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

SMC LEISURE LIMITED

ALTRINCHAM, CHESHIRE, WA14,
Company Registration Number
07731790
Private Limited Company
Dissolved

Dissolved 2016-07-25

Company Overview

About Smc Leisure Ltd
SMC LEISURE LIMITED was founded on 2011-08-08 and had its registered office in Altrincham. The company was dissolved on the 2016-07-25 and is no longer trading or active.

Key Data
Company Name
SMC LEISURE LIMITED
 
Legal Registered Office
ALTRINCHAM
CHESHIRE
 
Filing Information
Company Number 07731790
Date formed 2011-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-08-31
Date Dissolved 2016-07-25
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 17:25:39
Primary Source:Companies House
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.
Companies with same name SMC LEISURE LIMITED
The following companies were found which have the same name as SMC LEISURE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SMC LEISURE HOLDINGS LIMITED 5 THE WALK BECCLES SUFFOLK NR34 9AJ Active Company formed on the 2018-09-01
SMC LEISURE LTD 3RD FLOOR, 86-90 PAUL STREET LONDON EC2A 4NE Active Company formed on the 2024-03-25

Company Officers of SMC LEISURE LIMITED

Current Directors
Officer Role Date Appointed
OLIVER PAUL MARTIN CHADWICK
Director 2012-11-03
CATHERINE LOUISE MURPHY
Director 2012-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE CAROLINE FAVAS
Director 2011-08-08 2012-06-19
NIGEL ANDREW FAVAS
Director 2011-08-08 2012-06-19
PAUL JOHN ROGER SPANN
Director 2011-08-08 2012-06-19
LISA JUDITH THOMPSON
Director 2011-08-08 2012-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OLIVER PAUL MARTIN CHADWICK TAX RECLAIM ACCOUNTANTS LTD Director 2015-12-14 CURRENT 2015-12-14 Dissolved 2017-04-04
OLIVER PAUL MARTIN CHADWICK ROSSENDALEHALL LTD Director 2013-08-19 CURRENT 2013-08-19 Dissolved 2014-11-18
CATHERINE LOUISE MURPHY MARLCROFT ENTERTAINMENTS LIMITED Director 2011-06-30 CURRENT 2011-06-30 Dissolved 2013-09-03
CATHERINE LOUISE MURPHY UNIQUE BUSINESS NETWORKING LTD Director 2011-04-14 CURRENT 2011-04-14 Dissolved 2014-08-19
CATHERINE LOUISE MURPHY ACCOUNTANCY MADE SIMPLE (ROSSENDALE) LIMITED Director 2010-06-30 CURRENT 2010-06-30 Dissolved 2014-09-09
CATHERINE LOUISE MURPHY GRANTS MADE SIMPLE LTD Director 2010-06-07 CURRENT 2010-06-07 Dissolved 2014-01-14
CATHERINE LOUISE MURPHY CATERPILLAR FUN LIMITED Director 2010-05-24 CURRENT 2010-05-24 Dissolved 2013-09-10
CATHERINE LOUISE MURPHY ASK ROSSENDALE LIMITED Director 2010-03-01 CURRENT 2008-03-03 Dissolved 2014-07-22
CATHERINE LOUISE MURPHY CHADWICK RYAN ACCOUNTANCY LTD Director 2010-01-11 CURRENT 2010-01-11 Dissolved 2014-07-22
CATHERINE LOUISE MURPHY LARNER CHADWICK ACCOUNTANTS LIMITED Director 2010-01-09 CURRENT 2010-01-09 Dissolved 2014-07-22
CATHERINE LOUISE MURPHY LARNER MURPHY ACCOUNTANTS LIMITED Director 2008-08-08 CURRENT 2007-06-13 Dissolved 2018-03-08

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
2016-07-25GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-254.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/05/2015
2014-05-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-05-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-274.20STATEMENT OF AFFAIRS/4.19
2014-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 36 KIRKHILL AVENUE HASLINGDEN ROSSENDALE LANCASHIRE BB4 6UB ENGLAND
2014-04-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-20DS01APPLICATION FOR STRIKING-OFF
2013-12-16AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2013 FROM BACUP HUB BURNLEY ROAD BACUP ROSSENDALE OL13 8AG
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 5
2013-11-01AR0108/08/13 FULL LIST
2013-05-08AP01DIRECTOR APPOINTED MR OLIVER PAUL MARTIN CHADWICK
2013-05-08AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-14SH0119/06/12 STATEMENT OF CAPITAL GBP 5
2012-08-09AR0108/08/12 FULL LIST
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR LISA THOMPSON
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SPANN
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR JULIE FAVAS
2012-07-13TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FAVAS
2012-07-13AP01DIRECTOR APPOINTED CATHERINE LOUISE MURPHY
2012-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/2012 FROM BULLAR TREES BURNLEY ROAD EAST LUMB ROSSENDALE LANCASHIRE BB4 9PQ ENGLAND
2011-08-08NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SMC LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-19
Appointment of Liquidators2014-05-22
Resolutions for Winding-up2014-05-22
Meetings of Creditors2014-05-12
Fines / Sanctions
No fines or sanctions have been issued against SMC 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
SMC LEISURE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.589
MortgagesNumMortOutstanding0.389
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities not elsewhere classified

