Dissolved 2015-04-21
Company Information for MOMO LEISURE LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
06292571
Private Limited Company
Dissolved Dissolved 2015-04-21 |
Company Name | ||
---|---|---|
MOMO LEISURE LIMITED | ||
Legal Registered Office | ||
BIRMINGHAM | ||
Previous Names | ||
|
Company Number | 06292571 | |
---|---|---|
Date formed | 2007-06-26 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2015-04-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 20:52:17 |
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 | ||
---|---|---|---|---|
MOMO LEISURE LTD | 70 TRYMSIDE BRISTOL UNITED KINGDOM BS9 2HQ | Dissolved | Company formed on the 2016-09-12 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY JOHN KING |
||
IAN BAILEY |
||
PAUL MARTIN DOCKER |
||
DAVID MICHAEL ELPHICK |
||
JEREMY JOHN KING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANNE MARIE ELIZABETH HEMMINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPLORE CONSULTING LIMITED | Company Secretary | 2007-06-25 | CURRENT | 2007-06-25 | Dissolved 2014-02-04 | |
OSH HOLDINGS LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-20 | Active - Proposal to Strike off | |
BMAX LIMITED | Director | 2010-02-24 | CURRENT | 2010-02-24 | Active | |
OLD SARUM HOTELS LTD | Director | 2008-11-10 | CURRENT | 2008-06-04 | Liquidation | |
PFS (UK) LIMITED | Director | 2003-03-07 | CURRENT | 2003-03-07 | Liquidation | |
CONCORDE TRADING LTD | Director | 2017-10-02 | CURRENT | 2017-10-02 | Active | |
55 GREAT CUMBERLAND PLACE LIMITED | Director | 2015-11-11 | CURRENT | 1988-08-17 | Active | |
WHITE HOUSE ASSET MANAGEMENT LIMITED | Director | 2011-01-27 | CURRENT | 2010-09-22 | Dissolved 2014-05-16 | |
WHCM UK RESIDENTIAL OPPORTUNITIES (GP) LIMITED | Director | 2011-01-27 | CURRENT | 2010-09-22 | Dissolved 2014-05-16 | |
LIVE COMEDY LIMITED | Director | 2013-08-22 | CURRENT | 2013-08-22 | Dissolved 2015-03-31 | |
WILDEBEEST PUBS LTD | Director | 2012-01-30 | CURRENT | 2012-01-30 | Dissolved 2015-11-17 | |
EXPLORE CONSULTING LIMITED | Director | 2007-06-25 | CURRENT | 2007-06-25 | Dissolved 2014-02-04 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/10/2014 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/09/2013 FROM 1 EAST CIRCUS STREET NOTTINGHAM NG1 5AF | |
LATEST SOC | 27/09/13 STATEMENT OF CAPITAL;GBP 177502 | |
AR01 | 26/06/13 FULL LIST | |
SH01 | 22/03/13 STATEMENT OF CAPITAL GBP 177502 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM 10 THURLAND STREET NOTTINGHAM NG1 3DR UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR IAN BAILEY | |
AA | 01/04/12 TOTAL EXEMPTION SMALL | |
SH01 | 05/10/12 STATEMENT OF CAPITAL GBP 10002 | |
AR01 | 26/06/12 FULL LIST | |
AA | 03/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/06/11 FULL LIST | |
AR01 | 26/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/03/2010 | |
SH01 | 03/03/10 STATEMENT OF CAPITAL GBP 9000 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 6 PORTLAND PLACE WEST LEAMINGTON SPA WARWICKSHIRE CV32 5EU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNE HEMMINGS | |
AP01 | DIRECTOR APPOINTED MR PAUL MARTIN DOCKER | |
AP01 | DIRECTOR APPOINTED MR DAVID MICHAEL ELPHICK | |
SH01 | 03/03/10 STATEMENT OF CAPITAL GBP 90 | |
RES15 | CHANGE OF NAME 04/02/2010 | |
CERTNM | COMPANY NAME CHANGED HEMMINGS & KING LIMITED CERTIFICATE ISSUED ON 09/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
363a | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-11-06 |
Resolutions for Winding-up | 2013-10-14 |
Appointment of Liquidators | 2013-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.07 | 98 |
MortgagesNumMortOutstanding | 0.68 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.39 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 56302 - Public houses and bars
Creditors Due After One Year | 2013-03-31 | £ 237,700 |
---|---|---|
Creditors Due After One Year | 2012-04-01 | £ 355,200 |
Creditors Due Within One Year | 2013-03-31 | £ 227,225 |
Creditors Due Within One Year | 2012-04-01 | £ 133,065 |
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 MOMO LEISURE LIMITED
Called Up Share Capital | 2013-03-31 | £ 176,502 |
---|---|---|
Called Up Share Capital | 2012-04-01 | £ 9,002 |
Cash Bank In Hand | 2013-03-31 | £ 16,241 |
Cash Bank In Hand | 2012-04-01 | £ 12,395 |
Current Assets | 2013-03-31 | £ 204,513 |
Current Assets | 2012-04-01 | £ 77,064 |
Debtors | 2013-03-31 | £ 168,002 |
Debtors | 2012-04-01 | £ 33,889 |
Stocks Inventory | 2013-03-31 | £ 20,270 |
Stocks Inventory | 2012-04-01 | £ 30,780 |
Tangible Fixed Assets | 2013-03-31 | £ 166,049 |
Tangible Fixed Assets | 2012-04-01 | £ 184,351 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as MOMO LEISURE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MOMO LEISURE LIMITED | Event Date | 2014-11-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the above-named Company will be held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 6 January 2015, at 10.30 am and 11.00 am respectively, for the purpose of receiving an account laid before them showing the manner in which the winding-up has been conducted and the Company assets disposed of, and of hearing any explanation that may be given by the Liquidator. A person entitled to attend and vote at the above meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Date of Appointment: 4 October 2013. Office Holder details: R G Butcher, (IP No. 8834) of Butcher Woods Ltd, 79 Caroline Street, Birmingham B3 1UP For further details contact: Ashley Millensted, Email: ashley.millensted@butcher-woods.co.uk or telephone 0121 236 6001. R G Butcher , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MOMO LEISURE LIMITED | Event Date | 2013-10-04 |
At a General Meeting of the above-named Company, duly convened, and held at 79 Caroline Street, Birmingham B3 1UP, on 04 October 2013 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the Company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 4 October 2013, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Ashley Millensted, Email: ashley.millendsted@butcher-woods.co.uk, Tel: 0121 236 6001. Jeremy John King , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MOMO LEISURE LIMITED | Event Date | 2013-10-04 |
Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Ashley Millensted, Email: ashley.millendsted@butcher-woods.co.uk, Tel: 0121 236 6001. | |||
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. |