Company NameCPS Leisure Limited
DirectorPeter Thomas Eyre
Company StatusLiquidation
Company Number02179646
CategoryPrivate Limited Company
Incorporation Date16 October 1987(36 years, 6 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Peter Thomas Eyre
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1997(9 years, 4 months after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Myers
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Director NameMr Irving Eyre
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 1994)
RoleCompany Director
Correspondence AddressThe Lees Ferry Boat Lane
Old Denaby
Rotherham
S Yorks
Director NameMr Paul Robert Eyre
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 11 months (resigned 02 March 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJune Lees Ferryboat Lane
Old Denaby
Doncaster
DN12 4LB
Secretary NameMr Peter Thomas Eyre
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 26 July 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Myers
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Secretary NameMrs Margaret Eyre
NationalityBritish
StatusResigned
Appointed26 July 1998(10 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 19 November 2001)
RoleCompany Director
Correspondence AddressThe Lees Ferry Boat Lane
Old Denaby
Rotherham
S Yorkshire
Secretary NameGail Eyre
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2006)
RoleSecretary
Correspondence AddressWhite Myres
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Secretary NameGail Eyre
NationalityBritish
StatusResigned
Appointed19 November 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 August 2006)
RoleSecretary
Correspondence AddressWhite Myres
York Lane Morthen
Rotherham
South Yorkshire
S66 9JH
Director NameMrs Margaret Eyre
Date of BirthMay 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2002(14 years, 4 months after company formation)
Appointment Duration9 years, 10 months (resigned 28 December 2011)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Lees
Ferryboat Lane Old Denaby
Doncaster
South Yorkshire
DN12 4LB
Secretary NameMr David Ronald Stubbs
NationalityBritish
StatusResigned
Appointed01 August 2006(18 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Ranmoor Road
Sheffield
S10 3HG

Location

Registered Address30 Finsbury Square
London
EC2P 2YU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2010
Net Worth£2,611,304
Cash£326,053
Current Liabilities£2,579,183

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Next Accounts Due31 October 2011 (overdue)
Accounts CategorySmall
Accounts Year End31 January

Returns

Next Return Due16 March 2017 (overdue)

