BOWLPLEX LIMITED
HEMEL HEMPSTEAD WESSEX LEISURE GROUP PLC

Hellopages » Hertfordshire » Dacorum » HP2 7BW

Company number 01250332
Status Active
Incorporation Date 22 March 1976
Company Type Private Limited Company
Address FOCUS 31 WEST WING CLEVELAND ROAD, HEMEL HEMPSTEAD INDUSTRIAL ESTATE, HEMEL HEMPSTEAD, HERTFORDSHIRE, ENGLAND, HP2 7BW
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Satisfaction of charge 012503320057 in full; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 61,287 ; Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2016. The most likely internet sites of BOWLPLEX LIMITED are www.bowlplex.co.uk, and www.bowlplex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Bowlplex Limited is a Private Limited Company. The company registration number is 01250332. Bowlplex Limited has been working since 22 March 1976. The present status of the company is Active. The registered address of Bowlplex Limited is Focus 31 West Wing Cleveland Road Hemel Hempstead Industrial Estate Hemel Hempstead Hertfordshire England Hp2 7bw. . BURNS, Stephen is a Director of the company. KEEN, Laurence Brian is a Director of the company. Secretary DEVERILL, Ian Stuart has been resigned. Secretary ELLIS, Jon has been resigned. Secretary STANDISH, Tracy David has been resigned. Secretary STANDISH, Tracy David has been resigned. Director COOPER, Sean Anthony has been resigned. Director CULLANEY, Austin Martin has been resigned. Director DEVERILL, Ian Stuart has been resigned. Director ELLIS, Jonathan Luke has been resigned. Director HYATT-WILLIS, Marena Catherine has been resigned. Director MATTHEWS, Timothy Justin has been resigned. Director SERGEANT, Mark Andrew has been resigned. Director STANDISH, Sophie has been resigned. Director STANDISH, Tony has been resigned. Director STANDISH, Tracy David has been resigned. Director STANDISH, Verna Ella has been resigned. Director WOODCOCK, Derek Charles has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
BURNS, Stephen
Appointed Date: 09 December 2015
49 years old

Director
KEEN, Laurence Brian
Appointed Date: 09 December 2015
49 years old

Resigned Directors

Secretary
DEVERILL, Ian Stuart
Resigned: 08 May 1998
Appointed Date: 21 May 1996

Secretary
ELLIS, Jon
Resigned: 09 December 2015
Appointed Date: 02 June 2014

Secretary
STANDISH, Tracy David
Resigned: 18 May 2012
Appointed Date: 08 May 1998

Secretary
STANDISH, Tracy David
Resigned: 21 May 1996

Director
COOPER, Sean Anthony
Resigned: 09 December 2015
Appointed Date: 17 January 2012
59 years old

Director
CULLANEY, Austin Martin
Resigned: 21 November 2013
Appointed Date: 31 August 2001
61 years old

Director
DEVERILL, Ian Stuart
Resigned: 08 May 1998
Appointed Date: 24 December 1996
63 years old

Director
ELLIS, Jonathan Luke
Resigned: 09 December 2015
Appointed Date: 02 June 2014
47 years old

Director
HYATT-WILLIS, Marena Catherine
Resigned: 26 May 2011
Appointed Date: 31 October 1996
55 years old

Director
MATTHEWS, Timothy Justin
Resigned: 12 April 1996
Appointed Date: 20 May 1993
63 years old

Director
SERGEANT, Mark Andrew
Resigned: 09 December 2015
Appointed Date: 14 May 2013
50 years old

Director
STANDISH, Sophie
Resigned: 07 June 2011
Appointed Date: 01 May 2002
53 years old

Director
STANDISH, Tony
Resigned: 24 February 2010
103 years old

Director
STANDISH, Tracy David
Resigned: 18 May 2012
66 years old

Director
STANDISH, Verna Ella
Resigned: 26 May 2011
89 years old

Director
WOODCOCK, Derek Charles
Resigned: 30 March 2001
Appointed Date: 10 November 1998
71 years old

BOWLPLEX LIMITED Events

22 Sep 2016
Satisfaction of charge 012503320057 in full
08 Jun 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 61,287

