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

ALL STAR LEISURE LTD

C/O BDO LLP, 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
04779240
Private Limited Company
In Administration

Company Overview

About All Star Leisure Ltd
ALL STAR LEISURE LTD was founded on 2003-05-28 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". All Star Leisure Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ALL STAR LEISURE LTD
 
Legal Registered Office
C/O BDO LLP, 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in E1
 
Filing Information
Company Number 04779240
Company ID Number 04779240
Date formed 2003-05-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB902965810  
Last Datalog update: 2021-11-06 08:20:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL STAR LEISURE 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.
Companies with same name ALL STAR LEISURE LTD
The following companies were found which have the same name as ALL STAR LEISURE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALL STAR LEISURE (GROUP) LIMITED C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH In Administration Company formed on the 2006-09-12
ALL STAR LEISURE (STRATFORD) LIMITED C/O BDO LLP, 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Liquidation Company formed on the 2010-04-27
ALL STAR LEISURE (UK) LTD 27 OLD GLOUCESTER STREET LONDON LONDON WC1N 3XX Dissolved Company formed on the 2006-10-17
ALL STAR LEISURE TRAVEL LLC 5100 180TH WAY SW ROCHESTER WA 98579 Dissolved Company formed on the 2010-01-08
ALL STAR LEISURE (LEEDS) LIMITED DESCARTES HOUSE 8 GATE STREET 2ND FLOOR LONDON WC2A 3HP Active - Proposal to Strike off Company formed on the 2019-01-28
ALL STAR LEISURE (GROUP) LIMITED Unknown
ALL STAR LEISURE (DUBLIN) LIMITED FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Dissolved Company formed on the 2008-12-02
ALL STAR LEISURE (IRELAND) LIMITED FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Dissolved Company formed on the 2008-12-01

Company Officers of ALL STAR LEISURE LTD

Current Directors
Officer Role Date Appointed
DANIEL JAKE EVANS
Director 2013-03-26
MICHAEL ANTHONY EVANS
Director 2015-12-05
CHRISTIAN DAVID ROSE
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK HENRY COSIMO VON WESTENHOLZ
Director 2003-05-28 2014-12-03
GRAHAM PAUL HARRIS
Company Secretary 2013-03-20 2013-06-13
MATTHEW JOHN HENDERSON DUGGAN
Company Secretary 2005-03-10 2013-03-20
ADAM MILES BREEDEN
Director 2006-04-07 2012-08-17
THOMAS JAMES MULLION
Director 2003-05-28 2005-10-17
CHARLES EDWARD BREEDEN
Director 2005-02-23 2005-08-15
ADAM MILES BREEDEN
Director 2005-02-23 2005-08-12
EMILY JULIA MULLION
Company Secretary 2003-05-28 2005-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JAKE EVANS EVANSLUNDIN LTD Director 2014-05-30 CURRENT 2014-05-30 Active - Proposal to Strike off
DANIEL JAKE EVANS ALL STAR LEISURE (STRATFORD) LIMITED Director 2014-05-09 CURRENT 2010-04-27 Liquidation
DANIEL JAKE EVANS ALL STAR (MANCHESTER) LIMITED Director 2014-05-09 CURRENT 2011-11-01 In Administration
DANIEL JAKE EVANS ALL STAR (TRUMAN) LIMITED Director 2014-05-09 CURRENT 2006-08-18 In Administration
DANIEL JAKE EVANS SUNDAE CREATIVE LTD Director 2012-03-29 CURRENT 2012-03-29 Dissolved 2014-11-18
DANIEL JAKE EVANS ALL STAR LEISURE (GROUP) LIMITED Director 2007-05-01 CURRENT 2006-09-12 In Administration
MICHAEL ANTHONY EVANS ALL STAR (SHEPHERDS BUSH) LIMITED Director 2017-09-08 CURRENT 2017-09-08 In Administration
MICHAEL ANTHONY EVANS ALL STAR LEISURE (STRATFORD) LIMITED Director 2015-12-05 CURRENT 2010-04-27 Liquidation
MICHAEL ANTHONY EVANS ALL STAR (MANCHESTER) LIMITED Director 2015-12-05 CURRENT 2011-11-01 In Administration
MICHAEL ANTHONY EVANS ALL STAR (TRUMAN) LIMITED Director 2015-12-05 CURRENT 2006-08-18 In Administration
MICHAEL ANTHONY EVANS CAMPUS MEDIA SOLUTIONS LIMITED Director 2011-12-19 CURRENT 2011-03-03 Dissolved 2016-08-23
MICHAEL ANTHONY EVANS AYE AYE LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2014-09-09
MICHAEL ANTHONY EVANS EFORMATIVE LTD Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2014-05-27
MICHAEL ANTHONY EVANS E SQUARED PROPERTIES LTD. Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2015-08-04
MICHAEL ANTHONY EVANS BIG BRAND MEDIA LIMITED Director 2011-03-03 CURRENT 2011-03-03 Dissolved 2016-08-23
MICHAEL ANTHONY EVANS NET PIG LIMITED Director 2010-05-20 CURRENT 2010-03-02 Dissolved 2017-02-28
MICHAEL ANTHONY EVANS SPECIAL EVENTS AND PROMOTIONS LIMITED Director 2008-10-16 CURRENT 2008-10-16 Dissolved 2015-08-04
MICHAEL ANTHONY EVANS FIFTY BUSINESS SERVICES LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2015-01-13
MICHAEL ANTHONY EVANS EMPIRE COSTS LIMITED Director 2006-09-18 CURRENT 2005-03-22 Dissolved 2015-08-04
CHRISTIAN DAVID ROSE ALL STAR (SHEPHERDS BUSH) LIMITED Director 2017-09-08 CURRENT 2017-09-08 In Administration
CHRISTIAN DAVID ROSE ABCEC (REALISATIONS 2013) LIMITED Director 2013-01-28 CURRENT 2010-06-22 Dissolved 2014-07-22
CHRISTIAN DAVID ROSE ABCES (REALISATIONS 2013) LIMITED Director 2013-01-28 CURRENT 2010-06-22 Dissolved 2014-07-22
CHRISTIAN DAVID ROSE ABCK (REALISATIONS 2013) LIMITED Director 2013-01-28 CURRENT 2010-06-22 Dissolved 2014-08-16
CHRISTIAN DAVID ROSE ABCL (REALISATIONS 2013) LIMITED Director 2013-01-28 CURRENT 2010-06-22 Dissolved 2014-08-16
CHRISTIAN DAVID ROSE ABCWM (REALISATIONS 2013) LIMITED Director 2013-01-28 CURRENT 2010-06-22 Dissolved 2014-09-09
CHRISTIAN DAVID ROSE ATMOSPHERE BARS AND CLUBS LIMITED Director 2013-01-28 CURRENT 2010-02-19 Dissolved 2017-04-25

