Liquidation
Company Information for NORTHERN COUNTIES LEISURE LIMITED
LINDEN HOUSE, COURT LODGE FARM WARREN ROAD, CHELSFIELD, ORPINGTON, KENT, BR6 6ER,
|
Company Registration Number
03215400
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTHERN COUNTIES LEISURE LIMITED | |
Legal Registered Office | |
LINDEN HOUSE, COURT LODGE FARM WARREN ROAD CHELSFIELD ORPINGTON KENT BR6 6ER Other companies in BR6 | |
Company Number | 03215400 | |
---|---|---|
Company ID Number | 03215400 | |
Date formed | 1996-06-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2008 | |
Account next due | 31/01/2010 | |
Latest return | 24/06/2009 | |
Return next due | 22/07/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 02:39:24 |
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. |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JEAN DENNESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER DENNESS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/08 | |
363a | Return made up to 24/06/09; full list of members | |
363a | Return made up to 24/06/08; full list of members | |
190 | Location of debenture register | |
287 | Registered office changed on 15/01/2009 from harbour office bembridge harbour the duver st. Helens ryde isle of wight PO33 1YB | |
353 | Location of register of members | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
AUD | AUDITOR'S RESIGNATION | |
363s | Return made up to 24/06/07; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/06 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
363s | Return made up to 24/06/06; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/04 | |
363s | Return made up to 24/06/05; full list of members | |
288b | Director resigned | |
288a | NEW DIRECTOR APPOINTED | |
288b | Secretary resigned | |
288a | NEW SECRETARY APPOINTED | |
363s | Return made up to 24/06/04; full list of members | |
287 | REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 512 HIGH STREET ORPINGTON KENT BR6 0NQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 11/07/03 | |
363s | RETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
400 | PARTICULARS OF PROPERTY MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/00 FROM: 18 QUEEN ANNE STREET LONDON W1M 0HB | |
363s | RETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 03/04/00 FROM: THE ESTATE HOUSE SOUTH SHORE HOLIDAY VILLAGE WILSTHORPE BRIDLINGTON EAST RIDING YORKSHIRE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 24/06/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 30/12/97 | |
363s | RETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/11/97 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96 |
Winding-Up Orders | 2011-04-18 |
Petitions to Wind Up (Companies) | 2011-03-24 |
Proposal to Strike Off | 2010-05-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | CHANNEL HOTELS & PROPERTIES (UK) LIMITED | |
LEGAL CHARGE | Outstanding | CHANNEL HOTELS AND PROPERTIES (UK) LIMITED | |
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PUBLIC LIMITED COMPANY |
The top companies supplying to UK government with the same SIC code (9272 - Other recreational activities nec) as NORTHERN COUNTIES LEISURE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | NORTHERN COUNTIES LEISURE LIMITED | Event Date | 2011-04-06 |
In the High Court Of Justice case number 0010352 S Brown 2nd Floor Sunley House , Bedford Park , Croydon , CR9 1TX , telephone: 020 8681 5166 , email: CroydonA.OR@insolvency.gsi.gov.uk : Capacity in which Appointed: Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NORTHERN COUNTIES LEISURE LIMITED | Event Date | 2010-12-23 |
In the High Court of Justice (Chancery Division) Companies Court case number 10352 A Petition to wind up the above-named Company, Registration Number 03215400, of Linden House, Court Lodge Farm, Warren Road, Chelsfield, Orpington, Kent BR6 6ER , presented on 23 December 2010 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, Strand, London WC2A 2LL , on 6 April 2011 , 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 April 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1514282/37/W.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NORTHERN COUNTIES LEISURE LIMITED | Event Date | 2010-05-04 |
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. |