BRENTWOOD LEISURE TRUST

Register to unlock more data on OkredoRegister

BRENTWOOD LEISURE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05046511

Incorporation date

17/02/2004

Size

Group

Contacts

Registered address

Registered address

Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/2004)
dot icon18/03/2023
Final Gazette dissolved following liquidation
dot icon18/12/2022
Return of final meeting in a creditors' voluntary winding up
dot icon08/01/2022
Liquidators' statement of receipts and payments to 2021-11-05
dot icon08/12/2020
Resolutions
dot icon05/12/2020
Registered office address changed from Brentwood Centre Doddinghurst Road Brentwood Essex CM15 9NN to Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2020-12-05
dot icon27/11/2020
Statement of affairs
dot icon27/11/2020
Appointment of a voluntary liquidator
dot icon02/03/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon29/11/2019
Appointment of Cllr Mr Roger Charles Hirst as a director on 2019-11-19
dot icon29/11/2019
Termination of appointment of Charles Nolan as a director on 2019-11-19
dot icon28/11/2019
Appointment of Cllr Catherine Tierney as a director on 2019-11-19
dot icon28/11/2019
Termination of appointment of Tina Adel Singh Davis as a director on 2019-11-19
dot icon28/11/2019
Termination of appointment of Thomas Rhys Hughes Mclaren as a director on 2019-11-19
dot icon30/09/2019
Group of companies' accounts made up to 2019-03-31
dot icon16/04/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon01/10/2018
Appointment of Mr Charles Nolan as a director on 2018-09-18
dot icon27/09/2018
Group of companies' accounts made up to 2018-03-31
dot icon24/09/2018
Appointment of Cllr Thomas Rhys Hughes Mclaren as a director on 2018-09-18
dot icon24/09/2018
Termination of appointment of Mark Peter Reed as a director on 2018-09-18
dot icon24/05/2018
Appointment of Mr David Keeley Morphew as a director on 2018-05-22
dot icon24/05/2018
Appointment of Mrs Tina Adel Singh Davis as a director on 2018-05-22
dot icon19/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon06/12/2017
Termination of appointment of Heather Margaret Leathley as a director on 2017-11-30
dot icon01/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon22/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon30/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/08/2016
Termination of appointment of Olivia Sanders as a director on 2016-05-17
dot icon10/08/2016
Termination of appointment of Olivia Sanders as a director on 2016-05-17
dot icon24/03/2016
Termination of appointment of Philip Lewis Thomas as a director on 2015-04-01
dot icon24/02/2016
Annual return made up to 2016-02-17 no member list
dot icon15/12/2015
Group of companies' accounts made up to 2015-03-31
dot icon10/09/2015
Appointment of Mrs Olivia Sanders as a director on 2015-07-21
dot icon27/08/2015
Appointment of Mr David Johnston as a director on 2015-07-21
dot icon30/07/2015
Appointment of Mrs Louise Rowlands as a director on 2015-07-21
dot icon29/07/2015
Appointment of Mr Philip Lewis Thomas as a director on 2015-02-21
dot icon23/04/2015
Termination of appointment of a director
dot icon23/04/2015
Termination of appointment of Rusell Stuart Quirk as a director on 2015-03-19
dot icon23/04/2015
Termination of appointment of Philip John Baker as a director on 2015-03-19
dot icon23/02/2015
Annual return made up to 2015-02-17 no member list
dot icon23/02/2015
Termination of appointment of John Rossen Alexander as a director on 2015-02-20
dot icon19/11/2014
Appointment of Mr Rusell Quirk as a director on 2014-08-19
dot icon19/11/2014
Termination of appointment of David Andrew Chapman as a director on 2014-08-19
dot icon23/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon17/09/2014
Appointment of Mr Philip John Baker as a director on 2014-08-19
dot icon22/07/2014
Termination of appointment of a director
dot icon22/07/2014
Termination of appointment of Roger John Mccheyne as a director on 2014-07-09
dot icon22/07/2014
Termination of appointment of Robert George Townsend as a director on 2014-03-18
dot icon04/03/2014
Appointment of Mr Roger John Mccheyne as a director
dot icon03/03/2014
Annual return made up to 2014-02-17 no member list
dot icon04/12/2013
Termination of appointment of Simon Hughes as a director
dot icon04/12/2013
Termination of appointment of Roger Hirst as a director
dot icon29/10/2013
Full accounts made up to 2013-03-31
dot icon21/06/2013
Director's details changed for Mr John John Alexander on 2013-06-21
dot icon19/02/2013
Annual return made up to 2013-02-17 no member list
dot icon25/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon17/10/2012
