Liquidation
Company Information for ALL LEISURE GROUP PLC
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
01609517 Public Limited Company
Liquidation |
| Company Name | |
|---|---|
| ALL LEISURE GROUP PLC | |
| Legal Registered Office | |
| 4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in LE16 | |
| 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 |
| 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. |
| Officer | Role | Date Appointed |
|---|---|---|
PETER ERIC BUCKLEY |
||
ROGER JEFFREY ALLARD |
||
PETER ERIC BUCKLEY |
||
NIGEL JOHN JENKINS |
||
IAN SMITH |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NIGEL JOHN ARTHUR |
Director | ||
PHILLIP SIDNEY OVENDEN |
Director | ||
CHRISTOPHER JAMES GADSBY |
Director | ||
KEVAN RONALD WITTS |
Director | ||
NEIL JOHN MORRIS |
Director | ||
ROBERT DAVID BRYANT |
Director | ||
ROSSLYN ANTONY JOBBER |
Director | ||
GUY STEPHEN MARCHANT |
Director | ||
HELENE MARTHE MELARD |
Director | ||
DUDLEY PETER SMITH |
Director | ||
DAVID ALAN WILES |
Director | ||
DAVID ANTHONY YELLOW |
Director | ||
TERENCE SHERRING |
Director | ||
NIGEL PARKER |
Director | ||
GEORGE WILLIAM ASHPOLE |
Company Secretary | ||
GEORGE WILLIAM ASHPOLE |
Director | ||
NICHOLAS LANGLEY POPE |
Company Secretary | ||
NICHOLAS LANGLEY POPE |
Director | ||
SUSAN MARGARET LANGLEY POPE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| ATHOLL SHIPPING CORPORATION | Company Secretary | 2007-11-07 | CURRENT | 2004-01-01 | Active | |
| ROGER ALLARD (NO.2) LIMITED | Company Secretary | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
| DISCOVERY MEWS MANAGEMENT LIMITED | Company Secretary | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
| PB CONSULTANCY SERVICES LIMITED | Company Secretary | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
| CRUISE LINE DIRECT LTD | Company Secretary | 2005-02-15 | CURRENT | 2002-07-22 | Dissolved 2017-08-08 | |
| DISCOVERY CRUISING LIMITED | Company Secretary | 2003-10-24 | CURRENT | 2003-09-26 | Dissolved 2017-08-08 | |
| DISCOVERY CRUISES LIMITED | Company Secretary | 2003-06-01 | CURRENT | 2003-06-01 | Dissolved 2017-08-08 | |
| VOYAGES OF DISCOVERY LIMITED | Company Secretary | 2003-05-28 | CURRENT | 2003-05-28 | Dissolved 2017-08-08 | |
| DISCOVERY SHIPPING LIMITED | Company Secretary | 2003-04-16 | CURRENT | 2002-07-02 | Dissolved 2017-08-08 | |
| ROGER ALLARD LIMITED | Company Secretary | 1998-09-01 | CURRENT | 1993-11-15 | Active | |
| ALL LEISURE HOLIDAYS LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1994-01-18 | Liquidation | |
| WORLDWIDE VOYAGES OF DISCOVERY LIMITED | Company Secretary | 1997-10-10 | CURRENT | 1996-01-15 | Liquidation | |
| LATITUDE SAILING LIMITED | Company Secretary | 1996-07-09 | CURRENT | 1996-06-19 | Dissolved 2014-05-06 | |
| HIC TRANSPORT LIMITED | Director | 2017-01-09 | CURRENT | 2017-01-09 | Active | |
| CHELSEA GREEN HOTELS LIMITED | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active | |
| HEBRIDEAN ISLAND CRUISES LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
| CRUISEMINDED LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-23 | Dissolved 2017-08-29 | |
| CRUISING EXCURSIONS LIMITED | Director | 2015-10-01 | CURRENT | 2011-03-16 | Active | |
| HP SHIPPING LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
| CHELSEA GREEN AVIATION LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Active | |
| AQGSA LIMITED | Director | 2014-08-11 | CURRENT | 2013-08-20 | Active | |
| TRAVEL GROUP REALISATIONS LIMITED | Director | 2012-05-15 | CURRENT | 2000-07-13 | Liquidation | |
| PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED | Director | 2012-05-15 | CURRENT | 1995-11-02 | Liquidation | |
| GROUP SURFACE REALISATIONS LIMITED | Director | 2012-05-15 | CURRENT | 1973-12-13 | Liquidation | |
| GROUP AIR REALISATIONS LIMITED | Director | 2012-05-15 | CURRENT | 1977-09-07 | Liquidation | |
| PAGE & MOY AIR TRANSPORT SERVICES LIMITED | Director | 2012-05-15 | CURRENT | 1996-02-09 | Liquidation | |
| AMERICAN STEAMBOAT INTERNATIONAL GSA LIMITED | Director | 2012-01-10 | CURRENT | 2012-01-10 | Active | |
| AMERICAN STEAMBOAT INTERNATIONAL COMPANY LIMITED | Director | 2011-09-09 | CURRENT | 2011-09-09 | Active - Proposal to Strike off | |
| INTERNATIONAL RESCUE (MANAGEMENT) LIMITED | Director | 2010-09-01 | CURRENT | 2009-09-01 | Active - Proposal to Strike off | |