03 May 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 20 April 2016
03 May 2016
Notice of completion of voluntary arrangement
03 May 2016
Voluntary arrangement supervisor's abstract of receipts and payments to 5 March 2016
...
... and 240 more events
24 Jan 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Oct 1989
Full group accounts made up to 30 April 1989
11 Oct 1989
Return made up to 10/08/89; full list of members
11 Oct 1989
Return made up to 10/08/89; full list of members

27 Sep 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

BOWLPLEX LIMITED Charges

23 March 2016
Charge code 0125 0332 0057
Delivered: 24 March 2016
Status: Satisfied on 22 September 2016
Persons entitled: Lloyds Bank PLC (Security Agent and Trustee), 25 Gresham Street, London, EC2V 7HN
Description: None…
18 November 2013
Charge code 0125 0332 0056
Delivered: 29 November 2013
Status: Satisfied on 11 December 2015
Persons entitled: National Westminster Bank PLC
Description: Unit L04, gunwharf quay, portsmouth, hampshire.…
31 May 2012
Legal charge
Delivered: 13 June 2012
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/H premises situated at glyndwr road cwmbran by way of…
2 April 2012
Charge of life policy
Delivered: 17 April 2012
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: P/No L0191078553 with aegon scottish equitable for tracy…
1 July 2011
Charge of deposit
Delivered: 9 July 2011
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 July 2011
Charge of deposit
Delivered: 9 July 2011
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
1 July 2011
Legal charge
Delivered: 9 July 2011
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: L/H land 215A old christchurch road bournemouth t/n…
2 April 2009
Legal charge of licensed premises
Delivered: 8 April 2009
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bowling unit park street camberley; by way of fixed charge…
9 February 2009
Legal charge over licensed premises
Delivered: 14 February 2009
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bowling alley glyndwr road cwmbran by way of fixed charge…
26 June 2007
Chattel mortgage
Delivered: 6 July 2007
Status: Satisfied on 2 April 2015
Persons entitled: Sme Eurofinance Group PLC
Description: All the equipment listed in the schedule of equipment for…
26 June 2007
Chattel mortgage
Delivered: 6 July 2007
Status: Satisfied on 2 April 2015
Persons entitled: Sme Eurofinance Group PLC
Description: All the equipment listed in the schedule of equipment for…
10 August 2006
Legal charge over licensed premises
Delivered: 15 August 2006
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bowling centre ground floor unit a peel retail & leisure…
21 July 2006
Standard security presented for registration in scotland on 9 august 2006 and
Delivered: 26 August 2006
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: The company's interest in the lease in respect of the…
21 July 2006
Standard security presented for registration in scotland on 24 august 2006 and
Delivered: 26 August 2006
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: The company's interest in the lease, t/n REN121004 in…
21 July 2006
Standard security which was presented for registration in scotland on 09/08/2006 and
Delivered: 12 August 2006
Status: Satisfied on 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The interest in the lease in respect of the premises k/a…
30 August 2005
Standard security which was presented for registration in scotland on 13/09/2005 and
Delivered: 16 September 2005
Status: Satisfied on 13 January 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: Bowling unit fife leisure park halbeath dunfermline t/n…
15 March 2005
Legal charge of licensed premises
Delivered: 26 March 2005
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 20, tower park. Poole, dorset by way…
2 July 2004
Legal charge of licensed premises
Delivered: 7 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage bowling centre heol crochendy…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 4 ozone leisure park, grenable road, oxford l/h…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bowling centre, broadway plaza, birmingham l/h t/no…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 5 knights park, knights way, tunbridge wells, kent l/h…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bowl unit, castle gate park, birmingham road, dudley l/h…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: The bowlplex, gunwharf quays, portsmouth, hampshire l/h…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bowling alley, the leisure site, brighton marina, brighton…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 2, old town station, yeovil, south somerset l/h…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Family entertainment centre, xscape, colorado way…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Unit 4 aspects leisure park, kingwood, avon l/h t/no…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 6 December 2010
