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

ALL LEISURE GROUP PLC

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
01609517
Public Limited Company
Liquidation

Company Overview

About All Leisure Group Plc
ALL LEISURE GROUP PLC was founded on 1982-01-26 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". All Leisure Group Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ALL LEISURE GROUP PLC
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in LE16
 
Filing Information
Company Number 01609517
Company ID Number 01609517
Date formed 1982-01-26
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2015
Account next due 30/04/2017
Latest return 24/11/2015
Return next due 22/12/2016
Type of accounts GROUP
Last Datalog update: 2019-04-04 10:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALL LEISURE GROUP PLC
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SUMM.IT MAURITIUS LIMITED
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.

Company Officers of ALL LEISURE GROUP PLC

Current Directors
Officer Role Date Appointed
PETER ERIC BUCKLEY
Company Secretary 1998-09-30
ROGER JEFFREY ALLARD
Director 1996-05-29
PETER ERIC BUCKLEY
Director 2016-09-27
NIGEL JOHN JENKINS
Director 2007-09-06
IAN SMITH
Director 2012-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL JOHN ARTHUR
Director 2014-12-03 2016-09-27
PHILLIP SIDNEY OVENDEN
Director 2001-05-01 2016-07-25
CHRISTOPHER JAMES GADSBY
Director 2012-08-28 2014-12-19
KEVAN RONALD WITTS
Director 2014-09-11 2014-12-03
NEIL JOHN MORRIS
Director 2011-01-24 2013-05-31
ROBERT DAVID BRYANT
Director 2002-10-03 2013-04-08
ROSSLYN ANTONY JOBBER
Director 2007-09-06 2011-04-08
GUY STEPHEN MARCHANT
Director 2008-02-20 2011-01-31
HELENE MARTHE MELARD
Director 2004-04-01 2007-09-06
DUDLEY PETER SMITH
Director 2002-10-03 2007-09-06
DAVID ALAN WILES
Director 2002-10-03 2007-09-06
DAVID ANTHONY YELLOW
Director 2005-05-16 2007-09-06
TERENCE SHERRING
Director 2001-05-01 2003-08-28
NIGEL PARKER
Director 2001-05-01 2002-03-05
GEORGE WILLIAM ASHPOLE
Company Secretary 1996-05-29 1997-11-10
GEORGE WILLIAM ASHPOLE
Director 1996-05-29 1997-11-10
NICHOLAS LANGLEY POPE
Company Secretary 1991-11-24 1996-05-29
NICHOLAS LANGLEY POPE
Director 1991-11-24 1996-05-29
SUSAN MARGARET LANGLEY POPE
Director 1991-11-24 1996-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ERIC BUCKLEY ATHOLL SHIPPING CORPORATION Company Secretary 2007-11-07 CURRENT 2004-01-01 Active
PETER ERIC BUCKLEY ROGER ALLARD (NO.2) LIMITED Company Secretary 2007-08-03 CURRENT 2007-08-03 Active
PETER ERIC BUCKLEY DISCOVERY MEWS MANAGEMENT LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
PETER ERIC BUCKLEY PB CONSULTANCY SERVICES LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active
PETER ERIC BUCKLEY CRUISE LINE DIRECT LTD Company Secretary 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISING LIMITED Company Secretary 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISES LIMITED Company Secretary 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
PETER ERIC BUCKLEY VOYAGES OF DISCOVERY LIMITED Company Secretary 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY SHIPPING LIMITED Company Secretary 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
PETER ERIC BUCKLEY ROGER ALLARD LIMITED Company Secretary 1998-09-01 CURRENT 1993-11-15 Active
