PLEASURAMA PROPERTIES LIMITED

PLEASURAMA PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePLEASURAMA PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00517933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PLEASURAMA PROPERTIES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PLEASURAMA PROPERTIES LIMITED located?

    Registered Office Address
    Tor
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PLEASURAMA PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    F.A. LAKER LIMITEDMar 28, 1953Mar 28, 1953

    What are the latest accounts for PLEASURAMA PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for PLEASURAMA PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018

    2 pagesAP01

    Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018

    1 pagesTM01

    Termination of appointment of Frances Bingham as a director on May 01, 2018

    1 pagesTM01

    Appointment of Mr Clive Adrian Roynon Jennings as a director on May 01, 2018

    2 pagesAP01

    Confirmation statement made on Mar 21, 2018 with no updates

    3 pagesCS01

    Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017

    1 pagesAA01

    Change of details for Rank Group Holdings Limited as a person with significant control on Jun 12, 2017

    2 pagesPSC05

    Secretary's details changed for The Rank Organisation Limited on Jun 12, 2017

    1 pagesCH04

    Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on Jun 12, 2017

    1 pagesAD01

    Confirmation statement made on Mar 21, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    4 pagesAA

    Annual return made up to Mar 21, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 13, 2016

    Statement of capital on Apr 13, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2015

    4 pagesAA

    Annual return made up to Mar 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 10, 2015

    Statement of capital on Apr 10, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2014

    4 pagesAA

    Annual return made up to Mar 21, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 25, 2014

    Statement of capital on Mar 25, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    4 pagesAA

    Annual return made up to Mar 21, 2013 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    4 pagesAA

    Annual return made up to Mar 21, 2012 with full list of shareholders

    3 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Who are the officers of PLEASURAMA PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    Secretary
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    England
    116576210002
    PIZEY, James Christopher
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    EnglandBritish249867130001
    DE MIGUEL, Fiona Margaret
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    Secretary
    10 Lime Tree Walk
    EN2 0TJ Enfield
    Middlesex
    British42996540001
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    British71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    BINGHAM, Frances
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish128838610001
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    British70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritish17946190001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    British42996540002
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Director
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    British71005690005
    JENNINGS, Clive Adrian Roynon
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    Director
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    Berkshire
    United Kingdom
    United KingdomBritish79719890002
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    British108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritish34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    British34048840002

    Who are the persons with significant control of PLEASURAMA PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Rank Group Holdings Limited
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    Apr 06, 2016
    Saint-Cloud Way
    SL6 8BN Maidenhead
    Tor
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House (England & Wales)
    Registration Number01279613
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PLEASURAMA PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Mar 18, 1985
    Delivered On Mar 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific equitable charge over all f/h, & l/h property all stocks shares and/or other securities all book & other debts and all the proceeds thereof. Goodwill and benefit of any licences held. Floating charge over the undertaking & all the property assets & rights of the company please see doc M62.
    Persons Entitled
    • National Westminster Bank PLC
    • County Bank Limited
    Transactions
    • Mar 26, 1985Registration of a charge
    • Sep 20, 2018Satisfaction of a charge (MR04)

    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