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

WATERLOO LEISURE LIMITED

EUSTON, LONDON, NW1,
Company Registration Number
04003784
Private Limited Company
Dissolved

Dissolved 2017-12-05

Company Overview

About Waterloo Leisure Ltd
WATERLOO LEISURE LIMITED was founded on 2000-05-30 and had its registered office in Euston. The company was dissolved on the 2017-12-05 and is no longer trading or active.

Key Data
Company Name
WATERLOO LEISURE LIMITED
 
Legal Registered Office
EUSTON
LONDON
NW1
Other companies in NW1
 
Filing Information
Company Number 04003784
Date formed 2000-05-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2017-12-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 21:01:42
Primary Source:Companies House
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.
Companies with same name WATERLOO LEISURE LIMITED
The following companies were found which have the same name as WATERLOO LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WATERLOO LEISURE HOLDINGS LIMITED THE PAVILION ST ANTHONYS ROAD BLUNDELLSANDS LIVERPOOL L23 8TW Active Company formed on the 1997-07-03

Company Officers of WATERLOO LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ALAN KEITH ROUZEL
Company Secretary 2011-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES DAVID HILL
Director 2000-05-30 2016-05-30
SYED AZIM ALI
Company Secretary 2004-10-18 2011-01-04
SYED AZIM ALI
Director 2010-06-24 2011-01-04
PO MAN LEE
Company Secretary 2000-05-30 2004-10-18
FIRST SECRETARIES LIMITED
Nominated Secretary 2000-05-30 2000-05-30
FIRST DIRECTORS LIMITED
Nominated Director 2000-05-30 2000-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN KEITH ROUZEL CITY LOFTS SCP LTD. Company Secretary 2015-01-14 CURRENT 2015-01-14 Liquidation
ALAN KEITH ROUZEL MAESTROSTAR LIMITED Company Secretary 2013-04-24 CURRENT 2013-04-24 Active
ALAN KEITH ROUZEL FIRSTREALM LIMITED Company Secretary 2013-01-07 CURRENT 2012-03-09 Dissolved 2016-05-24
ALAN KEITH ROUZEL CHOICESTAR LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL QUESTCAPE LIMITED Company Secretary 2012-03-09 CURRENT 2012-03-09 Dissolved 2016-07-05
ALAN KEITH ROUZEL TOWNEDGE LIMITED Company Secretary 2012-01-30 CURRENT 1997-02-25 Dissolved 2017-04-27
ALAN KEITH ROUZEL J2 PROPERTIES LTD Company Secretary 2011-12-15 CURRENT 2011-12-15 Dissolved 2017-10-17
ALAN KEITH ROUZEL STAR AMUSEMENTS LIMITED Company Secretary 2011-03-10 CURRENT 1995-07-20 Active
ALAN KEITH ROUZEL BAY POINTE LIMITED Company Secretary 2009-01-15 CURRENT 2005-08-31 Dissolved 2014-02-01
ALAN KEITH ROUZEL CORPRA CONSULTANCY LIMITED Company Secretary 2008-07-29 CURRENT 2008-07-29 Dissolved 2017-03-29
ALAN KEITH ROUZEL CITY LOFTS (ST VINCENT STREET) LIMITED Company Secretary 2008-06-30 CURRENT 2006-05-12 Dissolved 2014-09-09
ALAN KEITH ROUZEL GLEN GIBBARD TRANSPORT LIMITED Company Secretary 2007-08-23 CURRENT 2007-08-23 Active
ALAN KEITH ROUZEL JONATHAN HARVEY PROPERTIES LIMITED Company Secretary 2006-05-03 CURRENT 2006-05-03 Dissolved 2016-12-09
ALAN KEITH ROUZEL CITY LOFTS (SPRINGFIELD MILL) LIMITED Company Secretary 2004-11-17 CURRENT 2004-06-15 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (HALF TIDE DOCK) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-13 Dissolved 2013-11-08
ALAN KEITH ROUZEL CITY LOFTS (SHEFFIELD) LIMITED Company Secretary 2004-08-23 CURRENT 2004-08-16 Liquidation
ALAN KEITH ROUZEL CITY LOFTS (NEWPORT ROAD) LIMITED Company Secretary 2004-03-26 CURRENT 2004-03-26 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (PRINCES DOCK) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL CITY LOFTS (SALFORD QUAY) LIMITED Company Secretary 2003-09-24 CURRENT 2003-09-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL DANUM (U.K.) LIMITED Company Secretary 2003-09-08 CURRENT 2003-09-08 Active - Proposal to Strike off
ALAN KEITH ROUZEL TRANSPORT LINK LIMITED Company Secretary 2003-04-08 CURRENT 2003-04-08 Dissolved 2015-07-21
ALAN KEITH ROUZEL CITY LOFTS GROUP LIMITED Company Secretary 2003-01-08 CURRENT 2002-07-11 Dissolved 2017-07-27
ALAN KEITH ROUZEL HAMILTON ESTATES LIMITED Company Secretary 2002-10-21 CURRENT 2002-07-16 Active - Proposal to Strike off
ALAN KEITH ROUZEL CITY LOFTS (ROBERT'S WHARF) LIMITED Company Secretary 2002-07-01 CURRENT 2002-04-24 Live but Receiver Manager on at least one charge
ALAN KEITH ROUZEL COMMONWEALTH PARTNERS LIMITED Company Secretary 2001-10-17 CURRENT 2001-10-17 Dissolved 2014-11-07
ALAN KEITH ROUZEL IG MASONS ARMS LIMITED Company Secretary 2000-06-14 CURRENT 1993-01-15 Active
ALAN KEITH ROUZEL ADMINLAND LIMITED Company Secretary 2000-06-14 CURRENT 1997-09-15 Liquidation
ALAN KEITH ROUZEL IG LOVERIDGE MEWS LIMITED Company Secretary 2000-06-05 CURRENT 1997-02-28 Active
ALAN KEITH ROUZEL ASSESSVALUE LIMITED Company Secretary 1999-05-25 CURRENT 1999-05-24 Live but Receiver Manager on at least one charge

