Company NameTop Ten Holdings Plc
Company StatusDissolved
Company Number02891251
CategoryPublic Limited Company
Incorporation Date20 January 1994(30 years, 3 months ago)
Dissolution Date26 August 2023 (7 months, 4 weeks ago)
Previous NamesSanctuary Leisure Plc and XS Leisure Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIvan Weston
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLittle Court Cottage Nan Clarks Lane
London
NW7 4HH
Secretary NameMr Anthony Rosenberg
NationalityBritish
StatusResigned
Appointed20 January 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsewalk Cottage
Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Director NameKathryn Macia Rosenberg Hurst
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(2 years, 2 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 October 1996)
RoleMarketing Director
Correspondence AddressYewhurst
Chorleywood
Rickmansworth
Hertfordshire
WD3 4ER
Director NameMr Philip Alan Bunt
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Secretary NameMr Philip Alan Bunt
NationalityBritish
StatusResigned
Appointed15 April 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 2000)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address176 Whitchurch Lane
Edgware
HA8 6QJ
Director NameSir Aubrey Thomas Brocklebank
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(2 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 16 July 2009)
RoleCompany Director
Country of ResidenceGb-Gbn
Correspondence AddressHunters Lodge St Andrews Lane
Titchmarsh
Kettering
Northamptonshire
NN14 3DN
Director NameMr Anthony Rosenberg
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1996(2 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 18 May 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHorsewalk Cottage
Akeley Road Lillingstone
Lovell
Buckinghamshire
MK18 5BF
Director NameNeil Geoffrey Goulden
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1998(4 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 27 November 2000)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOne The Shires
Wokingham
Berkshire
RG41 4SZ
Director NameDavid MacDonald
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1998(4 years, 3 months after company formation)
Appointment Duration3 years (resigned 16 May 2001)
RoleOperations Director
Correspondence Address30 Sycamore Close
Burbage
Hinckley
Leicestershire
LE10 2JU
Secretary NamePaul Aris
NationalityBritish
StatusResigned
Appointed26 March 2000(6 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 June 2001)
RoleCompany Director
Correspondence Address81 Flora Thompson Drive
Newport Pagnell
Buckinghamshire
MK16 8SR
Director NameRichard Ivan Simons
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2000(6 years, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 66 Maresfield Gardens
Hampstead
London
NW3 5TD
Director NamePeter Harry Jay
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2001(7 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 27 March 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 Fetter Lane
London
EC4A 1BN
Director NamePhilip Bruce Roberts
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 20 September 2006)
RoleCompany Director
Correspondence Address1 Fairfield Road
Drury
Buckley
Clwyd
CH7 3EE
Wales
Director NameSamuel Norman Weston
Date of BirthJanuary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 2 months after company formation)
Appointment Duration7 years, 3 months (resigned 16 July 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressWellers Mead
Old Mill Road
Denham
Buckinghamshire
UB9 5AS
Director NameMr Alan Harry Weston
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 2 months after company formation)
Appointment Duration12 years, 3 months (resigned 10 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Verulam Industrial Estate
London Road
St Albans
Hertfordshire
AL1 1JF
Secretary NameAlan Harry Weston
NationalityBritish
StatusResigned
Appointed27 March 2002(8 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 06 September 2005)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Hillside Gardens
Edgware
Middlesex
HA8 8HD
Director NameMr John Graham Kerr
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2005(11 years, 5 months after company formation)
Appointment Duration9 years (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Verulam Industrial Estate
London Road
St Albans
Hertfordshire
AL1 1JF
Secretary NameMr Gary Roger Bennett
