Company NameCollins Leisure Limited
Company StatusDissolved
Company Number02907167
CategoryPrivate Limited Company
Incorporation Date10 March 1994(30 years, 1 month ago)
Dissolution Date22 November 2017 (6 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 May 1994(2 months, 1 week after company formation)
Appointment Duration23 years, 6 months (closed 22 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusClosed
Appointed05 January 2002(7 years, 10 months after company formation)
Appointment Duration15 years, 10 months (closed 22 November 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10 Miller Close Devana Park
Godmanchester
Huntingdon
Cambridgeshire
PE29 2YN
Director NameYunus Moosa Paruk
Date of BirthJanuary 1959 (Born 65 years ago)
NationalitySouth African
StatusClosed
Appointed12 February 2006(11 years, 11 months after company formation)
Appointment Duration11 years, 9 months (closed 22 November 2017)
RoleBusinessman
Country of ResidenceSouth Africa
Correspondence AddressPostnet 103
Private Bag X3
Westville
3630
South Africa
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Secretary NameMr Ismail Essack
NationalityBritish
StatusResigned
Appointed18 May 1994(2 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 05 January 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Director NameFaisal Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2003(9 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 26 September 2006)
RoleCompany Director
Correspondence Address12 Hamilton Hall
119 Hamilton Terrace
London
NW8 9QT
Director NameMahmood Moosa Paruk
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed12 February 2006(11 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 26 September 2006)
RoleBusinessman
Correspondence AddressPostnet 103 Private Bag X3
Westville
3630
South Afric
Director NameMoosa Paruk
Date of BirthNovember 1934 (Born 89 years ago)
NationalitySouth African
StatusResigned
Appointed22 December 2006(12 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 November 2010)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address23 Belnton Road
Durban
Foreign
Director NameMr Mahmood Moosa Paruk
Date of BirthJanuary 1965 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed12 November 2010(16 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 13 December 2013)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence Address23 Blenton Road
Reservoir Hills
4091
South Africa
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 1994(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepatshullparkhotel.co.uk
Telephone01902 700100
Telephone regionWolverhampton

Location

Registered AddressFlint Glass Works 64 Jersey Street
Ancoats Urban Village
Manchester
M4 6JW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

640 at £1Had Co LTD
80.00%
Ordinary
160 at £1Mr Shabir Randeree
20.00%
Ordinary

Financials

Year2014
Net Worth£6,000,554
Cash£1,640,763
Current Liabilities£156,480

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

8 October 2003Delivered on: 15 October 2003
Persons entitled: Habib Bank Ag Zurich

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The land and property known as 42 and 44 gloucester terrace. Paddington, t/no NGL370880 together with all buildings trade and other fixtures and fittings fixed plant and machinery from time to time thereon; all shares rights benefits and advantages at any time arising in any residents' or management company connected with the mortgaged property. See the mortgage charge document for full details.
Outstanding
24 June 1996Delivered on: 25 June 1996
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from haroon ahmed dadabhoy to the chargee on any account whatsoever.
Particulars: Patshull park pattingham staffs fixed charge over all present and future book and other debts. Floating charge over all chattels which are. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1995Delivered on: 5 January 1996
Persons entitled: Habib Bank Ag Zurich

Classification: Third party legal charge
Secured details: All monies due or to become due from the haroon ahmed dadabhoy to the chargee on any account whatsoever under the terms of the charge.
Particulars: 42/44 gloucester terrace london. See the mortgage charge document for full details.
Outstanding

