GALA LEISURE (2000) LIMITED

GALA LEISURE (2000) LIMITED

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

    Company NameGALA LEISURE (2000) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03458312
    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 GALA LEISURE (2000) LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is GALA LEISURE (2000) LIMITED located?

    Registered Office Address
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of GALA LEISURE (2000) LIMITED?

    Previous Company Names
    Company NameFromUntil
    RIVA CLUBS LIMITEDFeb 16, 1998Feb 16, 1998
    INTERCEDE 1289 LIMITEDOct 30, 1997Oct 30, 1997

    What are the latest accounts for GALA LEISURE (2000) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 24, 2011

    What is the status of the latest annual return for GALA LEISURE (2000) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GALA LEISURE (2000) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pages4.72

    Insolvency court order

    Court order INSOLVENCY:Replacement of liquidator
    9 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Jan 28, 2016

    14 pages4.68

    Liquidators' statement of receipts and payments to Jan 28, 2015

    21 pages4.68

    Registered office address changed from * 45 Wollaton Street Nottingham Nottinghamshire NG1 5FW* on Jul 07, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 28, 2014

    14 pages4.68

    Registered office address changed from * New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England* on Feb 22, 2013

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    1 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    1 pagesF10.2

    Director's details changed for Mr Harry Willits on Feb 19, 2013

    2 pagesCH01

    Registered office address changed from * 71 Queensway London W2 4QH United Kingdom* on Feb 15, 2013

    1 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    2 pagesF10.2

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2012

    Statement of capital on Nov 19, 2012

    • Capital: GBP 6,019,952.7
    SH01

    Accounts for a dormant company made up to Sep 24, 2011

    8 pagesAA

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Sep 25, 2010

    7 pagesAA

    Termination of appointment of Diane Penfold as a director

    1 pagesTM01

    Who are the officers of GALA LEISURE (2000) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    Identification TypeEuropean Economic Area
    Registration Number3720332
    154705870001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Secretary
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    British149874460001
    MORETON, Nigel Keef
    Sunnybank 44 Lincoln Croft
    WS14 0ND Shenstone
    Staffordshire
    Secretary
    Sunnybank 44 Lincoln Croft
    WS14 0ND Shenstone
    Staffordshire
    British57063050001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Secretary
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    British52292450003
    SMERDON, Leigh
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Other89075910001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    ANSON, Paul
    The Cedars Quarry Lane
    Christleton
    CH3 7AY Chester
    Cheshire
    Director
    The Cedars Quarry Lane
    Christleton
    CH3 7AY Chester
    Cheshire
    British56034530001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    GWILLIAM, Vincent Mitchell Lovell
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    Director
    20 Flanchford Road
    Stamford Brook
    W12 9ND London
    British26448890001
    KELLY, John Michael
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    Director
    Prospect House
    The Green Finchingfield
    CB7 4JZ Braintree
    Essex
    British56474600002
    KNIGHT, Philip John
    83 Ripley Road
    Willesborough
    TN24 0UY Ashford
    Kent
    Director
    83 Ripley Road
    Willesborough
    TN24 0UY Ashford
    Kent
    British56530830001
    MARSHALL, Diana Margaret
    18 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    Director
    18 Richmond Bridge Mansions
    Willoughby Road
    TW1 2QJ Twickenham
    Middlesex
    British48343930001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Director
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    British22417130001
    MORETON, Nigel Keef
    Sunnybank 44 Lincoln Croft
    WS14 0ND Shenstone
    Staffordshire
    Director
    Sunnybank 44 Lincoln Croft
    WS14 0ND Shenstone
    Staffordshire
    British57063050001
    NORTH, Brian Samuel
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    Director
    Queensbury Priory Road
    Sunningdale
    SL5 9RQ Ascot
    Berkshire
    British6145410001
    PENFOLD, Diane June
    Cadogan Gardens
    South Woodford
    E18 1LU London
    34
    Director
    Cadogan Gardens
    South Woodford
    E18 1LU London
    34
    United KingdomBritish59962430002
    REEVES, Barbara
    Flat 2 24 Bracknell Gardens
    NW3 7ED London
    Director
    Flat 2 24 Bracknell Gardens
    NW3 7ED London
    United KingdomBritish75639030006
    RICH, Michael William
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    Director
    Hillfield
    Gorse Hill, Farningham
    DA4 0JU Dartford
    Kent
    British70341190001
    SHAW, Simon John
    35 Church Road
    Boldmere
    B73 5RX Sutton Coldfield
    West Midlands
    Director
    35 Church Road
    Boldmere
    B73 5RX Sutton Coldfield
    West Midlands
    British76118940001
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003

