Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G4 LEISURE HOLDINGS LTD
Company Information for

G4 LEISURE HOLDINGS LTD

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
03675450
Private Limited Company
Dissolved

Dissolved 2017-04-30

Company Overview

About G4 Leisure Holdings Ltd
G4 LEISURE HOLDINGS LTD was founded on 1998-11-27 and had its registered office in Leeds. The company was dissolved on the 2017-04-30 and is no longer trading or active.

Key Data
Company Name
G4 LEISURE HOLDINGS LTD
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
BROOK LEISURE HOLDINGS LIMITED19/06/2013
BROOMCO (1738) LIMITED08/01/1999
Filing Information
Company Number 03675450
Date formed 1998-11-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2017-04-30
Type of accounts GROUP
Last Datalog update: 2018-01-24 10:01:03
Primary Source:Companies House
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 G4 LEISURE HOLDINGS LTD

Current Directors
Officer Role Date Appointed
MATTHEW BELL
Company Secretary 2014-02-26
JOHN MARTIN BROOK
Director 2012-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ANDREW CROSLAND
Company Secretary 2002-02-20 2014-02-26
RICHARD ANDREW CROSLAND
Director 2002-02-20 2014-02-26
GARY MARTIN HUNT
Director 1999-01-08 2014-02-24
JASON LEE BROOK
Director 1999-01-08 2013-01-25
JOHN MARTIN BROOK
Director 1999-01-08 2013-01-25
PETER JACK MARKS
Director 2008-02-11 2010-09-30
WILLIAM DAVID MUIRHEAD
Director 2002-02-20 2009-09-03
JASON LEE BROOK
Company Secretary 1999-01-08 2002-02-20
DLA SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-11-27 1999-01-08
DLA NOMINEES LIMITED
Nominated Director 1998-11-27 1999-01-08
DLA SECRETARIAL SERVICES LIMITED
Nominated Director 1998-11-27 1999-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN MARTIN BROOK BL BRAD CHE LTD Director 2014-02-25 CURRENT 2011-07-21 Dissolved 2016-06-14
JOHN MARTIN BROOK BL DONOCO LTD Director 2014-02-25 CURRENT 2010-01-13 Dissolved 2016-06-14
JOHN MARTIN BROOK G4 LEISURE (CHESTERFIELD) LTD Director 2014-02-25 CURRENT 2004-07-23 Dissolved 2016-06-14
JOHN MARTIN BROOK G4 LEISURE (MEX) LTD Director 2014-02-25 CURRENT 2007-07-11 Dissolved 2016-06-14
JOHN MARTIN BROOK G4 LEISURE (OLDHAM) LTD Director 2014-02-25 CURRENT 2004-04-05 Dissolved 2016-06-14
JOHN MARTIN BROOK MIDAS CASINOS LTD Director 2014-02-25 CURRENT 2006-03-02 Dissolved 2016-06-14
JOHN MARTIN BROOK TRYSDON LTD Director 2014-02-25 CURRENT 2011-10-04 Dissolved 2016-06-14
JOHN MARTIN BROOK TRYSROTH LTD Director 2014-02-25 CURRENT 2011-10-11 Dissolved 2016-06-14
JOHN MARTIN BROOK BEN BAILEY HOMES LTD Director 2013-06-14 CURRENT 2009-10-20 Dissolved 2016-12-27
JOHN MARTIN BROOK BLACKPOOL CENTRAL HOTEL LTD Director 2013-06-14 CURRENT 2013-01-04 In Administration/Administrative Receiver
JOHN MARTIN BROOK CLASSIC PROPERTIES LIMITED Director 1999-08-26 CURRENT 1999-06-28 Dissolved 2016-08-11

