Company Name3V Leisure Ltd
Company StatusDissolved
Company Number08874701
CategoryPrivate Limited Company
Incorporation Date4 February 2014(10 years, 2 months ago)
Dissolution Date10 August 2019 (4 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMr Karan Vij
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stocks Street
Manchester
M8 8QJ
Director NameMr Aakash Vij
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stocks Street
Manchester
M8 8QJ
Director NameMr Subhash Chander Vij
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Stocks Street
Manchester
M8 8QJ

Location

Registered Address36 Park Row
Leeds
LS1 5JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

120 at £1Karan Vij
28.57%
Ordinary A
100 at £1Karan Vij
23.81%
Ordinary B
100 at £1Karan Vij
23.81%
Ordinary C
100 at £1Karan Vij
23.81%
Ordinary D

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

27 March 2017Delivered on: 30 March 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The property known as ground floor and basement 77-83 piccadilly manchester and all of the other assets, rights and properties assigned, mortgaged or charged under or pursuant to a mortgage deed dated 27 march 2017.
Outstanding
16 January 2017Delivered on: 16 January 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 August 2016Delivered on: 12 August 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

10 August 2019Final Gazette dissolved following liquidation (1 page)
10 May 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
11 May 2018Registered office address changed from 50 Stocks Street Manchester M8 8QJ to 36 Park Row Leeds LS1 5JL on 11 May 2018 (2 pages)
2 May 2018Notice to Registrar of Companies of Notice of disclaimer (4 pages)
2 May 2018Statement of affairs (10 pages)
2 May 2018Appointment of a voluntary liquidator (3 pages)
2 May 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-04-19
(1 page)
1 March 2018Unaudited abridged accounts made up to 31 March 2017 (8 pages)
19 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
19 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
30 March 2017Registration of charge 088747010003, created on 27 March 2017 (39 pages)
30 March 2017Registration of charge 088747010003, created on 27 March 2017 (39 pages)
16 January 2017Registration of charge 088747010002, created on 16 January 2017 (23 pages)
16 January 2017Registration of charge 088747010002, created on 16 January 2017 (23 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
24 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 August 2016Registration of charge 088747010001, created on 12 August 2016 (42 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
12 August 2016Registration of charge 088747010001, created on 12 August 2016 (42 pages)
12 August 2016Confirmation statement made on 31 July 2016 with updates (6 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
3 November 2015Previous accounting period extended from 28 February 2015 to 31 March 2015 (1 page)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 420
(4 pages)
31 July 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 420
(4 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 420
(5 pages)
13 August 2014Termination of appointment of Aakash Vij as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Subhash Chander Vij as a director on 31 July 2014 (1 page)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 420
(5 pages)
13 August 2014Termination of appointment of Aakash Vij as a director on 31 July 2014 (1 page)
13 August 2014Termination of appointment of Subhash Chander Vij as a director on 31 July 2014 (1 page)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 420
(32 pages)
4 February 2014Incorporation
Statement of capital on 2014-02-04
  • GBP 420
(32 pages)