| ALL DISCOVERY CRUISING LIMITED | Director | 2010-02-03 | CURRENT | 2010-02-03 | Dissolved 2018-02-13 | |
| PB LEASING AIRCRAFT NO. 9 LIMITED | Director | 2010-01-28 | CURRENT | 2009-11-16 | Active | |
| KONAWOOD LIMITED | Director | 2008-05-27 | CURRENT | 2006-11-03 | Active | |
| UK TRAVEL AWARDS LTD | Director | 2008-05-27 | CURRENT | 2002-03-27 | Active | |
| ATHOLL SHIPPING CORPORATION | Director | 2007-11-07 | CURRENT | 2004-01-01 | Active | |
| ROGER ALLARD (NO.2) LIMITED | Director | 2007-08-03 | CURRENT | 2007-08-03 | Active | |
| DISCOVERY MEWS MANAGEMENT LIMITED | Director | 2006-06-23 | CURRENT | 2006-06-23 | Active | |
| CRUISE LINE DIRECT LTD | Director | 2005-02-15 | CURRENT | 2002-07-22 | Dissolved 2017-08-08 | |
| DISCOVERY CRUISING LIMITED | Director | 2003-10-24 | CURRENT | 2003-09-26 | Dissolved 2017-08-08 | |
| DECKCHAIR.COM LIMITED | Director | 2003-10-03 | CURRENT | 2003-10-03 | Active | |
| DISCOVERY CRUISES LIMITED | Director | 2003-06-01 | CURRENT | 2003-06-01 | Dissolved 2017-08-08 | |
| VOYAGES OF DISCOVERY LIMITED | Director | 2003-05-28 | CURRENT | 2003-05-28 | Dissolved 2017-08-08 | |
| DISCOVERY SHIPPING LIMITED | Director | 2003-04-16 | CURRENT | 2002-07-02 | Dissolved 2017-08-08 | |
| LIGHT BLUE TRAVEL LIMITED | Director | 2001-02-12 | CURRENT | 1992-02-12 | Liquidation | |
| ALL LEISURE HOLIDAYS LIMITED | Director | 1997-10-10 | CURRENT | 1994-01-18 | Liquidation | |
| WORLDWIDE VOYAGES OF DISCOVERY LIMITED | Director | 1997-10-10 | CURRENT | 1996-01-15 | Liquidation | |
| ROGER ALLARD LIMITED | Director | 1993-12-13 | CURRENT | 1993-11-15 | Active | |
| DISCOVERY SHIPPING LIMITED | Director | 2016-09-27 | CURRENT | 2002-07-02 | Dissolved 2017-08-08 | |
| CRUISE LINE DIRECT LTD | Director | 2016-09-27 | CURRENT | 2002-07-22 | Dissolved 2017-08-08 | |
| VOYAGES OF DISCOVERY LIMITED | Director | 2016-09-27 | CURRENT | 2003-05-28 | Dissolved 2017-08-08 | |
| DISCOVERY CRUISES LIMITED | Director | 2016-09-27 | CURRENT | 2003-06-01 | Dissolved 2017-08-08 | |
| DISCOVERY CRUISING LIMITED | Director | 2016-09-27 | CURRENT | 2003-09-26 | Dissolved 2017-08-08 | |
| BLUE CHIP TRAVEL COACHING LTD. | Director | 2016-09-27 | CURRENT | 1995-12-19 | Dissolved 2017-08-15 | |
| BLUE CHIP TRAVEL LIMITED | Director | 2016-09-27 | CURRENT | 1982-01-05 | Dissolved 2017-08-08 | |
| PAGE & MOY LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
| TRAVELSPHERE LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
| ALL DISCOVERY CRUISING LIMITED | Director | 2016-09-27 | CURRENT | 2010-02-03 | Dissolved 2018-02-13 | |
| CRUISEMINDED LIMITED | Director | 2016-09-27 | CURRENT | 2011-03-23 | Dissolved 2017-08-29 | |
| JUST YOU HOLIDAYS LTD | Director | 2016-09-27 | CURRENT | 2000-04-06 | Dissolved 2018-06-12 | |
| ATHOLL SHIPPING CORPORATION | Director | 2016-09-27 | CURRENT | 2004-01-01 | Active | |
| PAGE & MOY TRAVEL LIMITED | Director | 2016-09-27 | CURRENT | 1993-01-04 | Liquidation | |
| PAGE & MOY PROPERTIES LIMITED | Director | 2016-09-27 | CURRENT | 1962-11-29 | Liquidation | |
| WORLDWIDE VOYAGES OF DISCOVERY LIMITED | Director | 2016-09-27 | CURRENT | 1996-01-15 | Liquidation | |
| HP SHIPPING LIMITED | Director | 2015-09-26 | CURRENT | 2015-09-26 | Active | |
| PB CONSULTANCY SERVICES LIMITED | Director | 2005-07-20 | CURRENT | 2005-07-20 | Active | |
| ALL LEISURE HOLIDAYS LIMITED | Director | 2012-08-28 | CURRENT | 1994-01-18 | Liquidation | |
| BLUE CHIP TRAVEL COACHING LTD. | Director | 2011-06-22 | CURRENT | 1995-12-19 | Dissolved 2017-08-15 | |
| BLUE CHIP TRAVEL LIMITED | Director | 2011-06-22 | CURRENT | 1982-01-05 | Dissolved 2017-08-08 | |
| PAGE & MOY LIMITED | Director | 2011-06-22 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
| TRAVELSPHERE LIMITED | Director | 2011-06-22 | CURRENT | 2011-03-07 | Dissolved 2017-08-15 | |
| JUST YOU HOLIDAYS LTD | Director | 2011-06-22 | CURRENT | 2000-04-06 | Dissolved 2018-06-12 | |
| TRAVEL GROUP REALISATIONS LIMITED | Director | 2011-06-22 | CURRENT | 2000-07-13 | Liquidation | |
| PAGE & MOY TRAVEL LIMITED | Director | 2011-06-22 | CURRENT | 1993-01-04 | Liquidation | |
| PAGE & MOY SURFACE TRANSPORT SERVICES LIMITED | Director | 2011-06-22 | CURRENT | 1995-11-02 | Liquidation | |
| PAGE & MOY PROPERTIES LIMITED | Director | 2011-06-22 | CURRENT | 1962-11-29 | Liquidation | |
