Liquidation
Company Information for LEISURE HARBOURS LIMITED
37 FREDERICK PLACE, BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
01843557
Private Limited Company
Liquidation |
Company Name | |
---|---|
LEISURE HARBOURS LIMITED | |
Legal Registered Office | |
37 FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 4EA Other companies in BN1 | |
Company Number | 01843557 | |
---|---|---|
Company ID Number | 01843557 | |
Date formed | 1984-08-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2002 | |
Account next due | 31/01/2004 | |
Latest return | 31/12/2002 | |
Return next due | 28/01/2004 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2018-10-04 18:15:37 |
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 |
---|---|---|
ROGER DENNESS |
||
EBB INVESTMENTS LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW MARK HARTWELL |
Company Secretary | ||
LYNN PATRICIA BLATCH |
Company Secretary | ||
ENDON BARRY BLATCH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MISC | Sec of state's release of liq | |
MISC | S/S cert. Release of liquidator | |
4.31 | Compulsory liquidaton liquidator appointment | |
MISC | C/O replacement of liquidator | |
287 | Registered office changed on 26/07/04 from: bembridge harbour marina embankment road, st helens quay ryde isle of wight PO33 1YS | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/02 | |
363s | Return made up to 31/12/02; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/01 | |
363s | Return made up to 31/12/01; full list of members | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/00 | |
288a | New secretary appointed | |
363s | Return made up to 31/12/00; full list of members | |
288a | New secretary appointed | |
288b | Secretary resigned | |
88(2)R | Ad 07/07/00--------- £ si 453959@1=453959 £ ic 459959/913918 | |
363s | Return made up to 31/12/99; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/99 | |
288b | Secretary resigned | |
288a | New secretary appointed | |
288b | Director resigned | |
288a | New director appointed | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/98 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 12/07/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 19/07/99 | |
287 | REGISTERED OFFICE CHANGED ON 13/05/99 FROM: THE DROIT HOUSE MARGATE HARBOUR MARGATE KENT | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/97; CHANGE OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 28/11/97 | |
CERTNM | COMPANY NAME CHANGED MARGATE PIER AND HARBOUR COMPANY (1812) LIMITED CERTIFICATE ISSUED ON 21/10/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 04/06/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED MARGATE PIER AND HARBOUR COMPANY (1984) LIMITED CERTIFICATE ISSUED ON 09/01/95 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 01/10/94 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
ELRES | S252 DISP LAYING ACC 13/05/93 | |
ELRES | S386 DISP APP AUDS 13/05/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 10/01/93 | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/92 FROM: THE DROIT HOUSE MARGATE HARBOUR MARGATE KENT | |
287 | REGISTERED OFFICE CHANGED ON 06/05/92 FROM: WESTERN LODGE WESTERN ROAD SHOREHAM BY SEA WEST SUSSEX BN4 5WD | |
88(2)R | AD 27/03/92--------- £ SI 453957@1=453957 £ IC 2/453959 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363a | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARGATE LIMITED CERTIFICATE ISSUED ON 15/02/91 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED MARGATE PIER & HARBOUR COMPANY ( 1984) LIMITED CERTIFICATE ISSUED ON 16/01/90 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/88 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
Final Meetings | 2008-02-12 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEED | Outstanding | MODERN PRODUCTS (LINDSEY) LIMITED | |
FLOATING CHARGE | Outstanding | GENTRA LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as LEISURE HARBOURS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LEISURE HARBOURS LIMITED | Event Date | 2008-02-12 |
A final meeting of creditors has been summoned in this matter for the purposes of receiving the Liquidators report of the winding-up and determining whether the Liquidator should have his release under Section 174 of Insolvency Act 1986. The meeting will be held at 10.00 am on 12 March 2008 at Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD. Proxy forms must be lodged at Mazars LLP, Tower Bridge House, St Katharines Way, London E1W 1DD, not later than 12 noon on 11 March 2008 to entitle creditors to vote by proxy at the meeting. R J Weston , Liquidator 06 February 2008. | |||
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. |