Company NameLeisure Management Consultants Limited
Company StatusDissolved
Company Number03975227
CategoryPrivate Limited Company
Incorporation Date18 April 2000(24 years ago)
Dissolution Date3 May 2022 (1 year, 11 months ago)
Previous NameBarton House (No 50) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stanley Henry
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2000(2 months, 1 week after company formation)
Appointment Duration21 years, 10 months (closed 03 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Sunderland
Tyne & Wear
SR6 7RH
Director NameGwendoline Avril Jordon
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2010(10 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest House 4 Boldon Lane
Cleadon Village
Sunderland
Tyne And Wear
SR6 7RH
Director NameMr Michael Wilson
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2011(11 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 26 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lambton Terrace
Penshaw
Houghton Le Spring
Tyne And Wear
DH4 7PL
Director NameArchers (Incorporations) Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB
Secretary NameArchers (Secretarial) Limited (Corporation)
StatusResigned
Appointed18 April 2000(same day as company formation)
Correspondence AddressBarton House 24 Yarm Road
Stockton On Tees
Cleveland
TS18 3NB

Contact

Websitespringslite.com
Telephone01905 381121
Telephone regionWorcester

Location

Registered AddressWest House 4 Boldon Lane
Cleadon Village
Sunderland
Tyne & Wear
SR6 7RH
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardCleadon and East Boldon
Built Up AreaTyneside

Shareholders

10k at £1Stanley Henry
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,385,725
Cash£68,849
Current Liabilities£607,452

