GALA LEISURE (1991) LIMITED

GALA LEISURE (1991) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGALA LEISURE (1991) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00383312
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GALA LEISURE (1991) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is GALA LEISURE (1991) LIMITED located?

    Registered Office Address
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GALA LEISURE (1991) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRANADA LEISURE LIMITEDJan 01, 1988Jan 01, 1988
    GRANADA THEATRES LIMITEDOct 15, 1943Oct 15, 1943

    What are the latest accounts for GALA LEISURE (1991) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2012

    What is the status of the latest annual return for GALA LEISURE (1991) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GALA LEISURE (1991) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Registered office address changed from * the Poynt 45 Wollaton Street Nottingham NG1 5FW* on Jul 07, 2014

    2 pagesAD01

    Insolvency court order

    Court order insolvency:hard copy of deferral order (to 31/01/2016)
    3 pagesLIQ MISC OC

    Deferment of dissolution (voluntary)

    3 pagesCOLIQ

    Insolvency filing

    Insolvency:form 600
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:hard copy of deferral order (registered 03/02/2014)
    3 pagesLIQ MISC OC

    Insolvency court order

    Court order insolvency:original court order to defer dissolution
    3 pagesLIQ MISC OC

    Deferment of dissolution (voluntary)

    3 pagesCOLIQ

    Return of final meeting in a members' voluntary winding up

    10 pages4.71

    Registered office address changed from * New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England* on Jul 31, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Accounts for a dormant company made up to Sep 29, 2012

    6 pagesAA

    Annual return made up to Mar 19, 2013 with full list of shareholders

    5 pagesAR01

    Statement of capital on Mar 20, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from * 71 Queensway London W2 4QH England* on Feb 15, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Sep 24, 2011

    6 pagesAA

    Annual return made up to Mar 19, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    6 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Who are the officers of GALA LEISURE (1991) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Secretary
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritishSolicitor175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154862420001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    BritishCompany Secretary149874460001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Secretary
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    British65178110001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    OtherChartered Secretary89075910001
    BINGHAM, John Michael
    4 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    Director
    4 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    BritishDirector39911260001
    BURKE, Michael Ian
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    Director
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    BritishCompany Director58500900001
    CHAPMAN, David Thomas
    3 Fern Close
    Ravenshead
    NG15 9DL Nottingham
    Director
    3 Fern Close
    Ravenshead
    NG15 9DL Nottingham
    BritishDirector43071850004
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Director
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    EnglandBritishCompany Secretary149874460001
    COLLIN, Richard William
    48 Longdale Lane
    Ravenshead
    NG15 9AD Nottingham
    Nottinghamshire
    Director
    48 Longdale Lane
    Ravenshead
    NG15 9AD Nottingham
    Nottinghamshire
    EnglandBritishCompany Director3134700001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Director
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    BritishCs65178110001
    HANSEN, Martin Edward
    4 Hunt Drive
    Thorpe Park
    LE13 1PU Melton Mowbray
    Leicestershire
    Director
    4 Hunt Drive
    Thorpe Park
    LE13 1PU Melton Mowbray
    Leicestershire
    United KingdomBritishDirector39911150001
    HOUGHTON, Diana Jane
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    Director
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    EnglandBritishStrategic Planner55799030001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector141916500001
    LEAFE, Stephen Frederick
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Director
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    BritishDirector39915030001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    PAYNE, Ian Timothy
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    Director
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    BritishDirector78974110001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishCompany Secretary59962430002
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Director
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    BritishCompany Director58363120001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    BritishDirector100607290001
    ROBSON, Malcolm David
    Bacchus Pinfold Lane
    Elston
    Newark
    Nottinghamshire
    Director
    Bacchus Pinfold Lane
    Elston
    Newark
    Nottinghamshire
    BritishDirector39911180001
    ROSS, Brian Richard
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    Director
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    BritishDirector985530001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Director
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritishDirector47734920002
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Director
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    BritishCompany Director29218800001
    THOMPSON, Michael Robert
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    Director
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    BritishFinance Director134817070001
    WEBSTER, Jonathan Paul
    8 Kapelle Close
    LE13 1UX Melton Mowbray
    Leicester
    Director
    8 Kapelle Close
    LE13 1UX Melton Mowbray
    Leicester
    BritishDirector43071350001