NationalityBritish
StatusResigned
Appointed06 September 2005(11 years, 7 months after company formation)
Appointment Duration8 years, 10 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Verulam Industrial Estate
London Road
St Albans
Hertfordshire
AL1 1JF
Director NameMr Gary Roger Bennett
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 July 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 8 Verulam Industrial Estate
London Road
St Albans
Hertfordshire
AL1 1JF
Director NameMr Allen Richard Walsh
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(14 years after company formation)
Appointment Duration6 years, 4 months (resigned 10 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8 Verulam Industrial Estate
London Road
St Albans
Hertfordshire
AL1 1JF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed20 January 1994(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed15 June 2001(7 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 17 February 2004)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered Address11th Floor Landmark St Peter's Square
1 Oxford St
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Turnover£13,695,000
Gross Profit£10,926,000
Net Worth-£23,242,000
Cash£1,446,000
Current Liabilities£34,734,000

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

26 August 2023Final Gazette dissolved following liquidation (1 page)
26 May 2023Return of final meeting in a creditors' voluntary winding up (33 pages)
25 July 2022Liquidators' statement of receipts and payments to 2 July 2022 (30 pages)
15 November 2021Registered office address changed from 4 Hardman Square Spinningfields Manchester to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 15 November 2021 (2 pages)
31 July 2021Liquidators' statement of receipts and payments to 2 July 2021 (32 pages)
10 August 2020Liquidators' statement of receipts and payments to 2 July 2020 (28 pages)
7 September 2019Liquidators' statement of receipts and payments to 2 July 2019 (30 pages)
6 September 2018Liquidators' statement of receipts and payments to 2 July 2018 (38 pages)
27 July 2017Liquidators' statement of receipts and payments to 2 July 2017 (38 pages)
27 July 2017Liquidators' statement of receipts and payments to 2 July 2017 (38 pages)
26 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (33 pages)
26 August 2016Liquidators' statement of receipts and payments to 2 July 2016 (33 pages)
31 July 2015Liquidators statement of receipts and payments to 2 July 2015 (23 pages)
31 July 2015Liquidators statement of receipts and payments to 2 July 2015 (23 pages)
31 July 2015Liquidators' statement of receipts and payments to 2 July 2015 (23 pages)
31 July 2015Liquidators' statement of receipts and payments to 2 July 2015 (23 pages)
6 January 2015Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages)
6 January 2015Court order insolvency:re ian corfield ceasing to hold office as liquidator (12 pages)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
6 January 2015Notice of ceasing to act as a voluntary liquidator (1 page)
22 July 2014Registered office address changed from Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages)
22 July 2014Registered office address changed from Unit 8 Verulam Industrial Estate London Road St Albans Hertfordshire AL1 1JF to 4 Hardman Square Spinningfields Manchester on 22 July 2014 (2 pages)
17 July 2014Statement of affairs with form 4.19 (17 pages)
17 July 2014Statement of affairs with form 4.19 (17 pages)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Appointment of a voluntary liquidator (1 page)
17 July 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-03
(1 page)
16 July 2014Termination of appointment of a director (2 pages)
16 July 2014Termination of appointment of a director (2 pages)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a secretary (1 page)
10 July 2014Termination of appointment of Alan Weston as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a director (1 page)
10 July 2014Termination of appointment of Alan Weston as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of John Kerr as a director (1 page)
10 July 2014Termination of appointment of Allen Walsh as a director (1 page)
10 July 2014Termination of appointment of Gary Bennett as a secretary (1 page)
26 February 2014Director's details changed for Alan Harry Weston on 12 February 2014 (2 pages)
26 February 2014Director's details changed for Alan Harry Weston on 12 February 2014 (2 pages)
