29 Wellington Street
Leeds
LS1 4DL
Director Name | Mr Alan James Fort |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2020(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 31 October 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |
Director Name | Mr Jonathan Charles Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mrs Paula Elizabeth Wright |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2012(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 August 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mr Nikolaj Anthony John Dockree |
---|---|
Date of Birth | November 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 January 2015) |
Role | Property Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mr Stuart James Perrin |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 28 February 2019) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mr Richard David Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Secretary Name | Paula Elizabeth Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 August 2013(2 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 October 2019) |
Role | Company Director |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mr Simon Paul Tutt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 20 November 2013(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 27 July 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mr Peter Ashley Boddy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2014(2 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 30 October 2019) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2017(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 5 months (resigned 11 October 2018) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Director Name | Mr Peter William Wright |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2018(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2020) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ |
Website | xercise4less.co.uk |
---|
Registered Address | Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
755 at £0.001 | Jonathan Charles Wright 37.75% Ordinary |
---|---|
755 at £0.001 | Paula Elizabeth Wright 37.75% Ordinary |
480 at £0.001 | Business Growth Fund PLC 24.00% Ordinary |
10 at £0.001 | Peter Boddy 0.50% Ordinary |
Year | 2014 |
---|---|
Turnover | £12,916,512 |
Gross Profit | £12,141,856 |
Net Worth | £7,041 |
Cash | £1,674,064 |
Current Liabilities | £9,346,852 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
30 October 2019 | Delivered on: 8 November 2019 Persons entitled: Proventus Capital Partners Iii Ab (As Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others trademarks "EXERCISE4LESS" numbered 10044378 and "xercise 4 less logo (series of 2)" numbered 2609050. for more details please refer to the debenture. Outstanding |
---|---|
30 October 2019 | Delivered on: 5 November 2019 Persons entitled: Bgf Nominees Limited as Security Trustee for the Beneficiaries Classification: A registered charge Particulars: Not applicable. Outstanding |
30 April 2018 | Delivered on: 8 May 2018 Persons entitled: Proventus Capital Partners Iii Ab as Security Agent Classification: A registered charge Particulars: All current and future land (except for any restricted land) and intellectual property (except for any restricted ip) and the specified intellectual property owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture") and including, amongst others trademarks "EXERCISE4LESS" numbered 10044378 and "xercise 4 less logo (series of 2)" numbered 2609050. for more details please refer to the debenture. Outstanding |
30 April 2018 | Delivered on: 2 May 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
8 August 2013 | Delivered on: 15 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
8 August 2013 | Delivered on: 15 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
6 September 2022 | Bona Vacantia disclaimer (1 page) |
---|---|
6 September 2022 | Bona Vacantia disclaimer (1 page) |
5 April 2022 | Bona Vacantia disclaimer (1 page) |
31 October 2021 | Final Gazette dissolved following liquidation (1 page) |
31 July 2021 | Notice of move from Administration to Dissolution (32 pages) |
24 February 2021 | Administrator's progress report (27 pages) |
10 September 2020 | Notice of deemed approval of proposals (3 pages) |
20 August 2020 | Registered office address changed from Unit 1 Kirkstall Industrial Estate Kirkstall Road, Burley Leeds LS4 2AZ to Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds England LS1 4DL on 20 August 2020 (2 pages) |
14 August 2020 | Statement of affairs with form AM02SOA (14 pages) |
12 August 2020 | Statement of administrator's proposal (110 pages) |
3 August 2020 | Appointment of an administrator (3 pages) |
12 June 2020 | Satisfaction of charge 075721280003 in full (4 pages) |
27 March 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Alan James Fort as a director on 21 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Peter William Wright as a director on 21 January 2020 (1 page) |
14 December 2019 | Full accounts made up to 31 December 2018 (45 pages) |
15 November 2019 | Termination of appointment of Richard David Taylor as a director on 30 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Jonathan Charles Wright as a director on 30 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Paula Elizabeth Wright as a secretary on 30 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Peter Ashley Boddy as a director on 30 October 2019 (1 page) |
8 November 2019 | Registration of charge 075721280006, created on 30 October 2019 (57 pages) |
5 November 2019 | Registration of charge 075721280005, created on 30 October 2019 (45 pages) |
1 April 2019 | Confirmation statement made on 21 March 2019 with updates (5 pages) |
27 March 2019 | Cessation of Business Growth Fund Plc as a person with significant control on 30 April 2018 (1 page) |
27 March 2019 | Cessation of Jonathan Charles Wright as a person with significant control on 30 April 2018 (1 page) |
27 March 2019 | Notification of Wright Leisure Midco Limited as a person with significant control on 30 April 2018 (2 pages) |
27 March 2019 | Cessation of Paula Elizabeth Wright as a person with significant control on 30 April 2018 (1 page) |
19 March 2019 | Termination of appointment of Stuart James Perrin as a director on 28 February 2019 (1 page) |
