Liquidation
Company Information for BEAN LEISURE (HOLDINGS) LTD
4TH FOOR TORONTO SQUARE, TORONTO STREET, LEEDS, LS1 2HJ,
|
Company Registration Number
07560242
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BEAN LEISURE (HOLDINGS) LTD | ||
Legal Registered Office | ||
4TH FOOR TORONTO SQUARE TORONTO STREET LEEDS LS1 2HJ Other companies in LS1 | ||
Previous Names | ||
|
Company Number | 07560242 | |
---|---|---|
Company ID Number | 07560242 | |
Date formed | 2011-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 11/10/2013 | |
Return next due | 08/11/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 08:10:50 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL JAMES GOURLAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID MELVIN HAYCOX |
Director | ||
ANDREW LONGMAN |
Director | ||
STEPHANIE JAYNE THOMSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AON MMA LIMITED | Director | 2014-02-03 | CURRENT | 2014-02-03 | Dissolved 2015-09-22 | |
OFF THE CLOCK LIMITED | Director | 2013-12-23 | CURRENT | 2011-02-10 | Dissolved 2015-11-10 | |
NEXT CIRCLE LTD | Director | 2013-12-12 | CURRENT | 2013-12-12 | Dissolved 2015-08-04 | |
FILLIF LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2016-02-09 | |
CELEKTIVE LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2016-02-23 | |
EVENTIBLE LIMITED | Director | 2013-09-26 | CURRENT | 2013-09-26 | Dissolved 2016-06-28 | |
BRASHING LIMITED | Director | 2013-07-03 | CURRENT | 2013-05-01 | Dissolved 2015-10-27 | |
BEAN LEISURE TRADING A LIMITED | Director | 2013-07-03 | CURRENT | 2013-01-09 | Liquidation | |
WOOLIE LEASE LIMITED | Director | 2013-04-10 | CURRENT | 2013-01-17 | Dissolved 2015-05-05 | |
HIDEOUT LEASE LTD | Director | 2013-04-10 | CURRENT | 2013-01-16 | Dissolved 2015-07-07 | |
DH LEASE LTD | Director | 2013-04-10 | CURRENT | 2013-01-15 | Dissolved 2015-05-05 | |
KARMA KAFE LEASE LTD | Director | 2013-04-10 | CURRENT | 2013-01-15 | Dissolved 2015-05-05 | |
TASTE INC GROUP LIMITED | Director | 2013-04-10 | CURRENT | 2013-01-15 | Active - Proposal to Strike off | |
BARJAM LTD | Director | 2013-04-06 | CURRENT | 2013-02-19 | Dissolved 2014-09-30 | |
ISBAR LTD | Director | 2013-02-12 | CURRENT | 2013-02-12 | Dissolved 2014-09-23 | |
BARBELLA LTD | Director | 2013-02-12 | CURRENT | 2013-02-12 | Dissolved 2014-09-23 | |
NICJAM LTD | Director | 2012-05-03 | CURRENT | 2012-05-03 | Dissolved 2016-10-18 | |
OVERVIEW OF LIMITED | Director | 2008-12-03 | CURRENT | 2008-07-18 | Dissolved 2014-08-31 |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
RM02 | Notice of ceasing to act as receiver or manager | |
RM02 | Notice of ceasing to act as receiver or manager | |
WU07 | Compulsory liquidation winding up progress report | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU04 | Compulsory liquidation appointment of liquidator | |
WU07 | Compulsory liquidation winding up progress report | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009152 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009152 | |
LIQ MISC | INSOLVENCY:re progress report 16/12/2015-15/12/2016 | |
LIQ MISC | Insolvency:liquidators annual progress report to 15/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/15 FROM C/O Begbies Traynor (Central) Llp 9th Floor Bond Court Leeds LS1 2JZ | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
RM01 | Liquidation appointment of receiver | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/15 FROM G4 Whitehall Waterfront Riverside Way Whitehall Road Leeds LS1 4EH England | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00009152,00011750 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009152,00011750 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420021 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/14 FROM 153 - 155 the Headrow Leeds LS1 5RB | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420020 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420019 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420011 | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 19 | |
AR01 | 11/10/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420010 | |
SH02 | SUB-DIVISION 11/07/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | SHARES SUBDIVIDED 11/07/2013 | |
SH01 | 11/07/13 STATEMENT OF CAPITAL GBP 19.00 | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES GOURLAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAYCOX | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420008 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW LONGMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2013 FROM ST ANDREW'S HOUSE ST ANDREW'S STREET LEEDS WEST YORKSHIRE LS3 1LF UNITED KINGDOM | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 075602420007 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE THOMSON | |
AA01 | PREVSHO FROM 31/03/2012 TO 31/12/2011 | |
AP01 | DIRECTOR APPOINTED MR DAVID MELVIN HAYCOX | |
AP01 | DIRECTOR APPOINTED MR ANDREW LONGMAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 11/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE JAYNE THOMSON / 11/10/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 11/04/2011 | |
CERTNM | COMPANY NAME CHANGED BEAN LEISURE LTD CERTIFICATE ISSUED ON 21/04/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-02-25 |
