Company NameMelbourne Leisure Limited
Company StatusDissolved
Company Number03022761
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Thomas Frederick Teviot Harrison
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1995(5 months, 3 weeks after company formation)
Appointment Duration25 years, 2 months (closed 13 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameNeil Alan Quinsey
NationalityBritish
StatusClosed
Appointed01 June 2009(14 years, 3 months after company formation)
Appointment Duration11 years, 4 months (closed 13 October 2020)
RoleCompany Director
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Director NameKeith Richard Lubbock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence AddressFlorence House Davy Place
Loddon
Norwich
Norfolk
NR14 6JP
Director NameTrevor Charles Watts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleAmusement Proprietor
Correspondence Address154 Constitution Hill
Norwich
Norfolk
NR3 4HB
Director NameMr Dominic Remidius Harrod
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCaterer
Correspondence Address267 Lowestoft Road
Gorleston
Great Yarmouth
Norfolk
NR31 6JJ
Secretary NamePatrick David Snelling
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleSecretary
Correspondence Address309 Aylsham Road
Norwich
Norfolk
NR3 2AB
Director NameRobert Huthersall
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 08 February 1999)
RoleCompany Director
Correspondence Address17 Corstorphine Road
Edinburgh
Midlothian
EH12 6DD
Scotland
Secretary NameKaren Marion Helga Appleby
NationalityBritish
StatusResigned
Appointed09 August 1995(5 months, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 February 1999)
RoleSecretary
Correspondence AddressFlat 2 18 High Street
Holt
Norfolk
NR25 6BH
Director NameRonald George Austin
Date of BirthSeptember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 year, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 February 2000)
RoleCompany Director
Correspondence AddressBlythe House
Sandfield Park
Liverpool
L12 1NA
Director NameMr Richard William Waterworth
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1996(1 year, 4 months after company formation)
Appointment Duration12 years, 3 months (resigned 15 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOerley Hall Llanforda
Oswestry
Shropshire
SY10 7HH
Wales
Secretary NameMr Malcolm Henry Robson
NationalityBritish
StatusResigned
Appointed01 February 1999(3 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Bury Street
Norwich
Norfolk
NR2 2DL
Director NameMrs Aileen Pringle
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1999(4 years after company formation)
Appointment Duration1 year, 9 months (resigned 23 November 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Belgrave Crescent
Edinburgh
EH4 3AH
Scotland
Director NameMr Michael Barry Owen
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2000(5 years after company formation)
Appointment Duration8 years, 7 months (resigned 15 October 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Barrow Lane
Great Barrow
Chester
Cheshire
CH3 7HW
Wales
Director NameMr Malcolm Henry Robson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2000(5 years, 9 months after company formation)
Appointment Duration12 years, 10 months (resigned 19 September 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Stuart John James Cruden Gray
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(19 years, 1 month after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 March 2015)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLanmor House 370/386 High Road
Wembley
Middlesex
HA9 6AX
Director NameMr Andrew Philip Graham Dixon
Date of BirthAugust 1967 (Born 56 years ago)
NationalityEnglish
StatusResigned
Appointed07 March 2016(21 years after company formation)
Appointment Duration11 months (resigned 31 January 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address16 Station Road
Chesham
Buckinghamshire
HP5 1DH
Director NameMr Neil Alan Quinsey
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2017(21 years, 11 months after company formation)
Appointment Duration3 years (resigned 31 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

475 at £1Morston Assets Two LTD
47.50%
Ordinary B
475 at £1Morston Management LTD
47.50%
Ordinary A
25 at £1Morston Management LTD
2.50%
Ordinary C
25 at £1Uberior Trading LTD
2.50%
Ordinary C

Financials

Year2014
Turnover£213,779
Gross Profit£94,520
Net Worth£2,110,803
Current Liabilities£241,628

