SOUTHAMPTON LEISURE HOLDINGS PLC

Register to unlock more data on OkredoRegister

SOUTHAMPTON LEISURE HOLDINGS PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02072250

Incorporation date

09/11/1986

Size

Group

Contacts

Registered address

Registered address

BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BTCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1986)
dot icon29/08/2014
Final Gazette dissolved following liquidation
dot icon05/06/2014
Liquidators' statement of receipts and payments to 2014-05-23
dot icon29/05/2014
Return of final meeting in a creditors' voluntary winding up
dot icon11/03/2014
Liquidators' statement of receipts and payments to 2014-02-24
dot icon13/02/2014
Satisfaction of charge 26 in full
dot icon10/09/2013
Liquidators' statement of receipts and payments to 2013-08-24
dot icon07/03/2013
Liquidators' statement of receipts and payments to 2013-02-24
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-24
dot icon01/03/2012
Liquidators' statement of receipts and payments to 2012-02-24
dot icon25/09/2011
Liquidators' statement of receipts and payments to 2011-08-24
dot icon23/03/2011
Liquidators' statement of receipts and payments to 2011-02-24
dot icon24/02/2010
Administrator's progress report to 2010-02-22
dot icon24/02/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/11/2009
Result of meeting of creditors
dot icon31/10/2009
Administrator's progress report to 2009-10-01
dot icon27/09/2009
Administrator's progress report to 2009-09-21
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon14/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon02/06/2009
Statement of administrator's proposal
dot icon22/04/2009
Statement of affairs with form 2.14B
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon13/04/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon08/04/2009
Appointment terminated director rupert lowe
dot icon08/04/2009
Appointment terminated director michael wilde
dot icon08/04/2009
Appointment terminated director andrew cowen
dot icon08/04/2009
Appointment of an administrator
dot icon07/04/2009
Registered office changed on 08/04/2009 from st mary's stadium britannia road southampton SO14 5FP
dot icon15/01/2009
Location of register of members (non legible)
dot icon30/12/2008
Resolutions
dot icon27/12/2008
Group of companies' accounts made up to 2008-06-30
dot icon03/09/2008
Return made up to 20/07/08; bulk list available separately
dot icon22/05/2008
Director appointed rupert james graham lowe
dot icon20/05/2008
Director appointed andrew cowen
dot icon19/05/2008
Director appointed michael gordon wilde
dot icon19/05/2008
Appointment terminated director charles hoos
dot icon19/05/2008
Appointment terminated director patrick trant
dot icon19/05/2008
Appointment terminated director leon crouch
dot icon19/05/2008
Appointment terminated director keith wiseman
dot icon30/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon13/01/2008
Director resigned
dot icon13/01/2008
Director resigned
dot icon13/01/2008
Director resigned
dot icon10/12/2007
Director's particulars changed
dot icon16/09/2007
Return made up to 20/07/07; bulk list available separately
dot icon16/09/2007
New director appointed
dot icon18/07/2007
Director resigned
dot icon18/07/2007
New director appointed
dot icon12/03/2007
Director resigned
dot icon13/12/2006
Group of companies' accounts made up to 2006-06-30
dot icon22/08/2006
Return made up to 20/07/06; bulk list available separately
dot icon14/08/2006
Accounting reference date extended from 31/05/06 to 30/06/06
dot icon13/08/2006
New director appointed
dot icon02/08/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon20/07/2006
New director appointed
dot icon20/07/2006
New director appointed
dot icon20/07/2006
Director resigned
dot icon20/07/2006
Director resigned
dot icon14/06/2006
Registered office changed on 15/06/06 from: the friends provident st marys stadium britannia road southampton SO14 5FP
dot icon21/12/2005
Group of companies' accounts made up to 2005-05-31
dot icon14/12/2005
Auditor's resignation
dot icon14/11/2005
Resolutions
dot icon17/08/2005
Return made up to 20/07/05; bulk list available separately
dot icon22/11/2004
Group of companies' accounts made up to 2004-05-31
dot icon20/10/2004
Resolutions
dot icon17/10/2004
£ ic 1427044/1404544 30/09/04 £ sr [email protected]=22500
