Company NameWestgate Leisure Services Limited
Company StatusDissolved
Company Number02813998
CategoryPrivate Limited Company
Incorporation Date29 April 1993(31 years ago)
Dissolution Date11 July 2022 (1 year, 9 months ago)

Business Activity

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

Directors

Director NameMrs Catherine Elizabeth Spence
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1993(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Director NameMr Franco Del Buono
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityItalian
StatusClosed
Appointed08 January 2008(14 years, 8 months after company formation)
Appointment Duration14 years, 6 months (closed 11 July 2022)
RoleRestauranteur
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Secretary NameMr Franco Buono
StatusClosed
Appointed03 January 2012(18 years, 8 months after company formation)
Appointment Duration10 years, 6 months (closed 11 July 2022)
RoleCompany Director
Correspondence Address9th Floor 7 Park Row
Leeds
LS1 5HD
Secretary NameJean Bradbury
NationalityBritish
StatusResigned
Appointed29 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address17 Windsor Avenue
Silsden
Keighley
West Yorkshire
BD20 0DA
Director NameCo Form (Nominees) Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales
Secretary NameCo Form (Secretaries) Limited (Corporation)
StatusResigned
Appointed29 April 1993(same day as company formation)
Correspondence AddressDominions House North
Queen Street
Cardiff
CF1 4AR
Wales

Contact

Websitepiccolinorestaurants.co.uk
Telephone0161 8395511
Telephone regionManchester

Location

Registered Address9th Floor 7 Park Row
Leeds
LS1 5HD
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

88 at £1Ayston Investment LTD
88.00%
Ordinary
7 at £1Franco Buono
7.00%
Ordinary
5 at £1Ms Catherine Elizabeth Spence
5.00%
Ordinary

Financials

Year2014
Net Worth-£385,757
Cash£23,261
Current Liabilities£296,657

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

28 August 2014Delivered on: 4 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
21 August 2014Delivered on: 26 August 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
26 March 1999Delivered on: 1 April 1999
Persons entitled: Scottish & Newcastle Plcand/or Any of Its Present or Future Subsidiary Companies

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage l/h la laconda together with all additions to the said property premises and buildings and all fittings and fixtures. The goodwill of the business,. See the mortgage charge document for full details.
Outstanding
10 June 1996Delivered on: 10 June 1996
Persons entitled: Scottish & Newcastle PLC and Any Holding or Subsidiary Company Thereof

Classification: Debenture
Secured details: £175,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises k/a la laconda, linton road, wetherby, west yorkshire together with the l/h car park. .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 2010Delivered on: 7 January 2011
Satisfied on: 1 October 2014
Persons entitled: Unity Trust Bank PLC

Classification: Mortgage
Secured details: £657,500.00 due or to become due from the company to the chargee.
Particulars: All that friends provident policy (policy no: 1613642).
Fully Satisfied
10 September 1993Delivered on: 21 September 1993
Satisfied on: 27 March 1997
Persons entitled: Carlsberg-Tetley Brewing Limited

