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

CHICAGO LEISURE MK LIMITED

12 POPLARS COURT, LENTON LANE, NOTTINGHAM, NOTTS, NG7 2RR,
Company Registration Number
08561414
Private Limited Company
Active

Company Overview

About Chicago Leisure Mk Ltd
CHICAGO LEISURE MK LIMITED was founded on 2013-06-07 and has its registered office in Nottingham. The organisation's status is listed as "Active". Chicago Leisure Mk Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHICAGO LEISURE MK LIMITED
 
Legal Registered Office
12 POPLARS COURT
LENTON LANE
NOTTINGHAM
NOTTS
NG7 2RR
Other companies in MK5
 
Previous Names
TOPAZ BIDCO 2 LIMITED26/06/2013
Filing Information
Company Number 08561414
Company ID Number 08561414
Date formed 2013-06-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-03-06 11:24:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICAGO LEISURE MK LIMITED
The accountancy firm based at this address is EVANS ACCOUNTANTS LIMITED
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.

Company Officers of CHICAGO LEISURE MK LIMITED

Current Directors
Officer Role Date Appointed
PETER JACK MARKS
Director 2014-11-07
ALEX MILLINGTON
Director 2017-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
KELLY ANNE YOUNG
Director 2016-12-21 2017-02-20
RUSSELL JOHN MARGERRISON
Director 2014-11-07 2016-12-21
CHRISTIAN DAVID ROSE
Director 2013-06-17 2014-11-21
PAUL DAVID DACCUS
Director 2013-06-07 2013-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JACK MARKS THE DELTIC GROUP HOLDINGS LIMITED Director 2018-06-28 CURRENT 2011-12-05 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC SPV5 LIMITED Director 2015-05-12 CURRENT 2015-05-08 Active - Proposal to Strike off
PETER JACK MARKS CHICAGO LEISURE LIMITED Director 2014-11-07 CURRENT 2013-06-07 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC SOUTHAMPTON LIMITED Director 2013-10-22 CURRENT 2011-12-05 Liquidation
PETER JACK MARKS THE DELTIC GROUP LIMITED Director 2012-05-18 CURRENT 2011-12-05 In Administration
PETER JACK MARKS DELTIC ST ALBANS LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC SWANSEA LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC COVENTRY LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC CRAWLEY LIMITED Director 2012-05-09 CURRENT 2012-05-09 Liquidation
PETER JACK MARKS DELTIC (SHEFF) WEST STREET LIMITED Director 2012-05-09 CURRENT 2012-05-09 Active - Proposal to Strike off
PETER JACK MARKS MOKA LINCOLN LIMITED Director 2012-04-14 CURRENT 2012-04-14 Active - Proposal to Strike off
PETER JACK MARKS DELTIC (WIN) WILLIAM STREET LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC ANDOVER LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC OLDHAM LIMITED Director 2012-04-14 CURRENT 2012-04-14 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC OXFORD LIMITED Director 2012-04-14 CURRENT 2012-04-14 Liquidation
PETER JACK MARKS DELTIC CHICAGO'S LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC BOURNEMOUTH F LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC HANLEY LIMITED Director 2012-02-15 CURRENT 2012-02-15 Active - Proposal to Strike off
PETER JACK MARKS DELTIC CARDIFF LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS SPV9 LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC KL LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC GLOUCESTER LIMITED Director 2012-02-15 CURRENT 2012-02-15 In Administration/Administrative Receiver
PETER JACK MARKS DELTIC PETERBOROUGH LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC PORTSMOUTH LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS DELTIC EXETER LIMITED Director 2012-02-15 CURRENT 2012-02-15 Liquidation
PETER JACK MARKS REDMED LIMITED Director 2011-05-20 CURRENT 2000-08-02 Active
PETER JACK MARKS REGENT INNS PLC Director 2009-07-07 CURRENT 1985-12-20 Dissolved 2014-01-21
ALEX MILLINGTON DELTIC DIS LIMITED Director 2017-03-16 CURRENT 2012-04-14 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC SOUTHAMPTON LIMITED Director 2017-02-20 CURRENT 2011-12-05 Liquidation
ALEX MILLINGTON DELTIC CHICAGO'S LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC BOURNEMOUTH F LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC HANLEY LIMITED Director 2017-02-20 CURRENT 2012-02-15 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC CARDIFF LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON MOKA LINCOLN LIMITED Director 2017-02-20 CURRENT 2012-04-14 Active - Proposal to Strike off
ALEX MILLINGTON DELTIC (WIN) WILLIAM STREET LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC ANDOVER LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC ST ALBANS LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON DELTIC SWANSEA LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON DELTIC COVENTRY LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON DELTIC SPV5 LIMITED Director 2017-02-20 CURRENT 2015-05-08 Active - Proposal to Strike off
ALEX MILLINGTON THE DELTIC GROUP LIMITED Director 2017-02-20 CURRENT 2011-12-05 In Administration
ALEX MILLINGTON SPV9 LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC KL LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC CRAWLEY LIMITED Director 2017-02-20 CURRENT 2012-05-09 Liquidation
ALEX MILLINGTON CHICAGO LEISURE LIMITED Director 2017-02-20 CURRENT 2013-06-07 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC GLOUCESTER LIMITED Director 2017-02-20 CURRENT 2012-02-15 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC PETERBOROUGH LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC PORTSMOUTH LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC EXETER LIMITED Director 2017-02-20 CURRENT 2012-02-15 Liquidation
ALEX MILLINGTON DELTIC OLDHAM LIMITED Director 2017-02-20 CURRENT 2012-04-14 In Administration/Administrative Receiver
ALEX MILLINGTON DELTIC OXFORD LIMITED Director 2017-02-20 CURRENT 2012-04-14 Liquidation
ALEX MILLINGTON DELTIC (SHEFF) WEST STREET LIMITED Director 2017-02-20 CURRENT 2012-05-09 Active - Proposal to Strike off

