ALL LEISURE HOLIDAYS LIMITED

Register to unlock more data on OkredoRegister

ALL LEISURE HOLIDAYS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02888825

Incorporation date

17/01/1994

Size

Full

Contacts

Registered address

Registered address

4 Hardman Square, Spinningfields, Manchester M3 3EBCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/1994)
dot icon11/03/2021
Final Gazette dissolved following liquidation
dot icon11/12/2020
Return of final meeting in a creditors' voluntary winding up
dot icon14/08/2020
Resignation of a liquidator
dot icon16/02/2020
Liquidators' statement of receipts and payments to 2019-12-13
dot icon19/09/2019
Insolvency filing
dot icon12/05/2019
Removal of liquidator by court order
dot icon27/02/2019
Liquidators' statement of receipts and payments to 2018-12-13
dot icon14/02/2019
Change of membership of creditors or liquidation committee
dot icon07/01/2018
Appointment of a voluntary liquidator
dot icon13/12/2017
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon08/08/2017
Administrator's progress report
dot icon07/05/2017
Statement of affairs with form AM02SOA
dot icon03/04/2017
Satisfaction of charge 8 in full
dot icon02/04/2017
Amended certificate of constitution of creditors' committee
dot icon02/04/2017
Result of meeting of creditors
dot icon06/03/2017
Statement of administrator's proposal
dot icon21/01/2017
Registered office address changed from Compass House Rockingham Road Market Harborough Leicestershire LE16 7QD to 4 Hardman Square Spinningfields Manchester M3 3EB on 2017-01-22
dot icon16/01/2017
Appointment of an administrator
dot icon15/12/2016
Satisfaction of charge 6 in full
dot icon15/12/2016
Satisfaction of charge 4 in full
dot icon11/12/2016
Termination of appointment of Kenneth Harvey Charleson as a director on 2016-12-08
dot icon28/09/2016
Termination of appointment of David Alan Wiles as a director on 2016-09-29
dot icon26/09/2016
Termination of appointment of Nigel John Arthur as a director on 2016-09-27
dot icon27/06/2016
Full accounts made up to 2015-10-31
dot icon13/03/2016
Termination of appointment of Julie Morrison as a director on 2016-03-14
dot icon15/02/2016
Annual return made up to 2016-01-18 with full list of shareholders
dot icon16/05/2015
Full accounts made up to 2014-10-31
dot icon06/05/2015
Statement of capital following an allotment of shares on 2015-04-22
dot icon06/05/2015
Resolutions
dot icon28/04/2015
Appointment of Mrs Nicole Louise Mason as a director on 2015-04-01
dot icon28/02/2015
Annual return made up to 2015-01-18 with full list of shareholders
dot icon25/02/2015
Termination of appointment of Andrew Dufty as a director on 2015-01-16
dot icon21/12/2014
Termination of appointment of Christopher James Gadsby as a director on 2014-12-19
dot icon08/12/2014
Termination of appointment of Kevan Ronald Witts as a director on 2014-12-03
dot icon08/12/2014
Appointment of Mr Nigel John Arthur as a director on 2014-12-03
dot icon15/10/2014
Appointment of Lynn Kathleen Cornish as a director on 2014-09-20
dot icon21/09/2014
Appointment of Mr Kevan Ronald Witts as a director on 2014-09-11
dot icon07/07/2014
Full accounts made up to 2013-10-31
dot icon05/05/2014
Statement of capital following an allotment of shares on 2014-04-23
dot icon05/05/2014
Resolutions
dot icon20/01/2014
Annual return made up to 2014-01-18 with full list of shareholders
dot icon08/01/2014
Termination of appointment of Nigel Cressey as a director
dot icon16/10/2013
Appointment of Julie Morrison as a director
dot icon14/10/2013
Appointment of Mr Stuart Vernon Horne as a director
dot icon14/10/2013
Appointment of Kenneth Harvey Charleson as a director
dot icon24/09/2013
Termination of appointment of Anthony Dyson as a director
dot icon20/08/2013
Termination of appointment of Patrick Ryan as a director
dot icon29/07/2013
Appointment of Patrick Ryan as a director
dot icon29/07/2013
Appointment of David Angus Sibbald Bryson as a director
dot icon24/07/2013
Termination of appointment of Alan Murray as a director
dot icon24/07/2013
Termination of appointment of Neil Morris as a director
dot icon20/05/2013
Registered office address changed from Lynnem House 1 Victoria Way Burgess Hill West Sussex RH15 9NF on 2013-05-21
dot icon16/05/2013
Termination of appointment of Gilbert Rutter as a director
dot icon16/05/2013
Termination of appointment of Joslin Dewing as a director
dot icon16/05/2013
Termination of appointment of Robert Bryant as a director
dot icon12/05/2013
Full accounts made up to 2012-10-31
dot icon28/02/2013
Annual return made up to 2013-01-18 with full list of shareholders
dot icon11/02/2013
Termination of appointment of Colin Stone as a director
dot icon11/02/2013
Appointment of Colin James Wilson as a director
dot icon11/02/2013
Appointment of Mr Andrew Dufty as a director
dot icon11/02/2013
Appointment of Ms Tracey Anne Mckinnon as a director
dot icon06/12/2012
Termination of appointment of Michael Deegan as a director
dot icon09/10/2012
Termination of appointment of Geoffrey Lawrence as a director
dot icon25/09/2012
Appointment of Mr Christopher James Gadsby as a director
dot icon25/09/2012
Appointment of Mr Ian Smith as a director
dot icon14/06/2012
Particulars of a mortgage or charge / charge no: 8
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 6
dot icon31/05/2012
Particulars of a mortgage or charge / charge no: 7
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon22/03/2012
Full accounts made up to 2011-10-31
dot icon30/01/2012
Annual return made up to 2012-01-18 with full list of shareholders
dot icon30/01/2012
Secretary's details changed for Mr Peter Eric Buckley on 2012-01-18
dot icon10/01/2012
Appointment of Nigel David Cressey as a director
dot icon15/12/2011
Appointment of Joslin Luke Dewing as a director
dot icon15/12/2011
Termination of appointment of Dudley Smith as a director
dot icon12/07/2011
Termination of appointment of Rosslyn Jobber as a director
dot icon12/07/2011
Termination of appointment of Mark Jeffries as a director
dot icon17/04/2011
Full accounts made up to 2010-10-31
dot icon05/04/2011
Termination of appointment of Guy Marchant as a director
dot icon23/03/2011
Appointment of Mr Neil John Morris as a director
dot icon17/01/2011
Annual return made up to 2011-01-18 with full list of shareholders
dot icon10/01/2011