18 February 2014Annual return made up to 20 January 2014 with bulk list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,101,121.4
(18 pages)
18 February 2014Annual return made up to 20 January 2014 with bulk list of shareholders
Statement of capital on 2014-02-18
  • GBP 5,101,121.4
(18 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (41 pages)
1 March 2013Annual return made up to 20 January 2013 no member list (16 pages)
1 March 2013Annual return made up to 20 January 2013 no member list (16 pages)
18 September 2012Group of companies' accounts made up to 25 March 2012 (43 pages)
18 September 2012Group of companies' accounts made up to 25 March 2012 (43 pages)
9 February 2012Annual return made up to 20 January 2012 (16 pages)
9 February 2012Annual return made up to 20 January 2012 (16 pages)
13 September 2011Group of companies' accounts made up to 27 March 2011 (44 pages)
13 September 2011Group of companies' accounts made up to 27 March 2011 (44 pages)
9 August 2011Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page)
9 August 2011Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page)
9 August 2011Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Mr John Graham Kerr on 9 August 2011 (2 pages)
9 August 2011Secretary's details changed for Mr Gary Roger Bennett on 9 August 2011 (1 page)
9 August 2011Director's details changed for Mr Gary Roger Bennett on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Allen Richard Walsh on 9 August 2011 (2 pages)
9 August 2011Director's details changed for Alan Harry Weston on 9 August 2011 (2 pages)
15 February 2011Annual return made up to 20 January 2011 with bulk list of shareholders (17 pages)
15 February 2011Annual return made up to 20 January 2011 with bulk list of shareholders (17 pages)
20 September 2010Group of companies' accounts made up to 28 March 2010 (47 pages)
20 September 2010Group of companies' accounts made up to 28 March 2010 (47 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
18 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (16 pages)
30 October 2009Group of companies' accounts made up to 29 March 2009 (47 pages)
30 October 2009Group of companies' accounts made up to 29 March 2009 (47 pages)
28 July 2009Appointment terminated director samuel weston (1 page)
28 July 2009Appointment terminated director aubrey brocklebank (1 page)
28 July 2009Appointment terminated director aubrey brocklebank (1 page)
28 July 2009Appointment terminated director samuel weston (1 page)
22 July 2009Resolutions
  • RES13 ‐ 20P shares to stock market cancelled 16/07/2009
(1 page)
22 July 2009Resolutions
  • RES13 ‐ 20P shares to stock market cancelled 16/07/2009
(1 page)
26 May 2009Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page)
26 May 2009Secretary's change of particulars gary roger bennett logged form (1 page)
26 May 2009Secretary's change of particulars gary roger bennett logged form (1 page)
26 May 2009Director and secretary's change of particulars / gary bennett / 30/04/2009 (1 page)
10 February 2009Return made up to 20/01/09; no change of members (6 pages)
10 February 2009Return made up to 20/01/09; no change of members (6 pages)
16 October 2008Group of companies' accounts made up to 30 March 2008 (56 pages)
16 October 2008Group of companies' accounts made up to 30 March 2008 (56 pages)
21 February 2008Return made up to 20/01/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/02/08
(9 pages)
21 February 2008Return made up to 20/01/08; bulk list available separately
  • 363(287) ‐ Registered office changed on 21/02/08
(9 pages)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
15 February 2008New director appointed (2 pages)
25 January 2008Director resigned (1 page)
25 January 2008Director resigned (1 page)
30 July 2007Group of companies' accounts made up to 1 April 2007 (33 pages)
30 July 2007Group of companies' accounts made up to 1 April 2007 (33 pages)
30 July 2007Group of companies' accounts made up to 1 April 2007 (33 pages)
8 March 2007Return made up to 20/01/07; bulk list available separately (7 pages)
8 March 2007Return made up to 20/01/07; bulk list available separately (7 pages)
18 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/08/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 January 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 16/08/06
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
7 November 2006Group of companies' accounts made up to 31 March 2006 (34 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
