STANLEY CLARKE LEISURE LIMITED

STANLEY CLARKE LEISURE LIMITED

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

    Company NameSTANLEY CLARKE LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02700384
    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 STANLEY CLARKE LEISURE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is STANLEY CLARKE LEISURE LIMITED located?

    Registered Office Address
    Millbank Tower
    21-24 Millbank
    SW1P 4QP London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of STANLEY CLARKE LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (633) LIMITEDMar 25, 1992Mar 25, 1992

    What are the latest accounts for STANLEY CLARKE LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for STANLEY CLARKE LEISURE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for STANLEY CLARKE LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    The sole member resolved to wind up the company voluntarily. 20/08/2015
    RES13

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Termination of appointment of Anthony Brian Kelly as a director on Jul 23, 2015

    1 pagesTM01

    Annual return made up to Mar 23, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 1
    SH01

    legacy

    1 pagesSH20

    Statement of capital on Nov 20, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Dec 31, 2013

    10 pagesAA

    Director's details changed for Mr Kevin Stuart Robertson on Aug 07, 2014

    2 pagesCH01

    Appointment of Mr Kevin Stuart Robertson as a director

    2 pagesAP01

    Annual return made up to Mar 23, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 26, 2014

    Statement of capital on Mar 26, 2014

    • Capital: GBP 5,113,302
    SH01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Mar 23, 2013 with full list of shareholders

    5 pagesAR01

    Previous accounting period shortened from Mar 31, 2013 to Dec 31, 2012

    1 pagesAA01

    Full accounts made up to Mar 31, 2012

    11 pagesAA

    Termination of appointment of Robert Renton as a director

    1 pagesTM01

    Director's details changed for Mr Robert Ian Renton on Jun 12, 2012

    2 pagesCH01

    Appointment of Mr Robert Ian Renton as a director

    2 pagesAP01

    Registered office address changed from * 12C Lancaster Park Needwood Burton on Trent Staffs DE13 9PD* on May 18, 2012

    1 pagesAD01

    Termination of appointment of Rachel Nelson as a secretary

    1 pagesTM02

    Appointment of Ms Megan Joy Langridge as a secretary

    2 pagesAP03

    Who are the officers of STANLEY CLARKE LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LANGRIDGE, Megan Joy
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    Secretary
    Everest Drive
    Hoo St Werburgh
    ME3 9AW Rochester
    42
    Kent
    United Kingdom
    169114520001
    NAHUM, Stephane Abraham Joseph
    21a Kensington High Street
    W8 5NP London
    Director
    21a Kensington High Street
    W8 5NP London
    United KingdomFrench99292580014
    O'DRISCOLL, Patrick Colin
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandIrish75571770002
    ROBERTSON, Kevin Stuart
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    EnglandBritish189098720001
    DOONA, Paul Ernest
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    Secretary
    10 Hartopp Road
    Four Oaks Estate
    B74 2RQ Sutton Coldfield
    West Midlands
    British9262110003
    HOLMES, Nicolas
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    Secretary
    Kingston Villa
    10 Kingston Street
    DE1 3EZ Derby
    Derbyshire
    British67823840001
    KELLY, Anthony Brian
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    Secretary
    Merrimeet
    Kerves Lane
    RH13 6ET Horsham
    West Sussex
    British66203340003
    NELSON, Rachel Anne
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    Secretary
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    British128053130001
    POTTS, Sarah Joanne
    The Haven
    Bagot Street, Abbots Bromley
    WS15 3DA Rugeley
    Staffordshire
    Secretary
    The Haven
    Bagot Street, Abbots Bromley
    WS15 3DA Rugeley
    Staffordshire
    British68917640001
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Secretary
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    CLARKE, Simon William
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    Director
    Newchurch
    Hoar Cross
    DE13 8RL Burton-On-Trent
    Lower Lynbrook Farm
    Staffordshire
    United KingdomBritish19863530002
    CLARKE, Stanley William, Sir
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    Director
    The Knoll
    Main Street
    DE13 8AB Barton Under Needwood
    Staffordshire
    British9443230001
    HARRINGTON, Julie Anne
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    Director
    12c Lancaster Park Needwood
    Burton On Trent
    DE13 9PD Staffs
    EnglandBritish118654280002
    KELLY, Anthony Brian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    United KingdomBritish66203340004
    RENTON, Robert Ian
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    Director
    21-24 Millbank
    SW1P 4QP London
    Millbank Tower
    England
    England
    EnglandBritish133733440001
    STOKES, Mark Bryan
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    Director
    Ridge Farm
    172 Harvestfields Way Roughley
    B75 5TJ Sutton Coldfield
    West Midlands
    British74798060005
    STREET, Rodney Grant
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    Director
    1 Walnut Walk
    Victoria Park
    WS13 8FA Lichfield
    Staffordshire
    EnglandBritish65390550002
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Does STANLEY CLARKE LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 20, 2007
    Delivered On Aug 24, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each grantor of a security interest to the secured parties (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 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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Secured Parties(The Security Trustee)
    Transactions
    • Aug 24, 2007Registration of a charge (395)
    • Aug 19, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Oct 14, 2005
    Delivered On Oct 21, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the lenders 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
    • Aib Group (UK) PLC
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Aug 31, 2007Statement 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