TOMORROWS LEISURE LIMITED

TOMORROWS LEISURE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTOMORROWS LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01960179
    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 TOMORROWS LEISURE LIMITED?

    • (7415) /

    Where is TOMORROWS LEISURE LIMITED located?

    Registered Office Address
    Grant Thorton Uk Llp
    Grant Thorton House
    NW1 2EP Melton Street Euston Square
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of TOMORROWS LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAMEHOST LIMITEDNov 15, 1985Nov 15, 1985

    What are the latest accounts for TOMORROWS LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2004

    What are the latest filings for TOMORROWS LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 20, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2011

    5 pages4.68

    Termination of appointment of Richard Bingham as a director

    2 pagesTM01

    Termination of appointment of Martin May as a director

    2 pagesTM01

    Liquidators' statement of receipts and payments to Oct 20, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2010

    5 pages4.68

    Termination of appointment of Jeremy Gorman as a secretary

    2 pagesTM02

    Liquidators' statement of receipts and payments to Oct 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 20, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 20, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Statement of affairs

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Auditor's resignation

    1 pagesAUD

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of TOMORROWS LEISURE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRUCE, Andrew David
    57 Aragon Road
    KT2 5QB Kingston Upon Thames
    Surrey
    Secretary
    57 Aragon Road
    KT2 5QB Kingston Upon Thames
    Surrey
    British55572430002
    GEMMILL, Thomas Cochran
    North View North Road
    Ponteland
    NE20 0AA Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    North View North Road
    Ponteland
    NE20 0AA Newcastle Upon Tyne
    Tyne & Wear
    British14010350001
    GORMAN, Jeremy Philip
    19 Connaught Square
    W2 2HJ London
    Secretary
    19 Connaught Square
    W2 2HJ London
    British3290440003
    INWOOD, Leslie George
    Poplar Cottage Rye Common
    RG29 1HT Odiham
    Hampshire
    Secretary
    Poplar Cottage Rye Common
    RG29 1HT Odiham
    Hampshire
    British1569310001
    JONES, Michael Robert
    18 Meadowfield
    Red House Farm Estate
    NE25 9YD Whitley Bay
    Tyne & Wear
    Secretary
    18 Meadowfield
    Red House Farm Estate
    NE25 9YD Whitley Bay
    Tyne & Wear
    British34824970001
    ANYSZ, Barry Aubrey
    10 Wigton Chase
    Wigton Lane
    LS17 8SG Leeds
    West Yorkshire
    Director
    10 Wigton Chase
    Wigton Lane
    LS17 8SG Leeds
    West Yorkshire
    United KingdomBritish18679440001
    BINGHAM, Richard Keith
    34 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    Director
    34 Lyndhurst Drive
    TN13 2HQ Sevenoaks
    Kent
    British76681420001
    BLAXALL, Christopher Stanley
    The Old School House
    Church Lane
    NE44 6AP Riding Mill
    Northumberland
    Director
    The Old School House
    Church Lane
    NE44 6AP Riding Mill
    Northumberland
    British23769920002
    BRUCE, Andrew David
    22 Penrith Road
    KT3 3QS New Malden
    Surrey
    Director
    22 Penrith Road
    KT3 3QS New Malden
    Surrey
    British55572430001
    DAWSON, Peter
    Hill Bank Batt House Road
    NE43 7RA Stocksfield
    Northumberland
    Director
    Hill Bank Batt House Road
    NE43 7RA Stocksfield
    Northumberland
    British38651710001
    EDWARDS, David James
    Greencroft 38 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    Director
    Greencroft 38 Dunbar Road
    EH41 3PJ Haddington
    East Lothian
    British9489100001
    FOSTER, Christopher Kenneth
    Springwood House The Avenue
    SL5 7LY Ascot
    Berkshire
    Director
    Springwood House The Avenue
    SL5 7LY Ascot
    Berkshire
    United KingdomBritish36477980002
    GEMMILL, Thomas Cochran
    North View North Road
    Ponteland
    NE20 0AA Newcastle Upon Tyne
    Tyne & Wear
    Director
    North View North Road
    Ponteland
    NE20 0AA Newcastle Upon Tyne
    Tyne & Wear
    British14010350001
    GODFREY, Nicholas Joseph
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    Director
    Flat 3
    48 Red Lion Street
    WC1R 4PF London
    United KingdomBritish89433450001
    INY, Oliver Oliver
    38 Upper Brook Street
    Mayfair
    W1Y 1PE London
    Director
    38 Upper Brook Street
    Mayfair
    W1Y 1PE London
    United KingdomBritish8210140002
    LANSBURY, Geoffrey
    St Ivers Corner
    Doggett Wood Lane
    HP8 4TD Chalfont St Giles
    Buckinghamshire
    Director
    St Ivers Corner
    Doggett Wood Lane
    HP8 4TD Chalfont St Giles
    Buckinghamshire
    British55614860001
    MAY, Martin Keith
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    Director
    3 Caribou Close
    Off Butts Hill Road Woodley
    RG5 4RA Reading
    Berkshire
    British90818620001
    POWELL, Malcolm
    23 Woodlands
    High Rickleton
    NE38 9HD Washington
    Tyne & Wear
    Director
    23 Woodlands
    High Rickleton
    NE38 9HD Washington
    Tyne & Wear
    British48781890001
    REBEIRO, Paul Edward
    15 Barn Close
    AL8 6ST Welwyn Garden City
    Hertfordshire
    Director
    15 Barn Close
    AL8 6ST Welwyn Garden City
    Hertfordshire
    British102840510001
    ROBERTS, Thomas John Blackburn
    Southwick Court
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    Director
    Southwick Court
    Southwick
    BA14 9QB Trowbridge
    Wiltshire
    British35567350001
    SANDERSON, John Taylor
    30 The Oval
    Forest Hall
    NE12 9PP Newcastle Upon Tyne
    Tyne & Wear
    Director
    30 The Oval
    Forest Hall
    NE12 9PP Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish14010330001
    WILSON, Vincent
    94 John F Kennedy Estate
    NE38 7AL Washington
    Tyne & Wear
    Director
    94 John F Kennedy Estate
    NE38 7AL Washington
    Tyne & Wear
    British30966780001