Appointment of Mr John John Alexander as a director
dot icon01/05/2012
Annual return made up to 2012-02-17 no member list
dot icon01/05/2012
Termination of appointment of Patricia Johnston as a director
dot icon30/04/2012
Appointment of Mrs Heather Margaret Leathley as a director
dot icon29/03/2012
Current accounting period extended from 2011-09-30 to 2012-03-31
dot icon02/03/2012
Termination of appointment of Patricia Johnston as a director
dot icon01/07/2011
Full accounts made up to 2010-09-30
dot icon01/03/2011
Annual return made up to 2011-02-17 no member list
dot icon02/02/2011
Appointment of Mr Philip Michael Cadman as a director
dot icon02/02/2011
Termination of appointment of Robert Thomas as a director
dot icon02/02/2011
Termination of appointment of Russell Quirk as a director
dot icon02/02/2011
Termination of appointment of Philip John Baker as a director
dot icon02/02/2011
Termination of appointment of Robert Mclintock as a director
dot icon01/07/2010
Full accounts made up to 2009-09-30
dot icon22/04/2010
Annual return made up to 2010-02-17 no member list
dot icon20/04/2010
Termination of appointment of Michael Lightowler as a director
dot icon20/04/2010
Appointment of Mr Robert George Townsend as a director
dot icon20/04/2010
Appointment of Mr David Andrew Chapman as a director
dot icon20/04/2010
Director's details changed for Mr Philip Baker on 2010-02-17
dot icon20/04/2010
Appointment of Mr Roger Charles Hirst as a director
dot icon20/04/2010
Director's details changed for Robert Mclintock on 2010-02-17
dot icon20/04/2010
Termination of appointment of Michael Lightowler as a secretary
dot icon20/04/2010
Director's details changed for Robert Ian Thomas on 2010-02-17
dot icon20/04/2010
Appointment of Mr Mark Peter Reed as a director
dot icon20/04/2010
Director's details changed for Mr Russell Stuart Quirk on 2010-02-17
dot icon04/09/2009
Appointment terminated director john mass
dot icon02/08/2009
Full accounts made up to 2008-09-30
dot icon23/02/2009
Annual return made up to 17/02/09
dot icon23/02/2009
Director appointed mr russell stuart quirk
dot icon23/02/2009
Director appointed mr philip john baker
dot icon18/12/2008
Director appointed mrs patricia jane johnston
dot icon18/12/2008
Appointment terminated director anthony sleep
dot icon09/10/2008
Appointment terminated director alan hoggett
dot icon01/09/2008
Full accounts made up to 2007-09-30
dot icon04/07/2008
Annual return made up to 17/02/08
dot icon26/02/2008
Director appointed john wilfred ernest kerslake
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Director resigned
dot icon09/10/2007
Memorandum and Articles of Association
dot icon09/10/2007
Resolutions
dot icon03/08/2007
Full accounts made up to 2006-09-30
dot icon25/03/2007
Annual return made up to 17/02/07
dot icon05/09/2006
Full accounts made up to 2005-09-30
dot icon28/06/2006
Registered office changed on 28/06/06 from: c/o wortley byers cathedral place brentwood essex CM14 4ES
dot icon23/02/2006
Annual return made up to 17/02/06
dot icon02/02/2006
Secretary resigned;director resigned
dot icon30/01/2006
Secretary resigned;director resigned
dot icon03/10/2005
Total exemption full accounts made up to 2004-09-30
dot icon06/07/2005
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon24/02/2005
Annual return made up to 17/02/05
dot icon20/12/2004
New director appointed
dot icon18/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon19/08/2004
New director appointed
dot icon04/05/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon04/05/2004
New director appointed
dot icon17/02/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nolan, Charles Henry
Director
18/09/2018 - 19/11/2019
1
Mass, John
Director
11/08/2004 - 01/08/2009
4

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

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 BRENTWOOD LEISURE TRUST

BRENTWOOD LEISURE TRUST is an(a) Dissolved company incorporated on 17/02/2004 with the registered office located at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There is currently no 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 BRENTWOOD LEISURE TRUST?

toggle

BRENTWOOD LEISURE TRUST is currently Dissolved. It was registered on 17/02/2004 and dissolved on 18/03/2023.

Where is BRENTWOOD LEISURE TRUST located?

toggle

BRENTWOOD LEISURE TRUST is registered at Cvr Global Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does BRENTWOOD LEISURE TRUST do?

toggle

BRENTWOOD LEISURE TRUST operates in the Operation of sports facilities (93.11 - SIC 2007) sector.

What is the latest filing for BRENTWOOD LEISURE TRUST?

toggle

The latest filing was on 18/03/2023: Final Gazette dissolved following liquidation.