WHITE STAR LEISURE PLC
Overview
Company Name | WHITE STAR LEISURE PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 05147351 |
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 WHITE STAR LEISURE PLC?
- Other service activities n.e.c. (96090) / Other service activities
Where is WHITE STAR LEISURE PLC located?
Registered Office Address | C/O Libertas 3 Chandler House, Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WHITE STAR LEISURE PLC?
Company Name | From | Until |
---|---|---|
WHITE STAR ENERGY PLC | Mar 10, 2009 | Mar 10, 2009 |
WHITE STAR PROPERTY HOLDINGS PLC | Feb 16, 2006 | Feb 16, 2006 |
EURO CAPITAL PROJECTS PLC | Jun 22, 2004 | Jun 22, 2004 |
ORIENTROSE 4 PLC | Jun 07, 2004 | Jun 07, 2004 |
What are the latest accounts for WHITE STAR LEISURE PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for WHITE STAR LEISURE PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Dec 06, 2023 | 24 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 18 pages | LIQ02 | ||||||||||
Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to C/O Libertas 3 Chandler House, Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on Dec 15, 2021 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Sep 24, 2021 with updates | 16 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 10, 2020 | 20 pages | RP04CS01 | ||||||||||
Full accounts made up to Mar 31, 2020 | 19 pages | AA | ||||||||||
Director's details changed for Miss Lucy Kathleen Jewell on Nov 25, 2020 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Limestar Investments Limited on Nov 19, 2020 | 1 pages | CH04 | ||||||||||
Change of details for Mr Geoffrey Hugh Melamet as a person with significant control on Nov 16, 2020 | 2 pages | PSC04 | ||||||||||
10/09/20 Statement of Capital gbp 3046694.996 | 21 pages | CS01 | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 30, 2019 with updates | 23 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 21 pages | AA | ||||||||||
Confirmation statement made on Aug 17, 2018 with updates | 26 pages | CS01 | ||||||||||
Cessation of Keith Leslie Atkinson as a person with significant control on Jan 01, 2018 | 3 pages | PSC07 | ||||||||||
Full accounts made up to Mar 31, 2018 | 21 pages | AA | ||||||||||
Registered office address changed from 1st Floor 3 Crawford Place London W1H 4LB England to Milner House 14 Manchester Square London W1U 3PP on Jul 20, 2018 | 1 pages | AD01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||||||||||
Confirmation statement made on Aug 10, 2017 with no updates | 2 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||||||||||
Confirmation statement made on Jul 27, 2016 with updates | 61 pages | CS01 | ||||||||||
Registered office address changed from Hmsa Ltd 100 Seymour Place London W1H 1NE England to 1st Floor 3 Crawford Place London W1H 4LB on Nov 24, 2015 | 1 pages | AD01 | ||||||||||
Who are the officers of WHITE STAR LEISURE PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIMESTAR INVESTMENTS LIMITED | Secretary | 14 Manchester Square W1U 3PP London Milner House England |
| 94206670002 | ||||||||||
JEWELL, Lucy Kathleen | Director | 3 Chandler House, Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey C/O Libertas Hertfordshire | England | British | Director | 182337000002 | ||||||||
MELAMET, Geoffrey Hugh | Director | 3 Chandler House, Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey C/O Libertas Hertfordshire | United Kingdom | British | Director | 2209360001 | ||||||||
ATKINSON, Keith Leslie | Secretary | The Hollies Chalcraft Lane PO21 5SX Bognor Regis The Holt West Sussex England | 188932750001 | |||||||||||
FARMILOE, Andrew Derrick John | Secretary | The Hollies Chalcraft Lane PO21 5SX Bognor Regis The Holt West Sussex England | 190663650001 | |||||||||||
MAY, Graham Philip | Secretary | Floor 36 Spital Square E1 6DY London 4th England | 177961300001 | |||||||||||
NICHOLLS, Vincent William | Secretary | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | British | 124916980001 | ||||||||||
ROUZEL, Alan Keith | Secretary | 88 Montrose Avenue HA8 0DR Edgware Middlesex | British | 55714880001 | ||||||||||
BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||||||
CONGRESS COMPANY SECRETARIAL SERVICES LIMITED | Secretary | St John's Road HA1 2EY Harrow 7 Middlesex |
