Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESPREE LEISURE LIMITED
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 Overview

About Espree Leisure Ltd
ESPREE LEISURE LIMITED was founded on 1989-01-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Espree Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESPREE LEISURE LIMITED
Is this data useful to you?
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.

Company Officers of ESPREE LEISURE LIMITED

Current Directors
Officer Role Date Appointed
MATTHEW CROFTER HARRIS
Director 2012-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM BRADLEY
Director 2005-03-17 2012-09-01
DIPA PRAKASH MAKWANA
Company Secretary 2012-01-18 2012-02-01
DAVID ADRIAN CRISP
Company Secretary 2008-10-01 2012-01-18
DIPA PRAKASH MAKWANA
Company Secretary 2005-09-01 2008-10-01
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2003-06-04 2006-09-29
DAVID ADRIAN CRISP
Director 2003-05-07 2005-11-01
DAVID ADRIAN CRISP
Company Secretary 2003-05-07 2005-09-01
DAVID IAN PENNINGTON
Company Secretary 2001-08-31 2003-05-07
ALISON SARA DUNGWORTH
Director 2002-10-28 2003-05-07
MATTHEW CROFTER HARRIS
Director 2001-08-31 2003-05-07
JONATHAN CHARLES HARRISON
Director 2001-08-31 2002-08-16
VICTORIA MARGARET PENRICE
Company Secretary 1999-11-02 2001-08-31
MICHAEL DAVID BALL
Director 2001-07-23 2001-08-31
CHARLES GRAHAM COLES
Director 1999-11-02 2001-08-31
MARK RONALD SYDNEY BEADLE
Director 2000-05-17 2001-07-20
PATRICK HENCHOZ
Director 1999-11-02 2000-12-31
JONATHAN WHEELER
Company Secretary 1999-01-19 1999-11-02
PAUL RICHARD ASHWORTH
Director 1997-11-01 1999-11-02
MICHAEL RAYMOND FOSTER
Director 1997-05-30 1999-11-02
PATRICIA ANN TAYLOR DREGENT
Company Secretary 1997-11-01 1998-11-06
GARY PRESTON SHILLINGLAW
Company Secretary 1997-05-30 1997-11-01
PAUL RICHARD ASHWORTH
Company Secretary 1996-01-24 1997-05-30
JOHN LIONEL BECKWITH
Director 1993-11-02 1997-05-30
PETER MICHAEL BECKWITH
Director 1993-07-29 1997-05-30
JOHN HOWARD BEEDLE
Director 1993-11-05 1997-05-30
ELIZABETH MARIE DAND
Director 1994-10-26 1996-07-29
ELIZABETH MARIE DAND
Company Secretary 1993-05-14 1996-01-24
ANTHONY CHARLES GRENVILLE HASLAM
Director 1993-01-19 1994-08-01
DERMOT TIMOTHY ANDREW HEFFERNAN
Company Secretary 1993-01-19 1993-05-14
DERMOT TIMOTHY ANDREW HEFFERNAN
Director 1993-01-19 1993-05-14
ANDREW RICHARD CAMPBELL
Company Secretary 1991-01-10 1993-01-19
ANDREW RICHARD CAMPBELL
Director 1991-01-10 1993-01-19
DAVID ANTHONY GIAMPAOLO
Director 1991-01-10 1993-01-19
JOHN LIONEL BECKWITH
Director 1991-01-10 1992-02-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-06-09WU07Compulsory liquidation winding up progress report
2019-06-13WU07Compulsory liquidation winding up progress report
2018-08-18NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-06-11WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/04/2018:LIQ. CASE NO.1
2018-06-11WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 08/04/2018:LIQ. CASE NO.1
2017-05-26COCOMPCompulsory winding up order
2017-05-26WU07Compulsory liquidation winding up progress report
2016-06-14LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 08/04/2016
2016-06-14LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 08/04/2016
2015-06-12LIQ MISCINSOLVENCY:Progress report ends 08/04/2015
2014-06-17LIQ MISCInsolvency:re progress report 09/04/2013-08/04/2014
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/13 FROM 1 Windsor Close West Cross Centre Brentford Middlesex TW8 9DZ United Kingdom
2013-05-034.31Compulsory liquidaton liquidator appointment
2013-04-08COCOMPCompulsory winding up order
2012-10-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DIPA MAKWANA
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-10-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-10-02AP01DIRECTOR APPOINTED MR MATTHEW CROFTER HARRIS
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRADLEY
2012-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2012-01-25LATEST SOC25/01/12 STATEMENT OF CAPITAL;GBP 100
2012-01-25AR0110/01/12 ANNUAL RETURN FULL LIST
2012-01-24AP03Appointment of Ms Dipa Prakash Makwana as company secretary
2012-01-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID CRISP
2012-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/12 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2011-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/11 FROM 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
2011-03-24AR0110/01/11 ANNUAL RETURN FULL LIST
2010-12-17AAFULL ACCOUNTS MADE UP TO 30/04/10
2010-02-23AR0110/01/10 FULL LIST
2009-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-16AR0110/01/09 FULL LIST
2009-02-19AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-11-20MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-20MISCMEMORANDUM OF CAPITAL 11/11/08
2008-11-20SH20STATEMENT BY DIRECTORS
2008-11-20CAP-SSSOLVENCY STATEMENT DATED 11/11/08
2008-11-20RES06REDUCE ISSUED CAPITAL 11/11/2008
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY DIPA MAKWANA
2008-10-14288aSECRETARY APPOINTED DAVID ADRIAN CRISP
2008-07-14287REGISTERED OFFICE CHANGED ON 14/07/2008 FROM ASHBY HOUSE HIGH STREET WALTON ON THAMES SURREY KT12 1BW
2008-01-17363aRETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS
2007-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-02-05363aRETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS
2006-11-15AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-10-23288bSECRETARY RESIGNED
2006-10-16363aRETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS
2006-07-05288cSECRETARY'S PARTICULARS CHANGED
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-11-24288bDIRECTOR RESIGNED
2005-09-23288aNEW SECRETARY APPOINTED
2005-09-22288bSECRETARY RESIGNED
2005-08-02363sRETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS
2005-04-12288bDIRECTOR RESIGNED
2005-03-23288aNEW DIRECTOR APPOINTED
2005-03-23287REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 75 KING WILLIAM STREET LONDON EC4N 7BE
2005-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-12-01AAFULL ACCOUNTS MADE UP TO 07/05/03
2004-04-28363sRETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS
2004-01-07AUDAUDITOR'S RESIGNATION
2003-11-11288aNEW SECRETARY APPOINTED
2003-08-11395PARTICULARS OF MORTGAGE/CHARGE
2003-08-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-04AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-06-08288bSECRETARY RESIGNED
2003-06-08288bDIRECTOR RESIGNED
2003-06-08288bDIRECTOR RESIGNED
2003-05-31287REGISTERED OFFICE CHANGED ON 31/05/03 FROM: 254-258 NORTH END ROAD FULHAM LONDON SW6 1NJ
2003-05-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93120 - Activities of sport clubs




