Company NameRBC Leisure Ltd
Company StatusDissolved
Company Number07669989
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date12 March 2015 (9 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Keith Bentley
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence Address7 Grizedale Close
Clayton Le Moors
Accrington
Lancashire
BB5 5GF
Director NameMr Paul Crook
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above 43-45 Darwen Street
Blackburn
Lancashire
BB2 2BH
Director NameMr Mark Roberts
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat Above 43-45 Darwen Street
Blackburn
Lancashire
BB2 2BH

Location

Registered AddressGriffin Court
201 Chapel Street
Manchester
Lancs
M3 5EQ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £3Mark Bentley
33.33%
Ordinary
1 at £3Mark Roberts
33.33%
Ordinary
1 at £3Paul Crook
33.33%
Ordinary

Financials

Year2014
Net Worth£6
Cash£6,000
Current Liabilities£16,767

Accounts

Latest Accounts30 June 2012 (11 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 March 2015Final Gazette dissolved following liquidation (1 page)
12 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
12 March 2015Final Gazette dissolved following liquidation (1 page)
12 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
12 December 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
17 June 2014Liquidators' statement of receipts and payments to 29 May 2014 (2 pages)
17 June 2014Liquidators statement of receipts and payments to 29 May 2014 (2 pages)
17 June 2014Liquidators' statement of receipts and payments to 29 May 2014 (2 pages)
11 June 2013Registered office address changed from 43-45 Darwen Street Blackburn Lancashire BB2 2BH United Kingdom on 11 June 2013 (2 pages)
11 June 2013Registered office address changed from 43-45 Darwen Street Blackburn Lancashire BB2 2BH United Kingdom on 11 June 2013 (2 pages)
10 June 2013Appointment of a voluntary liquidator (1 page)
10 June 2013Appointment of a voluntary liquidator (1 page)
10 June 2013Statement of affairs with form 4.19 (7 pages)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2013Statement of affairs with form 4.19 (7 pages)
16 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
16 May 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 September 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-09-23
  • GBP 9
(5 pages)
23 September 2012Annual return made up to 14 June 2012 with a full list of shareholders
Statement of capital on 2012-09-23
  • GBP 9
(5 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(21 pages)