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

BEAN LEISURE (HOLDINGS) LTD

4TH FOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
Company Registration Number
07560242
Private Limited Company
Liquidation

Company Overview

About Bean Leisure (holdings) Ltd
BEAN LEISURE (HOLDINGS) LTD was founded on 2011-03-10 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Bean Leisure (holdings) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BEAN LEISURE (HOLDINGS) LTD
 
Legal Registered Office
4TH FOOR TORONTO SQUARE
TORONTO STREET
LEEDS
LS1 2HJ
Other companies in LS1
 
Previous Names
BEAN LEISURE LTD21/04/2011
Filing Information
Company Number 07560242
Company ID Number 07560242
Date formed 2011-03-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2012
Account next due 30/09/2014
Latest return 11/10/2013
Return next due 08/11/2014
Type of accounts SMALL
Last Datalog update: 2019-04-04 08:10:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BEAN LEISURE (HOLDINGS) LTD
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 BEAN LEISURE (HOLDINGS) LTD

Current Directors
Officer Role Date Appointed
PAUL JAMES GOURLAY
Director 2013-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID MELVIN HAYCOX
Director 2012-06-01 2013-07-08
ANDREW LONGMAN
Director 2012-06-01 2013-03-22
STEPHANIE JAYNE THOMSON
Director 2011-03-10 2012-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JAMES GOURLAY AON MMA LIMITED Director 2014-02-03 CURRENT 2014-02-03 Dissolved 2015-09-22
PAUL JAMES GOURLAY OFF THE CLOCK LIMITED Director 2013-12-23 CURRENT 2011-02-10 Dissolved 2015-11-10
PAUL JAMES GOURLAY NEXT CIRCLE LTD Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2015-08-04
PAUL JAMES GOURLAY FILLIF LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2016-02-09
PAUL JAMES GOURLAY CELEKTIVE LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2016-02-23
PAUL JAMES GOURLAY EVENTIBLE LIMITED Director 2013-09-26 CURRENT 2013-09-26 Dissolved 2016-06-28
PAUL JAMES GOURLAY BRASHING LIMITED Director 2013-07-03 CURRENT 2013-05-01 Dissolved 2015-10-27
PAUL JAMES GOURLAY BEAN LEISURE TRADING A LIMITED Director 2013-07-03 CURRENT 2013-01-09 Liquidation
PAUL JAMES GOURLAY WOOLIE LEASE LIMITED Director 2013-04-10 CURRENT 2013-01-17 Dissolved 2015-05-05
PAUL JAMES GOURLAY HIDEOUT LEASE LTD Director 2013-04-10 CURRENT 2013-01-16 Dissolved 2015-07-07
PAUL JAMES GOURLAY DH LEASE LTD Director 2013-04-10 CURRENT 2013-01-15 Dissolved 2015-05-05
PAUL JAMES GOURLAY KARMA KAFE LEASE LTD Director 2013-04-10 CURRENT 2013-01-15 Dissolved 2015-05-05
PAUL JAMES GOURLAY TASTE INC GROUP LIMITED Director 2013-04-10 CURRENT 2013-01-15 Active - Proposal to Strike off
PAUL JAMES GOURLAY BARJAM LTD Director 2013-04-06 CURRENT 2013-02-19 Dissolved 2014-09-30
PAUL JAMES GOURLAY ISBAR LTD Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-23
PAUL JAMES GOURLAY BARBELLA LTD Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2014-09-23
PAUL JAMES GOURLAY NICJAM LTD Director 2012-05-03 CURRENT 2012-05-03 Dissolved 2016-10-18
PAUL JAMES GOURLAY OVERVIEW OF LIMITED Director 2008-12-03 CURRENT 2008-07-18 Dissolved 2014-08-31

