Liquidation
Company Information for ESPREE LEISURE LIMITED
85-89 BAMFORDS TRUST HOUSE, 85-89 COLMORE ROW, BIRMINGHAM, WEST MIDLANDS, B3 2BB,
|
Company Registration Number
02333922
Private Limited Company
Liquidation |
Company Name | |
---|---|
ESPREE LEISURE LIMITED | |
Legal Registered Office | |
85-89 BAMFORDS TRUST HOUSE 85-89 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BB Other companies in B3 | |
Company Number | 02333922 | |
---|---|---|
Company ID Number | 02333922 | |
Date formed | 1989-01-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2011 | |
Account next due | 31/01/2013 | |
Latest return | 10/01/2012 | |
Return next due | 07/02/2013 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 16:07:04 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MATTHEW CROFTER HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WILLIAM BRADLEY |
Director | ||
DIPA PRAKASH MAKWANA |
Company Secretary | ||
DAVID ADRIAN CRISP |
Company Secretary | ||
DIPA PRAKASH MAKWANA |
Company Secretary | ||
HALLIWELLS SECRETARIES LIMITED |
Nominated Secretary | ||
DAVID ADRIAN CRISP |
Director | ||
DAVID ADRIAN CRISP |
Company Secretary | ||
DAVID IAN PENNINGTON |
Company Secretary | ||
ALISON SARA DUNGWORTH |
Director | ||
MATTHEW CROFTER HARRIS |
Director | ||
JONATHAN CHARLES HARRISON |
Director | ||
VICTORIA MARGARET PENRICE |
Company Secretary | ||
MICHAEL DAVID BALL |
Director | ||
CHARLES GRAHAM COLES |
Director | ||
MARK RONALD SYDNEY BEADLE |
Director | ||
PATRICK HENCHOZ |
Director | ||
JONATHAN WHEELER |
Company Secretary | ||
PAUL RICHARD ASHWORTH |
Director | ||
MICHAEL RAYMOND FOSTER |
Director | ||
PATRICIA ANN TAYLOR DREGENT |
Company Secretary | ||
GARY PRESTON SHILLINGLAW |
Company Secretary | ||
PAUL RICHARD ASHWORTH |
Company Secretary | ||
JOHN LIONEL BECKWITH |
Director | ||
PETER MICHAEL BECKWITH |
Director | ||
JOHN HOWARD BEEDLE |
Director | ||
ELIZABETH MARIE DAND |
Director | ||
ELIZABETH MARIE DAND |
Company Secretary | ||
ANTHONY CHARLES GRENVILLE HASLAM |
Director | ||
DERMOT TIMOTHY ANDREW HEFFERNAN |
Company Secretary | ||
DERMOT TIMOTHY ANDREW HEFFERNAN |
Director | ||
ANDREW RICHARD CAMPBELL |
Company Secretary | ||
ANDREW RICHARD CAMPBELL |
Director | ||
DAVID ANTHONY GIAMPAOLO |
Director | ||
JOHN LIONEL BECKWITH |
Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/04/2018:LIQ. CASE NO.1 | |
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/04/2018:LIQ. CASE NO.1 | |
COCOMP | Compulsory winding up order | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 08/04/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 08/04/2016 | |
LIQ MISC | INSOLVENCY:Progress report ends 08/04/2015 | |
LIQ MISC | Insolvency:re progress report 09/04/2013-08/04/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/13 FROM 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ United Kingdom | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DIPA MAKWANA | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AP01 | DIRECTOR APPOINTED MR MATTHEW CROFTER HARRIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/04/11 | |
LATEST SOC | 25/01/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 10/01/12 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Dipa Prakash Makwana as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CRISP | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/12 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/11 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG | |
AR01 | 10/01/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/10 | |
AR01 | 10/01/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AR01 | 10/01/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/08 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
MISC | MEMORANDUM OF CAPITAL 11/11/08 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 11/11/08 | |
RES06 | REDUCE ISSUED CAPITAL 11/11/2008 | |
288b | APPOINTMENT TERMINATED SECRETARY DIPA MAKWANA | |
288a | SECRETARY APPOINTED DAVID ADRIAN CRISP | |
287 | REGISTERED OFFICE CHANGED ON 14/07/2008 FROM ASHBY HOUSE HIGH STREET WALTON ON THAMES SURREY KT12 1BW | |
363a | RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/04/06 | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/04/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 75 KING WILLIAM STREET LONDON EC4N 7BE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
AA | FULL ACCOUNTS MADE UP TO 07/05/03 | |
363s | RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW SECRETARY APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/04/02 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 254-258 NORTH END ROAD FULHAM LONDON SW6 1NJ | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
Notices to Creditors | 2016-09-06 |
Appointment of Liquidators | 2013-05-13 |
Meetings of Creditors | 2013-05-13 |
Appointment of Liquidators | 2013-04-03 |
