Liquidation
Company Information for SLM LEISURE LIMITED
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
05713706
Private Limited Company
Liquidation |
Company Name | |
---|---|
SLM LEISURE LIMITED | |
Legal Registered Office | |
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in M2 | |
Company Number | 05713706 | |
---|---|---|
Company ID Number | 05713706 | |
Date formed | 2006-02-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 17/02/2016 | |
Return next due | 17/03/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-09-04 17:09:32 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SLM LEISURE & EVENT SDN. BHD. | Active | |||
SLM LEISURE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEVEN ROBERT RENNIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON CALLAGHAN |
Company Secretary | ||
STEVEN SEYMOOR |
Company Secretary | ||
DIRHEN TAILOR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORACLE INDUSTRIES LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | Liquidation | |
THE COFFEE SHOP MANCHESTER LIMITED | Director | 2014-02-20 | CURRENT | 2014-02-20 | Dissolved 2015-09-29 | |
JOHN DALTON BAR AND GRILL LIMITED | Director | 2012-09-27 | CURRENT | 2012-09-27 | Dissolved 2015-10-20 | |
VERTIGO RESTAURANTS LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Dissolved 2015-11-03 | |
VERTIGO LEISURE LIMITED | Director | 2011-01-12 | CURRENT | 2011-01-12 | Dissolved 2015-12-01 | |
SPECIALITY LEISURE LIMITED | Director | 2010-10-13 | CURRENT | 2010-10-13 | Dissolved 2014-11-11 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/18 FROM 18-22 Lloyd Street Manchester M2 5WA | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/02/14 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/14 FROM 40 Lord Street Whitehead & Co Stockport Cheshire SK1 3NA | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ALISON CALLAGHAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 17/02/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 17/02/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 17/02/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 17/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RENNIE / 17/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALISON CALLAGHAN / 17/02/2010 | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 64 WHITTON ROAD HOUNSLOW MIDDLESEX TW3 2DD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-04-17 |
Winding-Up Orders | 2018-03-26 |
Petitions to Wind Up (Companies) | 2016-11-25 |
Proposal to Strike Off | 2014-08-12 |
Proposal to Strike Off | 2011-01-25 |
Proposal to Strike Off | 2010-06-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | DAVID COHEN |
|
|
|
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 SLM LEISURE LIMITED
Cash Bank In Hand | 2012-02-29 | £ 100 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as SLM LEISURE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SLM LEISURE LIMITED | Event Date | 2018-03-23 |
In the Manchester District Registry, case number 2944 Notice is hereby given of the appointment of the Joint Liquidators of the above named company by the Secretary of State. Joint Liquidator's Name and Address: Ian Richardson (IP No. 9580) of Grant Thornton UK LLP, No 1 Whitehall Riverside, Whitehall Road, Leeds, LS1 4BN. Telephone: 0113 245 5514. : Joint Liquidator's Name and Address: Kevin J Hellard (IP No. 8833) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | SLM LEISURE LIMITED | Event Date | 2018-03-21 |
In the Manchester District Registry case number 2944 Liquidator appointed: C Hudson 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | SLM LEISURE LIMITED | Event Date | 2016-10-13 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2944 A Petition to wind up the above-named Company presented on 13 October 2016 by MANCHESTER CITY COUNCIL of ALEXANDRA HOUSE, MOSS LANE EAST, MANCHESTER M15 5NX claiming to be a Creditor of the Company of 18-22 Lloyd Street, Manchester M2 5WA will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 12 December 2016 (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 Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 9 December 2016 . The Petitioners Solicitor is Pannone Corporate LLP , 378-380 Deansgate, Manchester M3 4LY . (Ref KIW/206349.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SLM LEISURE LIMITED | Event Date | 2014-08-12 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SLM LEISURE LIMITED | Event Date | 2011-01-25 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | SLM LEISURE LIMITED | Event Date | 2010-06-22 |
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. |