Classification: Debenture
Secured details: All moneys due or to become due from the company to national westminster bank PLC including moneys due for goods supplied under the terms of a loan agreement dated 23/07/93 and all moneys due or to become due from the company to carlsberg-tetley brewing limited on any account whatsoever.
Particulars: L/H property k/a la locanda 67 westgate wetherby west yorkshire tog with all buildings and fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 July 2022Final Gazette dissolved following liquidation (1 page)
11 April 2022Return of final meeting in a creditors' voluntary winding up (18 pages)
30 November 2021Registered office address changed from 36 Park Row Leeds LS1 5JL to 9th Floor 7 Park Row Leeds LS1 5HD on 30 November 2021 (2 pages)
7 May 2021Liquidators' statement of receipts and payments to 4 March 2021 (17 pages)
30 March 2020Notice to Registrar of Companies of Notice of disclaimer (4 pages)
16 March 2020Registered office address changed from The Angel High Street Wetherby West Yorkshire LS22 6LT to 36 Park Row Leeds LS1 5JL on 16 March 2020 (2 pages)
13 March 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-03-05
(1 page)
13 March 2020Appointment of a voluntary liquidator (3 pages)
13 March 2020Statement of affairs (10 pages)
7 March 2020Compulsory strike-off action has been suspended (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
10 October 2019Confirmation statement made on 6 October 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
10 October 2018Confirmation statement made on 6 October 2018 with no updates (3 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 October 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
6 October 2017Confirmation statement made on 6 October 2017 with updates (4 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(4 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
9 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(4 pages)
1 October 2014Satisfaction of charge 4 in full (4 pages)
1 October 2014Satisfaction of charge 4 in full (4 pages)
4 September 2014Registration of charge 028139980006, created on 28 August 2014 (6 pages)
4 September 2014Registration of charge 028139980006, created on 28 August 2014 (6 pages)
26 August 2014Registration of charge 028139980005, created on 21 August 2014 (5 pages)
26 August 2014Registration of charge 028139980005, created on 21 August 2014 (5 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
27 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(4 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
14 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
8 April 2013Amended accounts made up to 31 March 2012 (7 pages)
8 April 2013Amended accounts made up to 31 March 2012 (7 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Franco Buono on 29 April 2012 (2 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2012 (2 pages)
15 May 2012Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2012 (2 pages)
15 May 2012Director's details changed for Franco Buono on 29 April 2012 (2 pages)
15 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (4 pages)
14 May 2012Appointment of Mr Franco Buono as a secretary (1 page)
14 May 2012Appointment of Mr Franco Buono as a secretary (1 page)
14 May 2012Termination of appointment of Jean Bradbury as a secretary (1 page)
14 May 2012Termination of appointment of Jean Bradbury as a secretary (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
13 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
13 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
7 January 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 May 2010Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Franco Buono on 29 April 2010 (2 pages)
21 May 2010Registered office address changed from 5 Boston Road Wetherby W Yorks LS22 5HA England on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 5 Boston Road Wetherby W Yorks LS22 5HA England on 21 May 2010 (1 page)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Franco Buono on 29 April 2010 (2 pages)
21 May 2010Director's details changed for Ms Catherine Elizabeth Spence on 29 April 2010 (2 pages)
21 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (5 pages)
10 February 2010Registered office address changed from Sicklinghall Road Wetherby West Yorkshire LS22 4AF on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Sicklinghall Road Wetherby West Yorkshire LS22 4AF on 10 February 2010 (1 page)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
1 May 2009Return made up to 29/04/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 29/04/08; full list of members (4 pages)
14 August 2008Return made up to 29/04/08; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 January 2008New director appointed (2 pages)
15 January 2008New director appointed (2 pages)
6 July 2007Return made up to 29/04/07; full list of members (3 pages)
6 July 2007Return made up to 29/04/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
18 May 2006Return made up to 29/04/06; full list of members (7 pages)
18 May 2006Return made up to 29/04/06; full list of members (7 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
10 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
31 May 2005Return made up to 29/04/05; full list of members (6 pages)
31 May 2005Return made up to 29/04/05; full list of members (6 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
26 October 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 May 2004Return made up to 29/04/04; full list of members (6 pages)
4 May 2004Return made up to 29/04/04; full list of members (6 pages)
26 November 2003Registered office changed on 26/11/03 from: wetherby road collingham wetherby LS22 6AY (1 page)
26 November 2003Registered office changed on 26/11/03 from: wetherby road collingham wetherby LS22 6AY (1 page)
28 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
28 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
30 May 2003Return made up to 29/04/03; full list of members (6 pages)
30 May 2003Return made up to 29/04/03; full list of members (6 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
6 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
9 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 09/05/02
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (8 pages)
11 June 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
11 June 2001Return made up to 29/04/01; full list of members
  • 363(287) ‐ Registered office changed on 11/06/01
(6 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
17 October 2000Accounts for a small company made up to 31 March 2000 (8 pages)
26 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 June 2000Return made up to 29/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
19 July 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 June 1999Return made up to 29/04/99; no change of members (4 pages)
23 June 1999Return made up to 29/04/99; no change of members (4 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
1 April 1999Particulars of mortgage/charge (3 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (8 pages)
26 May 1998Return made up to 29/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1998Return made up to 29/04/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
9 December 1997Full accounts made up to 31 March 1997 (14 pages)
9 December 1997Full accounts made up to 31 March 1997 (14 pages)
11 June 1997Return made up to 29/04/97; full list of members (6 pages)
11 June 1997Return made up to 29/04/97; full list of members (6 pages)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
27 March 1997Declaration of satisfaction of mortgage/charge (1 page)
23 October 1996Full accounts made up to 31 March 1996 (14 pages)
23 October 1996Full accounts made up to 31 March 1996 (14 pages)
10 June 1996Particulars of mortgage/charge (7 pages)
10 June 1996Particulars of mortgage/charge (7 pages)
6 May 1996Return made up to 29/04/96; no change of members (4 pages)
6 May 1996Return made up to 29/04/96; no change of members (4 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
30 November 1995Full accounts made up to 31 March 1995 (13 pages)
3 November 1995Registered office changed on 03/11/95 from: 164 westgate wetherby leeds LS22 6NH (1 page)
3 November 1995Registered office changed on 03/11/95 from: 164 westgate wetherby leeds LS22 6NH (1 page)
16 May 1995Return made up to 29/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)
16 May 1995Return made up to 29/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 16/05/95
(4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
29 April 1993Incorporation (16 pages)
29 April 1993Incorporation (16 pages)