Licences & Regulatory approval
We could not find any licences issued to ESPREE LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-09-06
Appointment of Liquidators2013-05-13
Meetings of Creditors2013-05-13
Appointment of Liquidators2013-04-03
Appointment of Liquidators2013-03-13
Winding-Up Orders2012-11-19
Fines / Sanctions
No fines or sanctions have been issued against ESPREE LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
A CHARGE 2003-07-31 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-08-31 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 1997-11-24 Satisfied REGAL PROPERTIES LIMITED
GUARANTEE AND DEBENTURE 1993-11-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30
Annual Accounts
2009-04-30
Annual Accounts
2008-04-30

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

Intangible Assets
Patents
We have not found any records of ESPREE LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESPREE LEISURE LIMITED
Trademarks
We have not found any records of ESPREE LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESPREE LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as ESPREE LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESPREE LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyESPREE LEISURE LIMITEDEvent Date2016-08-30
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 TypeMeetings of Creditors
Defending partyESPREE LEISURE LIMITEDEvent Date2013-04-25
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 TypeAppointment of Liquidators
Defending partyESPREE LEISURE LIMITEDEvent Date2013-04-09
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 TypeAppointment of Liquidators
Defending partyESPREE LEISURE LIMITEDEvent Date2013-03-08
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 TypeWinding-Up Orders
Defending partyESPREE LEISURE LIMITEDEvent Date2012-11-02
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 TypeAppointment of Liquidators
Defending partyESPREE LEISURE LIMITEDEvent Date2012-11-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESPREE LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESPREE LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1