Appointment of Liquidators | 2013-03-13 |
Winding-Up Orders | 2012-11-19 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
A CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Satisfied | REGAL PROPERTIES LIMITED | |
GUARANTEE AND DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESPREE LEISURE LIMITED
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ESPREE LEISURE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ESPREE LEISURE LIMITED | Event Date | 2016-08-30 |
In the Birmingham County Court case number 6722 Notice is hereby given that the Creditors of the above-named Company are required on or before 22 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Paul Masters and Conrad Beighton of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default there of they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 9 April 2013 Office holder details: Paul Masters and Conrad Beighton (IP No. 8262 and 8766) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB For further details contact: Paul Masters, Email: recovery@leonardcurtis.co.uk or Tel: 0121 200 2111 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ESPREE LEISURE LIMITED | Event Date | 2013-04-25 |
In the Birmingham County Court case number 6722 Notice is hereby given in pursuance of Legislation section: Rule 4.54 Legislation: of the Insolvency Rules 1986 that a meeting of creditors will be held at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , on 24 May 2013, at 10.30 am . A proxy form is available which, to enable a creditor to vote, must be lodged, together with a proof of debt, at the offices of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB no later than 12.00 noon on 23 May 2013. Notice is also given that, for the purpose of voting, secured creditors may only vote for the balance of the debt which will not be recovered by enforcement of the security, unless right to enforce is waived. The resolution to be taken at the meting may include a resolution specifying the basis upon which the Liquidators remuneration and disbursements are to be calculated. Office Holder Details: P D Masters and C A Beighton (IP Nos. 8262 and 8766) both of Leonard Curtis, Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB. Date of appointment: 9 April 2013. Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: Leonard Curtis 0121 200 2111. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESPREE LEISURE LIMITED | Event Date | 2013-04-09 |
In the Birmingham County Court case number 6722 Principal Trading Address: 1 Windsor Close, West Cross Centre, Brentford, Middlesex, TW8 9DZ Notice is hereby given that P D Masters and C A Beighton , both of Leonard Curtis , Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB , (IP Nos. 8262 and 8766) were appointed Joint Liquidators of the above named company on 09 April 2013 . Further details contact: P D Masters, Email: recovery@leonardcurtis.co.uk Tel: Leonard Curtis 0121 200 2111. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESPREE LEISURE LIMITED | Event Date | 2013-03-08 |
In the Birmingham District Registry case number 6722 A General Meeting of Creditors is to take place on: 27 March 2013 , at 11.00 am. Venue: At the Official Receivers Office at the address stated below: 4 Abbey Orchard Street, London SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meetings: To appoint a Liquidator in place of the Official Receiver In order to be entitled to vote at the Meetings, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 25 March 2013 at the Official Receivers address stated below. Tim Neale , Official Receiver , London A, 4 Abbey Orchard Street, London SW1P 2HT , telephone 020 7637 1110 , email LondonA.OR@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 8 March 2013 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ESPREE LEISURE LIMITED | Event Date | 2012-11-02 |
In the Birmingham District Registry case number 6722 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ESPREE LEISURE LIMITED | Event Date | 2012-11-02 |
In the Birmingham District Registry case number 6722 1 Windsor Close, West Cross Centre, Middlesex TW8 9DZ A General Meeting of Creditors is to take place on: Tuesday 9 April 2013 , at 2.30 pm. Venue: At the Official Receivers Office at the address stated below, in Room 2A Meeting summoned by: Official Receiver The Purpose of the Meeting: To appoint a Liquidator in place of the Official Receiver In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs and contributories must lodge any proxies by 12.00 noon on 8 April 2013 at the Official Receivers address stated below. Tim Neale , Official Receiver , 2nd Floor, 4 Abbey Orchard Street, London SW1P 2HT , telephone 020 7637 1110 , email londona.or@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 2 November 2012 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |