PARK HALL LEISURE (DERBYSHIRE) LIMITED

PARK HALL LEISURE (DERBYSHIRE) LIMITED

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

    Company NamePARK HALL LEISURE (DERBYSHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02021934
    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 PARK HALL LEISURE (DERBYSHIRE) LIMITED?

    • (9272) /

    Where is PARK HALL LEISURE (DERBYSHIRE) LIMITED located?

    Registered Office Address
    Lynton House
    Ackhurst Park,Foxhole Road
    PR7 1NY Chorley,Lancashire
    Undeliverable Registered Office AddressNo

    What were the previous names of PARK HALL LEISURE (DERBYSHIRE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MATAHARI 113 LIMITEDMay 21, 1986May 21, 1986

    What are the latest accounts for PARK HALL LEISURE (DERBYSHIRE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for PARK HALL LEISURE (DERBYSHIRE) 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
    A2LUXS2I

    Annual return made up to Jan 31, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2011

    Statement of capital on Feb 23, 2011

    • Capital: GBP 2
    SH01
    XUDDQRWU

    Full accounts made up to Mar 31, 2010

    8 pagesAA
    AAWY1PDH

    Annual return made up to Jan 31, 2010 with full list of shareholders

    5 pagesAR01
    XNTCRHLI

    Secretary's details changed for John Clement Kay on Feb 17, 2010

    1 pagesCH03
    XNTCOHLF

    Director's details changed for John Clement Kay on Feb 17, 2010

    2 pagesCH01
    XNTCPHLG

    Director's details changed for Mr St John Stott on Feb 17, 2010

    2 pagesCH01
    XNTCQHLH

    Full accounts made up to Mar 31, 2009

    10 pagesAA
    A8YDZH2B

    legacy

    3 pages403a
    L7T0L8P3

    legacy

    3 pages363a
    XT6L27ND

    Full accounts made up to Mar 31, 2008

    10 pagesAA
    AXL0V5SK

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2007

    11 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    11 pagesAA

    legacy

    6 pages288a

    legacy

    1 pages288b

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2005

    10 pagesAA

    legacy

    2 pages288a

    legacy

    4 pages288a

    Who are the officers of PARK HALL LEISURE (DERBYSHIRE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAY, John Clement
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    Secretary
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    British27891540001
    KAY, John Clement
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    EnglandBritishDirector27891540001
    STOTT, St John
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    Director
    Dawbers Lane
    Euxton
    PR7 6EA Chorley
    Gleadhill House
    Lancashire
    United Kingdom
    United KingdomBritishDirector83024660001
    LLOYD, Roger William
    1 Glen Park Close
    Chellaston
    DE73 5NT Derby
    Derbyshire
    Secretary
    1 Glen Park Close
    Chellaston
    DE73 5NT Derby
    Derbyshire
    British123160110001
    LORD, Vernon James
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    Secretary
    Malmesbury House
    New Pale Road
    WA14 3HG Manley
    Cheshire
    British64957780001
    LUCK, Stuart Richard
    2 Ollerton Close
    Northenden
    M22 4HG Manchester
    Secretary
    2 Ollerton Close
    Northenden
    M22 4HG Manchester
    British63728750002
    PARROTT, Graham Joseph
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    Secretary
    30 Kings Road
    EN5 4EE Barnet
    Hertfordshire
    British6741720001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Secretary
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    British32311080001
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Secretary
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    BritishDirector83024660001
    ALLEN, Charles Lamb
    132 Westbourne Grove
    W11 2RR London
    Director
    132 Westbourne Grove
    W11 2RR London
    BritishDirector63372790001
    BROOME, John Lawson
    Rednal Manor
    Rednal, West Felton
    SY11 4HT Oswestry
    Shropshire
    Director
    Rednal Manor
    Rednal, West Felton
    SY11 4HT Oswestry
    Shropshire
    BritishDirector67181090001
    HEMMINGS, Craig John
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    Director
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    United KingdomBritishDirector180952730001
    HEMMINGS, Craig John
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    Director
    Charnock House Preston Road
    Charnock Richard
    PR7 5LH Chorley
    Lancashire
    United KingdomBritishDirector180952730001
    LUCK, Stuart Richard
    19 Lime Close
    Bromham
    MK43 8HD Bedford
    Bedfordshire
    Director
    19 Lime Close
    Bromham
    MK43 8HD Bedford
    Bedfordshire
    BritishDirector63728750001
    MAVITY, Harold Roger Wallis
    187 Hammersmith Grove
    LU6 0NP London
    Director
    187 Hammersmith Grove
    LU6 0NP London
    United KingdomBritishDirector122138820001
    PENROSE, Ian Richard
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    Director
    17 Chaucer Close
    Eccleston
    PR7 5UJ Chorley
    Lancashire
    BritishDirector32311080001
    REVITT, Kathryn
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    Director
    3 Brookside
    Euxton
    PR7 6HR Chorley
    Lancashire
    United KingdomBritishSolicitor49315020001
    STOTT, St John
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    Director
    17 Uplands Chase
    Fulwood
    PR2 7AW Preston
    United KingdomBritishDirector83024660001
    SUNLEY, Anthony William
    22 East Grinstead Road
    RH7 6EP Lingfield
    Surrey
    Director
    22 East Grinstead Road
    RH7 6EP Lingfield
    Surrey
    BritishDirector6467980001
    WHITE, Robert Andrew
    6 The Dovecote
    SG7 5PE Ashwell
    Hertfordshire
    Director
    6 The Dovecote
    SG7 5PE Ashwell
    Hertfordshire
    BritishCompany Director8583060001
    WIDDERS, Mark Lorimer
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    Director
    12 Clovelly Drive
    Hillside
    PR8 3AJ Southport
    Merseyside
    EnglandBritishDirector2272770002
    WILLIAMS, John Owen
    3 Wolsey Drive
    Bowden
    WA14 3QU Altrincham
    Cheshire
    Director
    3 Wolsey Drive
    Bowden
    WA14 3QU Altrincham
    Cheshire
    BritishDirector12556640002

    Does PARK HALL LEISURE (DERBYSHIRE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    1ST party commercail legal charge
    Created On Feb 28, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge
    Short particulars
    The l/h property k/a britannia park ilkestone amber valley derbyshire t/no dy 146087 & f/h property K.a land on the north west and south east side of pit lane shupley derby t/no dy 272903 and the proceeds of sale thereof and A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 28, 1997
    Delivered On Mar 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 06, 1997Registration of a charge (395)
    • Apr 03, 2009Statement of satisfaction of a charge in full or part (403a)

    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