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
2024-04-21Administrator's progress report
2023-10-18Administrator's progress report
2023-07-31liquidation-in-administration-extension-of-period
2023-04-24Administrator's progress report
2022-09-26liquidation-in-administration-extension-of-period
2022-04-19AM10Administrator's progress report
2021-10-20AM10Administrator's progress report
2021-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/21 FROM Two Snowhill Snow Hill Queensway Birmingham B4 6GA
2021-09-06AM19liquidation-in-administration-extension-of-period
2021-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/21 FROM Regent House Clinton Avenue Nottingham NG5 1AZ
2021-04-22AM10Administrator's progress report
2020-10-30AM10Administrator's progress report
2020-09-22AM19liquidation-in-administration-extension-of-period
2020-04-29AM10Administrator's progress report
2019-11-29AM02Liquidation statement of affairs AM02SOA
2019-10-31AM07Liquidation creditors meeting
2019-10-10AM03Statement of administrator's proposal
2019-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/19 FROM 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP England
2019-09-27AM01Appointment of an administrator
2019-08-21DISS40Compulsory strike-off action has been discontinued
2019-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH NO UPDATES
2019-01-23TM01APPOINTMENT TERMINATED, DIRECTOR JATIN MAHAJAN
2019-01-21AP01DIRECTOR APPOINTED MS MEERA DEPALA
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-14TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JAKE EVANS
2018-08-14AP01DIRECTOR APPOINTED MR JATIN MAHAJAN
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 28/05/18, WITH NO UPDATES
2017-07-04AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2000000
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/17 FROM 3rd Floor 60-62 Commercial Street London E1 6LT
2017-03-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 047792400006
2017-02-28MEM/ARTSARTICLES OF ASSOCIATION
2017-02-28RES13Resolutions passed:
  • Facility agreement/debenture/company business 01/02/2017
  • ALTER ARTICLES
2017-02-28RES01ALTER ARTICLES 01/02/2017
2017-02-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 047792400007
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 2000000
2016-06-16AR0128/05/16 FULL LIST
2016-06-16AR0128/05/16 FULL LIST
2016-05-25AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-05-25AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-02-09AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY EVANS
2015-10-13AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 2000000
2015-07-09AR0128/05/15 ANNUAL RETURN FULL LIST
2015-02-04AUDAUDITOR'S RESIGNATION
2015-01-23AP01DIRECTOR APPOINTED MR CHRISTIAN DAVID ROSE
2015-01-23TM01APPOINTMENT TERMINATED, DIRECTOR MARK VON WESTENHOLZ
2014-11-05AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 2000000
2014-07-01AR0128/05/14 FULL LIST
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-06-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-14AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-06-28TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM HARRIS
2013-06-28AR0128/05/13 FULL LIST
2013-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 047792400006
2013-04-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE / FULL / CHARGE NO 1
2013-03-28AP03SECRETARY APPOINTED MR GRAHAM PAUL HARRIS
2013-03-27AP01DIRECTOR APPOINTED MR DANIEL JAKE EVANS
2013-03-21TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW DUGGAN
2012-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2012 FROM THE QUADRANGLE, 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2012-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/11/11
2012-11-25AA01CURREXT FROM 30/11/2012 TO 31/12/2012
2012-09-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-08-18TM01APPOINTMENT TERMINATED, DIRECTOR ADAM BREEDEN
2012-05-30AR0128/05/12 FULL LIST
2011-08-30AAFULL ACCOUNTS MADE UP TO 28/11/10
2011-07-20AR0128/05/11 FULL LIST
2011-02-19DISS40DISS40 (DISS40(SOAD))
2011-02-18AAFULL ACCOUNTS MADE UP TO 29/11/09
2011-02-18AAFULL ACCOUNTS MADE UP TO 30/11/08
2010-11-30GAZ1FIRST GAZETTE
2010-07-20AR0128/05/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ADAM MILES BREEDEN / 28/05/2010
2010-03-30DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-01-05GAZ1FIRST GAZETTE
2009-07-16363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-03-06AAFULL ACCOUNTS MADE UP TO 30/11/07
2008-12-15123NC INC ALREADY ADJUSTED 26/11/08
2008-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-15RES04GBP NC 960000/2000000 26/11/2008
2008-12-1588(2)AD 26/11/08 GBP SI 1249990@1=1249990 GBP IC 750010/2000000
2008-06-11363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-06-11287REGISTERED OFFICE CHANGED ON 11/06/2008 FROM THE QUADRANGLE 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY
2007-10-26395PARTICULARS OF MORTGAGE/CHARGE
2007-09-04395PARTICULARS OF MORTGAGE/CHARGE
2007-06-19363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2007-06-19288cDIRECTOR'S PARTICULARS CHANGED
2007-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2006-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-07-11363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-05-03288aNEW DIRECTOR APPOINTED
2005-12-1288(2)RAD 12/12/05--------- £ SI 125000@1=125000 £ IC 625010/750010
2005-11-19395PARTICULARS OF MORTGAGE/CHARGE
2005-11-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-27288bDIRECTOR RESIGNED
2005-10-2788(2)RAD 17/10/05--------- £ SI 5000@1=5000 £ IC 620010/625010
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-17225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/11/05
2005-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2005-10-13288cDIRECTOR'S PARTICULARS CHANGED
2005-09-2288(2)RAD 14/09/05--------- £ SI 562000@1=562000 £ IC 58010/620010
2005-08-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-18288bDIRECTOR RESIGNED
2005-08-18288bDIRECTOR RESIGNED
2005-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-08363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2005-06-03287REGISTERED OFFICE CHANGED ON 03/06/05 FROM: CLARENDON HOUSE HIGH STREET SOUTH STEWKLEY BUCKINGHAMSHIRE LU7 0HU
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288aNEW SECRETARY APPOINTED
2005-04-01288aNEW DIRECTOR APPOINTED
2005-04-01288bSECRETARY RESIGNED
2005-04-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-04-01287REGISTERED OFFICE CHANGED ON 01/04/05 FROM: 64 FRITHVILLE GARDENS LONDON W12 7JN
2005-04-01RES04£ NC 10/960000 09/03
2005-04-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-04-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ALL STAR LEISURE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-30
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against ALL STAR LEISURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-08 Outstanding SANTANDER UK PLC AND ITS SUBSIDARIES
LEGAL CHARGE OVER LICENSED PREMISES 2007-10-08 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2007-08-30 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2005-11-12 Outstanding VICTORIA HOUSE
LEGAL CHARGE 2005-11-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-10-10 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2011-11-27
Annual Accounts
2010-11-28
Annual Accounts
2009-11-29

