HARLEQUIN LEISURE GROUP LIMITED

HARLEQUIN LEISURE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHARLEQUIN LEISURE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274697
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of HARLEQUIN LEISURE GROUP LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities

    Where is HARLEQUIN LEISURE GROUP LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of HARLEQUIN LEISURE GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ST. VINCENT STREET (417) LIMITEDOct 13, 2004Oct 13, 2004

    What are the latest accounts for HARLEQUIN LEISURE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for HARLEQUIN LEISURE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Court order for early dissolution in a winding-up by the court

    4 pagesWU16(Scot)

    Registered office address changed from C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on Jun 24, 2017

    2 pagesAD01

    Registered office address changed from 23 Crow Road Glasgow G11 7RT to C/O Kpmg Llp 191 West George Street Glasgow G2 2LJ on Apr 20, 2016

    2 pagesAD01

    Court order notice of winding up

    1 pagesCO4.2(Scot)

    Notice of winding up order

    1 pages4.2(Scot)

    Total exemption small company accounts made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Oct 13, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 12, 2015

    Statement of capital on Nov 12, 2015

    • Capital: GBP 620,000
    SH01

    Accounts for a small company made up to Mar 31, 2014

    9 pagesAA

    Annual return made up to Oct 13, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 07, 2014

    Statement of capital on Nov 07, 2014

    • Capital: GBP 620,000
    SH01

    Accounts for a small company made up to Mar 31, 2013

    9 pagesAA

    Annual return made up to Oct 13, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 620,000
    SH01

    Accounts for a small company made up to Mar 31, 2012

    9 pagesAA

    Annual return made up to Oct 13, 2012 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Rajan Kaura as a director

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2011

    8 pagesAA

    Annual return made up to Oct 13, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    Accounts for a small company made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Oct 13, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Sandeep Majhu as a director

    1 pagesTM01

    Termination of appointment of Sandeep Majhu as a secretary

    1 pagesTM02

    Who are the officers of HARLEQUIN LEISURE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJHU, Sanjay
    4 Hughenden Gardens
    G12 9XW Glasgow
    Director
    4 Hughenden Gardens
    G12 9XW Glasgow
    ScotlandBritish98704600001
    MAJHU, Sandeep
    Branklyn Crescent
    G13 1GJ Glasgow
    22
    United Kingdom
    Secretary
    Branklyn Crescent
    G13 1GJ Glasgow
    22
    United Kingdom
    British80569940003
    MAJHU, Sanjay
    4 Hughenden Gardens
    G12 9XW Glasgow
    Secretary
    4 Hughenden Gardens
    G12 9XW Glasgow
    British98704600001
    LYCIDAS SECRETARIES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Secretary
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003290001
    GILL, Charan Singh
    Mehar House
    52 Newark Drive Pollokshields
    G41 4PX Glasgow
    Director
    Mehar House
    52 Newark Drive Pollokshields
    G41 4PX Glasgow
    ScotlandBritish53910180001
    KAURA, Rajan Kumar
    4 Duthie Park Place
    G13 1GA Glasgow
    Director
    4 Duthie Park Place
    G13 1GA Glasgow
    ScotlandBritish98704580002
    MAJHU, Sandeep
    Branklyn Crescent
    G13 1GJ Glasgow
    22
    United Kingdom
    Director
    Branklyn Crescent
    G13 1GJ Glasgow
    22
    United Kingdom
    ScotlandBritish80569940003
    LYCIDAS NOMINEES LIMITED
    St. Vincent Street
    G2 5TQ Glasgow
    292
    Nominee Director
    St. Vincent Street
    G2 5TQ Glasgow
    292
    900003280001

    Does HARLEQUIN LEISURE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 09, 2011
    Delivered On Nov 16, 2011
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All and whole the tenants interest in the lease betwoeen vico land and estates limited and ashoka shaks limited registered in the tenants interest ANG25989.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 16, 2011Registration of a charge (MG01s)
    Floating charge
    Created On Jan 12, 2007
    Delivered On Jan 24, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Inbev UK Limited
    Transactions
    • Jan 24, 2007Registration of a charge (410)
    • Feb 13, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 05, 2005
    Delivered On May 10, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenant's interest in the lease over the subjects known as and forming unit 2, pegasus avenue, phoenix leisure park, paisley (title number REN105109).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 10, 2005Registration of a charge (410)
    Standard security
    Created On Mar 08, 2005
    Delivered On Mar 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of 264 clarkston road gla 53750 & 268 clarkston road, glasgow gla 70333.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    Standard security
    Created On Mar 07, 2005
    Delivered On Mar 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of 9 kirk road, bearsden, glasgow dmb 967.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    Standard security
    Created On Mar 07, 2005
    Delivered On Mar 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of 331 sauchiehall street, glasgow gla 121931.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 07, 2005
    Delivered On Mar 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of 1282 & 1284 argyle street, glasgow gla 85477.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    Standard security
    Created On Mar 07, 2005
    Delivered On Mar 12, 2005
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the sub-lease of 500 corselet road, glasgow gla 125705.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    • Oct 07, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Mar 07, 2005
    Delivered On Mar 12, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Tenants interest in the lease of 1311 argyle street, glasgow gla 3128.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 12, 2005Registration of a charge (410)
    Bond & floating charge
    Created On Mar 01, 2005
    Delivered On Mar 04, 2005
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 04, 2005Registration of a charge (410)
    • Feb 13, 2007Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes

    Does HARLEQUIN LEISURE GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 12, 2021Conclusion of winding up
    Apr 13, 2016Petition date
    Apr 13, 2016Commencement of winding up
    Jul 20, 2021Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Geoffrey Isaac Jacobs
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Blair Carnegie Nimmo
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    191 West George Street
    G2 2LJ Glasgow
    Gerard Anthony Friar
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    practitioner
    Kpmg Llp
    191 West George Street
    G2 2LJ Glasgow
    Notesscottish-insolvency-info

    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