Company NameCharlton Leisure Ltd
Company StatusDissolved
Company Number06563291
CategoryPrivate Limited Company
Incorporation Date11 April 2008(16 years ago)
Dissolution Date17 October 2013 (10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Pennycott
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood 41 Perry Green
Charlton
Malmsbury
Wiltshire
SN16 9DP
Director NameMr Philip Thompson
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBadgers Wood 41 Perry Green
Charlton
Malmesbury
Wiltshire
SN16 9DP
Secretary NameMr Phil Thompson
StatusClosed
Appointed11 April 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBadgers Wood 41 Perry Green
Charlton
Malmsbury
Wiltshire
SN16 9DP

Location

Registered Address34 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

10 at 1Jonathan Pennycott
50.00%
Ordinary
10 at 1Philip Thompson
50.00%
Ordinary

Financials

Year2014
Net Worth-£262,120
Cash£13,637
Current Liabilities£716,816

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

17 October 2013Final Gazette dissolved following liquidation (1 page)
17 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
17 October 2013Final Gazette dissolved following liquidation (1 page)
17 July 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
17 July 2013Liquidators statement of receipts and payments to 5 July 2013 (16 pages)
17 July 2013Liquidators statement of receipts and payments to 5 July 2013 (16 pages)
17 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (16 pages)
17 July 2013Liquidators' statement of receipts and payments to 5 July 2013 (16 pages)
17 July 2013Return of final meeting in a creditors' voluntary winding up (16 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (22 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (22 pages)
7 May 2013Liquidators statement of receipts and payments to 27 February 2013 (22 pages)
18 May 2012Liquidators statement of receipts and payments to 27 February 2012 (15 pages)
18 May 2012Liquidators' statement of receipts and payments to 27 February 2012 (15 pages)
18 May 2012Liquidators' statement of receipts and payments to 27 February 2012 (15 pages)
14 April 2011Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom on 14 April 2011 (1 page)
14 April 2011Registered office address changed from C/O Four Fifty Partnership Bath Street Cheddar Somerset BS27 3AA United Kingdom on 14 April 2011 (1 page)
6 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
6 April 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
8 March 2011Statement of affairs with form 4.19 (4 pages)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 March 2011Statement of affairs with form 4.19 (4 pages)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Appointment of a voluntary liquidator (1 page)
8 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-28
(1 page)
20 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 20
(5 pages)
20 May 2010Annual return made up to 11 April 2010 with a full list of shareholders
Statement of capital on 2010-05-20
  • GBP 20
(5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
25 June 2009Return made up to 11/04/09; full list of members (4 pages)
25 June 2009Return made up to 11/04/09; full list of members (4 pages)
20 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
20 May 2009Accounting reference date extended from 30/04/2009 to 30/06/2009 (1 page)
11 May 2009Registered office changed on 11/05/2009 from c/o t p lewis and partners bath street cheddar somerset BS27 3AA united kingdom (1 page)
11 May 2009Registered office changed on 11/05/2009 from c/o t p lewis and partners bath street cheddar somerset BS27 3AA united kingdom (1 page)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
3 December 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
11 April 2008Incorporation (19 pages)
11 April 2008Incorporation (19 pages)