Company NameHunters Leisure Plc
Company StatusLiquidation
Company Number00546699
CategoryPublic Limited Company
Incorporation Date29 March 1955(69 years, 1 month ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael John Theodore Hunton
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(36 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address5a Lancaster Road
Birkdale
Southport
Merseyside
PR8 2LF
Director NamePeter Christopher William Hopkins
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 21 May 1993)
RoleManaging Director
Correspondence Address91 Burley Lane
Quarndon
Derby
Derbyshire
DE22 5JR
Director NameMr William Whitteron Rhodes
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuietways
Burley Drive
Quarndon
Derbyshire
DE6 4JT
Director NameMr Richard John Rhodes
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(36 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 12 January 1994)
RoleCompany Director
Correspondence AddressInward Shaw Park Lane
Ashtead
Surrey
KT21 1EU
Director NamePeter Milton Lane
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 April 1993)
RoleFinance Director
Correspondence Address1 Willaston Avenue
Blacko
Nelson
Lancs
BB9 6LU
Secretary NameLindsey Jane Shaw
NationalityBritish
StatusResigned
Appointed28 October 1991(36 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address2 Mayfair Court
Milford Road
Duffield
Derbyshire
DE56 4EL
Director NameMr Andrew David Michael Johnson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 April 1993(38 years, 1 month after company formation)
Appointment Duration2 years (resigned 18 May 1995)
RoleCompany Director
Country of ResidenceGB
Correspondence Address11 Warwick Road
Hale
Cheshire
WA15 9NS
Director NameMr Adam Fletcher Downs Kingdon
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(38 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 23 September 1994)
RoleCompany Director
Correspondence AddressFir Tree House
Downham
Clitheroe
Lancashire
BB7 4BN
Director NameMr Christopher William Daws
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1993(38 years, 1 month after company formation)
Appointment Duration8 months, 2 weeks (resigned 12 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameMr Christopher William Daws
NationalityBritish
StatusResigned
Appointed01 July 1993(38 years, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 January 1994)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Tufton Court
Tufton Street
London
SW1P 3QH
Secretary NameAnthony George Rice
NationalityBritish
StatusResigned
Appointed12 January 1994(38 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 04 February 1994)
RoleCompany Director
Correspondence AddressFlat 4
28 Gledhow Gardens
London
SW5 0AZ
Director NameMr Richard Elliot Michael Lee
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 February 1994(38 years, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 21 May 1999)
RoleStrategy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBroad Lane Farm 30 Broad Lane
Hale
Altrincham
Cheshire
WA15 0DE
Secretary NameCatherine Margaret King
NationalityBritish
StatusResigned
Appointed04 February 1994(38 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 November 1994)
RoleCompany Director
Correspondence Address21 Oakwood Drive
Fulwood
Preston
PR2 3LY
Director NameMr Jeremy Guy Brassington
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(39 years, 7 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameDr Lars Olof Ragnar Ahrell
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1994(39 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 January 2000)
RoleCompany Director
Correspondence Address39 Kenway Road
London
SW5 0RE
Secretary NamePhilip Holmes Dickson
NationalityBritish
StatusResigned
Appointed28 November 1994(39 years, 8 months after company formation)
Appointment Duration2 months (resigned 27 January 1995)
RoleFinance Director
Correspondence Address55 Marlow Road
High Wycombe
Buckinghamshire
HP11 1TG
Director NameFrederick John Dickson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1995(39 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 May 1999)
RoleRetired Banker
Correspondence AddressThe Lindens
Stock
Ingatestone
Essex
CM4 9NH
Secretary NameJeffrey Joseph Malyon
NationalityBritish
StatusResigned
Appointed27 January 1995(39 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 November 1996)
RoleAccountant
Correspondence AddressElston Magpie Close
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9DZ
Director NameDavid George Peters Stone
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 1995(40 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2000)
RoleBusiness Executive
Correspondence Address243 Waldegrave Road
Strawberry Hill Twickenham
Middlesex
TW1 4SY
Director NameBrian Gerard Lochead
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1996(41 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 1999)
RoleChartered Accountant
Correspondence Address50 Sutton Court
Chiswick
London
W4 3JE
Secretary NameBrian Gerard Lochead
NationalityBritish
StatusResigned
Appointed27 November 1996(41 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 09 July 1999)
RoleFinance Director Ca
Correspondence Address50 Sutton Court
Chiswick
London
W4 3JE
Secretary NameMr Jeremy Guy Brassington
NationalityBritish
StatusResigned
Appointed09 July 1999(44 years, 3 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSelacourt Heathfield Close
Woking
Surrey
GU22 7JQ
Director NameDerek Peter Brown
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(45 years after company formation)
Appointment Duration3 years, 4 months (resigned 26 August 2003)
RoleCompany Director
Correspondence AddressLittle Warren 12 Meteor Road
Kate Reed Wood
West Malling
Kent
ME19 4TH
Director NameMr Derek Michael Baxter
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(45 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranbrook 14 Hillydeal Road
Otford
Kent
TN14 5RU
Director NameDeborah Lesley Taylor
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(45 years after company formation)
Appointment Duration3 years, 2 months (resigned 16 June 2003)
RoleCompany Director
Correspondence AddressCastle House
7 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameIan Compton Taylor
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(45 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 October 2001)
RoleCo Director
Correspondence AddressCastle House 7 Water Lane
Richmond
Surrey
TW9 1TJ
Director NameKeith Furphy
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2000(45 years, 6 months after company formation)
Appointment Duration2 years, 10 months (resigned 26 August 2003)
RoleCompany Director
Correspondence Address9 Tryplets
Church Crookham
Fleet
Hampshire
GU52 6DH

