Company Information for ARNCLIFFE LEISURE LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03074219
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARNCLIFFE LEISURE LIMITED | |
Legal Registered Office | |
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in PE2 | |
Company Number | 03074219 | |
---|---|---|
Company ID Number | 03074219 | |
Date formed | 1995-06-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 29/06/2016 | |
Return next due | 27/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-03-07 02:36:44 |
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 |
---|---|---|
MALCOLM NEAL BUCKINGHAM |
||
DAVID DOUGLAS MACDONALD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANTHONY JAMES BARNEY |
Director | ||
DONNA MICHELLE BARNEY |
Director | ||
DONNA MICHELLE BARNEY |
Company Secretary | ||
MICHAEL ANTHONY WALKER |
Company Secretary | ||
JUDITH ANNE WALKER |
Director | ||
MICHAEL ANTHONY WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIFESTYLE LIVING UK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-18 | Liquidation | |
LIFESTYLE LIVING LIMITED | Director | 2014-04-30 | CURRENT | 2007-04-13 | Liquidation | |
LAKELAND VIEW LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
HAVERINGLAND HALL COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-09-11 | Liquidation | |
REDHILL COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-01-23 | Liquidation | |
SILECROFT HOLIDAY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2010-07-09 | In Administration/Administrative Receiver | |
UPHILL PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
THE FLAGSHIP COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-24 | Liquidation | |
LORDSBRIDGE LEISURE LTD | Director | 2013-10-23 | CURRENT | 2013-10-23 | Liquidation | |
CARLTON PARK LEISURE LTD | Director | 2011-04-18 | CURRENT | 2011-04-18 | Dissolved 2017-09-26 | |
CARLTON MANOR PARK LTD | Director | 2011-03-08 | CURRENT | 2011-03-08 | Liquidation | |
SHOW CENTRE SUPPLIES LTD | Director | 2005-03-23 | CURRENT | 2005-03-23 | Dissolved 2017-01-24 | |
LIFESTYLE LIVING UK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-18 | Liquidation | |
LIFESTYLE LIVING LIMITED | Director | 2014-04-30 | CURRENT | 2007-04-13 | Liquidation | |
LAKELAND VIEW LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
HAVERINGLAND HALL COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-09-11 | Liquidation | |
REDHILL COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-01-23 | Liquidation | |
SILECROFT HOLIDAY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2010-07-09 | In Administration/Administrative Receiver | |
UPHILL PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-03-26 | In Administration/Administrative Receiver | |
THE FLAGSHIP COUNTRY PARK LIMITED | Director | 2014-04-30 | CURRENT | 2009-11-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Appointment of a voluntary liquidator | ||
Removal of liquidator by court order | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-02 | ||
Voluntary liquidation Statement of receipts and payments to 2022-01-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-02 | |
AM10 | Administrator's progress report | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/17 FROM Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE | |
2.12B | Appointment of an administrator | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030742190010 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/14 FROM C/O Lifestyle Living 7B Commerce Road Lynch Wood Peterborough PE2 6LR | |
AP01 | DIRECTOR APPOINTED MR DAVID DOUGLAS MACDONALD | |
LATEST SOC | 30/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 29/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DONNA BARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY BARNEY | |
AP01 | DIRECTOR APPOINTED MR MALCOLM NEAL BUCKINGHAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030742190007 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030742190008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030742190009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 29/06/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030742190007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 030742190008 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DONNA BARNEY | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/2012 FROM 6 COMMERCE ROAD LYNCH WOOD PETERBOROUGH PE2 6LR ENGLAND | |
AR01 | 29/06/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AA01 | PREVEXT FROM 31/12/2010 TO 31/03/2011 | |
AR01 | 29/06/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 29/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MICHELLE BARNEY / 29/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DONNA MICHELLE BARNEY / 29/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES BARNEY / 29/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2011 FROM FINESHADE ABBEY FINESHADE CORBY NORTHAMPTONSHIRE NN17 3BA | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 29/06/09 NO CHANGES | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM BECKVILLE HOUSE 66 LONDON ROAD LEICESTER LEICESTERSHIRE LE2 0QD | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363(288) | SECRETARY'S PARTICULARS CHANGED DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/06/08; NO CHANGE OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 5 ARMSTON ROAD QUORN LEICESTERSHIRE LE12 8QP | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 25/05/07 FROM: LAKESIDE HOUSE CARLTON MERES COUNTRY PARK RENDHAM ROAD SAXMUNDHAM SUFFOLK IP17 2QP | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS |
Notice of Intended Dividends | 2018-03-16 |
Appointmen | 2018-01-11 |
Proposal to Strike Off | 2010-11-23 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 8 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HSBC BANK PLC | ||
Outstanding | EASTERN COUNTIES FINANCE LIMITED | ||
Satisfied | HSBC BANK PLC | ||
Satisfied | HSBC BANK PLC | ||
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | MIDLAND BANK PLC | |
DEBENTURE | Satisfied | MIDLAND 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 ARNCLIFFE LEISURE LIMITED
ARNCLIFFE LEISURE LIMITED owns 1 domain names.
carlton-meres.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Leeds City Council | |
|
|
Kent County Council | |
|
|
Kent County Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Suffolk Coastal District Council | CARLTON SAXMUNDHAM SUFFOLK IP17 2QP | 63,250 | 01.07.1998 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ARNCLIFFE LEISURE LIMITED | Event Date | 2018-03-16 |
Initiating party | Event Type | Appointmen | |
Defending party | ARNCLIFFE LEISURE LIMITED | Event Date | 2018-01-11 |
Name of Company: ARNCLIFFE LEISURE LIMITED Company Number: 03074219 Trading Name: Carlton Meres County Park Nature of Business: Holiday Park Registered office: 2nd Floor, 110 Cannon Street, London, EC… | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ARNCLIFFE LEISURE LIMITED | Event Date | 2010-11-23 |
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. |