ALL STAR LEISURE (GROUP) LIMITED

Register to unlock more data on OkredoRegister

ALL STAR LEISURE (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05932608

Incorporation date

12/09/2006

Size

Group

Contacts

Registered address

Registered address

C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2006)
dot icon09/04/2026
Administrator's progress report
dot icon13/10/2025
Administrator's progress report
dot icon29/09/2025
Notice of extension of period of Administration
dot icon18/04/2025
Administrator's progress report
dot icon28/02/2025
Appointment of an administrator
dot icon20/02/2025
Notice of appointment of a replacement or additional administrator
dot icon20/02/2025
Notice of order removing administrator from office
dot icon19/10/2024
Administrator's progress report
dot icon22/08/2024
Notice of extension of period of Administration
dot icon21/04/2024
Administrator's progress report
dot icon18/10/2023
Administrator's progress report
dot icon31/07/2023
Notice of extension of period of Administration
dot icon24/04/2023
Administrator's progress report
dot icon21/10/2022
Administrator's progress report
dot icon26/09/2022
Notice of extension of period of Administration
dot icon19/04/2022
Administrator's progress report
dot icon20/10/2021
Administrator's progress report
dot icon14/10/2021
Registered office address changed from Two Snowhill Snow Hill Queensway Birmingham B4 6GA to C/O Bdo Llp, 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-14
dot icon06/09/2021
Notice of extension of period of Administration
dot icon13/07/2021
Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2021-07-13
dot icon04/05/2021
Administrator's progress report
dot icon02/11/2020
Administrator's progress report
dot icon22/09/2020
Notice of extension of period of Administration
dot icon29/04/2020
Administrator's progress report
dot icon09/12/2019
Statement of affairs with form AM02SOA
dot icon30/10/2019
Result of meeting of creditors
dot icon07/10/2019
Statement of administrator's proposal
dot icon30/09/2019
Registered office address changed from 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP England to Regent House Clinton Avenue Nottingham NG5 1AZ on 2019-09-30
dot icon27/09/2019
Appointment of an administrator
dot icon23/01/2019
Termination of appointment of Jatin Mahajan as a director on 2019-01-21
dot icon21/01/2019
Appointment of Ms Meera Depala as a director on 2019-01-21
dot icon07/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon22/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon14/08/2018
Appointment of Mr Graham Roger Cook as a director on 2018-08-10
dot icon14/08/2018
Appointment of Mr Jatin Mahajan as a director on 2018-08-09
dot icon14/08/2018
Termination of appointment of Christian David Rose as a director on 2018-08-10
dot icon14/08/2018
Termination of appointment of Michael Anthony Evans as a director on 2018-08-10
dot icon30/04/2018
Satisfaction of charge 059326080003 in full
dot icon06/09/2017
Confirmation statement made on 2017-08-22 with no updates
dot icon05/07/2017
Group of companies' accounts made up to 2016-12-25
dot icon17/03/2017
Registered office address changed from 3rd Floor 60-62 Commercial Street London E1 6LT to 8 Gate Street Descartes House, 2nd Floor London WC2A 3HP on 2017-03-17
dot icon08/03/2017
Satisfaction of charge 059326080002 in full
dot icon15/02/2017
Registration of charge 059326080003, created on 2017-02-09
dot icon13/10/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/05/2016
Group of companies' accounts made up to 2015-12-27
dot icon06/04/2016
Appointment of Mr Denham Hervey Newall Eke as a director on 2015-08-05
dot icon09/02/2016
Appointment of Mr Michael Anthony Evans as a director on 2015-12-05
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-28
dot icon26/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon04/02/2015
Auditor's resignation
dot icon23/01/2015
Appointment of Mr Christian David Rose as a director on 2015-01-01
dot icon23/01/2015
Termination of appointment of Mark Henry Cosimo Von Westenholz as a director on 2014-12-03
dot icon05/11/2014
Group of companies' accounts made up to 2013-12-29
dot icon14/10/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon28/11/2013
Group of companies' accounts made up to 2012-12-30
dot icon04/10/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon28/06/2013
Termination of appointment of Graham Hall as a director
dot icon28/06/2013
Termination of appointment of Graham Harris as a secretary
dot icon08/05/2013
Registration of charge 059326080002
dot icon28/03/2013
Appointment of Mr Graham Paul Harris as a secretary
dot icon21/03/2013
