CompanyTrack
W

WRIGHT LEISURE TOPCO LIMITED

Dissolved Leeds

Fitness facilities

Fitness facilities
W

WRIGHT LEISURE TOPCO LIMITED

Fitness facilities

Founded 26 Apr 2018 Dissolved Leeds, United Kingdom
Fitness facilities
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 3
1 outstanding 2 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Pricewaterhouse Coopers Llp Central Square 29 Wellington Street Leeds England LS1 4DL

Credit Report

Discover WRIGHT LEISURE TOPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 7 resigned
Status
Alan James FortDirectorBritishEngland6930 Oct 2019Active
Helen Louise GaudenDirectorBritishUnited Kingdom4211 Oct 2018Active
Jonathan Charles WrightDirectorBritishUnited Kingdom5430 Oct 2019Active
Richard David TaylorDirectorBritishUnited Kingdom5230 Apr 2018Active

Shareholders

Shareholders (10)

Peter Wright
8.0%
16015 May 2020
Stuart Perrin
1.0%
2015 May 2020
Proventus Capital Partners Iii Kb
0.0%
015 May 2020

Persons with Significant Control

Persons with Significant Control (2)

2 Active 3 Ceased

Grundbulten 31262 Ab

Sweden

Active
Notified 17 Feb 2020
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Business Growth Fund Plc

United Kingdom

Active
Notified 30 Apr 2018
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Paula Elizabeth Wright

Ceased 30 Oct 2019

Ceased

Jonathan Charles Wright

Ceased 30 Oct 2019

Ceased

Proventus Capital Partners Iii Kb

Ceased 17 Feb 2020

Ceased

Group Structure

Group Structure

BUSINESS GROWTH FUND LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GRUNDBULTEN 31262 AB sweden
BGF GROUP PLC united kingdom significant influence or control
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
WRIGHT LEISURE TOPCO LIMITED Current Company
WRIGHT LEISURE MANCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

1 outstanding 2 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
31 Oct 2021GazetteGazette Dissolved LiquidationView(1 page)
31 Jul 2021InsolvencyLiquidation In Administration Move To DissolutionView(32 pages)
24 Feb 2021InsolvencyLiquidation In Administration Progress ReportView(27 pages)
10 Sept 2020InsolvencyLiquidation Administration Notice Deemed Approval Of ProposalsView(3 pages)
20 Aug 2020AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
31 Oct 2021 Gazette

Gazette Dissolved Liquidation

31 Jul 2021 Insolvency

Liquidation In Administration Move To Dissolution

24 Feb 2021 Insolvency

Liquidation In Administration Progress Report

10 Sept 2020 Insolvency

Liquidation Administration Notice Deemed Approval Of Proposals

20 Aug 2020 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

4 years ago on 31 Oct 2021

Liquidation In Administration Move To Dissolution

4 years ago on 31 Jul 2021

Liquidation In Administration Progress Report

4 years ago on 24 Feb 2021

Liquidation Administration Notice Deemed Approval Of Proposals

5 years ago on 10 Sept 2020

Change Registered Office Address Company With Date Old Address New Address

5 years ago on 20 Aug 2020