Company NamePresidential Leisure Limited
Company StatusDissolved
Company Number03921244
CategoryPrivate Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameSandy James Mitchell
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2000(10 months, 1 week after company formation)
Appointment Duration20 years, 1 month (closed 19 January 2021)
RoleDesigner
Country of ResidenceScotland
Correspondence Address9 Murray Place
St Andrews
Fife
KY16 9AP
Scotland
Director NameRaymond Mitchell
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2003(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressCharlesworth Guest House
9 Murray Place
St Andrews
Fife
KY16 9AP
Scotland
Secretary NameRaymond Mitchell
NationalityBritish
StatusClosed
Appointed03 April 2003(3 years, 1 month after company formation)
Appointment Duration17 years, 9 months (closed 19 January 2021)
RoleCompany Director
Correspondence AddressCharlesworth Guest House
9 Murray Place
St Andrews
Fife
KY16 9AP
Scotland
Director NameMr John Christopher Ralph Batty
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 1 The Spinney
Baker's Hill Hadley Common
Barnet
Hertfordshire
EN5 5QJ
Secretary NameMiss Anita Susanna Ives
NationalityBritish
StatusResigned
Appointed08 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address8 Holywell Close
Blackheath
London
SE3 7SW
Director NameSusanne Mary Mitchell
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2003(3 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 15 November 2011)
RoleCompany Director
Correspondence AddressCharlesworth Guest House
9 Murray Place
St Andrews
Fife
KY16 9AP
Scotland
Secretary NameFriars Secretariat Limited (Corporation)
StatusResigned
Appointed15 December 2000(10 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 03 April 2003)
Correspondence Address2 Bath Place
Rivington Street
London
EC2A 3JJ

Location

Registered AddressC/O Clb Coopers 5th Floor Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£7,543
Cash£8,856
Current Liabilities£479,651

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 January 2021Final Gazette dissolved following liquidation (1 page)
19 October 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
20 February 2019Liquidators' statement of receipts and payments to 30 January 2019 (6 pages)
6 September 2018Liquidators' statement of receipts and payments to 30 July 2018 (6 pages)
17 May 2018Registered office address changed from St James Building 79 Oxford Street Manchester M1 6UT to C/O Clb Coopers 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 17 May 2018 (2 pages)
15 February 2018Liquidators' statement of receipts and payments to 30 January 2018 (6 pages)
6 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (6 pages)
6 October 2017Liquidators' statement of receipts and payments to 30 July 2017 (6 pages)
1 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
1 September 2016Liquidators' statement of receipts and payments to 30 July 2016 (5 pages)
1 September 2015Liquidators statement of receipts and payments to 30 July 2015 (4 pages)
1 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (4 pages)
1 September 2015Liquidators' statement of receipts and payments to 30 July 2015 (4 pages)
19 August 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to St James Building 79 Oxford Street Manchester M1 6UT on 19 August 2014 (2 pages)
19 August 2014Registered office address changed from 6Th Floor 25 Farringdon Street London EC4A 4AB to St James Building 79 Oxford Street Manchester M1 6UT on 19 August 2014 (2 pages)
14 August 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Appointment of a voluntary liquidator (1 page)
14 August 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-31
(1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
28 June 2014Compulsory strike-off action has been discontinued (1 page)
25 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
25 June 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 2
(5 pages)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
7 April 2014Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 7 April 2014 (1 page)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (5 pages)
16 February 2012Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages)
16 February 2012Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages)
16 February 2012Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages)
16 February 2012Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages)
16 February 2012Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages)
16 February 2012Director's details changed for Sandy James Mitchell on 8 February 2012 (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 November 2011Termination of appointment of Susanne Mitchell as a director (1 page)
23 November 2011Termination of appointment of Susanne Mitchell as a director (1 page)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
31 January 2011Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2011 (1 page)
31 January 2011Registered office address changed from 82 St John Street London EC1M 4JN on 31 January 2011 (1 page)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 April 2010Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages)
30 April 2010Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages)
30 April 2010Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages)
30 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages)
30 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 8 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages)
30 April 2010Director's details changed for Sandy James Mitchell on 8 February 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
6 May 2009Total exemption small company accounts made up to 31 March 2008 (10 pages)
14 April 2009Return made up to 08/02/09; full list of members (4 pages)
14 April 2009Return made up to 08/02/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 April 2008Return made up to 08/02/08; full list of members (4 pages)
4 April 2008Return made up to 08/02/08; full list of members (4 pages)
28 March 2007Return made up to 08/02/07; full list of members (3 pages)
28 March 2007Return made up to 08/02/07; full list of members (3 pages)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
2 March 2007Secretary's particulars changed;director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
28 February 2007Director's particulars changed (1 page)
27 February 2007Registered office changed on 27/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
27 February 2007Registered office changed on 27/02/07 from: 2 bath place rivington street london EC2A 3JJ (1 page)
27 February 2007Location of register of members (1 page)
27 February 2007Location of register of members (1 page)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
29 March 2006Particulars of mortgage/charge (4 pages)
24 March 2006Return made up to 08/02/06; full list of members (3 pages)
24 March 2006Return made up to 08/02/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
17 February 2005Return made up to 08/02/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
18 March 2004Director's particulars changed (1 page)
18 March 2004Return made up to 08/02/04; full list of members (6 pages)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Secretary's particulars changed;director's particulars changed (1 page)
18 March 2004Return made up to 08/02/04; full list of members (6 pages)
18 March 2004Director's particulars changed (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
2 February 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
15 July 2003Particulars of mortgage/charge (5 pages)
15 July 2003Particulars of mortgage/charge (5 pages)
26 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
26 June 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 June 2003Particulars of mortgage/charge (6 pages)
6 June 2003Particulars of mortgage/charge (6 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003New secretary appointed;new director appointed (2 pages)
6 May 2003Secretary resigned (1 page)
6 May 2003Secretary resigned (1 page)
13 March 2003Return made up to 08/02/03; no change of members (4 pages)
13 March 2003Return made up to 08/02/03; no change of members (4 pages)
7 February 2003Director's particulars changed (1 page)
7 February 2003Director's particulars changed (1 page)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 November 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
11 April 2002Return made up to 08/02/02; no change of members (4 pages)
11 April 2002Return made up to 08/02/02; no change of members (4 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
21 August 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
4 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 July 2001Return made up to 08/02/01; full list of members (5 pages)
4 July 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
4 July 2001Return made up to 08/02/01; full list of members (5 pages)
4 July 2001Director's particulars changed (1 page)
4 July 2001Director's particulars changed (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001New director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
20 December 2000Registered office changed on 20/12/00 from: room 114 warnford court throgmorton street, london EC2N 2AT (1 page)
20 December 2000Registered office changed on 20/12/00 from: room 114 warnford court throgmorton street, london EC2N 2AT (1 page)
8 February 2000Incorporation (30 pages)
8 February 2000Incorporation (30 pages)