Company NameCougar Leisure Limited
DirectorsPeter William Callaghan and Julian George Sargeson
Company StatusLiquidation
Company Number06642150
CategoryPrivate Limited Company
Incorporation Date9 July 2008(15 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NamePeter William Callaghan
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address2 Bucks Lane
Little Eversden
Cambridge
Cambridgeshire
CB23 1HL
Director NameMr Julian George Sargeson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 Ash Close
Watford
Hertfordshire
WD25 0RU
Secretary NameMr Julian George Sargeson
NationalityBritish
StatusCurrent
Appointed09 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Ash Close
Watford
Hertfordshire
WD25 0RU

Location

Registered Address31st Floor
40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2009
Turnover£15,534,589
Gross Profit£11,777,847
Net Worth£237,350
Cash£1,400,144
Current Liabilities£4,003,801

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Next Accounts Due30 April 2011 (overdue)
Accounts CategoryFull
Accounts Year End31 July

Returns

Next Return Due23 July 2016 (overdue)

Filing History

8 August 2016Restoration by order of the court (4 pages)
22 April 2016Final Gazette dissolved following liquidation (1 page)
22 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 January 2016Return of final meeting in a creditors' voluntary winding up (19 pages)
6 July 2015Liquidators' statement of receipts and payments to 23 April 2015 (19 pages)
6 July 2015Liquidators statement of receipts and payments to 23 April 2015 (19 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)
3 June 2014Administrator's progress report to 23 April 2014 (29 pages)
7 May 2014Appointment of a voluntary liquidator (1 page)
24 April 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
2 December 2013Administrator's progress report to 10 November 2013 (21 pages)
21 June 2013Administrator's progress report to 10 May 2013 (21 pages)
21 June 2013Notice of extension of period of Administration (2 pages)
21 May 2013Administrator's progress report to 10 May 2013 (21 pages)
29 November 2012Administrator's progress report to 10 November 2012 (21 pages)
3 July 2012Administrator's progress report to 10 May 2012 (20 pages)
3 July 2012Notice of extension of period of Administration (1 page)
8 February 2012Administrator's progress report to 9 January 2012 (22 pages)
8 February 2012Administrator's progress report to 9 January 2012 (22 pages)
21 September 2011Notice of extension of period of Administration (1 page)
4 August 2011Administrator's progress report to 9 July 2011 (25 pages)
4 August 2011Administrator's progress report to 9 July 2011 (25 pages)
23 March 2011Notice of deemed approval of proposals (1 page)
10 March 2011Statement of administrator's proposal (37 pages)
9 March 2011Statement of administrator's proposal (37 pages)
28 February 2011Statement of affairs with form 2.14B (8 pages)
3 February 2011Registered office address changed from Block N1 Room 2 Chorley Business & Tech Centre Euxton Lane Chorley Lancashire PR7 6TU on 3 February 2011 (2 pages)
3 February 2011Registered office address changed from Block N1 Room 2 Chorley Business & Tech Centre Euxton Lane Chorley Lancashire PR7 6TU on 3 February 2011 (2 pages)
18 January 2011Appointment of an administrator (1 page)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
15 July 2010Secretary's details changed for Julian George Sargeson on 2 October 2009 (1 page)
15 July 2010Director's details changed for Julian George Sargeson on 2 October 2009 (2 pages)
15 July 2010Director's details changed for Julian George Sargeson on 2 October 2009 (2 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
15 July 2010Annual return made up to 9 July 2010 with a full list of shareholders
Statement of capital on 2010-07-15
  • GBP 2
(5 pages)
15 July 2010Secretary's details changed for Julian George Sargeson on 2 October 2009 (1 page)
8 February 2010Full accounts made up to 31 July 2009 (19 pages)
25 September 2009Return made up to 09/07/09; full list of members (3 pages)
21 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (2 pages)
13 February 2009Registered office changed on 13/02/2009 from, levens house ackhurst park, foxhole road, chorley, PR7 1NW (1 page)
2 February 2009Particulars of a mortgage or charge/398 / charge no: 19 (5 pages)
28 January 2009Particulars of a mortgage or charge / charge no: 18 (7 pages)
24 January 2009Particulars of a mortgage or charge / charge no: 17 (5 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 December 2008Particulars of a mortgage or charge / charge no: 15 (5 pages)
18 October 2008Particulars of a mortgage or charge / charge no: 14 (4 pages)
16 October 2008Particulars of a mortgage or charge / charge no: 13 (5 pages)
4 October 2008Particulars of a mortgage or charge / charge no: 12 (5 pages)
23 September 2008Particulars of a mortgage or charge / charge no: 11 (5 pages)
17 September 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 9 (5 pages)
5 August 2008Particulars of a mortgage or charge/398 / charge no: 7 (5 pages)
5 August 2008Particulars of a mortgage or charge/398 / charge no: 8 (5 pages)
5 August 2008Particulars of a mortgage or charge/398 / charge no: 6 (5 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 2 (8 pages)
24 July 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
9 July 2008Incorporation (25 pages)