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 STAR LEISURE LTD

Intangible Assets
Patents
We have not found any records of ALL STAR LEISURE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ALL STAR LEISURE LTD
Trademarks
We have not found any records of ALL STAR LEISURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL STAR LEISURE 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 (56302 - Public houses and bars) as ALL STAR LEISURE LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where ALL STAR LEISURE 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 Type
Defending partyALL STAR LEISURE LTDEvent Date2019-09-17
In the High Court of Justice, Business and Property Courts in Birmingham, Insolvency and Companies List (ChD) Court Number: CR-2019-BHM-000727 Court Number: CR-2019-BHM-000725 Court Number: CR-2019BHM-000723 Court Number: CR-2019-BHM-000726 Court Number: CR-2019-BHM-000724 Court Number: CR-2019-BHM-000759 Office Holder Details: Lee Causer (IP number 14112 ) of BDO LLP , Snowhill, Snow Hill Queensway, Birmingham B4 6GA and Neville Side (IP number 15030 ) of BDO LLP , 150 Aldersgate Street, London EC1A 4AB have been appointed Joint Administrators of the Companies. : Creditors with claims should submit them to the email address below. Creditors with small claims of 1,000 or less should still submit their claims in order to vote in any decision procedure. The Joint Administrators may be contacted by email via my colleague Teddy Blankson at BRCMT@bdo.co.uk
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL STAR LEISURE LTDEvent Date2010-11-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyALL STAR LEISURE LTDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL STAR LEISURE 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 ALL STAR LEISURE 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.