Company NameWestrose Leisure Limited
Company StatusDissolved
Company Number02125888
CategoryPrivate Limited Company
Incorporation Date24 April 1987(37 years ago)
Dissolution Date10 May 2022 (1 year, 11 months ago)
Previous NameExtraultra Limited

Business Activity

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

Directors

Director NameMrs Anne Rawlinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 2 months after company formation)
Appointment Duration30 years, 10 months (closed 10 May 2022)
RolePublican
Country of ResidenceEngland
Correspondence Address5 Farriers Lane
Rochdale
Lancashire
OL11 4NZ
Director NameMr Graham Frank Rawlinson
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 2 months after company formation)
Appointment Duration30 years, 10 months (closed 10 May 2022)
RolePublican
Country of ResidenceEngland
Correspondence Address5 Farriers Lane
Rochdale
Lancashire
OL11 4NZ
Secretary NameMrs Anne Rawlinson
NationalityBritish
StatusClosed
Appointed30 June 1991(4 years, 2 months after company formation)
Appointment Duration30 years, 10 months (closed 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Farriers Lane
Rochdale
Lancashire
OL11 4NZ

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Anne Rawlinson
50.00%
Ordinary
1 at £1Graham Frank Rawlinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£53,729
Current Liabilities£113,108

Accounts

Latest Accounts29 September 2020 (3 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End29 September

Charges

11 September 1997Delivered on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41/43 bridge street heywood rochdale greater manchester t/no;-GM49011. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
25 February 2011Delivered on: 26 February 2011
Persons entitled: Carlsberg UK Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee and each associated company on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Long l/h licensed premises k/a 826 manchester road castleton rochdale t/no GM185084 and all buildings and fixtures (including trade fixtures) from time to time in and on the property see image for full details.
Outstanding
7 October 2008Delivered on: 8 October 2008
Persons entitled: National Westminster Bank PLC

Classification: Legal charge of licensed premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The baileys arms 81 whitworth road rochdale t/no GM353670 by way of fixed charge, the benefit of all covenants & rights concerning the property & plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. The benefit of all justices excise or other licences or registration certificates held from time to time in connection with the business carried on at the property and the right to recover and receive any compensation payable at any time on account of the non-renewal of such licences.
Outstanding
28 May 2003Delivered on: 30 May 2003
Persons entitled: Scottish Courage Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee and/or any of its present or subsidiary companies on any account whatsoever.
Particulars: All that l/h property and the premises and buildings situate thereon and k/a the midland beer company 826 manchester road castleton rochdale greater manchester t/no GM185084 together with all additions to the said property,premises and buildings and all fixtures and fittings by way of assignment the goodwill of the business the benefit of all justices licences and any public entertainment licences. See the mortgage charge document for full details.
Outstanding
23 December 1999Delivered on: 6 January 2000
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h 43 brifge street heywood greater manchester. F/h 41 bridge street heywood greater manchester t/n-GM429011. F/h the cemetary hotel 464 to 468 (even numbers) bury road greater manchester t/n-GM105408.. See the mortgage charge document for full details.
Outstanding
11 September 1997Delivered on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
11 September 1997Delivered on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 6 angel street manchester t/no;-LA46057. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
11 September 1997Delivered on: 22 September 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 826 manchester road castleton rochdale greater manchester t/no;-GM185084. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
4 December 1995Delivered on: 15 December 1995
Satisfied on: 14 November 1997
Persons entitled: Scottish & Newcastle PLC

Classification: Deed
Secured details: £88,907.15 due or to become due from the company to the chargee.
Particulars: Property k/a 826 manchester road, castleton, rochdale greater manchester t/no: GM185084 (including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 April 1993Delivered on: 18 May 1993
Satisfied on: 14 November 1997
Persons entitled: Scottish & Newcastle PLC

Classification: Legal charge
Secured details: £30,000 and other monies due from the company to the chargee for goods received or services rendered under the terms of the charge (as defined) see charge particulars form for details.
Particulars: F/H premises k/a the beer house 6 angel street manchester and browns 41 bridge street heywood rochdale title no's LA46057 and GM429011 floating charge over all the inc: all fixtures and fittings. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
19 March 1991Delivered on: 3 April 1991
Satisfied on: 26 May 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The beer house, angel st, off rochdale rd manchester title no la 46057.
Fully Satisfied
19 March 1991Delivered on: 28 March 1991
Satisfied on: 14 November 1997
Persons entitled: Daniel Thwaites PLC

Classification: Legal charge
Secured details: Ukd 30,000 and all other monies due or to become due from the company to the chargee. Including any overdue balance on made or current account under the terms of the legal charge.
Particulars: L/H premises k/a the beer house, (formerly weavers arms) 6 angel street manchester title no la 46057. the goodwill & the business & the benefit of all licences held & all monies which may become payable.
Fully Satisfied
21 June 1990Delivered on: 5 July 1990
Satisfied on: 7 June 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The railway inn 61, pottery lane, west gorton, manchester, greater manchester title no la 187853.
Fully Satisfied
16 May 1990Delivered on: 23 May 1990
Satisfied on: 17 June 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bird in hand, oldham road, manchester greater manchester title no la 267438.
Fully Satisfied
26 January 1990Delivered on: 5 February 1990
Satisfied on: 21 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Browns no. 1 wine bar, 41 bridge street, heywood, greater manchester. Title no. GM429011.
Fully Satisfied
19 September 2003Delivered on: 20 September 2003
Satisfied on: 7 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 795 manchester road, castleton, rochdale, greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 July 1988Delivered on: 13 July 1988
Satisfied on: 26 July 1990
Persons entitled: Scottish & Newcastle Breweries PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: The railway inn, 61 pottery lane, gorton, manchester.
Fully Satisfied

