VILLAGE LEISURE HOTELS LIMITED

VILLAGE LEISURE HOTELS LIMITED

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

    Company NameVILLAGE LEISURE HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01382864
    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 VILLAGE LEISURE HOTELS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is VILLAGE LEISURE HOTELS LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    Undeliverable Registered Office AddressNo

    What were the previous names of VILLAGE LEISURE HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    VILLAGE SQUASH LIMITEDAug 08, 1978Aug 08, 1978

    What are the latest accounts for VILLAGE LEISURE HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for VILLAGE LEISURE HOTELS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for VILLAGE LEISURE HOTELS 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

    All of the property or undertaking has been released from charge 20

    5 pagesMR05

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR

    2 pagesAD02

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Registered office address changed from * 33 Cavendish Square London London W1G 0PW England* on May 29, 2014

    2 pagesAD01

    Annual return made up to Apr 28, 2014 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 1,000
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 28, 2013

    1 pagesAD01

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Annual return made up to Apr 28, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Full accounts made up to Dec 31, 2011

    10 pagesAA

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Sep 05, 2012

    1 pagesAD01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on May 25, 2012

    1 pagesAD01

    Annual return made up to Apr 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01

    Who are the officers of VILLAGE LEISURE HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    COPELAND, Francis Charles Stuart
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    Secretary
    29 West House Court
    Broken Cross
    SK10 3NZ Macclesfield
    Cheshire
    British15613380001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Secretary
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    BritishSolicitor15541980001
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158962570001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    TURNOCK, Stephen Barry
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Secretary
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    British107764580001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    BIRD, Paul Francis
    Foxhills 4 Gorsey Lane
    WA14 4BN Altrincham
    Cheshire
    Director
    Foxhills 4 Gorsey Lane
    WA14 4BN Altrincham
    Cheshire
    BritishManaging Director89181330001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritishDirector73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritishCompany Director2207400002
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishBarrister123440090026
    ENGLEFIELD, Edward Ashton
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    Director
    44 Carrwood Road
    Pownall Park
    SK9 5DN Wilmslow
    Cheshire
    BritishAccountant35176020001
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritishChartered Accountant109155280002
    HARRISON, Jonathan Charles
    Brambletye
    New Mill Road
    RG40 4QT Finchampstead
    Berkshire
    Director
    Brambletye
    New Mill Road
    RG40 4QT Finchampstead
    Berkshire
    BritishDivisional Finance Director51526360001
    LAKE, Trevor Rex
    Glen Royd
    15 Saint Albans Road
    HX3 0ND Halifax
    West Yorkshire
    Director
    Glen Royd
    15 Saint Albans Road
    HX3 0ND Halifax
    West Yorkshire
    BritishOperations Dir38334390003
    MCNALLY, Anthony Francis
    7 Bell Meadow Court
    CW6 0DT Tarporley
    Cheshire
    Director
    7 Bell Meadow Court
    CW6 0DT Tarporley
    Cheshire
    BritishPersonnel Director63045710001
    REED, Stuart James
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    Director
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    BritishCompany Director2250490001
    REID, Hubert Valentine
    The Old Rectory
    Cocksmoss Lane Marton
    SK11 9HX Macclesfield
    Cheshire
    Director
    The Old Rectory
    Cocksmoss Lane Marton
    SK11 9HX Macclesfield
    Cheshire
    BritishManaging Director34122950001
    SINGH, Jagtar
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    Director
    6 Paines Lane
    HA5 3DQ Pinner
    Middlesex
    United KingdomBritishDirector121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    BritishAccountant79357110001
    STOREY, Martin John
    Ysgubor Newydd
    Nannerch
    CH7 5RD Mold
    Clwyd
    Director
    Ysgubor Newydd
    Nannerch
    CH7 5RD Mold
    Clwyd
    BritishCompany Director35968160001
    STUBBS, Roger Gordon
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    Director
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    United KingdomBritishChartered Accountant4795660002
    TURNOCK, Stephen Barry
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    Director
    8 Millwood Close
    Withnell Fold
    PR6 8AR Chorley
    Lancashire
    EnglandBritishAccountant107764580001
    ZANRE, Renaldo
    Lyndale Beechcroft
    BR7 5DB Chislehurst
    Kent
    Director
    Lyndale Beechcroft
    BR7 5DB Chislehurst
    Kent
    United KingdomBritishDivisional Managing Director11893590001