25 August 2006Ad 15/08/06--------- £ si [email protected]=36227 £ ic 5064922/5101149 (2 pages)
25 August 2006Ad 15/08/06--------- £ si [email protected]=36227 £ ic 5064922/5101149 (2 pages)
25 August 2006Statement of affairs (65 pages)
25 August 2006Statement of affairs (65 pages)
19 August 2006Particulars of mortgage/charge (7 pages)
19 August 2006Particulars of mortgage/charge (7 pages)
21 February 2006Return made up to 20/01/06; bulk list available separately (7 pages)
21 February 2006Return made up to 20/01/06; bulk list available separately (7 pages)
31 January 2006Conso 19/01/06 (1 page)
31 January 2006Conso 19/01/06 (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
31 January 2006Nc inc already adjusted 19/01/06 (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(48 pages)
31 January 2006Nc inc already adjusted 19/01/06 (2 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
24 January 2006Particulars of mortgage/charge (7 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005New secretary appointed (2 pages)
28 September 2005Secretary resigned (1 page)
28 September 2005Secretary resigned (1 page)
14 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 September 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2005Group of companies' accounts made up to 27 March 2005 (31 pages)
24 August 2005Group of companies' accounts made up to 27 March 2005 (31 pages)
11 August 2005Statement of affairs (64 pages)
11 August 2005Statement of affairs (64 pages)
11 August 2005Ad 22/06/05--------- £ si [email protected]=260000 £ ic 3832012/4092012 (2 pages)
11 August 2005Ad 22/06/05--------- £ si [email protected]=260000 £ ic 3832012/4092012 (2 pages)
21 July 2005Ad 05/07/05--------- £ si [email protected]=19000 £ ic 3813012/3832012 (2 pages)
21 July 2005Ad 05/07/05--------- £ si [email protected]=19000 £ ic 3813012/3832012 (2 pages)
19 July 2005New director appointed (2 pages)
19 July 2005New director appointed (2 pages)
1 April 2005Return made up to 20/01/05; bulk list available separately (7 pages)
1 April 2005Return made up to 20/01/05; bulk list available separately (7 pages)
18 March 2005Resolutions
  • RES13 ‐ S.320 acq agree 07/03/05
(1 page)
18 March 2005Resolutions
  • RES13 ‐ S.320 acq agree 07/03/05
(1 page)
27 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 August 2004Secretary's particulars changed;director's particulars changed (1 page)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 July 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 June 2004Group of companies' accounts made up to 28 March 2004 (33 pages)
25 June 2004Group of companies' accounts made up to 28 March 2004 (33 pages)
21 June 2004Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3641017/3661017 (2 pages)
21 June 2004Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3641017/3661017 (2 pages)
31 March 2004Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3621017/3641017 (2 pages)
31 March 2004Ad 24/03/04--------- £ si [email protected]=20000 £ ic 3621017/3641017 (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Secretary resigned (1 page)
26 February 2004Return made up to 20/01/04; bulk list available separately (8 pages)
26 February 2004Return made up to 20/01/04; bulk list available separately (8 pages)
25 February 2004Ad 12/02/04--------- £ si [email protected]=20000 £ ic 3601017/3621017 (1 page)
25 February 2004Ad 12/02/04--------- £ si [email protected]=20000 £ ic 3601017/3621017 (1 page)
4 December 2003Return made up to 31/12/02; bulk list available separately; amend (8 pages)
4 December 2003Return made up to 31/12/02; bulk list available separately; amend (8 pages)
26 November 2003Ad 14/11/03--------- £ si [email protected]=1000 £ ic 3600017/3601017 (2 pages)
26 November 2003Ad 14/11/03--------- £ si [email protected]=1000 £ ic 3600017/3601017 (2 pages)
20 November 2003Ad 17/10/03--------- £ si [email protected]=931300 £ ic 2668717/3600017 (5 pages)
20 November 2003Ad 17/10/03--------- £ si [email protected]=931300 £ ic 2668717/3600017 (5 pages)
17 November 2003Nc inc already adjusted 10/11/03 (1 page)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
17 November 2003Nc inc already adjusted 10/11/03 (1 page)
17 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2003Prospectus (34 pages)
27 October 2003Prospectus (34 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
23 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
29 August 2003Group of companies' accounts made up to 30 March 2003 (32 pages)
