Company Information for SEDD LEISURE LIMITED
36 Park Row, Leeds, LS1 5JL,
|
Company Registration Number
04106857
Private Limited Company
Liquidation |
Company Name | |
---|---|
SEDD LEISURE LIMITED | |
Legal Registered Office | |
36 Park Row Leeds LS1 5JL Other companies in DH1 | |
Company Number | 04106857 | |
---|---|---|
Company ID Number | 04106857 | |
Date formed | 2000-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-04-30 | |
Account next due | 31/07/2017 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-12-13 12:02:13 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SEDD LEISURE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEWART DAWSON |
||
AUSTIN ALFRED CARNEY |
||
STEWART DAWSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TREVOR CARTNER |
Director | ||
GERARD O'CONNOR |
Director | ||
ERNEST DOWNIE DUNCAN |
Company Secretary | ||
ERNEST DOWNIE DUNCAN |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORETECH (SPORTS) LIMITED | Director | 2018-01-31 | CURRENT | 2012-05-31 | Active | |
SOCCARENA LIMITED | Director | 2018-01-31 | CURRENT | 2000-11-22 | Active | |
HARELANDS COURTYARD 16 LIMITED | Director | 2017-12-01 | CURRENT | 2015-03-28 | Active | |
A. CARNEY LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
SOCCARENA HOLDINGS LIMITED | Director | 2010-11-02 | CURRENT | 2010-11-02 | Active | |
PAGEBET LIMITED | Director | 2009-01-08 | CURRENT | 2006-12-08 | Dissolved 2013-11-06 | |
PAGEBET BOOKMAKERS LIMITED | Director | 2009-01-08 | CURRENT | 2006-11-24 | Dissolved 2014-02-22 | |
RUFUS ABAJAS LIMITED | Director | 2008-10-02 | CURRENT | 1992-11-03 | Dissolved 2018-05-08 | |
QUARRYHEADS INVESTMENTS LIMITED | Director | 2015-03-23 | CURRENT | 2015-03-23 | Active - Proposal to Strike off | |
PLANET CITIZENS LIMITED | Director | 2014-11-13 | CURRENT | 2014-11-13 | Active - Proposal to Strike off | |
QUICK CASH HOME BUYERS LIMITED | Director | 2013-11-11 | CURRENT | 2013-11-11 | Dissolved 2017-01-17 | |
MATCH DAY CENTRES LTD | Director | 2010-10-07 | CURRENT | 2010-03-30 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-02 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/17 FROM New Ferens Park Belmont Industrial Estate Durham County Durham DH1 1GG | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LIQ02 | NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA01 | Previous accounting period extended from 30/04/16 TO 31/10/16 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stewart Dawson on 2011-12-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR STEWART DAWSON on 2011-12-05 | |
AP01 | DIRECTOR APPOINTED MR AUSTIN ALFRED CARNEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD O'CONNOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CARTNER | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/11/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD O'CONNOR / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEWART DAWSON / 18/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR CARTNER / 18/11/2009 | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 13/11/05; CHANGE OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2)R | AD 12/10/01--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/01 TO 30/04/02 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/11/00 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET, NEWCASTLE UPON TYNE NE1 8DF | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-08-10 |
Resolution | 2017-08-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL MORTGAGE | Outstanding | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | WHITEAWAY LAIDLAW BANK LTD | |
DEBENTURE | Satisfied | WHITEAWAY LAIDLAW BANK LTD | |
LEGAL CHARGE | Satisfied | WHITEAWAY LAIDLAW BANK LTD |
Creditors Due After One Year | 2012-05-01 | £ 156,271 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 29,230 |
Provisions For Liabilities Charges | 2012-05-01 | £ 44,729 |
Provisions For Liabilities Charges | 2012-04-30 | £ 44,729 |
Provisions For Liabilities Charges | 2011-04-30 | £ 43,280 |
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 SEDD LEISURE LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 100 |
Called Up Share Capital | 2011-04-30 | £ 100 |
Cash Bank In Hand | 2012-05-01 | £ 31 |
Cash Bank In Hand | 2012-04-30 | £ 4,014 |
Cash Bank In Hand | 2011-04-30 | £ 5,038 |
Current Assets | 2012-05-01 | £ 2,031 |
Current Assets | 2012-04-30 | £ 6,474 |
Current Assets | 2011-04-30 | £ 8,839 |
Debtors | 2012-04-30 | £ 460 |
Debtors | 2011-04-30 | £ 1,801 |
Fixed Assets | 2012-05-01 | £ 346,187 |
Fixed Assets | 2012-04-30 | £ 365,480 |
Fixed Assets | 2011-04-30 | £ 385,075 |
Shareholder Funds | 2012-05-01 | £ 117,988 |
Shareholder Funds | 2012-04-30 | £ 116,799 |
Shareholder Funds | 2011-04-30 | £ 123,638 |
Stocks Inventory | 2012-05-01 | £ 2,000 |
Stocks Inventory | 2012-04-30 | £ 2,000 |
Stocks Inventory | 2011-04-30 | £ 2,000 |
Tangible Fixed Assets | 2012-05-01 | £ 346,187 |
Tangible Fixed Assets | 2012-04-30 | £ 365,480 |
Tangible Fixed Assets | 2011-04-30 | £ 385,075 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham 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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | SEDD LEISURE LIMITED | Event Date | 2017-08-03 |
Liquidator's name and address: Sean Williams (IP No. 11270 ) and Phil Deyes (IP No. 9089 ) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL : Ag LF50464 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SEDD LEISURE LIMITED | Event Date | 2017-08-03 |
Notice is hereby given that the following resolutions were passed on 3 August 2017 as a special resolution and an ordinary resolution: "That the Company be and is hereby wound up voluntarily and that Sean Williams (IP No. 11270 ) and Phil Deyes (IP No. 9089 ) both of Leonard Curtis , 36 Park Row, Leeds, LS1 5JL be and are hereby appointed Joint Liquidators of the Company for the purposes of the winding up of the Company." Further details contact: The Joint Liquidators, Tel: 0113 323 8890 . Alternative contact: John Crolla. Ag LF50464 | |||
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. |