Company number 01835068
Status Liquidation
Incorporation Date 23 July 1984
Company Type Private Limited Company
Address VICTORIA COURT 17-21, ASHFORD ROAD, MAIDSTONE, KENT, ME14 5FA
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc
Since the company registration ninety-three events have happened. The last three records are Registered office address changed from 11 the Paddocks Broadstairs Kent CT10 3AJ to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 19 April 2017; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2017-03-30
. The most likely internet sites of COIN LEISURE LIMITED are www.coinleisure.co.uk, and www.coin-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. Coin Leisure Limited is a Private Limited Company.
The company registration number is 01835068. Coin Leisure Limited has been working since 23 July 1984.
The present status of the company is Liquidation. The registered address of Coin Leisure Limited is Victoria Court 17 21 Ashford Road Maidstone Kent Me14 5fa. . CROMPTON, Richard Edward is a Secretary of the company. CROMPTON, Richard Edward is a Director of the company. Secretary CROMPTON, Diane Yvonne has been resigned. Director CROMPTON, Diane Yvonne has been resigned. Director CROMPTON, Gordon James has been resigned. Director CROMPTON, James Eric has been resigned. Director CROMPTON, John James has been resigned. Director CROMPTON, John James has been resigned. The company operates in "Gambling and betting activities".
Current Directors
Resigned Directors
COIN LEISURE LIMITED Events
19 Apr 2017
Registered office address changed from 11 the Paddocks Broadstairs Kent CT10 3AJ to Victoria Court 17-21 Ashford Road Maidstone Kent ME14 5FA on 19 April 2017
12 Apr 2017
Appointment of a voluntary liquidator
10 Apr 2017
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2017-03-30
10 Apr 2017
Statement of affairs with form 4.19
09 Nov 2016
Confirmation statement made on 31 October 2016 with updates
...
... and 83 more events
09 May 1988
Return made up to 02/12/87; full list of members
20 Oct 1987
Return made up to 31/12/85; full list of members; amend
08 Oct 1987
Return made up to 31/12/86; full list of members
18 Jul 1986
Return made up to 31/12/85; full list of members
17 March 2015
Charge code 0183 5068 0004
Delivered: 17 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
18 May 1992
Charge
Delivered: 20 May 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: First fixed charge on all goodwill for the time being of…
11 May 1990
Fixed and floating charge
Delivered: 24 May 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…
7 July 1989
Legal charge
Delivered: 12 July 1989
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H - 99 roundhill road, kettering northants.