Dissolved
Dissolved 2018-04-02
Company Information for POPOLO LEISURE LIMITED
DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
07626032
Private Limited Company
Dissolved Dissolved 2018-04-02 |
Company Name | ||
---|---|---|
POPOLO LEISURE LIMITED | ||
Legal Registered Office | ||
DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in HA4 | ||
Previous Names | ||
|
Company Number | 07626032 | |
---|---|---|
Date formed | 2011-05-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-10-31 | |
Date Dissolved | 2018-04-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-20 11:57:09 |
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 | ||
---|---|---|---|---|
POPOLO LEISURE (WASHINGTON) LIMITED | 1 ST JAMES GATE NEWCASTLE UPON TYNE NE1 4AD | Liquidation | Company formed on the 2012-04-23 | |
POPOLO LEISURE (LEEDS) LIMITED | 121-123 HIGH STREET GOSFORTH NEWCASTLE UPON TYNE UNITED KINGDOM NE3 1HA | Dissolved | Company formed on the 2013-12-13 |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM WAYNE DELANEY |
||
PAUL JOHN RICHARDSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART DAVID YOUNG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COBALT AM LIMITED | Director | 2015-09-25 | CURRENT | 2015-09-25 | Dissolved 2017-01-24 | |
POPOLO UK LIMITED | Director | 2014-01-22 | CURRENT | 2014-01-22 | Liquidation | |
SAN LORENZO (GOSFORTH) LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2015-10-27 | |
POPOLO LEISURE (LEEDS) LIMITED | Director | 2013-12-13 | CURRENT | 2013-12-13 | Dissolved 2015-08-04 | |
KEYSER SOZE LIMITED | Director | 2013-04-15 | CURRENT | 2011-04-01 | Dissolved 2017-04-25 | |
POPOLO LEISURE (WASHINGTON) LIMITED | Director | 2012-06-12 | CURRENT | 2012-04-23 | Liquidation | |
ONLINE BOILERS LIMITED | Director | 2009-10-07 | CURRENT | 2009-07-25 | Dissolved 2015-02-24 | |
FENHAMS LIMITED | Director | 2008-08-28 | CURRENT | 2008-02-11 | Dissolved 2016-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
WU15 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.2 | |
LIQ MISC | INSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 18/02/2017 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS PROGRESS REPORT 19/02/2015-18/02/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL / REPLACEMENT OF LIQUIDATOR | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2015 FROM ST MARTINS HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/02/2015 | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/2014 FROM 16 BONEMILL LANE WASHINGTON TYNE AND WEAR NE38 8AJ UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 14/05/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/05/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/05/2012 TO 31/10/2012 | |
ANNOTATION | Replacement | |
AR01 | 09/05/12 FULL LIST AMEND | |
ANNOTATION | Replaced | |
AR01 | 09/05/12 FULL LIST | |
SH01 | 30/01/12 STATEMENT OF CAPITAL GBP 100 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2012 FROM, JAMES RICHARDSON HOUSE GOSFORTH PARK WAY, GOSFORTH BUSINESS PARK, NEWCASTLE UPON TYNE, NE12 8DG, UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2011 FROM, 5 OSBORNE TERRACE, JESMOND, NEWCASTLE UPON TYNE, NE2 1SQ, UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DELANEY / 21/10/2011 | |
RES15 | CHANGE OF NAME 01/09/2011 | |
CERTNM | COMPANY NAME CHANGED MINHOCO 16 LIMITED CERTIFICATE ISSUED ON 01/09/11 | |
AP01 | DIRECTOR APPOINTED PAUL JOHN RICHARDSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART YOUNG | |
AP01 | DIRECTOR APPOINTED WAYNE DELANEY | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-11 |
Winding-Up Orders | 2015-03-06 |
Petitions to Wind Up (Companies) | 2015-02-06 |
Meetings of Creditors | 2014-05-16 |
Appointment of Administrators | 2014-03-30 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | SVENSKA HANDELSBANKEN AB (PUBL) | |
LEGAL CHARGE | Outstanding | HEINEKEN UK LIMITED | |