29 August 2003Group of companies' accounts made up to 30 March 2003 (32 pages)
18 August 2003Notice of completion of voluntary arrangement (5 pages)
18 August 2003Notice of completion of voluntary arrangement (5 pages)
6 August 2003Nc inc already adjusted 23/07/03 (2 pages)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 August 2003Nc inc already adjusted 23/07/03 (2 pages)
6 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
4 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages)
4 August 2003Voluntary arrangement supervisor's abstract of receipts and payments to 28 July 2003 (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
18 July 2003Particulars of mortgage/charge (3 pages)
4 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2003 (3 pages)
4 July 2003Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2003 (3 pages)
25 March 2003Location of register of members (non legible) (1 page)
25 March 2003Location of register of members (non legible) (1 page)
28 February 2003Return made up to 31/12/02; bulk list available separately (16 pages)
28 February 2003Return made up to 31/12/02; bulk list available separately (16 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
31 December 2002Particulars of mortgage/charge (4 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 November 2002Original of form 1.1 (8 pages)
6 November 2002Original of form 1.1 (8 pages)
4 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2002 (4 pages)
4 November 2002Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
4 November 2002Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2002 (4 pages)
4 November 2002Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
16 September 2002Certificate of cancellation of share premium account (1 page)
16 September 2002Certificate of cancellation of share premium account (1 page)
13 September 2002Cancellation of share prem acct (1 page)
13 September 2002Cancellation of share prem acct (1 page)
18 August 2002Ad 10/06/02--------- £ si [email protected]=10000 £ ic 2568716/2578716 (2 pages)
18 August 2002Ad 10/06/02--------- £ si [email protected]=10000 £ ic 2568716/2578716 (2 pages)
12 July 2002Group of companies' accounts made up to 31 March 2002 (32 pages)
12 July 2002Group of companies' accounts made up to 31 March 2002 (32 pages)
8 July 2002Return made up to 31/12/00; change of members (6 pages)
8 July 2002Return made up to 31/12/01; change of members (6 pages)
8 July 2002Return made up to 31/12/01; change of members (6 pages)
8 July 2002Return made up to 31/12/00; change of members (6 pages)
2 July 2002Location of register of members (1 page)
2 July 2002Location of register of members (1 page)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 June 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
25 June 2002Ad 27/03/02--------- £ si [email protected]=2400000 £ ic 168716/2568716 (2 pages)
25 June 2002Statement of affairs (51 pages)
25 June 2002Ad 27/03/02--------- £ si [email protected]=2400000 £ ic 168716/2568716 (2 pages)
25 June 2002Nc inc already adjusted 27/03/02 (1 page)
25 June 2002Nc inc already adjusted 27/03/02 (1 page)
25 June 2002Statement of affairs (51 pages)
15 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
15 June 2002Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page)
6 June 2002Receiver's abstract of receipts and payments (6 pages)
6 June 2002Receiver's abstract of receipts and payments (6 pages)
6 June 2002Receiver ceasing to act (1 page)
6 June 2002Receiver ceasing to act (1 page)
30 May 2002Full accounts made up to 30 June 2001 (24 pages)
30 May 2002Full accounts made up to 30 June 2001 (24 pages)
27 May 2002Ad 27/03/02--------- £ si [email protected]=50422 £ ic 118294/168716 (35 pages)
27 May 2002Ad 27/03/02--------- £ si [email protected]=50422 £ ic 118294/168716 (35 pages)
20 May 2002Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
20 May 2002Registered office changed on 20/05/02 from: 179 great portland street london W1W 5LS (1 page)
20 May 2002Accounting reference date shortened from 31/03/02 to 30/06/01 (1 page)
20 May 2002Registered office changed on 20/05/02 from: 179 great portland street london W1W 5LS (1 page)
8 May 2002New secretary appointed (1 page)
8 May 2002New secretary appointed (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
3 April 2002Director resigned (1 page)
3 April 2002Director resigned (1 page)
3 April 2002New director appointed (2 pages)
