Company NamePopolo Leisure Limited
Company StatusDissolved
Company Number07626032
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)
Dissolution Date2 April 2018 (6 years ago)
Previous NameMinhoco 16 Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr William Wayne Delaney
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 July 2011(2 months after company formation)
Appointment Duration6 years, 8 months (closed 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Paul John Richardson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed03 August 2011(2 months, 3 weeks after company formation)
Appointment Duration6 years, 8 months (closed 02 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBegbies Traynor (Central) Llp 4th Floor Cathedral
Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Stuart David Young
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleRestaurateur
Country of ResidenceUnited Kingdom
Correspondence Address5 Osborne Terrace
Jesmond
Newcastle Upon Tyne
NE2 1SQ

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings
Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2012
Net Worth-£135,667
Cash£30,493
Current Liabilities£358,154

Accounts

Latest Accounts31 October 2012 (11 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

2 April 2018Final Gazette dissolved following liquidation (1 page)
2 January 2018Notice of final account prior to dissolution (18 pages)
2 January 2018Notice of final account prior to dissolution (18 pages)
9 March 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/02/2017 (15 pages)
9 March 2017INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 18/02/2017 (15 pages)
31 March 2016INSOLVENCY:liquidators progress report 19/02/2015-18/02/2016 (15 pages)
31 March 2016INSOLVENCY:liquidators progress report 19/02/2015-18/02/2016 (15 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
3 December 2015Court order insolvency:court order - removal / replacement of liquidator (7 pages)
23 November 2015Appointment of a liquidator (1 page)
23 November 2015Appointment of a liquidator (1 page)
17 April 2015Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 April 2015 (2 pages)
17 April 2015Registered office address changed from St Martins House the Runway South Ruislip Middlesex HA4 6SE to Begbies Traynor (Central) Llp 4Th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 17 April 2015 (2 pages)
9 April 2015Order of court to wind up (1 page)
9 April 2015Order of court to wind up (1 page)
9 April 2015Administrator's progress report to 19 February 2015 (16 pages)
9 April 2015Administrator's progress report to 19 February 2015 (16 pages)
18 March 2015Appointment of a liquidator (1 page)
18 March 2015Appointment of a liquidator (1 page)
13 March 2015Order of court to wind up (3 pages)
13 March 2015Order of court to wind up (3 pages)
5 November 2014Statement of affairs with form 2.14B (8 pages)
5 November 2014Statement of affairs with form 2.14B (8 pages)
27 October 2014Administrator's progress report to 18 September 2014 (16 pages)
27 October 2014Administrator's progress report to 18 September 2014 (16 pages)
21 October 2014Notice of deemed approval of proposals (1 page)
21 October 2014Notice of deemed approval of proposals (1 page)
21 May 2014Statement of administrator's proposal (34 pages)
21 May 2014Statement of administrator's proposal (34 pages)
28 April 2014Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 28 April 2014 (2 pages)
28 April 2014Registered office address changed from 16 Bonemill Lane Washington Tyne and Wear NE38 8AJ United Kingdom on 28 April 2014 (2 pages)
26 March 2014Appointment of an administrator (1 page)
26 March 2014Appointment of an administrator (1 page)
17 February 2014Satisfaction of charge 3 in full (6 pages)
17 February 2014Satisfaction of charge 3 in full (6 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(3 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(3 pages)
14 May 2013Annual return made up to 9 May 2013 with a full list of shareholders
Statement of capital on 2013-05-14
  • GBP 100
(3 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
7 February 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 January 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
31 January 2013Previous accounting period extended from 31 May 2012 to 31 October 2012 (1 page)
20 September 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/08/2012 as it was not properly delivered.
(17 pages)
20 September 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/08/2012 as it was not properly delivered.
(17 pages)
20 September 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/08/2012 as it was not properly delivered.
(17 pages)
14 August 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2012.
(5 pages)
14 August 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2012.
(5 pages)
14 August 2012Annual return made up to 9 May 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 20/09/2012.
(5 pages)
18 July 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 100
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 30 January 2012
  • GBP 100
(4 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
17 July 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
13 June 2012Registered office address changed from , James Richardson House Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8DG, United Kingdom on 13 June 2012 (1 page)
13 June 2012Registered office address changed from , James Richardson House Gosforth Park Way, Gosforth Business Park, Newcastle upon Tyne, NE12 8DG, United Kingdom on 13 June 2012 (1 page)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ, United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ, United Kingdom on 6 December 2011 (1 page)
6 December 2011Registered office address changed from , 5 Osborne Terrace, Jesmond, Newcastle upon Tyne, NE2 1SQ, United Kingdom on 6 December 2011 (1 page)
21 October 2011Director's details changed for Wayne Delaney on 21 October 2011 (2 pages)
21 October 2011Director's details changed for Wayne Delaney on 21 October 2011 (2 pages)
1 September 2011Company name changed minhoco 16 LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 September 2011Company name changed minhoco 16 LIMITED\certificate issued on 01/09/11
  • RES15 ‐ Change company name resolution on 2011-09-01
  • NM01 ‐ Change of name by resolution
(3 pages)
10 August 2011Appointment of Paul John Richardson as a director (3 pages)
10 August 2011Appointment of Paul John Richardson as a director (3 pages)
5 August 2011Termination of appointment of Stuart Young as a director (1 page)
5 August 2011Termination of appointment of Stuart Young as a director (1 page)
14 July 2011Appointment of Wayne Delaney as a director (2 pages)
14 July 2011Appointment of Wayne Delaney as a director (2 pages)
9 May 2011Incorporation (15 pages)
9 May 2011Incorporation (15 pages)