ROAMER LEISURE LIMITED

ROAMER LEISURE LIMITED

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

    Company NameROAMER LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03052792
    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 ROAMER LEISURE LIMITED?

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

    Where is ROAMER LEISURE LIMITED located?

    Registered Office Address
    c/o ROBSON LAIDLER LLP
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ROAMER LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

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

    Annual Return
    Last Annual Return

    What are the latest filings for ROAMER LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pages4.71

    Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to C/O Robson Laidler Llp Fernwood House Fernwood Road Jesmond Newcastle upon Tyne NE2 1TJ on May 08, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 23, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Feb 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Robert Stephen Lister as a director on Nov 05, 2014

    2 pagesTM01

    Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 05, 2014

    2 pagesTM01

    Appointment of Robert Arthur Bacon as a director on Nov 04, 2014

    3 pagesAP01

    Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014

    3 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Feb 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 05, 2014

    Statement of capital on Mar 05, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Feb 01, 2013 with full list of shareholders

    5 pagesAR01

    Appointment of Robert Arthur Bacon as a secretary

    3 pagesAP03

    Termination of appointment of Christopher Kershaw as a secretary

    2 pagesTM02

    Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012

    2 pagesAD01

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

    6 pagesAA

    Annual return made up to Feb 01, 2012 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Termination of appointment of Spencer Fung as a director

    2 pagesTM01

    Annual return made up to Feb 01, 2011 with full list of shareholders

    5 pagesAR01

    Director's details changed for Spencer Theodore Fung on Feb 09, 2011

    3 pagesCH01

    Secretary's details changed for Christopher Sydney Sagar Kershaw on Jan 13, 2011

    3 pagesCH03

    Who are the officers of ROAMER LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BACON, Robert Arthur
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    Secretary
    East Farm
    Cleadon Lane
    SR6 7UU Cleadon
    The Mill House
    Sunderland
    United Kingdom
    British175830360001
    BACON, Robert Arthur
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    United KingdomBritish192986020001
    COTTRELL, Nicholas Andrew
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    Director
    c/o Robson Laidler Llp
    Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Fernwood House
    EnglandBritish7316340002
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Secretary
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    British192986020001
    KERSHAW, Christopher Sydney Sagar
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    Secretary
    Centenary Way
    Salford
    M50 1RF Manchester
    Centenary House
    British152312820001
    PARKINSON, Thomas
    57 Twizell Avenue
    NE21 4EX Blaydon
    Tyne & Wear
    Secretary
    57 Twizell Avenue
    NE21 4EX Blaydon
    Tyne & Wear
    British10758990001
    RM REGISTRARS LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Secretary
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900000760001
    BACON, Robert Arthur
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    Director
    The Mill House East Farm
    Cleadon Lane Cleadon
    SR6 7UU Sunderland
    United KingdomBritish192986020001
    BRETTSCHNEIDER, Ulf Stefan
    Shelgate Road
    SW11 1BA London
    35
    Director
    Shelgate Road
    SW11 1BA London
    35
    United KingdomGerman125315710001
    FUNG, Spencer Theodore
    Marylebone Road
    NW1 6JQ London
    Woolworth House 242-246
    Director
    Marylebone Road
    NW1 6JQ London
    Woolworth House 242-246
    Hong KongBritish161919240001
    HUTCHINS, Tony
    6 Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    Director
    6 Grosvenor Close
    SK9 1QY Wilmslow
    Cheshire
    EnglandBritish22327070001
    LISTER, Robert Stephen
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    Director
    Hebers Ghyll Drive
    LS29 9QQ Ilkley
    Briery Wood
    West Yorkshire
    EnglandBritish161918280001
    MEHAN, Ramesh Lal
    11 Eyebrook Road
    Bowdon
    WA14 3LH Altrincham
    Cheshire
    Director
    11 Eyebrook Road
    Bowdon
    WA14 3LH Altrincham
    Cheshire
    British3755840001
    MEHAN, Sanjeev
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    Director
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    United KingdomBritish38495800004
    MEHAN, Sanjeev
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    Director
    Ross Gables
    8 Hill Top
    WA15 0NH Hale
    Cheshire
    United KingdomBritish38495800004
    RAO, Ashwin Kumar
    33 Cringle Drive
    SK8 1JH Cheadle
    Cheshire
    Director
    33 Cringle Drive
    SK8 1JH Cheadle
    Cheshire
    United KingdomBritish31781040001
    SEHGAL, Mukesh Kumar
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish64711760001
    SEHGAL, Promila
    Sehgal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Director
    Sehgal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    United KingdomBritish10759000002
    SEHGAL, Raj Kumar
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    Director
    Seghal Villa Denehurst
    Jesmond Park East
    NE7 7BT Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish108127120002
    SEHGAL, Rakesh Kumar
    18 Sheldon Grove
    Kenton
    NE3 4JP Newcastle Upon Tyne
    Tyne & Wear
    Director
    18 Sheldon Grove
    Kenton
    NE3 4JP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish6304460001
    VARSANI, Nandas
    121 Auburn Street
    BL3 6UG Bolton
    Lancashire
    Director
    121 Auburn Street
    BL3 6UG Bolton
    Lancashire
    British49053210001
    WEIDENBAUM, David
    The Willows
    45 Prestwich Park Road, Prestwich
    M25 9PF Manchester
    Lancashire
    Director
    The Willows
    45 Prestwich Park Road, Prestwich
    M25 9PF Manchester
    Lancashire
    EnglandBritish70310330001
    RM NOMINEES LIMITED
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    Nominee Director
    Second Floor
    80 Great Eastern Street
    EC2A 3RX London
    900009140001

    Does ROAMER LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 12, 1996
    Delivered On Mar 15, 1996
    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
    • Mar 15, 1996Registration of a charge (395)
    • Oct 20, 2005Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Mar 06, 1996
    Delivered On Mar 08, 1996
    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.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 08, 1996Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 29, 1996
    Delivered On Mar 01, 1996
    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
    • The Hongkong and Shanghai Banking Corporation Limited
    Transactions
    • Mar 01, 1996Registration of a charge (395)
    • Jul 13, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ROAMER LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2015Commencement of winding up
    Feb 06, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Blakey
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Robson Laidler Llp Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    Martin Daley
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne
    practitioner
    Fernwood House Fernwood Road
    Jesmond
    NE2 1TJ Newcastle Upon Tyne

    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