Appointment of Liquidators | 2014-12-24 |
Winding-Up Orders | 2014-12-12 |
Petitions to Wind Up (Companies) | 2014-11-26 |
Petitions to Wind Up (Companies) | 2014-11-26 |
Total # Mortgages/Charges | 21 |
---|---|
Mortgages/Charges outstanding | 16 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | REWARD CAPITAL LLP | ||
Outstanding | ANDREW LONGMAN | ||
Outstanding | REWARD CAPITAL LLP | ||
Outstanding | REWARD CAPITAL LLP | ||
Outstanding | ACCIDENT & CREDIT SERVICES LIMITED | ||
Outstanding | ACCIDENT & CREDIT SERVICES LIMITED | ||
Outstanding | ACCIDENT & CREDIT SERVICES LIMITED | ||
Outstanding | ACCIDENT & CREDIT SERVICES LIMITED | ||
Outstanding | ACCIDENT & CREDIT SERVICES LIMITED | ||
Outstanding | ACCIDENT & CREDIT SERVICES LIMITED | ||
Outstanding | TERRY FISHER | ||
Outstanding | HAYDEN DANIEL PROPERTIES LIMITED | ||
Outstanding | CARLSBERG UK LIMITED | ||
Outstanding | CARLSBERG UK LIMITED | ||
Outstanding | ANDREW LONGMAN | ||
LEGAL CHARGE | Satisfied | REWARD CAPITAL LLP | |
LEGAL CHARGE | Satisfied | REWARD CAPITAL LLP | |
LEGAL CHARGE | Satisfied | REWARD CAPITAL LLP | |
DEBENTURE | Satisfied | REWARD CAPITAL LLP | |
LEGAL CHARGE | Satisfied | ANDREW LONGMAN | |
LEGAL CHARGE | Outstanding | OLAST LIMITED |
|
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 BEAN LEISURE (HOLDINGS) LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as BEAN LEISURE (HOLDINGS) LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BEAN LEISURE (HOLDINGS) LTD | Event Date | 2016-02-12 |
In the Manchester County Court case number 3226 Rob Sadler (IP No 009172) and Nicholas Edward Reed (IP No. 008639) both of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Liquidators of the Company on 16 December 2014. Pursuant to Rule 4.54 of the Insolvency Rules 1986 a meeting of the creditors of the above named Company will be held at Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ , on 01 April 2016 , at 11.00 am. The meeting is being summoned by the Joint Liquidators for the purpose of considering resolutions for fixing the basis on which the joint liquidators are to remunerated, approving the Joint Liquidators fees estimate and the payment of disbursements. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a creditor. In order to be entitled to vote at the meeting, creditors must lodge their proofs of debt (unless previously submitted) and (unless they are attending in person), proxies at the office of Begbies Traynor (Central) LLP, Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ no later than 12.00 noon on the business day before the meeting. Please note than the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Any person who requires further information may contact the Joint Liquidators by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BEAN LEISURE (HOLDINGS) LTD | Event Date | 2014-12-16 |
In the Manchester County Court case number 3226 Principal Trading Address: G4 Whitehall, Whitehall Road, Leeds LS1 4EH In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Rob Sadler and Nicholas Edward Reed , both of Begbies Traynor (Central) LLP , 9th Floor, Bond Court, Leeds LS1 2JZ , (IP Nos. 009172 and 008639), were appointed as Joint Liquidators of the Company on 16 December 2014 , by the Secretary of State. Any person who requires further information may contact the Joint Liquidator by telephone on 0113 244 0044. Alternatively enquiries can be made to Jonathan Bird by email at jonathan.bird@begbies-traynor.com or by telephone on 0113 244 0044. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BEAN LEISURE (HOLDINGS) LIMITED | Event Date | 2014-12-08 |
In the Manchester District Registry case number 3226 Liquidator appointed: K Beasley 2nd Floor , 3 Piccadilly Place , London Road , MANCHESTER , M1 3BN , telephone: 0161 234 8531 , email: Piu.North@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEAN LEISURE (HOLDINGS) LTD | Event Date | 2014-10-27 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 7703 A Petition to wind up the above-named Company, Registration Number 07560242, of G4 Whitehall, Waterfront Riverside Way, Whitehall Road, Leeds, England, LS1 4EH, presented on 27 October 2014 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 8 December 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 5 December 2014 . | |||
Initiating party | REGENCY FACTORS PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | BEAN LEISURE (HOLDINGS) LIMITED | Event Date | 2014-10-14 |
Solicitor | Regency Factors plc | ||
In the High Court of Justice Companies Court Manchester District Registry case number 3226 A Petition to wind up the above-named Company (registered no 07560242) of G4 Whitehall Waterfront, Riverside Way, Whitehall Road, Leeds LS1 4EH , presented on 14 October 2014 by REGENCY FACTORS PLC , of Regency Chambers, Jubilee Way, Bury BL9 0JW (the Petitioner) claiming to be a Creditor of the Company, will be heard at the High Court sitting at High Court of Justice, Manchester District Registry, Manchester Civil Justice Centre, Bridge Street West, Manchester , on Monday 8 December 2014 , at 1000 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its in-house Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 5 December 2014 . | |||
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. |