ROAMER LEISURE LIMITED
Overview
| Company Name | ROAMER LEISURE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03052792 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for ROAMER LEISURE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for ROAMER LEISURE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ROAMER LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | 4.71 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Feb 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Robert Stephen Lister as a director on Nov 05, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Ulf Stefan Brettschneider as a director on Nov 05, 2014 | 2 pages | TM01 | ||||||||||
Appointment of Robert Arthur Bacon as a director on Nov 04, 2014 | 3 pages | AP01 | ||||||||||
Appointment of Mr Nicholas Andrew Cottrell as a director on Nov 04, 2014 | 3 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Feb 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Robert Arthur Bacon as a secretary | 3 pages | AP03 | ||||||||||
Termination of appointment of Christopher Kershaw as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB* on Nov 09, 2012 | 2 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Termination of appointment of Spencer Fung as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Feb 01, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Spencer Theodore Fung on Feb 09, 2011 | 3 pages | CH01 | ||||||||||
Secretary's details changed for Christopher Sydney Sagar Kershaw on Jan 13, 2011 | 3 pages | CH03 | ||||||||||
Who are the officers of ROAMER LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BACON, Robert Arthur | Secretary | East Farm Cleadon Lane SR6 7UU Cleadon The Mill House Sunderland United Kingdom | British | 175830360001 | ||||||
| BACON, Robert Arthur | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | United Kingdom | British | 192986020001 | |||||
| COTTRELL, Nicholas Andrew | Director | c/o Robson Laidler Llp Fernwood Road Jesmond NE2 1TJ Newcastle Upon Tyne Fernwood House | England | British | 7316340002 | |||||
| BACON, Robert Arthur | Secretary | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | British | 192986020001 | ||||||
| KERSHAW, Christopher Sydney Sagar | Secretary | Centenary Way Salford M50 1RF Manchester Centenary House | British | 152312820001 | ||||||
| PARKINSON, Thomas | Secretary | 57 Twizell Avenue NE21 4EX Blaydon Tyne & Wear | British | 10758990001 | ||||||
| RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||
| BACON, Robert Arthur | Director | The Mill House East Farm Cleadon Lane Cleadon SR6 7UU Sunderland | United Kingdom | British | 192986020001 | |||||
| BRETTSCHNEIDER, Ulf Stefan | Director | Shelgate Road SW11 1BA London 35 | United Kingdom | German | 125315710001 | |||||
| FUNG, Spencer Theodore | Director | Marylebone Road NW1 6JQ London Woolworth House 242-246 | Hong Kong | British | 161919240001 | |||||
| HUTCHINS, Tony | Director | 6 Grosvenor Close SK9 1QY Wilmslow Cheshire | England | British | 22327070001 | |||||
| LISTER, Robert Stephen | Director | Hebers Ghyll Drive LS29 9QQ Ilkley Briery Wood West Yorkshire | England | British | 161918280001 | |||||
| MEHAN, Ramesh Lal | Director | 11 Eyebrook Road Bowdon WA14 3LH Altrincham Cheshire | British | 3755840001 | ||||||
| MEHAN, Sanjeev | Director | Ross Gables 8 Hill Top WA15 0NH Hale Cheshire | United Kingdom | British | 38495800004 | |||||
| MEHAN, Sanjeev | Director | Ross Gables 8 Hill Top WA15 0NH Hale Cheshire | United Kingdom | British | 38495800004 | |||||
| RAO, Ashwin Kumar | Director | 33 Cringle Drive SK8 1JH Cheadle Cheshire | United Kingdom | British | 31781040001 | |||||
| SEHGAL, Mukesh Kumar | Director | Seghal Villa Denehurst Jesmond Park East NE7 7BT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 64711760001 | |||||
| SEHGAL, Promila | Director | Sehgal Villa Denehurst Jesmond Park East NE7 7BT Newcastle Upon Tyne | United Kingdom | British | 10759000002 | |||||
| SEHGAL, Raj Kumar | Director | Seghal Villa Denehurst Jesmond Park East NE7 7BT Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 108127120002 | |||||
| SEHGAL, Rakesh Kumar | Director | 18 Sheldon Grove Kenton NE3 4JP Newcastle Upon Tyne Tyne & Wear | United Kingdom | British | 6304460001 | |||||
| VARSANI, Nandas | Director | 121 Auburn Street BL3 6UG Bolton Lancashire | British | 49053210001 | ||||||
| WEIDENBAUM, David | Director | The Willows 45 Prestwich Park Road, Prestwich M25 9PF Manchester Lancashire | England | British | 70310330001 | |||||
| RM NOMINEES LIMITED | Nominee Director | Second Floor 80 Great Eastern Street EC2A 3RX London | 900009140001 |
Does ROAMER LEISURE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does ROAMER LEISURE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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