Liquidation
Company Information for FOUR SISTERS LEISURE LIMITED
WILSON FIELD LIMITED, The Manor House 26 Ecclesall Road South, Sheffield, S11 9PS,
|
Company Registration Number
06245409
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
FOUR SISTERS LEISURE LIMITED | ||
Legal Registered Office | ||
WILSON FIELD LIMITED The Manor House 26 Ecclesall Road South Sheffield S11 9PS Other companies in N1 | ||
Previous Names | ||
|
Company Number | 06245409 | |
---|---|---|
Company ID Number | 06245409 | |
Date formed | 2007-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-05-31 | |
Account next due | 29/02/2020 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-08-18 11:58:50 |
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 | ||
---|---|---|---|---|
FOUR SISTERS LEISURE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SIMON MILES BASTABLE |
||
ANDREW CHARLES GREEN |
||
MURUGAN KRISHNA MOORTHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW CHARLES GREEN |
Director | ||
MARK ANTHONISZ |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROAQUEOUS GLOBAL SOLUTIONS LIMITED | Director | 2016-10-28 | CURRENT | 2015-04-30 | Active - Proposal to Strike off | |
PEMBERTON GROUP SERVICES LIMITED | Director | 2015-05-22 | CURRENT | 2015-05-22 | Active | |
BESIDE THE SEASIDE LIMITED | Director | 2015-03-31 | CURRENT | 2009-11-12 | Active | |
PEMBERTON CHILDCARE (HERTFORD) LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active - Proposal to Strike off | |
LSE DESIGN IP LIMITED | Director | 2014-09-01 | CURRENT | 2009-11-12 | Active | |
STATIC EVENTS LIMITED | Director | 2013-10-01 | CURRENT | 2010-09-29 | Dissolved 2016-12-13 | |
LANDFOLD LEISURE LTD | Director | 2013-08-16 | CURRENT | 2013-08-16 | Active - Proposal to Strike off | |
PEMBERTON CHILDCARE (ISLINGTON) LTD | Director | 2013-07-25 | CURRENT | 2013-07-25 | In Administration/Administrative Receiver | |
PEMBERTON CHILDCARE LIMITED | Director | 2013-07-15 | CURRENT | 2013-01-07 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-15 | |
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
Removal of liquidator by court order | ||
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-15 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/20 FROM 25 Canonbury Lane London N1 2AS | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
CVA4 | Notice of completion of voluntary arrangement | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MURUGAN KRISHNA MOORTHY | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MILES BASTABLE | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES GREEN | |
LATEST SOC | 22/11/17 STATEMENT OF CAPITAL;GBP 260 | |
RP04SH01 | Second filing of capital allotment of shares GBP260 | |
ANNOTATION | Clarification | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 240 | |
SH01 | 05/07/16 STATEMENT OF CAPITAL GBP 240 | |
SH01 | 28/06/16 STATEMENT OF CAPITAL GBP 253 | |
SH01 | 05/07/16 STATEMENT OF CAPITAL GBP 240 | |
AP01 | DIRECTOR APPOINTED MR MURUGAN KRISHNA MOORTHY | |
RP04AR01 | Second filing of the annual return made up to 2016-05-14 | |
ANNOTATION | Clarification | |
AAMD | Amended account small company full exemption | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/16 FULL LIST | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 240 | |
AR01 | 14/05/16 STATEMENT OF CAPITAL GBP 240 | |
AP01 | DIRECTOR APPOINTED MR ANDREW CHARLES GREEN | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062454090001 | |
SH01 | 26/11/12 STATEMENT OF CAPITAL GBP 2.00 | |
RES01 | ADOPT ARTICLES 06/08/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 24/07/15 STATEMENT OF CAPITAL GBP 200 | |
AR01 | 14/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN | |
AP01 | DIRECTOR APPOINTED MR SIMON MILES BASTABLE | |
RES15 | CHANGE OF NAME 14/09/2012 | |
CERTNM | COMPANY NAME CHANGED X-DNA LIMITED CERTIFICATE ISSUED ON 17/09/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2012 FROM 89 VICARS MOOR LANE WINCHMORE HILL LONDON N21 1BL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK ANTHONISZ | |
AR01 | 14/05/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11 | |
AR01 | 14/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 | |
AR01 | 14/05/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED | |
288a | DIRECTOR APPOINTED ANDREW CHARLES GREEN | |
288a | SECRETARY APPOINTED MARK ANTHONISZ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-03-20 |
Resolution | 2020-03-20 |
Petitions to Wind Up (Companies) | 2020-03-06 |
Meetings o | 2020-03-03 |
Petitions | 2019-10-14 |
Petitions | 2018-09-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2012-06-01 | £ 23,876 |
---|
Creditors and other liabilities
|
|
|
|
|
|
|
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 FOUR SISTERS LEISURE LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 2,965 |
Current Assets | 2012-06-01 | £ 16,340 |
Debtors | 2012-06-01 | £ 7,800 |
Fixed Assets | 2012-06-01 | £ 1,157 |
Shareholder Funds | 2012-06-01 | £ 6,379 |
Shareholder Funds | 2011-06-01 | £ 1 |
Stocks Inventory | 2012-06-01 | £ 5,575 |
Tangible Fixed Assets | 2012-06-01 | £ 1,157 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FOUR SISTERS LEISURE LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | FOUR SISTERS LEISURE LIMITED | Event Date | 2020-03-20 |
Name of Company: FOUR SISTERS LEISURE LIMITED Company Number: 06245409 Nature of Business: Public houses and bars Registered office: 25 Canonbury Lane, London, N1 2AS Type of Liquidation: Creditors Da… | |||
Initiating party | Event Type | Resolution | |
Defending party | FOUR SISTERS LEISURE LIMITED | Event Date | 2020-03-20 |
Initiating party | Event Type | Meetings o | |
Defending party | FOUR SISTERS LEISURE LIMITED | Event Date | 2020-03-03 |
FOUR SISTERS LEISURE LIMITED (Company Number 06245409 ) Trading Name: The Four Sisters; The Four Sisters Townhouse Registered office: 25 Canonbury Lane, London, N1 2AS Principal trading address: 25 Ca… | |||
Initiating party | Event Type | Petitions | |
Defending party | FOUR SISTERS LEISURE LIMITED | Event Date | 2019-10-14 |
In the High Court of Justice, Chancery Division Companies Court Court Number: CR-2019-006222 In the Matter of FOUR SISTERS LEISURE LIMITED (Company Number 06245409 ) And in the Matter of the Insolvenc… | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | FOUR SISTERS LEISURE LIMITED | Event Date | 2019-09-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 6222 A Petition to wind up the above-named Company, Registration Number 06245409, of ,25 CANONBURY LANE, LONDON, N1 2AS, presented on 18 September 2019 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 March 2020 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 17 March 2020 . | |||
Initiating party | Event Type | Petitions | |
Defending party | FOUR SISTERS LEISURE LIMITED | Event Date | 2018-09-07 |
In the High Court of Justice (Chancery Division) Companies Court No 6024 of 2018 In the Matter of FOUR SISTERS LEISURE LIMITED (Company Number 06245409 ) and in the Matter of the Insolvency Act 1986 A… | |||
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. |