PLEASURAMA PROPERTIES LIMITED
Overview
| Company Name | PLEASURAMA PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00517933 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PLEASURAMA PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| F.A. LAKER LIMITED | Mar 28, 1953 | Mar 28, 1953 |
What are the latest accounts for PLEASURAMA PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for PLEASURAMA PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
Appointment of Mr James Christopher Pizey as a director on Aug 18, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Clive Adrian Roynon Jennings as a director on Aug 17, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Frances Bingham as a director on May 01, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Mr Clive Adrian Roynon Jennings as a director on May 01, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||||||
Change of details for Rank Group Holdings Limited as a person with significant control on Jun 12, 2017 | 2 pages | PSC05 | ||||||||||
Secretary's details changed for The Rank Organisation Limited on Jun 12, 2017 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 21, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Mar 21, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Who are the officers of PLEASURAMA PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| THE RANK ORGANISATION LIMITED | Secretary | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire England | 116576210002 | |||||||
| PIZEY, James Christopher | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | England | British | 249867130001 | |||||
| DE MIGUEL, Fiona Margaret | Secretary | 10 Lime Tree Walk EN2 0TJ Enfield Middlesex | British | 42996540001 | ||||||
| DOCKRELL, Carol Ann | Secretary | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||
| DUFFILL, Clare Marianne | Secretary | 91a Crystal Palace Road SE22 9EY London | British | 71005690004 | ||||||
| PATEL, Aurelia Azalea | Secretary | 50 Windsor Road RM8 3LA Dagenham Essex | British | 108784710001 | ||||||
| WATKINS, Simon Andrew | Secretary | 26 Pleasant Drive CM12 0JL London | British | 34048840002 | ||||||
| BINGHAM, Frances | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 128838610001 | |||||
| COLES, Pamela Mary | Director | 36 London End HP9 2JH Beaconsfield Buckinghamshire | British | 70326980002 | ||||||
| CORMICK, Charles Bruce Arthur | Director | Flat 2 11 Pembridge Crescent W11 3DT London | United Kingdom | British | 17946190001 | |||||
| DE MIGUEL, Fiona Margaret | Director | 6 Brace Close Cheshunt EN7 6WY Waltham Cross Hertfordshire | British | 42996540002 | ||||||
| DOCKRELL, Carol Ann | Director | 77 St Marys Drive SS7 1LH Benfleet Essex | British | 26244410001 | ||||||
| DUFFILL, Clare Marianne | Director | 25 Landells Road SE22 9PG London | British | 71005690005 | ||||||
| JENNINGS, Clive Adrian Roynon | Director | Saint-Cloud Way SL6 8BN Maidenhead Tor Berkshire United Kingdom | United Kingdom | British | 79719890002 | |||||
| PATEL, Aurelia Azalea | Director | 50 Windsor Road RM8 3LA Dagenham Essex | British | 108784710001 | ||||||
| THOMAS, Francis George Northcott | Director | Sandfield Cottage St Nicolas Lane BR7 5LL Chislehurst Kent | England | British | 34191470001 | |||||
| WATKINS, Simon Andrew | Director | 26 Pleasant Drive CM12 0JL London | British | 34048840002 |
Who are the persons with significant control of PLEASURAMA PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Rank Group Holdings Limited | Apr 06, 2016 | Saint-Cloud Way SL6 8BN Maidenhead Tor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PLEASURAMA PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
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