PETER ERIC BUCKLEY ALL LEISURE HOLIDAYS LIMITED Company Secretary 1997-10-10 CURRENT 1994-01-18 Liquidation
PETER ERIC BUCKLEY WORLDWIDE VOYAGES OF DISCOVERY LIMITED Company Secretary 1997-10-10 CURRENT 1996-01-15 Liquidation
PETER ERIC BUCKLEY LATITUDE SAILING LIMITED Company Secretary 1996-07-09 CURRENT 1996-06-19 Dissolved 2014-05-06
ROGER JEFFREY ALLARD HIC TRANSPORT LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
ROGER JEFFREY ALLARD CHELSEA GREEN HOTELS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active
ROGER JEFFREY ALLARD HEBRIDEAN ISLAND CRUISES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
ROGER JEFFREY ALLARD CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
ROGER JEFFREY ALLARD CRUISING EXCURSIONS LIMITED Director 2015-10-01 CURRENT 2011-03-16 Active
ROGER JEFFREY ALLARD HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
ROGER JEFFREY ALLARD CHELSEA GREEN AVIATION LIMITED Director 2015-09-25 CURRENT 2015-09-25 Active
ROGER JEFFREY ALLARD AQGSA LIMITED Director 2014-08-11 CURRENT 2013-08-20 Active
ROGER JEFFREY ALLARD TRAVEL GROUP REALISATIONS LIMITED Director 2012-05-15 CURRENT 2000-07-13 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1995-11-02 Liquidation
ROGER JEFFREY ALLARD GROUP SURFACE REALISATIONS LIMITED Director 2012-05-15 CURRENT 1973-12-13 Liquidation
ROGER JEFFREY ALLARD GROUP AIR REALISATIONS LIMITED Director 2012-05-15 CURRENT 1977-09-07 Liquidation
ROGER JEFFREY ALLARD PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2012-05-15 CURRENT 1996-02-09 Liquidation
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED Director 2012-01-10 CURRENT 2012-01-10 Active
ROGER JEFFREY ALLARD AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED Director 2011-09-09 CURRENT 2011-09-09 Active - Proposal to Strike off
ROGER JEFFREY ALLARD INTERNATIONAL RESCUE (MANAGEMENT) LIMITED Director 2010-09-01 CURRENT 2009-09-01 Active - Proposal to Strike off
ROGER JEFFREY ALLARD ALL DISCOVERY CRUISING LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2018-02-13
ROGER JEFFREY ALLARD PB LEASING AIRCRAFT NO. 9 LIMITED Director 2010-01-28 CURRENT 2009-11-16 Active
ROGER JEFFREY ALLARD KONAWOOD LIMITED Director 2008-05-27 CURRENT 2006-11-03 Active
ROGER JEFFREY ALLARD UK TRAVEL AWARDS LTD Director 2008-05-27 CURRENT 2002-03-27 Active
ROGER JEFFREY ALLARD ATHOLL SHIPPING CORPORATION Director 2007-11-07 CURRENT 2004-01-01 Active
ROGER JEFFREY ALLARD ROGER ALLARD (NO.2) LIMITED Director 2007-08-03 CURRENT 2007-08-03 Active
ROGER JEFFREY ALLARD DISCOVERY MEWS MANAGEMENT LIMITED Director 2006-06-23 CURRENT 2006-06-23 Active
ROGER JEFFREY ALLARD CRUISE LINE DIRECT LTD Director 2005-02-15 CURRENT 2002-07-22 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY CRUISING LIMITED Director 2003-10-24 CURRENT 2003-09-26 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DECKCHAIR.COM LIMITED Director 2003-10-03 CURRENT 2003-10-03 Active
ROGER JEFFREY ALLARD DISCOVERY CRUISES LIMITED Director 2003-06-01 CURRENT 2003-06-01 Dissolved 2017-08-08
ROGER JEFFREY ALLARD VOYAGES OF DISCOVERY LIMITED Director 2003-05-28 CURRENT 2003-05-28 Dissolved 2017-08-08
ROGER JEFFREY ALLARD DISCOVERY SHIPPING LIMITED Director 2003-04-16 CURRENT 2002-07-02 Dissolved 2017-08-08
ROGER JEFFREY ALLARD LIGHT BLUE TRAVEL LIMITED Director 2001-02-12 CURRENT 1992-02-12 Liquidation
ROGER JEFFREY ALLARD ALL LEISURE HOLIDAYS LIMITED Director 1997-10-10 CURRENT 1994-01-18 Liquidation
