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(1 year, 9 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 | Jonathan Charles Wright |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road Leeds LS4 2AZ |
Director Name | Mr Christopher James Storr |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 days after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 11 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road Leeds LS4 2AZ |
Director Name | Mr Simon Tutt |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 days after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 27 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road Leeds LS4 2AZ |
Director Name | Mr Peter Boddy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road Leeds LS4 2AZ |
Director Name | Mr Stuart James Perrin |
---|---|
Date of Birth | January 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 days after company formation) |
Appointment Duration | 10 months (resigned 28 February 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road Leeds LS4 2AZ |
Director Name | Mr Richard David Taylor |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road Leeds LS4 2AZ |
Director Name | Mrs Paula Wright |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2018(4 days after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 October 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 1 Kirkstall Industrial Estate Kirkstall Road 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(3 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 Leeds LS4 2AZ |
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 |
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"). 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) 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 |
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 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 2020 | Statement of affairs with form AM02SOA (8 pages) |
13 August 2020 | Statement of administrator's proposal (110 pages) |
3 August 2020 | Appointment of an administrator (3 pages) |
15 May 2020 | Cessation of Wright Leisure Topco Limited as a person with significant control on 30 October 2019 (1 page) |
15 May 2020 | Notification of Wright Leisure Manco Limited as a person with significant control on 30 October 2019 (2 pages) |
15 May 2020 | Confirmation statement made on 25 April 2020 with updates (4 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 (26 pages) |
15 November 2019 | Termination of appointment of Richard Taylor as a director on 30 October 2019 (1 page) |
15 November 2019 | Termination of appointment of Peter Boddy 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 Wright as a director on 30 October 2019 (1 page) |
8 November 2019 | Registration of charge 113318790003, created on 30 October 2019 (57 pages) |
5 November 2019 | Registration of charge 113318790002, created on 30 October 2019 (45 pages) |
8 May 2019 | Confirmation statement made on 25 April 2019 with updates (4 pages) |
24 April 2019 | Statement of capital following an allotment of shares on 30 April 2018
|
19 March 2019 | Termination of appointment of Stuart Perrin as a director on 28 February 2019 (1 page) |
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) |
8 October 2018 | Appointment of Mr Peter William Wright as a director on 30 July 2018 (2 pages) |
8 October 2018 | Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page) |
5 October 2018 | Termination of appointment of Simon Tutt as a director on 27 July 2018 (1 page) |
5 September 2018 | Resolutions
|
23 May 2018 | Resolutions
|
8 May 2018 | Registration of charge 113318790001, created on 30 April 2018 (55 pages) |
3 May 2018 | Appointment of Mr Richard Taylor as a director on 30 April 2018 (2 pages) |
3 May 2018 | Appointment of Mr Peter Boddy as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Stuart Perrin as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mrs Paula Wright as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Christopher James Storr as a director on 30 April 2018 (2 pages) |
2 May 2018 | Appointment of Mr Simon Tutt as a director on 30 April 2018 (2 pages) |
26 April 2018 | Incorporation
Statement of capital on 2018-04-26
|