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
2020-08-13WU15Compulsory liquidation. Final meeting
2020-02-14WU07Compulsory liquidation winding up progress report
2019-04-17RM02Notice of ceasing to act as receiver or manager
2019-03-28RM02Notice of ceasing to act as receiver or manager
2019-03-03WU07Compulsory liquidation winding up progress report
2018-07-17WU14Compulsory liquidation. Removal of liquidator by court
2018-07-09WU04Compulsory liquidation appointment of liquidator
2018-02-19WU07Compulsory liquidation winding up progress report
2017-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009152
2017-03-17RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009152
2017-02-21LIQ MISCINSOLVENCY:re progress report 16/12/2015-15/12/2016
2016-03-01LIQ MISCInsolvency:liquidators annual progress report to 15/12/2015
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/15 FROM C/O Begbies Traynor (Central) Llp 9th Floor Bond Court Leeds LS1 2JZ
2015-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-04-29F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-11RM01Liquidation appointment of receiver
2015-02-114.31Compulsory liquidaton liquidator appointment
2015-02-04COCOMPCompulsory winding up order
2015-01-15COCOMPCompulsory winding up order
2015-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/15 FROM G4 Whitehall Waterfront Riverside Way Whitehall Road Leeds LS1 4EH England
2014-12-31RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009152,00011750
2014-12-31RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009152,00011750
2014-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420021
2014-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/14 FROM 153 - 155 the Headrow Leeds LS1 5RB
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420020
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420018
2014-03-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420019
2014-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2014-01-03ANNOTATIONOther
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420017
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420014
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420013
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420015
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420012
2014-01-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420016
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-12-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420011
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 19
2013-12-12AR0111/10/13 FULL LIST
2013-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420010
2013-07-17SH02SUB-DIVISION 11/07/13
2013-07-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-17RES13SHARES SUBDIVIDED 11/07/2013
2013-07-17SH0111/07/13 STATEMENT OF CAPITAL GBP 19.00
2013-07-09AP01DIRECTOR APPOINTED MR PAUL JAMES GOURLAY
2013-07-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAYCOX
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420009
2013-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420008
2013-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LONGMAN
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS WEST YORKSHIRE LS3 1LF UNITED KINGDOM
2013-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 075602420007
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-11-22AA31/12/11 TOTAL EXEMPTION SMALL
2012-11-09AR0111/10/12 FULL LIST
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHANIE THOMSON
2012-08-22AA01PREVSHO FROM 31/03/2012 TO 31/12/2011
2012-08-15AP01DIRECTOR APPOINTED MR DAVID MELVIN HAYCOX
2012-08-15AP01DIRECTOR APPOINTED MR ANDREW LONGMAN
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-01-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-10-19AR0111/10/11 FULL LIST
2011-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JAYNE THOMSON / 11/10/2011
2011-10-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-21RES15CHANGE OF NAME 11/04/2011
2011-04-21CERTNMCOMPANY NAME CHANGED BEAN LEISURE LTD CERTIFICATE ISSUED ON 21/04/11
2011-04-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BEAN LEISURE (HOLDINGS) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-02-25
Appointment of Liquidators2014-12-24
Winding-Up Orders2014-12-12
Petitions to Wind Up (Companies)2014-11-26
Petitions to Wind Up (Companies)2014-11-26
Fines / Sanctions
No fines or sanctions have been issued against BEAN LEISURE (HOLDINGS) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 16
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-17 Outstanding REWARD CAPITAL LLP
2014-05-29 Outstanding ANDREW LONGMAN
2014-03-20 Outstanding REWARD CAPITAL LLP
2014-03-20 Outstanding REWARD CAPITAL LLP
2014-01-03 Outstanding ACCIDENT & CREDIT SERVICES LIMITED
2014-01-03 Outstanding ACCIDENT & CREDIT SERVICES LIMITED
2014-01-03 Outstanding ACCIDENT & CREDIT SERVICES LIMITED
2014-01-03 Outstanding ACCIDENT & CREDIT SERVICES LIMITED
2014-01-03 Outstanding ACCIDENT & CREDIT SERVICES LIMITED
2014-01-03 Outstanding ACCIDENT & CREDIT SERVICES LIMITED
2013-12-19 Outstanding TERRY FISHER
2013-10-24 Outstanding HAYDEN DANIEL PROPERTIES LIMITED
2013-07-02 Outstanding CARLSBERG UK LIMITED
2013-07-02 Outstanding CARLSBERG UK LIMITED
2013-04-11 Outstanding ANDREW LONGMAN
LEGAL CHARGE 2012-12-06 Satisfied REWARD CAPITAL LLP
LEGAL CHARGE 2012-12-06 Satisfied REWARD CAPITAL LLP
LEGAL CHARGE 2012-05-14 Satisfied REWARD CAPITAL LLP
DEBENTURE 2012-05-14 Satisfied REWARD CAPITAL LLP
LEGAL CHARGE 2012-01-18 Satisfied ANDREW LONGMAN
LEGAL CHARGE 2011-10-11 Outstanding OLAST LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31