| GROUP SURFACE REALISATIONS LIMITED | Director | 2011-06-22 | CURRENT | 1973-12-13 | Liquidation | |
| GROUP AIR REALISATIONS LIMITED | Director | 2011-06-22 | CURRENT | 1977-09-07 | Liquidation | |
| PAGE & MOY AIR TRANSPORT SERVICES LIMITED | Director | 2011-06-22 | CURRENT | 1996-02-09 | Liquidation | |
| BEVERLEY CONSULTANCY LTD | Director | 2006-08-08 | CURRENT | 2006-08-08 | Active - Proposal to Strike off |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-28 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-28 | |
| AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD | |
| 600 | Appointment of a voluntary liquidator | |
| 4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
| LRESEX | Resolutions passed:
| |
| MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
| LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 617447.77 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES | |
| AP01 | DIRECTOR APPOINTED MR PETER ERIC BUCKLEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL JOHN ARTHUR | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP SIDNEY OVENDEN | |
| DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600090470Y2016 ASIN: GB00B24CH603 | |
| DLST | London Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600090470Y2016 ASIN: GB00B24CH603 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15 | |
| LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 617447.77 | |
| AR01 | 24/11/15 ANNUAL RETURN FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14 | |
| LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 617447.77 | |
| AR01 | 24/11/14 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN WITTS | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GADSBY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVAN RONALD WITTS | |
| AP01 | DIRECTOR APPOINTED MR NIGEL JOHN ARTHUR | |
| AP01 | DIRECTOR APPOINTED MR KEVAN RONALD WITTS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13 | |
| LATEST SOC | 27/12/13 STATEMENT OF CAPITAL;GBP 617447.77 | |
| AR01 | 24/11/13 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL MORRIS | |
| AD01 | REGISTERED OFFICE CHANGED ON 21/05/13 FROM Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BRYANT | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12 | |
| MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
| AR01 | 24/11/12 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES GADSBY | |
| AP01 | DIRECTOR APPOINTED MR IAN SMITH | |
| MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11 | |
| AR01 | 24/11/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSSLYN JOBBER | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY MARCHANT | |
| AP01 | DIRECTOR APPOINTED MR NEIL JOHN MORRIS | |
| AR01 | 24/11/10 FULL LIST | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09 | |
| AR01 | 24/11/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SIDNEY OVENDEN / 24/12/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY STEPHEN MARCHANT / 24/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSSLYN ANTONY JOBBER / 24/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN JENKINS / 24/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID BRYANT / 24/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER JEFFREY ALLARD / 24/12/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ERIC BUCKLEY / 24/12/2009 | |
| CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER ERIC BUCKLEY / 21/09/2009 | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
| AD02 | SAIL ADDRESS CREATED | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / GUY MARCHANT / 24/04/2009 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/08 | |
| 363a | RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 88(2) | AD 13/11/08 GBP SI 338221@0.01=3382.21 GBP IC 614065/617447.21 | |
| AA | INTERIM ACCOUNTS MADE UP TO 30/09/08 | |
| AA | INTERIM ACCOUNTS MADE UP TO 30/09/08 | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / GUY MARCHANT / 16/10/2008 | |
| AA | INTERIM ACCOUNTS MADE UP TO 31/03/08 | |
| MISC | SECTION 392 | |
| 288a | DIRECTOR APPOINTED GUY STEPHEN MARCHANT | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/07 | |
| 363s | RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS | |
| SA | SHARES AGREEMENT OTC | |
