M.B.E. LEISURE LIMITED

M.B.E. LEISURE LIMITED

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

    Company NameM.B.E. LEISURE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048440
    JurisdictionScotland
    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 M.B.E. LEISURE LIMITED?

    • (9999) /

    Where is M.B.E. LEISURE LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of M.B.E. LEISURE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MINOR BINGO ENTERTAINMENTS (SCOTLAND) LIMITEDFeb 19, 1971Feb 19, 1971

    What are the latest accounts for M.B.E. LEISURE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for M.B.E. LEISURE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Feb 24, 2012

    LRESSP

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 16/02/2012
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    5 pagesAA

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

    1 pagesCH04

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

    legacy

    3 pagesMG02s

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2011

    Statement of capital on Apr 04, 2011

    • Capital: GBP 750
    SH01

    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

    legacy

    1 pages288b

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    4 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288a

    Who are the officers of M.B.E. LEISURE 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
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    Director
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    United KingdomBritishSolicitor128838610001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Secretary
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    British 42996540002
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Secretary
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    British26244410001
    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
    TAYLOR, Dorothy Muriel
    100 Halbeath Road
    KY12 7LR Dunfermline
    Fife
    Secretary
    100 Halbeath Road
    KY12 7LR Dunfermline
    Fife
    British338110001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Secretary
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    British34191470001
    WARD, Allan
    23 Broom Road
    KY13 7BU Kinross
    Fife
    Secretary
    23 Broom Road
    KY13 7BU Kinross
    Fife
    British338120001
    WATKINS, Simon Andrew
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    Secretary
    6 Errington Close
    Chadwell St Mary
    RM16 4TA Grays
    Essex
    British34048840001
    ANDERSON, Barry
    Plantation House
    Dargate
    ME13 9HB Faversham
    Kent
    Director
    Plantation House
    Dargate
    ME13 9HB Faversham
    Kent
    British694090001
    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 BOER, David Hessell
    The Knowe
    Rumbling Bridge
    KY13 7PT Kinross
    Fife
    Director
    The Knowe
    Rumbling Bridge
    KY13 7PT Kinross
    Fife
    BritishCompany Director338130001
    DE MIGUEL, Fiona Margaret
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    Director
    6 Brace Close
    Cheshunt
    EN7 6WY Waltham Cross
    Hertfordshire
    British 42996540002
    DOCKRELL, Carol Ann
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    Director
    77 St Marys Drive
    SS7 1LH Benfleet
    Essex
    BritishSecretary26244410001
    DUFFILL, Clare Marianne
    25 Landells Road
    SE22 9PG London
    Director
    25 Landells Road
    SE22 9PG London
    BritishChartered Secretary71005690005
    HOW, David Alfred George, Mr.
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    Director
    Michaelmas Fair
    Ashdon
    CB10 2JE Saffron Walden
    Essex
    EnglandBritishSecretary21860001
    KELLY, John Michael
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    Director
    Willow Bank Cottage
    Wicken Road Clavering
    CB11 4QT Saffron Walden
    Essex
    BritishLeisure56474600001
    PATEL, Aurelia Azalea
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    Director
    50 Windsor Road
    RM8 3LA Dagenham
    Essex
    BritishCompany Secretariat Assistant108784710001
    RICHARDSON, William Milne
    Dunslair House
    EH45 8RL Peebles
    Director
    Dunslair House
    EH45 8RL Peebles
    BritishCompany Director338140001
    TAYLOR, Dorothy Muriel
    100 Halbeath Road
    KY12 7LR Dunfermline
    Fife
    Director
    100 Halbeath Road
    KY12 7LR Dunfermline
    Fife
    BritishCompany Director338110001
    THOMAS, Francis George Northcott
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    Director
    Sandfield Cottage
    St Nicolas Lane
    BR7 5LL Chislehurst
    Kent
    EnglandBritish34191470001
    TIMMONS, Joseph Patrick
    55 Station Road
    KY5 9QX Lochgelly
    Fife
    Director
    55 Station Road
    KY5 9QX Lochgelly
    Fife
    BritishCompany Director338150001
    WARD, Allan
    23 Broom Road
    KY13 7BU Kinross
    Fife
    Director
    23 Broom Road
    KY13 7BU Kinross
    Fife
    BritishCompany Director338120001
    WATKINS, Simon Andrew
    26 Pleasant Drive
    CM12 0JL London
    Director
    26 Pleasant Drive
    CM12 0JL London
    BritishChartered Secretary34048840002