dot icon15/08/2004
Return made up to 20/07/04; bulk list available separately
dot icon05/01/2004
Group of companies' accounts made up to 2003-05-31
dot icon17/12/2003
New director appointed
dot icon03/12/2003
Memorandum and Articles of Association
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon15/10/2003
Resolutions
dot icon01/09/2003
Return made up to 20/07/03; bulk list available separately
dot icon25/10/2002
£ ic 1483044/1427044 21/10/02 £ sr [email protected]=56000
dot icon08/10/2002
Group of companies' accounts made up to 2002-05-31
dot icon08/10/2002
Resolutions
dot icon08/09/2002
Return made up to 20/07/02; bulk list available separately
dot icon01/07/2002
£ ic 1620352/1483045 24/06/02 £ sr [email protected]=137307
dot icon26/05/2002
£ ic 1640352/1620352 17/05/02 £ sr [email protected]=20000
dot icon16/01/2002
Group of companies' accounts made up to 2001-05-31
dot icon10/10/2001
Resolutions
dot icon16/09/2001
Return made up to 20/07/01; bulk list available separately
dot icon08/08/2001
Registered office changed on 09/08/01 from: the dell milton road southampton SO15 2XH
dot icon14/02/2001
Ad 25/01/01--------- £ si [email protected]=19736 £ ic 1620615/1640351
dot icon19/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon19/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Particulars of mortgage/charge
dot icon18/12/2000
Full group accounts made up to 2000-05-31
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon08/12/2000
Declaration of satisfaction of mortgage/charge
dot icon15/10/2000
Resolutions
dot icon16/08/2000
Return made up to 20/07/00; bulk list available separately
dot icon10/04/2000
Particulars of mortgage/charge
dot icon22/12/1999
Full group accounts made up to 1999-05-31
dot icon02/11/1999
Ad 11/10/99--------- £ si [email protected]=381321 £ ic 1239294/1620615
dot icon26/10/1999
Particulars of mortgage/charge
dot icon12/10/1999
Memorandum and Articles of Association
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon12/10/1999
Resolutions
dot icon29/09/1999
Listing of particulars
dot icon18/08/1999
Return made up to 20/07/99; bulk list available separately
dot icon27/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon27/07/1999
Particulars of mortgage/charge
dot icon26/05/1999
£ ic 1309294/1239294 20/05/99 £ sr [email protected]=70000
dot icon29/04/1999
£ ic 1334294/1309294 19/04/99 £ sr [email protected]=25000
dot icon10/03/1999
£ ic 1359294/1334294 04/03/99 £ sr [email protected]=25000
dot icon09/12/1998
Full group accounts made up to 1998-05-31
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon19/10/1998
Resolutions
dot icon20/08/1998
Return made up to 20/07/98; bulk list available separately
dot icon16/04/1998
Registered office changed on 17/04/98 from: eagle house 110 jermyn street london SW1Y 6RH
dot icon16/04/1998
Auditor's resignation
dot icon04/11/1997
Memorandum and Articles of Association
dot icon04/11/1997
Resolutions
dot icon04/11/1997
Resolutions
dot icon04/11/1997
Resolutions
dot icon26/10/1997
Full group accounts made up to 1997-05-31
dot icon18/08/1997
Return made up to 20/07/97; bulk list available separately
dot icon24/05/1997
Particulars of contract relating to shares
dot icon24/05/1997
Ad 16/04/97--------- £ si [email protected]
dot icon19/05/1997
Ad 16/04/97--------- £ si [email protected]=6976 £ ic 1334965/1341941
dot icon18/05/1997
Particulars of contract relating to shares
dot icon18/05/1997
Ad 21/04/97--------- £ si [email protected]
dot icon07/05/1997
Ad 21/04/97--------- £ si [email protected]=160 £ ic 1334805/1334965
dot icon03/05/1997
Particulars of contract relating to shares
dot icon03/05/1997
Ad 31/03/97--------- £ si [email protected]
dot icon26/04/1997
Ad 31/03/97--------- £ si [email protected]=2112 £ ic 1332693/1334805
dot icon21/04/1997
Particulars of contract relating to shares
dot icon21/04/1997
Ad 17/03/97--------- £ si [email protected]
dot icon06/04/1997
Particulars of contract relating to shares
dot icon06/04/1997
Ad 03/03/97--------- £ si [email protected]
dot icon03/04/1997
Ad 17/03/97--------- £ si [email protected]=320 £ ic 1332373/1332693
dot icon13/03/1997
Ad 03/03/97--------- £ si [email protected]=4000 £ ic 1328373/1332373
dot icon12/03/1997
Particulars of contract relating to shares
dot icon12/03/1997
Ad 17/02/97--------- £ si [email protected]
