Company NameH & L Leisure Limited
Company StatusDissolved
Company Number05104905
CategoryPrivate Limited Company
Incorporation Date19 April 2004(20 years ago)
Dissolution Date28 February 2021 (3 years, 1 month ago)
Previous NameH & L Builders Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NamePatrick James Adams
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEirianfa
Berwyn Road
Llangollen
Denbigshire
LL20 8AD
Wales
Director NameVeronica Janet Adams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressEirianfa
Berwyn Road
Llangollen
Denbigshire
LL20 8AD
Wales
Director NameAlison Mellor
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Veronica Mews
Widnes
Cheshire
WA8 8HT
Secretary NameAlison Mellor
NationalityBritish
StatusClosed
Appointed01 November 2004(6 months, 2 weeks after company formation)
Appointment Duration16 years, 4 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Veronica Mews
Widnes
Cheshire
WA8 8HT
Director NameMr Terence David McKeown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(4 years, 11 months after company formation)
Appointment Duration11 years, 11 months (closed 28 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Veronica Mews
Widnes
Cheshire
WA8 8HT
Director NameTerence David McKeown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address27 Crossway
Widnes
Cheshire
WA8 8SQ
Director NameAnn Jacqueline Shone
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEirianfa
Berwyn Road
Llangollen
Denbigshire
LL20 8AD
Wales
Director NameWilliam Harold Shone
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEirianfa
Berwyn Street
Llangollen
Denbigshire
LL20 8AD
Wales
Director NameGavin Walker
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 15 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEirianfa
Berwyn Road
Llangollen
Denbigshire
LL20 8AD
Wales
Director NameJeannine Beverley Walker
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2004(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 01 August 2004)
RoleCompany Director
Correspondence Address36 Finsbury Park
Widnes
Cheshire
WA8 9WN
Director NameMr David Henry Laughton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameMrs Joan Wendy Woods
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(6 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondley House Dee Hills Park
Chester
CH3 5AR
Wales
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed19 April 2004(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Location

Registered AddressCholmondley House
Dee Hills Park
Chester
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

62 at £1Alison Mellor & Terence David Mckeown
52.10%
Ordinary
19 at £1Jacqueline Shone & William Shone
15.97%
Ordinary
19 at £1Janet Adams & Patrick Adams
15.97%
Ordinary
19 at £1Joan Woods & Dave Laughton
15.97%
Ordinary

Financials

Year2014
Net Worth-£149,248
Cash£332
Current Liabilities£828,503

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

24 March 2006Delivered on: 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Property k/a eirianfa, berwyn road, llangollen t/no cym 205622. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
24 March 2006Delivered on: 30 March 2006
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
Outstanding

