LEISURE PROMOTIONS LIMITED
Overview
| Company Name | LEISURE PROMOTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00939341 |
| 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 LEISURE PROMOTIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is LEISURE PROMOTIONS LIMITED located?
| Registered Office Address | Novomatic House South Road Bridgend Industrial Estate CF31 3EB Bridgend Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LEISURE PROMOTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for LEISURE PROMOTIONS 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 | ||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Zane Cedomir Mersich on Jan 11, 2022 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Astra House Kingsway Bridgend Industrial Estate Bridgend CF31 3RY Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB | 1 pages | AD02 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 6 pages | AA | ||
Director's details changed for Mr Zane Cedomir Mersich on Sep 22, 2020 | 2 pages | CH01 | ||
Registered office address changed from Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB Wales to Novomatic House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Jul 13, 2020 | 1 pages | AD01 | ||
Registered office address changed from Birch House Woodlands Business Park Milton Keynes Buckinghamshire MK14 6EW England to Morris House South Road Bridgend Industrial Estate Bridgend CF31 3EB on Mar 16, 2020 | 1 pages | AD01 | ||
Appointment of Mr Andrew Mark Glennon as a secretary on Jan 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of Neil Paramore as a secretary on Jan 28, 2020 | 1 pages | TM02 | ||
Termination of appointment of Neil Paramore as a director on Jan 28, 2020 | 1 pages | TM01 | ||
Appointment of Mr Andrew Mark Glennon as a director on Jan 28, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Dec 31, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Dec 31, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2017 | 14 pages | AA | ||
Confirmation statement made on Dec 31, 2017 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||
Accounts for a dormant company made up to Jun 11, 2016 | 6 pages | AA | ||
Who are the officers of LEISURE PROMOTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GLENNON, Andrew Mark | Secretary | South Road Bridgend Industrial Estate CF31 3EB Bridgend Novomatic House Wales | 266960680001 | |||||||
| GLENNON, Andrew Mark | Director | South Road Bridgend Industrial Estate CF31 3EB Bridgend Novomatic House Wales | Wales | British | 260666740001 | |||||
| MERSICH, Zane Cedomir | Director | South Road Bridgend Industrial Estate CF31 3EB Bridgend Novomatic House Wales | England | South African | 131382980002 | |||||
| HARVEY, Peter James | Secretary | 3 Gates Court High Street SG7 6GA Baldock Hertfordshire | British | 103770410001 | ||||||
| HUGHES, Harry Stuart | Secretary | Clervaux Dalton Road Croft DL2 2NR Darlington Co Durham | British | 7148530001 | ||||||
| PARAMORE, Neil | Secretary | 1 Kingsway Bridgend Industrial Estate CF31 3RY Bridgend Astra House Mid Glamorgan Wales | 209562700001 | |||||||
| WILSON, Karen | Secretary | Woodlands Business Park Linford Wood MK14 6EW Milton Keynes Birch House Buckinghamshire United Kingdom | British | 151965380002 | ||||||
| YANTIN, Gary Laurence | Secretary | 85 Cardinal Avenue WD6 1ST Borehamwood Hertfordshire | British | 119004760001 | ||||||
| MAWLAW SECRETARIES LIMITED | Secretary | Black Friars Lane EC4V 6HD London 20 | 39182980001 | |||||||
| BRYDON, Leslie | Director | 1 Victoria House Market Place DL8 4NP Middleham North Yorkshire | British | 103621720001 | ||||||
| EVANS, Byron | Director | Keepers Cottage 46 High Street Whittlebury NN12 8JX Northampton | British | 105734100001 | ||||||
| HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | 30306840002 | |||||
| HARDING, Nicholas Simon | Director | The Old Wharf House The Wharf MK14 5AS Great Linford Buckinghamshire | England | British | 150860820001 | |||||
| HARVEY, Peter James | Director | Woodlands Business Park Linford Wood MK14 6EW Milton Keynes Birch House Buckinghamshire United Kingdom | England | British | 103770410003 | |||||
| HUGHES, Harry Stuart | Director | Clervaux Dalton Road Croft DL2 2NR Darlington Co Durham | United Kingdom | British | 7148530001 | |||||
| HUGHES, John Ashley | Director | Longwood Darlington Road DL10 7EB Richmond North Yorkshire | United Kingdom | British | 112694600001 | |||||
| PARAMORE, Neil | Director | 1 Kingsway Bridgend Industrial Estate CF31 3RY Bridgend Astra House Mid Glamorgan Wales | Wales | British | 79707840002 | |||||
| REDMOND, Brendan Patrick | Director | 57 Crisp Street 3188 Hampton Victoria 3188 Australia | Australia | Irish | 117576220001 |
Who are the persons with significant control of LEISURE PROMOTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Talarius Ltd | Apr 06, 2016 | Breckland Linford Wood MK14 6EW Milton Keynes Birch House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LEISURE PROMOTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A standard security which was presented for registration in scotland on 01ST may 2006 and | Created On Apr 04, 2007 Delivered On May 11, 2007 | Satisfied | Amount secured All monies due or to become due from any charging company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All and whole (in the first place) the subjects being the ground floor office premises at 7 queensferry street lane edinburgh t/n MID8109 (in the second place) all and whole the subjects k/a 18 shadwick place edinburgh t/n MID8159 and (in the third place) all and whole the tenant's interst in the lease of the subjects at 18A shandwick place edinburgh t/n MID39984. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Apr 04, 2007 Delivered On Apr 17, 2007 | Satisfied | Amount secured All monies due or to become due from the company to any finance party 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