3 April 2002New director appointed (2 pages)
27 March 2002Company name changed xs leisure PLC\certificate issued on 27/03/02 (3 pages)
27 March 2002Company name changed xs leisure PLC\certificate issued on 27/03/02 (3 pages)
12 March 2002Listing of particulars (97 pages)
12 March 2002Listing of particulars (97 pages)
8 January 2002Receiver's abstract of receipts and payments (3 pages)
8 January 2002Receiver's abstract of receipts and payments (3 pages)
23 November 2001New director appointed (2 pages)
23 November 2001New director appointed (2 pages)
16 August 2001Auditor's resignation (1 page)
16 August 2001Auditor's resignation (1 page)
11 August 2001Particulars of mortgage/charge (7 pages)
11 August 2001Particulars of mortgage/charge (7 pages)
8 July 2001New secretary appointed (4 pages)
8 July 2001New secretary appointed (4 pages)
29 June 2001Registered office changed on 29/06/01 from: new garden house 78 hatton garden london (1 page)
29 June 2001Registered office changed on 29/06/01 from: new garden house 78 hatton garden london (1 page)
29 June 2001Secretary resigned (1 page)
29 June 2001Secretary resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
19 June 2001Director resigned (1 page)
12 April 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
12 April 2001Statement of Affairs in administrative receivership following report to creditors (10 pages)
6 March 2001Administrative Receiver's report (8 pages)
6 March 2001Administrative Receiver's report (8 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 December 2000Registered office changed on 13/12/00 from: denbigh north leisure V7 saxon street milton keynes buckinghamshire MK1 1SA (1 page)
13 December 2000Registered office changed on 13/12/00 from: denbigh north leisure V7 saxon street milton keynes buckinghamshire MK1 1SA (1 page)
12 December 2000Appointment of receiver/manager (1 page)
12 December 2000Appointment of receiver/manager (1 page)
18 October 2000Full accounts made up to 31 March 2000 (24 pages)
18 October 2000Full accounts made up to 31 March 2000 (24 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
4 August 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (7 pages)
22 July 2000Particulars of mortgage/charge (7 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000Secretary resigned;director resigned (1 page)
17 April 2000Secretary resigned;director resigned (1 page)
30 March 2000Director's particulars changed (1 page)
30 March 2000Director's particulars changed (1 page)
9 March 2000Director's particulars changed (1 page)
9 March 2000Return made up to 31/12/99; full list of members (17 pages)
9 March 2000Director's particulars changed (1 page)
9 March 2000Return made up to 31/12/99; full list of members (17 pages)
29 February 2000Registered office changed on 29/02/00 from: 13 station road finchley london N3 2SB (2 pages)
29 February 2000Registered office changed on 29/02/00 from: 13 station road finchley london N3 2SB (2 pages)
17 February 2000Auditor's resignation (1 page)
17 February 2000Auditor's resignation (1 page)
14 September 1999Full accounts made up to 31 March 1999 (23 pages)
14 September 1999Full accounts made up to 31 March 1999 (23 pages)
2 July 1999Prospectus (37 pages)
2 July 1999Prospectus (37 pages)
1 July 1999Listing of particulars (37 pages)
1 July 1999Listing of particulars (37 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
21 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(41 pages)
14 June 1999Company name changed sanctuary leisure PLC\certificate issued on 14/06/99 (3 pages)
14 June 1999Company name changed sanctuary leisure PLC\certificate issued on 14/06/99 (3 pages)
18 February 1999Return made up to 20/01/99; full list of members (12 pages)
18 February 1999Return made up to 20/01/99; full list of members (12 pages)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
28 January 1999Director's particulars changed (1 page)
11 January 1999Director's particulars changed (2 pages)
11 January 1999Director's particulars changed (2 pages)
25 September 1998Full accounts made up to 31 March 1998 (24 pages)
25 September 1998Full accounts made up to 31 March 1998 (24 pages)
21 August 1998Ad 31/03/98--------- £ si [email protected]=16877 £ ic 61416/78293 (2 pages)
21 August 1998Ad 31/03/98--------- £ si [email protected]=2000 £ ic 58516/60516 (2 pages)
21 August 1998Statement of affairs (110 pages)
21 August 1998Ad 31/03/98--------- £ si [email protected]=16877 £ ic 61416/78293 (2 pages)
21 August 1998Statement of affairs (110 pages)
