HAMBLINS LEISURE SERVICES LIMITED

HAMBLINS LEISURE SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameHAMBLINS LEISURE SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00697361
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of HAMBLINS LEISURE SERVICES LIMITED?

    • Licenced clubs (56301) / Accommodation and food service activities

    Where is HAMBLINS LEISURE SERVICES LIMITED located?

    Registered Office Address
    C/O Azets Holdings Limited 5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HAMBLINS LEISURE SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What are the latest filings for HAMBLINS LEISURE SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Registered office address changed from Haberfield Old Moor Road Wennington Lancaster LA2 8PD to C/O Azets Holdings Limited 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on Jun 10, 2022

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 10, 2022

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Mar 31, 2021

    12 pagesAA

    Confirmation statement made on Oct 05, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Confirmation statement made on Oct 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    13 pagesAA

    Confirmation statement made on Oct 05, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    12 pagesAA

    Confirmation statement made on Oct 05, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    12 pagesAA

    Total exemption full accounts made up to Mar 31, 2016

    12 pagesAA

    Confirmation statement made on Oct 05, 2016 with updates

    5 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium reserve be cancelled 16/11/2015
    RES13

    Total exemption full accounts made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Oct 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 08, 2015

    Statement of capital on Oct 08, 2015

    • Capital: GBP 1,068,914
    SH01

    Total exemption full accounts made up to Mar 31, 2014

    12 pagesAA

    Who are the officers of HAMBLINS LEISURE SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, David Norman
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    Director
    Newport Road
    ST21 6BE Eccleshall
    Ridgefield 23
    Staffordshire
    England
    United KingdomBritish71617270002
    WALKER, Jonathan James
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Limited
    Director
    5th Floor Ship Canal House
    98 King Street
    M2 4WU Manchester
    C/O Azets Holdings Limited
    EnglandBritish39444010001
    HAWORTH, Ralph Thomas
    15 Kingswood Place
    NN18 9AF Corby
    Northamptonshire
    Secretary
    15 Kingswood Place
    NN18 9AF Corby
    Northamptonshire
    British76547080001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Secretary
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    British110216340001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Secretary
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    British134403640001
    SMITH, Terrence Kevin
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    Secretary
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    British30640310001
    BREATHWICK, Leslie
    The Old Farmhouse Mayns Lane
    Burton Overy
    LE8 9DP Leicester
    Director
    The Old Farmhouse Mayns Lane
    Burton Overy
    LE8 9DP Leicester
    British41606000003
    CUNNINGHAM, William Andrew
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    Director
    4 Goodwood Rise
    CW10 9FJ Middlewich
    Cheshire
    EnglandBritish113656620001
    DOBSON, Stephen
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    Director
    24 Parklands Drive
    Weston
    CW2 5FH Crewe
    United KingdomBritish127852340001
    HAMBLIN, Betty
    40 Woodland Road
    NN10 6UT Rushden
    Northamptonshire
    Director
    40 Woodland Road
    NN10 6UT Rushden
    Northamptonshire
    British30393110001
    HAMBLIN, Jonathan Robert
    The Old School House 1 Carlton Road
    Wilbarston
    LE16 8QD Market Harborough
    Leicestershire
    Director
    The Old School House 1 Carlton Road
    Wilbarston
    LE16 8QD Market Harborough
    Leicestershire
    British4838310001
    HAMBLIN, June Anne
    12 Bramble Close
    Uppingham
    LE15 9PH Oakham
    Leicestershire
    Director
    12 Bramble Close
    Uppingham
    LE15 9PH Oakham
    Leicestershire
    British30859200003
    HAMBLIN, Margaret Elizabeth
    5 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    Director
    5 Carisbrooke Road
    Mountsorrel
    LE12 7BR Loughborough
    Leicestershire
    British30859180002
    HAMBLIN, Peter Richard
    Heath House
    Luffenham Ketton
    PE9 3UU Stamford
    Lincs
    Director
    Heath House
    Luffenham Ketton
    PE9 3UU Stamford
    Lincs
    United KingdomBritish34415070005
    HAMBLIN, Peter Robert
    The Barns
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    Director
    The Barns
    Main Street Gumley
    LE16 7RU Market Harborough
    Leicestershire
    EnglandBritish49238070003
    HAMBLIN, Samantha Caroline
    Foster's Bridge
    Ketton
    PE9 3BF Stamford
    Heath Cottage
    Rutland
    Director
    Foster's Bridge
    Ketton
    PE9 3BF Stamford
    Heath Cottage
    Rutland
    United KingdomBritish67760670002
    HAWORTH, Ralph Thomas
    15 Kingswood Place
    NN18 9AF Corby
    Northamptonshire
    Director
    15 Kingswood Place
    NN18 9AF Corby
    Northamptonshire
    British76547080001
    HTIBLIN, Andron David
    3 Kings Meadow Lane
    Higham Ferrers
    NN10 8JE Wellingborough
    Northamptonshire
    Director
    3 Kings Meadow Lane
    Higham Ferrers
    NN10 8JE Wellingborough
    Northamptonshire
    British30859230001
    O'CALLAGHAN, Joseph
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    Director
    9 Mallard Walk
    DE3 0TF Derby
    Derbyshire
    EnglandBritish110216340001
    PEARSON, Andrew Guy
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    Director
    Ladyhill View
    Worsley
    M28 7LH Manchester
    42
    EnglandBritish134403640001
    PITCHER, Arthur Cuthbert
    14 Willow Lane
    Stanion
    NN14 1DT Kettering
    Northants
    Director
    14 Willow Lane
    Stanion
    NN14 1DT Kettering
    Northants
    British35557490002
    SHAW, Anthony Brian
    18 Adelaide Road
    BR7 6BB Chislehurst
    Kent
    Director
    18 Adelaide Road
    BR7 6BB Chislehurst
    Kent
    British31932630001
    SMITH, Terrence Kevin
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    Director
    46 Springfield Close
    Burton On The Wolds
    LE12 5AN Loughborough
    Leicestershire
    EnglandBritish30640310001
    WALSH, Neil
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    Director
    The Paddock
    Beardwood
    BB2 7QY Blackburn
    2
    Lancashire
    United KingdomBritish134469650001

