Company NameMilmar Leisure Limited
Company StatusDissolved
Company Number03700237
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date30 December 2016 (7 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameDavid John Moffatt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 January 1999(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongwood
Abbeydore
Hereford
Herefordshire
HR2 0AG
Wales
Secretary NameMrs Sarah Elizabeth Gardener
NationalityBritish
StatusClosed
Appointed01 March 2005(6 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 30 December 2016)
RoleAccountant
Country of ResidenceWales
Correspondence Address22 Candleston Newydd
Broadlands
Bridgend
Mid Glamorgan
CF31 5DX
Wales
Director NameMr David Thomas Richard Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address79 Bryntirion Hill
Bridgend
Mid Glamorgan
CF31 4BY
Wales
Secretary NameMr David Thomas Richard Davies
NationalityBritish
StatusResigned
Appointed25 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address79 Bryntirion Hill
Bridgend
Mid Glamorgan
CF31 4BY
Wales
Director NameMrs Sarah Elizabeth Gardener
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 04 January 2011)
RoleAccountant
Country of ResidenceWales
Correspondence Address22 Candleston Newydd
Broadlands
Bridgend
Mid Glamorgan
CF31 5DX
Wales
Director NameMr Simon Buckley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(10 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 06 April 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressNew Brewery
Rhosmaen Street
Llandeilo
SA19 6LU
Wales
Director NameReadymade Nominees Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales
Secretary NameReadymade Secretaries Ltd (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence AddressGround Floor 334 Whitchurch Road
Cardiff
CF4 3NG
Wales

Location

Registered Address85 Burdett Road
London
E3 4JN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth-£147,467
Cash£100
Current Liabilities£366,839