ROGER JEFFREY ALLARD WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 1997-10-10 CURRENT 1996-01-15 Liquidation
ROGER JEFFREY ALLARD ROGER ALLARD LIMITED Director 1993-12-13 CURRENT 1993-11-15 Active
PETER ERIC BUCKLEY DISCOVERY SHIPPING LIMITED Director 2016-09-27 CURRENT 2002-07-02 Dissolved 2017-08-08
PETER ERIC BUCKLEY CRUISE LINE DIRECT LTD Director 2016-09-27 CURRENT 2002-07-22 Dissolved 2017-08-08
PETER ERIC BUCKLEY VOYAGES OF DISCOVERY LIMITED Director 2016-09-27 CURRENT 2003-05-28 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISES LIMITED Director 2016-09-27 CURRENT 2003-06-01 Dissolved 2017-08-08
PETER ERIC BUCKLEY DISCOVERY CRUISING LIMITED Director 2016-09-27 CURRENT 2003-09-26 Dissolved 2017-08-08
PETER ERIC BUCKLEY BLUE CHIP TRAVEL COACHING LTD. Director 2016-09-27 CURRENT 1995-12-19 Dissolved 2017-08-15
PETER ERIC BUCKLEY BLUE CHIP TRAVEL LIMITED Director 2016-09-27 CURRENT 1982-01-05 Dissolved 2017-08-08
PETER ERIC BUCKLEY PAGE & MOY LIMITED Director 2016-09-27 CURRENT 2011-03-07 Dissolved 2017-08-15
PETER ERIC BUCKLEY TRAVELSPHERE LIMITED Director 2016-09-27 CURRENT 2011-03-07 Dissolved 2017-08-15
PETER ERIC BUCKLEY ALL DISCOVERY CRUISING LIMITED Director 2016-09-27 CURRENT 2010-02-03 Dissolved 2018-02-13
PETER ERIC BUCKLEY CRUISEMINDED LIMITED Director 2016-09-27 CURRENT 2011-03-23 Dissolved 2017-08-29
PETER ERIC BUCKLEY JUST YOU HOLIDAYS LTD Director 2016-09-27 CURRENT 2000-04-06 Dissolved 2018-06-12
PETER ERIC BUCKLEY ATHOLL SHIPPING CORPORATION Director 2016-09-27 CURRENT 2004-01-01 Active
PETER ERIC BUCKLEY PAGE & MOY TRAVEL LIMITED Director 2016-09-27 CURRENT 1993-01-04 Liquidation
PETER ERIC BUCKLEY PAGE & MOY PROPERTIES LIMITED Director 2016-09-27 CURRENT 1962-11-29 Liquidation
PETER ERIC BUCKLEY WORLDWIDE VOYAGES OF DISCOVERY LIMITED Director 2016-09-27 CURRENT 1996-01-15 Liquidation
PETER ERIC BUCKLEY HP SHIPPING LIMITED Director 2015-09-26 CURRENT 2015-09-26 Active
PETER ERIC BUCKLEY PB CONSULTANCY SERVICES LIMITED Director 2005-07-20 CURRENT 2005-07-20 Active
IAN SMITH ALL LEISURE HOLIDAYS LIMITED Director 2012-08-28 CURRENT 1994-01-18 Liquidation
IAN SMITH BLUE CHIP TRAVEL COACHING LTD. Director 2011-06-22 CURRENT 1995-12-19 Dissolved 2017-08-15
IAN SMITH BLUE CHIP TRAVEL LIMITED Director 2011-06-22 CURRENT 1982-01-05 Dissolved 2017-08-08
IAN SMITH PAGE & MOY LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH TRAVELSPHERE LIMITED Director 2011-06-22 CURRENT 2011-03-07 Dissolved 2017-08-15
IAN SMITH JUST YOU HOLIDAYS LTD Director 2011-06-22 CURRENT 2000-04-06 Dissolved 2018-06-12
IAN SMITH TRAVEL GROUP REALISATIONS LIMITED Director 2011-06-22 CURRENT 2000-07-13 Liquidation
IAN SMITH PAGE & MOY TRAVEL LIMITED Director 2011-06-22 CURRENT 1993-01-04 Liquidation
IAN SMITH PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1995-11-02 Liquidation
IAN SMITH PAGE & MOY PROPERTIES LIMITED Director 2011-06-22 CURRENT 1962-11-29 Liquidation
IAN SMITH GROUP SURFACE REALISATIONS LIMITED Director 2011-06-22 CURRENT 1973-12-13 Liquidation
IAN SMITH GROUP AIR REALISATIONS LIMITED Director 2011-06-22 CURRENT 1977-09-07 Liquidation
IAN SMITH PAGE & MOY AIR TRANSPORT SERVICES LIMITED Director 2011-06-22 CURRENT 1996-02-09 Liquidation
IAN SMITH BEVERLEY CONSULTANCY LTD Director 2006-08-08 CURRENT 2006-08-08 Active - Proposal to Strike off