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Charges

1 December 2003Delivered on: 3 December 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 1-12-03
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum from time to time being standing to the credit of any present or future account of the company with the bank.
Outstanding
28 June 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a land lying to the north of joicey road,gateshead,tyne & wear.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a site 8B,sunderland enterprise park,timber beach road,wessington way,sunderland.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a low fell springs,joicey road,low fell,gateshead,tyne & wear.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a oz's nightclub,crossgate,south shields.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a teesside park springs,teesside park drive,stockton-on-tees.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2000Delivered on: 7 July 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 2 storey building situate at hartlepool marina,the highlight,hartlepool.. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
28 June 2000Delivered on: 5 July 2000
Satisfied on: 9 September 2015
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 May 2022Final Gazette dissolved via voluntary strike-off (1 page)
15 February 2022First Gazette notice for voluntary strike-off (1 page)
7 February 2022Application to strike the company off the register (3 pages)
7 May 2021Confirmation statement made on 17 April 2021 with updates (3 pages)
23 March 2021Unaudited abridged accounts made up to 30 June 2020 (6 pages)
1 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
7 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
22 May 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
22 November 2018Unaudited abridged accounts made up to 30 June 2018 (6 pages)
2 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
9 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
9 November 2017Unaudited abridged accounts made up to 30 June 2017 (6 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
20 December 2016Termination of appointment of Michael Wilson as a director on 26 October 2016 (1 page)
20 December 2016Termination of appointment of Michael Wilson as a director on 26 October 2016 (1 page)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,002
(4 pages)
25 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 10,002
(4 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 September 2015Satisfaction of charge 1 in full (1 page)
9 September 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,002
(4 pages)
29 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10,002
(4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
1 December 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,002
(4 pages)
28 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10,002
(4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
21 February 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 October 2012Termination of appointment of Gwendoline Jordon as a director (2 pages)
26 October 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
26 October 2012Termination of appointment of Gwendoline Jordon as a director (2 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 17 April 2012 with a full list of shareholders (5 pages)
1 March 2012Full accounts made up to 30 June 2011 (18 pages)
1 March 2012Full accounts made up to 30 June 2011 (18 pages)
23 January 2012Auditor's resignation (1 page)
23 January 2012Auditor's resignation (1 page)
15 December 2011Appointment of Mr Michael Wilson as a director (3 pages)
15 December 2011Appointment of Mr Michael Wilson as a director (3 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
9 May 2011Annual return made up to 17 April 2011 with a full list of shareholders (4 pages)
24 March 2011Full accounts made up to 30 June 2010 (19 pages)
24 March 2011Full accounts made up to 30 June 2010 (19 pages)
3 August 2010Appointment of Gwendoline Avril Jordon as a director (3 pages)
3 August 2010Appointment of Gwendoline Avril Jordon as a director (3 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
12 May 2010Annual return made up to 17 April 2010 with a full list of shareholders (4 pages)
31 March 2010Full accounts made up to 30 June 2009 (18 pages)
31 March 2010Full accounts made up to 30 June 2009 (18 pages)
23 April 2009Return made up to 17/04/09; full list of members (3 pages)
23 April 2009Return made up to 17/04/09; full list of members (3 pages)
27 March 2009Full accounts made up to 30 June 2008 (19 pages)
27 March 2009Full accounts made up to 30 June 2008 (19 pages)
17 December 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
17 December 2008Appointment terminated secretary archers (secretarial) LIMITED (1 page)
1 July 2008Return made up to 17/04/08; full list of members (3 pages)
1 July 2008Return made up to 17/04/08; full list of members (3 pages)
6 March 2008Full accounts made up to 30 June 2007 (18 pages)
6 March 2008Full accounts made up to 30 June 2007 (18 pages)
8 May 2007Return made up to 17/04/07; full list of members (2 pages)
8 May 2007Return made up to 17/04/07; full list of members (2 pages)
13 February 2007Full accounts made up to 30 June 2006 (18 pages)
13 February 2007Full accounts made up to 30 June 2006 (18 pages)
26 April 2006Return made up to 17/04/06; full list of members (2 pages)
26 April 2006Return made up to 17/04/06; full list of members (2 pages)
1 March 2006Full accounts made up to 30 June 2005 (19 pages)
1 March 2006Full accounts made up to 30 June 2005 (19 pages)
9 May 2005Return made up to 17/04/05; full list of members (2 pages)
9 May 2005Return made up to 17/04/05; full list of members (2 pages)
25 January 2005Full accounts made up to 30 June 2004 (18 pages)
25 January 2005Full accounts made up to 30 June 2004 (18 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
27 April 2004Return made up to 17/04/04; full list of members (6 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
30 December 2003Company name changed barton house (no 50) LIMITED\certificate issued on 30/12/03 (2 pages)
30 December 2003Company name changed barton house (no 50) LIMITED\certificate issued on 30/12/03 (2 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
3 December 2003Particulars of mortgage/charge (3 pages)
6 October 2003Full accounts made up to 30 June 2003 (14 pages)
6 October 2003Full accounts made up to 30 June 2003 (14 pages)
30 May 2003Return made up to 17/04/03; full list of members (6 pages)
30 May 2003Return made up to 17/04/03; full list of members (6 pages)
4 April 2003Registered office changed on 04/04/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
4 April 2003Registered office changed on 04/04/03 from: barton house 24 yarm road stockton on tees cleveland TS18 3NB (1 page)
1 November 2002Full accounts made up to 30 June 2002 (14 pages)
1 November 2002Full accounts made up to 30 June 2002 (14 pages)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
8 May 2002Return made up to 17/04/02; full list of members (6 pages)
21 February 2002Full accounts made up to 30 June 2001 (15 pages)
21 February 2002Full accounts made up to 30 June 2001 (15 pages)
3 November 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
3 November 2001Accounting reference date extended from 30/04/01 to 30/06/01 (1 page)
25 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 April 2001Return made up to 17/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 August 2000Ad 28/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 August 2000Ad 28/06/00--------- £ si 10000@1=10000 £ ic 2/10002 (2 pages)
10 August 2000Statement of affairs (24 pages)
10 August 2000Statement of affairs (24 pages)
11 July 2000New director appointed (3 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (3 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
7 July 2000Particulars of mortgage/charge (5 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
5 July 2000Particulars of mortgage/charge (7 pages)
16 June 2000Nc inc already adjusted 06/06/00 (1 page)
16 June 2000Memorandum and Articles of Association (10 pages)
16 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
16 June 2000Memorandum and Articles of Association (10 pages)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 2000Nc inc already adjusted 06/06/00 (1 page)
16 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
18 April 2000Incorporation (16 pages)
18 April 2000Incorporation (16 pages)