21 August 1998Ad 31/03/98--------- £ si [email protected]=2000 £ ic 58516/60516 (2 pages)
21 August 1998Ad 30/04/98--------- £ si [email protected]=900 £ ic 60516/61416 (2 pages)
21 August 1998Ad 30/04/98--------- £ si [email protected]=900 £ ic 60516/61416 (2 pages)
29 June 1998Director's particulars changed (1 page)
29 June 1998Director's particulars changed (1 page)
11 May 1998New director appointed (2 pages)
11 May 1998New director appointed (2 pages)
23 April 1998New director appointed (3 pages)
23 April 1998New director appointed (3 pages)
18 April 1998Particulars of mortgage/charge (13 pages)
18 April 1998Particulars of mortgage/charge (13 pages)
8 April 1998Particulars of mortgage/charge (6 pages)
8 April 1998Particulars of mortgage/charge (6 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
4 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
4 March 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(13 pages)
4 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 20/01/98; full list of members (9 pages)
5 February 1998Director's particulars changed (1 page)
5 February 1998Return made up to 20/01/98; full list of members (9 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
28 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
28 January 1998Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(15 pages)
28 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
4 November 1997Full accounts made up to 31 March 1997 (16 pages)
4 November 1997Full accounts made up to 31 March 1997 (16 pages)
21 August 1997Director resigned (1 page)
21 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
17 February 1997Location of register of members (1 page)
17 February 1997Return made up to 20/01/97; full list of members (9 pages)
17 February 1997Location of register of members (1 page)
17 February 1997Return made up to 20/01/97; full list of members (9 pages)
14 November 1996Director resigned (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Director resigned (1 page)
14 November 1996Ad 29/10/96--------- £ si [email protected]=1850 £ ic 76664/78514 (1 page)
14 November 1996New director appointed (3 pages)
14 November 1996Ad 29/10/96--------- £ si [email protected]=1850 £ ic 76664/78514 (1 page)
18 September 1996Ad 11/09/96--------- £ si [email protected]=3333 £ ic 73331/76664 (2 pages)
18 September 1996Ad 11/09/96--------- £ si [email protected]=3333 £ ic 73331/76664 (2 pages)
4 September 1996New director appointed (3 pages)
4 September 1996Ad 23/08/96--------- £ si [email protected]=3333 £ ic 69998/73331 (2 pages)
4 September 1996New director appointed (3 pages)
4 September 1996Ad 23/08/96--------- £ si [email protected]=3333 £ ic 69998/73331 (2 pages)
18 June 1996Re-registration of Memorandum and Articles (9 pages)
18 June 1996Declaration on reregistration from private to PLC (1 page)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 June 1996Balance Sheet (17 pages)
18 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
18 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1996S-div 07/06/96 (1 page)
18 June 1996Declaration on reregistration from private to PLC (1 page)
18 June 1996Balance Sheet (17 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
18 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 June 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
18 June 1996Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
18 June 1996Application for reregistration from private to PLC (1 page)
18 June 1996S-div 07/06/96 (1 page)
18 June 1996Application for reregistration from private to PLC (1 page)
18 June 1996Re-registration of Memorandum and Articles (9 pages)
12 June 1996Full accounts made up to 31 March 1996 (16 pages)
12 June 1996Full accounts made up to 31 March 1996 (16 pages)
5 June 1996Ad 29/05/96--------- £ si 30000@1=30000 £ ic 39998/69998 (2 pages)
5 June 1996Ad 29/05/96--------- £ si 30000@1=30000 £ ic 39998/69998 (2 pages)
3 June 1996New director appointed (1 page)
3 June 1996New director appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed (1 page)
16 May 1996New director appointed (1 page)
16 May 1996Secretary resigned;director resigned (1 page)
16 May 1996New secretary appointed (1 page)
14 February 1996Return made up to 20/01/96; full list of members (6 pages)
14 February 1996Return made up to 20/01/96; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
20 January 1994Incorporation (15 pages)
20 January 1994Incorporation (15 pages)