Company Information for ACTIVE LEISURE DEVELOPMENTS LIMITED
GATE HOUSE FARM, UNIT 1, STOCKLAND LANE HADLOW DOWN, UCKFIELD, EAST SUSSEX, TN22 4EA,
|
Company Registration Number
02740712
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||
---|---|---|---|---|
ACTIVE LEISURE DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
GATE HOUSE FARM UNIT 1, STOCKLAND LANE HADLOW DOWN UCKFIELD EAST SUSSEX TN22 4EA Other companies in TN22 | ||||
Previous Names | ||||
|
Company Number | 02740712 | |
---|---|---|
Company ID Number | 02740712 | |
Date formed | 1992-08-18 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2016-12-31 | |
Account next due | 2018-09-30 | |
Latest return | 2017-08-18 | |
Return next due | 2018-09-01 | |
Type of accounts | MICRO |
Last Datalog update: | 2019-03-08 07:51:03 |
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 |
---|---|---|
PHILIP LESLIE JINKS |
||
JINKS ASSET MANAGEMENT LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HILARY JANE ELMS |
Company Secretary | ||
VENTURECORE LIMITED |
Director | ||
VENTURECORE LIMITED |
Company Secretary | ||
PHILIP LESLIE JINKS |
Director | ||
PHILIP LESLIE JINKS |
Company Secretary | ||
LEONARD FREDERICK WYNEWOOD BOND-WHITHERDENE |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Nominated Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROMFORD ICE HOCKEY OPERATIONS LIMITED | Director | 2011-03-28 | CURRENT | 1993-08-05 | Active | |
SATURN LEISURE LIMITED | Director | 2011-03-28 | CURRENT | 1999-08-02 | Active | |
KENT HEALTH & FITNESS LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Dissolved 2013-10-01 | |
HIGHCROFT FITNESS MANAGEMENT LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Dissolved 2013-10-01 | |
ACORN LICENCING LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Dissolved 2013-10-01 | |
PLJ BUSINESS SERVICES LIMITED | Director | 2010-10-07 | CURRENT | 2010-10-07 | Active - Proposal to Strike off | |
BLADEBALL LIMITED | Director | 2009-12-11 | CURRENT | 2009-12-11 | Dissolved 2018-06-19 | |
ATKINS NUTRITIONAL LIMITED | Director | 2008-09-04 | CURRENT | 2003-08-18 | Dissolved 2013-10-01 | |
SUSSEX TILAPIA LIMITED | Director | 2008-09-04 | CURRENT | 2003-08-18 | Dissolved 2013-10-01 | |
JINKS ASSET MANAGEMENT LTD | Director | 1998-07-06 | CURRENT | 1998-04-06 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES | |
LATEST SOC | 03/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/08/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/01/2014 FROM SUITE 39 5 LIBERTY SQUARE KINGS HILL WEST MALLING KENT ME19 4AU ENGLAND | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JINKS ASSET MANAGEMENT LIMITED / 02/12/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HILARY ELMS | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM UNIT 21 ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL ENGLAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/13 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / JINKS ASSET MANAGEMENT LIMITED / 31/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2013 FROM UNITS 20/21 ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JINKS / 25/04/2013 | |
RES15 | CHANGE OF NAME 05/02/2013 | |
CERTNM | COMPANY NAME CHANGED REGAL LEISURE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 07/02/13 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/08/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIRAGE MARKETING LIMITED / 18/11/2010 | |
RES15 | CHANGE OF NAME 17/11/2010 | |
CERTNM | COMPANY NAME CHANGED ACTIVE LEISURE DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 18/11/10 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/08/10 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MIRAGE MARKETING LIMITED / 16/06/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HILARY JANE ELMS / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LESLIE JINKS / 13/10/2009 | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JINKS / 18/10/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MIRAGE MARKETING LIMITED / 09/10/2008 | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM EAST MALLING ENTERPRISE CENTRE NEW ROAD EAST MALLING KENT ME19 6BJ | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR PHILIP LESLIE JINKS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/02/06 FROM: UNIT 6 ACORN BUSINESS CENTRE MILTON STREET MAIDSTONE KENT ME16 8LL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/03 FROM: CUXTON HOUSE 1 CUXTON ROAD STROOD ROCHESTER KENT ME2 2BT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Proposal to Strike Off | 2011-12-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.38 | 9 |
MortgagesNumMortOutstanding | 0.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 72190 - Other research and experimental development on natural sciences and engineering
Creditors Due Within One Year | 2012-01-01 | £ 8,023 |
---|
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 ACTIVE LEISURE DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Current Assets | 2012-01-01 | £ 1,540 |
Debtors | 2012-01-01 | £ 1,538 |
Shareholder Funds | 2012-01-01 | £ 6,483 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as ACTIVE LEISURE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ACTIVE LEISURE DEVELOPMENTS LIMITED | Event Date | 2011-12-27 |
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. |