Persons entitled: National Westminster Bank PLC
Description: Unit 1 havant retail park, portsdown hill road, bedhampton…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: The bowling bar, the woodman, 380 poole road, branksome…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: 382 poole road, poole - l/h t/no DT308888 by way of fixed…
30 June 2004
Legal charge of licensed premises
Delivered: 6 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Bowling centre unit, west ham leisure park, worthing road…
23 June 2004
Debenture
Delivered: 2 July 2004
Status: Satisfied on 13 January 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 December 2003
Mortgage
Delivered: 6 January 2004
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H bowl unit castlegate park birmingham road dudley…
18 December 2003
Mortgage
Delivered: 6 January 2004
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H the bowling bar the woodman 380 poole road branksome…
28 November 2003
Mortgage deed
Delivered: 10 December 2003
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property known as bowling centre at broadway plaza…
22 July 2003
Mortgage deed
Delivered: 2 August 2003
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H unit 4 aspects leisure park , kingswood t/no: GR222690…
2 June 2003
Mortgage
Delivered: 6 June 2003
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being unit 2, old town…
2 June 2003
Mortgage
Delivered: 6 June 2003
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being bowling centre unit…
2 June 2003
Mortgage
Delivered: 6 June 2003
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being the bowlplex, gunwharf…
2 June 2003
Mortgage
Delivered: 6 June 2003
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property known as or being bowling centre, heol…
12 May 2003
Mortgage deed
Delivered: 14 May 2003
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Tsb Bank PLC
Description: The l/h property k/a 382 poole road branksome poole…
4 March 1999
Mortgage
Delivered: 6 March 1999
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Bank PLC
Description: L/H bowling alley forming part of the leisure site brighton…
4 March 1999
Mortgage
Delivered: 6 March 1999
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Bank PLC
Description: L/H unit 5 knights park leisure development tunbridge…
14 July 1997
Mortgage
Delivered: 18 July 1997
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Bank PLC
Description: 382 poole road branksome poole dorset t/n DT38485. Together…
14 July 1997
Mortgage
Delivered: 18 July 1997
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Bank PLC
Description: Havant bowling centre unit 1 havant retail park portsdown…
14 July 1997
Mortgage
Delivered: 18 July 1997
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Bank PLC
Description: Croydon bowling centre 112B brighton road purley surrey t/n…
14 July 1997
Debenture
Delivered: 18 July 1997
Status: Satisfied on 5 August 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1994
Legal charge
Delivered: 10 October 1994
Status: Satisfied on 2 June 1998
Persons entitled: Barclays Bank PLC
Description: Croydon bowling centre, 112B brighton road, purley, surrey.
16 August 1994
Legal charge
Delivered: 23 August 1994
Status: Satisfied on 2 June 1998
Persons entitled: Barclays Bank PLC
Description: Havant bowling centre unit 1 havant retail park portsdown…
18 November 1991
Second legal charge
Delivered: 22 November 1991
Status: Satisfied on 1 July 1997
Persons entitled: Hall & Woodhouse Limited
Description: 382 poole road branksome poole dorset t/no.DT38485.
22 June 1990
Legal charge
Delivered: 27 June 1990
Status: Satisfied on 9 July 1997
Persons entitled: Courage Limited
Description: L/H land and buildings k/a the wessex superbowl…
4 April 1990
Legal charge
Delivered: 23 April 1990
Status: Satisfied on 2 June 1998
Persons entitled: Barclays Bank PLC
Description: 129 alma road, winton, bournmouth, dorset. T/n:- dt 41851.
13 March 1990
Legal charge
Delivered: 22 March 1990
Status: Satisfied on 2 June 1998
Persons entitled: Barclays Bank PLC
Description: Bowling centre, west ham park, basingstoke, hamps.
1 September 1989
Marine mortgage
Delivered: 22 September 1989
Status: Satisfied on 5 August 2004
Persons entitled: Lombard North Central PLC
Description: Sinseeker 37 tomahawk "big chopper".
31 May 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 22 July 1997
Persons entitled: Barclays Bank PLC
Description: 4 manor road bournemouth dorset. T/no:- dt 109391.
31 May 1988
Legal charge
Delivered: 14 June 1988
Status: Satisfied on 22 July 1997
Persons entitled: Barclays Bank PLC
Description: 382 pool road branksome poole dorset t/no:- dt 38485.
31 May 1988
Debenture
Delivered: 14 June 1988
Status: Satisfied on 22 July 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…