18 October 2018 | Group of companies' accounts made up to 31 December 2017 (55 pages) |
16 October 2018 | Appointment of Miss Helen Louise Gauden as a director on 11 October 2018 (2 pages) |
16 October 2018 | Termination of appointment of Christopher James Storr as a director on 11 October 2018 (1 page) |
21 August 2018 | Termination of appointment of Simon Paul Tutt as a director on 27 July 2018 (1 page) |
21 August 2018 | Appointment of Mr Peter William Wright as a director on 30 July 2018 (2 pages) |
29 May 2018 | Resolutions
|
8 May 2018 | Registration of charge 075721280004, created on 30 April 2018 (55 pages) |
3 May 2018 | Satisfaction of charge 075721280001 in full (4 pages) |
3 May 2018 | Satisfaction of charge 075721280002 in full (4 pages) |
2 May 2018 | Registration of charge 075721280003, created on 30 April 2018 (16 pages) |
3 April 2018 | Confirmation statement made on 21 March 2018 with updates (6 pages) |
5 January 2018 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
5 January 2018 | Group of companies' accounts made up to 31 December 2016 (57 pages) |
20 December 2017 | Change of share class name or designation (2 pages) |
20 December 2017 | Change of share class name or designation (2 pages) |
15 December 2017 | Resolutions
|
15 December 2017 | Resolutions
|
22 November 2017 | Resolutions
|
22 November 2017 | Resolutions
|
27 June 2017 | Appointment of Mr Christopher James Storr as a director on 24 April 2017 (2 pages) |
27 June 2017 | Appointment of Mr Christopher James Storr as a director on 24 April 2017 (2 pages) |
27 April 2017 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
27 April 2017 | Group of companies' accounts made up to 31 December 2015 (57 pages) |
26 April 2017 | Director's details changed for Mr Jonathan Charles Wright on 25 April 2017 (2 pages) |
26 April 2017 | Director's details changed for Mr Jonathan Charles Wright on 25 April 2017 (2 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
5 April 2017 | Confirmation statement made on 21 March 2017 with updates (8 pages) |
9 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
9 September 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
28 June 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
28 June 2016 | Group of companies' accounts made up to 31 July 2015 (29 pages) |
17 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
4 February 2016 | Change of share class name or designation (2 pages) |
4 February 2016 | Resolutions
|
4 February 2016 | Resolutions
|
4 February 2016 | Change of share class name or designation (2 pages) |
24 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
24 April 2015 | Group of companies' accounts made up to 31 July 2014 (29 pages) |
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
20 March 2015 | Termination of appointment of Nikolaj Anthony John Dockree as a director on 30 January 2015 (1 page) |
20 March 2015 | Termination of appointment of Nikolaj Anthony John Dockree as a director on 30 January 2015 (1 page) |
20 February 2015 | Auditor's resignation (2 pages) |
20 February 2015 | Auditor's resignation (2 pages) |
12 November 2014 | Change of share class name or designation (2 pages) |
12 November 2014 | Change of share class name or designation (2 pages) |
24 October 2014 | Resolutions
|
24 October 2014 | Resolutions
|
4 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
2 May 2014 | Group of companies' accounts made up to 31 July 2013 (30 pages) |
2 May 2014 | Resolutions
|
2 May 2014 | Change of share class name or designation (2 pages) |
2 May 2014 | Resolutions
|
6 January 2014 | Appointment of Mr Peter Boddy as a director (2 pages) |
6 January 2014 | Appointment of Mr Peter Boddy as a director (2 pages) |
11 December 2013 | Appointment of Mr Simon Paul Tutt as a director (2 pages) |
11 December 2013 | Appointment of Mr Simon Paul Tutt as a director (2 pages) |
20 September 2013 | Appointment of Richard David Taylor as a director (3 pages) |
20 September 2013 | Appointment of Richard David Taylor as a director (3 pages) |
5 September 2013 | Change of share class name or designation (2 pages) |
5 September 2013 | Resolutions
|
5 September 2013 | Resolutions
|
5 September 2013 | Change of share class name or designation (2 pages) |
4 September 2013 | Appointment of Paula Elizabeth Wright as a secretary (3 pages) |
4 September 2013 | Appointment of Paula Elizabeth Wright as a secretary (3 pages) |
3 September 2013 | Appointment of Nikolaj Anthony Dockree as a director (3 pages) |
3 September 2013 | Termination of appointment of Paula Wright as a director (2 pages) |
3 September 2013 | Appointment of Stuart James Perrin as a director (3 pages) |
3 September 2013 | Appointment of Nikolaj Anthony Dockree as a director (3 pages) |
3 September 2013 | Appointment of Stuart James Perrin as a director (3 pages) |
3 September 2013 | Termination of appointment of Paula Wright as a director (2 pages) |
15 August 2013 | Registration of charge 075721280002 (40 pages) |
15 August 2013 | Registration of charge 075721280001 (36 pages) |
15 August 2013 | Registration of charge 075721280002 (40 pages) |
15 August 2013 | Registration of charge 075721280001 (36 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption full accounts made up to 31 July 2012 (22 pages) |
16 January 2013 | Total exemption full accounts made up to 31 July 2012 (22 pages) |
13 July 2012 | Sub-division of shares on 1 July 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 1 July 2012 (5 pages) |
13 July 2012 | Sub-division of shares on 1 July 2012 (5 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (3 pages) |
19 April 2012 | Director's details changed for Mr Jonathan Charles Wright on 21 March 2012 (2 pages) |
19 April 2012 | Registered office address changed from 6 Denby Dale Road Wakefield WF1 1HR United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Registered office address changed from 6 Denby Dale Road Wakefield WF1 1HR United Kingdom on 19 April 2012 (1 page) |
19 April 2012 | Director's details changed for Mr Jonathan Charles Wright on 21 March 2012 (2 pages) |
4 April 2012 | Appointment of Mrs Paula Elizabeth Wright as a director (3 pages) |
4 April 2012 | Appointment of Mrs Paula Elizabeth Wright as a director (3 pages) |
4 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages) |
4 April 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages) |
21 March 2011 | Incorporation (32 pages) |
21 March 2011 | Incorporation (32 pages) |