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
2020-04-03LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-28
2018-05-15LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-28
2017-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/17 FROM Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD
2017-04-26600Appointment of a voluntary liquidator
2017-04-264.20Volunatary liquidation statement of affairs with form 4.19
2017-04-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-03-29
2016-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 617447.77
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-11AP01DIRECTOR APPOINTED MR PETER ERIC BUCKLEY
2016-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ARTHUR
2016-08-25TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP SIDNEY OVENDEN
2016-06-08DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600090470Y2016 ASIN: GB00B24CH603
2016-05-13DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600090470Y2016 ASIN: GB00B24CH603
2016-04-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 617447.77
2016-01-18AR0124/11/15 ANNUAL RETURN FULL LIST
2015-03-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 617447.77
2014-12-23AR0124/11/14 ANNUAL RETURN FULL LIST
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN WITTS
2014-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR KEVAN RONALD WITTS
2014-12-09AP01DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR
2014-09-22AP01DIRECTOR APPOINTED MR KEVAN RONALD WITTS
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2013-12-27LATEST SOC27/12/13 STATEMENT OF CAPITAL;GBP 617447.77
2013-12-27AR0124/11/13 ANNUAL RETURN FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/13 FROM Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF
2013-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT
2013-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-04-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-08AR0124/11/12 FULL LIST
2012-09-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY
2012-09-12AP01DIRECTOR APPOINTED MR IAN SMITH
2012-06-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-01-10AR0124/11/11 FULL LIST
2011-07-13TM01APPOINTMENT TERMINATED, DIRECTOR ROSSLYN JOBBER
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT
2011-03-24AP01DIRECTOR APPOINTED MR NEIL JOHN MORRIS
2010-11-30AR0124/11/10 FULL LIST
2010-04-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-01-11AR0124/11/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SIDNEY OVENDEN / 24/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEPHEN MARCHANT / 24/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSSLYN ANTONY JOBBER / 24/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JENKINS / 24/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BRYANT / 24/11/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER JEFFREY ALLARD / 24/12/2009
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR PETER ERIC BUCKLEY / 24/12/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / PETER ERIC BUCKLEY / 21/09/2009
2009-10-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-20AD02SAIL ADDRESS CREATED
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / GUY MARCHANT / 24/04/2009
2009-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08
2008-12-12363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-12-12353LOCATION OF REGISTER OF MEMBERS
2008-11-2688(2)AD 13/11/08 GBP SI 338221@0.01=3382.21 GBP IC 614065/617447.21
2008-11-11AAINTERIM ACCOUNTS MADE UP TO 30/09/08
2008-11-10AAINTERIM ACCOUNTS MADE UP TO 30/09/08
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GUY MARCHANT / 16/10/2008
2008-10-10AAINTERIM ACCOUNTS MADE UP TO 31/03/08
2008-03-12MISCSECTION 392
2008-03-12288aDIRECTOR APPOINTED GUY STEPHEN MARCHANT
2008-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07
2008-01-17363sRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-01SASHARES AGREEMENT OTC
2007-10-01123NC INC ALREADY ADJUSTED 06/09/07
2007-10-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-01122S-DIV 06/09/07
2007-10-01RES12VARYING SHARE RIGHTS AND NAMES
2007-10-01RES04£ NC 60000/1000000 06/0
2007-10-01RES13SUBDIVISION 06/09/07
2007-10-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-01RES14£502,659 06/09/07
2007-10-0188(2)RAD 06/09/07--------- £ SI 588@1=588 £ IC 557922/558510
2007-10-0188(2)RAD 06/09/07--------- £ SI 502659@1=502659 £ IC 55263/557922
2007-09-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-09-25288aNEW DIRECTOR APPOINTED
2007-09-22288bDIRECTOR RESIGNED
2007-09-22288bDIRECTOR RESIGNED
2007-09-22288bDIRECTOR RESIGNED
2007-09-22288bDIRECTOR RESIGNED
2007-09-22288aNEW DIRECTOR APPOINTED
2007-08-03SASHARES AGREEMENT OTC
2007-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-10CERT8AUTHORISATION TO COMMENCE BUSINESS AND BORROW
2007-07-10117APPLICATION COMMENCE BUSINESS
Industry Information
SIC/NAIC Codes
50 - Water transport
501 - Sea and coastal passenger water transport
50100 - Sea and coastal passenger water transport

