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

SERCO MANCHESTER LEISURE LIMITED

BARTLEY WAY HOOK, HAMPSHIRE, RG27 9UY,
Company Registration Number
04222446
Private Limited Company
Dissolved

Dissolved 2017-12-25

Company Overview

About Serco Manchester Leisure Ltd
SERCO MANCHESTER LEISURE LIMITED was founded on 2001-05-23 and had its registered office in Bartley Way Hook. The company was dissolved on the 2017-12-25 and is no longer trading or active.

Key Data
Company Name
SERCO MANCHESTER LEISURE LIMITED
 
Legal Registered Office
BARTLEY WAY HOOK
HAMPSHIRE
RG27 9UY
Other companies in RG27
 
Previous Names
SERCO-MORRISON LIMITED07/10/2002
Filing Information
Company Number 04222446
Date formed 2001-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-12-25
Type of accounts FULL
Last Datalog update: 2018-01-26 21:10:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SERCO MANCHESTER LEISURE 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 SERCO MANCHESTER LEISURE LIMITED

Current Directors
Officer Role Date Appointed
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2006-05-31
IAN MICHAEL PHELPS
Director 2002-09-20
ANDREW JAMES BRUCE YOUNG
Director 2013-09-02
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GORDON BOULT
Director 2014-04-10 2016-10-10
STEVE LAWRENCE
Director 2010-08-01 2016-10-06
EAMONN PETER O'ROURKE
Director 2006-06-12 2015-09-16
CHRISTOPHER JOHN RUSHTON
Director 2010-06-28 2015-09-16
RICHARD CHARLES WILLIAMS
Director 2012-07-30 2014-06-30
KEITH THOMAS
Director 2002-09-20 2014-06-12
GILLIAN PATRICIA BRYAN
Director 2003-07-14 2013-03-07
JOHN PATRICK HICKEY
Director 2010-09-20 2012-05-15
ANDREW JOHN KING
Director 2007-08-29 2010-06-25
KEITH THOMAS
Director 2002-09-20 2007-06-15
KEVIN THOMAS
Director 2005-05-01 2007-06-15
JAMES BYRNE
Director 2002-10-16 2006-06-30
FRANCESCA ANNE TODD
Company Secretary 2001-05-23 2006-05-31
JOHN ELLIS ADAMS
Director 2002-09-20 2005-05-06
IAN GREAVES
Director 2004-10-12 2004-12-31
JOHN WARBURTON UNSWORTH
Director 2002-09-19 2003-10-10
EWAN SHINTON
Director 2002-09-20 2003-03-20
SUZANNE CLAIRE BAXTER
Director 2001-05-23 2002-09-19
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2001-05-23 2001-05-23
INSTANT COMPANIES LIMITED
Nominated Director 2001-05-23 2001-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SERCO CORPORATE SERVICES LIMITED COMPASS SNI LIMITED Company Secretary 2016-11-30 CURRENT 2012-03-08 Active
SERCO CORPORATE SERVICES LIMITED SERCO PIK LIMITED Company Secretary 2016-04-19 CURRENT 2016-04-19 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO PENSION TRUSTEE LIMITED Company Secretary 2015-11-11 CURRENT 2015-11-11 Active
SERCO CORPORATE SERVICES LIMITED THE SERCO FOUNDATION Company Secretary 2014-11-17 CURRENT 2012-12-14 Active
SERCO CORPORATE SERVICES LIMITED SERCO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO CALEDONIAN SLEEPERS LIMITED Company Secretary 2014-05-16 CURRENT 2014-05-16 Active
SERCO CORPORATE SERVICES LIMITED SERCO FERRIES (HR) LIMITED Company Secretary 2012-06-25 CURRENT 2012-06-25 Active
SERCO CORPORATE SERVICES LIMITED SERCO PUBLIC SERVICES LIMITED Company Secretary 2012-06-09 CURRENT 2012-02-10 Dissolved 2016-04-19
SERCO CORPORATE SERVICES LIMITED INTEGRATED CLINICAL SERVICES LIMITED Company Secretary 2012-02-03 CURRENT 2012-02-03 Dissolved 2016-01-05
SERCO CORPORATE SERVICES LIMITED SERCO LISTENING COMPANY LIMITED Company Secretary 2011-03-14 CURRENT 1998-10-19 Active
SERCO CORPORATE SERVICES LIMITED BRAINTREE CLINICAL SERVICES LTD Company Secretary 2011-03-10 CURRENT 2009-09-11 Liquidation
SERCO CORPORATE SERVICES LIMITED SERCO NORTH AMERICA LIMITED Company Secretary 2008-06-11 CURRENT 2008-06-11 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO LEASING LIMITED Company Secretary 2008-03-26 CURRENT 2000-01-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS LIMITED Company Secretary 2006-05-31 CURRENT 1996-11-28 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO INVESTMENTS (HOLDINGS) LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-29 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED TRAFFIC INFORMATION SERVICES (TIS) SECURITY LIMITED Company Secretary 2006-05-31 CURRENT 2000-09-14 Dissolved 2013-12-11
SERCO CORPORATE SERVICES LIMITED SERCO INTERNATIONAL LIMITED Company Secretary 2006-05-31 CURRENT 1988-12-01 Active
SERCO CORPORATE SERVICES LIMITED SERCO GEOGRAFIX LIMITED Company Secretary 2006-05-31 CURRENT 1998-03-06 Active - Proposal to Strike off
SERCO CORPORATE SERVICES LIMITED SERCO HOLDINGS LIMITED Company Secretary 2006-05-31 CURRENT 2000-04-11 Active
SERCO CORPORATE SERVICES LIMITED SERCO LEISURE OPERATING LIMITED Company Secretary 2006-05-31 CURRENT 2003-03-05 Active
SERCO CORPORATE SERVICES LIMITED SERCO-IAL LIMITED Company Secretary 2006-05-31 CURRENT 1947-01-09 Active
IAN MICHAEL PHELPS JOHN ADAMS TRUST LIMITED Director 2008-09-23 CURRENT 2008-09-23 Dissolved 2015-02-24
IAN MICHAEL PHELPS SERCO LEISURE OPERATING LIMITED Director 2008-01-28 CURRENT 2003-03-05 Active
ANDREW JAMES BRUCE YOUNG SERCO ENVIRONMENTAL SERVICES LIMITED Director 2014-06-04 CURRENT 2014-06-04 Liquidation
