Company NameFreeport Leisure Scotland Limited
Company StatusDissolved
Company Number03094585
CategoryPrivate Limited Company
Incorporation Date23 August 1995(28 years, 8 months ago)
Dissolution Date11 July 2014 (9 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Robert Edward Hodges
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2007(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Secretary NameMr Robert Edward Hodges
NationalityBritish
StatusClosed
Appointed10 October 2007(12 years, 1 month after company formation)
Appointment Duration6 years, 9 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 Wood Street
London
EC2V 7QF
Director NameSean Mervyn Collidge
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence AddressApartment 4a4 Block B L' Hersilia
33 Rue Du Portier
98000 Monaco
Director NameMr Richard Henry Newman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address59 Hendon Wood Lane
Mill Hill
London
NW7 4HT
Secretary NameMr Richard Henry Newman
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Hendon Wood Lane
Mill Hill
London
NW7 4HT
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed23 August 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameMr David Sydney Swann
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1996(4 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 24 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Acre Greenfield Lane
Shorne
Kent
DA12 3LD
Secretary NameIan Jeffrey Brownstein
NationalityBritish
StatusResigned
Appointed09 January 1996(4 months, 2 weeks after company formation)
Appointment Duration11 years, 9 months (resigned 10 October 2007)
RoleCompany Director
Correspondence AddressConifers 59 Deacons Hill Road
Elstree
Borehamwood
Hertfordshire
WD6 3HZ
Director NamePeter Thomas Griffith Woolley
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2007)
RoleChartered Accountant
Correspondence AddressApartment 5a2 Block A Le Montaigne
2 Avenue De La Madone
98000 Monaco
Director NameGary Allan Mason Russell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1998(2 years, 8 months after company formation)
Appointment Duration9 years, 5 months (resigned 10 October 2007)
RoleSolicitor
Correspondence AddressApartment 1181 4th Floor, Palais De
La Scala 1 Avenue Henri Dunnant
98000 Monaco
Director NameRobert Joseph Yates
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(6 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 30 September 2007)
RoleCompany Director
Correspondence AddressThe Square House
Main Street Burton In Kendal
Carnforth
Lancashire
LA6 1LX
Director NameMr Robert Charles Konigsberg
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed10 October 2007(12 years, 1 month after company formation)
Appointment Duration1 month, 4 weeks (resigned 07 December 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7602 Brittany Park Street
Fall Church
Virginia 22043
United States
Director NameMr Eric Sasson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed10 October 2007(12 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 09 February 2012)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressLansdowne House
57 Berkeley Square
London
W1J 6ER

Location

Registered Address88 Wood Street
London
EC2V 7QF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Shareholders