    Does GALA LEISURE (1991) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Nov 23, 2005
    Delivered On Dec 06, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all stocks shares warrants securities rights moneys or property (including the dividend interest or income thereon or therefrom). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Dec 06, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Share pledge
    Created On Sep 09, 2005
    Delivered On Sep 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all stocks shares warrants securities rights moneys or property (including the dividends interest or income). See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Sep 10, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Feb 11, 2005
    Delivered On Feb 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All shares and all stocks, shares, warrants, securities, rights, moneys or property. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland (Security Trustee)
    Transactions
    • Feb 17, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Share pledge
    Created On Mar 27, 2003
    Delivered On Apr 10, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The shares and all stocks, shares, warrants, securities, rights, moneys or property (including the dividends, interest or income thereon or therefrom) which may at any time accrue or be offered or arise by way of redemption, purchase, bonus, preference, option or otherwise in respect of or derived from any of the shares or any derivatives thereof including the proceeds of any sale of the shares.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Apr 10, 2003Registration of a charge (395)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) milburn rd,ashington,northumberland NE63 4QZ; ND59866; (ii) high st,aylesbury,bucks HP20 1SE; BM8506 and BM25034; (iii) pontefract rd,barnsley,yorks S71 1AY; syk 295557; see form 395 for details. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to a first debenture dated 15 december 1997 as amended and restated on various dates thereafter and
    Created On Aug 06, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H land k/a land adjoining the gala club pitsea basildon.
    Persons Entitled
    • Jpmorgan Chase Bank
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental and accession deed
    Created On Dec 21, 2000
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to a first debenture dated 15 december 1997 as amended and restated on or about 6TH july 1998 and as further amended on 10 june 1999 and as further amended and restated on 17TH april 2000 and as further amended and restated on 18TH april 1997
    Created On Nov 08, 2000
    Delivered On Nov 29, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the facilities agreement and the deposit agreement both dated 15TH december 1997
    Short particulars
    F/H land k/a land on the south side of spital street dartford - K358103.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee for the Creditors (As Defined)
    Transactions
    • Nov 29, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental and accession deed
    Created On Apr 18, 2000
    Delivered On May 02, 2000
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street anldershot hants GU11 1DJ,essoldo milburn road northumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Third supplemental and accession deed
    Created On Apr 17, 2000
    Delivered On Apr 28, 2000
    Satisfied
    Amount secured
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to any creditor (as defined) under or in connection with the facilities agreement dated 15 december 1997 a hedging contract the deposit agreement and charge on cash deposits or the debenture
    Short particulars
    Property k/a high street acton london the ritz high street aldershot hants t/no hp 517737 essoldo milburn road ashington northumberland t/no nd 59866 for full details see form M395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee
    Transactions
    • Apr 28, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge supplemental to a first debenture dated 15TH december 1997 as amended and restated on or about 6TH july 1998 and as further amended on 10TH june 1999 and as may be further restated supplemented or amended from time to time
    Created On Jan 05, 2000
    Delivered On Jan 11, 2000
    Satisfied
    Amount secured
    All moneys and liabilities due or to become due to any creditor from or by any obligor under or in connection with the facilities agreement, a hedging contract, the deposit agreement and charge on cash deposits or the debenture
    Short particulars
    Temple works st.john's road east ham. T/no. EX16485. Together with all buildings and fixtures and the proceeds of sale of all or any part and all interests. Fixed equitable charge all of the new property all plant machinery and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee
    Transactions
    • Jan 11, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Second supplemental and accession deed
    Created On Jun 10, 1999
    Delivered On Jun 29, 1999
    Satisfied
    Amount secured
    In favour of the chargee all monies and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor from or by any obligor (as defined) under or in connection with the facilities agreement, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined)
    Short particulars
    High street, acton london W3 8BR...essoldo milburn road northumberland...108 Wellington road ashton under lyne lancashire (for full property details see 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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee for the Creditors(As Defined) (the "Agent")
    Transactions
    • Jun 29, 1999Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 20, 1999
    Delivered On May 21, 1999
    Satisfied
    Amount secured
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to the chargee under or in connection with the facilities agreement dated 15TH december 1997, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined)
    Short particulars
    F/H land at tooting broadway london-SGL448044 together with all buildings and fixtures thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York, as Security Agent and Trustee
    Transactions
    • May 21, 1999Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental and accession deed
    Created On Jul 06, 1998
    Delivered On Jul 22, 1998
    Satisfied
    Amount secured
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to the chargee under or in connection with the facilities agreement dated 15TH december 1997, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined)
    Short particulars
    High street, acton london W3 8BR; essoldo milburn road northumberland; 108 wellington road ashton under lyne lancashire .. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York, as Security Agent and Trustee for the Creditors (Asdefined) (the "Agent")
    Transactions
    • Jul 22, 1998Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 15, 1997
    Delivered On Dec 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under or in connection with the facilities agreement, the hedging contract, the deposit agreement and charge on cash deposits or the debenture all dated 15 december 1997
    Short particulars
    The property k/a high street acton london, essildo milburn road ashington northumberland, 108 wellington road ashton under lyne lancashire (for details of further properties charged 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. See the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company(As Security Agent and Trustee)
    Transactions
    • Dec 24, 1997Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 11, 1997
    Delivered On Dec 18, 1997
    Satisfied
    Amount secured
    A sum equal to three months annual rent with vat payable due from the company to the chargee under the terms of a lease
    Short particulars
    Specifically designated deposit account with barclays bank PLC.
    Persons Entitled
    • Kestronics Limited
    Transactions
    • Dec 18, 1997Registration of a charge (395)
    • Apr 14, 2000Statement of satisfaction of a charge in full or part (403a)

    Does GALA LEISURE (1991) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2016Dissolved on
    Jul 24, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick B Ellward
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Jill Sandford
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0