Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WYLAM LEISURE LIMITED
Company Information for

WYLAM LEISURE LIMITED

DUNSTON HOUSE, DUNSTON ROAD, CHESTERFIELD, S41 9QD,
Company Registration Number
04587776
Private Limited Company
Liquidation

Company Overview

About Wylam Leisure Ltd
WYLAM LEISURE LIMITED was founded on 2002-11-12 and has its registered office in Chesterfield. The organisation's status is listed as "Liquidation". Wylam Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
WYLAM LEISURE LIMITED
 
Legal Registered Office
DUNSTON HOUSE
DUNSTON ROAD
CHESTERFIELD
S41 9QD
Other companies in DE4
 
Filing Information
Company Number 04587776
Company ID Number 04587776
Date formed 2002-11-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2009
Account next due 30/06/2011
Latest return 12/11/2010
Return next due 10/12/2011
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2022-05-08 07:03:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WYLAM LEISURE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WYLAM LEISURE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GRIFFITHS
Company Secretary 2004-02-09
ANTHONY GRIFFITHS
Director 2002-11-12
ERIC ROBSON
Director 2002-11-12
Previous Officers
Officer Role Date Appointed Date Resigned
LAURANCE LAYBOURNE
Company Secretary 2003-03-07 2004-02-09
ANTHONY GRIFFITHS
Company Secretary 2002-11-12 2003-03-07
JL NOMINEES TWO LIMITED
Nominated Secretary 2002-11-12 2002-11-12
JL NOMINEES ONE LIMITED
Nominated Director 2002-11-12 2002-11-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GRIFFITHS HOFFMAN INNS LIMITED Company Secretary 2006-11-24 CURRENT 1996-01-03 Dissolved 2014-04-14
ANTHONY GRIFFITHS WYLAM DEVELOPMENTS LIMITED Company Secretary 2004-02-09 CURRENT 2000-09-29 Dissolved 2017-12-01
ANTHONY GRIFFITHS FIRST CALL TEACHERS LIMITED Director 2016-02-24 CURRENT 2016-02-24 Active
ANTHONY GRIFFITHS COMMERCIAL RECRUITMENT 4 U (UK) LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active - Proposal to Strike off
ANTHONY GRIFFITHS LOGISTICS RECRUITMENT 4 U (UK) LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ANTHONY GRIFFITHS HOSPITALITY RECRUITMENT 4 U (UK) LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ANTHONY GRIFFITHS HEALTHCARE RECRUITMENT 4 U (UK) LIMITED Director 2015-06-12 CURRENT 2015-06-12 Active - Proposal to Strike off
ANTHONY GRIFFITHS 4 U GROUP LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active - Proposal to Strike off
ANTHONY GRIFFITHS ALCOHOL BRANDS LIMITED Director 2014-04-14 CURRENT 2007-06-19 Dissolved 2016-11-29
ANTHONY GRIFFITHS WYLAM CONSULTANCY LIMITED Director 2009-07-14 CURRENT 2009-07-14 Dissolved 2015-11-11
ANTHONY GRIFFITHS PULLMAN LEISURE LIMITED Director 2009-03-18 CURRENT 2009-03-18 Dissolved 2014-04-23
ANTHONY GRIFFITHS HOFFMAN INNS LIMITED Director 2008-01-03 CURRENT 1996-01-03 Dissolved 2014-04-14
ANTHONY GRIFFITHS BAR OPERATIONS LIMITED Director 2006-12-18 CURRENT 2000-11-01 Dissolved 2018-02-03
ANTHONY GRIFFITHS WYLAM DEVELOPMENTS LIMITED Director 2000-10-01 CURRENT 2000-09-29 Dissolved 2017-12-01
ERIC ROBSON FITNESS 2000 NORTH EAST LIMITED Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2016-01-12
ERIC ROBSON WYLAM CONSULTANCY LIMITED Director 2009-07-14 CURRENT 2009-07-14 Dissolved 2015-11-11
ERIC ROBSON PULLMAN LEISURE LIMITED Director 2009-03-18 CURRENT 2009-03-18 Dissolved 2014-04-23
ERIC ROBSON HOFFMAN INNS LIMITED Director 2006-11-24 CURRENT 1996-01-03 Dissolved 2014-04-14
ERIC ROBSON BAR OPERATIONS LIMITED Director 2003-06-23 CURRENT 2000-11-01 Dissolved 2018-02-03
ERIC ROBSON WYLAM DEVELOPMENTS LIMITED Director 2002-07-12 CURRENT 2000-09-29 Dissolved 2017-12-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-05-01Final Gazette dissolved via compulsory strike-off