    Does VILLAGE LEISURE HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2010
    Delivered On Mar 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    • Sep 26, 2015All of the property or undertaking has been released from the charge (MR05)
    Legal charge
    Created On Mar 06, 1987
    Delivered On Mar 07, 1987
    Satisfied
    Amount secured
    £500,000 and any other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
    Short particulars
    Fixed charge over:- premises at george st. Prestwich manchester and premises in dukinfield rd, hyde, cheshire. Fixed & moveable plant equipment, furniture, fixtures, fittings. Goodwill of the business.
    Persons Entitled
    • Boddingtons' Breweries Limited.
    Transactions
    • Mar 07, 1987Registration of a charge
    Legal charge
    Created On Jul 16, 1986
    Delivered On Jul 18, 1986
    Satisfied
    Amount secured
    £100,000 and all other monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise
    Short particulars
    1) fixed charge over premises in dukinfield road, hyde, cheshire 2) fixed & moveable plant equipment furniture, fixtures, fittings. 3) goodwill of the business.
    Persons Entitled
    • Boddingtons' Breweries Public Limited Company
    Transactions
    • Jul 18, 1986Registration of a charge
    Legal charge
    Created On Jul 15, 1986
    Delivered On Jul 16, 1986
    Satisfied
    Amount secured
    £100,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise
    Short particulars
    Village squash club hyde cheshire tog with the goodwill of the business and the book & other debts please see doc M29.
    Persons Entitled
    • Samuel Webster and Wilsons Limited
    Transactions
    • Jul 16, 1986Registration of a charge
    Legal charge
    Created On Feb 21, 1986
    Delivered On Feb 25, 1986
    Satisfied
    Amount secured
    £125,000 and any other moneys that may become owing by the company to the chargee on account current or stated for goods supplied or otherwise.
    Short particulars
    Fixed charge over (a) f/h premises at george st prestwich manchester (b) premises at dukinfield rd hyde cheshire all the fixed moveable plant equipment furniture fixtures & fittings affixed or situate about the properties, the goodwill of the business carried on at or from the properties.
    Persons Entitled
    • Boddingtons' Breweries Public Limited Company.
    Transactions
    • Feb 25, 1986Registration of a charge
    • May 01, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 11, 1985
    Delivered On Sep 12, 1985
    Satisfied
    Amount secured
    For securing £200,000 and any monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise.
    Short particulars
    Village squash club george street, prestwich and village squash club dukinfield road, hyde. Title no gm 356483 gm 193646 and gm 232244 together with the goodwill of the business and book debts.
    Persons Entitled
    • Wilsons Brewery Limited
    Transactions
    • Sep 12, 1985Registration of a charge
    • Mar 29, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 11, 1985
    Delivered On Apr 12, 1985
    Satisfied
    Amount secured
    £330,546
    Short particulars
    Land and buildings on the south west side of george street prestwich bury greater manchester land lying to the west of dukinfield road hyde and land k/a newton wood house dukinfield rd hyde tameside greater manchester.
    Persons Entitled
    • Thornham Construction Company LTD
    Transactions
    • Apr 12, 1985Registration of a charge
    • May 01, 1990Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 04, 1985
    Delivered On Apr 09, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M24. 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
    • Commercial Credit Services Limited
    Transactions
    • Apr 09, 1985Registration of a charge
    • May 01, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 31, 1984
    Delivered On Aug 04, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H newton wood house dukinfield road hythe greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 04, 1984Registration of a charge
    • May 01, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 29, 1984
    Delivered On Mar 31, 1984
    Satisfied
    Amount secured
    £94666.72 and any other moneys that may become owing by the company tothe chargee on account current of stated for goods supplied or otherwise.
    Short particulars
    F/H land & premises situate in george street, prestwich bury, greater manchester title no:- gm 232244 all fixed and moveable plant equipment fixtures and fittings goodwill of the business.
    Persons Entitled
    • Boddingtons' Brewers Public Limited Company
    Transactions
    • Mar 31, 1984Registration of a charge
    Legal charge
    Created On Nov 25, 1982
    Delivered On Dec 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H the village, george stret off bury new road sedgley park prestwich manchester greater manchester title no gm 232244.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1982Registration of a charge
    Legal charge
    Created On Nov 25, 1982
    Delivered On Dec 08, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the west of dukinfield road now a squash complex captain clark road off dukinfield road hyde greater manchester title no gm 193646.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 1982Registration of a charge
    Debenture
    Created On Sep 09, 1982
    Delivered On Sep 16, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital. And all fixtures plant and machinery (please see doc M16).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 16, 1982Registration of a charge
    Legal charge
    Created On Aug 05, 1982
    Delivered On Aug 07, 1982
    Satisfied
    Amount secured
    £40,000 and all other monies due or to become due from the company to the chargee
    Short particulars
    F/H land on the west side of george street prestwich bury. Title no gm 232244.
    Persons Entitled
    • Boddingtons Breweries Public Limited Company
    Transactions
    • Aug 07, 1982Registration of a charge
    Legal charge
    Created On Jan 08, 1982
    Delivered On Jan 15, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land & bldgs. Registered under title no:- gm 232244 tog. With the goodwill of the business carried on thereat.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Commercial Credit Services Limited
    Transactions
    • Jan 15, 1982Registration of a charge
    Irrevocable authority
    Created On Feb 05, 1981
    Delivered On Feb 17, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Squash complex captain clarke road off dukinfield road hyde, cheshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 17, 1981Registration of a charge
    Irrevocable authority
    Created On Feb 05, 1981
    Delivered On Feb 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1.75 acres of land on the south side of george street, prestwich greater manchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 10, 1981Registration of a charge
    Mortgage
    Created On Dec 09, 1980
    Delivered On Dec 12, 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 lands & premises being 1.75 acres situate on the south side of george street prestwich, bury greater manchester.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 12, 1980Registration of a charge
    Mortgage
    Created On Oct 24, 1980
    Delivered On Oct 30, 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 lands & premises known as squash complex, captain clarke road, off dukinfield road, hyde cheshire. Title no:- gm 193646. tog. With all fixtures.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 30, 1980Registration of a charge
    Charge
    Created On May 28, 1980
    Delivered On Jun 11, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floating charge over (see doc M9). Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 11, 1980Registration of a charge

    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