DEBENTURE | Outstanding | HEINEKEN UK 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 POPOLO LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as POPOLO LEISURE LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | POPOLO LEISURE LIMITED | Event Date | 2015-02-19 |
In the Newcastle District Registry case number 1033 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POPOLO LEISURE LIMITED | Event Date | 2015-02-19 |
In the High Court of Justice, Chancery Division Newcastle upon Tyne District Registry case number 1033 Principal Trading Address: (Formerly) 121-123 High Street, Gosforth, Newcastle upon Tyne, NE3 1HA; Leopold Square, Leopold Street, Sheffield, S1 2JJ and 82-84 Pilgrim Street, Newcastle upon Tyne, NE1 6SG In accordance with Rule 4.106A(2) of the Insolvency Rules 1986, notice is hereby given that Gerald Maurice Krasner and Andrew David Haslam , both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG , (IP Nos: 005532 and 009551) were appointed as Joint Liquidators of the Company on 19 February 2015 , by the Court. Notice is also hereby given that creditors of the Company who have not yet proved their debts, should submit their proof of debt to the Joint Liquidators at 4th Floor, Cathedral Buidlings, Dean Street, Newcastle upon Tyne, NE1 1PG. Any creditor who requires a proof of debt form (Form 4.25) can request a copy of the same by contacting Shaun Hudson whose contact details are provided below. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Shaun Hudson by e-mail at Shaun.Hudson@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | POPOLO LEISURE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | POPOLO LEISURE LIMITED | Event Date | 2014-12-12 |
Solicitor | W LEGAL LIMITED | ||
In the HIGH COURT OF JUSTICE CHANCERY DIVISION NEWCASTLE DISTRICT REGISTRY case number 1033 A Petition to wind up the above-named company (registered no 07626032) of PCR, ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE presented on 12 December 2014 by POPOLO LEISURE LIMITED , BY ITS JOINT ADMINISTRATORS of PCR, ST MARTINS HOUSE, THE RUNWAY, SOUTH RUISLIP, MIDDLESEX, HA4 6SE (the Petitioner) will be heard at THE NEWCASTLE UPON TYNE LAW COURTS, QUAYSIDE, NEWCASTLE UPOJN TYNE, NE1 3LA Date THURSDAY 19 February 2015 Time 1100 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 his/its solicitor in accordance with Rule 4.16 by 16.00 hours on WEDNESDAY 18 February 2015 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | POPOLO LEISURE LIMITED | Event Date | 2014-03-19 |
In the Newcastle upon Tyne District Registry case number 0248 Julie Swan and Lee Pryor (IP Nos 9168 9011 ) PCR , St Martin’s House, The Runway South Ruislip, Middlesex HA4 6SE . Telephone Number: 0208 841 5252 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POPOLO LEISURE LIMITED | Event Date | |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0248 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (asamended), that the Joint Administrators have summoned a meeting of creditors of theCompany. The meeting is a creditors’ meeting under Paragraph 62 of Schedule B1 tothe Insolvency Act 1986. The meeting will be held at Collingwood Buildings BusinessCentre, 38 Collingwood Street, Newcastle upon Tyne, NE1 1JF on 28 May 2014 at 11.00 am. Under Rule 2.38 a person is entitled to vote at the meeting only if: hehas given to the Joint Administrators at PCR, St Martin’s House, The Runway, SouthRuislip, Middlesex HA4 6SE, not later than 12.00 noon on the business day before themeeting date, details in writing of the debt which he claims to be due to him fromthe Company; the claim has been duly admitted under Rule 2.38 or 2.39; and there hasbeen lodged with the Joint Administrators any proxy which he intends to be used onhis behalf. Office Holder details: Julie Swan and Lee Pryor (IP Nos. 9168 and 9011)both of PCR, St Martin’s House, The Runway, South Ruislip, Middlesex HA4 6SE. Dateof appointment: 19 March 2014 Further details contact: The Joint Administrators on 0208 841 5252. Alternative contact:Liz Hood | |||
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. |