50 - Water transport
503 - Inland passenger water transport
50300 - Inland passenger water transport



Licences & Regulatory approval
We could not find any licences issued to ALL LEISURE GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-04-07
Meetings of Creditors2017-03-10
Fines / Sanctions
No fines or sanctions have been issued against ALL LEISURE GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2012-06-01 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 1991-12-23 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-04-29 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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 LEISURE GROUP PLC

Intangible Assets
Patents
We have not found any records of ALL LEISURE GROUP PLC registering or being granted any patents
Domain Names
We do not have the domain name information for ALL LEISURE GROUP PLC
Trademarks
We have not found any records of ALL LEISURE GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALL LEISURE GROUP PLC. 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 (50100 - Sea and coastal passenger water transport) as ALL LEISURE GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ALL LEISURE GROUP PLC 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.
Import/Export of Goods
Goods imported/exported by ALL LEISURE GROUP PLC
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0039
2016-11-0084099900Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s.
2016-11-0084798997Machines, apparatus and mechanical appliances, n.e.s.
2016-10-0039
2016-03-0085319085Parts of electric sound or visual signalling equipment, n.e.s. (excl. of indicator panels with liquid crystal devices or light emitting diodes, of electric sound or visual signalling apparatus with flat panel display devices and of multichip integrated circuits)
2016-02-0085285970Monitors, not incorporating television reception apparatus (excl. with cathode ray tube, and flat panel displays able to display signals from automatic data-processing machines with an acceptable level of functionality)
2015-11-0082060000Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-05-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2014-09-0127
2014-09-0127112900Hydrocarbons in gaseous state, n.e.s. (excl. natural gas)
2014-09-0132099000Paints and varnishes, incl. enamels and lacquers, based on synthetic or chemically modified natural polymers, dispersed or dissolved in an aqueous medium (excl. those based on acrylic or vinyl polymers)
2014-09-0156079090Twine, cordage, ropes and cables, whether or not plaited or braided and whether or not impregnated, coated, covered or sheathed with rubber or plastics (excl. that of synthetic fibres, of jute or other textile bast fibres of heading 5303, of sisal or other textile fibres of the genus Agave, of abaca "Manila hemp or Musa textilis" or other hard leaf fibres)
2014-09-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.
2014-08-0184834051Gear boxes for machinery
2013-05-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2013-04-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2013-01-0139073000Epoxide resins, in primary forms
2012-03-0184834051Gear boxes for machinery
2011-10-0184138100Pumps for liquids, power-driven (excl. those of subheading 8413.11 and 8413.19, fuel, lubricating or cooling medium pumps for internal combustion piston engine, concrete pumps, general reciprocating or rotary positive displacement pumps and centrifugal pumps of all kinds)
2011-07-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2011-04-0162034331Men's or boys' bib and brace overalls of synthetic fibres, industrial and occupational (excl. knitted or crocheted)
2011-01-0184659300Grinding, sanding or polishing machines for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand)
2011-01-0184871090Ships' or boats' propellers and blades therefor (excl. those of bronze)
2010-12-0139232910Sacks and bags, incl. cones, of poly"vinyl chloride"
2010-11-0195030099Toys, n.e.s.
2010-10-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-09-0132091000Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium
2010-09-0162113210Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted)
2010-05-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2010-05-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2010-01-0197030000Original sculptures and statuary, in any material

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyALL LEISURE GROUP PLCEvent Date2017-04-03
Date of Appointment: 29 March 2017 Joint Liquidator's Name and Address: Matthew E Richards (IP No. 19276) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. Joint Liquidator's Name and Address: Eddie Williams (IP No. 9663) of Grant Thornton UK LLP, Colmore Building, Colmore Circus, Birmingham, B4 6AT. Telephone: 0121 212 4000.
 
Initiating party Event TypeMeetings of Creditors
Defending partyALL LEISURE GROUP PLCEvent Date2017-03-06
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 29 March 2017 at 11.15 am for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices of Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Hugh Miller, Tel: 0121 212 4000. Ag GF120838
 
Initiating party Event Type
Defending partyALL LEISURE GROUP PLCEvent Date2017-02-21
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Companies will be held at Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU on 21 March 2017 at 11.15 am, 11.45 am, 12.15 pm, 12.45 pm, 1.15 pm, 1.45 pm and 2.15 pm respectively for the purposes provided for in Sections 100 and 101 of the Act. A list of the names and addresses of the companies creditors will be available for inspection free of charge at the offices of Grant Thornton UK LLP , 30 Finsbury Square, London, EC2P 2YU , on the two business days prior to the meeting between the hours of 10.00 am and 4.00 pm. To be entitled to vote at the meeting, a creditor must lodge at the offices Grant Thornton UK LLP, The Colmore Building, 20 Colmore Circus, Birmingham, B4 6AT, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt and (if the creditor is not attending in person) a proxy. For further details contact: Tel: 0121 212 4000. Ag FF112666
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALL LEISURE GROUP PLC 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 LEISURE GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing AIM
Ticker Name ALLG
Listed Since 01-Oct-07
Market Sector Travel & Leisure
Market Sub Sector Recreational Services
Market Capitalisation £32.1073M
Shares Issues 61,744,777.00
Share Type ORD GBP0.01
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.