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
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22
2022-07-05REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX England
2022-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/22 FROM C/O Poppleton & Appleby the Silverworks 67-71 Northwood Street Birmingham B3 1TX England
2022-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/22 FROM Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
2022-06-15CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/22 FROM 12 Poplars Court Lenton Lane Nottingham NG7 2RR England
2021-11-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2021-02-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/02/20
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES
2019-11-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19
2019-06-20PSC02Notification of Era Leisure 3 as a person with significant control on 2019-06-01
2019-06-20PSC07CESSATION OF RANIMUL 7 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM Aurora House Deltic Avenue Rooksley Milton Keynes MK13 8LW England
2018-11-19AP01DIRECTOR APPOINTED MR JONATHAN NEALE AUST
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER JACK MARKS
2018-08-14AAFULL ACCOUNTS MADE UP TO 24/02/18
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH NO UPDATES
2017-12-04AAFULL ACCOUNTS MADE UP TO 25/02/17
2017-11-21PSC02Notification of Ranimul 7 Limited as a person with significant control on 2016-04-06
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-03-02TM01APPOINTMENT TERMINATED, DIRECTOR KELLY ANNE YOUNG
2017-03-02AP01DIRECTOR APPOINTED MR ALEX MILLINGTON
2016-12-21AP01DIRECTOR APPOINTED MRS KELLY ANNE YOUNG
2016-12-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL JOHN MARGERRISON
2016-09-01AAFULL ACCOUNTS MADE UP TO 27/02/16
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-29AR0107/06/16 FULL LIST
2016-06-29AR0107/06/16 FULL LIST
2016-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/16 FROM Luminar House Deltic Avenue Rooksley Milton Keynes MK13 8LW
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-24AR0107/06/15 ANNUAL RETURN FULL LIST
2015-06-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-05-22AAFULL ACCOUNTS MADE UP TO 06/11/14
2015-04-08AA01Previous accounting period shortened from 06/11/15 TO 28/02/15
2015-02-26AA01PREVEXT FROM 30/06/2014 TO 06/11/2014
2015-02-26AA01CURREXT FROM 06/11/2014 TO 31/05/2015
2015-02-18AA01Previous accounting period shortened from 30/06/15 TO 06/11/14
2014-12-23AP01DIRECTOR APPOINTED MR PETER JACK MARKS
2014-12-23AP01DIRECTOR APPOINTED MR RUSSELL JOHN MARGERRISON
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085614140004
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085614140003
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085614140002
2014-12-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085614140001
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES MK5 8FR
2014-11-21TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN ROSE
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-25AR0107/06/14 FULL LIST
2013-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN DAVID ROSE / 07/08/2013
2013-06-29MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085614140004
2013-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2013 FROM 2 PARK STREET, 1ST FLOOR LONDON W1K 2HX UNITED KINGDOM
2013-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DACCUS
2013-06-28AP01DIRECTOR APPOINTED CHRISTIAN DAVID ROSE
2013-06-27MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085614140002
2013-06-27MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE CODE 085614140003
2013-06-26RES15CHANGE OF NAME 21/06/2013
2013-06-26CERTNMCOMPANY NAME CHANGED TOPAZ BIDCO 2 LIMITED CERTIFICATE ISSUED ON 26/06/13
2013-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085614140001
2013-06-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56301 - Licensed clubs

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars


Licences & Regulatory approval
We could not find any licences issued to CHICAGO LEISURE MK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHICAGO LEISURE MK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2013-06-29 Satisfied ATMOSPHERE TOPCO LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2013-06-27 Satisfied ATMOSPHERE TOPCO LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2013-06-27 Satisfied ATMOSPHERE TOPCO LIMITED
2013-06-22 Satisfied ATMOSPHERE GROUP (LUX) S.A R.L.
Filed Financial Reports
Annual Accounts
2015-02-28
Annual Accounts
2014-11-06
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 CHICAGO LEISURE MK LIMITED

Intangible Assets
Patents
We have not found any records of CHICAGO LEISURE MK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICAGO LEISURE MK LIMITED
Trademarks
We have not found any records of CHICAGO LEISURE MK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICAGO LEISURE MK 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 (56101 - Licensed restaurants) as CHICAGO LEISURE MK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHICAGO LEISURE MK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHICAGO LEISURE MK 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 CHICAGO LEISURE MK 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.