Live but Receiver Manager on at least one charge
Company Information for ROSEBERRY CLUB LEISURE LIMITED
RAINTON BUSINESS PARK, MERCANTILE ROAD, HOUGHTON LE SPRING, TYNE & WEAR, DH4 5PH,
|
Company Registration Number
![]() Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
ROSEBERRY CLUB LEISURE LIMITED | |
Legal Registered Office | |
RAINTON BUSINESS PARK MERCANTILE ROAD HOUGHTON LE SPRING TYNE & WEAR DH4 5PH Other companies in DH4 | |
Company Number | 02907497 | |
---|---|---|
Company ID Number | 02907497 | |
Date formed | 1994-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 11/03/2016 | |
Return next due | 08/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB633668225 |
Last Datalog update: | 2022-10-13 21:57:25 |
Companies House |
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 |
---|---|---|
JOANNE ROSEBERRY |
||
MATTHEW ROSEBERRY |
||
MICHAEL ANTHONY ROSEBERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST BRIAN THURLBECK |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PENSHAW ESTATES LIMITED | Company Secretary | 2000-02-25 | CURRENT | 2000-02-25 | Liquidation | |
PENSHAW ESTATES LIMITED | Director | 2001-03-31 | CURRENT | 2000-02-25 | Liquidation | |
RAINTON MEADOWS ARENA LIMITED | Director | 1992-03-27 | CURRENT | 1984-08-03 | Liquidation | |
FELLSIDER (WHICKHAM) LIMITED | Director | 2015-12-15 | CURRENT | 2015-12-15 | Liquidation | |
TRAVELLERS REST (DURHAM) LIMITED | Director | 2014-10-16 | CURRENT | 2014-10-16 | Liquidation | |
RAINTON MEADOWS ARENA LIMITED | Director | 2005-06-30 | CURRENT | 1984-08-03 | Liquidation | |
M & H PROMOTIONS LIMITED | Director | 2004-04-23 | CURRENT | 2004-04-23 | Active - Proposal to Strike off | |
PENSHAW ESTATES LIMITED | Director | 2000-02-25 | CURRENT | 2000-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Liquidation. Receiver abstract of receipts and payments to 2022-07-29 | ||
RM02 | Notice of ceasing to act as receiver or manager | |
Liquidation. Receiver abstract of receipts and payments to 2022-01-30 | ||
REC2 | Liquidation. Receiver abstract of receipts and payments to 2022-01-30 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-07-30 | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM01 | Liquidation appointment of receiver | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10 | |
REC2 | Liquidation. Receiver abstract of receipts and payments to 2021-01-30 | |
RM01 | Liquidation appointment of receiver | |
RM01 | Liquidation appointment of receiver | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
LATEST SOC | 14/03/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 11/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS England to Maritime House Harbour Walk the Marina Hartlepool TS24 0UX | |
AD03 | Registers moved to registered inspection location of Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD04 | Register(s) moved to registered office address Rainton Business Park Mercantile Road Houghton Le Spring Tyne & Wear DH4 5PH | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 11/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Michael Anthony Roseberry on 2009-09-30 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 11/03/12 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD03 | Register(s) moved to registered inspection location | |
AR01 | 11/03/11 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY ROSEBERRY / 11/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROSEBERRY / 11/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSEBERRY / 11/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 18/06/07 FROM: RAINTON MEADOWS ARENA RAINTON BUSINESS PARK MERCANTILE ROAD, HOUGHTON LE SPRING, TYNE AND WEAR DH4 5PH | |
363a | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: ESTATE OFFICE, PENSHAW HILL FARM PENSHAW ESTATE HOUGHTON LE SPRING CO DURHAM DH4 7ER | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/04/05 FROM: THORNEY CLOSE VARIETY CLUB THORNDALE ROAD SUNDERLAND TYNE & WEAR SR3 4JW | |
363(287) | REGISTERED OFFICE CHANGED ON 05/04/05 | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
Dismissal of Winding Up Petition | 2016-04-27 |
Petitions to Wind Up (Companies) | 2016-04-06 |
Proposal to Strike Off | 2013-09-10 |
Proposal to Strike Off | 2012-04-10 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SUPPLEMENTAL DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
LEGAL CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
LEGAL CHARGE | Outstanding | SCOTTISH & NEWCASTLE UK LIMITED | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
DEBENTURE | Satisfied | CLYDESDALE BANK PUBLIC LIMITED COMPANY | |
LEGAL CHARGE | Satisfied | SCOTTISH COURAGE LIMITED | |
FIXED AND FLOATING CHARGE | Satisfied | SCOTTISH & NEWCASTLE PLC | |
DEBENTURE | Satisfied | VAUX GROUP PLC | |
MORTGAGE DEBENTURE DEED | Satisfied | VAUX GROUP PLC |
Creditors Due After One Year | 2013-03-31 | £ 200,000 |
---|---|---|
Creditors Due After One Year | 2012-03-31 | £ 200,000 |
Creditors Due Within One Year | 2013-03-31 | £ 168,965 |
Creditors Due Within One Year | 2012-03-31 | £ 186,722 |
Creditors and other liabilities
|
|
|
|
|
|
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 ROSEBERRY CLUB LEISURE LIMITED
Cash Bank In Hand | 2013-03-31 | £ 12,281 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 22,322 |
Current Assets | 2013-03-31 | £ 277,664 |
Current Assets | 2012-03-31 | £ 292,106 |
Debtors | 2013-03-31 | £ 258,937 |
Debtors | 2012-03-31 | £ 262,437 |
Fixed Assets | 2013-03-31 | £ 602,262 |
Fixed Assets | 2012-03-31 | £ 618,033 |
Shareholder Funds | 2013-03-31 | £ 510,961 |
Shareholder Funds | 2012-03-31 | £ 523,417 |
Stocks Inventory | 2013-03-31 | £ 6,446 |
Stocks Inventory | 2012-03-31 | £ 7,347 |
Tangible Fixed Assets | 2013-03-31 | £ 557,262 |
Tangible Fixed Assets | 2012-03-31 | £ 573,033 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as ROSEBERRY CLUB LEISURE LIMITED are:
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | ROSEBERRY CLUB LEISURE LIMITED | Event Date | 2016-02-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0873 A Petition to wind up the above-named Company, Registration Number 02907497, of ,Rainton Business Park, Mercantile Road, Houghton Le Spring, Tyne & Wear, DH4 5PH, presented on 16 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 April 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 15 April 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | ROSEBERRY CLUB LEISURE LIMITED | Event Date | 2016-02-16 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0873 A Petition to wind up the above-named Company, Registration Number 02907497 of ,Rainton Business Park, Mercantile Road, Houghton Le Spring, Tyne & Wear, DH4 5PH, presented on 16 February 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 6 April 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 18 April 2016 . The Petition was dismissed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROSEBERRY CLUB LEISURE LIMITED | Event Date | 2013-09-10 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ROSEBERRY CLUB LEISURE LIMITED | Event Date | 2012-04-10 |
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. |