Filing History

22 November 2017Final Gazette dissolved following liquidation (1 page)
22 November 2017Final Gazette dissolved following liquidation (1 page)
22 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
22 August 2017Return of final meeting in a members' voluntary winding up (12 pages)
19 August 2016Appointment of a voluntary liquidator (1 page)
19 August 2016Declaration of solvency (4 pages)
19 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-10
(1 page)
19 August 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-10
(1 page)
19 August 2016Declaration of solvency (4 pages)
19 August 2016Appointment of a voluntary liquidator (1 page)
16 August 2016Registered office address changed from Office 10 10-12 Baches Street London N1 6DL England to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 16 August 2016 (1 page)
16 August 2016Registered office address changed from Office 10 10-12 Baches Street London N1 6DL England to C/O Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester M4 6JW on 16 August 2016 (1 page)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 800
(5 pages)
13 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 800
(5 pages)
20 October 2015Full accounts made up to 31 December 2014 (15 pages)
20 October 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Registered office address changed from C/O Euro Andertons Llp 93-95 Borough High Street 1st Floor London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Euro Andertons Llp 93-95 Borough High Street 1st Floor London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 (1 page)
6 July 2015Registered office address changed from C/O Euro Andertons Llp 93-95 Borough High Street 1st Floor London SE1 1NL to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 (1 page)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 800
(5 pages)
13 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 800
(5 pages)
9 March 2015Full accounts made up to 31 December 2013 (18 pages)
9 March 2015Full accounts made up to 31 December 2013 (18 pages)
18 March 2014Termination of appointment of Mahmood Moosa Paruk as a director (1 page)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 800
(5 pages)
18 March 2014Termination of appointment of Mahmood Moosa Paruk as a director (1 page)
18 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 800
(5 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
28 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (6 pages)
15 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
15 January 2013Previous accounting period extended from 30 September 2012 to 31 December 2012 (2 pages)
20 December 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
20 December 2012Previous accounting period shortened from 31 December 2012 to 30 September 2012 (3 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
18 September 2012Full accounts made up to 31 December 2011 (17 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (6 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
30 September 2011Full accounts made up to 31 December 2010 (17 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (6 pages)
15 November 2010Appointment of Mr Mahmood Moosa Paruk as a director (2 pages)
15 November 2010Appointment of Mr Mahmood Moosa Paruk as a director (2 pages)
10 November 2010Termination of appointment of Moosa Paruk as a director (1 page)
10 November 2010Termination of appointment of Moosa Paruk as a director (1 page)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 September 2010Full accounts made up to 31 December 2009 (17 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
7 May 2010Director's details changed for Moosa Paruk on 10 March 2010 (2 pages)
7 May 2010Director's details changed for Yunus Moosa Paruk on 10 March 2010 (2 pages)
7 May 2010Director's details changed for Moosa Paruk on 10 March 2010 (2 pages)
7 May 2010Director's details changed for Yunus Moosa Paruk on 10 March 2010 (2 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 18 March 2010 (3 pages)
27 November 2009Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 27 November 2009 (1 page)
27 November 2009Registered office address changed from Churchill House 142-146 Old Street London EC1V 9BW on 27 November 2009 (1 page)
16 September 2009Full accounts made up to 31 December 2008 (17 pages)
16 September 2009Full accounts made up to 31 December 2008 (17 pages)
1 April 2009Return made up to 10/03/09; full list of members (4 pages)
1 April 2009Return made up to 10/03/09; full list of members (4 pages)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
3 July 2008Full accounts made up to 31 December 2007 (18 pages)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
25 April 2008Return made up to 10/03/08; full list of members (4 pages)
9 November 2007Full accounts made up to 31 December 2006 (16 pages)
9 November 2007Full accounts made up to 31 December 2006 (16 pages)
3 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2007New director appointed (2 pages)
15 March 2007New director appointed (2 pages)
15 December 2006Full accounts made up to 31 December 2005 (17 pages)
15 December 2006Full accounts made up to 31 December 2005 (17 pages)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
21 November 2006Director resigned (1 page)
24 May 2006New director appointed (2 pages)
24 May 2006New director appointed (2 pages)
24 May 2006Return made up to 10/03/06; full list of members (7 pages)
24 May 2006Return made up to 10/03/06; full list of members (7 pages)
10 May 2006New director appointed (2 pages)
10 May 2006New director appointed (2 pages)
16 June 2005Full accounts made up to 31 December 2004 (16 pages)
16 June 2005Full accounts made up to 31 December 2004 (16 pages)
2 March 2005Return made up to 10/03/05; full list of members (7 pages)
2 March 2005Return made up to 10/03/05; full list of members (7 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
4 October 2004Full accounts made up to 31 December 2003 (16 pages)
25 June 2004Director's particulars changed (1 page)
25 June 2004Director's particulars changed (1 page)
24 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Return made up to 10/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004New secretary appointed (2 pages)
23 February 2004Secretary resigned;director resigned (1 page)
23 February 2004Secretary resigned;director resigned (1 page)
12 February 2004New director appointed (2 pages)
12 February 2004New director appointed (2 pages)
24 October 2003Return made up to 10/03/01; full list of members; amend (6 pages)
24 October 2003Return made up to 10/03/01; full list of members; amend (6 pages)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
19 October 2003Full accounts made up to 31 December 2002 (15 pages)
15 October 2003Return made up to 10/03/02; full list of members; amend (6 pages)
15 October 2003Particulars of mortgage/charge (4 pages)
15 October 2003Particulars of mortgage/charge (4 pages)
15 October 2003Return made up to 10/03/02; full list of members; amend (6 pages)
12 March 2003Return made up to 10/03/03; no change of members (7 pages)
12 March 2003Return made up to 10/03/03; no change of members (7 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
6 February 2003Full accounts made up to 31 December 2001 (15 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
19 March 2002Return made up to 10/03/02; full list of members (6 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002Secretary resigned (1 page)
14 February 2002New secretary appointed (2 pages)
9 January 2002Full accounts made up to 31 December 2000 (16 pages)
9 January 2002Full accounts made up to 31 December 2000 (16 pages)
7 June 2001Full accounts made up to 31 December 1999 (16 pages)
7 June 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Full accounts made up to 31 December 1999 (16 pages)
7 June 2001Ad 28/12/00--------- £ si 700@1 (2 pages)
7 June 2001Return made up to 10/03/01; full list of members
  • 363(287) ‐ Registered office changed on 07/06/01
(6 pages)
7 June 2001Ad 28/12/00--------- £ si 700@1 (2 pages)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
30 October 2000Delivery ext'd 3 mth 31/12/99 (1 page)
5 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 April 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
29 October 1999Full accounts made up to 31 December 1998 (12 pages)
16 March 1999Return made up to 10/03/99; full list of members (8 pages)
16 March 1999Return made up to 10/03/99; full list of members (8 pages)
15 September 1998Full accounts made up to 31 December 1997 (16 pages)
15 September 1998Full accounts made up to 31 December 1997 (16 pages)
6 August 1997Full accounts made up to 31 December 1996 (14 pages)
6 August 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
25 June 1996Particulars of mortgage/charge (3 pages)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
7 June 1996Full accounts made up to 31 December 1995 (13 pages)
25 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/96
(8 pages)
25 March 1996Return made up to 10/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/03/96
(8 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
5 January 1996Particulars of mortgage/charge (3 pages)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
11 October 1995Full accounts made up to 31 December 1994 (13 pages)
3 April 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 April 1995Return made up to 10/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
10 March 1994Incorporation (15 pages)
10 March 1994Incorporation (15 pages)