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
2017-12-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-05LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-04-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2017
2016-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2016 FROM C/O OPUS RESTRUCTURING LLP ONE EUSTON SQUARE 40 MELTON STREET LONDON NW1 2FD
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HILL
2016-05-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2016
2015-05-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2015
2014-03-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2014
2014-03-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-10-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/09/2013
2013-07-042.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-06-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-05-032.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW UNITED KINGDOM
2013-04-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 8 PINCHIN STREET LONDON E1 1SA
2012-11-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-23GAZ1FIRST GAZETTE
2011-12-09AA01PREVEXT FROM 30/04/2011 TO 31/10/2011
2011-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21LATEST SOC21/07/11 STATEMENT OF CAPITAL;GBP 1000
2011-07-21AR0122/06/11 FULL LIST
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY SYED ALI
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR SYED ALI
2011-01-05AP03SECRETARY APPOINTED MR ALAN ROUZEL
2010-11-24AA30/04/10 TOTAL EXEMPTION SMALL
2010-06-26DISS40DISS40 (DISS40(SOAD))
2010-06-25AP01DIRECTOR APPOINTED MR SYED AZIM ALI
2010-06-25AA30/04/09 TOTAL EXEMPTION SMALL
2010-06-25AR0122/06/10 FULL LIST
2010-06-24AR0126/02/10 FULL LIST
2010-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DAVID HILL / 26/02/2010
2010-05-11GAZ1FIRST GAZETTE
2010-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 5 QUEEN VICTORIA TERRACE SOVEREIGN COURT THE HIGHWAY LONDON E1
2009-09-05AA30/04/08 TOTAL EXEMPTION SMALL
2009-03-03363aRETURN MADE UP TO 26/02/09; NO CHANGE OF MEMBERS
2008-11-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-09AA30/04/07 TOTAL EXEMPTION SMALL
2008-03-28363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-11-01363(288)SECRETARY'S PARTICULARS CHANGED
2007-11-01363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2007-07-05287REGISTERED OFFICE CHANGED ON 05/07/07 FROM: SUITE 44 ST OLAV'S COURT CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
2007-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-07-04RES04£ NC 1000/5000 28/06/0
2006-06-22363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2005-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2005-04-27363(287)REGISTERED OFFICE CHANGED ON 27/04/05
2005-04-27363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-25288aNEW SECRETARY APPOINTED
2004-10-25288bSECRETARY RESIGNED
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2004-01-13363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-21363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
2002-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01
2002-09-12363(288)DIRECTOR'S PARTICULARS CHANGED
2002-09-12363sRETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS
2002-04-19225ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02
2001-09-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-06363sRETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS
2000-07-14288aNEW SECRETARY APPOINTED
2000-06-20288aNEW DIRECTOR APPOINTED
2000-06-01288bDIRECTOR RESIGNED
2000-06-01288bSECRETARY RESIGNED
2000-05-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
9272 - Other recreational activities



