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

SOLE LEISURE LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
03531354
Private Limited Company
Liquidation

Company Overview

About Sole Leisure Ltd
SOLE LEISURE LIMITED was founded on 1998-03-20 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Sole Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SOLE LEISURE LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in SK9
 
Filing Information
Company Number 03531354
Company ID Number 03531354
Date formed 1998-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 30/12/2019
Latest return 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB712692733  
Last Datalog update: 2019-06-04 10:42:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOLE LEISURE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE 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 SOLE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
JAYNE ELIZABETH MASON
Director 2013-10-24
STEPHEN WARBRICK
Director 2013-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN WAKEFIELD
Director 2013-10-24 2018-01-26
NICHOLAS MARK JEFFERIES
Director 1998-09-11 2016-09-18
NICHOLAS MARK JEFFERIES
Company Secretary 2005-05-05 2011-11-07
NORMAN WAKEFIELD
Director 2005-04-05 2011-10-06
SHIRLEY LANGFORD
Company Secretary 1998-09-11 2005-05-05
SHIRLEY LANGFORD
Director 1998-11-02 2005-05-05
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1998-03-20 1998-09-11
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1998-03-20 1998-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAYNE ELIZABETH MASON SALTERSFORD TRADING LIMITED Director 2009-03-17 CURRENT 2009-03-17 Active

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
2021-11-26LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-03LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-02
2020-05-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-02
2020-04-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WARBRICK
2019-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/19 FROM Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT
2019-04-29600Appointment of a voluntary liquidator
2019-04-29LIQ01Voluntary liquidation declaration of solvency
2019-04-29LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-03
2019-03-14CH01Director's details changed for Mrs Jayne Elizabeth Mason on 2016-12-24
2019-02-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-02-05PSC02Notification of Birkdale Holdings Ltd as a person with significant control on 2018-01-26
2018-02-05PSC07CESSATION OF NICHOLAS MARK JEFFERIES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN WAKEFIELD
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MARK JEFFERIES
2017-09-02CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH NO UPDATES
2017-03-14AA30/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14AA01Previous accounting period shortened from 31/03/16 TO 30/03/16
2016-10-12DISS40Compulsory strike-off action has been discontinued
2016-10-11LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 300000
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 300000
2015-09-07AR0124/07/15 ANNUAL RETURN FULL LIST
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 300000
2014-10-24AR0124/07/14 ANNUAL RETURN FULL LIST
2014-07-17AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-12-23AP01DIRECTOR APPOINTED MRS JAYNE ELIZABETH MASON
2013-12-23AP01DIRECTOR APPOINTED NORMAN WAKEFIELD
2013-12-23AP01DIRECTOR APPOINTED STEPHEN WARBRICK
2013-11-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-27DISS40Compulsory strike-off action has been discontinued
2013-07-24LATEST SOC24/07/13 STATEMENT OF CAPITAL;GBP 300000
2013-07-24AR0124/07/13 FULL LIST
2013-07-23GAZ1FIRST GAZETTE
2013-01-31AA31/03/12 TOTAL EXEMPTION SMALL
2013-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2013 FROM LEIGH HOUSE 28-32 ST PAUL'S STREET LEEDS WEST YORKSHIRE LS1 2JT
2012-04-14AR0120/03/12 FULL LIST
2012-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK JEFFERIES / 20/03/2012
2012-04-14TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS JEFFERIES
2012-01-05AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-07TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN WAKEFIELD
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2011-03-25AR0120/03/11 FULL LIST
2010-11-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-25AR0120/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NORMAN WAKEFIELD / 20/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MARK JEFFERIES / 20/03/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-03363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-03190LOCATION OF DEBENTURE REGISTER
2009-04-03287REGISTERED OFFICE CHANGED ON 03/04/2009 FROM APSLEY HOUSE 78 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 2JT
2009-04-03353LOCATION OF REGISTER OF MEMBERS
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2007-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-04-25363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-27363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-06-27287REGISTERED OFFICE CHANGED ON 27/06/06 FROM: YORKSHIRE BANK CHAMBERS INFIRMARY STREET LEEDS LS1 2JT
2006-06-27363(288)SECRETARY RESIGNED
2006-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-04-21288bDIRECTOR RESIGNED
2006-03-29288aNEW DIRECTOR APPOINTED
2006-03-29288aNEW SECRETARY APPOINTED
2005-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2005-04-20363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2004-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2004-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-10363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2004-02-11395PARTICULARS OF MORTGAGE/CHARGE
2003-03-28363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-02-26395PARTICULARS OF MORTGAGE/CHARGE
2003-02-18395PARTICULARS OF MORTGAGE/CHARGE
2003-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-11-05395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-10-31395PARTICULARS OF MORTGAGE/CHARGE
2002-04-11363sRETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS
2002-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-05-22363sRETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS
2001-03-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93110 - Operation of sports facilities