Creditors
Creditors Due After One Year 2012-09-01 £ 0
Creditors Due Within One Year 2012-09-01 £ 37,135
Creditors Due Within One Year 2011-08-08 £ 24,979
Provisions For Liabilities Charges 2012-09-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31

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 SMC LEISURE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 5
Called Up Share Capital 2011-08-08 £ 5
Cash Bank In Hand 2012-09-01 £ 8,227
Cash Bank In Hand 2011-08-08 £ 206
Current Assets 2012-09-01 £ 13,458
Current Assets 2011-08-08 £ 1,623
Debtors 2012-09-01 £ 5,231
Debtors 2011-08-08 £ 1,417
Fixed Assets 2012-09-01 £ 18,975
Fixed Assets 2011-08-08 £ 13,022
Shareholder Funds 2012-09-01 £ 4,702
Shareholder Funds 2011-08-08 £ 10,334
Tangible Fixed Assets 2012-09-01 £ 18,975
Tangible Fixed Assets 2011-08-08 £ 13,022

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SMC LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SMC LEISURE LIMITED
Trademarks
We have not found any records of SMC LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SMC LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities not elsewhere classified) as SMC LEISURE LIMITED are:

3 A ENTERTAINMENT LIMITED £ 451,211
ROTHER VALLEY COUNTRY PARK LIMITED £ 444,495
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 415,054
PROLUDIC LIMITED £ 199,485
FESTIVAL REPUBLIC LIMITED £ 111,435
UBIQUE LEISURE LIMITED £ 89,253
THE ALEXANDER CENTRE COMMUNITY INTEREST COMPANY £ 72,098
BLUEWATER POOLS & LEISURE LIMITED £ 60,127
PREMIER STAGE PRODUCTIONS LTD £ 54,899
PEAK PURSUITS LTD. £ 53,197
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
RIVENDELL LEISURE LIMITED £ 9,107,020
PROLUDIC LIMITED £ 8,113,738
AQUAVISTA WATERSIDES LTD £ 4,533,331
NOTTINGHAM ICE CENTRE LIMITED £ 3,676,971
1LIFE MANAGEMENT SOLUTIONS LIMITED £ 1,991,658
IMAGINE THEATRE LIMITED £ 1,502,905
THE EVENT UMBRELLA LIMITED £ 1,483,638
UBIQUE LEISURE LIMITED £ 1,367,565
VITA PLAY LIMITED £ 1,126,214
3 A ENTERTAINMENT LIMITED £ 1,102,101
Outgoings
Business Rates/Property Tax
No properties were found where SMC 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 TypeAppointment of Liquidators
Defending partySMC LEISURE LIMITEDEvent Date2014-05-19
K Lucas Liquidator (IP no 009485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 0161 929 8666. Email: Kevin@lucasjohnson.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partySMC LEISURE LIMITEDEvent Date2014-05-19
At a GENERAL MEETING of the above-named Company, duly convened and held at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , on 19 May 2014 at 11:00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot by reason of its liabilities continue its business, and that it is advisable that the company be wound up and that accordingly the company be wound up voluntarily and Kevin Lucas FCA, FABRP of Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire WA14 1EY be and is hereby appointed Liquidator of the Company for the purposes of the winding up. K Lucas Liquidator (IP no 009485), Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire WA14 1EY . Tel: 0161 929 8666 . Email: Kevin@lucasjohnson.co.uk Catherine Chadwick , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partySMC LEISURE LIMITEDEvent Date2014-05-07
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 11.30 am on 19 May 2014 at Lucas Johnson Limited, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY , for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY .
 
Initiating party Event TypeFinal Meetings
Defending partySMC LEISURE LIMITEDEvent Date2014-05-02
Notice is hereby given that the Liquidator has summoned final meetings of the Companys members and creditors under Section 106 of the Insolvency Act 1986 for the purposes of having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up, hearing any explanations that may be given by the Liquidator, and passing a resolution granting the release of the Liquidator. The meetings will be held at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY on 11 April 2016 at 10.30 am (members) and 10.45 am (creditors). In order to be entitled to vote at the meetings, members and creditors must lodge their proxies with the Liquidator at 32 Stamford Street, Altrincham, Cheshire, WA14 1EY by no later than 12 noon on the business day prior to the day of the meeting (together, if applicable, with a completed proof of debt form if this has not previously been submitted). Kevin Lucas (IP No. 9485 ), Liquidator . Lucas Johnson , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . Appointed 2 May 2014 . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SMC 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 SMC 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.