| 293584180001 | ||||||||||
OVALSEC LIMITED | Nominee Secretary | 2 Temple Back East Temple Quay BS1 6EG Bristol | 900002570001 | |||||||||||
ALLEN, Robert Keith | Director | 36 Spital Square E1 6DY London 4th Floor England | England | English | Businessman | 44871030002 | ||||||||
ATKINSON, Keith Leslie | Director | The Hollies Chalcraft Lane PO21 5SX Bognor Regis The Holt West Sussex England | United Kingdom | British | Director | 80263550003 | ||||||||
BASHAM, Brian Arthur | Director | Elsworthy Rise NW3 3SH London 14 | United Kingdom | British | Co Director | 69378240003 | ||||||||
DEAN, Stephen | Director | 610 Euro Tower Europort Road Gibraltar | British | Company Director | 103038770001 | |||||||||
DEAN, Stephen | Director | 311 Portland House Glacis Road FOREIGN Gibraltar | British | Director | 76827800002 | |||||||||
GARVIN, Michael Samuel Philip | Director | Flat 7 103-105 Harley Street W1G 6AJ London | England | British | Solicitor | 49337220002 | ||||||||
GIL, Alberto Manuel | Director | 36 Spital Square E1 6DY London 4th Floor England | England | British | Businessman | 99545050002 | ||||||||
HALL, Mark Andrew | Director | Sambourne Road BA12 8LL Warminster 39 Wiltshire England | United Kingdom | British | Consultant | 166498830001 | ||||||||
HAND, John Lester | Director | 7 Ordnance Hill NW8 6PR London | England | British | Barrister | 98898900001 | ||||||||
HEMINGWAY, John | Director | The Oast House Delaware Farm, Hever Road TN8 7LD Edenbridge Kent | British | Director | 76213390009 | |||||||||
LLOYD COOPER, Peter Ross | Director | 5 Westmoreland Place SW1V 4AB London | Uk | British | Solicitor | 56679430001 | ||||||||
NASH, Michael Raymond | Director | 8 Parkinson Close AL4 8DP Wheathampstead Hertfordshire | United Kingdom | British | Company Director | 28045530003 | ||||||||
NICHOLLS, Vincent William | Director | Winkhurst Farmhouse Coopers Corner Ide Hill TN14 6LB Sevenoaks Kent | United Kingdom | British | Accountant | 124916980001 | ||||||||
RISBEY, David John | Director | Baarerstrasse 75 Zug 6302 Switzerland | Swiss | Company Director | 113720350001 | |||||||||
TENUTA, Luca | Director | Flat 6 39 Sutherland Avenue W9 2HE London | United Kingdom | Italian | Entrepreneur | 119743150002 | ||||||||
TURPIN, Carl Stephen | Director | 36 Spital Square E1 6DY London 4th Floor England | United Kingdom | British | Businessman | 85268420001 | ||||||||
BEACH SECRETARIES LIMITED | Director | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||||||
CROFT NOMINEES LIMITED | Director | 100 Fetter Lane EC4A 1BN London | 71126780002 |
Who are the persons with significant control of WHITE STAR LEISURE PLC?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Keith Leslie Atkinson | Jul 05, 2016 | Chalcraft Lane PO21 5SX Bognor Regis The Hoft The Hollies West Sussex United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Geoffrey Hugh Melamet | Jul 05, 2016 | 3 Chandler House, Hampton Mews 191-195 Sparrows Herne WD23 1FL Bushey C/O Libertas Hertfordshire | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does WHITE STAR LEISURE PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Jun 09, 2010 Delivered On Jun 22, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 17, 2007 Delivered On Jul 19, 2007 | Satisfied | Amount secured £631,788.01 and all other monies due or to become due | |
Short particulars F/H property k/a 1 park road hackbridge t/no SGL388585. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over shares | Created On Mar 28, 2007 Delivered On Apr 03, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All securities, all dividends interest and other distributions and all accretions rights benefits money or property accruing issued or offered in respect of the securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 27, 2006 Delivered On Nov 30, 2006 | 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 Mar 07, 2006 Delivered On Mar 11, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All book and other debts the benefit of all rights relating to the debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does WHITE STAR LEISURE PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors 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