CPS LEISURE LIMITED

Register to unlock more data on OkredoRegister

CPS LEISURE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02179646

Incorporation date

16/10/1987

Size

Small

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1987)
dot icon30/01/2026
Progress report in a winding up by the court
dot icon20/05/2025
Registered office address changed from 30 Finsbury Square London EC2P 2YU to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon07/02/2025
Progress report in a winding up by the court
dot icon18/02/2024
Progress report in a winding up by the court
dot icon21/12/2023
Notice of removal of liquidator by court
dot icon21/12/2023
Appointment of a liquidator
dot icon25/01/2023
Progress report in a winding up by the court
dot icon08/02/2022
Progress report in a winding up by the court
dot icon27/03/2021
Progress report in a winding up by the court
dot icon19/02/2020
Progress report in a winding up by the court
dot icon26/02/2019
Progress report in a winding up by the court
dot icon19/02/2018
Progress report in a winding up by the court
dot icon27/02/2017
Insolvency filing
dot icon19/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon19/08/2016
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/01/2016
Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to 30 Finsbury Square London EC2P 2YU on 2016-01-20
dot icon15/01/2016
Appointment of a liquidator
dot icon15/12/2015
Order of court to wind up
dot icon14/11/2015
Registered office address changed from Kpmg Llp 1 the Embankment Neville Street Leeds West Yorkshire LS1 4DW to Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT on 2015-11-14
dot icon17/07/2015
Compulsory strike-off action has been suspended
dot icon07/07/2015
First Gazette notice for compulsory strike-off
dot icon24/02/2015
Insolvency filing
dot icon30/01/2015
Notice to Registrar in respect of date of dissolution
dot icon31/10/2014
Administrator's progress report to 2014-09-27
dot icon31/10/2014
Notice of move from Administration to Dissolution on 2014-09-27
dot icon30/04/2014
Administrator's progress report to 2014-03-27
dot icon02/12/2013
Administrator's progress report to 2013-09-27
dot icon02/12/2013
Notice of extension of period of Administration
dot icon30/04/2013
Administrator's progress report to 2013-04-02
dot icon30/04/2013
Notice of extension of period of Administration
dot icon24/12/2012
Administrator's progress report to 2012-11-24
dot icon15/11/2012
Statement of affairs with form 2.14B
dot icon09/08/2012
Notice of deemed approval of proposals
dot icon20/07/2012
Statement of administrator's proposal
dot icon08/06/2012
Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 2012-06-08
dot icon31/05/2012
Appointment of an administrator
dot icon03/03/2012
Compulsory strike-off action has been suspended
dot icon28/02/2012
First Gazette notice for compulsory strike-off
dot icon14/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon29/12/2011
Termination of appointment of Margaret Eyre as a director
dot icon29/12/2011
Termination of appointment of Gail Eyre as a secretary
dot icon31/03/2011
Annual return made up to 2011-03-02 with full list of shareholders
dot icon05/01/2011
Accounts for a small company made up to 2010-01-31
dot icon14/04/2010
Annual return made up to 2010-03-02 with full list of shareholders
dot icon14/04/2010
Director's details changed for Margaret Eyre on 2009-10-01
dot icon23/11/2009
Accounts for a small company made up to 2009-01-31
dot icon26/03/2009
Return made up to 02/03/09; full list of members
dot icon21/02/2009
Particulars of a mortgage or charge / charge no: 20
dot icon20/11/2008
Accounts for a small company made up to 2008-01-31
dot icon05/08/2008
Return made up to 02/03/08; no change of members
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 19
dot icon19/11/2007
Accounts for a small company made up to 2007-01-31
dot icon06/10/2007
Particulars of mortgage/charge
dot icon06/10/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon20/07/2007
Particulars of mortgage/charge
dot icon10/07/2007
Particulars of mortgage/charge
dot icon29/06/2007
Particulars of mortgage/charge
dot icon30/05/2007
Return made up to 02/03/07; no change of members
dot icon22/12/2006
Particulars of mortgage/charge
dot icon20/11/2006
Accounts for a small company made up to 2006-01-31
dot icon05/10/2006
Secretary resigned
dot icon05/10/2006
New secretary appointed
dot icon04/10/2006
Secretary resigned
dot icon04/10/2006
New secretary appointed
dot icon27/09/2006
Particulars of mortgage/charge
dot icon12/09/2006
Particulars of mortgage/charge
dot icon11/08/2006
Secretary resigned
dot icon11/08/2006
New secretary appointed
dot icon28/03/2006
Return made up to 02/03/06; full list of members
dot icon30/11/2005
Accounts for a small company made up to 2005-01-31
dot icon25/06/2005
Declaration of satisfaction of mortgage/charge
dot icon30/03/2005
Return made up to 02/03/05; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon18/11/2004