Termination of appointment of Matthew Duggan as a secretary
dot icon19/12/2012
Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 2012-12-19
dot icon12/12/2012
Group of companies' accounts made up to 2011-11-27
dot icon27/11/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon05/10/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon06/09/2012
Secretary's details changed for Mr Matthew John Henderson Duggan on 2012-08-06
dot icon18/08/2012
Termination of appointment of Adam Breeden as a director
dot icon14/11/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon06/09/2011
Group of companies' accounts made up to 2010-11-28
dot icon21/07/2011
Statement of capital following an allotment of shares on 2011-04-15
dot icon21/07/2011
Memorandum and Articles of Association
dot icon21/07/2011
Resolutions
dot icon14/06/2011
Appointment of Marcus John Gregson as a director
dot icon14/06/2011
Appointment of Graham Ross Hall as a director
dot icon17/05/2011
Annual return made up to 2010-08-22 with full list of shareholders
dot icon17/05/2011
Director's details changed for Daniel Jake Evans on 2010-08-22
dot icon19/02/2011
Compulsory strike-off action has been discontinued
dot icon18/02/2011
Full accounts made up to 2009-11-29
dot icon18/02/2011
Full accounts made up to 2008-11-30
dot icon30/11/2010
First Gazette notice for compulsory strike-off
dot icon13/08/2010
Memorandum and Articles of Association
dot icon13/08/2010
Resolutions
dot icon07/08/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon16/09/2009
Return made up to 22/08/09; full list of members
dot icon06/03/2009
Full accounts made up to 2007-11-30
dot icon03/03/2009
Ad 28/11/08\gbp si 318497@1=318497\gbp ic 2000010/2318507\
dot icon06/11/2008
Return made up to 22/08/08; full list of members
dot icon06/11/2008
Registered office changed on 06/11/2008 from, the quadrangle, 2ND floor, 180 wardour street, london, W1F 8FY
dot icon08/07/2008
Return made up to 22/08/07; full list of members; amend
dot icon26/11/2007
Nc inc already adjusted 25/04/07
dot icon19/09/2007
Return made up to 22/08/07; full list of members
dot icon19/09/2007
Director's particulars changed
dot icon06/09/2007
Resolutions
dot icon06/09/2007
Resolutions
dot icon04/09/2007
Particulars of mortgage/charge
dot icon25/07/2007
New director appointed
dot icon24/07/2007
Ad 18/07/07--------- £ si 1250000@1=1250000 £ ic 750010/2000010
dot icon01/05/2007
£ nc 1000000/2250000 25/04/07
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon24/04/2007
Resolutions
dot icon07/03/2007
Statement of affairs
dot icon07/03/2007
Ad 30/01/07--------- £ si 65000@1=65000 £ ic 685010/750010
dot icon07/03/2007
Ad 30/01/07--------- £ si 30000@1=30000 £ ic 655010/685010
dot icon07/03/2007
Ad 30/01/07--------- £ si 45000@1=45000 £ ic 610010/655010
dot icon07/03/2007
Ad 30/01/07--------- £ si 365000@1=365000 £ ic 245010/610010
dot icon07/03/2007
Ad 30/01/07--------- £ si 245009@1=245009 £ ic 1/245010
dot icon30/11/2006
Director resigned
dot icon30/11/2006
Secretary resigned
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
New secretary appointed
dot icon30/11/2006
Registered office changed on 30/11/06 from: 280 grays inn road, london, WC1X 8EB
dot icon30/11/2006
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon30/11/2006
New director appointed
dot icon30/11/2006
New director appointed
dot icon12/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
22/08/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Graham Roger
Director
10/08/2018 - Present
10
Eke, Denham Hervey Newall
Director
05/08/2015 - Present
43
Gregson, Marcus John
Director
11/05/2011 - Present
8
Evans, Daniel Jake
Director
01/05/2007 - Present
7
Depala, Meera
Director
21/01/2019 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALL STAR LEISURE (GROUP) LIMITED

ALL STAR LEISURE (GROUP) LIMITED is an(a) In Administration company incorporated on 12/09/2006 with the registered office located at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 5 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 STAR LEISURE (GROUP) LIMITED?

toggle

ALL STAR LEISURE (GROUP) LIMITED is currently In Administration. It was registered on 12/09/2006 .

Where is ALL STAR LEISURE (GROUP) LIMITED located?

toggle

ALL STAR LEISURE (GROUP) LIMITED is registered at C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does ALL STAR LEISURE (GROUP) LIMITED do?

toggle

ALL STAR LEISURE (GROUP) LIMITED operates in the Agents involved in the sale of a variety of goods (46.19 - SIC 2007) sector.

What is the latest filing for ALL STAR LEISURE (GROUP) LIMITED?

toggle

The latest filing was on 09/04/2026: Administrator's progress report.