Company Information for TEMPUS LEISURE LIMITED
C/O BEGBIES TRAYNOR, BALLIOL HOUSE, SOUTHERNHAY GARDENS, EXETER, EX1 1NP,
|
Company Registration Number
06864478
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | ||
---|---|---|
TEMPUS LEISURE LIMITED | ||
Legal Registered Office | ||
C/O BEGBIES TRAYNOR, BALLIOL HOUSE SOUTHERNHAY GARDENS EXETER EX1 1NP Other companies in TR11 | ||
Previous Names | ||
|
Charity Number | 1134524 |
---|---|
Charity Address | GYLLYNGDUNE COTTAGE, 41 MELVILL ROAD, FALMOUTH, TR11 4AR |
Charter | NO INFORMATION RECORDED |
Company Number | 06864478 | |
---|---|---|
Company ID Number | 06864478 | |
Date formed | 2009-03-31 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-07-04 16:19:51 |
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 | ||
---|---|---|---|---|
TEMPUS LEISURE LTD | Unknown | |||
TEMPUS LEISURE GROUP LTD | 128 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2021-07-19 |
Officer | Role | Date Appointed |
---|---|---|
LUCY BLACK |
||
NICHOLAS BRIAN BUCKLAND |
||
LEONARD JOHN CRONEY |
||
JAMES GAZZARD |
||
JUDITH ANNE HAYCOCK |
||
JACQUELINE DENISE KESSELL |
||
ETHNA MCCARTHY |
||
TIMOTHY JOHN O'BRIEN |
||
AMANDA ALICE PENNINGTON |
||
ROBERT EDWARD ROTCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHANIE THOMAS |
Company Secretary | ||
SIMON JAMES BLAMEY |
Director | ||
STEPHEN KNIGHTLEY |
Director | ||
VICTORIA TAMSIN WELCH |
Director | ||
JADE FARRINGTON |
Director | ||
DOUGLAS JOHN WOODS |
Director | ||
JONATHAN WOODS |
Director | ||
CAROLYN ANNE GILMORE |
Director | ||
GEOFFREY EVANS |
Director | ||
STEPHEN DAVID EVA |
Director | ||
NEAL DESMOND BARNES |
Director | ||
SIMON BLAMEY |
Company Secretary | ||
CLIVE MATHISON |
Director | ||
KARIN LONNEY |
Director | ||
ALAN JEFFREY HORNE |
Director | ||
ALAN JEFFREY HORNE |
Company Secretary | ||
FLOYD ROBERT BARNETT |
Director | ||
DOMINIQUE HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENINSULA MEDICAL FOUNDATION | Director | 2016-09-06 | CURRENT | 1997-01-09 | Active | |
PLYMOUTH UTC LIMITED | Director | 2016-03-24 | CURRENT | 2011-05-24 | Active - Proposal to Strike off | |
DRAKE'S DRUMMERS THEATRE COMPANY LTD | Director | 2016-02-19 | CURRENT | 2016-02-19 | Active - Proposal to Strike off | |
SOIL ASSOCIATION CERTIFICATION LIMITED | Director | 2015-12-09 | CURRENT | 1962-06-15 | Active | |
KARST | Director | 2014-04-30 | CURRENT | 2013-08-16 | Active | |
THE ENGINEERING DEVELOPMENT TRUST | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
CSW GROUP LIMITED | Director | 2012-10-25 | CURRENT | 1995-03-07 | Active | |
FINANCE SOUTH WEST GP LIMITED | Director | 2012-03-31 | CURRENT | 2008-09-19 | Dissolved 2016-01-05 | |
FINANCE CORNWALL VENTURES LIMITED | Director | 2012-03-31 | CURRENT | 2004-01-08 | Dissolved 2016-06-21 | |
FINANCE WEST LIMITED | Director | 2012-03-21 | CURRENT | 1999-05-19 | Dissolved 2014-10-14 | |
PENINSULA COMMUNITY HEALTH C.I.C. | Director | 2011-08-01 | CURRENT | 2011-03-15 | Active - Proposal to Strike off | |
PROCUREMENT CONNECTION C.I.C. | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2014-02-18 | |
THEATRE ROYAL (PLYMOUTH) LIMITED | Director | 2010-09-27 | CURRENT | 1981-05-11 | Active | |
THE CHOCOLATE PROJECT LIMITED | Director | 2010-07-19 | CURRENT | 2010-07-19 | Dissolved 2014-10-28 | |
RUGBY MUMS LIMITED | Director | 2009-12-18 | CURRENT | 2009-12-18 | Dissolved 2014-03-25 | |
SHEBBEAR COLLEGE TRUSTEE COMPANY LIMITED | Director | 2009-11-23 | CURRENT | 2005-10-13 | Active - Proposal to Strike off | |
PA CENTRAL LIMITED | Director | 2009-08-10 | CURRENT | 2008-11-26 | Liquidation | |
FINANCE SOUTH WEST GROWTH FUND LIMITED | Director | 2004-12-10 | CURRENT | 2003-12-10 | Dissolved 2014-10-28 | |
