FREEPORT LEISURE SCOTLAND LIMITED

FREEPORT LEISURE SCOTLAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFREEPORT LEISURE SCOTLAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03094585
    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 FREEPORT LEISURE SCOTLAND LIMITED?

    • (7020) /

    Where is FREEPORT LEISURE SCOTLAND LIMITED located?

    Registered Office Address
    88 Wood Street
    EC2V 7QF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for FREEPORT LEISURE SCOTLAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What is the status of the latest annual return for FREEPORT LEISURE SCOTLAND LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FREEPORT LEISURE SCOTLAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Feb 27, 2014

    15 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency court order

    Court order insolvency:court order to replace
    5 pagesLIQ MISC OC

    Insolvency court order

    Court order insolvency:replacement of liquidator
    9 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Feb 27, 2013

    15 pages4.68

    Insolvency court order

    Court order insolvency:court order - removal of liquidator
    7 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    2 pages600

    Registered office address changed from * Lansdowne House 57 Berkeley Square London W1J 6ER* on Mar 08, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Eric Sasson as a director

    2 pagesTM01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Aug 23, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 31, 2011

    Statement of capital on Aug 31, 2011

    • Capital: GBP 10,001
    SH01

    Accounts for a small company made up to Jun 30, 2010

    5 pagesAA

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 18/01/2011
    RES13

    Annual return made up to Aug 23, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Robert Edward Hodges on Aug 20, 2010

    2 pagesCH01

    Director's details changed for Mr Eric Sasson on Aug 20, 2010

    2 pagesCH01

    Secretary's details changed for Mr Robert Edward Hodges on Aug 20, 2010

    1 pagesCH03

    Who are the officers of FREEPORT LEISURE SCOTLAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HODGES, Robert Edward
    Wood Street
    EC2V 7QF London
    88
    Secretary
    Wood Street
    EC2V 7QF London
    88
    BritishDirector92265800002
    HODGES, Robert Edward
    Wood Street
    EC2V 7QF London
    88
    Director
    Wood Street
    EC2V 7QF London
    88
    United KingdomBritishDirector92265800002
    BROWNSTEIN, Ian Jeffrey
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    Secretary
    Conifers 59 Deacons Hill Road
    Elstree
    WD6 3HZ Borehamwood
    Hertfordshire
    British44779830001
    NEWMAN, Richard Henry
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    Secretary
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    BritishCompany Secretary21881120001
    WING, Clifford Donald
    253 Bury Street West
    Edmonton
    N9 9JN London
    Secretary
    253 Bury Street West
    Edmonton
    N9 9JN London
    British38279030001
    COLLIDGE, Sean Mervyn
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    Director
    Apartment 4a4 Block B L' Hersilia
    33 Rue Du Portier
    98000 Monaco
    BritishCompany Director38994860002
    KONIGSBERG, Robert Charles
    Brittany Park Street
    Fall Church
    7602
    Virginia 22043
    Usa
    Director
    Brittany Park Street
    Fall Church
    7602
    Virginia 22043
    Usa
    United StatesAmericanDirector157527950001
    NEWMAN, Richard Henry
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    Director
    59 Hendon Wood Lane
    Mill Hill
    NW7 4HT London
    United KingdomBritishChartered Accountant21881120001
    RUSSELL, Gary Allan Mason
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    Director
    Apartment 1181 4th Floor, Palais De
    La Scala 1 Avenue Henri Dunnant
    98000 Monaco
    BritishSolicitor57226640002
    SASSON, Eric
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    FranceFrenchDirector133392700002
    SWANN, David Sydney
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    Director
    Greenfield Lane
    DA123LD Shorne
    Green Acre
    Kent
    United KingdomBritishCompany Director141368200001
    WOOLLEY, Peter Thomas Griffith
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    Director
    Apartment 5a2 Block A Le Montaigne
    2 Avenue De La Madone
    98000 Monaco
    BritishChartered Accountant39676720009
    YATES, Robert Joseph
    The Square House
    Main Street Burton In Kendal
    LA6 1LX Carnforth
    Lancashire
    Director
    The Square House
    Main Street Burton In Kendal
    LA6 1LX Carnforth
    Lancashire
    BritishCompany Director79333850002

    Does FREEPORT LEISURE SCOTLAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Confirmatory security agreement
    Created On Sep 30, 2009
    Delivered On Oct 12, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Banc of America Securities Limited
    Transactions
    • Oct 12, 2009Registration of a charge (MG01)
    • Jan 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented for registration in scotland on the 05/11/07 and
    Created On Oct 25, 2007
    Delivered On Nov 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a freeport leisure village westwood west calder t/no WLN8269 together with (1) the parts,privileges and pertinents thereof,(2) the whole right,title and interest of the chargor in and to the subjects hereby secured and (3) the heritable fixtures and fittings therein and thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Banc of America Securities Limited (The "Facility Agent")
    Transactions
    • Nov 17, 2007Registration of a charge (395)
    • Sep 12, 2009Statement of satisfaction of a charge in full or part (403a)
    Security agreement
    Created On Oct 25, 2007
    Delivered On Nov 14, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Freeport leisure village, westwood, west calder t/no WLN8269, fixed and floating charge over all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Banc of America Securities Limited (The Facility Agent)
    Transactions
    • Nov 14, 2007Registration of a charge (395)
    • Jan 13, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security presented for registration in scotland on 28 october 1996
    Created On Oct 28, 1996
    Delivered On Nov 01, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 7TH august 1996
    Short particulars
    All and whole the property k/a five sisters westwood west lothian t/no;-WLN8269.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 01, 1996Registration of a charge (395)
    • Apr 30, 2004Statement of satisfaction of a charge in full or part (403a)
    Deed of charge over credit balances
    Created On Mar 22, 1996
    Delivered On Mar 28, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the "deposit(s)" being charged deposit re:- barclays bank PLC re:- freeport leisure scotland limited barclays treasury deposit deal no:- 45664911. see the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 28, 1996Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 14, 1996
    Delivered On Feb 21, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the undertaking property and assets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 21, 1996Registration of a charge (395)
    • Nov 03, 2004Statement of satisfaction of a charge in full or part (403a)

    Does FREEPORT LEISURE SCOTLAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 28, 2012Commencement of winding up
    Jul 11, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon Robert Thomas
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    practitioner
    Moorfields Corporate Recovery 34 Park Cross Street
    LS1 2QH Leeds
    West Yorkshire
    Robert Harry Pick
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Shelley Bullman
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF London
    Nicholas H O'Reilly
    88 Wood Street
    EC2V 7QF London
    practitioner
    88 Wood Street
    EC2V 7QF 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