D. C. LEISURE (EASTLEIGH) LIMITED

D. C. LEISURE (EASTLEIGH) LIMITED

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

    Company NameD. C. LEISURE (EASTLEIGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02693617
    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 D. C. LEISURE (EASTLEIGH) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is D. C. LEISURE (EASTLEIGH) LIMITED located?

    Registered Office Address
    80 Cheapside
    EC2V 6EE London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D. C. LEISURE (EASTLEIGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for D. C. LEISURE (EASTLEIGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Peter Kirkham as a director on Jul 01, 2016

    1 pagesTM01

    Termination of appointment of Timothy Cleveland Hewett as a director on Jun 30, 2016

    1 pagesTM01

    Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016

    1 pagesTM01

    Annual return made up to Mar 04, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 15, 2016

    Statement of capital on Mar 15, 2016

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY United Kingdom to The White House 10 Clifton York YO30 6AE

    1 pagesAD02

    Audit exemption subsidiary accounts made up to Mar 31, 2015

    7 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Annual return made up to Mar 04, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2015

    Statement of capital on Mar 10, 2015

    • Capital: GBP 100
    SH01

    Audit exemption subsidiary accounts made up to Mar 31, 2014

    7 pagesAA

    legacy

    37 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Auditor's resignation

    1 pagesAUD

    Registered office address changed from * 305 Gray's Inn Road London WC1X 8QR* on Apr 01, 2014

    1 pagesAD01

    Annual return made up to Mar 04, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 10, 2014

    Statement of capital on Mar 10, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    10 pagesAA

    Annual return made up to Mar 04, 2013 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG02

    Registered office address changed from * Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL* on Jan 16, 2013

    1 pagesAD01

    Appointment of Mr David Cowans as a director

    2 pagesAP01

    Who are the officers of D. C. LEISURE (EASTLEIGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DODD, Sandra
    Cheapside
    EC2V 6EE London
    80
    England
    Secretary
    Cheapside
    EC2V 6EE London
    80
    England
    British77516000012
    COWANS, David
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish108543490005
    DODD, Sandra
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish77516000012
    GRIFFITHS, Michael Anthony
    Willow House
    6 Orchard Hill
    GU20 6DB Windlesham
    Surrey
    Secretary
    Willow House
    6 Orchard Hill
    GU20 6DB Windlesham
    Surrey
    British8344420003
    BREMNER, Mark Ian
    26 Albany Road
    GU51 3LY Fleet
    Hampshire
    Director
    26 Albany Road
    GU51 3LY Fleet
    Hampshire
    United KingdomBritish69447050003
    CAUNTER, Robert Timothy
    Willow Corner
    Remenham Hill
    RG9 3ET Henley On Thames
    Oxfordshire
    Director
    Willow Corner
    Remenham Hill
    RG9 3ET Henley On Thames
    Oxfordshire
    United KingdomBritish102020310001
    CROSS, David Donald
    Grasmere Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    Director
    Grasmere Knightsbridge Road
    GU15 3TS Camberley
    Surrey
    British8315990001
    GRIFFITHS, Michael Anthony
    Willow House
    6 Orchard Hill
    GU20 6DB Windlesham
    Surrey
    Director
    Willow House
    6 Orchard Hill
    GU20 6DB Windlesham
    Surrey
    EnglandBritish8344420003
    HEWETT, Timothy Cleveland
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish80339460001
    KIRKHAM, Peter
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    United KingdomBritish90245820003
    MILLARD, Richard John
    26 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    Director
    26 Brookfields
    West Wellow
    SO51 6GS Romsey
    Hampshire
    British25673110001
    PHILLIPS, Christopher Robin Leslie
    Cheapside
    EC2V 6EE London
    80
    England
    Director
    Cheapside
    EC2V 6EE London
    80
    England
    EnglandBritish46176700002

    Does D. C. LEISURE (EASTLEIGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Apr 24, 2009
    Delivered On Apr 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 25, 2009Registration of a charge (395)
    Debenture
    Created On Oct 31, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any security beneficiary on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Oct 31, 2003
    Delivered On Nov 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the companies to the chargee or any of the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The credit balances. See the mortgage charge document for full details.
    Persons Entitled
    • Sovereign Capital Limited as Security Trustee for and on Behalf of the Security Beneficiaries
    Transactions
    • Nov 11, 2003Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Omnibus guarantee & set-off agreement
    Created On Oct 31, 2003
    Delivered On Nov 08, 2003
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2003Registration of a charge (395)
    Debenture deed
    Created On Oct 31, 2003
    Delivered On Nov 08, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 08, 2003Registration of a charge (395)
    • Feb 14, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Jul 03, 1998
    Delivered On Jul 04, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 04, 1998Registration of a charge (395)

    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