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

7 January 2015Delivered on: 9 January 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: F/H/l/h 189 aylsham road norwich t/no NK206858 and land and buildings on the north east side of arminghall close land and buildings on the north east side of aylsham road norwich t/no NK7803.
Outstanding
29 August 1997Delivered on: 3 September 1997
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: 277 aylsham road norwich t/n NK183497,277A aylsham way road norwich t/n NK186198 and property at aylsham way norwich t/n NK190675 and further properties for full details please refer to form 395. 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.
Outstanding
29 August 1997Delivered on: 3 September 1997
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 on any account whatsoever.
Particulars: F/H property k/a 277 aylsham road norwich t/n NK183497 277A aylsham road norwich t/n NK186498 property at aylsham way norwich t/n NK190675,windmill public house aylsham way norwich t/n NK7803,189 aylsham way norwich t/n NK188933 6.5 acre site adjacent to aylsham road and aylsham way norwich. 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
15 July 1997Delivered on: 24 July 1997
Satisfied on: 29 August 1998
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 189/191 aylsham road norwich norfolk t/no.NK188933. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
28 March 1997Delivered on: 8 April 1997
Satisfied on: 9 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The premises at arminghall clase woodcock road norwich road norwich and the procedds of sale thereof all goodwill od any business at the property all insurance monies in connection with the premises. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
29 November 1996Delivered on: 10 December 1996
Satisfied on: 9 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The windmill public house aylsham road norwich and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
24 June 1996Delivered on: 11 July 1996
Satisfied on: 9 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1 2 3 4 & 5 aylsham way aylsham road norwich and the proceeds of sale thereof and. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 November 1995Delivered on: 13 November 1995
Satisfied on: 9 October 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 277 aylsham rd,norwich,norfolk and adjoining land; other materials,goods/other effects thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