2022-05-01GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-01Compulsory liquidation. Final meeting
2022-02-01Compulsory liquidation. Final meeting
2022-02-01WU15Compulsory liquidation. Final meeting
2021-02-01WU07Compulsory liquidation winding up progress report
2019-12-30WU07Compulsory liquidation winding up progress report
2019-10-15WU14Compulsory liquidation. Removal of liquidator by court
2019-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/19 FROM The Orchard Sydnope Hill Two Dales Matlock DE4 2FN
2019-01-22WU07Compulsory liquidation winding up progress report
2018-01-03WU07Compulsory liquidation winding up progress report
2017-02-14LIQ MISCInsolvency:annual report for period up to and including 18/12/2016
2016-02-10LIQ MISCINSOLVENCY:Progress report ends 18/12/2015
2015-02-11LIQ MISCInsolvency:liquidators annual progress report to 18/12/2014
2014-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/14 FROM the Orchard Sydnope Hill Two Dales Matlock DE4 2FN
2014-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/14 FROM 93 Queen Street Sheffield S1 1WF
2014-01-17LIQ MISCInsolvency:annual progress report
2013-02-074.31Compulsory liquidaton liquidator appointment
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM 12-13 Vine Place Sunderland SR1 3NE
2012-02-17COCOMPCompulsory winding up order
2011-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
2011-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2011-03-14AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-16LATEST SOC16/02/11 STATEMENT OF CAPITAL;GBP 100
2011-02-16AR0112/11/10 ANNUAL RETURN FULL LIST
2010-10-30DISS40Compulsory strike-off action has been discontinued
2010-10-23DISS16(SOAS)Compulsory strike-off action has been suspended
2010-09-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2010-05-25AA30/09/08 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-13AR0112/11/09 ANNUAL RETURN FULL LIST
2008-12-24363aReturn made up to 12/11/08; full list of members
2008-12-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANTHONY GRIFFITHS / 31/10/2008
2008-12-24288cDIRECTOR'S CHANGE OF PARTICULARS / ERIC ROBSON / 31/10/2008
2007-11-29363aReturn made up to 12/11/07; full list of members
2007-11-10395PARTICULARS OF MORTGAGE/CHARGE
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-11-21363aRETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS
2006-11-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-29395PARTICULARS OF MORTGAGE/CHARGE
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2006-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2006-01-25363aRETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS
2005-06-28DISS40STRIKE-OFF ACTION DISCONTINUED
2005-06-22363sRETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS
2005-05-03GAZ1FIRST GAZETTE
2004-02-24288aNEW SECRETARY APPOINTED
2004-02-24288bSECRETARY RESIGNED
2004-01-05363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-12-05395PARTICULARS OF MORTGAGE/CHARGE
2003-10-05287REGISTERED OFFICE CHANGED ON 05/10/03 FROM: 35A THE BROADWAY DARRAS HALL NEWCASTLE UPON TYNE NE20 9PW
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2003-05-12225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/09/03
2003-04-18287REGISTERED OFFICE CHANGED ON 18/04/03 FROM: 28-29 WEST SUNNISIDE SUNDERLAND TYNE & WEAR SR1 1BX
2003-04-17288bSECRETARY RESIGNED
2003-04-17288aNEW SECRETARY APPOINTED
2002-11-29288bDIRECTOR RESIGNED
2002-11-2788(2)RAD 20/11/02--------- £ SI 99@1=99 £ IC 1/100
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-11-22288bSECRETARY RESIGNED
2002-11-22287REGISTERED OFFICE CHANGED ON 22/11/02 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF
2002-11-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
5540 - Bars