Filing History

28 February 2021Final Gazette dissolved following liquidation (1 page)
28 November 2020Completion of winding up (1 page)
25 February 2020Receiver's abstract of receipts and payments to 17 October 2019 (4 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
25 October 2019Notice of ceasing to act as receiver or manager (4 pages)
19 April 2019Order of court to wind up (3 pages)
8 April 2019Appointment of receiver or manager (4 pages)
15 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
8 May 2017Termination of appointment of David Henry Laughton as a director on 1 April 2017 (1 page)
8 May 2017Termination of appointment of Joan Wendy Woods as a director on 1 April 2017 (1 page)
8 May 2017Termination of appointment of Joan Wendy Woods as a director on 1 April 2017 (1 page)
8 May 2017Termination of appointment of David Henry Laughton as a director on 1 April 2017 (1 page)
17 February 2017Confirmation statement made on 5 February 2017 with updates (10 pages)
17 February 2017Confirmation statement made on 5 February 2017 with updates (10 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 119
(10 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 119
(10 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Termination of appointment of Ann Jacqueline Shone as a director on 5 April 2014 (1 page)
30 January 2015Termination of appointment of Ann Jacqueline Shone as a director on 5 April 2014 (1 page)
30 January 2015Termination of appointment of William Harold Shone as a director on 5 April 2014 (1 page)
30 January 2015Termination of appointment of William Harold Shone as a director on 5 April 2014 (1 page)
30 January 2015Termination of appointment of William Harold Shone as a director on 5 April 2014 (1 page)
30 January 2015Termination of appointment of Ann Jacqueline Shone as a director on 5 April 2014 (1 page)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 119
(12 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 119
(12 pages)
23 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 119
(12 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
18 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 119
(12 pages)
18 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 119
(12 pages)
18 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 119
(12 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (12 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (12 pages)
9 January 2013Annual return made up to 8 January 2013 with a full list of shareholders (12 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 119
(3 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (12 pages)
14 December 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 119
(3 pages)
14 December 2011Statement of capital following an allotment of shares on 1 October 2009
  • GBP 119
(3 pages)
14 December 2011Annual return made up to 14 December 2011 with a full list of shareholders (12 pages)
13 May 2011Director's details changed for Veronica Janet Adams on 19 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Terence David Mckeown on 19 April 2011 (2 pages)
13 May 2011Director's details changed for Mr Terence David Mckeown on 19 April 2011 (2 pages)
13 May 2011Director's details changed for Ann Jacqueline Shone on 19 April 2011 (2 pages)
13 May 2011Director's details changed for Patrick James Adams on 19 April 2011 (2 pages)
13 May 2011Director's details changed for Veronica Janet Adams on 19 April 2011 (2 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (12 pages)
13 May 2011Director's details changed for Alison Mellor on 19 April 2011 (2 pages)
13 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (12 pages)
13 May 2011Director's details changed for Patrick James Adams on 19 April 2011 (2 pages)
13 May 2011Director's details changed for Ann Jacqueline Shone on 19 April 2011 (2 pages)
13 May 2011Director's details changed for Alison Mellor on 19 April 2011 (2 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 October 2010Appointment of Mr Dave Laughton as a director (2 pages)
12 October 2010Appointment of Mrs Joan Wendy Woods as a director (2 pages)
12 October 2010Appointment of Mrs Joan Wendy Woods as a director (2 pages)
12 October 2010Appointment of Mr Dave Laughton as a director (2 pages)
15 September 2010Termination of appointment of Gavin Walker as a director (1 page)
15 September 2010Termination of appointment of Gavin Walker as a director (1 page)
17 May 2010Director's details changed for Gavin Walker on 19 April 2010 (2 pages)
17 May 2010Director's details changed for William Harold Shone on 19 April 2010 (2 pages)
17 May 2010Director's details changed for Gavin Walker on 19 April 2010 (2 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
17 May 2010Annual return made up to 19 April 2010 with a full list of shareholders (9 pages)
17 May 2010Director's details changed for William Harold Shone on 19 April 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 15 January 2010 (2 pages)
15 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 15 January 2010 (2 pages)
7 October 2009Appointment of Mr Terence David Mckeown as a director (2 pages)
7 October 2009Appointment of Mr Terence David Mckeown as a director (2 pages)
5 June 2009Return made up to 19/04/09; full list of members (7 pages)
5 June 2009Return made up to 19/04/09; full list of members (7 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
16 May 2008Return made up to 19/04/08; full list of members (7 pages)
16 May 2008Return made up to 19/04/08; full list of members (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
6 July 2007Return made up to 19/04/07; no change of members (9 pages)
6 July 2007Return made up to 19/04/07; no change of members (9 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 May 2006Return made up to 19/04/06; full list of members (11 pages)
26 May 2006Return made up to 19/04/06; full list of members (11 pages)
30 March 2006Particulars of mortgage/charge (7 pages)
30 March 2006Particulars of mortgage/charge (11 pages)
30 March 2006Particulars of mortgage/charge (7 pages)
30 March 2006Particulars of mortgage/charge (11 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
15 December 2005Director's particulars changed (1 page)
15 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
8 December 2005Director's particulars changed (1 page)
18 November 2005Return made up to 19/04/05; full list of members (11 pages)
18 November 2005Return made up to 19/04/05; full list of members (11 pages)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
7 September 2004New director appointed (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (3 pages)
20 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (2 pages)
20 July 2004New director appointed (3 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
5 July 2004Company name changed h & l builders LIMITED\certificate issued on 05/07/04 (2 pages)
5 July 2004Company name changed h & l builders LIMITED\certificate issued on 05/07/04 (2 pages)
13 May 2004Director resigned (1 page)
13 May 2004Director resigned (1 page)
19 April 2004Incorporation (12 pages)
19 April 2004Incorporation (12 pages)