    Does TOMORROWS LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 12, 2002
    Outstanding
    Amount secured
    All monies due or to become due from wiggins management services limited ("the principal debtor") and/or the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and premises situate and k/a land and buildings lying to the south of cranwick avenue and land and buildings lying on the east side of london road, bracebridge heath t/no. LL114848 and all buildings fixtures fittings plant machinery apparatus goods and materials thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Compania Financiera La Granja Sa
    Transactions
    • Sep 12, 2002Registration of a charge (395)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or wiggins group PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land and buildings lying to the south of canwick avenue and land and buildings lyig on the east side of london road bracebridge heath t/n LL114848 all fixtures fittings plant and machinery all rental or licence fees and any insurance.
    Persons Entitled
    • Siem Oceanic LTD
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    Legal charge
    Created On Aug 29, 2002
    Delivered On Sep 11, 2002
    Outstanding
    Amount secured
    All monies and liabilities on any account whatsoever due or to become due from the principal debtor and/or the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold land and premises known as land and buildings lying to the south of canwick avenue and land and buildings lying on the east side of london road,bracebridge heath; t/no ll 114848; all rights,powers,easements and liberties attached thereto and all buildings,fixtures,fittings,plant,machinery,apparatus,goods and materials thereon; all right title and interest in and to all the rental or licence fee income received thereunder and all payments in respect of services and insurance contributions receivable whatsoever; see form 395 for details. See the mortgage charge document for full details.
    Persons Entitled
    • Goldbridge Ventures Limited,Columbus Asset Management Limited and Jeffrey Vernon Wilkinson
    Transactions
    • Sep 11, 2002Registration of a charge (395)
    Mortgage
    Created On Apr 01, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings lying to the south of canwick avenue and land and buildings lying on the east side of london road bracebridge heath north keverston county of lincolnshire t/n LL114848 all fixtures fittings plant machinery apparatus goods and materials by way of assignment the benefit of the landlord to and in the lease,all insurances in respect of the property,and agreements for sale,all existing and future easements,all shares rights benefits and advantages any copyrights of any plans in connection with the property,the benefit of bonds and licences the benefit of any guarantees by way of floating charge all property and assets. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Apr 09, 1998Registration of a charge (395)
    • Jun 26, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 30, 1997
    Delivered On Nov 04, 1997
    Satisfied
    Amount secured
    £2,100,000.00 plus interest due or to become due from the company to the chargee
    Short particulars
    Premises and buildings at st johns park bracebridge heath lincoln on the south side of canwick avenue t/n ll 114848.
    Persons Entitled
    • Coutts & Company
    Transactions
    • Nov 04, 1997Registration of a charge (395)
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 03, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company (being a principal sum of £3,000,000) to the chargee under the terms of a facility agreement of even date ("the facility agreement")
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Onroerdend Goed Maatschappij Kasteellei N.V.
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Dec 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Apr 03, 1997
    Delivered On Apr 09, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a fee agreement of even date ("the fee agreement")
    Short particulars
    (Including trade fixtures). 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.
    Persons Entitled
    • Compania Naviera El Sarten S.A.
    Transactions
    • Apr 09, 1997Registration of a charge (395)
    • Dec 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1995
    Delivered On May 16, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that f/h property k/a hellaby hall hellaby lane hellaby rotherham south yorkshire t/no's SYK102910 SYK296454 and SYK285611. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 16, 1995Registration of a charge (395)
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 05, 1995
    Delivered On May 10, 1995
    Satisfied
    Amount secured
    £1,200,000 due or to become due from the company to the chargee pursuant to the terms of a sale agreement
    Short particulars
    All that f/h proerty k/a hellaby hall hellaby lane hellaby rotherham south yorkshire t/no's SYK102910 syk 296454 and SYK285611 with all fixtures and fittings. See the mortgage charge document for full details.
    Persons Entitled
    • Family Assurance Friendly Society Limited
    Transactions
