Company NameLeisurewear International Limited
Company StatusDissolved
Company Number04346735
CategoryPrivate Limited Company
Incorporation Date3 January 2002(22 years, 3 months ago)
Dissolution Date3 November 2022 (1 year, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameAvi Klein
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(1 week after company formation)
Appointment Duration20 years, 10 months (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Singleton Road
Salford
Manchester
M7 4LU
Director NameMr Howard Henoch Moher
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2002(1 week after company formation)
Appointment Duration20 years, 10 months (closed 03 November 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address391 Hillcrest Road
Englewood
New Jersey
Nj07631
Secretary NameMr Yamin Ibgui
NationalityBritish
StatusClosed
Appointed10 January 2002(1 week after company formation)
Appointment Duration20 years, 10 months (closed 03 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rutland Drive
Salford
Lancashire
M7 4WJ
Director NameMr Yamin Ibgui
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed22 October 2002(9 months, 3 weeks after company formation)
Appointment Duration20 years (closed 03 November 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Rutland Drive
Salford
Lancashire
M7 4WJ
Director NameMr David Mechlowitz
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed16 January 2007(5 years after company formation)
Appointment Duration15 years, 9 months (closed 03 November 2022)
RoleSales Director
Country of ResidenceEngland
Correspondence Address86 Cavendish Road
Salford
Lancashire
M7 4WA
Director NameMax Marcus Mechlowitz
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2002(1 week after company formation)
Appointment Duration10 years, 11 months (resigned 20 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Close
Salford
Lancashire
M7 4NF
Director NameMiss Julie Elizabeth Nuttall
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2002(9 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 2005)
RoleBuyer
Country of ResidenceEngland
Correspondence Address59 Mallard Drive
Horwich
Bolton
Lancashire
BL6 5RN
Director NameMr Simon Daniel Phillips
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2006(4 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 May 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address360 Stand Lane
Whitefield
Manchester
Lancashire
M45 7LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 January 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websiteleisurewearinternational.com

Location

Registered AddressDuff & Phelps The Chancery
58 Spring Gardens
Manchester
Greater Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

20 at £1Howard Moher
20.00%
Ordinary D
20 at £1Trustee Of Simon Ibgui
20.00%
Ordinary A
15 at £1Avi Klein
15.00%
Ordinary B
15 at £1David Mechlowitz
15.00%
Ordinary C
15 at £1Delia Mechlowitz
15.00%
Ordinary C
15 at £1Sarie Klein
15.00%
Ordinary B

Financials

Year2014
Turnover£13,980,926
Gross Profit£2,303,275
Net Worth£617,362
Cash£179,392
Current Liabilities£3,835,635

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End03 January

Charges

3 June 2015Delivered on: 15 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
3 June 2015Delivered on: 4 June 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
28 May 2014Delivered on: 28 May 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 21 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
1 April 2011Delivered on: 5 April 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
27 January 2011Delivered on: 28 January 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
19 April 2002Delivered on: 20 April 2002
Persons entitled: Hsbc Invoice Finance (UK) Limited

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
12 April 2018Delivered on: 19 April 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
6 November 2017Delivered on: 14 November 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
25 September 2017Delivered on: 27 September 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
9 March 2016Delivered on: 15 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 8 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
11 April 2002Delivered on: 12 April 2002
Satisfied on: 19 June 2014
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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.
Fully Satisfied

