Company NameWright Leisure Midco Limited
Company StatusDissolved
Company Number11331879
CategoryPrivate Limited Company
Incorporation Date26 April 2018(6 years ago)
Dissolution Date31 October 2021 (2 years, 5 months ago)

Business Activity

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(5 months, 2 weeks 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(1 year, 9 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 NameJonathan Charles Wright
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate Kirkstall Road
Leeds
LS4 2AZ
Director NameMr Christopher James Storr
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 days after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate Kirkstall Road
Leeds
LS4 2AZ
Director NameMr Simon Tutt
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 days after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate Kirkstall Road
Leeds
LS4 2AZ
Director NameMr Peter Boddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Kirkstall Industrial Estate Kirkstall Road
Leeds
LS4 2AZ
Director NameMr Stuart James Perrin
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 days after company formation)
Appointment Duration10 months (resigned 28 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate Kirkstall Road
Leeds
LS4 2AZ
Director NameMr Richard David Taylor
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate Kirkstall Road
Leeds
LS4 2AZ
Director NameMrs Paula Wright
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2018(4 days after company formation)
Appointment Duration1 year, 6 months (resigned 30 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 1 Kirkstall Industrial Estate Kirkstall Road
Leeds
LS4 2AZ
Director NameMr Peter William Wright
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(3 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
Leeds
LS4 2AZ

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

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"). 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) owned by the company, in each case as specified (and defined) in the debenture registered by this form MR01 (the "debenture"). For more details please refer to the debenture.
Outstanding

Filing History

10 September 2020Notice of deemed approval of proposals (3 pages)
20 August 2020Registered office address changed from Unit 1 Kirkstall Industrial Estate Kirkstall Road Leeds LS4 2AZ United Kingdom 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 (8 pages)
13 August 2020Statement of administrator's proposal (110 pages)
3 August 2020Appointment of an administrator (3 pages)
15 May 2020Cessation of Wright Leisure Topco Limited as a person with significant control on 30 October 2019 (1 page)
15 May 2020Notification of Wright Leisure Manco Limited as a person with significant control on 30 October 2019 (2 pages)
15 May 2020Confirmation statement made on 25 April 2020 with updates (4 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 (26 pages)
15 November 2019Termination of appointment of Richard Taylor as a director on 30 October 2019 (1 page)
15 November 2019Termination of appointment of Peter Boddy 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 Wright as a director on 30 October 2019 (1 page)
8 November 2019Registration of charge 113318790003, created on 30 October 2019 (57 pages)
5 November 2019Registration of charge 113318790002, created on 30 October 2019 (45 pages)
8 May 2019Confirmation statement made on 25 April 2019 with updates (4 pages)
24 April 2019Statement of capital following an allotment of shares on 30 April 2018
  • GBP 0.02
(5 pages)
19 March 2019Termination of appointment of Stuart Perrin as a director on 28 February 2019 (1 page)
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)
8 October 2018Appointment of Mr Peter William Wright as a director on 30 July 2018 (2 pages)
8 October 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
5 October 2018Termination of appointment of Simon Tutt as a director on 27 July 2018 (1 page)
5 September 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilites agreement 30/04/2018
(24 pages)
8 May 2018Registration of charge 113318790001, created on 30 April 2018 (55 pages)
3 May 2018Appointment of Mr Richard Taylor as a director on 30 April 2018 (2 pages)
3 May 2018Appointment of Mr Peter Boddy as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Stuart Perrin as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mrs Paula Wright as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Christopher James Storr as a director on 30 April 2018 (2 pages)
2 May 2018Appointment of Mr Simon Tutt as a director on 30 April 2018 (2 pages)
26 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-26
  • GBP .01
(27 pages)