COSALT HALSON LEISURE LIMITED

COSALT HALSON LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOSALT HALSON LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00939924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of COSALT HALSON LEISURE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COSALT HALSON LEISURE LIMITED located?

    Registered Office Address
    Suite 9 The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    South Humberside
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COSALT HALSON LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    HALSON LEISURE SERVICES LIMITED Dec 31, 1978Dec 31, 1978
    COCKERHAM SANDS COUNTRY CLUB & CARAVAN PARK LIMITEDOct 03, 1968Oct 03, 1968

    What are the latest accounts for COSALT HALSON LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COSALT HALSON LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Trevor Martin Sands as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a director on Mar 08, 2013

    1 pagesTM01

    Termination of appointment of Denise Brenda Robinson as a secretary on Mar 08, 2013

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Registered office address changed from Origin 4 Origin Way Europarc Grimsby South Humberside DN37 9TZ United Kingdom on Sep 04, 2012

    1 pagesAD01

    Appointment of Mr Trevor Martin Sands as a director on Apr 30, 2012

    2 pagesAP01

    Termination of appointment of Dolores Anne Douglas as a director on Apr 30, 2012

    1 pagesTM01

    Annual return made up to Feb 06, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 20, 2012

    Statement of capital on Feb 20, 2012

    • Capital: GBP 23,930
    SH01

    Current accounting period extended from Oct 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Ms Dolores Anne Douglas as a director on Sep 30, 2011

    2 pagesAP01

    Termination of appointment of Neil Richard Carrick as a director on Sep 30, 2011

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2010

    3 pagesAA

    Annual return made up to Feb 06, 2011 with full list of shareholders

    3 pagesAR01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into facilities agreement 29/11/2010
    RES13

    Accounts for a dormant company made up to Nov 01, 2009

    3 pagesAA

    Registered office address changed from Fish Dock Road Grimsby North East Lincolnshire DN31 3NW on May 12, 2010

    1 pagesAD01

    Annual return made up to Feb 06, 2010 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mrs Denise Brenda Robinson on Feb 11, 2010

    1 pagesCH03

    Director's details changed for Mrs Denise Brenda Robinson on Feb 11, 2010

    2 pagesCH01

    Director's details changed for Mr Neil Richard Carrick on Feb 11, 2010

    2 pagesCH01

    Accounts made up to Oct 26, 2008

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 31/07/2009
    RES13

    legacy

    1 pages288a

    Who are the officers of COSALT HALSON LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Anthony Brian
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    Secretary
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    British12888650001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Secretary
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    British112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Secretary
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    CARRICK, Neil Richard
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    EnglandBritish166312330001
    CLARK, Anthony Brian
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    Director
    Hollys House Peppin Lane
    Fotherby
    LN11 0UW Louth
    Lincolnshire
    British12888650001
    DOUGLAS, Dolores Anne
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    Director
    Origin Way
    Europarc
    DN37 9TZ Grimsby
    Origin 4
    South Humberside
    United Kingdom
    United KingdomBritish76297420002
    JONSSON, Per Anders
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    Director
    263 Petersham Road
    TW10 7DA Richmond
    Surrey
    EnglandSwedish189569310001
    ROBINSON, Denise Brenda
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomBritish112343690001
    ROBSON, Alan James
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    Director
    14 Mill Place
    DN35 8ND Cleethorpes
    North East Lincolnshire
    British74547040004
    SANDS, Trevor Martin
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    Director
    The Innovation Centre
    Innovation Way Europarc
    DN37 9TT Grimsby
    Suite 9
    South Humberside
    United Kingdom
    United KingdomUnited Kingdom164235220001
    WOOD, Frederick William
    5 Westlands Avenue
    DN34 4SP Grimsby
    North East Lincolnshire
    Director
    5 Westlands Avenue
    DN34 4SP Grimsby
    North East Lincolnshire
    British3783250001

    Does COSALT HALSON LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Mar 26, 2009
    Delivered On Apr 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company or any other obligor to the chargee or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Frederick William Wood, Ronald Briggs Heaton, Paul Arthur Bradbury, Alan Smith and Vincent Rodger Whyte Mccracken as the Trustees of the Cosalt Retirement Plan
    Transactions
    • Apr 09, 2009Registration of a charge (395)
    Debenture
    Created On Mar 26, 2009
    Delivered On Apr 04, 2009
    Outstanding
    Amount secured
    All monies due or to become due from each obligor and each grantor to the secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")
    Transactions
    • Apr 04, 2009Registration of a charge (395)
    Mortgage debenture
    Created On Jun 24, 1988
    Delivered On Jul 05, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 05, 1988Registration of a charge
    Debenture
    Created On Nov 05, 1975
    Delivered On Nov 10, 1975
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and all property and goodwill assets present and future including uncalled capital. By first floating charge fixed plant machinery and fixtures (incl trade fixtures) from time to time thereon.
    Persons Entitled
    • Yorkshire Bank LTD
    Transactions
    • Nov 10, 1975Registration of a charge
    • May 18, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0