    Does M.B.E. LEISURE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Oct 01, 1987
    Delivered On Oct 07, 1987
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    101E queensferry rd rosyth, dunfermline.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 07, 1987Registration of a charge
    Standard security
    Created On May 26, 1986
    Delivered On Jun 04, 1986
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Rialto bingo hall lochee dundee.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1986Registration of a charge
    Standard security
    Created On Feb 15, 1983
    Delivered On Mar 02, 1983
    Satisfied
    Amount secured
    £55,000
    Short particulars
    The rialto bingo hall, gray's lane lochee, dundee.
    Persons Entitled
    • Gray's Cinemas LTD
    Transactions
    • Mar 02, 1983Registration of a charge
    Bond & floating charge
    Created On Jun 15, 1982
    Delivered On Jun 18, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole property and undertaking of miner bingo entertainments (scotland) LTD.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 1982Registration of a charge
    Bond & floating charge
    Created On Jun 11, 1982
    Delivered On Jun 15, 1982
    Satisfied
    Amount secured
    £250,000
    Short particulars
    The whole property and undertaking of minor bingo entertainments (scotland) limited.
    Contains Floating Charge: Yes
    Persons Entitled
    • Kingsway Entertainments LTD
    Transactions
    • Jun 15, 1982Registration of a charge
    Standard security
    Created On May 21, 1982
    Delivered On Jun 07, 1982
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cinema de luxe and cafe at 20/22 bank street lochgelly, picture house at 83 high street cowdenbeath, regal cinema main street kelby rex cinema, auchterderran including opera house clubroom, lochgelly.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 07, 1982Registration of a charge
    Standard security
    Created On May 21, 1982
    Delivered On Jun 07, 1982
    Satisfied
    Amount secured
    £250,000
    Short particulars
    Cinema de luxe and cafe at 20/22 bank street lochgelly, picture house at.
    Persons Entitled
    • Kingsway Entertainments Limited
    Transactions
    • Jun 07, 1982Registration of a charge
    Standard security
    Created On Feb 05, 1981
    Delivered On Feb 18, 1981
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cinema de luxe and cafe at 20/22 bank street lochgelly, picture house at 83 high street cowdenbeath, regal cinema main street kelly rex cinema, auchterderran.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 18, 1981Registration of a charge
    Standard security
    Created On Jul 26, 1974
    Delivered On Aug 02, 1974
    Satisfied
    Amount secured
    All moneys due, or to become due from the company/minto developments LTD and minor bingo (scotland) limited to the chargee
    Short particulars
    Cinema de luxe, lochgelly and 26 & 34 bank st. Lochgelly, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1974Registration of a charge
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1974
    Delivered On Aug 02, 1974
    Satisfied
    Amount secured
    All moneys due, or to become due from the company/minto developments LTD and minor bingo (scotland) limited to the chargee
    Short particulars
    Subjects in cartmore rd, lochgelly, fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1974Registration of a charge
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1974
    Delivered On Aug 02, 1974
    Satisfied
    Amount secured
    All moneys due, or to become due from the company/minto developments LTD and minor bingo (scotland) limited to the chargee
    Short particulars
    Regal cinema, main st. Kelty fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1974Registration of a charge
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1974
    Delivered On Aug 02, 1974
    Satisfied
    Amount secured
    All moneys due, or to become due from the company/minto developments LTD and in minor bingo (scotland) limited to the chargee
    Short particulars
    The picture house, cowdenbeath.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1974Registration of a charge
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1974
    Delivered On Aug 02, 1974
    Satisfied
    Amount secured
    All moneys due, or to become due from the company/minto developments LTD and minor bingo (scotland) limited to the chargee
    Short particulars
    Rex cinema, cardenden fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1974Registration of a charge
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)
    Standard security
    Created On Jul 26, 1974
    Delivered On Aug 02, 1974
    Satisfied
    Amount secured
    All moneys due, or to become due from the company/minto developments LTD and minor bingo (scotland) limited to the chargee
    Short particulars
    The halfway house, kingseat fife.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 02, 1974Registration of a charge
    • Sep 06, 2011Statement of satisfaction of a charge in full or part (MG02s)

    Does M.B.E. LEISURE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 26, 2013Dissolved on
    Feb 24, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Notesscottish-insolvency-info

    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