    • May 10, 1995Registration of a charge (395)
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Convertible debenture
    Created On Feb 17, 1994
    Delivered On Feb 23, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • John Taylor Sanderson
    Transactions
    • Feb 23, 1994Registration of a charge (395)
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Convertible debenture
    Created On Jul 30, 1993
    Delivered On Aug 16, 1993
    Satisfied
    Amount secured
    All monies due from the company to the chargees under the charge
    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.
    Persons Entitled
    • David Goldman and Graham Wylie
    Transactions
    • Aug 16, 1993Registration of a charge (395)
    • Dec 23, 1994Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 18, 1992
    Delivered On Jan 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property at appledore building northumbria way, killingworth, newcastle upon tyne and a floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Northern Rock Building Society
    Transactions
    • Jan 08, 1993Registration of a charge (395)
    • Feb 06, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge and assignment
    Created On Sep 08, 1992
    Delivered On Sep 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or norstead leisure limited to the chargee on any account whatsoever
    Short particulars
    All details of an agreement dated 10TH october 1991 re garden festival site,liverpool,merseyside and an assignment over all moneys under the agreement (see doc ref M589C for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1992Registration of a charge (395)
    • Oct 28, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 30, 1991
    Delivered On Oct 17, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land lying to the east of swinley rd., Ascot, berks. T/no. Bk 201675.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 17, 1991Registration of a charge
    • Nov 25, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jan 29, 1990
    Delivered On Feb 13, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of funds totalling sterling pounds 6,100,000 invested now or in the future with barclays de zoete wedd limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1990Registration of a charge
    • Apr 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 19, 1989
    Delivered On Jun 28, 1989
    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 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.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jun 28, 1989Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Dec 16, 1988
    Delivered On Dec 20, 1988
    Satisfied
    Amount secured
    Sterling pounds 133,846 and all other moneys due or to become due from the company and/or selltime limited or any subsidiary to the chargee or any associated trading or subsidiary company
    Short particulars
    L/H units 100, 101, 1/79 and 1/80 metro centre gateshead tyne and wear.
    Persons Entitled
    • Scottish & Newcastle Breweris PLC
    Transactions
    • Dec 20, 1988Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Equitable charge
    Created On Nov 16, 1988
    Delivered On Nov 19, 1988
    Satisfied
    Amount secured
    Sterling pounds 216,154 and all other moneys due or to become due (including moneys due for goods supplied) from the company and/or selltime limited or any subsidiary to scottish & newcastle breweries PLC or any associated at trading subsidiary as defined in the deed
    Short particulars
    L/H units 100, 101, 1/79 and 1/80 metro centre gateshead tyne and wear.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Nov 19, 1988Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 07, 1988
    Delivered On Nov 14, 1988
    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 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1988Registration of a charge
    • Apr 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jun 17, 1988
    Delivered On Jun 28, 1988
    Satisfied
    Amount secured
    Sterling pounds 354,000 and all other monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and/or the trading companies' (as defined) under the terms of the charge
    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.
    Persons Entitled
    • Scottish & Newcastle Breweries PLC
    Transactions
    • Jun 28, 1988Registration of a charge
    • Nov 04, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 22, 1986
    Delivered On Jan 07, 1987
    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 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 07, 1987Registration of a charge
    • Apr 29, 1998Statement of satisfaction of a charge in full or part (403a)

    Does TOMORROWS LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 29, 2012Dissolved on
    Oct 21, 2005Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew David Conquest
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    Joseph Peter Francis Mclean
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London
    practitioner
    Grant Thornton House
    Melton Street
    NW1 2EP Euston Square
    London

    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