Filing History

10 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2022First Gazette notice for voluntary strike-off (1 page)
14 February 2022Application to strike the company off the register (1 page)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
25 June 2021Unaudited abridged accounts made up to 29 September 2020 (8 pages)
28 September 2020Unaudited abridged accounts made up to 29 September 2019 (8 pages)
2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
4 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
26 June 2019Unaudited abridged accounts made up to 29 September 2018 (8 pages)
7 March 2019Registered office address changed from Park House 200 Drake Street Rochdale Lancashire United Kingdom to Park House 200 Drake Street Rochdale OL16 1PJ on 7 March 2019 (1 page)
27 September 2018Unaudited abridged accounts made up to 29 September 2017 (8 pages)
15 August 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
18 June 2018Registered office address changed from 53 York Street Heywood Lancashire OL10 4NR to Park House 200 Drake Street Rochdale Lancashire on 18 June 2018 (1 page)
26 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
26 September 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
15 August 2016Micro company accounts made up to 30 September 2015 (1 page)
15 August 2016Micro company accounts made up to 30 September 2015 (1 page)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
30 June 2015Micro company accounts made up to 30 September 2014 (1 page)
30 June 2015Micro company accounts made up to 30 September 2014 (1 page)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
10 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
2 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 March 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
21 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
26 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 9 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 10 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 11 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 13 (3 pages)
10 March 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 14 (3 pages)
3 March 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (4 pages)
3 March 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 16 (4 pages)
2 March 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
2 March 2011Declaration that part of the property/undertaking: released/ceased /whole /charge no 12 (3 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
26 February 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
24 February 2011Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 24 February 2011 (1 page)
24 February 2011Registered office address changed from Cloth Hall 150 Drake Street Rochdale Lancashire OL16 1PX on 24 February 2011 (1 page)
23 July 2010Director's details changed for Anne Rawlinson on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Anne Rawlinson on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Graham Frank Rawlinson on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Graham Frank Rawlinson on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
23 July 2010Director's details changed for Graham Frank Rawlinson on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Anne Rawlinson on 1 October 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 July 2009Registered office changed on 27/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
27 July 2009Registered office changed on 27/07/2009 from cloth hall 150 drake street rochdale lancashire OL16 1PX (1 page)
27 July 2009Return made up to 30/06/09; full list of members (4 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
8 October 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
11 July 2008Return made up to 30/06/08; full list of members (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
1 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
6 July 2007Return made up to 30/06/07; full list of members (2 pages)
9 September 2006Declaration of mortgage charge released/ceased (1 page)
9 September 2006Declaration of mortgage charge released/ceased (1 page)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
2 August 2006Return made up to 30/06/06; full list of members (7 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
11 July 2005Return made up to 30/06/05; full list of members (7 pages)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
7 September 2004Declaration of satisfaction of mortgage/charge (1 page)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (4 pages)
30 June 2004Return made up to 30/06/04; full list of members (7 pages)
30 June 2004Return made up to 30/06/04; full list of members (7 pages)
1 October 2003Registered office changed on 01/10/03 from: cloth hall caton street rochdale lancashire OL16 1QJ (1 page)
1 October 2003Registered office changed on 01/10/03 from: cloth hall caton street rochdale lancashire OL16 1QJ (1 page)
20 September 2003Particulars of mortgage/charge (3 pages)
20 September 2003Particulars of mortgage/charge (3 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
24 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
30 May 2003Particulars of mortgage/charge (5 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
4 April 2003Total exemption small company accounts made up to 30 September 2002 (4 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
1 August 2002Return made up to 30/06/02; full list of members (7 pages)
19 March 2002Return made up to 30/06/01; full list of members (6 pages)
19 March 2002Return made up to 30/06/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (5 pages)
1 November 2001Accounts for a small company made up to 30 September 2000 (5 pages)
3 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
3 October 2000Return made up to 30/06/00; full list of members
  • 363(287) ‐ Registered office changed on 03/10/00
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (5 pages)
6 January 2000Particulars of mortgage/charge (5 pages)
6 January 2000Particulars of mortgage/charge (5 pages)
18 August 1999Return made up to 30/06/99; no change of members (4 pages)
18 August 1999Return made up to 30/06/99; no change of members (4 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 September 1998 (5 pages)
19 August 1998Return made up to 30/06/98; no change of members (4 pages)
19 August 1998Return made up to 30/06/98; no change of members (4 pages)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
17 June 1998Declaration of satisfaction of mortgage/charge (1 page)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
30 April 1998Accounts for a small company made up to 30 September 1997 (5 pages)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
21 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
14 November 1997Declaration of satisfaction of mortgage/charge (1 page)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
22 September 1997Particulars of mortgage/charge (3 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
23 July 1997Accounts for a small company made up to 30 September 1996 (5 pages)
22 July 1997Return made up to 30/06/97; full list of members (6 pages)
22 July 1997Return made up to 30/06/97; full list of members (6 pages)
2 April 1997Return made up to 30/06/96; no change of members (4 pages)
2 April 1997Return made up to 30/06/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
2 September 1996Accounts for a small company made up to 30 September 1995 (6 pages)
15 December 1995Particulars of mortgage/charge (6 pages)
15 December 1995Particulars of mortgage/charge (6 pages)
3 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
3 October 1995Accounts for a small company made up to 30 September 1994 (6 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)
24 July 1995Return made up to 30/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)