dot icon11/03/1997
Particulars of contract relating to shares
dot icon11/03/1997
Ad 14/01/97--------- £ si [email protected]
dot icon11/03/1997
Particulars of contract relating to shares
dot icon11/03/1997
Ad 03/02/96--------- £ si [email protected]
dot icon24/02/1997
Ad 17/02/97--------- £ si [email protected]=1056 £ ic 1327317/1328373
dot icon20/02/1997
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon19/02/1997
Particulars of contract relating to shares
dot icon19/02/1997
Ad 13/01/97--------- £ si [email protected]
dot icon17/02/1997
New director appointed
dot icon13/02/1997
Ad 03/02/96--------- £ si [email protected]
dot icon12/02/1997
Ad 14/01/97--------- £ si [email protected]=24861 £ ic 1302456/1327317
dot icon11/02/1997
New director appointed
dot icon30/01/1997
Ad 13/01/97--------- £ si [email protected]=808336 £ ic 494120/1302456
dot icon23/01/1997
New director appointed
dot icon23/01/1997
New director appointed
dot icon16/01/1997
New director appointed
dot icon15/01/1997
Resolutions
dot icon15/01/1997
Resolutions
dot icon12/01/1997
Certificate of change of name
dot icon26/12/1996
Listing of particulars
dot icon11/12/1996
Registered office changed on 12/12/96 from: 6TH floor one hanover square london wia 4SR
dot icon11/12/1996
Director resigned
dot icon11/12/1996
Director resigned
dot icon19/08/1996
Return made up to 20/07/96; bulk list available separately
dot icon07/08/1996
£ ic 483541/480766 09/07/96 £ sr [email protected]=2775
dot icon07/08/1996
£ ic 492791/483541 02/07/96 £ sr [email protected]=9250
dot icon07/08/1996
Full group accounts made up to 1996-03-31
dot icon06/08/1996
Resolutions
dot icon06/08/1996
Resolutions
dot icon20/05/1996
£ ic 497291/492791 22/04/96 £ sr [email protected]=4500
dot icon21/03/1996
Ad 11/03/96--------- £ si [email protected]=9965 £ ic 487326/497291
dot icon28/01/1996
£ ic 491576/487326 09/01/96 £ sr [email protected]=4250
dot icon17/01/1996
£ ic 492826/491576 21/12/95 £ sr [email protected]=1250
dot icon26/12/1995
£ ic 494076/492826 11/12/95 £ sr [email protected]=1250
dot icon18/10/1995
£ ic 497826/494076 04/10/95 £ sr [email protected]=3750
dot icon19/09/1995
New director appointed
dot icon19/09/1995
£ ic 502576/497826 05/09/95 £ sr [email protected]=4750
dot icon13/09/1995
£ ic 505601/502576 08/08/95 £ sr [email protected]=3025
dot icon09/08/1995
Return made up to 20/07/95; bulk list available separately
dot icon12/07/1995
Full group accounts made up to 1995-03-31
dot icon27/02/1995
Ad 09/02/95--------- £ si [email protected]=854 £ ic 504747/505601
dot icon19/01/1995
Ad 22/12/94--------- £ si [email protected]=2090 £ ic 502657/504747
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon16/11/1994
Certificate of reduction of issued capital
dot icon10/11/1994
Reduction of iss capital and minute (oc) £ ic 10062894/ 502657
dot icon07/11/1994
Ad 24/10/94--------- £ si [email protected]=4455 £ ic 10058439/10062894
dot icon09/10/1994
Ad 21/09/94--------- £ si [email protected]=8089 £ ic 10050350/10058439
dot icon21/09/1994
Resolutions
dot icon21/09/1994
Resolutions
dot icon22/08/1994
Full accounts made up to 1994-03-31
dot icon22/08/1994
Return made up to 20/07/94; bulk list available separately
dot icon18/05/1994
Location of register of members (non legible)
dot icon15/05/1994
Memorandum and Articles of Association
dot icon15/05/1994
Resolutions
dot icon15/05/1994
Resolutions
dot icon15/05/1994
Resolutions
dot icon15/05/1994
Resolutions
dot icon15/05/1994
Resolutions
dot icon25/04/1994
S-div 21/04/94
dot icon16/04/1994
Director resigned;new director appointed
dot icon16/04/1994
Director resigned;new director appointed
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon31/03/1994
Declaration of satisfaction of mortgage/charge
dot icon27/03/1994
Listing of particulars
dot icon02/03/1994
Registered office changed on 03/03/94 from: cliffords inn fetter lane london EC4A 1AS
dot icon04/09/1993
Full accounts made up to 1993-03-31
dot icon24/08/1993
Return made up to 20/07/93; bulk list available separately
dot icon25/11/1992
Declaration of satisfaction of mortgage/charge
dot icon13/10/1992
Particulars of mortgage/charge
dot icon21/09/1992
Statement of rights variation attached to shares
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Director resigned
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon14/09/1992