FINANCE SOUTH WEST BUSINESS LOAN FUND LIMITED | Director | 2004-12-10 | CURRENT | 2003-12-10 | Dissolved 2014-10-28 | |
FINANCE SOUTH WEST LIMITED | Director | 2004-12-10 | CURRENT | 1999-05-19 | Dissolved 2016-12-27 | |
FC GROWTH LIMITED | Director | 2004-05-28 | CURRENT | 2002-03-07 | Dissolved 2014-10-14 | |
FINANCE CORNWALL LIMITED | Director | 2004-05-28 | CURRENT | 1999-05-19 | Dissolved 2014-10-28 | |
ONE CORNWALL LEISURE LIMITED | Director | 2013-02-25 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
ONE CORNWALL LEISURE LIMITED | Director | 2014-11-20 | CURRENT | 2008-02-26 | Active - Proposal to Strike off | |
MP SUBSEA LTD | Director | 2016-01-18 | CURRENT | 2015-02-27 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/2017 FROM THE OLD CARRIAGE WORKS MORESK ROAD TRURO TR1 1DG ENGLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHANIE THOMAS | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BLAMEY | |
AD02 | SAIL ADDRESS CHANGED FROM: THE WEST BUILDING CASTLE CANYKE CASTLE CANYKE ROAD BODMIN CORNWALL PL31 1DZ | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2017 FROM GYLLYNGDUNE COTTAGE 41 MELVILL ROAD FALMOUTH CORNWALL TR11 4AR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
AD02 | SAIL ADDRESS CHANGED FROM: LEISURE, WINDWHISTLE HOUSE, COOKSLAND ROAD, BODMIN LEISURE, WINDWHISTLE HOUSE COOKSLAND ROAD BODMIN CORNWALL PL31 2RH ENGLAND | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD ROTCHELL | |
AR01 | 31/03/16 NO MEMBER LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MRS AMANDA PENNINGTON | |
AR01 | 31/03/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHTLEY | |
AP01 | DIRECTOR APPOINTED MS JUDITH ANNE HAYCOCK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA WELCH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY JOHN O'BRIEN | |
AP01 | DIRECTOR APPOINTED MR LEONARD JOHN CRONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JADE FARRINGTON | |
AR01 | 31/03/14 NO MEMBER LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS WOODS | |
AP01 | DIRECTOR APPOINTED MR STEPHEN KNIGHTLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLYN GILMORE | |
AP01 | DIRECTOR APPOINTED MS JADE FARRINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVA | |
NM03 | NOTICE CONFIRMING SATISFACTION OF THE CONDITIONAL RESOLUTION FOR CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED CARRICK LEISURE LIMITED CERTIFICATE ISSUED ON 10/04/13 | |
AR01 | 31/03/13 NO MEMBER LIST | |
RES15 | CHANGE OF NAME 25/03/2013 | |
CONNOT | NOTICE OF CHANGE OF NAME NM02 - CONDITIONAL RESOLUTION | |
AP01 | DIRECTOR APPOINTED MS ETHNA MCCARTHY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLAMEY / 25/02/2013 | |
AP01 | DIRECTOR APPOINTED MS VICTORIA TAMSIN WELCH | |
AP01 | DIRECTOR APPOINTED MR NICK BUCKLAND | |
AA | 31/03/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL BARNES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE MATHISON | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BLAMEY / 26/08/2012 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON BLAMEY | |
AP03 | SECRETARY APPOINTED MRS STEPHANIE THOMAS | |
AP01 | DIRECTOR APPOINTED MR DOUGLAS JOHN WOODS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARIN LONNEY | |
AR01 | 31/03/12 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR SIMON BLAMEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HORNE | |
AP01 | DIRECTOR APPOINTED MR JAMES GAZZARD | |
AP01 | DIRECTOR APPOINTED MS JACQUELINE DENISE KESSELL | |
AP01 | DIRECTOR APPOINTED MS CAROLYN ANNE GILMORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALAN HORNE | |