Licences & Regulatory approval
We could not find any licences issued to WATERLOO LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-03-24
Meetings of Creditors2013-06-04
Meetings of Creditors2013-05-01
Appointment of Administrators2013-04-08
Proposal to Strike Off2012-10-23
Proposal to Strike Off2010-05-11
Fines / Sanctions
No fines or sanctions have been issued against WATERLOO LEISURE LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
COMPANIES COURT MR REGISTRAR BRIGGS 2015-06-09 to 2015-06-10 2104/2015 Waterloo Leisure Limited
2015-06-10
2015-06-09
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2013-02-19 Outstanding HIGHSTEAD HOLDINGS LIMITED
LEGAL CHARGE 2011-08-13 Outstanding CHARLES DAVID HILL, SYED AZIM ALI
DEBENTURE 2008-11-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30

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 WATERLOO LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of WATERLOO LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WATERLOO LEISURE LIMITED
Trademarks
We have not found any records of WATERLOO LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WATERLOO 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 (9272 - Other recreational activities) as WATERLOO LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WATERLOO 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 partyWATERLOO LEISURE LIMITEDEvent Date2014-03-14
Liquidator's Name and Address: Steven John Parker and Liquidator's Name and Address: Joanne Kim Rolls , both of Opus Restructuring LLP , One Euston Square, 40 Melton Street, London, NW1 2FD . : Further details contact: Caroline Lucock, Email: Caroline.lucock@opusllp.com, Tel: 020 7268 3331.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWATERLOO LEISURE LIMITEDEvent Date2013-03-22
In the High Court of Justice, Chancery Division London case number 2041 Steven Parker and Joanne Rolls (IP Nos 8989 and 8867 ), both of Opus Restructuring LLP , MWB Exchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA Further details contact: Caroline Lucock, Email: caroline.lucock@opusllp.com, Tel: 020 7628 3333. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWATERLOO LEISURE LIMITEDEvent Date2012-10-23
 
Initiating party Event TypeProposal to Strike Off
Defending partyWATERLOO LEISURE LIMITEDEvent Date2010-05-11
 
Initiating party Event TypeMeetings of Creditors
Defending partyWATERLOO LEISURE LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 2041 Notice is hereby given by Steven John Parker and Joanne Kim Rolls (IP Nos 8989 and 8867), both of Opus Restructuring LLP , 4th Floor, Exchange House, 494 Midsummer Boulevard, Milton Keynes, Bucks MK9 2EA hereby give notice that a general meeting of creditors will be dealt with by Noticeof conduct of Business by correspondence on 20 June 2013 pursuant to paragraph 58of Schedule B1 to the Insolvency Act 1986. In order to be entitled to vote under Rule2.38 at the meeting you must give to me, not later than 12.00 noon on 20 June 2013,details in writing of your claim. Date of Appointment: 22 March 2013. Further details contact: Caroline Lucock, Email: caroline.lucock@opusllp.com, Tel:020 7268 3331.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWATERLOO LEISURE LIMITEDEvent Date
In the High Court of Justice, Chancery Division Companies Court case number 2041 Notice is hereby given by Steven John Parker and Joanne Kim Rolls (IP Nos 8989 and 8867), both of Opus Restructuring LLP , 4th Floor, Exhchange House, 494 Midsummer Boulevard, Milton Keynes, MK9 2EA that a meeting of creditors of Waterloo Leisure Limited, c/o Opus Restructuring LLP,One Euston Square, 40 Melton Street, London, NW1 2FD is to be held at One Euston Square,40 Melton Street, London, NW1 2FD on 21 May 2013 at 11.00 am. The meeting is an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986. A proxy form should be completed and returned to meby the date of the meeting if you cannot attend and wish to be represented. In orderto be entitled to vote under Rule 2.38 at the meeting you must give to us, not laterthan 12.00 noon on the business day before the day fixed for the meeting, detailsin writing of your claim. Date of Appointment: 22 March 2013. Further details contact: Caroline Lucock, Email:caroline.lucock@opusllp.com, Tel: 0207 268 3331.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WATERLOO 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 WATERLOO 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.
    Other companies at postcode NW1