SIGMA LEISURE MANAGEMENT LTD

SIGMA LEISURE MANAGEMENT LTD

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

    Company NameSIGMA LEISURE MANAGEMENT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05776966
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SIGMA LEISURE MANAGEMENT LTD?

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

    Where is SIGMA LEISURE MANAGEMENT LTD located?

    Registered Office Address
    c/o ICSE LTD
    830a Harrogate Road
    BD10 0RA Bradford
    West Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SIGMA LEISURE MANAGEMENT LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJul 31, 2009
    Next Accounts Due OnMay 31, 2010
    Last Accounts
    Last Accounts Made Up ToJan 31, 2008

    What is the status of the latest confirmation statement for SIGMA LEISURE MANAGEMENT LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 30, 2021
    Next Confirmation Statement DueJul 14, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2020
    OverdueYes

    What are the latest filings for SIGMA LEISURE MANAGEMENT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Notification of Hitesh Amrat Patel as a person with significant control on Jun 30, 2020

    2 pagesPSC01

    Confirmation statement made on Feb 22, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Feb 22, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Feb 22, 2017 with updates

    4 pagesCS01

    Termination of appointment of Hitesh Amrat Patel as a director on Apr 18, 2016

    1 pagesTM01

    Annual return made up to Feb 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 120
    SH01

    Director's details changed for Mr Hitesh Amrat Patel on Feb 22, 2016

    2 pagesCH01

    Annual return made up to Apr 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2015

    Statement of capital on Apr 13, 2015

    • Capital: GBP 120
    SH01

    Termination of appointment of Bryan Stephen Ackers as a director on Feb 12, 2015

    TM01

    Annual return made up to Apr 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 120
    SH01

    Annual return made up to Apr 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 120
    SH01

    Registered office address changed from 39 Overland Crescent Bradford West Yorkshire BD10 9TG to C/O Icse Ltd 830a Harrogate Road Bradford West Yorkshire BD10 0RA on Sep 24, 2014

    1 pagesAD01

    Annual return made up to Apr 11, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 120
    SH01

    Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to C/O Icse Ltd 830a Harrogate Road Bradford West Yorkshire BD10 0RA on Sep 24, 2014

    1 pagesAD01

    Annual return made up to Apr 11, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2014

    Statement of capital on Sep 24, 2014

    • Capital: GBP 120
    SH01

    Director's details changed for Mr Bryan Stephen Ackers on Jan 19, 2013

    2 pagesCH01

    Director's details changed for Mr Hitesh Amrat Patel on Aug 12, 2011

    2 pagesCH01

    Registered office address changed from C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA to C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on Sep 18, 2014

    1 pagesAD01

    Registered office address changed from C/O Begbies Traynor (Central) Llp 340 Deansgate Manchester M3 4LY United Kingdom to C/O Icse Ltd 830a Harrogate Road Greengates Lodge Bradford West Yorkshire BD10 0RA on Sep 18, 2014

    1 pagesAD01

    Restoration by order of the court

    5 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    29 pages2.35B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Who are the officers of SIGMA LEISURE MANAGEMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Hitesh Amrat
    c/o Icse Ltd
    Harrogate Road
    BD10 0RA Bradford
    830a
    West Yorkshire
    England
    Director
    c/o Icse Ltd
    Harrogate Road
    BD10 0RA Bradford
    830a
    West Yorkshire
    England
    United KingdomBritish149231370001
    ACKERS, Bryan Stephen
    1 Oak Gates
    BL7 9TQ Egerton
    Bolton
    Secretary
    1 Oak Gates
    BL7 9TQ Egerton
    Bolton
    British112025940001
    ACKERS, Jackie Helen
    1 Oak Gates Egerton
    BL7 9TQ Bolton
    Lancashire
    Secretary
    1 Oak Gates Egerton
    BL7 9TQ Bolton
    Lancashire
    British122375210001
    PATEL, Hitesh Amratlal
    Zimbabwe Cragg Wood Drive
    Rawdon
    LS19 6LG Leeds
    West Yorkshire
    Secretary
    Zimbabwe Cragg Wood Drive
    Rawdon
    LS19 6LG Leeds
    West Yorkshire
    British123858800001
    FLETCHER KENNEDY SECRETARIES LTD
    7 Petworth Road
    GU27 2JB Haslemere
    Surrey
    Secretary
    7 Petworth Road
    GU27 2JB Haslemere
    Surrey
    96469180002
    ACKERS, Bryan Stephen
    West Street
    MK46 5HR Olney
    2
    Bucks
    England
    Director
    West Street
    MK46 5HR Olney
    2
    Bucks
    England
    United KingdomBritish187966000001
    PATEL, Dhurmesh Kantu
    17 Rosehip Rise
    Clayton
    BD14 6HZ Bradford
    West Yorkshire
    Director
    17 Rosehip Rise
    Clayton
    BD14 6HZ Bradford
    West Yorkshire
    British112156580001
    PATEL, Hitesh Amrat
    Overland Crescent
    BD10 9TG Bradford
    39
    West Yorkshire
    England
    Director
    Overland Crescent
    BD10 9TG Bradford
    39
    West Yorkshire
    England
    EnglandBritish149231370003
    FLETCHER KENNEDY DIRECTORS LTD
    7 Petworth Road
    GU27 2JB Haslemere
    Surrey
    Director
    7 Petworth Road
    GU27 2JB Haslemere
    Surrey
    104690860001

    Who are the persons with significant control of SIGMA LEISURE MANAGEMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Hitesh Amrat Patel
    c/o ICSE LTD
    Harrogate Road
    BD10 0RA Bradford
    830a
    West Yorkshire
    Jun 30, 2020
    c/o ICSE LTD
    Harrogate Road
    BD10 0RA Bradford
    830a
    West Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does SIGMA LEISURE MANAGEMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 03, 2007
    Delivered On Aug 14, 2007
    Outstanding
    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
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Aug 14, 2007Registration of a charge (395)
    Legal charge
    Created On Aug 03, 2007
    Delivered On Aug 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h land on the north side of leeds road mirfield t/n WYK442898 and the f/h land on the south east side of far common road mirfield t/n WYK37634, also known as whiteleys garden centre far common road mirfield,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2007Registration of a charge (395)
    Deed of assignment of insurance policy
    Created On Aug 03, 2007
    Delivered On Aug 15, 2007
    Outstanding
    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
    The policy with chubb insurance company of europe sa, no 82149864,. see the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 15, 2007Registration of a charge (395)
    Charge
    Created On Aug 03, 2007
    Delivered On Aug 07, 2007
    Outstanding
    Amount secured
    £140,000.00 due or to become due from the company to
    Short particulars
    Land and buildings at far common road off leeds road mirfield west yorkshire t/nos WYK442898 and WYK376334.
    Persons Entitled
    • Philip Graham Calvert and Brigitte Alison Calvert
    Transactions
    • Aug 07, 2007Registration of a charge (395)

    Does SIGMA LEISURE MANAGEMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2010Administration started
    Feb 22, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    Jason Dean Greenhalgh
    340 Deansgate
    M3 4LY Manchester
    practitioner
    340 Deansgate
    M3 4LY Manchester

    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