| 123 | NC INC ALREADY ADJUSTED 06/09/07 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 122 | S-DIV 06/09/07 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES04 | £ NC 60000/1000000 06/0 | |
| RES13 | SUBDIVISION 06/09/07 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES14 | £502,659 06/09/07 | |
| 88(2)R | AD 06/09/07--------- £ SI 588@1=588 £ IC 557922/558510 | |
| 88(2)R | AD 06/09/07--------- £ SI 502659@1=502659 £ IC 55263/557922 | |
| 353a | LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE) | |
| 288a | NEW DIRECTOR APPOINTED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW DIRECTOR APPOINTED | |
| SA | SHARES AGREEMENT OTC | |
| RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| CERT8 | AUTHORISATION TO COMMENCE BUSINESS AND BORROW | |
| 117 | APPLICATION COMMENCE BUSINESS |
| Appointmen | 2017-04-07 |
| Meetings of Creditors | 2017-03-10 |
| Total # Mortgages/Charges | 3 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 3 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Satisfied | LLOYDS TSB BANK PLC | |
| LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
| LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
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
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:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 39 | |||
![]() | 84099900 | Parts suitable for use solely or principally with compression-ignition internal combustion piston engine "diesel or semi-diesel engine", n.e.s. | ||
![]() | 84798997 | Machines, apparatus and mechanical appliances, n.e.s. | ||
![]() | 39 | |||
![]() | 85319085 | Parts 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) | ||
![]() | 85285970 | Monitors, 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) | ||
![]() | 82060000 | Sets of two or more tools of heading 8202 to 8205, put up in sets for retail sale | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 27 | |||
![]() | 27112900 | Hydrocarbons in gaseous state, n.e.s. (excl. natural gas) | ||
![]() | 32099000 | Paints 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) | ||
![]() | 56079090 | Twine, 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) | ||
![]() | 84189990 | Parts of refrigerating or freezing equipment and heat pumps, n.e.s. | ||
![]() | 84834051 | Gear boxes for machinery | ||
![]() | 84714100 | Data-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) | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 39073000 | Epoxide resins, in primary forms | ||
![]() | 84834051 | Gear boxes for machinery | ||
![]() | 84138100 | Pumps 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) | ||
![]() | 84799080 | Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel) | ||
![]() | 62034331 | Men's or boys' bib and brace overalls of synthetic fibres, industrial and occupational (excl. knitted or crocheted) | ||
![]() | 84659300 | Grinding, sanding or polishing machines for working wood, cork, bone, hard rubber, hard plastics or similar hard materials (excl. machines for working in the hand) | ||
![]() | 84871090 | Ships' or boats' propellers and blades therefor (excl. those of bronze) | ||
![]() | 39232910 | Sacks and bags, incl. cones, of poly"vinyl chloride" | ||
![]() | 95030099 | Toys, n.e.s. | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 32091000 | Paints and varnishes, incl. enamels and lacquers, based on acrylic or vinyl polymers, dispersed or dissolved in an aqueous medium | ||
![]() | 62113210 | Men's or boys' industrial and occupational clothing of cotton (excl. knitted or crocheted) | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 84799020 | Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s. | ||
![]() | 97030000 | Original sculptures and statuary, in any material |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | ALL LEISURE GROUP PLC | Event Date | 2017-04-03 |
| 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 Type | Meetings of Creditors | |
| Defending party | ALL LEISURE GROUP PLC | Event Date | 2017-03-06 |
| 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 party | ALL LEISURE GROUP PLC | Event Date | 2017-02-21 |
| 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 | |||
| 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 |
| 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. |