Location

Registered AddressBkr Haines Watts
3rd Floor 70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£580,000
Gross Profit£580,000
Net Worth£2,340,000
Cash£729,000
Current Liabilities£894,000

Accounts

Latest Accounts30 April 2001 (23 years ago)
Next Accounts Due30 November 2002 (overdue)
Accounts CategoryGroup
Accounts Year End30 April

Filing History

28 October 2019Restoration by order of court - previously in Compulsory Liquidation (3 pages)
20 December 2004Dissolved (1 page)
20 September 2004Completion of winding up (1 page)
8 April 2004Administrator's abstract of receipts and payments (3 pages)
28 October 2003Notice of discharge of Administration Order (4 pages)
23 October 2003Order of court to wind up (2 pages)
20 October 2003Director resigned (1 page)
17 September 2003Director resigned (1 page)
15 September 2003Administrator's abstract of receipts and payments (3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned;director resigned (1 page)
20 May 2003Administrator's abstract of receipts and payments (3 pages)
17 December 2002Notice of result of meeting of creditors (2 pages)
17 September 2002Registered office changed on 17/09/02 from: 133 high street, tonbridge, kent TN9 1DH (1 page)
13 September 2002Notice of Administration Order (1 page)
13 September 2002Administration Order (4 pages)
15 April 2002Registered office changed on 15/04/02 from: hunters house, 2-12 avebury avenue, tonbridge, kent TN9 1TF (1 page)
20 February 2002Return made up to 30/09/01; bulk list available separately (9 pages)
1 November 2001Director resigned (1 page)
19 September 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
28 July 2001Declaration of satisfaction of mortgage/charge (1 page)
6 November 2000Full group accounts made up to 30 April 2000 (34 pages)
2 November 2000Return made up to 30/09/00; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
15 July 2000Particulars of mortgage/charge (3 pages)
25 May 2000Ad 03/04/00--------- £ si [email protected]=1256048 £ ic 695144/1951192 (10 pages)
5 May 2000Location of register of members (1 page)
27 April 2000New director appointed (2 pages)
27 April 2000New director appointed (2 pages)
25 April 2000New director appointed (2 pages)
25 April 2000Registered office changed on 25/04/00 from: albemarle house, 1 albemarle street, london, W1X 3HF (1 page)
25 April 2000Accounting reference date shortened from 30/09/00 to 30/04/00 (1 page)
25 April 2000New director appointed (3 pages)
17 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
14 April 2000Director resigned (1 page)
10 April 2000Full accounts made up to 30 September 1999 (27 pages)
6 April 2000Company name changed deanes holdings PLC\certificate issued on 06/04/00 (5 pages)
5 April 2000Ad 09/03/00--------- £ si [email protected] £ ic 695144/695144 (2 pages)
15 March 2000Prospectus (60 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 March 2000Declaration of satisfaction of mortgage/charge (2 pages)
7 March 2000Declaration of satisfaction of mortgage/charge (1 page)
2 February 2000Secretary resigned;director resigned (1 page)