    Who are the persons with significant control of HAMBLINS LEISURE SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Stardust Bingo Club Limited
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    Lancashire
    England
    Apr 06, 2016
    Old Moor Road
    Wennington
    LA2 8PD Lancaster
    Haberfield
    Lancashire
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number04062910
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does HAMBLINS LEISURE SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 12, 2006
    Delivered On May 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The stardust centre 82 george street corby northants t/no NN160090 and NN231117.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • May 22, 2006Registration of a charge (395)
    • Jan 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 12, 2006
    Delivered On May 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The stardust centre 82 george street corby northants t/no NN160090 and NN231117. 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.
    Persons Entitled
    • Barclays Bank PLC (As Security Trustee for the Secured Parties)
    Transactions
    • May 22, 2006Registration of a charge (395)
    • Jan 28, 2011Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Sep 06, 1996
    Delivered On Sep 19, 1996
    Satisfied
    Amount secured
    The second advance being £1,000,000 due under the terms of the loan agreement and all other monies due or to become due from the company and/or any or all of the other companies named therin to the chargee
    Short 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.
    Persons Entitled
    • Leslie Breathwick
    Transactions
    • Sep 19, 1996Registration of a charge (395)
    • Oct 23, 1997Statement of satisfaction of a charge in full or part (403a)
    Third party charge of debt
    Created On Oct 12, 1994
    Delivered On Oct 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from stardust (kettering) limited to the chargee on any account whatsoever
    Short particulars
    The sum of £33,000 due from stardust (kettering) limited inc, all interest accrued.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 18, 1994Registration of a charge (395)
    • Nov 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Credit agreement
    Created On Jul 12, 1993
    Delivered On Jul 29, 1993
    Satisfied
    Amount secured
    £236,961.66 from the company and/or first hamblin limited to the chargee under the terms of the charge
    Short particulars
    All its rights title and interest in and to all sums payable. See the mortgage charge document for full details.
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 29, 1993Registration of a charge (395)
    • Sep 17, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 03, 1989
    Delivered On Jul 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H corby bowling alley and offices known as the stardust centre, george street,corby, northampton and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1989Registration of a charge
    • Sep 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Jul 03, 1989
    Delivered On Jul 12, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H rutland theatre (formerly known as the odean cinema) rockingham road corby northamptonshire and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 12, 1989Registration of a charge
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Jun 28, 1989
    Delivered On Jul 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 04, 1989Registration of a charge
    • Feb 15, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Aug 30, 2008Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Jul 10, 1986
    Delivered On Jul 18, 1986
    Satisfied
    Amount secured
    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
    Short particulars
    All that property undertaking and assets charges by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 18, 1986Registration of a charge
    Legal charge
    Created On Aug 08, 1985
    Delivered On Aug 16, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The spread eagle, oakley road, corby, northants.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 16, 1985Registration of a charge
    Legal charge
    Created On Oct 19, 1984
    Delivered On Oct 23, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings bruce grove cinema bruce grove, tottenham.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 23, 1984Registration of a charge
    Legal charge
    Created On Aug 12, 1982
    Delivered On Aug 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the corby bowling alley & offices nos 82 & 86 george street corby northamptonshire.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Aug 19, 1982Registration of a charge
    Legal charge
    Created On May 27, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fh the odeon cinema, corby, northants.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Jun 14, 1982Registration of a charge
    Legal charge
    Created On May 27, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F h land and buildings on south side of russell street, kettering, northants known as "the savoy" title no nn 50420.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Jun 14, 1982Registration of a charge
    Legal charge
    Created On May 27, 1982
    Delivered On Jun 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F.H. 222 kettering road and 2 abington avenue, northampton, northants. Title no nn 23491.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Jun 14, 1982Registration of a charge
    • Aug 04, 1992Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 07, 1982
    Delivered On Apr 15, 1982
    Satisfied
    Amount secured
    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
    Short particulars
    Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings,fixtures,fixed plant & machinery.
    Persons Entitled
    • Barclays Bank Limited
    Transactions
    • Apr 15, 1982Registration of a charge

    Does HAMBLINS LEISURE SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 10, 2022Commencement of winding up
    Sep 07, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicola Clark
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    practitioner
    Azets Ship Canal House
    98 King Street
    M2 4WU Manchester
    Jonathan Amor
    Azets, 5th Floor Ship Canal House, 98 King Street
    M2 4WU Manchester
    England
    practitioner
    Azets, 5th Floor Ship Canal House, 98 King Street
    M2 4WU Manchester
    England

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0