Accounts for a small company made up to 2004-01-31
dot icon13/08/2004
Particulars of mortgage/charge
dot icon09/08/2004
Ad 02/08/04--------- £ si 505298@1=505298 £ ic 250000/755298
dot icon12/03/2004
Return made up to 02/03/04; full list of members
dot icon28/09/2003
Accounts for a small company made up to 2003-01-31
dot icon23/07/2003
Particulars of mortgage/charge
dot icon03/04/2003
Return made up to 02/03/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2002-01-31
dot icon17/04/2002
Particulars of mortgage/charge
dot icon18/03/2002
New director appointed
dot icon08/03/2002
Return made up to 02/03/02; full list of members
dot icon08/02/2002
Particulars of mortgage/charge
dot icon28/11/2001
New secretary appointed
dot icon28/11/2001
Secretary resigned
dot icon06/04/2001
Accounts for a small company made up to 2001-01-31
dot icon06/04/2001
Particulars of contract relating to shares
dot icon06/04/2001
Ad 30/01/01--------- £ si 249996@1=249996 £ ic 4/250000
dot icon06/04/2001
Return made up to 31/01/01; full list of members
dot icon06/04/2001
Director resigned
dot icon03/04/2001
Director resigned
dot icon03/08/2000
Registered office changed on 03/08/00 from: mill house denaby lane old denaby doncaster south yorkshire DN12 4LQ
dot icon01/06/2000
Accounts for a small company made up to 2000-01-31
dot icon19/05/2000
Full accounts made up to 1999-01-31
dot icon10/04/2000
Return made up to 02/03/00; full list of members
dot icon25/04/1999
Return made up to 02/03/99; no change of members
dot icon15/12/1998
Particulars of mortgage/charge
dot icon11/08/1998
Secretary resigned
dot icon11/08/1998
New secretary appointed
dot icon22/04/1998
Accounts for a small company made up to 1998-01-31
dot icon16/03/1998
Return made up to 02/03/98; full list of members
dot icon04/12/1997
Accounts for a small company made up to 1997-01-31
dot icon08/10/1997
Particulars of mortgage/charge
dot icon04/04/1997
New director appointed
dot icon04/04/1997
Return made up to 02/03/97; no change of members
dot icon21/03/1997
Resolutions
dot icon21/03/1997
£ nc 1000/1000000 13/03/97
dot icon17/03/1997
Certificate of change of name
dot icon20/01/1997
Return made up to 02/03/96; no change of members
dot icon06/12/1996
Full accounts made up to 1996-01-31
dot icon29/02/1996
Full accounts made up to 1995-01-31
dot icon28/03/1995
Auditor's resignation
dot icon02/03/1995
Return made up to 02/03/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/07/1994
Accounts for a small company made up to 1994-01-31
dot icon10/03/1994
Director resigned
dot icon10/03/1994
Return made up to 02/03/94; no change of members
dot icon14/09/1993
Accounts for a small company made up to 1993-01-31
dot icon16/06/1993
Auditor's resignation
dot icon18/03/1993
Return made up to 15/03/93; no change of members
dot icon30/11/1992
Accounts for a small company made up to 1992-01-31
dot icon19/06/1992
Accounts for a small company made up to 1991-01-31
dot icon27/04/1992
Registered office changed on 27/04/92 from: doncaster road langold worksop notts
dot icon27/04/1992
Return made up to 31/03/92; full list of members
dot icon02/10/1991
Return made up to 31/03/91; no change of members
dot icon27/07/1991
Accounts for a small company made up to 1990-01-31
dot icon18/02/1991
Return made up to 31/03/90; no change of members
dot icon12/01/1990
Accounts for a dormant company made up to 1989-01-31
dot icon12/01/1990
Resolutions
dot icon07/12/1989
Return made up to 31/03/89; full list of members
dot icon07/07/1989
Accounting reference date shortened from 31/03 to 31/01
dot icon05/06/1989
Wd 22/05/89 ad 02/05/89--------- £ si 2@1=2 £ ic 2/4
dot icon25/05/1989
Allotment of shares
dot icon17/02/1989
Particulars of mortgage/charge
dot icon01/02/1989
Particulars of mortgage/charge
dot icon29/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1987
Registered office changed on 29/10/87 from: bridge house 181 queen victoria st london EC4V 4DD
dot icon16/10/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2010
dot iconNext confirmation date
02/03/2017
dot iconLast change occurred
31/01/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/01/2010
dot iconNext account date
31/01/2011
dot iconNext due on
31/10/2011
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eyre, Peter Thomas
Director
25/02/1997 - Present
55

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CPS LEISURE LIMITED

CPS LEISURE LIMITED is an(a) Liquidation company incorporated on 16/10/1987 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CPS LEISURE LIMITED?

toggle

CPS LEISURE LIMITED is currently Liquidation. It was registered on 16/10/1987 .

Where is CPS LEISURE LIMITED located?

toggle

CPS LEISURE LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester M1 4PB.

What does CPS LEISURE LIMITED do?

toggle

CPS LEISURE LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for CPS LEISURE LIMITED?

toggle

The latest filing was on 30/01/2026: Progress report in a winding up by the court.