Appointment of Mr Alan Charles Murray as a director
dot icon14/07/2010
Appointment of Michael John Deegan as a director
dot icon26/04/2010
Full accounts made up to 2009-10-31
dot icon17/01/2010
Annual return made up to 2010-01-18 with full list of shareholders
dot icon17/01/2010
Director's details changed for Mr Guy Stephen Marchant on 2010-01-18
dot icon17/01/2010
Director's details changed for Rosslyn Antony Jobber on 2010-01-18
dot icon17/01/2010
Director's details changed for Dudley Peter Smith on 2010-01-18
dot icon17/01/2010
Director's details changed for Robert David Bryant on 2010-01-18
dot icon17/01/2010
Director's details changed for Colin Stone on 2010-01-18
dot icon17/01/2010
Director's details changed for Gilbert Alexander Rutter on 2010-01-18
dot icon17/01/2010
Director's details changed for David Alan Wiles on 2010-01-18
dot icon17/01/2010
Director's details changed for Geoffrey Edward Lawrence on 2010-01-18
dot icon17/01/2010
Director's details changed for Anthony Dyson on 2010-01-18
dot icon17/01/2010
Director's details changed for Mr Mark Andrew Jeffries on 2010-01-18
dot icon17/01/2010
Director's details changed for Roger Jeffrey Allard on 2010-01-18
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon16/11/2009
Secretary's details changed for Peter Eric Buckley on 2009-09-21
dot icon24/06/2009
Director's change of particulars / guy marchant / 24/04/2009
dot icon10/05/2009
Appointment terminated director david yellow
dot icon08/04/2009
Full accounts made up to 2008-10-31
dot icon29/03/2009
Director appointed rosslyn antony jobber
dot icon22/03/2009
Director appointed geoffrey edward lawrence
dot icon03/02/2009
Return made up to 18/01/09; full list of members
dot icon29/10/2008
Director appointed mr guy stephen marchant
dot icon29/10/2008
Appointment terminated director phillip ovenden
dot icon29/10/2008
Appointment terminated director helene melard
dot icon28/10/2008
Director appointed mr mark andrew jeffries
dot icon26/03/2008
Appointment terminated director stephen wheddon
dot icon11/03/2008
Return made up to 18/01/08; full list of members
dot icon11/03/2008
Miscellaneous
dot icon11/03/2008
Director appointed gilbert alexander rutter
dot icon30/01/2008
Full accounts made up to 2007-10-31
dot icon23/09/2007
New director appointed
dot icon23/09/2007
New director appointed
dot icon22/09/2007
New director appointed
dot icon08/03/2007
Return made up to 18/01/07; full list of members
dot icon23/01/2007
Full accounts made up to 2006-10-31
dot icon03/04/2006
Full accounts made up to 2005-10-31
dot icon09/02/2006
Return made up to 18/01/06; full list of members
dot icon17/07/2005
New director appointed
dot icon02/02/2005
Group of companies' accounts made up to 2004-10-31
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon02/02/2005
Resolutions
dot icon31/01/2005
Return made up to 18/01/05; full list of members
dot icon18/10/2004
Director resigned
dot icon24/05/2004
New director appointed
dot icon12/05/2004
New director appointed
dot icon02/03/2004
Group of companies' accounts made up to 2003-10-31
dot icon28/01/2004
Return made up to 18/01/04; full list of members
dot icon23/09/2003
Director resigned
dot icon22/07/2003
Full accounts made up to 2002-10-31
dot icon17/03/2003
Return made up to 18/01/03; full list of members
dot icon22/01/2003
Particulars of mortgage/charge
dot icon11/04/2002
Group of companies' accounts made up to 2001-10-31
dot icon25/03/2002
Director resigned
dot icon07/02/2002
Return made up to 18/01/02; full list of members
dot icon10/12/2001
Director's particulars changed
dot icon22/05/2001
New director appointed
dot icon14/05/2001
New director appointed
dot icon26/03/2001
Full group accounts made up to 2000-10-31
dot icon19/02/2001
Return made up to 18/01/01; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon18/10/2000
Certificate of change of name
dot icon23/03/2000
Full accounts made up to 1999-10-31
dot icon24/01/2000
Return made up to 18/01/00; full list of members
dot icon20/10/1999
Accounting reference date shortened from 30/11/99 to 31/10/99
dot icon03/10/1999
Director resigned
dot icon18/03/1999
Full accounts made up to 1998-11-30
dot icon16/03/1999
New director appointed
dot icon16/02/1999
Return made up to 18/01/99; no change of members
dot icon10/08/1998
Full accounts made up to 1997-11-30
dot icon02/03/1998
Return made up to 15/01/98; full list of members
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Secretary resigned;director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Ad 10/10/97--------- £ si 30000@1=30000 £ ic 20000/50000
dot icon29/12/1997
Accounting reference date extended from 31/10/97 to 30/11/97
dot icon16/11/1997
Certificate of change of name
dot icon13/07/1997
Full accounts made up to 1996-10-31
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Director resigned
dot icon11/02/1997
Return made up to 18/01/97; no change of members
dot icon08/09/1996
Full accounts made up to 1995-10-31
dot icon01/08/1996
Particulars of mortgage/charge
dot icon20/04/1996
New secretary appointed
dot icon11/04/1996
Director resigned
dot icon11/04/1996
Secretary resigned;director resigned
dot icon24/01/1996
Return made up to 18/01/96; change of members
dot icon16/11/1995
New director appointed
dot icon23/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon23/08/1995
Resolutions
dot icon28/03/1995
New director appointed
dot icon28/03/1995
Resolutions
dot icon28/03/1995
Ad 21/03/95--------- £ si 19998@1=19998 £ ic 2/20000
dot icon27/03/1995
Particulars of mortgage/charge
dot icon07/02/1995
Auditor's resignation
dot icon06/02/1995
Return made up to 18/01/95; full list of members
dot icon18/01/1995
Auditor's resignation
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
New director appointed
dot icon07/08/1994
New director appointed
dot icon02/06/1994
Accounting reference date extended from 30/09 to 31/10
dot icon24/05/1994
New director appointed
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Secretary resigned;new secretary appointed
dot icon09/03/1994
Director resigned;new director appointed
dot icon25/02/1994
Registered office changed on 26/02/94 from: 82 st john street london EC1M 4JN
dot icon23/02/1994
Accounting reference date notified as 30/09
dot icon17/01/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2015
dot iconLast change occurred
30/10/2015

