ALL LEISURE HOLIDAYS LIMITED

ALL LEISURE HOLIDAYS LIMITED

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

    Company NameALL LEISURE HOLIDAYS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02888825
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ALL LEISURE HOLIDAYS LIMITED?

    • Sea and coastal passenger water transport (50100) / Transportation and storage
    • Inland passenger water transport (50300) / Transportation and storage

    Where is ALL LEISURE HOLIDAYS LIMITED located?

    Registered Office Address
    4 Hardman Square
    Spinningfields
    M3 3EB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of ALL LEISURE HOLIDAYS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALONGROVE TRAVEL LIMITEDNov 18, 1997Nov 18, 1997
    ALL LEISURE HOLIDAYS LIMITEDJan 18, 1994Jan 18, 1994

    What are the latest accounts for ALL LEISURE HOLIDAYS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2015

    What are the latest filings for ALL LEISURE HOLIDAYS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Dec 13, 2019

    20 pagesLIQ03

    Insolvency filing

    Insolvency:form LIQ12 - secretary of state's release
    3 pagesLIQ MISC

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Dec 13, 2018

    31 pagesLIQ03

    Change of membership of creditors or liquidation committee

    11 pagesCOM2

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    36 pagesAM22

    Administrator's progress report

    30 pagesAM10

    Statement of affairs with form AM02SOA

    19 pagesAM02

    Satisfaction of charge 8 in full

    4 pagesMR04

    Amended certificate of constitution of creditors' committee

    1 pages2.26B

    Result of meeting of creditors

    1 pages2.23B

    Statement of administrator's proposal

    36 pages2.17B

    Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on Jan 22, 2017

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Termination of appointment of Kenneth Harvey Charleson as a director on Dec 08, 2016

    1 pagesTM01

    Termination of appointment of David Alan Wiles as a director on Sep 29, 2016

    1 pagesTM01

    Termination of appointment of Nigel John Arthur as a director on Sep 27, 2016

    1 pagesTM01

    Full accounts made up to Oct 31, 2015

    29 pagesAA

    Termination of appointment of Julie Morrison as a director on Mar 14, 2016

    1 pagesTM01

    Who are the officers of ALL LEISURE HOLIDAYS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BUCKLEY, Peter Eric
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Secretary
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    English14052080002
    ALLARD, Roger Jeffrey
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomEnglish81122260002
    BRYSON, David Angus Sibbald
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leics
    United Kingdom
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leics
    United Kingdom
    United KingdomBritish180207340001
    CORNISH, Lynn Kathleen
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish191858570001
    HORNE, Stuart Vernon
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    EnglandBritish140014470002
    MASON, Nicole Louise
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandZimbabwean114904760001
    MCKINNON, Tracey Anne
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    EnglandBritish162927400001
    SMITH, Ian
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    United KingdomBritish5734800003
    WILSON, Colin James
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    4
    EnglandBritish162927160001
    BRYANT, Joanne
    19 Calvert Close
    TN22 2BZ Uckfield
    East Sussex
    Secretary
    19 Calvert Close
    TN22 2BZ Uckfield
    East Sussex
    British37319870001
    MALEMPRE, David Victor
    24 Summerhill Close
    RH16 1QZ Haywards Heath
    West Sussex
    Secretary
    24 Summerhill Close
    RH16 1QZ Haywards Heath
    West Sussex
    British32808800001
    STEVENS, Robert
    4 Chiltenhurst
    TN8 5PJ Edenbridge
    Kent
    Secretary
    4 Chiltenhurst
    TN8 5PJ Edenbridge
    Kent
    British83941990001
    FORBES SECRETARIES LIMITED
    8-10 Half Moon Court
    EC1A 7HE London
    Nominee Secretary
    8-10 Half Moon Court
    EC1A 7HE London
    900007720001
    ALLARD, Roger Jeffrey
    4a Elystan Street
    SW3 3NS London
    Director
    4a Elystan Street
    SW3 3NS London
    United KingdomEnglish81122260002
    ARTHUR, Nigel John
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    EnglandEnglish175689210001
    ATKINSON, Peter
    17 Strathfield Close
    RH16 3PF Haywards Heath
    West Sussex
    Director
    17 Strathfield Close
    RH16 3PF Haywards Heath
    West Sussex
    British40511090001
    BRYANT, Robert David
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    Director
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    United KingdomBritish152320790001
    BRYANT, Robert David
    Dorill
    Church Road, Buxted
    TN22 4LT Uckfield
    East Sussex
    Director
    Dorill
    Church Road, Buxted
    TN22 4LT Uckfield
    East Sussex
    United KingdomBritish152320790001
    CHARLESON, Kenneth Harvey
    Carleton New Road
    BD23 2DE Skipton
    Kintail House
    North Yorkshire
    Director
    Carleton New Road
    BD23 2DE Skipton
    Kintail House
    North Yorkshire
    ScotlandBritish64180680002
    CRESSEY, Nigel David
    1 Victoria Way
    RH15 9NF Burgess Hill
    Lynnem House
    West Sussex
    England
    Director
    1 Victoria Way
    RH15 9NF Burgess Hill
    Lynnem House
    West Sussex
    England
    EnglandBritish98909430002
    DEEGAN, Michael John
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    Director
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    EnglandBritish98909380001
    DEWING, Joslin Luke
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    Director
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    EnglandBritish165343740001
    DUFTY, Andrew
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    United KingdomBritish161857980002
    DYSON, Anthony
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    EnglandBritish124691520001
    GADSBY, Christopher James
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    EnglandBritish118396090002
    HUMPHRIES, Michael
    3 Paget Close
    RH13 6HD Horsham
    West Sussex
    Director
    3 Paget Close
    RH13 6HD Horsham
    West Sussex
    EnglandBritish38432430001
    JEFFRIES, Mark Andrew
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    Director
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    EnglandBritish48947500003
    JOBBER, Rosslyn Antony
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    Director
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    EnglandBritish124673980001
    LAWRENCE, Geoffrey Edward
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    Director
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    EnglandBritish137156080001
    MALEMPRE, David Victor
    24 Summerhill Close
    RH16 1QZ Haywards Heath
    West Sussex
    Director
    24 Summerhill Close
    RH16 1QZ Haywards Heath
    West Sussex
    British32808800001
    MARCHANT, Guy Stephen
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    Director
    Lynnem House 1 Victoria Way
    Burgess Hill
    RH15 9NF West Sussex
    EnglandBritish128608530003
    MELARD, Helene Marthe
    29 Wordsworth Place
    RH12 5PR Horsham
    West Sussex
    Director
    29 Wordsworth Place
    RH12 5PR Horsham
    West Sussex
    French97673990002
    MORRIS, Neil John
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    United KingdomBritish158818060001
    MORRISON, Julie
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    EnglandBritish182193380001
    MURRAY, Alan Charles
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    Director
    Rockingham Road
    LE16 7QD Market Harborough
    Compass House
    Leicestershire
    England
    EnglandBritish39553720002