ANDREW JAMES BRUCE YOUNG SERCO LEISURE OPERATING LIMITED Director 2013-09-02 CURRENT 2003-03-05 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
2017-12-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-17LATEST SOC17/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-17CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2017-06-014.70DECLARATION OF SOLVENCY
2017-06-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-06-01LRESSPSPECIAL RESOLUTION TO WIND UP
2016-11-04MEM/ARTSARTICLES OF ASSOCIATION
2016-11-04RES01ALTER ARTICLES 10/10/2016
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVE LAWRENCE
2016-10-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BOULT
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-10AR0101/06/16 FULL LIST
2016-06-10TM01APPOINTMENT TERMINATED, DIRECTOR EAMONN O'ROURKE
2016-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE LAWRENCE / 15/06/2014
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RUSHTON
2015-10-01AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-03LATEST SOC03/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-03AR0101/06/15 FULL LIST
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2014-09-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-14AR0101/06/14 FULL LIST
2014-07-14AD02SAIL ADDRESS CHANGED FROM: 4 HERON SQUARE PALM COURT RICHMOND SURREY TW9 1EW ENGLAND
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH THOMAS
2014-04-22AP01DIRECTOR APPOINTED MR MICHAEL GORDON BOULT
2013-11-25AD02SAIL ADDRESS CREATED
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-03AP01DIRECTOR APPOINTED MR ANDREW JAMES BRUCE YOUNG
2013-06-26AR0101/06/13 FULL LIST
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS / 01/06/2013
2013-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PHELPS / 01/06/2013
2013-03-14TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN BRYAN
2012-08-01AP01DIRECTOR APPOINTED MR RICHARD CHARLES WILLIAMS
2012-07-09AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-26AR0101/06/12 FULL LIST
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HICKEY
2011-09-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-15AR0101/06/11 FULL LIST
2011-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERCO CORPORATE SERVICES LIMITED / 01/06/2011
2010-09-28AP01DIRECTOR APPOINTED MR JOHN PATRICK HICKEY
2010-08-05AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-04AP01DIRECTOR APPOINTED MR STEVE LAWRENCE
2010-07-12AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN RUSHTON
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KING
2010-06-08AR0101/06/10 FULL LIST
2010-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SERCO CORPORATE SERVICES LIMITED / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH THOMAS / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN KING / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL PHELPS / 01/10/2009
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN PATRICIA BRYAN / 01/10/2009
2009-06-15363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-05-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-27363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2008-05-13AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-26288aNEW DIRECTOR APPOINTED
2007-06-18288aNEW DIRECTOR APPOINTED
2007-06-18288bDIRECTOR RESIGNED
2007-06-18288bDIRECTOR RESIGNED
2007-06-04363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-05-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-04288aNEW SECRETARY APPOINTED
2006-10-03288bSECRETARY RESIGNED
2006-09-18288aNEW DIRECTOR APPOINTED
2006-09-12288cDIRECTOR'S PARTICULARS CHANGED
2006-08-21288bDIRECTOR RESIGNED
2006-08-04363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2005-11-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-06-30288bDIRECTOR RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-05-31288aNEW DIRECTOR APPOINTED
2004-12-03288cDIRECTOR'S PARTICULARS CHANGED
2004-11-03288aNEW DIRECTOR APPOINTED
2004-10-30AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-02363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2004-02-25288aNEW DIRECTOR APPOINTED
2003-10-31288bDIRECTOR RESIGNED
2003-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SERCO MANCHESTER LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-05-23
Fines / Sanctions
No fines or sanctions have been issued against SERCO MANCHESTER LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SERCO MANCHESTER LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of SERCO MANCHESTER LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SERCO MANCHESTER LEISURE LIMITED
Trademarks
We have not found any records of SERCO MANCHESTER LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SERCO MANCHESTER LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2014-04-28 GBP £1,315
Manchester City Council 2014-04-23 GBP £9,120
Manchester City Council 2014-01-31 GBP £1,554
Manchester City Council 2013-06-27 GBP £1,822
Manchester City Council 2012-02-10 GBP £550
Manchester City Council 2012-02-10 GBP £550 Hire of Premises
Manchester City Council 2011-03-18 GBP £512 Hire of Premises
Manchester City Council 2011-03-11 GBP £500 Hire of Premises

