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

COIN LEISURE LIMITED

VICTORIA COURT 17-21, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA,
Company Registration Number
01835068
Private Limited Company
Liquidation

Company Overview

About Coin Leisure Ltd
COIN LEISURE LIMITED was founded on 1984-07-23 and has its registered office in Maidstone. The organisation's status is listed as "Liquidation". Coin Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
COIN LEISURE LIMITED
 
Legal Registered Office
VICTORIA COURT 17-21
ASHFORD ROAD
MAIDSTONE
KENT
ME14 5FA
Other companies in CT10
 
Filing Information
Company Number 01835068
Company ID Number 01835068
Date formed 1984-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-05 03:57:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COIN LEISURE 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 COIN LEISURE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EDWARD CROMPTON
Company Secretary 2005-09-30
RICHARD EDWARD CROMPTON
Director 1993-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE YVONNE CROMPTON
Director 1991-03-12 2013-01-13
JOHN JAMES CROMPTON
Director 2002-03-27 2013-01-13
DIANE YVONNE CROMPTON
Company Secretary 1991-03-12 2005-09-30
JOHN JAMES CROMPTON
Director 1993-12-30 1995-10-31
JAMES ERIC CROMPTON
Director 1991-03-12 1993-10-29
GORDON JAMES CROMPTON
Director 1991-03-12 1992-12-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EDWARD CROMPTON RICHARD CROMPTON LEISURE LIMITED Director 2008-11-24 CURRENT 2008-11-24 Dissolved 2018-05-15

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
2018-06-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.1
2017-08-22NDISCNOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 11 THE PADDOCKS BROADSTAIRS KENT CT10 3AJ
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-10LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-04-104.20STATEMENT OF AFFAIRS/4.19
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 900
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-08-02AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 900
2015-11-11AR0131/10/15 FULL LIST
2015-06-29AA30/09/14 TOTAL EXEMPTION SMALL
2015-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 018350680004
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 900
2014-12-03AR0131/10/14 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 900
2013-11-29AR0131/10/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CROMPTON
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR DIANE CROMPTON
2012-11-16AR0131/10/12 FULL LIST
2012-06-22AA30/09/11 TOTAL EXEMPTION SMALL
2011-11-14AR0131/10/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-05AR0131/10/10 FULL LIST
2010-06-17AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-10AR0131/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD CROMPTON / 31/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JAMES CROMPTON / 31/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE YVONNE CROMPTON / 31/10/2009
2009-07-27AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-26AA30/09/07 TOTAL EXEMPTION SMALL
2009-02-20363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-11-14363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2006-12-19363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-28363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2006-04-28288aNEW SECRETARY APPOINTED
2006-04-28288aNEW DIRECTOR APPOINTED
2006-04-28288bSECRETARY RESIGNED
2005-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-04-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-28363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-12-18363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-18287REGISTERED OFFICE CHANGED ON 18/12/03 FROM: SWALE FOLLY DODDINGTON SITTINGBOURNE KENT ME9 0BG
2003-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-09-12287REGISTERED OFFICE CHANGED ON 12/09/02 FROM: 4 WILTON ROAD HAINE INDUSTRIAL ESTATE RAMSGATE CT12 5HG
2002-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-17363sRETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2002-04-17288aNEW DIRECTOR APPOINTED
2001-02-08363sRETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS
2000-09-01AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-08-18225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2000-04-27363sRETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS
1999-09-02AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-02-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-02-08363sRETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS
1998-08-24AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-02-09363sRETURN MADE UP TO 30/12/97; NO CHANGE OF MEMBERS
1997-05-29AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-02-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-02-25363sRETURN MADE UP TO 30/12/96; FULL LIST OF MEMBERS
1996-08-23AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-01-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-02363sRETURN MADE UP TO 30/12/95; FULL LIST OF MEMBERS
1995-12-21288DIRECTOR RESIGNED
1995-12-01AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-08-25244DELIVERY EXT'D 3 MTH 31/10/94
1995-01-16363sRETURN MADE UP TO 30/12/94; NO CHANGE OF MEMBERS
1994-12-01AAFULL ACCOUNTS MADE UP TO 31/10/93
1994-07-26244DELIVERY EXT'D 3 MTH 31/10/93
1994-02-13363(288)DIRECTOR RESIGNED
1994-02-13363sRETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS
1994-01-21AAFULL ACCOUNTS MADE UP TO 31/10/92
1993-08-27244DELIVERY EXT'D 3 MTH 31/10/92
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to COIN LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2017-05-12
Appointment of Liquidators2017-04-04
Resolutions for Winding-up2017-04-04
Meetings of Creditors2017-03-23
Fines / Sanctions
No fines or sanctions have been issued against COIN LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-17 Outstanding HSBC BANK PLC
CHARGE 1992-05-20 Outstanding MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1990-05-24 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1989-07-12 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 COIN LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of COIN LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COIN LEISURE LIMITED
Trademarks
We have not found any records of COIN LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COIN LEISURE LIMITED. 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 (92000 - Gambling and betting activities) as COIN LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COIN LEISURE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCOIN LEISURE LIMITEDEvent Date2017-03-30
Liquidator's name and address: Adrian Paul Dante , of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : For further details contact: Aaron Parks, Email: Aaron.Parks@mhllp.co.uk or Tel: 01622 754033 Ag GF123823
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOIN LEISURE LIMITEDEvent Date2017-03-30
Notice is hereby given that the following resolutions were passed on 30 March 2017 as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that Adrian Paul Dante , of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP No. 9600 and 7805) be appointed as Joint Liquidators for the purposes of such winding up. At the subsequent meeting of creditors held on 30 March 2017 the appointment of Adrian Paul Dante and Paul Michael Davis as Joint Liquidators was confirmed. For further details contact: Aaron Parks, Email: Aaron.Parks@mhllp.co.uk or Tel: 01622 754033 Richard Edward Crompton , Director : Ag GF123823
 
Initiating party Event TypeNotices to Creditors
Defending partyCOIN LEISURE LIMITEDEvent Date2017-03-30
Notice is hereby given that the creditors of the Company are required, on or before 11 July 2017 , to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Joint Liquidators at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Date of Appointment: 30 March 2017 Office Holder Details: Adrian Paul Dante (IP No. 9600 ) of MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA and Paul Michael Davis (IP No. 7805 ) of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ For further details contact: Aaron Parks, Email: Aaron.Parks@mhllp.co.uk or telephone 01622 754033 . Ag IF20562
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOIN LEISURE LIMITEDEvent Date2017-03-21
Notice is hereby given, pursuant to Section 98(1) of the Insolvency Act 1986 (as amended) that a meeting of creditors has been summoned for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The meeting will be held at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA on 30 March 2017 at 10.15 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies at MHA MacIntyre Hudson , Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA , by no later than 12 noon on the business day prior to the day of the meeting, together with a completed proof of debt form. The resolutions to be taken at the meeting may include resolutions specifying the terms on which the Joint Liquidators are to be remunerated and reimbursed in respect of his disbursements. Further, the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. A list of the names and addresses of the companys creditors will be available for inspection, free of charge, at the offices of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Katherine Everitt, Email: katherine.everitt@mhllp.co.uk, Tel: 01622 754033. Ag GF122610
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COIN LEISURE LIMITED 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 COIN LEISURE LIMITED any grants or awards.
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.