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

ALL LEISURE HOLIDAYS LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
02888825
Private Limited Company
Liquidation

Company Overview

About All Leisure Holidays Ltd
ALL LEISURE HOLIDAYS LIMITED was founded on 1994-01-18 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". All Leisure Holidays Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ALL LEISURE HOLIDAYS LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in LE16
 
Filing Information
Company Number 02888825
Company ID Number 02888825
Date formed 1994-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 31/07/2017
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts FULL
Last Datalog update: 2020-11-05 17:09:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL LEISURE HOLIDAYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS LIMITED
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.
Companies with same name ALL LEISURE HOLIDAYS LIMITED
The following companies were found which have the same name as ALL LEISURE HOLIDAYS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL LEISURE HOLIDAYS LIMITED Unknown

Company Officers of ALL LEISURE HOLIDAYS LIMITED

Current Directors
Officer Role Date Appointed
PETER ERIC BUCKLEY
Company Secretary 1997-10-10
ROGER JEFFREY ALLARD
Director 1997-10-10
DAVID ANGUS SIBBALD BRYSON
Director 2013-07-01
LYNN KATHLEEN CORNISH
Director 2014-09-20
STUART VERNON HORNE
Director 2013-08-05
NICOLE LOUISE MASON
Director 2015-04-01
TRACEY ANNE MCKINNON
Director 2012-11-20
IAN SMITH
Director 2012-08-28
COLIN JAMES WILSON
Director 2012-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH HARVEY CHARLESON
Director 2013-09-13 2016-12-08
NIGEL JOHN ARTHUR
Director 2014-12-03 2016-09-27
JULIE MORRISON
Director 2013-09-01 2016-03-14
ANDREW DUFTY
Director 2012-11-20 2015-01-16
CHRISTOPHER JAMES GADSBY
Director 2012-08-28 2014-12-19
NIGEL DAVID CRESSEY
Director 2011-09-01 2013-12-19
ANTHONY DYSON
Director 2007-08-29 2013-09-11
NEIL JOHN MORRIS
Director 2011-01-24 2013-05-31
JOSLIN LUKE DEWING
Director 2011-03-01 2013-04-29
ROBERT DAVID BRYANT
Director 2004-04-01 2013-04-08
MICHAEL JOHN DEEGAN
Director 2010-04-12 2012-11-23
GEOFFREY EDWARD LAWRENCE
Director 2009-03-10 2012-09-28
MARK ANDREW JEFFRIES
Director 2008-10-01 2011-06-24
ROSSLYN ANTONY JOBBER
Director 2009-03-10 2011-04-08
GUY STEPHEN MARCHANT
Director 2008-10-01 2011-01-31
HELENE MARTHE MELARD
Director 2004-04-01 2008-10-01
ROBERT STEVENS
Company Secretary 1996-03-26 1997-10-10
ROBERT DAVID BRYANT
Director 1994-08-01 1997-10-10
PETER ATKINSON
Director 1995-11-03 1997-02-05
ROGER JEFFREY ALLARD
Director 1994-01-19 1996-03-28
DAVID VICTOR MALEMPRE
Company Secretary 1994-04-11 1996-03-26
MICHAEL HUMPHRIES
Director 1994-09-12 1996-03-26
DAVID VICTOR MALEMPRE
Director 1994-04-11 1996-03-26
JOANNE BRYANT
Company Secretary 1994-01-19 1994-04-11
FORBES SECRETARIES LIMITED
Nominated Secretary 1994-01-18 1994-01-19
FORBES NOMINEES LIMITED
Nominated Director 1994-01-18 1994-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ERIC BUCKLEY ATHOLL SHIPPING CORPORATION Company Secretary 2007-11-07 CURRENT 2004-01-01 Active
PETER ERIC BUCKLEY ROGER ALLARD (NO.2) LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
PETER ERIC BUCKLEY DISCOVERY MEWS MANAGEMENT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
PETER ERIC BUCKLEY PB CONSULTANCY SERVICES LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PETER ERIC BUCKLEY CRUISE LINE DIRECT LTD Company Secretary 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISING LIMITED Company Secretary 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISES LIMITED Company Secretary 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
PETER ERIC BUCKLEY VOYAGES OF DISCOVERY LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY SHIPPING LIMITED Company Secretary 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
PETER ERIC BUCKLEY ALL LEISURE GROUP PLC Company Secretary 1998-09-30 CURRENT 1982-01-26 Liquidation
PETER ERIC BUCKLEY ROGER ALLARD LIMITED Company Secretary 1998-09-01 CURRENT 1993-11-15 Active
PETER ERIC BUCKLEY WORLDWIDE VOYAGES OF DISCOVERY LIMITED Company Secretary 1997-10-10 CURRENT 1996-01-15 Liquidation
PETER ERIC BUCKLEY LATITUDE SAILING LIMITED Company Secretary 1996-07-09 CURRENT 1996-06-19 Dissolved 2014-05-06
ROGER JEFFREY ALLARD HIC TRANSPORT LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ROGER JEFFREY ALLARD CHELSEA GREEN HOTELS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ROGER JEFFREY ALLARD HEBRIDEAN ISLAND CRUISES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROGER JEFFREY ALLARD CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
ROGER JEFFREY ALLARD CRUISING EXCURSIONS LIMITED Director 2015-10-01 CURRENT 2011-03-16 Active