2 February 2000New secretary appointed (2 pages)
21 January 2000Registered office changed on 21/01/00 from: barnham court business centre, teston, maidstone, kent ME18 5BZ (1 page)
20 January 2000Return made up to 30/09/99; bulk list available separately (8 pages)
14 January 2000Director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: the limes 136 wycombe lane, wooburn green, high wycombe, buckinghamshire HP10 0HH (1 page)
11 June 1999Director resigned (1 page)
25 May 1999Director resigned (1 page)
25 April 1999Full group accounts made up to 30 September 1998 (76 pages)
13 February 1999Particulars of mortgage/charge (7 pages)
8 October 1998Return made up to 30/09/98; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 1998Director's particulars changed (1 page)
24 April 1998Full group accounts made up to 30 September 1997 (44 pages)
28 October 1997Return made up to 30/09/97; bulk list available separately (7 pages)
7 October 1997Director's particulars changed (1 page)
7 October 1997Director's particulars changed (1 page)
30 July 1997Memorandum and Articles of Association (62 pages)
11 April 1997Full group accounts made up to 30 September 1996 (44 pages)
20 February 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
20 February 1997Nc inc already adjusted 22/08/96 (1 page)
17 February 1997Certificate of reduction of issued capital and share premium and cancellation of share premium (1 page)
17 February 1997Red sh cap and canc of sh prem (4 pages)
18 December 1996Secretary resigned (1 page)
10 December 1996New secretary appointed (2 pages)
13 October 1996Ad 11/09/96--------- £ si [email protected]=134446 £ ic 1989215/2123661 (2 pages)
17 September 1996Ad 05/09/96--------- £ si [email protected]=308333 £ ic 1680882/1989215 (7 pages)
17 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 September 1996Nc inc already adjusted 22/08/96 (1 page)
5 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(7 pages)
4 September 1996Company name changed sycamore holdings PUBLIC LIMITED COMPANY\certificate issued on 05/09/96 (8 pages)
1 August 1996Listing of particulars (70 pages)
3 May 1996Full group accounts made up to 30 September 1995 (36 pages)
9 January 1996Return made up to 30/09/95; bulk list available separately
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 January 1996Auditor's resignation (2 pages)
28 December 1995Secretary resigned;new secretary appointed (2 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
8 December 1995Nc inc already adjusted 09/05/95 (1 page)
8 December 1995Ad 18/11/95--------- £ si [email protected]=307 £ ic 1680575/1680882 (2 pages)
1 December 1995Director resigned (2 pages)
18 April 1995Full accounts made up to 30 September 1994 (41 pages)
11 February 1994Ad 17/01/94--------- premium £ si [email protected]= 865090 £ ic 6654843/7519933 (5 pages)
31 January 1994Ad 17/01/94--------- £ si [email protected]=166666 £ ic 6488177/6654843 (2 pages)
16 March 1956Annual return made up to 29/02/56 (7 pages)
29 March 1955Certificate of incorporation (1 page)