Filing History

21 December 2023Appointment of a liquidator (8 pages)
21 December 2023Notice of removal of liquidator by court (7 pages)
26 January 2023Progress report in a winding up by the court (13 pages)
8 February 2022Progress report in a winding up by the court (14 pages)
27 March 2021Progress report in a winding up by the court (25 pages)
19 February 2020Progress report in a winding up by the court (29 pages)
26 February 2019Progress report in a winding up by the court (26 pages)
19 February 2018Progress report in a winding up by the court (12 pages)
27 February 2017Insolvency:liquidators annual progress report to 14/12/2016 (12 pages)
27 February 2017Insolvency:liquidators annual progress report to 14/12/2016 (12 pages)
19 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
19 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
19 August 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
20 January 2016Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to 30 Finsbury Square London EC2P 2YU on 20 January 2016 (2 pages)
20 January 2016Registered office address changed from Commercial House 14 Commercial Street Sheffield South Yorkshire S1 2AT to 30 Finsbury Square London EC2P 2YU on 20 January 2016 (2 pages)
15 January 2016Appointment of a liquidator (1 page)
15 January 2016Appointment of a liquidator (1 page)
15 December 2015Order of court to wind up (2 pages)
15 December 2015Order of court to wind up (2 pages)
14 November 2015Registered 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 14 November 2015 (2 pages)
14 November 2015Registered 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 14 November 2015 (2 pages)
17 July 2015Compulsory strike-off action has been suspended (1 page)
17 July 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2015INSOLVENCY:Duplicate Form 2.36B & Court Order (3 pages)
24 February 2015INSOLVENCY:Duplicate Form 2.36B & Court Order (3 pages)
30 January 2015Notice to Registrar in respect of date of dissolution (3 pages)
30 January 2015Notice to Registrar in respect of date of dissolution (3 pages)
31 October 2014Administrator's progress report to 27 September 2014 (24 pages)
31 October 2014Notice of move from Administration to Dissolution on 27 September 2014 (23 pages)
31 October 2014Administrator's progress report to 27 September 2014 (24 pages)
31 October 2014Notice of move from Administration to Dissolution on 27 September 2014 (23 pages)
30 April 2014Administrator's progress report to 27 March 2014 (21 pages)
30 April 2014Administrator's progress report to 27 March 2014 (21 pages)
2 December 2013Administrator's progress report to 27 September 2013 (20 pages)
2 December 2013Notice of extension of period of Administration (1 page)
2 December 2013Notice of extension of period of Administration (1 page)
2 December 2013Administrator's progress report to 27 September 2013 (20 pages)
30 April 2013Administrator's progress report to 2 April 2013 (23 pages)
30 April 2013Administrator's progress report to 2 April 2013 (23 pages)
30 April 2013Administrator's progress report to 2 April 2013 (23 pages)
30 April 2013Notice of extension of period of Administration (1 page)
30 April 2013Notice of extension of period of Administration (1 page)
24 December 2012Administrator's progress report to 24 November 2012 (22 pages)
24 December 2012Administrator's progress report to 24 November 2012 (22 pages)
15 November 2012Statement of affairs with form 2.14B (7 pages)
15 November 2012Statement of affairs with form 2.14B (7 pages)
9 August 2012Notice of deemed approval of proposals (1 page)
9 August 2012Notice of deemed approval of proposals (1 page)
20 July 2012Statement of administrator's proposal (24 pages)
20 July 2012Statement of administrator's proposal (24 pages)
8 June 2012Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 8 June 2012 (2 pages)
8 June 2012Registered office address changed from Bawtry House Unit 4 Ford Park Rotherham South Yorkshire S60 2JB on 8 June 2012 (2 pages)
31 May 2012Appointment of an administrator (1 page)
31 May 2012Appointment of an administrator (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
3 March 2012Compulsory strike-off action has been suspended (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012First Gazette notice for compulsory strike-off (1 page)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
14 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
29 December 2011Termination of appointment of Gail Eyre as a secretary (1 page)
29 December 2011Termination of appointment of Margaret Eyre as a director (1 page)
29 December 2011Termination of appointment of Margaret Eyre as a director (1 page)
29 December 2011Termination of appointment of Gail Eyre as a secretary (1 page)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 755,298
(5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 755,298
(5 pages)
31 March 2011Annual return made up to 2 March 2011 with a full list of shareholders
Statement of capital on 2011-03-31
  • GBP 755,298
(5 pages)
5 January 2011Accounts for a small company made up to 31 January 2010 (6 pages)
5 January 2011Accounts for a small company made up to 31 January 2010 (6 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Margaret Eyre on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Margaret Eyre on 1 October 2009 (2 pages)
14 April 2010Director's details changed for Margaret Eyre on 1 October 2009 (2 pages)
14 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 November 2009Accounts for a small company made up to 31 January 2009 (6 pages)
26 March 2009Return made up to 02/03/09; full list of members (10 pages)
26 March 2009Return made up to 02/03/09; full list of members (10 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
21 February 2009Particulars of a mortgage or charge / charge no: 20 (3 pages)
20 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
20 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
5 August 2008Return made up to 02/03/08; no change of members (7 pages)
5 August 2008Return made up to 02/03/08; no change of members (7 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
3 May 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
19 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
6 October 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
10 July 2007Particulars of mortgage/charge (3 pages)
29 June 2007Particulars of mortgage/charge (3 pages)
30 May 2007Return made up to 02/03/07; no change of members
  • 363(287) ‐ Registered office changed on 30/05/07
(7 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
20 November 2006Accounts for a small company made up to 31 January 2006 (6 pages)
5 October 2006Secretary resigned (1 page)
5 October 2006New secretary appointed (2 pages)
4 October 2006Secretary resigned (1 page)
4 October 2006New secretary appointed (1 page)
27 September 2006Particulars of mortgage/charge (3 pages)
12 September 2006Particulars of mortgage/charge (3 pages)
11 August 2006Secretary resigned (1 page)
11 August 2006New secretary appointed (2 pages)
28 March 2006Return made up to 02/03/06; full list of members (7 pages)
30 November 2005Accounts for a small company made up to 31 January 2005 (6 pages)
25 June 2005Declaration of satisfaction of mortgage/charge (1 page)
30 March 2005Return made up to 02/03/05; full list of members (7 pages)
16 December 2004Particulars of mortgage/charge (3 pages)
18 November 2004Accounts for a small company made up to 31 January 2004 (6 pages)
13 August 2004Particulars of mortgage/charge (3 pages)
9 August 2004Ad 02/08/04--------- £ si 505298@1=505298 £ ic 250000/755298 (2 pages)
12 March 2004Return made up to 02/03/04; full list of members (7 pages)
28 September 2003Accounts for a small company made up to 31 January 2003 (6 pages)
23 July 2003Particulars of mortgage/charge (3 pages)
3 April 2003Return made up to 02/03/03; full list of members
  • 363(287) ‐ Registered office changed on 03/04/03
(7 pages)
4 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
17 April 2002Particulars of mortgage/charge (3 pages)
18 March 2002New director appointed (2 pages)
8 March 2002Return made up to 02/03/02; full list of members (6 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
28 November 2001New secretary appointed (2 pages)
28 November 2001Secretary resigned (1 page)
6 April 2001Director resigned (1 page)
6 April 2001Return made up to 31/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 April 2001Ad 30/01/01--------- £ si 249996@1=249996 £ ic 4/250000 (2 pages)
6 April 2001Accounts for a small company made up to 31 January 2001 (7 pages)
6 April 2001Particulars of contract relating to shares (4 pages)
3 April 2001Director resigned (1 page)
3 August 2000Registered office changed on 03/08/00 from: mill house denaby lane old denaby doncaster south yorkshire DN12 4LQ (1 page)
1 June 2000Accounts for a small company made up to 31 January 2000 (6 pages)
19 May 2000Full accounts made up to 31 January 1999 (12 pages)
10 April 2000Return made up to 02/03/00; full list of members (7 pages)
25 April 1999Return made up to 02/03/99; no change of members (4 pages)
15 December 1998Particulars of mortgage/charge (3 pages)
11 August 1998Secretary resigned (1 page)
11 August 1998New secretary appointed (2 pages)
22 April 1998Accounts for a small company made up to 31 January 1998 (7 pages)
16 March 1998Return made up to 02/03/98; full list of members
  • 363(287) ‐ Registered office changed on 16/03/98
(8 pages)
4 December 1997Accounts for a small company made up to 31 January 1997 (7 pages)
8 October 1997Particulars of mortgage/charge (3 pages)
4 April 1997Return made up to 02/03/97; no change of members (5 pages)
4 April 1997New director appointed (3 pages)
21 March 1997£ nc 1000/1000000 13/03/97 (1 page)
21 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 March 1997Company name changed corner pocket snooker LIMITED\certificate issued on 18/03/97 (2 pages)
20 January 1997Return made up to 02/03/96; no change of members (4 pages)
6 December 1996Full accounts made up to 31 January 1996 (13 pages)
29 February 1996Full accounts made up to 31 January 1995 (13 pages)
28 March 1995Auditor's resignation (2 pages)
7 December 1989Return made up to 31/03/89; full list of members (6 pages)
25 May 1989Allotment of shares (2 pages)
16 October 1987Incorporation (13 pages)