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
2017-04-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/01/2017
2017-01-312.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-09-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/08/2016
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM THE BROOK GROUP OF COMPANIES LOWER PLAZA 1, GATEWAY PLAZA FITZWILLIAM STREET BARNSLEY S70 2RF
2016-04-01F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-03-182.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-03-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-02-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 19660
2015-11-02AR0129/10/15 FULL LIST
2015-09-10MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 036754500004
2015-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-12-15AP03SECRETARY APPOINTED MR MATTHEW BELL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 19660
2014-11-03AR0129/10/14 FULL LIST
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM THE BROOK GROUP OF COMPANIES LOWER PLAZA 1 FITZWILLIAM STREET BARNSLEY S70 2RF UNITED KINGDOM
2014-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2014 FROM BBIC INNOVATION WAY BARNSLEY SOUTH YORKSHIRE S75 1JL
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-05-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2014-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 036754500004
2014-02-27TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CROSLAND
2014-02-27TM02APPOINTMENT TERMINATED, SECRETARY RICHARD CROSLAND
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY HUNT
2014-01-06AP01DIRECTOR APPOINTED MR JOHN MARTIN BROOK
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 19660
2013-11-08AR0129/10/13 FULL LIST
2013-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2013 FROM BROOK HOUSE GREAT CLIFFE COURT DODWORTH BUSINESS PARK BARNSLEY SOUTH YORKSHIRE S75 3SP
2013-06-19RES15CHANGE OF NAME 31/05/2013
2013-06-19CERTNMCOMPANY NAME CHANGED BROOK LEISURE HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/06/13
2013-06-10RES15CHANGE OF NAME 31/05/2013
2013-06-10CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JASON BROOK
2013-01-29TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BROOK
2012-11-02AR0129/10/12 FULL LIST
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 02/11/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 02/11/2012
2012-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARTIN BROOK / 02/11/2012
2012-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 02/11/2012
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-05-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-02-08AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2011-11-22AR0129/10/11 FULL LIST
2011-01-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2010-11-08AR0129/10/10 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARKS
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 26/08/2010
2010-07-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEE BROOK / 01/07/2010
2010-02-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 26/11/2009
2009-11-25AR0130/10/09 FULL LIST
2009-11-19AR0129/10/09 FULL LIST
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARKS / 29/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MARTIN HUNT / 20/10/2009
2009-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANDREW CROSLAND / 29/10/2009
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM MUIRHEAD
2009-08-05287REGISTERED OFFICE CHANGED ON 05/08/2009 FROM BROOK HOUSE BARNSLEY ROAD DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3JT
2009-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08
2008-12-23363aRETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS
2008-03-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07
2008-02-26288aDIRECTOR APPOINTED PETER MARKS
2007-11-20363sRETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS
2007-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06
2006-11-13363sRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-06-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-11-24363sRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-07-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05
2005-03-23363sRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS; AMEND
2005-01-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04
2004-11-09363sRETURN MADE UP TO 29/10/04; NO CHANGE OF MEMBERS
2004-01-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03
2003-12-05363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-05363sRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2003-10-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-10-04RES12VARYING SHARE RIGHTS AND NAMES
2003-10-04RES04NC INC ALREADY ADJUSTED 25/09/03
2003-10-04122S-DIV 25/09/03
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to G4 LEISURE HOLDINGS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-03-08
Appointment of Administrators2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against G4 LEISURE HOLDINGS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-24 Outstanding LEISURE BAR FINANCE LIMITED
LEGAL CHARGE 2012-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-05-18 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1999-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30

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 G4 LEISURE HOLDINGS LTD

Intangible Assets
Patents
We have not found any records of G4 LEISURE HOLDINGS LTD registering or being granted any patents
Domain Names

G4 LEISURE HOLDINGS LTD owns 4 domain names.

barbillabong.co.uk   clubbillabong.co.uk   billabongbar.co.uk   partyjungle.co.uk  

Trademarks
We have not found any records of G4 LEISURE HOLDINGS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G4 LEISURE HOLDINGS LTD. 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 (56302 - Public houses and bars) as G4 LEISURE HOLDINGS LTD are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where G4 LEISURE HOLDINGS LTD 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 TypeMeetings of Creditors
Defending partyG4 LEISURE HOLDINGS LTDEvent Date2016-03-03
In the High Court of Justice case number 107 Notice is hereby given, pursuant to Rule 2.35 (4A) of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of G4 Leisure Holdings Ltd by correspondence for the purpose of considering resolutions in relation to the basis of their fees and disbursements, the payment of pre-administration costs and seeking discharge of liability pursuant to Paragraph 98 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 24 March 2016, by which time and date votes must be received at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. A copy of Form 2.25B is available on request. Under Rule 2.38 of the Insolvency Rules 1986 a person is entitled to submit a vote if: they have given to the Joint Administrators at KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the Company; and the claim has been duly admitted under Rule 2.38 or 2.39 of the Insolvency Act 1986. Date of Appointment: 5 February 2016. Office holder details: Howard Smith and David Standish (IP Nos 9341 and 8798) both of KPMG LLP, 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA. For further details contact the Joint Administrators on Tel: 0113 231 3914. Alternative contact: Trang Nguyen.
 
Initiating party Event TypeAppointment of Administrators
Defending partyG4 LEISURE HOLDINGS LTDEvent Date2016-02-05
In the Leeds County Court case number 107 Howard Smith and David John Standish (IP Nos 9341 and 8798 ), both of KPMG LLP , 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA Any person who requires further information should contact Trang Nguyen on 0113 231 3914. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G4 LEISURE HOLDINGS LTD 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 G4 LEISURE HOLDINGS LTD 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.
    Other companies at postcode LS1