    Does ALL LEISURE HOLIDAYS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of covenant
    Created On Jun 07, 2012
    Delivered On Jun 15, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security agent or any other lender under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The ship means the vessel 'alexander von humboldt'. All rights and interests to, in or in connection with the insurances and the requisition compensation. See image for full details.
    Persons Entitled
    • Roger Allard
    Transactions
    • Jun 15, 2012Registration of a charge (MG01)
    • Apr 04, 2017Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On May 15, 2012
    Delivered On Jun 01, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in us dollars designated ltsb re: all leisure holidays limited and numbered 11732048 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC (The Bank)
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    An omnibus guarantee and set-off agreement
    Created On May 15, 2012
    Delivered On Jun 01, 2012
    Satisfied
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 01, 2012Registration of a charge (MG01)
    • Dec 16, 2016Satisfaction of a charge (MR04)
    Deposit agreement to secure own liabilities
    Created On May 15, 2012
    Delivered On May 25, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: all leisure holidays limited and numbered 02920730 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2012Registration of a charge (MG01)
    Debenture deed
    Created On May 15, 2012
    Delivered On May 25, 2012
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 25, 2012Registration of a charge (MG01)
    • Dec 16, 2016Satisfaction of a charge (MR04)
    Deposit agreement
    Created On Jan 16, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All monies in deposit account numbered 505501 and any account.
    Persons Entitled
    • Investec Bank (UK) Limited
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Jul 25, 1996
    Delivered On Aug 02, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the deposit(s) being all sums of money in a any currency deposited with the bank pursuant to the deposit being barclays bank PLC re all leisure holidays limited t/as all leisure aviation business premium account number 90086258. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 02, 1996Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)
    Deed of charge over credit balances
    Created On Mar 21, 1995
    Delivered On Mar 28, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the deposit(s) being all sums of money in any currency deposited with the bank or held by the bank pursuant to the deposit being... Barclays bank PLC leisure holidays limited business premium account number 90866741. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1995Registration of a charge (395)
    • Dec 10, 2009Statement of satisfaction of a charge in full or part (MG02)

    Does ALL LEISURE HOLIDAYS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 04, 2017Administration started
    Dec 14, 2017Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    2
    DateType
    Dec 14, 2017Commencement of winding up
    Mar 12, 2021Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Matthew Richards
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    30 Finsbury Square
    EC2P 2YU London
    Edward Williams
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    practitioner
    Grant Thornton Uk Llp Colmore Building
    Colmore Circus
    B4 6AT Birmingham
    David John Dunckley
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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