Liquidation
Company Information for FAT CAT LEISURE LIMITED
52 RAVENSFIELD GARDENS, EPSOM, KT19 0SR,
|
Company Registration Number
06665927
Private Limited Company
Liquidation |
Company Name | |
---|---|
FAT CAT LEISURE LIMITED | |
Legal Registered Office | |
52 RAVENSFIELD GARDENS EPSOM KT19 0SR Other companies in KT12 | |
Company Number | 06665927 | |
---|---|---|
Company ID Number | 06665927 | |
Date formed | 2008-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 29/02/2016 | |
Account next due | 30/11/2017 | |
Latest return | 06/08/2015 | |
Return next due | 03/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 23:08:05 |
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 | ||
---|---|---|---|---|
FAT CAT LEISURE HAMPTON LIMITED | BELL INN 8 THAMES STREET HAMPTON TW12 2EA | Active | Company formed on the 2010-02-02 | |
FAT CAT LEISURE PUBS LIMITED | 52 RAVENSFIELD GARDENS EPSOM KT19 0SR | Liquidation | Company formed on the 2010-02-02 |
Officer | Role | Date Appointed |
---|---|---|
SAVILLE RESOURCE LTD T/A SAVILLE & COMPANY |
||
SARAH JUDITH BAILEY |
||
SIMON MARK BAILEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH JUDITH BAILEY |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM ALFA HOUSE OPPOSITE ESHER RUGBY CLUB MOLESEY ROAD WALTON-ON-THAMES SURREY KT12 3PD | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 29/02/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES | |
AA | 28/02/15 TOTAL EXEMPTION FULL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/15 FULL LIST | |
AA01 | CURREXT FROM 31/08/2014 TO 28/02/2015 | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 06/08/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED SAVILLE RESOURCE LTD T/A SAVILLE & COMPANY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH BAILEY | |
AA | 31/08/13 TOTAL EXEMPTION FULL | |
AR01 | 06/08/13 FULL LIST | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/08/12 TOTAL EXEMPTION FULL | |
AR01 | 06/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH JUDITH MURDOCK / 18/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JUDITH MURDOCK / 18/11/2011 | |
AA | 31/08/11 TOTAL EXEMPTION FULL | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION FULL | |
AR01 | 06/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK BAILEY / 01/08/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 06/08/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/07/2009 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD WINGRAVE BUCKINGHAMSHIRE HP22 4LW ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-07 |
Appointment of Liquidators | 2017-04-07 |
Meetings of Creditors | 2017-03-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
BILL OF SALE | Outstanding | HALL & WOODHOUSE LIMITED | |
BILL OF SALE | Outstanding | HALL & WOODHOUSE LIMITED |
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as FAT CAT LEISURE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | FAT CAT LEISURE LIMITED | Event Date | 2017-03-31 |
At a general meeting of the Company, duly convened and held at Alfa House, Molesey Road, Walton on Thames KT12 3PD on 31 March 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Lauren Rachel Cullen of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR , be and is hereby appointed Liquidator of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 31 March 2017 Creditors: 31 March 2017 Liquidator details: Lauren Rachel Cullen , IP no 18050 , of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR . Alternative person to contact with enquiries about the case: Anthony John Cullen, telephone number: 0203 8877 200 Simon Bailey , Chairman : 31 March 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FAT CAT LEISURE LIMITED | Event Date | 2017-03-31 |
Liquidator's name and address: Lauren Rachel Cullen of Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom KT19 0SR . Telephone number: 0203 8877 200. Alternative person to contact with enquires about the case: Anthony John Cullen : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FAT CAT LEISURE LIMITED | Event Date | 2017-03-13 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of the creditors of the above named Company will be held at Alfa House, Molesey Road, Walton-on-Thames KT12 3PD on 31 March 2017 at 10.45 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of Cullen & Co UK Limited, 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Cullen & Co UK Limited, 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR, on the two business days before the meeting between the hours of 10.00 am and 4.00 pm. Proposed Liquidator and IP number: Lauren Rachel Cullen , IP number: 18050 , Cullen & Co UK Limited , 52 Ravensfield Gardens, Epsom, Surrey KT19 0SR . Telephone number: 0203 8877 200. Alternative person to contact with enquiries about the case: Anthony Cullen | |||
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. |