Liquidation
Company Information for ALL TIME LEISURE LIMITED
8TH FLOOR, 25 FARRINGDON STREET, LONDON, EC4A 4AB,
|
Company Registration Number
05458392
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALL TIME LEISURE LIMITED | |
Legal Registered Office | |
8TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB Other companies in EC4A | |
Company Number | 05458392 | |
---|---|---|
Company ID Number | 05458392 | |
Date formed | 2005-05-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2006 | |
Account next due | 31/01/2008 | |
Latest return | 20/05/2007 | |
Return next due | 17/06/2008 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 10:39:34 |
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 |
---|---|---|
RACHEL MCHARDY |
||
SUSAN HOMES |
||
RACHEL MCHARDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
PARAMOUNT PROPERTIES(UK) LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
4.72 | Voluntary liquidation creditors final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2019-04-24 | |
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
4.68 | Liquidators' statement of receipts and payments to 2018-12-12 | |
4.68 | Liquidators' statement of receipts and payments to 2018-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-12-12 | |
4.68 | Liquidators' statement of receipts and payments to 2017-06-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-12 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order INSOLVENCY:court order re. Removal/ replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-12-12 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-12 | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-12-12 | |
4.68 | Liquidators' statement of receipts and payments to 2014-06-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/14 FROM 11Th Floor 66 Chiltern Street London W1U 4JT | |
4.68 | Liquidators' statement of receipts and payments to 2013-12-12 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE OC REPLACEMENT OF LIQ | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM C/O TENON RECOVERY SHERLOCK 73 BAKER STREET LONDON W1U 6RD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2010 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2009 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/06/2009 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
287 | REGISTERED OFFICE CHANGED ON 29/05/2008 FROM 4-5 HIGH STREET WIMBLEDON VILLAGE LONDON SW19 5DX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/05/05--------- £ SI 1@1=1 £ IC 2/3 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: 4-5 HIGH STREET WIMBLEDON LONDON SW19 5DX | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 13/07/05 FROM: 35 FIRS AVENUE LONDON N11 3NE | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2008-06-27 |
Petitions to Wind Up (Companies) | 2008-05-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | THE WOLVERHAMPTON AND DUDLEY BREWERIES PLC |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as ALL TIME LEISURE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALL TIME LEISURE LIMITED | Event Date | 2008-06-27 |
(Company Number 05458392) (t/a SW Nineteen) I hereby give notice that we, S J Parker and N Simmonds, Licensed Insolvency Practitioners of Tenon Recovery, Sherlock House, 73 Baker Street, London, W1U 6RD were appointed Joint Liquidators of the above named Company on 13 June 2008 by resolutions of members and creditors. Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required, on or before 1 August 2008 to send in their full Christian and Surnames, their addresses and descriptions, full particulars of their debts and claims, and names and addresses of their Solicitors (if any), to the undersigned S J Parker of Tenon Recovery the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. S J Parker , Joint Liquidator 25 June 2008. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ALL TIME LEISURE LIMITED | Event Date | 2008-05-19 |
In the High Court of Justice, Chancery Division Companies Court No 2550 of 2008 In the Matter of ALL TIME LEISURE LIMITED (Company Number 05458392) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above named Company of 4-5 High Street, Wimbledon Village, London, SW19 5DX, presented on 27 March 2008, by Matthew Clark Wholesale Limited, Whitchurch Lane, Bristol, BS14 0JZ, claiming to be a Creditor of the Company will be heard at, The Royal Courts of Justice, Strand, London WC2A 2LL, on 02 July 2008 at 10.30 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 16.00 hours on the 1st July 2008. The Petitioner's Solicitors are J E Baring & Co , First Floor, 63-66 Hatton Garden, London, EC1N 8LE. Tel: 020 7242 8966 Ref: LB/E43043. 27 May 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. |