Licences & Regulatory approval
We could not find any licences issued to WYLAM LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2013-01-24
Meetings of Creditors2013-01-24
Winding-Up Orders2012-02-09
Petitions to Wind Up (Companies)2012-01-18
Proposal to Strike Off2011-10-04
Petitions to Wind Up (Companies)2011-01-17
Proposal to Strike Off2010-09-28
Proposal to Strike Off2005-05-03
Fines / Sanctions
No fines or sanctions have been issued against WYLAM LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-11-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-03-29 Outstanding HSBC BANK PLC
DEBENTURE 2003-12-05 Outstanding HSBC BANK PLC
DEBENTURE 2003-05-30 Outstanding SCOTTISH COURAGE LIMITED
LEGAL CHARGE 2003-05-30 Outstanding SCOTTISH COURAGE LIMITED
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2005-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WYLAM LEISURE LIMITED

Intangible Assets
Patents
We have not found any records of WYLAM LEISURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WYLAM LEISURE LIMITED
Trademarks
We have not found any records of WYLAM LEISURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WYLAM LEISURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5540 - Bars) as WYLAM LEISURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WYLAM LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyWYLAM LEISURE LIMITEDEvent Date2012-12-19
In the Sunderland County Court case number 53 Notice is hereby given, as required by Rule 4.106A(2) of the Insolvency Rules 1986 (as amended), that a Liquidator has been appointed by a Meeting of Creditors. Keith Robin Cottam (IP number 9046) and Gareth Graham Self (IP number 9706) of Probitas Ltd , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 19 December 2012 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was 12-14 Vine Place, Sunderland SR1 3NE.
 
Initiating party Event TypeMeetings of Creditors
Defending partyWYLAM LEISURE LIMITEDEvent Date2012-12-19
In the Sunderland County Court case number 53 Notice is hereby given, as required by Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a Meeting of Creditors is to take place. The Meeting will be held at the offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 8 February 2013 at 10.00 am . The Meeting has been summoned by the Joint Liquidators for the purpose of considering the establishment of a Liquidation Committee, and if none is established considering the basis of remuneration of the Joint Liquidators fees and disbursements. Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at Probitas Limited, PO Box 3146, Sheffield S1 1WY by no later than 12.00 noon on the business day prior to the Meeting. Keith Robin Cottam (IP number 9046) and Gareth Graham Self (IP number 9706) of Probitas Limited 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 19 December 2012 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was 12-14 Vine Place, Sunderland SR1 3NE.
 
Initiating party Event TypeWinding-Up Orders
Defending partyWYLAM LEISURE LIMITEDEvent Date2012-01-30
In the High Court Of Justice case number 009135 Official Receiver appointed: D Elliott 1st Floor Melbourne House , Pandon Bank , Newcastle Upon Tyne , Tyne & Wear , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyWYLAM LEISURE LIMITEDEvent Date2011-10-21
In the High Court of Justice (Chancery Division) Companies Court case number 9135 A Petition to wind up the above-named Company, Registration Number 04587776, of 12-13 Vine Place, Sunderland SR1 3NE , presented on 21 October 2011 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 January 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 January 2012 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 7731 . (Ref SLR 1509757/37/W.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWYLAM LEISURE LIMITEDEvent Date2011-10-04
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyWYLAM LEISURE LIMITEDEvent Date2010-11-25
In the High Court of Justice (Chancery Division) Companies Court case number 9674 A Petition to wind up the above-named Company, Registration Number 04587776, of 12-13 Vine Place, Sunderland SR1 3NE , presented on 25 November 2010 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 26 January 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 25 January 2011 . The Petitioners Solicitor is the Solicitor to HM Revenue and Customs , Solicitors Office, South West Wing, Bush House, Strand, London WC2B 4RD , telephone 020 7438 4205 . (Ref SLR 1509757/37.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyWYLAM LEISURE LIMITEDEvent Date2010-09-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyWYLAM LEISURE LIMITEDEvent Date2005-05-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WYLAM LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WYLAM LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.