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/10/2015
dot iconNext account date
30/10/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

50
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dyson, Anthony
Director
29/08/2007 - 11/09/2013
-
Morrison, Julie
Director
01/09/2013 - 14/03/2016
-
Paterson, Colin Campbell, Captain
Director
10/10/1997 - 12/05/2004
1
Stone, Colin
Director
29/08/2007 - 04/12/2012
-
Wheddon, Stephen Charles
Director
11/03/1999 - 13/03/2008
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL LEISURE HOLIDAYS LIMITED

ALL LEISURE HOLIDAYS LIMITED is an(a) Dissolved company incorporated on 17/01/1994 with the registered office located at 4 Hardman Square, Spinningfields, Manchester M3 3EB. There are currently 9 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALL LEISURE HOLIDAYS LIMITED?

toggle

ALL LEISURE HOLIDAYS LIMITED is currently Dissolved. It was registered on 17/01/1994 and dissolved on 11/03/2021.

Where is ALL LEISURE HOLIDAYS LIMITED located?

toggle

ALL LEISURE HOLIDAYS LIMITED is registered at 4 Hardman Square, Spinningfields, Manchester M3 3EB.

What does ALL LEISURE HOLIDAYS LIMITED do?

toggle

ALL LEISURE HOLIDAYS LIMITED operates in the Sea and coastal passenger water transport (50.10 - SIC 2007) sector.

What is the latest filing for ALL LEISURE HOLIDAYS LIMITED?

toggle

The latest filing was on 11/03/2021: Final Gazette dissolved following liquidation.