Company Information for ALL OUT LEISURE LIMITED
158 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
|
Company Registration Number
04400211
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ALL OUT LEISURE LIMITED | ||
Legal Registered Office | ||
158 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB Other companies in BH8 | ||
Previous Names | ||
|
Company Number | 04400211 | |
---|---|---|
Company ID Number | 04400211 | |
Date formed | 2002-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2017 | |
Account next due | 30/04/2019 | |
Latest return | 21/03/2016 | |
Return next due | 18/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-05 12:41:09 |
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 | ||
---|---|---|---|---|
ALL OUT LEISURE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LEE TONY BURDON |
||
LEIGH BURDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CRS LEGAL SERVICES LIMITED |
Nominated Secretary | ||
MC FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LLB PARKS LIMITED | Company Secretary | 2008-07-04 | CURRENT | 2008-07-04 | Active | |
LLB PARKS LIMITED | Director | 2008-07-04 | CURRENT | 2008-07-04 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-27 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/19 FROM Ashlea Pools Country Park Hopton Heath Craven Arms SY7 0QD United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/17 TO 31/07/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/08/17 FROM 24 Cecil Avenue Bournemouth BH8 9EJ | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mrs Leigh Burdon on 2010-06-28 | |
AR01 | 21/03/10 ANNUAL RETURN FULL LIST | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 172 POOLE LANE BOURNEMOUTH BH11 9DR | |
363a | RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
CERTNM | COMPANY NAME CHANGED THE CHRISTMAS STORE WHERE YULE S AVE MORE LIMITED CERTIFICATE ISSUED ON 06/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 15/08/06 | |
363s | RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 01/06/05 | |
363s | RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/12/04 FROM: 49A FITZHERBERT ROAD FARLINGTON PORTSMOUTH HAMPSHIRE PO6 1RU | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: RETAIL EFFICENCY LTD 9-10 HAMPSHIRE TERRACE PORTSMOUTH HAMPSHIRE PO1 2QF | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS | |
363(287) | REGISTERED OFFICE CHANGED ON 27/06/03 | |
363s | RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA | |
288a | NEW SECRETARY APPOINTED | |
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 |
Resolutions for Winding-up | 2019-03-29 |
Appointment of Liquidators | 2019-03-29 |
Meetings of Creditors | 2019-03-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2013-03-31 | £ 77,450 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 107,205 |
Provisions For Liabilities Charges | 2013-03-31 | £ 4,790 |
Provisions For Liabilities Charges | 2012-03-31 | £ 5,436 |
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 ALL OUT LEISURE LIMITED
Cash Bank In Hand | 2012-03-31 | £ 8,638 |
---|---|---|
Current Assets | 2013-03-31 | £ 71,429 |
Current Assets | 2012-03-31 | £ 71,135 |
Debtors | 2013-03-31 | £ 65,933 |
Debtors | 2012-03-31 | £ 42,497 |
Shareholder Funds | 2013-03-31 | £ 19,708 |
Stocks Inventory | 2013-03-31 | £ 5,000 |
Stocks Inventory | 2012-03-31 | £ 20,000 |
Tangible Fixed Assets | 2013-03-31 | £ 30,519 |
Tangible Fixed Assets | 2012-03-31 | £ 40,444 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as ALL OUT LEISURE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ALL OUT LEISURE LIMITED | Event Date | 2019-03-28 |
At a General Meeting of the Members of the above-named company, duly convened, and held on 28 March 2019 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the company be wound up voluntarily. That Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB (office holder no 9069 and 9443) be and are hereby appointed Joint Liquidators for the purpose of such winding up. Any act required or authorised under any enactment to be done by a liquidator may be done by one of them. Creditors ratified the appointment of Nicholas Charles Osborn Lee and Dean Anthony Nelson at a Virtual meeting on 28 March 2019. Office Holder Details: Nicholas Charles Osborn Lee and Dean Anthony Nelson (IP numbers 9069 and 9443 ) of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB . Date of Appointment: 28 March 2019 . Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at creditor.correspondence@smithcooper.co.uk. Leigh Burdon , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALL OUT LEISURE LIMITED | Event Date | 2019-03-28 |
Liquidator's name and address: Nicholas Charles Osborn Lee and Dean Anthony Nelson of Smith Cooper , 158 Edmund Street, Birmingham B3 2HB : Further information about this case is available from Marina Bray at the offices of Smith Cooper on 0121 236 6789 or at creditor.correspondence@smithcooper.co.uk. | |||
Initiating party | Event Type | Meetings o | |
Defending party | ALL OUT LEISURE LIMITED | Event Date | 2019-03-21 |
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. |