ROGER JEFFREY ALLARD HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
ROGER JEFFREY ALLARD CHELSEA GREEN AVIATION LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ROGER JEFFREY ALLARD AQGSA LIMITED Director 2014-08-11 CURRENT 2013-08-20 Active
ROGER JEFFREY ALLARD TRAVEL GROUP REALISATIONS LIMITED Director 2012-05-15 CURRENT 2000-07-13 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1995-11-02 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1996-02-09 Liquidation
ROGER JEFFREY ALLARD GROUP SURFACE REALISATIONS LIMITED Director 2012-05-15 CURRENT 1973-12-13 Liquidation
ROGER JEFFREY ALLARD GROUP AIR REALISATIONS LIMITED Director 2012-05-15 CURRENT 1977-09-07 Liquidation
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
ROGER JEFFREY ALLARD INTERNATIONAL RESCUE (MANAGEMENT) LIMITED Director 2010-09-01 CURRENT 2009-09-01 Active - Proposal to Strike off
ROGER JEFFREY ALLARD ALL DISCOVERY CRUISING LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2018-02-13
ROGER JEFFREY ALLARD PB LEASING AIRCRAFT NO. 9 LIMITED Director 2010-01-28 CURRENT 2009-11-16 Active
ROGER JEFFREY ALLARD KONAWOOD LIMITED Director 2008-05-27 CURRENT 2006-11-03 Active
ROGER JEFFREY ALLARD UK TRAVEL AWARDS LTD Director 2008-05-27 CURRENT 2002-03-27 Active
ROGER JEFFREY ALLARD ATHOLL SHIPPING CORPORATION Director 2007-11-07 CURRENT 2004-01-01 Active
ROGER JEFFREY ALLARD ROGER ALLARD (NO.2) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
ROGER JEFFREY ALLARD DISCOVERY MEWS MANAGEMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROGER JEFFREY ALLARD CRUISE LINE DIRECT LTD Director 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY CRUISING LIMITED Director 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DECKCHAIR.COM LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
ROGER JEFFREY ALLARD DISCOVERY CRUISES LIMITED Director 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
ROGER JEFFREY ALLARD VOYAGES OF DISCOVERY LIMITED Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY SHIPPING LIMITED Director 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
ROGER JEFFREY ALLARD LIGHT BLUE TRAVEL LIMITED Director 2001-02-12 CURRENT 1992-02-12 Active
ROGER JEFFREY ALLARD WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 1997-10-10 CURRENT 1996-01-15 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE GROUP PLC Director 1996-05-29 CURRENT 1982-01-26 Liquidation
ROGER JEFFREY ALLARD ROGER ALLARD LIMITED Director 1993-12-13 CURRENT 1993-11-15 Active
STUART VERNON HORNE CLEARFLOW GLOBAL LIMITED Director 2011-09-20 CURRENT 2011-09-20 Dissolved 2014-05-20
STUART VERNON HORNE SHIP BUSINESS SOLUTIONS LIMITED Director 2009-08-05 CURRENT 2009-08-05 Dissolved 2018-04-10
NICOLE LOUISE MASON PORT ST GEORGE INVESTMENTS LIMITED Director 2006-08-17 CURRENT 2006-06-09 Active
TRACEY ANNE MCKINNON TRAVEL GROUP REALISATIONS LIMITED Director 2011-08-26 CURRENT 2000-07-13 Liquidation
TRACEY ANNE MCKINNON GROUP SURFACE REALISATIONS LIMITED Director 2011-08-26 CURRENT 1973-12-13 Liquidation
TRACEY ANNE MCKINNON GROUP AIR REALISATIONS LIMITED Director 2011-08-26 CURRENT 1977-09-07 Liquidation
IAN SMITH ALL LEISURE GROUP PLC Director 2012-08-28 CURRENT 1982-01-26 Liquidation
IAN SMITH BLUE CHIP TRAVEL COACHING LTD. Director 2011-06-22 CURRENT 1995-12-19 Dissolved 2017-08-15
IAN SMITH BLUE CHIP TRAVEL LIMITED Director 2011-06-22 CURRENT 1982-01-05 Dissolved 2017-08-08
IAN SMITH PAGE & MOY LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH TRAVELSPHERE LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH JUST YOU HOLIDAYS LTD Director 2011-06-22 CURRENT 2000-04-06 Dissolved 2018-06-12
IAN SMITH TRAVEL GROUP REALISATIONS LIMITED Director 2011-06-22 CURRENT 2000-07-13 Liquidation
IAN SMITH PAGE & MOY TRAVEL LIMITED Director 2011-06-22 CURRENT 1993-01-04 Liquidation
IAN SMITH PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1995-11-02 Liquidation
IAN SMITH PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1996-02-09 Liquidation
IAN SMITH PAGE & MOY PROPERTIES LIMITED Director 2011-06-22 CURRENT 1962-11-29 Liquidation
IAN SMITH GROUP SURFACE REALISATIONS LIMITED Director 2011-06-22 CURRENT 1973-12-13 Liquidation
IAN SMITH GROUP AIR REALISATIONS LIMITED Director 2011-06-22 CURRENT 1977-09-07 Liquidation
IAN SMITH BEVERLEY CONSULTANCY LTD Director 2006-08-08 CURRENT 2006-08-08 Active - Proposal to Strike off
COLIN JAMES WILSON CJ WILSON TOURING LTD Director 2018-02-16 CURRENT 2018-02-16 Active
COLIN JAMES WILSON TRAVEL GROUP REALISATIONS LIMITED Director 2011-08-26 CURRENT 2000-07-13 Liquidation
COLIN JAMES WILSON GROUP SURFACE REALISATIONS LIMITED Director 2011-08-26 CURRENT 1973-12-13 Liquidation
COLIN JAMES WILSON GROUP AIR REALISATIONS LIMITED Director 2011-08-26 CURRENT 1977-09-07 Liquidation