New director appointed
dot icon02/09/1992
Return made up to 20/07/92; no change of members
dot icon26/07/1992
Full accounts made up to 1992-03-31
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon20/07/1992
Declaration of satisfaction of mortgage/charge
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Resolutions
dot icon10/05/1992
Nc inc already adjusted 20/07/89 07/07/89
dot icon31/03/1992
Declaration of satisfaction of mortgage/charge
dot icon09/02/1992
Secretary resigned;new secretary appointed;director resigned
dot icon03/01/1992
Return made up to 20/07/91; bulk list available separately
dot icon13/10/1991
New director appointed
dot icon06/10/1991
Full accounts made up to 1991-03-31
dot icon19/02/1991
Full accounts made up to 1990-03-31
dot icon10/02/1991
Return made up to 20/07/90; bulk list available separately
dot icon09/07/1990
Particulars of mortgage/charge
dot icon15/03/1990
Particulars of mortgage/charge
dot icon09/02/1990
Particulars of mortgage/charge
dot icon17/01/1990
Full accounts made up to 1989-03-31
dot icon17/01/1990
Return made up to 20/07/89; bulk list available separately
dot icon24/03/1989
Particulars of mortgage/charge
dot icon10/01/1989
Return made up to 21/07/88; full list of members
dot icon05/01/1989
Particulars of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon16/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon01/12/1988
Particulars of mortgage/charge
dot icon14/11/1988
Full accounts made up to 1988-03-31
dot icon14/10/1988
Particulars of mortgage/charge
dot icon14/10/1988
Particulars of mortgage/charge
dot icon11/04/1988
Wd 05/04/88 ad 04/03/88--------- premium £ si 1979000@1=1979000 £ ic 503173/2482173
dot icon11/04/1988
Wd 05/04/88 ad 01/03/88--------- premium £ si 3021@1=3021 £ ic 500152/503173
dot icon16/03/1988
Nc inc already adjusted
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Resolutions
dot icon16/03/1988
Wd 15/02/88 ad 17/01/88--------- premium £ si 150@1=150 £ ic 500002/500152
dot icon22/02/1988
Director's particulars changed
dot icon22/02/1988
Director's particulars changed
dot icon22/02/1988
Director's particulars changed
dot icon22/02/1988
Director's particulars changed
dot icon22/02/1988
New director appointed
dot icon21/02/1988
Prospectus
dot icon18/11/1987
Particulars of mortgage/charge
dot icon12/11/1987
Particulars of mortgage/charge
dot icon20/10/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon11/09/1987
Particulars of mortgage/charge
dot icon17/05/1987
Return of allotments
dot icon20/03/1987
Resolutions
dot icon06/02/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/02/1987
Registered office changed on 07/02/87 from: 180 fleet street london EC4A 2NT
dot icon03/02/1987
Application to commence business
dot icon18/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/01/1987
Registered office changed on 19/01/87 from: 47 brunswick place london N1 6EE
dot icon08/01/1987
Certificate of change of name
dot icon13/11/1986
Company type changed from pri to PLC
dot icon09/11/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Paul
Director
11/12/2003 - 28/11/2006
27
Lowe, Rupert James Graham
Director
14/08/1992 - 30/06/2006
62
Lowe, Rupert James Graham
Director
15/05/2008 - 01/04/2009
62
Gorst, Blake Nicholas
Director
14/08/1992 - 09/12/1996
30
Dulieu, Kenneth Paul
Director
30/06/2006 - 17/12/2007
30

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 SOUTHAMPTON LEISURE HOLDINGS PLC

SOUTHAMPTON LEISURE HOLDINGS PLC is an(a) Dissolved company incorporated on 09/11/1986 with the registered office located at BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT. There are currently 2 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 SOUTHAMPTON LEISURE HOLDINGS PLC?

toggle

SOUTHAMPTON LEISURE HOLDINGS PLC is currently Dissolved. It was registered on 09/11/1986 and dissolved on 29/08/2014.

Where is SOUTHAMPTON LEISURE HOLDINGS PLC located?

toggle

SOUTHAMPTON LEISURE HOLDINGS PLC is registered at BEGBIES TRAYNOR (SOUTH) LLP, 32 Cornhill, London EC3V 3BT.

What does SOUTHAMPTON LEISURE HOLDINGS PLC do?

toggle

SOUTHAMPTON LEISURE HOLDINGS PLC operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for SOUTHAMPTON LEISURE HOLDINGS PLC?

toggle

The latest filing was on 29/08/2014: Final Gazette dissolved following liquidation.