COLLINS LEISURE LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M4 6JW
Company number 02907167
Status Liquidation
Incorporation Date 10 March 1994
Company Type Private Limited Company
Address PATH BUSINESS RECOVERY LIMITED, FLINT GLASS WORKS 64 JERSEY STREET, ANCOATS URBAN VILLAGE, MANCHESTER, ENGLAND, M4 6JW
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-08-10 ; Declaration of solvency. The most likely internet sites of COLLINS LEISURE LIMITED are www.collinsleisure.co.uk, and www.collins-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Burnage Rail Station is 4.4 miles; to Ashton-under-Lyne Rail Station is 5.4 miles; to Chassen Road Rail Station is 6.5 miles; to Ashley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Collins Leisure Limited is a Private Limited Company. The company registration number is 02907167. Collins Leisure Limited has been working since 10 March 1994. The present status of the company is Liquidation. The registered address of Collins Leisure Limited is Path Business Recovery Limited Flint Glass Works 64 Jersey Street Ancoats Urban Village Manchester England M4 6jw. . SHELLEY, Christopher Edward is a Secretary of the company. PARUK, Yunus Moosa is a Director of the company. RANDEREE, Shabir Ahmed is a Director of the company. Secretary ESSACK, Ismail has been resigned. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director ESSACK, Ismail has been resigned. Director PARUK, Mahmood Moosa has been resigned. Director PARUK, Mahmood Moosa has been resigned. Director PARUK, Moosa has been resigned. Director RANDEREE, Faisal has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
SHELLEY, Christopher Edward
Appointed Date: 05 January 2002

Director
PARUK, Yunus Moosa
Appointed Date: 12 February 2006
67 years old

Director
RANDEREE, Shabir Ahmed
Appointed Date: 18 May 1994
63 years old

Resigned Directors

Secretary
ESSACK, Ismail
Resigned: 05 January 2002
Appointed Date: 18 May 1994

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 18 May 1994
Appointed Date: 10 March 1994

Director
ESSACK, Ismail
Resigned: 05 January 2002
Appointed Date: 18 May 1994
67 years old

Director
PARUK, Mahmood Moosa
Resigned: 26 September 2006
Appointed Date: 12 February 2006
61 years old

Director
PARUK, Mahmood Moosa
Resigned: 13 December 2013
Appointed Date: 12 November 2010
61 years old

Director
PARUK, Moosa
Resigned: 08 November 2010
Appointed Date: 22 December 2006
91 years old

Director
RANDEREE, Faisal
Resigned: 26 September 2006
Appointed Date: 15 December 2003
52 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 18 May 1994
Appointed Date: 10 March 1994

COLLINS LEISURE LIMITED Events

19 Aug 2016
Appointment of a voluntary liquidator
19 Aug 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-10

19 Aug 2016
Declaration of solvency
16 Aug 2016
Registered 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
13 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 800

...
... and 75 more events
19 Jul 1994
Secretary resigned;new secretary appointed;new director appointed

19 Jul 1994
Registered office changed on 19/07/94 from: suite 8711 72 new bond street london W1Y 9DD

01 Jul 1994
Ad 17/06/94--------- £ si 98@1=98 £ ic 2/100

16 Jun 1994
New secretary appointed;new director appointed

10 Mar 1994
Incorporation

COLLINS LEISURE LIMITED Charges

8 October 2003
Legal charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: The land and property known as 42 and 44 gloucester…
24 June 1996
Third party legal charge
Delivered: 25 June 1996
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: Patshull park pattingham staffs fixed charge over all…
29 December 1995
Third party legal charge
Delivered: 5 January 1996
Status: Outstanding
Persons entitled: Habib Bank Ag Zurich
Description: 42/44 gloucester terrace london. See the mortgage charge…