11-02288cDIRECTOR'S PARTICULARS CHANGED
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-19395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03AUDAUDITOR'S RESIGNATION
2007-02-28288aNEW DIRECTOR APPOINTED
2007-01-11AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-11-06363aRETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-01-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-14363aRETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-02-03AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-11-12363sRETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-09-07225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2004-01-11288bSECRETARY RESIGNED
2003-12-05CERTNMCOMPANY NAME CHANGED BART 344 LIMITED CERTIFICATE ISSUED ON 05/12/03
2003-11-19288bDIRECTOR RESIGNED
2003-11-19287REGISTERED OFFICE CHANGED ON 19/11/03 FROM: SAINT BARTHOLOMEWS LEWINS MEAD BRISTOL BS1 2NH
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW DIRECTOR APPOINTED
2003-11-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation

55 - Accommodation
559 - Other accommodation
55900 - Other accommodation



Licences & Regulatory approval
We could not find any licences issued to CMR (LEISURE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-08-17
Fines / Sanctions
No fines or sanctions have been issued against CMR (LEISURE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-09-19 Outstanding BANK OF SCOTLAND PLC (FORMERLY THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND)
LEGAL CHARGE 2007-09-19 Outstanding BANK OF SCOTLAND PLC (FORMERLY THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND)
Intangible Assets
Patents
We have not found any records of CMR (LEISURE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CMR (LEISURE) LIMITED
Trademarks
We have not found any records of CMR (LEISURE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CMR (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 (55100 - Hotels and similar accommodation) as CMR (LEISURE) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CMR (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 TypeNotice of Intended Dividends
Defending partyCMR (LEISURE) LIMITEDEvent Date2015-08-12
In the High Court of Justice, Chancery Division Bristol District Registry case number 671 Principal Trading Address: 33-35 High Street, Shirehampton, Bristol, BS11 0DX Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that the Joint Administrators in this matter intend declaring a first and final dividend to non preferential creditors who are required on or before 11 September 2015, being the last date for proving, to submit their proofs of debt to the undersigned Richard Michael Hawes at 4 Brindleyplace, Birmingham, B1 2HZ and if so requested to provide such further details or produce such documentation or other evidence as may appear to the Joint Administrators to be necessary. A creditor who has not proved his debt before the last date for proving may not be entitled to disturb, by reason that he has not participated in it, any dividend subsequently declared. Should you wish to submit a claim a Proof of Debt form and documentation in support of your claim must be sent to the Joint Administrators. The dividend will be declared within the period of two months from the late date for proving. Date of Appointment: 5 November 2014. Office Holder details: Richard Michael Hawes and Robin David Allen (IP Nos. 008954 and 009014) both of Deloitte LLP, 5 Callaghan Square, Cardiff, South Glamorgan CF10 5BT For further details contact: Dominic Criscione, Email: dcriscione@deloitte.co.uk Tel: 0121 695 5260
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CMR (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 CMR (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.