Accounts

Latest Accounts31 March 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

30 December 2016Final Gazette dissolved following liquidation (1 page)
30 December 2016Final Gazette dissolved following liquidation (1 page)
30 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
30 September 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
16 September 2016Registered office address changed from Venture Court Valley Way Enterprise Park Swansea SA6 8QP Wales to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages)
16 September 2016Registered office address changed from Venture Court Valley Way Enterprise Park Swansea SA6 8QP Wales to C/O Consilium 85 Burdett Road London E3 4JN on 16 September 2016 (2 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2014 (24 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2013 (24 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (23 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2013 (24 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2013 (24 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2014 (24 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2014 (24 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2014 (24 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2015 (23 pages)
20 October 2015Liquidators statement of receipts and payments to 8 October 2015 (23 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2013 (24 pages)
20 October 2015Liquidators' statement of receipts and payments to 8 October 2015 (23 pages)
10 April 2013Registered office address changed from Tynycornel Hotel Tal Y Llyn Tywyn Gwynedd LL36 9AJ on 10 April 2013 (2 pages)
10 April 2013Registered office address changed from Tynycornel Hotel Tal Y Llyn Tywyn Gwynedd LL36 9AJ on 10 April 2013 (2 pages)
9 October 2012Administrator's progress report to 7 September 2012 (13 pages)
9 October 2012Administrator's progress report to 7 September 2012 (13 pages)
9 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
9 October 2012Administrator's progress report to 7 September 2012 (13 pages)
9 October 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
22 May 2012Administrator's progress report to 17 April 2012 (6 pages)
22 May 2012Administrator's progress report to 17 April 2012 (6 pages)
15 May 2012Notice of extension of period of Administration (2 pages)
15 May 2012Notice of extension of period of Administration (2 pages)
21 March 2012Administrator's progress report to 9 March 2012 (6 pages)
21 March 2012Administrator's progress report to 9 March 2012 (6 pages)
21 March 2012Administrator's progress report to 9 March 2012 (6 pages)
25 November 2011Administrator's progress report to 17 October 2011 (6 pages)
25 November 2011Administrator's progress report to 17 October 2011 (6 pages)
13 July 2011Result of meeting of creditors (24 pages)
13 July 2011Result of meeting of creditors (24 pages)
16 June 2011Statement of administrator's proposal (24 pages)
16 June 2011Statement of administrator's proposal (24 pages)
27 April 2011Appointment of an administrator (1 page)
27 April 2011Appointment of an administrator (1 page)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
12 April 2011Termination of appointment of Simon Buckley as a director (2 pages)
12 April 2011Termination of appointment of Simon Buckley as a director (2 pages)
12 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
(5 pages)
17 January 2011Annual return made up to 15 January 2011 with a full list of shareholders
Statement of capital on 2011-01-17
  • GBP 100
(5 pages)
12 January 2011Termination of appointment of Sarah Gardener as a director (2 pages)
12 January 2011Termination of appointment of Sarah Gardener as a director (2 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
20 May 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 March 2010Director's details changed for Sarah Elizabeth Gardener on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Simon Buckley on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Sarah Elizabeth Gardener on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Sarah Elizabeth Gardener on 1 October 2009 (2 pages)
22 March 2010Director's details changed for Simon Buckley on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
22 March 2010Director's details changed for Simon Buckley on 1 October 2009 (2 pages)
22 March 2010Director's details changed for David John Moffatt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for David John Moffatt on 1 October 2009 (2 pages)
22 March 2010Director's details changed for David John Moffatt on 1 October 2009 (2 pages)
20 May 2009Director appointed simon buckley (3 pages)
20 May 2009Director appointed simon buckley (3 pages)
10 March 2009Return made up to 15/01/09; full list of members (4 pages)
10 March 2009Return made up to 15/01/09; full list of members (4 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 January 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 March 2008Return made up to 15/01/08; full list of members (4 pages)
20 March 2008Director and secretary's change of particulars / sarah gardener / 19/05/2006 (1 page)
20 March 2008Return made up to 15/01/08; full list of members (4 pages)
20 March 2008Director and secretary's change of particulars / sarah gardener / 19/05/2006 (1 page)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
24 October 2007Registered office changed on 24/10/07 from: 79 bryntirion hill bridgend mid glamorgan CF31 4BY (1 page)
24 October 2007Registered office changed on 24/10/07 from: 79 bryntirion hill bridgend mid glamorgan CF31 4BY (1 page)
13 February 2007Return made up to 15/01/07; full list of members (3 pages)
13 February 2007Return made up to 15/01/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
18 January 2006Return made up to 15/01/06; full list of members (3 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (5 pages)
10 November 2005Declaration of satisfaction of mortgage/charge (5 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005New secretary appointed;new director appointed (2 pages)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
15 February 2005Declaration of satisfaction of mortgage/charge (1 page)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
31 January 2005Return made up to 15/01/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
11 January 2005Particulars of mortgage/charge (5 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
22 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
12 January 2004Return made up to 15/01/04; full list of members (7 pages)
12 January 2004Return made up to 15/01/04; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
9 January 2003Return made up to 15/01/03; full list of members (7 pages)
9 January 2003Return made up to 15/01/03; full list of members (7 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
4 January 2002Return made up to 15/01/02; full list of members (6 pages)
4 January 2002Return made up to 15/01/02; full list of members (6 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
6 April 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
22 January 2001Return made up to 15/01/01; full list of members (6 pages)
7 April 2000Return made up to 25/01/00; full list of members (6 pages)
7 April 2000Return made up to 25/01/00; full list of members (6 pages)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 March 2000Declaration of satisfaction of mortgage/charge (1 page)
23 October 1999Particulars of mortgage/charge (3 pages)
23 October 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
13 August 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
15 July 1999Particulars of mortgage/charge (3 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars of mortgage/charge (4 pages)
2 March 1999Particulars of mortgage/charge (7 pages)
23 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
23 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
28 January 1999Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Registered office changed on 28/01/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Ad 25/01/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1999New director appointed (2 pages)
28 January 1999Director resigned (1 page)
28 January 1999New secretary appointed;new director appointed (2 pages)
28 January 1999Secretary resigned (1 page)
28 January 1999Secretary resigned (1 page)
28 January 1999Registered office changed on 28/01/99 from: c/o davies company services LTD ground floor 334 whitchurch road cardiff CF4 3NG (1 page)
28 January 1999Director resigned (1 page)
25 January 1999Incorporation (16 pages)
25 January 1999Incorporation (16 pages)