UKBizDB.co.uk

ALL STAR LEISURE (GROUP) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as All Star Leisure (group) Limited. The company was founded 17 years ago and was given the registration number 05932608. The firm's registered office is in NOTTINGHAM. You can find them at Regent House, Clinton Avenue, Nottingham, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.

Company Information

Name:ALL STAR LEISURE (GROUP) LIMITED
Company Number:05932608
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:12 September 2006
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 46190 - Agents involved in the sale of a variety of goods

Office Address & Contact

Registered Address:Regent House, Clinton Avenue, Nottingham, NG5 1AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director10 August 2018Active
C/O Bdo Llp, 5 Temple Square, Temple Street, Liverpool, L2 5RH

Director21 January 2019Active
Apartment 2, Loch Promenade, Douglas, Isle Of Man, IM1 2LX

Director05 August 2015Active
The Clock House, Coleshill, SN6 7PT

Director01 May 2007Active
Boarded Barn, Boarded Barn Road, Copford, Colchester, Uk, CO6 1DP

Director11 May 2011Active
35, Staunton Road, Oxford, United Kingdom, OX3 7TJ

Secretary12 September 2006Active
60-62, Commercial Street, London, England, E1 6LT

Secretary20 March 2013Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary12 September 2006Active
28 Barnard Road, London, SW11 1QS

Director12 September 2006Active
8, Gate Street, Descartes House, 2nd Floor, London, England, WC2A 3HP

Director05 December 2015Active
38, Railway Side, Barnes, London, SW13 0PN

Director17 March 2011Active
8, Gate Street, Descartes House, 2nd Floor, London, England, WC2A 3HP

Director09 August 2018Active
8, Gate Street, Descartes House, 2nd Floor, London, England, WC2A 3HP

Director01 January 2015Active
13 Dorville Crescent, London, W6 0HH

Director12 September 2006Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director12 September 2006Active

People with Significant Control

Mr Jim Mellon
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:Isle Of Man
Address:Viking House, Nelson Street, Isle Of Man, Isle Of Man, IM1 2AH
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Insolvency

Liquidation in administration progress report.

Download
2023-10-18Insolvency

Liquidation in administration progress report.

Download
2023-07-31Insolvency

Liquidation in administration extension of period.

Download
2023-04-24Insolvency

Liquidation in administration progress report.

Download
2022-10-21Insolvency

Liquidation in administration progress report.

Download
2022-09-26Insolvency

Liquidation in administration extension of period.

Download
2022-04-19Insolvency

Liquidation in administration progress report.

Download
2021-10-20Insolvency

Liquidation in administration progress report.

Download
2021-10-14Address

Change registered office address company with date old address new address.

Download
2021-09-06Insolvency

Liquidation in administration extension of period.

Download
2021-07-13Address

Change registered office address company with date old address new address.

Download
2021-05-04Insolvency

Liquidation in administration progress report.

Download
2020-11-02Insolvency

Liquidation in administration progress report.

Download
2020-09-22Insolvency

Liquidation in administration extension of period.

Download
2020-04-29Insolvency

Liquidation in administration progress report.

Download
2019-12-09Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2019-10-30Insolvency

Liquidation in administration result creditors meeting.

Download
2019-10-07Insolvency

Liquidation in administration proposals.

Download
2019-09-30Address

Change registered office address company with date old address new address.

Download
2019-09-27Insolvency

Liquidation in administration appointment of administrator.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.