Licences & Regulatory approval
We could not find any licences issued to SOLE 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 to2019-04-12
Resolution2019-04-12
Appointmen2019-04-12
Proposal to Strike Off2013-07-23
Fines / Sanctions
No fines or sanctions have been issued against SOLE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-02-03 Satisfied SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2003-02-26 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2003-02-14 Satisfied GREENPORT ESTATES II LIMITED
LEGAL CHARGE 2002-11-29 Satisfied SCOTTISH COURAGE LIMITED
ASSIGNMENT OF LIFE POLICY 2002-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
ASSIGNMENT OF LIFE POLICY 2002-11-05 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 2002-10-31 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2001-03-12 Satisfied AMF BOWLING
Creditors
Creditors Due Within One Year 2012-04-01 £ 465,441

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-30
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 SOLE LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 300,000
Called Up Share Capital 2012-03-31 £ 300,000
Called Up Share Capital 2011-03-31 £ 300,000
Cash Bank In Hand 2012-04-01 £ 6,940
Cash Bank In Hand 2012-03-31 £ 29,396
Cash Bank In Hand 2011-03-31 £ 167,804
Current Assets 2012-04-01 £ 124,685
Current Assets 2012-03-31 £ 106,295
Current Assets 2011-03-31 £ 236,811
Debtors 2012-04-01 £ 110,951
Debtors 2012-03-31 £ 70,771
Debtors 2011-03-31 £ 62,921
Fixed Assets 2012-04-01 £ 238,827
Fixed Assets 2012-03-31 £ 268,293
Fixed Assets 2011-03-31 £ 296,576
Shareholder Funds 2012-04-01 £ 101,929
Shareholder Funds 2012-03-31 £ -106,105
Shareholder Funds 2011-03-31 £ -91,313
Stocks Inventory 2012-04-01 £ 6,794
Stocks Inventory 2012-03-31 £ 6,128
Stocks Inventory 2011-03-31 £ 6,086
Tangible Fixed Assets 2012-04-01 £ 238,827
Tangible Fixed Assets 2012-03-31 £ 268,293
Tangible Fixed Assets 2011-03-31 £ 296,576

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SOLE LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOLE LEISURE LIMITED
Trademarks
We have not found any records of SOLE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOLE 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 (93110 - Operation of sports facilities) as SOLE LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SOLE 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.
Import/Export of Goods
Goods imported/exported by SOLE LEISURE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-03-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySOLE LEISURE LIMITEDEvent Date2019-04-12
 
Initiating party Event TypeResolution
Defending partySOLE LEISURE LIMITEDEvent Date2019-04-12
 
Initiating party Event TypeAppointmen
Defending partySOLE LEISURE LIMITEDEvent Date2019-04-12
Name of Company: SOLE LEISURE LIMITED Company Number: 03531354 Trading Name: Premier Bowl Nature of Business: Operation of sports facilities Previous Name of Company: Hecticplan Limited Registered off…
 
Initiating party Event TypeProposal to Strike Off
Defending partySOLE LEISURE LIMITEDEvent Date2013-07-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOLE 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 SOLE 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.