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 BEAN LEISURE (HOLDINGS) LTD

Intangible Assets
Patents
We have not found any records of BEAN LEISURE (HOLDINGS) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BEAN LEISURE (HOLDINGS) LTD
Trademarks
We have not found any records of BEAN LEISURE (HOLDINGS) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BEAN LEISURE (HOLDINGS) LTD. 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 (82990 - Other business support service activities n.e.c.) as BEAN LEISURE (HOLDINGS) LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where BEAN LEISURE (HOLDINGS) LTD 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 TypeMeetings of Creditors
Defending partyBEAN LEISURE (HOLDINGS) LTDEvent Date2016-02-12
In the Manchester County Court case number 3226 Rob Sadler (IP No 009172) and Nicholas Edward Reed (IP No. 008639) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Liquidators of the Company on 16 December 2014. Pursuant to Rule 4.54 of the Insolvency Rules 1986 a meeting of the creditors of the above named Company will be held at Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , on 01 April 2016 , at 11.00 am. The meeting is being summoned by the Joint Liquidators for the purpose of considering resolutions for fixing the basis on which the joint liquidators are to remunerated, approving the Joint Liquidators fees estimate and the payment of disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person), proxies at the office of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ no later than 12.00 noon on the business day before the meeting. Please note than the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBEAN LEISURE (HOLDINGS) LTDEvent Date2014-12-16
In the Manchester County Court case number 3226 Principal Trading Address: G4 Whitehall, Whitehall Road, Leeds LS1 4EH In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Rob Sadler and Nicholas Edward Reed , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , (IP Nos. 009172 and 008639), were appointed as Joint Liquidators of the Company on 16 December 2014 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044.
 
Initiating party Event TypeWinding-Up Orders
Defending partyBEAN LEISURE (HOLDINGS) LIMITEDEvent Date2014-12-08
In the Manchester District Registry case number 3226 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyBEAN LEISURE (HOLDINGS) LTDEvent Date2014-10-27
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7703 A Petition to wind up the above-named Company, Registration Number 07560242, of G4 Whitehall, Waterfront Riverside Way, Whitehall Road, Leeds, England, LS1 4EH, presented on 27 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 December 2014 , 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 4.16 by 1600 hours on 5 December 2014 .
 
Initiating party REGENCY FACTORS PLCEvent TypePetitions to Wind Up (Companies)
Defending partyBEAN LEISURE (HOLDINGS) LIMITEDEvent Date2014-10-14
SolicitorRegency Factors plc
In the High Court of Justice Companies Court Manchester District Registry case number 3226 A Petition to wind up the above-named Company (registered no 07560242) of G4 Whitehall Waterfront, Riverside Way, Whitehall Road, Leeds LS1 4EH , presented on 14 October 2014 by REGENCY FACTORS PLC , of Regency Chambers, Jubilee Way, Bury BL9 0JW (the Petitioner) claiming to be a Creditor of the Company, will be heard at the High Court sitting at High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, Bridge Street West, Manchester , on Monday 8 December 2014 , at 1000 hours (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 in-house Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5 December 2014 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BEAN LEISURE (HOLDINGS) LTD 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 BEAN LEISURE (HOLDINGS) LTD 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.