PLEASURAMA LIMITED

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

    Company NamePLEASURAMA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00591572
    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 PLEASURAMA LIMITED?

    • (9999) /

    Where is PLEASURAMA LIMITED located?

    Registered Office Address
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PLEASURAMA LIMITED?

    Previous Company Names
    Company NameFromUntil
    MECCA LEISURE HOLIDAYS LIMITEDFeb 02, 1988Feb 02, 1988
    LADBROKE HOLIDAYS LIMITEDDec 31, 1981Dec 31, 1981
    MERCURY LEISURE HOLIDAYS LIMITEDDec 31, 1976Dec 31, 1976
    SUSSEX COAST COUNTRY CLUB LIMITEDOct 07, 1957Oct 07, 1957

    What are the latest accounts for PLEASURAMA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for PLEASURAMA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2012

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Feb 17, 2012

    • Capital: GBP 0.10
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Secretary's details changed for Rank Nemo (Twenty-Six) Limited on Sep 05, 2011

    1 pagesCH04

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Annual return made up to Mar 21, 2011 with full list of shareholders

    3 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Mar 21, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Miss Frances Bingham on Mar 01, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    legacy

    2 pages288a

    Who are the officers of PLEASURAMA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE RANK ORGANISATION LIMITED
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Secretary
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    116576210002
    BINGHAM, Frances
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    Director
    Statesman House
    Stafferton Way
    SL6 1AY Maidenhead
    Berkshire
    United KingdomBritishSolicitor128838610001
    ADAMS, Charlotte
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    Secretary
    10 Park Way
    HA4 8NY Ruislip
    Middlesex
    British52017000001
    DUFFILL, Clare Marianne
    91a Crystal Palace Road
    SE22 9EY London
    Secretary
    91a Crystal Palace Road
    SE22 9EY London
    BritishChartered Secretary71005690004
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Secretary
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Secretary
    26 Pleasant Drive
    CM12 0JL London
    British34048840002
    COLES, Pamela Mary
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    Director
    36 London End
    HP9 2JH Beaconsfield
    Buckinghamshire
    BritishCompany Secretary70326980002
    CORMICK, Charles Bruce Arthur
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    Director
    Flat 2
    11 Pembridge Crescent
    W11 3DT London
    United KingdomBritishCompany Secretary17946190001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    BritishCompany Secretariat Executive42996540002
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Director
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    BritishCompany Secretary26244410001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    BritishCompany Secretariat Assisant71005690005
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritishChartered Accountant34191470001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    BritishAssistant Secretary34048840002

    Does PLEASURAMA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed charge
    Created On Jan 13, 1989
    Delivered On Jan 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever as security agent and trustee for the banks under the terms of the loan agreement dated 29/12/87 (as varied amended or novated)
    Short particulars
    F/H 57.705 acres or thereabouts k/a camarthen bay holiday village tan-y-lan st ishreals dyfed wales and all fixtures fittings plant and machinery apparatus goods and equipment and building development. (If any).
    Persons Entitled
    • Samuel Montagn & Co LTD
    Transactions
    • Jan 17, 1989Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Jan 13, 1989
    Delivered On Jan 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or security agent and trustee for the banks under the terms of the loan agreement dated 29/12/87 (as varied amended or novated )
    Short particulars
    F/H lower hyde leisure park shanklin isle of wight t/n IW950 and l/h land abutting hyde road and off landguard road shanklin including building development (if any) and all fixtures fittings plant and machinery apparatus goods and materials.
    Persons Entitled
    • Samuel Montague & Co Limited
    Transactions
    • Jan 17, 1989Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On Nov 28, 1988
    Delivered On Dec 09, 1988
    Satisfied
    Amount secured
    All moneys due or to become due from mecca leisure group pld to the chargee under the terms of the loan agreement dated 15/11/88.
    Short particulars
    Undertaking and all property and rights & assets.
    Persons Entitled
    • Samuel Security as Security Agenttrustee for the Banks
    Transactions
    • Dec 09, 1988Registration of a charge
    First supplemental trust deed
    Created On Dec 30, 1987
    Delivered On Jan 15, 1988
    Satisfied
    Amount secured
    Sucuring supplemental all principal trust amounts of deed £20,000,000,11.5 per cent debenture stock 2011 of mecca leisure group PLC and all other moneys due or to become due from mecca leisure group PLC and/or all any other company named therein to alliance assurance company limited pursuant to the previsions of the principal deed dated 28.7.86 or this chchare.
    Short particulars
    By way of first floating charge all the undertaking property and assets for thetime being both present & fixture (including uncalled capital of the company.
    Persons Entitled
    • Alliances Assurance Company Limited
    Transactions
    • Jan 15, 1988Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating charge
    Created On Dec 30, 1987
    Delivered On Jan 11, 1988
    Satisfied
    Amount secured
    Securing all moneys due or to become due from mecca leisure group PLC to samuel montague & co limtied as agent for itself and the chargees
    Short particulars
    Fixed & floating charges over all f/h & l/h property (including all fittings fixtures fixed plant & machnery) all debts and other sums undertaking rights & assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    • Charterhouse Banking LTD
    • Credit Lyonnsis Midland Bank PLC
    Transactions
    • Jan 11, 1988Registration of a charge
    Memo of deposit of deeds
    Created On Mar 01, 1971
    Delivered On Mar 16, 1971
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever £170,000
    Short particulars
    Land & premises at middleton on spa sussex comprising sussex coast county club.
    Persons Entitled
    • Lloyds Bank LTD
    Transactions
    • Mar 16, 1971Registration of a charge
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does PLEASURAMA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2013Dissolved on
    Feb 24, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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