Company NameWright Leisure Limited
Company StatusDissolved
Company Number07572128
CategoryPrivate Limited Company
Incorporation Date21 March 2011(13 years, 1 month ago)
Dissolution Date31 October 2021 (2 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices
Section RArts, entertainment and recreation
SIC 9304Physical well-being activities
SIC 93130Fitness facilities

Directors

Director NameMiss Helen Louise Gauden
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2018(7 years, 6 months after company formation)
Appointment Duration3 years (closed 31 October 2021)
RoleChief Finance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhouse Coopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Alan James Fort
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2020(8 years, 10 months after company formation)
Appointment Duration1 year, 9 months (closed 31 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhouse Coopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
Director NameMr Jonathan Charles Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMrs Paula Elizabeth Wright
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2012(11 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMr Nikolaj Anthony John Dockree
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 January 2015)
RoleProperty Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMr Stuart James Perrin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2019)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMr Richard David Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Secretary NamePaula Elizabeth Wright
NationalityBritish
StatusResigned
Appointed23 August 2013(2 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 30 October 2019)
RoleCompany Director
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMr Simon Paul Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed20 November 2013(2 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 27 July 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMr Peter Ashley Boddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2014(2 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 30 October 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2017(6 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 11 October 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ
Director NameMr Peter William Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(7 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 January 2020)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate
Kirkstall Road, Burley
Leeds
LS4 2AZ

Contact

Websitexercise4less.co.uk

Location

Registered AddressPricewaterhouse Coopers Llp Central Square
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

755 at £0.001Jonathan Charles Wright
37.75%
Ordinary
755 at £0.001Paula Elizabeth Wright
37.75%
Ordinary
480 at £0.001Business Growth Fund PLC
24.00%
Ordinary
10 at £0.001Peter Boddy
0.50%
Ordinary

Financials

Year2014
Turnover£12,916,512
Gross Profit£12,141,856
Net Worth£7,041
Cash£1,674,064
Current Liabilities£9,346,852

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

30 October 2019Delivered 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 2019Delivered 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 2018Delivered 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 2018Delivered on: 2 May 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 August 2013Delivered 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 2013Delivered on: 15 August 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