| ||||
Transactions
| ||||
| Fixed and floating security document | Created On Feb 08, 2007 Delivered On Feb 14, 2007 | Satisfied | Amount secured All present and future moneys debts and liabilities due or to become due from the company to the chargee as security trustee for the benefit of the finance parties (the "the security trustee") 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
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 22 august 2005 and | Created On Jul 06, 2005 Delivered On Aug 25, 2005 | 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 18A shandwick place edinburgh t/no MID39984. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 20TH july 2005 and | Created On Jul 06, 2005 Delivered On Jul 23, 2005 | 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 All and whole the subjects k/a ground floor office at 7 queensferry street lane edinburgh t/n MID8109. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 20TH july 2005 and | Created On Jul 06, 2005 Delivered On Jul 23, 2005 | 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 All and whole the subjects known as 18 shadwick place edinburgh t/n MID8159. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Jul 06, 2005 Delivered On Jul 13, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 06, 2005 Delivered On Jul 09, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 14TH april 2003 | Created On Dec 06, 2002 Delivered On Apr 25, 2003 | 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 Interest in the lease dated 6 december 2002 of 18A shandwick place edinburgh. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 14 april 2003 and | Created On Dec 06, 2002 Delivered On Apr 19, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The subjects k/a 7 queensferry street lane edinburgh being subjects under t/n MID8109. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A standard security which was presented for registration in scotland on 04 september 2001 and | Created On Aug 15, 2001 Delivered On Sep 11, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All and whole the subjects and others formerly k/a number 5 and now k/a number 18 shandwick place in the city of edinburgh, and for the purpose of registration in the county of midlothian being the subjects on the north side of shandwick place together with the whole fixtures and fittings in and upon the said subjects, the whole rights common, mutual and exclusive pertaining thereto... See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on 4TH january 2001 and | Created On Nov 08, 2000 Delivered On Jan 11, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and whole the dwellinghouse being the eastmost half of the top flat at no.2 Alva st,edinburgh together with the cellar and other subjects thereto. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security which was presented for registration in scotland on the 23RD april 1999 | Created On Feb 03, 1999 Delivered On May 01, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 18 shandwick place edinburgh. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 29, 1998 Delivered On May 30, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Jul 21, 1994 Delivered On Jul 22, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Sep 24, 1992 Delivered On Oct 02, 1992 | 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 | |
Short particulars See form 395 ref M365. 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sub-mortgage | Created On Mar 23, 1990 Delivered On Mar 31, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The cosy cinema hall, saltburn by sea in the county of york. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Sub-mortgage | Created On Mar 23, 1990 Delivered On Mar 31, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The rex bingo hall and amusement centre denton street denton holme carlisle. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Sep 10, 1984 Delivered On Sep 14, 1984 | 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 | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 24, 1982 Delivered On Mar 05, 1982 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over present and future including goodwill & book debts uncalled capital. With all building fixtures fixed plant and machinery.. Undertaking and all property and assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 18, 1981 Delivered On Nov 25, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H black bull hotel, market street, kirkby stephen, cumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Oct 15, 1981 Delivered On Oct 19, 1981 | Satisfied | Amount secured Sterling pound 40000 from the company to the chargee including monies due for goods sold & delivered. | |
Short particulars F/H- black bull hotel, market street, kirkby stephen, cumbria, together with the barns, stables, coach houses & other outbuildings, yard and other premises. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jul 14, 1980 Delivered On Jul 21, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H rex cinema denton street carlisle cumbria. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Dec 16, 1971 Delivered On Jan 03, 1972 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The cosy cinema, milton st, saltburn, yorks. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 19, 1970 Delivered On Nov 27, 1970 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The picture house,south view,billingham,teesside as comprised is a conveyance dated 12/3/69. | ||||
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