D. C. LEISURE (EASTLEIGH) LIMITED
Overview
| Company Name | D. C. LEISURE (EASTLEIGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02693617 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for D. C. LEISURE (EASTLEIGH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for D. C. LEISURE (EASTLEIGH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Peter Kirkham as a director on Jul 01, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Cleveland Hewett as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher Robin Leslie Phillips as a director on Mar 14, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 04, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD02 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2015 | 7 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Annual return made up to Mar 04, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
legacy | 37 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Registered office address changed from * 305 Gray's Inn Road London WC1X 8QR* on Apr 01, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Mar 04, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Mar 04, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Registered office address changed from * Otium House 2 Freemantle Road Bagshot Surrey GU19 5LL* on Jan 16, 2013 | 1 pages | AD01 | ||||||||||
Appointment of Mr David Cowans as a director | 2 pages | AP01 | ||||||||||
Who are the officers of D. C. LEISURE (EASTLEIGH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODD, Sandra | Secretary | Cheapside EC2V 6EE London 80 England | British | 77516000012 | ||||||
| COWANS, David | Director | Cheapside EC2V 6EE London 80 England | England | British | 108543490005 | |||||
| DODD, Sandra | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 77516000012 | |||||
| GRIFFITHS, Michael Anthony | Secretary | Willow House 6 Orchard Hill GU20 6DB Windlesham Surrey | British | 8344420003 | ||||||
| BREMNER, Mark Ian | Director | 26 Albany Road GU51 3LY Fleet Hampshire | United Kingdom | British | 69447050003 | |||||
| CAUNTER, Robert Timothy | Director | Willow Corner Remenham Hill RG9 3ET Henley On Thames Oxfordshire | United Kingdom | British | 102020310001 | |||||
| CROSS, David Donald | Director | Grasmere Knightsbridge Road GU15 3TS Camberley Surrey | British | 8315990001 | ||||||
| GRIFFITHS, Michael Anthony | Director | Willow House 6 Orchard Hill GU20 6DB Windlesham Surrey | England | British | 8344420003 | |||||
| HEWETT, Timothy Cleveland | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 80339460001 | |||||
| KIRKHAM, Peter | Director | Cheapside EC2V 6EE London 80 England | United Kingdom | British | 90245820003 | |||||
| MILLARD, Richard John | Director | 26 Brookfields West Wellow SO51 6GS Romsey Hampshire | British | 25673110001 | ||||||
| PHILLIPS, Christopher Robin Leslie | Director | Cheapside EC2V 6EE London 80 England | England | British | 46176700002 |
Does D. C. LEISURE (EASTLEIGH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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