    Does GALA LEISURE (2000) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating security document
    Created On May 11, 2006
    Delivered On May 24, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party 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 fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • May 24, 2006Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Oct 27, 2005
    Delivered On Nov 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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 Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transactions
    • Nov 09, 2005Registration of a charge (395)
    • Jun 08, 2011Statement of satisfaction of a charge in full or part (MG02)
    Fixed and floating security document
    Created On Sep 01, 2005
    Delivered On Sep 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H high street acton london t/no AGL114684, f/h high street aldershot hants t/no HP517737, f/h anchor road aldridge walsall t/no WM167521 (for details of further properties charged please refer to form 395). 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 Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transactions
    • Sep 20, 2005Registration of a charge (395)
    • Nov 19, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Feb 11, 2005
    Delivered On Feb 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company any finance party 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
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transactions
    • Feb 18, 2005Registration of a charge (395)
    • Sep 10, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating security document
    Created On Mar 17, 2003
    Delivered On Apr 03, 2003
    Satisfied
    Amount secured
    All moneys,debts and liabilities due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Including (I) hyde rd,belle vue,manchester M18 7BA; GM770841; (ii) ainsworth st,blackburn,lancs BB1 6AF; LA786073; (iii) oasby croft,weaverthorpe retail park,tong st,bradford,yorkshire BD4 9LU; WYK493725; see form 395 for details. 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
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transactions
    • Apr 03, 2003Registration of a charge (395)
    • Feb 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security which was presented for registration in scotland on 22 august 2003 and
    Created On Mar 13, 2003
    Delivered On Sep 05, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the tenant's interest in the subjects known as unit 9 (formerly unit 7) links road, beach esplanade, aberdeen t/no ABN14761.
    Persons Entitled
    • Credit Suisse First Boston as Security Trustee
    Transactions
    • Sep 05, 2003Registration of a charge (395)
    • Feb 23, 2005Statement of satisfaction of a charge in full or part (403a)
    Fifth supplemental and accession deed
    Created On Dec 21, 2000
    Delivered On Jan 11, 2001
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn r oad nothumberland the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395. see the mortgage charge document for full details.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • Jan 11, 2001Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 7 august 2000 and
    Created On Apr 18, 2000
    Delivered On Aug 23, 2000
    Satisfied
    Amount secured
    All monies and liabilities due or to become due by the company to the chargee under or in connection with (1) a loan agreement dated 15 december 1997 as amended by supplemental and accession agreements of various dates (2) a hedging contract (as said term is defined in the loan agreement) (3) the deposit agreement and charge on cash deposits referred to in paragraph (b) of the definition of "charges" in the loan agreement and (4) the debenture (as the same has been amended and restated by the various supplemental and accession agreements) referred to in paragraph (a) of the definition of "charges" in the loan agreement
    Short particulars
    The tenant's interest in the sub-lease of premises k/a and forming unit 9 (formerly unit 7) beach esplanade/links road,aberdeen entered into between european development company (aberdeen) limited and first leisure trading limited.t/no.ABN14761.
    Persons Entitled
    • Morgan Guaranty Trust Company of New York as Agents and Trustee
    Transactions
    • Aug 23, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Fourth supplemental and accession deed
    Created On Apr 18, 2000
    Delivered On May 02, 2000
    Satisfied
    Amount secured
    All moneys and liabilities (whether actual or contingent) which are at the date of the debenture or thereafter due owing or payable or expressed to be due owing or payable to any creditor (as defined) from or by any obligor (as defined) under or in connection with the facilities agreement,a hedging contract,the deposit agreement and charge on cash deposits or the debenture as such deeds and agreements may be amended or restated in the future
    Short particulars
    High street london W3 8BR,the ritz high street aldershot hants,essoldo milburn road northumberland, the real property (as defined) all plant machinery and equipment all right title and interest in the investments described in the continuation to form 395,goodwill,book debts.policies of insurance and by way of first floating charge all property and assets of the company for full details of charged assets please refer to form 395.
    Persons Entitled
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transactions
    • May 02, 2000Registration of a charge (395)
    • Apr 01, 2003Statement of satisfaction of a charge in full or part (403a)
    Supplemental charge
    Created On Jul 19, 1999
    Delivered On Aug 04, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the secured paries under or pursuant to any of the secured documents (as defined)
    Short particulars
    All right title and interest in and to the purchase agreement dated 30 june 1999 and the proceeds of any claim thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale
    Transactions
    • Aug 04, 1999Registration of a charge (395)
    • May 15, 2000Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on the 18TH august 1998
    Created On Aug 05, 1998
    Delivered On Aug 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties (as defined) under or pursuant to all or any of the secured documents (as defined)
    Short particulars
    Unit 7 beach esplanade aberdeen ABN14761.
    Persons Entitled
    • Societe Generale(Security Trustee)
    Transactions
    • Aug 22, 1998Registration of a charge (395)
    • May 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Aug 05, 1998
    Delivered On Aug 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined)
    Short particulars
    F/H belle vue bingo club hyde road gorton manchester-GM770841..l/h unit a at wirral leisure centre on the west side of stadium road bromborough being riva bingo club bromborough wirral merseyside-MS370505..f/h land on the west side of granville street being riva bingo club bath row and granville street birmingham-WM601982 (for full property details see schedule). 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
    • Societe Generaleas Security Trustee
    Transactions
    • Aug 10, 1998Registration of a charge (395)
    • Mar 23, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • May 15, 2000Statement of satisfaction of a charge in full or part (403a)
    Assignment of life policies
    Created On Aug 05, 1998
    Delivered On Aug 10, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under or pursuant to all or any of the secured documents (as defined)
    Short particulars
    All and each of the life insurance policies listed in the schedule to form 395 and all moneys which may become payable thereafter. See the mortgage charge document for full details.
    Persons Entitled
    • Societe Generale(As Security Trustee)
    Transactions
    • Aug 10, 1998Registration of a charge (395)
    • May 15, 2000Statement of satisfaction of a charge in full or part (403a)

    Does GALA LEISURE (2000) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2013Commencement of winding up
    Aug 25, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jill Sandford
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    practitioner
    Rivermead Court 7 Lewis Court Grove Park
    Enderby
    LE19 1SD Leicester
    Dilip K Dattani
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    practitioner
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Patrick B Ellward
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham

    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