Filing History

14 November 2017Registration of charge 043467350013, created on 6 November 2017 (5 pages)
3 November 2017Accounts for a small company made up to 31 December 2016 (10 pages)
4 October 2017Previous accounting period shortened from 5 January 2017 to 4 January 2017 (1 page)
27 September 2017Registration of charge 043467350012, created on 25 September 2017 (6 pages)
12 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
26 August 2016Full accounts made up to 31 December 2015 (18 pages)
7 July 2016Satisfaction of charge 043467350006 in full (1 page)
7 July 2016Satisfaction of charge 043467350005 in full (1 page)
13 June 2016Satisfaction of charge 043467350008 in full (1 page)
9 June 2016Satisfaction of charge 043467350007 in full (1 page)
9 June 2016Satisfaction of charge 043467350009 in full (1 page)
15 March 2016Registration of charge 043467350011, created on 9 March 2016 (13 pages)
8 March 2016Registration of charge 043467350010, created on 1 March 2016 (19 pages)
16 February 2016Satisfaction of charge 3 in full (1 page)
16 February 2016Satisfaction of charge 4 in full (1 page)
16 February 2016Satisfaction of charge 2 in full (2 pages)
15 February 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(9 pages)
25 November 2015Group of companies' accounts made up to 31 December 2014 (26 pages)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
22 September 2015Previous accounting period shortened from 6 January 2015 to 5 January 2015 (1 page)
21 September 2015Previous accounting period extended from 25 December 2014 to 6 January 2015 (1 page)
21 September 2015Previous accounting period extended from 25 December 2014 to 6 January 2015 (1 page)
15 June 2015Registration of charge 043467350009, created on 3 June 2015 (4 pages)
15 June 2015Registration of charge 043467350009, created on 3 June 2015 (4 pages)
4 June 2015Registration of charge 043467350008, created on 3 June 2015 (4 pages)
4 June 2015Registration of charge 043467350007, created on 3 June 2015 (4 pages)
4 June 2015Registration of charge 043467350008, created on 3 June 2015 (4 pages)
4 June 2015Registration of charge 043467350007, created on 3 June 2015 (4 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(9 pages)
19 February 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(9 pages)
19 June 2014Satisfaction of charge 1 in full (4 pages)
28 May 2014Registration of charge 043467350006 (8 pages)
27 May 2014Group of companies' accounts made up to 31 December 2013 (30 pages)
21 May 2014Registration of charge 043467350005
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(5 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(8 pages)
14 February 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(8 pages)
31 December 2013Group of companies' accounts made up to 31 December 2012 (28 pages)
20 December 2013Previous accounting period shortened from 26 December 2012 to 25 December 2012 (1 page)
14 November 2013Registered office address changed from C/O Haffner Hoff & Co 86 Princess Street Manchester M1 6NP on 14 November 2013 (1 page)
23 September 2013Previous accounting period shortened from 27 December 2012 to 26 December 2012 (1 page)
19 February 2013Group of companies' accounts made up to 31 December 2011 (24 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
12 February 2013Annual return made up to 3 January 2013 with a full list of shareholders (8 pages)
14 January 2013Termination of appointment of Max Mechlowitz as a director (2 pages)
25 September 2012Previous accounting period shortened from 28 December 2011 to 27 December 2011 (1 page)
13 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
13 March 2012Annual return made up to 3 January 2012 with a full list of shareholders (9 pages)
16 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
5 April 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
28 January 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
12 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (9 pages)
5 August 2010Accounts for a small company made up to 31 December 2009 (7 pages)
2 March 2010Director's details changed for Howard Henoch Moher on 2 January 2010 (2 pages)
2 March 2010Director's details changed for Howard Henoch Moher on 2 January 2010 (2 pages)
2 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
2 March 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
1 March 2010Director's details changed for Avi Klein on 2 January 2010 (2 pages)
1 March 2010Director's details changed for Avi Klein on 2 January 2010 (2 pages)
1 March 2010Director's details changed for David Mechlowitz on 2 January 2010 (2 pages)
1 March 2010Director's details changed for David Mechlowitz on 2 January 2010 (2 pages)
16 December 2009Accounts for a small company made up to 31 December 2008 (7 pages)
26 October 2009Previous accounting period shortened from 29 December 2008 to 28 December 2008 (1 page)
13 March 2009Return made up to 03/01/09; full list of members (5 pages)
13 March 2009Director's change of particulars / howard moher / 01/08/2008 (1 page)
22 December 2008Accounts for a small company made up to 31 December 2007 (7 pages)
1 December 2008Return made up to 03/01/08; full list of members (6 pages)
1 December 2008Director's change of particulars / howard moher / 01/09/2007 (1 page)
30 October 2008Accounting reference date shortened from 30/12/2007 to 29/12/2007 (1 page)
19 June 2008Appointment terminated director simon phillips (1 page)
8 May 2008Resolutions
  • RES13 ‐ Re-designation of shares 04/04/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
16 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
14 March 2007Return made up to 03/01/07; full list of members (9 pages)
23 January 2007New director appointed (2 pages)
29 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 November 2006Accounting reference date shortened from 31/12/05 to 30/12/05 (1 page)
7 August 2006New director appointed (2 pages)
3 April 2006Return made up to 03/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(9 pages)
10 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
3 February 2005Accounts for a medium company made up to 31 December 2003 (16 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
25 February 2004Return made up to 03/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
23 June 2003Return made up to 03/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
7 November 2002New director appointed (2 pages)
29 October 2002New director appointed (2 pages)
20 April 2002Particulars of mortgage/charge (3 pages)
12 April 2002Particulars of mortgage/charge (3 pages)
18 February 2002Registered office changed on 18/02/02 from: 86 princess street manchester M1 6NP (1 page)
18 February 2002New secretary appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
18 February 2002Accounting reference date shortened from 31/01/03 to 31/12/02 (1 page)
18 February 2002New director appointed (2 pages)
7 January 2002Director resigned (1 page)
7 January 2002Secretary resigned (1 page)
3 January 2002Incorporation (11 pages)