10k at £1Freeport Leisure (Netherlands) Bv
100.00%
Ordinary

Financials

Year2014
Net Worth£1,488,437
Cash£277

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved following liquidation (1 page)
11 April 2014Return of final meeting in a members' voluntary winding up (15 pages)
11 April 2014Return of final meeting in a members' voluntary winding up (15 pages)
26 March 2014Liquidators statement of receipts and payments to 27 February 2014 (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (15 pages)
26 March 2014Liquidators' statement of receipts and payments to 27 February 2014 (15 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
20 December 2013Court order insolvency:court order to replace (5 pages)
20 December 2013Appointment of a voluntary liquidator (2 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
19 December 2013Notice of ceasing to act as a voluntary liquidator (1 page)
19 December 2013Court order insolvency:replacement of liquidator (9 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
7 May 2013Liquidators' statement of receipts and payments to 27 February 2013 (15 pages)
7 May 2013Liquidators statement of receipts and payments to 27 February 2013 (15 pages)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
22 November 2012Court order insolvency:court order - removal of liquidator (7 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
19 November 2012Appointment of a voluntary liquidator (2 pages)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Appointment of a voluntary liquidator (2 pages)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Declaration of solvency (3 pages)
8 March 2012Appointment of a voluntary liquidator (2 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2012Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER on 8 March 2012 (2 pages)
8 March 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 February 2012Termination of appointment of Eric Sasson as a director (2 pages)
23 February 2012Termination of appointment of Eric Sasson as a director (2 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 10,001
(4 pages)
31 August 2011Annual return made up to 23 August 2011 with a full list of shareholders
Statement of capital on 2011-08-31
  • GBP 10,001
(4 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
28 February 2011Resolutions
  • RES13 ‐ Section 175 18/01/2011
(5 pages)
25 August 2010Director's details changed for Mr Robert Edward Hodges on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
25 August 2010Director's details changed for Mr Robert Edward Hodges on 20 August 2010 (2 pages)
25 August 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
24 August 2010Director's details changed for Mr Eric Sasson on 20 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010 (1 page)
24 August 2010Director's details changed for Mr Eric Sasson on 20 August 2010 (2 pages)
24 August 2010Secretary's details changed for Mr Robert Edward Hodges on 20 August 2010 (1 page)
12 February 2010Full accounts made up to 30 June 2009 (10 pages)
12 February 2010Full accounts made up to 30 June 2009 (10 pages)
15 October 2009Register inspection address has been changed (1 page)
15 October 2009Register inspection address has been changed (1 page)
12 October 2009Particulars of a mortgage or charge / charge no: 6 (20 pages)
12 October 2009Particulars of a mortgage or charge / charge no: 6 (20 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
15 September 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
26 August 2009Return made up to 23/08/09; full list of members (3 pages)
1 May 2009Full accounts made up to 30 June 2008 (13 pages)
1 May 2009Full accounts made up to 30 June 2008 (13 pages)
6 January 2009Return made up to 23/08/08; full list of members (4 pages)
6 January 2009Return made up to 23/08/08; full list of members (4 pages)
12 March 2008Full accounts made up to 30 June 2007 (12 pages)
12 March 2008Full accounts made up to 30 June 2007 (12 pages)
15 February 2008Return made up to 23/08/07; full list of members (2 pages)
15 February 2008Return made up to 23/08/07; full list of members (2 pages)
15 February 2008Location of register of members (1 page)
15 February 2008Location of register of members (1 page)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
8 January 2008Declaration of assistance for shares acquisition (17 pages)
3 January 2008Ad 13/12/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
3 January 2008Statement of affairs (6 pages)
3 January 2008Ad 13/12/07--------- £ si 10000@1=10000 £ ic 1/10001 (2 pages)
3 January 2008Statement of affairs (6 pages)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
19 December 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 December 2007Full accounts made up to 24 June 2006 (12 pages)
14 December 2007Full accounts made up to 24 June 2006 (12 pages)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
17 November 2007Particulars of mortgage/charge (6 pages)
17 November 2007Particulars of mortgage/charge (6 pages)
14 November 2007Particulars of mortgage/charge (22 pages)
14 November 2007Particulars of mortgage/charge (22 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement 22/10/07
(2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2007Memorandum and Articles of Association (8 pages)
7 November 2007Memorandum and Articles of Association (8 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Credit agreement 22/10/07
(2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2007New director appointed (3 pages)
5 November 2007New director appointed (3 pages)
24 October 2007Director resigned (1 page)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: 19 fitzroy square london W1T 6EQ (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed;new director appointed (2 pages)
24 October 2007Director resigned (1 page)
10 November 2006Return made up to 23/08/06; full list of members (3 pages)
10 November 2006Return made up to 23/08/06; full list of members (3 pages)
8 May 2006Full accounts made up to 25 June 2005 (12 pages)
8 May 2006Full accounts made up to 25 June 2005 (12 pages)
13 April 2006Director resigned (1 page)
13 April 2006Director resigned (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
9 December 2005Registered office changed on 09/12/05 from: 9-13 george street london W1U 3FL (1 page)
1 September 2005Return made up to 23/08/05; full list of members (3 pages)
1 September 2005Return made up to 23/08/05; full list of members (3 pages)
29 April 2005Full accounts made up to 26 June 2004 (12 pages)
29 April 2005Full accounts made up to 26 June 2004 (12 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2004Return made up to 23/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
30 April 2004Declaration of satisfaction of mortgage/charge (1 page)
24 January 2004Full accounts made up to 28 June 2003 (14 pages)
24 January 2004Full accounts made up to 28 June 2003 (14 pages)
4 October 2003Return made up to 23/08/03; full list of members (8 pages)
4 October 2003Return made up to 23/08/03; full list of members (8 pages)
20 January 2003Full accounts made up to 29 June 2002 (14 pages)
20 January 2003Full accounts made up to 29 June 2002 (14 pages)
2 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 May 2002Accounting reference date extended from 29/06/02 to 30/06/02 (1 page)
20 May 2002Accounting reference date extended from 29/06/02 to 30/06/02 (1 page)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
5 May 2002Full accounts made up to 30 June 2001 (13 pages)
10 December 2001New director appointed (2 pages)
10 December 2001New director appointed (2 pages)
14 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 September 2001Return made up to 23/08/01; full list of members
  • 363(287) ‐ Registered office changed on 14/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2001Full accounts made up to 24 June 2000 (13 pages)
5 April 2001Full accounts made up to 24 June 2000 (13 pages)
5 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2000Return made up to 23/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2000Director resigned (1 page)
29 June 2000Director resigned (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
26 January 2000Registered office changed on 26/01/00 from: suite 6 cavendish court 11-15 wigmore street london W1H 9LB (1 page)
12 January 2000Full accounts made up to 26 June 1999 (15 pages)
12 January 2000Full accounts made up to 26 June 1999 (15 pages)
16 September 1999Return made up to 23/08/99; full list of members (10 pages)
16 September 1999Return made up to 23/08/99; full list of members (10 pages)
29 March 1999Full accounts made up to 27 June 1998 (15 pages)
29 March 1999Full accounts made up to 27 June 1998 (15 pages)
26 August 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 August 1998Return made up to 23/08/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 May 1998New director appointed (2 pages)
19 May 1998New director appointed (2 pages)
22 December 1997Full accounts made up to 28 June 1997 (14 pages)
22 December 1997Full accounts made up to 28 June 1997 (14 pages)
3 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
3 October 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 1997Full accounts made up to 29 June 1996 (14 pages)
6 April 1997Full accounts made up to 29 June 1996 (14 pages)
20 November 1996Director resigned (1 page)
20 November 1996New director appointed (3 pages)
20 November 1996New director appointed (3 pages)
20 November 1996Director resigned (1 page)
1 November 1996Particulars of mortgage/charge (5 pages)
1 November 1996Particulars of mortgage/charge (5 pages)
23 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
28 March 1996Particulars of mortgage/charge (4 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
21 February 1996Particulars of mortgage/charge (3 pages)
29 January 1996Accounting reference date notified as 29/06 (1 page)
29 January 1996Accounting reference date notified as 29/06 (1 page)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996Registered office changed on 15/01/96 from: suite 3 cavendish court 11-15 wigmore street london W1H 0JX (1 page)
15 January 1996New director appointed (2 pages)
15 January 1996Secretary resigned;new secretary appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995New secretary appointed (2 pages)
6 September 1995Secretary resigned (2 pages)
6 September 1995Secretary resigned (2 pages)
23 August 1995Incorporation (26 pages)
23 August 1995Incorporation (26 pages)