Company NameHelena Leisure Limited
Company StatusDissolved
Company Number06501304
CategoryPrivate Limited Company
Incorporation Date12 February 2008(16 years, 2 months ago)
Dissolution Date9 March 2013 (11 years, 1 month ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Secretary NameEMW Secretaties Limited (Corporation)
StatusClosed
Appointed23 October 2008(8 months, 1 week after company formation)
Appointment Duration4 years, 4 months (closed 09 March 2013)
Correspondence AddressSeebeck House One Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMr Martin Priestnall
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRestoration House Ferrers Hill
Pipers Lane
Markyate
Hertfordshire
AL3 8QG
Secretary NameMrs Deborah Jayne Priestnall
NationalityBritish
StatusResigned
Appointed12 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRestoration House
Ferrers Hill Off Pipers Lane
Markyate
Hertfordshire
AL3 8QG
Director NameDr Ian Leslie Zant-Boer
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2008(8 months, 1 week after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2009)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGarden Cottage Little Court Maidford Road
Farthingstone
Northamptonshire
NN12 8HE
Director NameKerrie Amanda Evans
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2009(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 27 April 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address2 High Street
Great Barford
Bedfordshire
MK44 3LE

Location

Registered AddressC/O Rsm Tenon
34 Clarendon Road
Watford
Herts
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

3 at 1Hill Group LTD
100.00%
Ordinary

Accounts

Latest Accounts25 September 2008 (15 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

9 March 2013Final Gazette dissolved following liquidation (1 page)
9 March 2013Final Gazette dissolved following liquidation (1 page)
9 March 2013Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2012Notice to Registrar in respect of date of dissolution (3 pages)
29 March 2012Notice to Registrar in respect of date of dissolution (3 pages)
28 December 2011Notice to Registrar in respect of date of dissolution (2 pages)
28 December 2011Notice to Registrar in respect of date of dissolution (2 pages)
15 December 2011Notice of move from Administration to Dissolution (46 pages)
15 December 2011Notice of move from Administration to Dissolution on 8 December 2011 (46 pages)
29 November 2011Administrator's progress report to 29 October 2011 (13 pages)
29 November 2011Administrator's progress report to 29 October 2011 (13 pages)
9 June 2011Administrator's progress report to 29 April 2011 (18 pages)
9 June 2011Administrator's progress report to 29 April 2011 (18 pages)
9 June 2011Notice of extension of period of Administration (1 page)
9 June 2011Notice of extension of period of Administration (1 page)
24 May 2011Administrator's progress report to 29 April 2011 (18 pages)
24 May 2011Administrator's progress report to 29 April 2011 (18 pages)
29 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6rd on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Sherlock House 73 Baker Street London W1U 6RD on 29 March 2011 (1 page)
21 January 2011Administrator's progress report to 13 December 2010 (44 pages)
21 January 2011Administrator's progress report to 13 December 2010 (44 pages)
1 October 2010Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 1 October 2010 (2 pages)
1 October 2010Registered office address changed from Crossways House 1-3 Bedford Road Great Barford Bedfordshire MK44 3JD on 1 October 2010 (2 pages)
9 September 2010Result of meeting of creditors (5 pages)
9 September 2010Result of meeting of creditors (5 pages)
20 August 2010Statement of administrator's proposal (32 pages)
20 August 2010Statement of administrator's proposal (32 pages)
22 June 2010Appointment of an administrator (1 page)
22 June 2010Appointment of an administrator (1 page)
27 April 2010Termination of appointment of Kerrie Evans as a director (1 page)
27 April 2010Termination of appointment of Kerrie Evans as a director (1 page)
12 April 2010Termination of appointment of Martin Priestnall as a director (1 page)
12 April 2010Termination of appointment of Martin Priestnall as a director (1 page)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 3
(7 pages)
2 March 2010Annual return made up to 12 February 2010 with a full list of shareholders
Statement of capital on 2010-03-02
  • GBP 3
(7 pages)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register(s) moved to registered inspection location (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 October 2009Registered office changed on 01/10/2009 from 15 titan court, laporte way luton bedfordshire LU4 8EF (1 page)
1 October 2009Registered office changed on 01/10/2009 from 15 titan court, laporte way luton bedfordshire LU4 8EF (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
6 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 July 2009Appointment Terminated Director ian zant-boer (1 page)
8 July 2009Appointment terminated director ian zant-boer (1 page)
3 July 2009Accounting reference date extended from 25/09/2009 to 28/02/2010 (1 page)
3 July 2009Accounting reference date extended from 25/09/2009 to 28/02/2010 (1 page)
2 July 2009Accounts made up to 25 September 2008 (2 pages)
2 July 2009Accounts for a dormant company made up to 25 September 2008 (2 pages)
1 July 2009Accounting reference date shortened from 28/02/2009 to 25/09/2008 (1 page)
1 July 2009Accounting reference date shortened from 28/02/2009 to 25/09/2008 (1 page)
27 May 2009Ad 21/04/09\gbp si 2@1=2\gbp ic 1/3\ (2 pages)
27 May 2009Ad 21/04/09 gbp si 2@1=2 gbp ic 1/3 (2 pages)
13 March 2009Director appointed kerrie amanda evans (1 page)
13 March 2009Director appointed kerrie amanda evans (1 page)
10 March 2009Return made up to 12/02/09; full list of members (3 pages)
10 March 2009Return made up to 12/02/09; full list of members (3 pages)
9 January 2009Director appointed ian zant-boer (4 pages)
9 January 2009Secretary appointed emw secretaties LIMITED (2 pages)
9 January 2009Secretary appointed emw secretaties LIMITED (2 pages)
9 January 2009Appointment terminated secretary deborah priestnall (1 page)
9 January 2009Appointment Terminated Secretary deborah priestnall (1 page)
9 January 2009Director appointed ian zant-boer (4 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
27 November 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
12 February 2008Incorporation (17 pages)
12 February 2008Incorporation (17 pages)