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
2020-12-12LIQ14Voluntary liquidation. Return of final meeting of creditors
2020-08-15LIQ06Voluntary liquidation. Resignation of liquidator
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-13
2019-09-20LIQ MISCInsolvency:form LIQ12 - secretary of state's release
2019-05-13LIQ10Removal of liquidator by court order
2019-02-28LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-13
2019-02-15COM2Liquidation. Change of membership of creditors/liquidation committee
2018-01-08600Appointment of a voluntary liquidator
2017-12-14AM22Liquidation. Administration move to voluntary liquidation
2017-08-09AM10Administrator's progress report
2017-05-08AM02Liquidation statement of affairs AM02SOA
2017-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-04-032.26BLiquidation. Amended certificate of constitution. Creditors committee
2017-04-032.23BResult of meeting of creditors
2017-03-072.17BStatement of administrator's proposal
2017-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/17 FROM Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD
2017-01-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-12-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH HARVEY CHARLESON
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALAN WILES
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ARTHUR
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/10/15
2016-03-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIE MORRISON
2016-02-16LATEST SOC16/02/16 STATEMENT OF CAPITAL;GBP 19050000
2016-02-16AR0118/01/16 FULL LIST
2016-02-16AR0118/01/16 FULL LIST
2015-05-17AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 19050000
2015-05-07SH0122/04/15 STATEMENT OF CAPITAL GBP 19050000
2015-05-07RES10Resolutions passed:
  • Resolution of allotment of securities
2015-04-29AP01DIRECTOR APPOINTED MRS NICOLE LOUISE MASON
2015-03-01AR0118/01/15 FULL LIST
2015-02-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUFTY
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN WITTS
2014-12-09AP01DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR
2014-10-16AP01DIRECTOR APPOINTED LYNN KATHLEEN CORNISH
2014-09-22AP01DIRECTOR APPOINTED MR KEVAN RONALD WITTS
2014-07-08AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-06SH0123/04/14 STATEMENT OF CAPITAL GBP 14050000
2014-01-21AR0118/01/14 FULL LIST
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CRESSEY
2013-10-17AP01DIRECTOR APPOINTED JULIE MORRISON
2013-10-15AP01DIRECTOR APPOINTED MR STUART VERNON HORNE
2013-10-15AP01DIRECTOR APPOINTED KENNETH HARVEY CHARLESON
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DYSON
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RYAN
2013-07-30AP01DIRECTOR APPOINTED PATRICK RYAN
2013-07-30AP01DIRECTOR APPOINTED DAVID ANGUS SIBBALD BRYSON
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MURRAY
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2013 FROM LYNNEM HOUSE 1 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR GILBERT RUTTER
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSLIN DEWING
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT
2013-05-13AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-03-01AR0118/01/13 FULL LIST
2013-02-12TM01APPOINTMENT TERMINATED, DIRECTOR COLIN STONE
2013-02-12AP01DIRECTOR APPOINTED COLIN JAMES WILSON
2013-02-12AP01DIRECTOR APPOINTED MR ANDREW DUFTY
2013-02-12AP01DIRECTOR APPOINTED MS TRACEY ANNE MCKINNON
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEEGAN
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY LAWRENCE
2012-09-26AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY
2012-09-26AP01DIRECTOR APPOINTED MR IAN SMITH
2012-06-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-05-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-03-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-01-31AR0118/01/12 FULL LIST
2012-01-31CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ERIC BUCKLEY / 18/01/2012
2012-01-11AP01DIRECTOR APPOINTED NIGEL DAVID CRESSEY
2011-12-16AP01DIRECTOR APPOINTED JOSLIN LUKE DEWING
2011-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DUDLEY SMITH
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSSLYN JOBBER
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK JEFFRIES
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT
2011-03-24AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2011-01-18AR0118/01/11 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED MR ALAN CHARLES MURRAY
2010-07-15AP01DIRECTOR APPOINTED MICHAEL JOHN DEEGAN
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-01-18AR0118/01/10 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN WILES / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN STONE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DUDLEY PETER SMITH / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GILBERT ALEXANDER RUTTER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEPHEN MARCHANT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD LAWRENCE / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSSLYN ANTONY JOBBER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW JEFFRIES / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY DYSON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BRYANT / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JEFFREY ALLARD / 18/01/2010
2009-12-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport

50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport



Licences & Regulatory approval
We could not find any licences issued to ALL LEISURE HOLIDAYS 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 Dividends2018-04-27
Appointmen2017-12-26
Meetings of Creditors2017-02-27
Appointment of Administrators2017-01-11
Fines / Sanctions
No fines or sanctions have been issued against ALL LEISURE HOLIDAYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF COVENANT 2012-06-15 Satisfied ROGER ALLARD
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-01 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-06-01 Outstanding LLOYDS TSB BANK PLC (THE BANK)
DEBENTURE DEED 2012-05-25 Satisfied LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2012-05-25 Outstanding LLOYDS TSB BANK PLC
DEPOSIT AGREEMENT 2003-01-16 Satisfied INVESTEC BANK (UK) LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1996-07-25 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1995-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31

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 ALL LEISURE HOLIDAYS LIMITED

Intangible Assets
Patents
We have not found any records of ALL LEISURE HOLIDAYS LIMITED registering or being granted any patents
Domain Names

ALL LEISURE HOLIDAYS LIMITED owns 11 domain names.

allleisureholidays.co.uk   alh.co.uk   hebridean.co.uk   hebrideancruises.co.uk   nationaltrustcruises.co.uk   mvminerva.co.uk   rhscruises.co.uk   schoolcruises.co.uk   swanhellenic.co.uk   swansrivercruises.co.uk   hebrideanrivercruises.co.uk  

Trademarks
We have not found any records of ALL LEISURE HOLIDAYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL LEISURE HOLIDAYS 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 (50100 - Sea and coastal passenger water transport) as ALL LEISURE HOLIDAYS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL LEISURE HOLIDAYS 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 TypeAppointmen
Defending partyALL LEISURE HOLIDAYS LIMITED Event Date2017-12-26
 
Initiating party Event TypeMeetings of Creditors
Defending partyALL LEISURE HOLIDAYS LIMITEDEvent Date2017-02-22
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8001 An initial creditors meeting is to take place at Raddison Blue, Tottenham Court Road, W1T 5AY on 13 March 2017 at 12.30 pm for the purpose of considering the Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting a resolution may be taken to fix the basis of the Administrators remuneration. A creditor wishing to vote must give to the Joint Administrators, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him and must lodge with the Administrators any proxy which he intends to be used on his behalf. Office Holder details: Eddie Williams (IP No: 9663), David Dunckley (IP No: 9467) and Matthew Richards (IP No: 19276), all of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Date of Appointment: 4 January 2017. Further details contact: The Joint Administrators, Tel: 0161 953 6431. Alternative contact: Zoe Culbert
 
Initiating party Event TypeAppointment of Administrators
Defending partyALL LEISURE HOLIDAYS LIMITEDEvent Date2017-01-04
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8001 Eddie Williams , David Dunckley and Matthew Richards (IP Nos 9663 and 9467 and 19276 ), of Grant Thornton UK LLP , Colmore Building, Colmore Circus, Birmingham, B4 6AT For further details contact: The Joint Administrators, Tel: 0161 953 6431. Alternative contact: Zoe Culbert : Ag EF100506
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL LEISURE HOLIDAYS 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 ALL LEISURE HOLIDAYS 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.