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.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
No properties were found where SERCO MANCHESTER 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 TypeResolutions for Winding-up
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 15 May 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeAppointment of Liquidators
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event TypeNotices to Creditors
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
On 15 May 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY, were placed into members voluntary liquidation and Emma Cray (office holder no: 11450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 15 May 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 15 May 2017 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Emma Cray and Rob Lewis of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT be and are hereby appointed Joint Liquidators of the Company for the purposes of each winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
Emma Cray and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT : Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497.
 
Initiating party Event Type
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
On 15 May 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY, were placed into members voluntary liquidation and Emma Cray (office holder no: 11450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partySERCO MANCHESTER LEISURE LIMITEDEvent Date2017-05-15
On 15 May 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Serco House, 16 Bartley Wood Business Park, Bartley Way Hook, Hampshire, RG27 9UY, were placed into members voluntary liquidation and Emma Cray (office holder no: 11450) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 26 June 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Emma Cray and Robert Nicholas Lewis (IP numbers 17450 and 9277 ) of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall Street, Birmingham B3 2DT . Date of Appointment: 15 May 2017 . Further information about this case is available from Amanda Lewis at the offices of PricewaterhouseCoopers LLP on 0121 265 5497. Emma Cray and Robert Nicholas Lewis , Joint Liquidators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SERCO MANCHESTER 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 SERCO MANCHESTER 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.