Company NameE.P. Leisure (Blackpill) Limited
Company StatusDissolved
Company Number03770505
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Dissolution Date14 January 2015 (9 years, 3 months ago)
Previous NameFilbuk 571 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
StatusClosed
Appointed12 December 2002(3 years, 7 months after company formation)
Appointment Duration12 years, 1 month (closed 14 January 2015)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address72 Higher Lane
Langland
Swansea
West Glamorgan
SA3 4PD
Wales
Director NameMr Philip Lindsay Morgan
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 West Road
Nottage
Porthcawl
Bridgend County Borough
CF36 3RY
Wales
Director NameRowland John Roberts
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 12 December 2002)
RoleCompany Chairman
Country of ResidenceWales
Correspondence Address105 West Road
Nottage
Porthcawl
Bridgend County Borough
CF36 3RY
Wales
Secretary NameDavid Michael Walters
NationalityBritish
StatusResigned
Appointed07 July 1999(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 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(3 years, 7 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(5 years, 11 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(8 years, 7 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
Appointed13 May 1999(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed13 May 1999(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
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Listmark LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£52,173
Current Liabilities£366,493

Accounts

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

Filing History

14 January 2015Final Gazette dissolved following liquidation (1 page)
14 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2015Final Gazette dissolved following liquidation (1 page)
14 October 2014Notice of move from Administration to Dissolution on 6 October 2014 (24 pages)
14 October 2014Notice of move from Administration to Dissolution on 6 October 2014 (24 pages)
14 October 2014Notice of move from Administration to Dissolution on 6 October 2014 (24 pages)
23 September 2014Registered office address changed from 32 Cornwall London EC2V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages)
23 September 2014Registered office address changed from 32 Cornwall London EC2V 3BT to 31st Floor 40 Bank Street London E14 5NR on 23 September 2014 (2 pages)
19 May 2014Administrator's progress report to 16 April 2014 (25 pages)
19 May 2014Administrator's progress report to 16 April 2014 (25 pages)
5 February 2014Statement of affairs with form 2.14B (7 pages)
5 February 2014Statement of affairs with form 2.14B (7 pages)
24 December 2013Notice of deemed approval of proposals (1 page)
24 December 2013Notice of deemed approval of proposals (1 page)
11 December 2013Statement of administrator's proposal (35 pages)
11 December 2013Statement of administrator's proposal (35 pages)
24 October 2013Appointment of an administrator (1 page)
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)
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 Hughes Morgan as a director on 17 October 2013 (1 page)
17 October 2013Termination of appointment of Derrick Hughes Morgan as a director on 17 October 2013 (1 page)
9 October 2013Annual return made up to 13 May 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 2
(4 pages)
9 October 2013Annual return made up to 13 May 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)
1 June 2013Compulsory strike-off action has been discontinued (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 13 May 2011 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 13 May 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)
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)
8 June 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 April 2012Termination of appointment of Richard James Burkinshaw as a secretary on 31 March 2012 (1 page)
18 April 2012Termination of appointment of Richard James Burkinshaw as a secretary on 31 March 2012 (1 page)
28 January 2011Notice of appointment of receiver or manager (3 pages)
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 (3 pages)
4 December 2009Notice of appointment of receiver or manager (3 pages)
4 December 2009Notice of appointment of receiver or manager (2 pages)
20 November 2009Notice of appointment of receiver or manager (2 pages)
20 November 2009Notice of appointment of receiver or manager (2 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
3 August 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 June 2009Return made up to 13/05/09; full list of members (3 pages)
10 June 2009Return made up to 13/05/09; full list of members (3 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 May 2008Return made up to 13/05/08; full list of members (3 pages)
30 May 2008Return made up to 13/05/08; full list of members (3 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
13 October 2007Particulars of mortgage/charge (3 pages)
13 October 2007Particulars of mortgage/charge (3 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
15 May 2007Return made up to 13/05/07; full list of members (2 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 May 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
4 October 2006Particulars of mortgage/charge (9 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 July 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
17 May 2006Return made up to 13/05/06; full list of members (2 pages)
27 May 2005Return made up to 13/05/05; full list of members (2 pages)
27 May 2005Return made up to 13/05/05; full list of members (2 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2003 (6 pages)
19 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
29 April 2005New secretary appointed (2 pages)
29 April 2005Secretary resigned (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005New secretary appointed (2 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
20 May 2004Return made up to 13/05/04; full list of members (6 pages)
3 July 2003Registered office changed on 03/07/03 from: sj burkinshaw hr harris & partners 145 st helen's road swansea SA14 4DE (1 page)
3 July 2003Registered office changed on 03/07/03 from: sj burkinshaw hr harris & partners 145 st helen's road swansea SA14 4DE (1 page)
13 May 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(6 pages)
13 May 2003Return made up to 13/05/03; full list of members
  • 363(287) ‐ Registered office changed on 13/05/03
(6 pages)
5 February 2003 (5 pages)
5 February 2003 (5 pages)
15 January 2003Auditor's resignation (1 page)
15 January 2003Auditor's resignation (1 page)
14 January 2003Declaration of assistance for shares acquisition (6 pages)
14 January 2003Declaration of assistance for shares acquisition (6 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002New secretary appointed (2 pages)
31 December 2002Director resigned (1 page)
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)
31 December 2002Director resigned (1 page)
31 December 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
31 December 2002Director resigned (1 page)
31 December 2002New director appointed (2 pages)
31 December 2002Secretary resigned (1 page)
17 December 2002Particulars of mortgage/charge (3 pages)
17 December 2002Particulars of mortgage/charge (3 pages)
28 May 2002Return made up to 13/05/02; full list of members (7 pages)
28 May 2002Return made up to 13/05/02; full list of members (7 pages)
22 April 2002 (4 pages)
22 April 2002 (4 pages)
11 June 2001Return made up to 13/05/01; full list of members (6 pages)
11 June 2001Return made up to 13/05/01; full list of members (6 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
20 March 2001Particulars of mortgage/charge (3 pages)
13 March 2001 (4 pages)
13 March 2001 (4 pages)
18 January 2001Director's particulars changed (1 page)
18 January 2001Director's particulars changed (1 page)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
6 June 2000Return made up to 13/05/00; full list of members (7 pages)
25 April 2000Secretary's particulars changed (1 page)
25 April 2000Secretary's particulars changed (1 page)
1 February 2000Registered office changed on 01/02/00 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page)
1 February 2000Registered office changed on 01/02/00 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page)
1 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
1 February 2000Accounting reference date extended from 31/05/00 to 30/06/00 (1 page)
29 October 1999Particulars of mortgage/charge (4 pages)
29 October 1999Particulars of mortgage/charge (4 pages)
23 July 1999Memorandum and Articles of Association (14 pages)
23 July 1999Registered office changed on 23/07/99 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page)
23 July 1999Registered office changed on 23/07/99 from: macob LTD ynysbridge court, gwaelod y garth, cardiff south glamorgan CF15 9YD (1 page)
23 July 1999Memorandum and Articles of Association (14 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: fitzalan house fitzalan road cardiff CF24 0EE (1 page)
20 July 1999New secretary appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Secretary resigned (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999Registered office changed on 20/07/99 from: fitzalan house fitzalan road cardiff CF24 0EE (1 page)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New secretary appointed (2 pages)
8 July 1999Company name changed filbuk 571 LIMITED\certificate issued on 08/07/99 (2 pages)
8 July 1999Company name changed filbuk 571 LIMITED\certificate issued on 08/07/99 (2 pages)
13 May 1999Incorporation (21 pages)
13 May 1999Incorporation (21 pages)