6 September 2022Bona Vacantia disclaimer (1 page)
6 September 2022Bona Vacantia disclaimer (1 page)
5 April 2022Bona Vacantia disclaimer (1 page)
31 October 2021Final Gazette dissolved following liquidation (1 page)
31 July 2021Notice of move from Administration to Dissolution (32 pages)
24 February 2021Administrator's progress report (27 pages)
10 September 2020Notice of deemed approval of proposals (3 pages)
20 August 2020Registered 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 2020Statement of affairs with form AM02SOA (14 pages)
12 August 2020Statement of administrator's proposal (110 pages)
3 August 2020Appointment of an administrator (3 pages)
12 June 2020Satisfaction of charge 075721280003 in full (4 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Alan James Fort as a director on 21 January 2020 (2 pages)
3 February 2020Termination of appointment of Peter William Wright as a director on 21 January 2020 (1 page)
14 December 2019Full accounts made up to 31 December 2018 (45 pages)
15 November 2019Termination of appointment of Richard David Taylor as a director on 30 October 2019 (1 page)
15 November 2019Termination of appointment of Jonathan Charles Wright as a director on 30 October 2019 (1 page)
15 November 2019Termination of appointment of Paula Elizabeth Wright as a secretary on 30 October 2019 (1 page)
15 November 2019Termination of appointment of Peter Ashley Boddy as a director on 30 October 2019 (1 page)
8 November 2019Registration of charge 075721280006, created on 30 October 2019 (57 pages)
5 November 2019Registration of charge 075721280005, created on 30 October 2019 (45 pages)
1 April 2019Confirmation statement made on 21 March 2019 with updates (5 pages)
27 March 2019Cessation of Business Growth Fund Plc as a person with significant control on 30 April 2018 (1 page)
27 March 2019Cessation of Jonathan Charles Wright as a person with significant control on 30 April 2018 (1 page)
27 March 2019Notification of Wright Leisure Midco Limited as a person with significant control on 30 April 2018 (2 pages)
27 March 2019Cessation of Paula Elizabeth Wright as a person with significant control on 30 April 2018 (1 page)
19 March 2019Termination of appointment of Stuart James Perrin as a director on 28 February 2019 (1 page)
18 October 2018Group of companies' accounts made up to 31 December 2017 (55 pages)
16 October 2018Appointment of Miss Helen Louise Gauden as a director on 11 October 2018 (2 pages)
16 October 2018Termination of appointment of Christopher James Storr as a director on 11 October 2018 (1 page)
21 August 2018Termination of appointment of Simon Paul Tutt as a director on 27 July 2018 (1 page)
21 August 2018Appointment of Mr Peter William Wright as a director on 30 July 2018 (2 pages)
29 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
8 May 2018Registration of charge 075721280004, created on 30 April 2018 (55 pages)
3 May 2018Satisfaction of charge 075721280001 in full (4 pages)
3 May 2018Satisfaction of charge 075721280002 in full (4 pages)
2 May 2018Registration of charge 075721280003, created on 30 April 2018 (16 pages)
3 April 2018Confirmation statement made on 21 March 2018 with updates (6 pages)
5 January 2018Group of companies' accounts made up to 31 December 2016 (57 pages)
5 January 2018Group of companies' accounts made up to 31 December 2016 (57 pages)
20 December 2017Change of share class name or designation (2 pages)
20 December 2017Change of share class name or designation (2 pages)
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
15 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
22 November 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(59 pages)
27 June 2017Appointment of Mr Christopher James Storr as a director on 24 April 2017 (2 pages)
27 June 2017Appointment of Mr Christopher James Storr as a director on 24 April 2017 (2 pages)
27 April 2017Group of companies' accounts made up to 31 December 2015 (57 pages)
27 April 2017Group of companies' accounts made up to 31 December 2015 (57 pages)
26 April 2017Director's details changed for Mr Jonathan Charles Wright on 25 April 2017 (2 pages)
26 April 2017Director's details changed for Mr Jonathan Charles Wright on 25 April 2017 (2 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
5 April 2017Confirmation statement made on 21 March 2017 with updates (8 pages)
9 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
9 September 2016Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
28 June 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
28 June 2016Group of companies' accounts made up to 31 July 2015 (29 pages)
17 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
17 May 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 2
(7 pages)
4 February 2016Change of share class name or designation (2 pages)
4 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(62 pages)
4 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(62 pages)
4 February 2016Change of share class name or designation (2 pages)
24 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
24 April 2015Group of companies' accounts made up to 31 July 2014 (29 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
24 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2
(6 pages)
20 March 2015Termination of appointment of Nikolaj Anthony John Dockree as a director on 30 January 2015 (1 page)
20 March 2015Termination of appointment of Nikolaj Anthony John Dockree as a director on 30 January 2015 (1 page)
20 February 2015Auditor's resignation (2 pages)
20 February 2015Auditor's resignation (2 pages)
12 November 2014Change of share class name or designation (2 pages)
12 November 2014Change of share class name or designation (2 pages)
24 October 2014Resolutions
  • RES13 ‐ Transfer shares 15/10/2014
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Transfer shares 15/10/2014
(60 pages)
24 October 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer shares 15/10/2014
(60 pages)
4 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
4 June 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
(7 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
2 May 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
2 May 2014Change of share class name or designation (2 pages)
2 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(59 pages)
6 January 2014Appointment of Mr Peter Boddy as a director (2 pages)
6 January 2014Appointment of Mr Peter Boddy as a director (2 pages)
11 December 2013Appointment of Mr Simon Paul Tutt as a director (2 pages)
11 December 2013Appointment of Mr Simon Paul Tutt as a director (2 pages)
20 September 2013Appointment of Richard David Taylor as a director (3 pages)
20 September 2013Appointment of Richard David Taylor as a director (3 pages)
5 September 2013Change of share class name or designation (2 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
5 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(57 pages)
5 September 2013Change of share class name or designation (2 pages)
4 September 2013Appointment of Paula Elizabeth Wright as a secretary (3 pages)
4 September 2013Appointment of Paula Elizabeth Wright as a secretary (3 pages)
3 September 2013Appointment of Nikolaj Anthony Dockree as a director (3 pages)
3 September 2013Termination of appointment of Paula Wright as a director (2 pages)
3 September 2013Appointment of Stuart James Perrin as a director (3 pages)
3 September 2013Appointment of Nikolaj Anthony Dockree as a director (3 pages)
3 September 2013Appointment of Stuart James Perrin as a director (3 pages)
3 September 2013Termination of appointment of Paula Wright as a director (2 pages)
15 August 2013Registration of charge 075721280002 (40 pages)
15 August 2013Registration of charge 075721280001 (36 pages)
15 August 2013Registration of charge 075721280002 (40 pages)
15 August 2013Registration of charge 075721280001 (36 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
22 April 2013Annual return made up to 21 March 2013 with a full list of shareholders (3 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (22 pages)
16 January 2013Total exemption full accounts made up to 31 July 2012 (22 pages)
13 July 2012Sub-division of shares on 1 July 2012 (5 pages)
13 July 2012Sub-division of shares on 1 July 2012 (5 pages)
13 July 2012Sub-division of shares on 1 July 2012 (5 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
19 April 2012Annual return made up to 21 March 2012 with a full list of shareholders (3 pages)
19 April 2012Director's details changed for Mr Jonathan Charles Wright on 21 March 2012 (2 pages)
19 April 2012Registered office address changed from 6 Denby Dale Road Wakefield WF1 1HR United Kingdom on 19 April 2012 (1 page)
19 April 2012Registered office address changed from 6 Denby Dale Road Wakefield WF1 1HR United Kingdom on 19 April 2012 (1 page)
19 April 2012Director's details changed for Mr Jonathan Charles Wright on 21 March 2012 (2 pages)
4 April 2012Appointment of Mrs Paula Elizabeth Wright as a director (3 pages)
4 April 2012Appointment of Mrs Paula Elizabeth Wright as a director (3 pages)
4 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
4 April 2012Current accounting period extended from 31 March 2012 to 31 July 2012 (3 pages)
21 March 2011Incorporation (32 pages)
21 March 2011Incorporation (32 pages)