AP01 | DIRECTOR APPOINTED MR SIMON BLAMEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOMINIQUE HAYES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FLOYD BARNETT | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
AP01 | DIRECTOR APPOINTED MS LUCY BLACK | |
AR01 | 31/03/11 NO MEMBER LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 31/03/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KARIN LONNEY / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DOMINIQUE HAYES / 23/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL BARNES / 23/03/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP01 | DIRECTOR APPOINTED COUNCILLOR STEPHEN DAVID EVA | |
AP01 | DIRECTOR APPOINTED GEOFFREY EVANS | |
AP01 | DIRECTOR APPOINTED FLOYD ROBERT BARNETT | |
RES01 | ALTER ARTICLES 16/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-02-27 |
Resolution | 2017-09-13 |
Appointmen | 2017-09-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.28 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.24 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93130 - Fitness facilities
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Educational / Residential Visits |
Devon County Council | |
|
Curriculum Support (Schools) |
Devon County Council | |
|
Materials & Consumables |
Devon County Council | |
|
Educational / Residential Visits |
Devon County Council | |
|
Educational / Residential Visits |
Devon County Council | |
|
Curriculum Support (Schools) |
Cornwall Council | |
|
19420C-Other Corporate Items |
Devon County Council | |
|
Educational / Residential Visits |
Cornwall Council | |
|
15023C-Commissioning & Contracts |
Cornwall Council | |
|
18400C-Schools & Achievement |
Cornwall Council | |
|
11700C-Leisure_ |
Devon County Council | |
|
|
Cornwall Council | |
|
19420C-Other Corporate Items |
Cornwall Council | |
|
11700C-Leisure_ |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Devon County Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TEMPUS LEISURE LTD | Event Date | 2018-02-27 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEMPUS LEISURE LTD | Event Date | 2017-09-06 |
At a General Meeting of the members of the above named company, duly convened and held at the 11 Kirkby Terrace, University of Plymouth, Drake Circus, Plymouth, PL4 8AA on 6 September 2017 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. "That the Company be wound up voluntarily". 2. "That lan Edward Walker and Julie Anne Palmer of Begbies Traynor (Central) LLP, Balliol House, Southern hay Gardens, Exeter, EX1 1NP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time." Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Jonathan Trembath by e-mail at exeter@begbies-traynor.com or by telephone on 01392 260800. Office Holder Details: Ian Edward Walker and Julie Anne Palmer (IP numbers 6537 and 8835 ) of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP . Date of Appointment: 6 September 2017 . Further information about this case is available from the offices of Begbies Traynor. Lucy Black , Chair : Dated: 6 September 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEMPUS LEISURE LTD | Event Date | 2017-09-06 |
Liquidator's name and address: Ian Edward Walker of Begbies Traynor (Central) LLP , Balliol House, Southernhay Gardens, Exeter EX1 1NP : Liquidator's name and address: Julie Anne Palmer of Begbies Traynor , 1-3 Hilltop Business Park, Devises Road, Salisbury, SP3 4UF : Any person who requires further information may contact the Joint Liquidator by telephone on 01392 260800. Alternatively enquiries can be made to Jonathan Trembath by e-mail at jonathan.trembath@begbies-traynor.com or by telephone on 01392 260800 | |||
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. |