This company is commonly known as Wright Leisure Midco Limited. The company was founded 6 years ago and was given the registration number 11331879. The firm's registered office is in LEEDS. You can find them at Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 93130 - Fitness facilities.
Name | : | WRIGHT LEISURE MIDCO LIMITED |
---|---|---|
Company Number | : | 11331879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 26 April 2018 |
End of financial year | : | 31 December 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pricewaterhouse Coopers Llp Central Square, 29 Wellington Street, Leeds, England, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 21 January 2020 | Active |
Pricewaterhouse Coopers Llp, Central Square, 29 Wellington Street, Leeds, LS1 4DL | Director | 11 October 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 30 April 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 30 April 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 30 April 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 30 April 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 30 April 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 26 April 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 30 April 2018 | Active |
Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ | Director | 30 July 2018 | Active |
Wright Leisure Manco Limited | ||
Notified on | : | 30 October 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1, Kirkstall Road, Leeds, England, LS4 2AZ |
Nature of control | : |
|
Wright Leisure Topco Limited | ||
Notified on | : | 26 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Kirkstall Industrial Estate, Kirkstall Road, Leeds, United Kingdom, LS4 2AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-31 | Gazette | Gazette dissolved liquidation. | Download |
2021-07-31 | Insolvency | Liquidation in administration move to dissolution. | Download |
2021-02-24 | Insolvency | Liquidation in administration progress report. | Download |
2020-09-10 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-08-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-08-13 | Insolvency | Liquidation in administration proposals. | Download |
2020-08-03 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2020-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-03 | Officers | Appoint person director company with name date. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2019-12-14 | Accounts | Accounts with accounts type full. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-15 | Officers | Termination director company with name termination date. | Download |
2019-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-11-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Capital | Capital allotment shares. | Download |
2019-03-19 | Officers | Termination director company with name termination date. | Download |
2018-10-16 | Officers | Appoint person director company with name date. | Download |
2018-10-16 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.