BUZZARD LEISURE LIMITED

BUZZARD LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameBUZZARD LEISURE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03228350
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of BUZZARD LEISURE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is BUZZARD LEISURE LIMITED located?

    Registered Office Address
    Westpoint Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BUZZARD LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 535 LIMITEDJul 23, 1996Jul 23, 1996

    What are the latest accounts for BUZZARD LEISURE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2019
    Next Accounts Due OnSep 30, 2020
    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What is the status of the latest confirmation statement for BUZZARD LEISURE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 09, 2020
    Next Confirmation Statement DueJun 23, 2020
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 09, 2019
    OverdueYes

    What are the latest filings for BUZZARD LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Order of court to wind up

    11 pagesCOCOMP

    Accounts for a dormant company made up to Sep 30, 2018

    11 pagesAA

    Confirmation statement made on Jun 09, 2019 with updates

    4 pagesCS01

    Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019

    2 pagesAP01

    Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019

    1 pagesTM01

    Full accounts made up to Sep 30, 2017

    13 pagesAA

    Confirmation statement made on Jun 09, 2018 with updates

    4 pagesCS01

    Confirmation statement made on Jun 09, 2017 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    15 pagesAA

    Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016

    1 pagesCH02

    Registered office address changed from The Thomas Cook Business Park Coningsby Road Peterborough PE3 8SB to Westpoint Peterborough Business Park Lynch Wood Peterborough PE2 6FZ on Aug 22, 2016

    1 pagesAD01

    Confirmation statement made on Jul 23, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 27, 2015

    Statement of capital on Jul 27, 2015

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Sep 10, 2014

    • Capital: GBP 1,000
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium account cancelled 29/08/2014
    RES13

    Memorandum and Articles of Association

    17 pagesMEM/ARTS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    4 pagesAR01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Appointment of Paul Andrew Hemingway as a director on Jun 03, 2014

    2 pagesAP01

    Termination of appointment of Nigel John Arthur as a director on Jun 03, 2014

    1 pagesTM01

    Who are the officers of BUZZARD LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADLEY, Shirley
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Secretary
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    British65475670001
    MACGREGOR, Stuart Robert
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish150653580001
    THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    63592630007
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Secretary
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    MCMAHON, Gregory Joseph
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    Secretary
    Hollin Grove
    5 Holly Grove Dobcross
    OL3 5JQ Oldham
    Lancashire
    British49723980004
    A B & C SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    900006570001
    ANDERSON, Ian Henry
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    Director
    31 Carrwood
    WA16 8NE Knutsford
    Cheshire
    EnglandBritish45953600001
    ARTHUR, Nigel John
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    EnglandEnglish175689210001
    BURNS, David Campbell
    12 Broadway
    WA15 0PG Hale
    Cheshire
    Director
    12 Broadway
    WA15 0PG Hale
    Cheshire
    British73653730001
    BYRNE, Timothy Russell
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    Director
    Lower Hall
    Church Road Mellor
    SK6 5LY Stockport
    Cheshire
    United KingdomBritish49734540001
    COE, Albert Henry
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    Director
    48 Broad Walk
    SK9 5PL Wilmslow
    Cheshire
    British3977310001
    CROSSLAND, David
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    Director
    Daisy Hill House
    La Cheuve Rue
    JE3 9EH Grouville
    Jersey
    JerseyBritish3977330005
    DOYLE, Patrick
    2601 Nw
    28th Terrace Boca
    Raton
    Fl 33434
    Usa
    Director
    2601 Nw
    28th Terrace Boca
    Raton
    Fl 33434
    Usa
    American77719340001
    HALLISEY, David Michael William
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    EnglandBritish1919030001
    HEMINGWAY, Paul Andrew
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    Director
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    England
    United KingdomBritish188221460001
    JARDINE, David
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    Director
    The Old Cottage
    Hough End
    SK9 7JD Alderley Edge
    Cheshire
    British105046880001
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    LEE, Michael Charles
    6 Courteney Place
    WA14 3QT Bowden
    Cheshire
    Director
    6 Courteney Place
    WA14 3QT Bowden
    Cheshire
    EnglandBritish104382570001
    MOTTERSHEAD, Christopher Alan Leigh
    50 Chestnutt Park
    Toronto
    Ontario M4w 1w8
    Canada
    Director
    50 Chestnutt Park
    Toronto
    Ontario M4w 1w8
    Canada
    British77719420005
    NIGHTINGALE, Barry Graham Kirk
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    Director
    Ravenhurst The Lane
    Heaton
    BL1 5DJ Bolton
    Lancashire
    EnglandBritish80722790001
    RODGER, Peter Robert Charles
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    Director
    16 Links Road
    Flackwell Heath
    HP10 9LY High Wycombe
    Buckinghamshire
    United KingdomBritish29785680001
    SEARY, Julia Louise
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    Director
    Coningsby Road
    PE3 8SB Peterborough
    The Thomas Cook Business Park
    United KingdomBritish158190160001
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001

    Who are the persons with significant control of BUZZARD LEISURE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    Cambridgeshire
    England
    Apr 06, 2016
    Peterborough Business Park
    Lynch Wood
    PE2 6FZ Peterborough
    Westpoint
    Cambridgeshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4184683
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does BUZZARD LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 07, 2019Petition date
    Nov 08, 2019Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ London
    practitioner
    16th Floor 1 Westfield Avenue
    Stratford
    E20 1HZ 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