4 April 2017Satisfaction of charge 7 in full (2 pages)
4 April 2017Satisfaction of charge 030227610008 in full (1 page)
4 April 2017Satisfaction of charge 6 in full (2 pages)
17 February 2017Termination of appointment of Andrew Philip Graham Dixon as a director on 31 January 2017 (1 page)
17 February 2017Appointment of Mr Neil Alan Quinsey as a director on 31 January 2017 (2 pages)
9 January 2017Accounts for a small company made up to 31 March 2016 (5 pages)
18 April 2016Termination of appointment of Neil Alan Quinsey as a director on 7 March 2016 (1 page)
18 April 2016Appointment of Mr Andrew Dixon as a director on 7 March 2016 (2 pages)
30 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1,000
(5 pages)
11 February 2016Full accounts made up to 31 March 2015 (12 pages)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Registered office address changed from Lanmor House 370/386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 8 April 2015 (1 page)
8 April 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,000
(5 pages)
8 April 2015Termination of appointment of Stuart John James Cruden Gray as a director on 19 March 2015 (1 page)
9 January 2015Registration of charge 030227610008, created on 7 January 2015 (8 pages)
9 January 2015Registration of charge 030227610008, created on 7 January 2015 (8 pages)
14 July 2014Full accounts made up to 31 March 2014 (12 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 June 2014Appointment of Mr Stuart John James Cruden Gray as a director (2 pages)
25 June 2014Director's details changed for Mr Neil Alan Quinsey on 1 November 2013 (2 pages)
25 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1,000
(5 pages)
4 October 2013Termination of appointment of Malcolm Robson as a director (1 page)
4 October 2013Appointment of Mr Neil Alan Quinsey as a director (2 pages)
4 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from Lanmor House High Road Wembley Middlesex HA9 6AX United Kingdom on 4 October 2013 (1 page)
19 July 2013Full accounts made up to 31 March 2013 (12 pages)
13 May 2013Auditor's resignation (2 pages)
19 April 2013Auditors resignation (2 pages)
15 March 2013Registered office address changed from Cedar House 105 Carrow Road Norwich Norfolk NR1 1HP on 15 March 2013 (1 page)
4 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 July 2012Full accounts made up to 31 March 2012 (12 pages)
29 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
13 July 2011Full accounts made up to 31 March 2011 (12 pages)
17 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
15 July 2010Full accounts made up to 31 March 2010 (12 pages)
16 February 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
16 February 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
16 February 2010Secretary's details changed for Neil Alan Quinsey on 1 November 2009 (1 page)
16 February 2010Director's details changed for Mr Thomas Frederick Teviot Harrison on 1 November 2009 (2 pages)
16 February 2010Director's details changed for Mr Malcolm Henry Robson on 1 November 2009 (2 pages)
16 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
23 June 2009Secretary appointed neil alan quinsey (1 page)
23 June 2009Appointment terminated secretary malcolm robson (1 page)
6 June 2009Full accounts made up to 31 March 2009 (12 pages)
8 April 2009Return made up to 16/02/09; full list of members (5 pages)
14 January 2009Full accounts made up to 31 March 2008 (13 pages)
16 October 2008Director's change of particulars / richard waterworth / 06/10/2008 (1 page)
16 October 2008Appointment terminated director richard waterworth (1 page)
16 October 2008Appointment terminated director michael owen (1 page)
29 March 2008Return made up to 16/02/08; full list of members (5 pages)
28 March 2008Location of register of members (1 page)
17 January 2008Full accounts made up to 31 March 2007 (12 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 April 2007Return made up to 16/02/07; full list of members (3 pages)
5 December 2006Full accounts made up to 31 March 2006 (12 pages)
24 March 2006Return made up to 16/02/06; full list of members (3 pages)
24 March 2006Location of register of members (1 page)
31 January 2006Full accounts made up to 31 March 2005 (11 pages)
8 September 2005Director's particulars changed (1 page)
11 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
1 February 2005Full accounts made up to 31 March 2004 (12 pages)
14 April 2004Return made up to 16/02/04; full list of members (8 pages)
18 December 2003Full accounts made up to 31 March 2003 (12 pages)
19 August 2003Director's particulars changed (1 page)
26 June 2003Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 May 2003Return made up to 16/02/03; full list of members (8 pages)
31 January 2003Full accounts made up to 31 March 2002 (12 pages)
9 April 2002Return made up to 16/02/02; full list of members (7 pages)
28 December 2001Full accounts made up to 31 March 2001 (12 pages)
1 March 2001Return made up to 16/02/01; full list of members (7 pages)
1 February 2001Full accounts made up to 31 March 2000 (12 pages)
11 December 2000Director resigned (1 page)
27 November 2000New director appointed (3 pages)
28 April 2000New director appointed (6 pages)
21 April 2000Director resigned (1 page)
3 April 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2000Registered office changed on 15/03/00 from: 16 thorpe road norwich norfolk NR1 1RY (1 page)
14 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 April 1999Return made up to 16/02/99; full list of members (13 pages)
27 April 1999New director appointed (3 pages)
15 April 1999Director resigned (1 page)
16 February 1999New secretary appointed (2 pages)
16 February 1999Secretary resigned (1 page)
15 September 1998Full accounts made up to 31 March 1998 (11 pages)
29 August 1998Declaration of satisfaction of mortgage/charge (1 page)
3 March 1998Return made up to 16/02/98; no change of members (9 pages)
3 March 1998Secretary's particulars changed (1 page)
10 November 1997Full accounts made up to 31 March 1997 (11 pages)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
9 October 1997Declaration of satisfaction of mortgage/charge (1 page)
3 September 1997Particulars of mortgage/charge (3 pages)
3 September 1997Particulars of mortgage/charge (5 pages)
24 July 1997Particulars of mortgage/charge (3 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
21 March 1997Return made up to 16/02/97; full list of members (11 pages)
21 March 1997Director's particulars changed (1 page)
3 January 1997Registered office changed on 03/01/97 from: 16 thorpe road norwich norfolk NR1 1RY (1 page)
20 December 1996Full accounts made up to 31 March 1996 (10 pages)
10 December 1996Particulars of mortgage/charge (3 pages)
22 November 1996Ad 24/06/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
18 August 1996Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(18 pages)
14 July 1996New director appointed (2 pages)
14 July 1996New director appointed (5 pages)
11 July 1996Particulars of mortgage/charge (3 pages)
19 February 1996Return made up to 16/02/96; full list of members (6 pages)
27 November 1995Director resigned (2 pages)
27 November 1995Director resigned (2 pages)
15 November 1995Director resigned;new director appointed (4 pages)
13 November 1995Particulars of mortgage/charge (4 pages)
3 October 1995Secretary resigned;new secretary appointed (2 pages)
3 October 1995Registered office changed on 03/10/95 from: 141 king street great yarmouth norfolk NR30 2PQ (1 page)
3 October 1995New director appointed (4 pages)
3 October 1995Accounting reference date notified as 31/03 (1 page)
16 February 1995Incorporation (14 pages)