Company NameE P Leisure (Mumbles) Limited
DirectorBryan Evans
Company StatusIn Administration
Company Number03617873
CategoryPrivate Limited Company
Incorporation Date19 August 1998(25 years, 8 months ago)
Previous NamesFilbuk 550 Limited and Mumbles Regeneration Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Bryan Evans
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2002(4 years, 3 months after company formation)
Appointment Duration21 years, 4 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address72 Higher Lane
Langland
Swansea
West Glamorgan
SA3 4PD
Wales
Director NameRowland John Roberts
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1999(4 months, 2 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence Address105 West Road
Nottage
Porthcawl
Bridgend County Borough
CF36 3RY
Wales
Director NameMr Philip Lindsay Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address77 West Road
Nottage
Porthcawl
Bridgend County Borough
CF36 3RY
Wales
Secretary NameDavid Michael Walters
NationalityBritish
StatusResigned
Appointed10 February 1999(5 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 12 December 2002)
RoleFinancial Director
Correspondence AddressGround Floor Flat
11 Greenfield Avenue Pontcanna
Cardiff
CF11 9PT
Wales
Secretary NameStephen Heneghan
NationalityBritish
StatusResigned
Appointed12 December 2002(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address14 Sketty Road
Swansea
SA2 0LJ
Wales
Secretary NameRichard James Burkinshaw
NationalityBritish
StatusResigned
Appointed22 April 2005(6 years, 8 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 March 2012)
RoleCompany Director
Correspondence Address36a Hendrefoilan Road
Tycoch
Swansea
West Glamorgan
SA2 9LT
Wales
Director NameMr Derrick Hughes Morgan
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2007(9 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2013)
RoleChartered Surveyor
Country of ResidenceWales
Correspondence Address1045 Llangyfelach Road
Tirdeunaw
Swansea
West Glamorgan
SA5 7HY
Wales
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed19 August 1998(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales

Location

Registered Address31st Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

2 at £1Listmark LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£152,789
Cash£661
Current Liabilities£2,073,038

Accounts

Latest Accounts30 June 2008 (15 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

23 July 2015Final Gazette dissolved following liquidation (1 page)
23 July 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 April 2015Administrator's progress report to 15 February 2015 (25 pages)
23 April 2015Notice of move from Administration to Dissolution on 13 April 2015 (25 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
3 October 2014Registered office address changed from 32 Cornhill London EC3V 3BT to 31St Floor 40 Bank Street London E14 5NR on 3 October 2014 (2 pages)
2 September 2014Notice of extension of period of Administration (1 page)
2 September 2014Administrator's progress report to 15 August 2014 (22 pages)
19 May 2014Administrator's progress report to 16 April 2014 (25 pages)
5 February 2014Statement of affairs with form 2.14B (6 pages)
24 December 2013Notice of deemed approval of proposals (1 page)
17 December 2013Statement of administrator's proposal (35 pages)
24 October 2013Appointment of an administrator (1 page)
23 October 2013Registered office address changed from 44 Saint Helens Road Swansea SA1 4BB on 23 October 2013 (2 pages)
17 October 2013Termination of appointment of Derrick Morgan as a director (1 page)
9 October 2013Annual return made up to 19 August 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 19 August 2011 with a full list of shareholders (5 pages)
5 October 2012Annual return made up to 19 August 2010 with a full list of shareholders (5 pages)
20 September 2012Notice of ceasing to act as receiver or manager (3 pages)
20 September 2012Notice of ceasing to act as receiver or manager (3 pages)
8 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
19 April 2012Termination of appointment of Richard Burkinshaw as a secretary (1 page)
28 January 2011Notice of appointment of receiver or manager (3 pages)
4 December 2009Notice of appointment of receiver or manager (2 pages)
4 December 2009Notice of appointment of receiver or manager (2 pages)
20 November 2009Notice of appointment of receiver or manager (2 pages)
10 September 2009Return made up to 19/08/09; full list of members (3 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
19 August 2008Return made up to 19/08/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
22 January 2008New director appointed (1 page)
6 November 2007Return made up to 19/08/07; full list of members (2 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
25 August 2006Return made up to 19/08/06; full list of members (2 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 October 2005Return made up to 19/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
2 July 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
27 August 2004Return made up to 19/08/04; full list of members (6 pages)
1 October 2003Return made up to 19/08/03; full list of members (6 pages)
3 July 2003Registered office changed on 03/07/03 from: charter house 46-48 coity road bridgend mid glamorgan CF31 1XX (1 page)
5 February 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 January 2003Auditor's resignation (1 page)
14 January 2003Declaration of assistance for shares acquisition (6 pages)
31 December 2002Director resigned (1 page)
31 December 2002New secretary appointed (2 pages)
31 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 December 2002Secretary resigned (1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
19 September 2002Return made up to 19/08/02; full list of members (6 pages)
22 April 2002Accounts for a small company made up to 30 June 2001 (5 pages)
29 October 2001Return made up to 19/08/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (4 pages)
18 January 2001Director's particulars changed (1 page)
30 August 2000Return made up to 19/08/00; full list of members (6 pages)
25 April 2000Secretary's particulars changed (1 page)
2 February 2000Particulars of mortgage/charge (3 pages)
21 November 1999Accounts for a small company made up to 30 June 1999 (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
22 September 1999Return made up to 19/08/99; full list of members (6 pages)
24 June 1999Company name changed mumbles regeneration LIMITED\certificate issued on 24/06/99 (2 pages)
1 April 1999Registered office changed on 01/04/99 from: ynysbridge court gwaelod y garth cardiff CF4 8YD (1 page)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
25 February 1999Accounting reference date shortened from 31/08/99 to 30/06/99 (1 page)
24 February 1999Director resigned (1 page)
24 February 1999Secretary resigned (1 page)
24 February 1999New secretary appointed (2 pages)
4 February 1999Registered office changed on 04/02/99 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
4 February 1999Director resigned (1 page)
1 February 1999Company name changed filbuk 550 LIMITED\certificate issued on 01/02/99 (2 pages)
19 August 1998Incorporation (20 pages)