BUZZARD LEISURE LIMITED
Overview
| Company Name | BUZZARD LEISURE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 03228350 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of BUZZARD LEISURE LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 535 LIMITED | Jul 23, 1996 | Jul 23, 1996 |
What are the latest accounts for BUZZARD LEISURE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2019 |
| Next Accounts Due On | Sep 30, 2020 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2018 |
What is the status of the latest confirmation statement for BUZZARD LEISURE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jun 09, 2020 |
| Next Confirmation Statement Due | Jun 23, 2020 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2019 |
| Overdue | Yes |
What are the latest filings for BUZZARD LEISURE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Order of court to wind up | 11 pages | COCOMP | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 11 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Mr Stuart Robert Macgregor as a director on Apr 04, 2019 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Andrew Hemingway as a director on Apr 04, 2019 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Sep 30, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2016 | 15 pages | AA | ||||||||||||||
Director's details changed for Thomas Cook Group Management Services Limited on Aug 22, 2016 | 1 pages | CH02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Jul 23, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 15 pages | AA | ||||||||||||||
Annual return made up to Jul 23, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 15 pages | AA | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Sep 10, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 17 pages | MEM/ARTS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jul 23, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Sep 30, 2013 | 16 pages | AA | ||||||||||||||
Appointment of Paul Andrew Hemingway as a director on Jun 03, 2014 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Nigel John Arthur as a director on Jun 03, 2014 | 1 pages | TM01 | ||||||||||||||
Who are the officers of BUZZARD LEISURE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRADLEY, Shirley | Secretary | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | British | 65475670001 | ||||||
| MACGREGOR, Stuart Robert | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 150653580001 | |||||
| THOMAS COOK GROUP MANAGEMENT SERVICES LIMITED | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | 63592630007 | |||||||
| BURNS, David Campbell | Secretary | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Hollin Grove 5 Holly Grove Dobcross OL3 5JQ Oldham Lancashire | British | 49723980004 | ||||||
| A B & C SECRETARIAL LIMITED | Nominee Secretary | 100 Barbirolli Square M2 3AB Manchester | 900006570001 | |||||||
| ANDERSON, Ian Henry | Director | 31 Carrwood WA16 8NE Knutsford Cheshire | England | British | 45953600001 | |||||
| ARTHUR, Nigel John | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | England | English | 175689210001 | |||||
| BURNS, David Campbell | Director | 12 Broadway WA15 0PG Hale Cheshire | British | 73653730001 | ||||||
| BYRNE, Timothy Russell | Director | Lower Hall Church Road Mellor SK6 5LY Stockport Cheshire | United Kingdom | British | 49734540001 | |||||
| COE, Albert Henry | Director | 48 Broad Walk SK9 5PL Wilmslow Cheshire | British | 3977310001 | ||||||
| CROSSLAND, David | Director | Daisy Hill House La Cheuve Rue JE3 9EH Grouville Jersey | Jersey | British | 3977330005 | |||||
| DOYLE, Patrick | Director | 2601 Nw 28th Terrace Boca Raton Fl 33434 Usa | American | 77719340001 | ||||||
| HALLISEY, David Michael William | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | England | British | 1919030001 | |||||
| HEMINGWAY, Paul Andrew | Director | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint England | United Kingdom | British | 188221460001 | |||||
| JARDINE, David | Director | The Old Cottage Hough End SK9 7JD Alderley Edge Cheshire | British | 105046880001 | ||||||
| KANTOR, Kazimiera Teresa | Director | 27 Springhill Road OX5 1RX Begbroke Oxfordshire | United Kingdom | British | 98839680001 | |||||
| LEE, Michael Charles | Director | 6 Courteney Place WA14 3QT Bowden Cheshire | England | British | 104382570001 | |||||
| MOTTERSHEAD, Christopher Alan Leigh | Director | 50 Chestnutt Park Toronto Ontario M4w 1w8 Canada | British | 77719420005 | ||||||
| NIGHTINGALE, Barry Graham Kirk | Director | Ravenhurst The Lane Heaton BL1 5DJ Bolton Lancashire | England | British | 80722790001 | |||||
| RODGER, Peter Robert Charles | Director | 16 Links Road Flackwell Heath HP10 9LY High Wycombe Buckinghamshire | United Kingdom | British | 29785680001 | |||||
| SEARY, Julia Louise | Director | Coningsby Road PE3 8SB Peterborough The Thomas Cook Business Park | United Kingdom | British | 158190160001 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 |
Who are the persons with significant control of BUZZARD LEISURE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mytravel North America Limited | Apr 06, 2016 | Peterborough Business Park Lynch Wood PE2 6FZ Peterborough Westpoint Cambridgeshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does BUZZARD LEISURE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory 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