GALA LEISURE (1991) LIMITED

GALA LEISURE (1991) LIMITED

  • Panoramica
  • Riepilogo
  • Scopo
  • Indirizzo
  • Denominazioni precedenti
  • Bilanci
  • Bilancio annuale
  • Deposizioni
  • Amministratori
  • Ipoteche
  • Insolvenza
  • Fonte dati
  • Panoramica

    Nome della societàGALA LEISURE (1991) LIMITED
    Stato della societàSciolta
    Forma giuridicaSocietà a responsabilità limitata
    Numero di società 00383312
    GiurisdizioneInghilterra/Galles
    Data di costituzione
    Data di cessazione

    Qual è lo scopo di GALA LEISURE (1991) LIMITED?

    • Società non commerciali (74990) / Attività professionali, scientifiche e tecniche

    Dove si trova GALA LEISURE (1991) LIMITED?

    Indirizzo della sede legale
    Suite A, 7th Floor City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Indirizzo della sede legale non recapitabileNo

    Quali erano i nomi precedenti di GALA LEISURE (1991) LIMITED?

    Denominazioni sociali precedenti
    Nome della societàDaA
    GRANADA LEISURE LIMITED01 gen 198801 gen 1988
    GRANADA THEATRES LIMITED15 ott 194315 ott 1943

    Quali sono gli ultimi bilanci di GALA LEISURE (1991) LIMITED?

    Ultimi bilanci
    Ultimi bilanci redatti al29 set 2012

    Qual è lo stato dell'ultimo bilancio annuale per GALA LEISURE (1991) LIMITED?

    Bilancio annuale
    Ultimo bilancio annuale

    Quali sono le ultime deposizioni per GALA LEISURE (1991) LIMITED?

    Deposizioni
    DataDescrizioneDocumentoTipo

    Gazzetta ufficiale finale sciolta a seguito di liquidazione

    1 pagineGAZ2

    Indirizzo della sede legale modificato da * the Poynt 45 Wollaton Street Nottingham NG1 5FW* in data 07 lug 2014

    2 pagineAD01

    Ordinanza giudiziaria in materia di insolvenza

    Court order insolvency:hard copy of deferral order (to 31/01/2016)
    3 pagineLIQ MISC OC

    Differimento della dissoluzione (volontario)

    3 pagineCOLIQ

    Domanda di insolvenza

    Insolvency:form 600
    1 pagineLIQ MISC

    Ordinanza giudiziaria in materia di insolvenza

    Court order insolvency:hard copy of deferral order (registered 03/02/2014)
    3 pagineLIQ MISC OC

    Ordinanza giudiziaria in materia di insolvenza

    Court order insolvency:original court order to defer dissolution
    3 pagineLIQ MISC OC

    Differimento della dissoluzione (volontario)

    3 pagineCOLIQ

    Ritorno della riunione finale in una liquidazione volontaria dei membri

    10 pagine4.71

    Indirizzo della sede legale modificato da * New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England* in data 31 lug 2013

    2 pagineAD01

    Dichiarazione di solvibilità

    3 pagine4.70

    Nomina di un liquidatore volontario

    1 pagine600

    Risoluzioni

    Resolutions
    1 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    liquidation

    Risoluzione speciale per la liquidazione

    LRESSP

    Conto per una società dormiente redatto al 29 set 2012

    6 pagineAA

    Bilancio annuale redatto al 19 mar 2013 con elenco completo degli azionisti

    5 pagineAR01

    Stato del capitale al 20 mar 2013

    • Capitale: GBP 1
    4 pagineSH19

    legacy

    1 pagineSH20

    legacy

    1 pagineCAP-SS

    Risoluzioni

    Resolutions
    2 pagineRESOLUTIONS
    Risoluzioni
    CategoriaDataDescrizioneTipo
    capital

    Risoluzione di riduzione del capitale sociale emesso

    RES06

    Dettagli del direttore cambiati per Mr Harry Willits il 19 feb 2013

    2 pagineCH01

    Indirizzo della sede legale modificato da * 71 Queensway London W2 4QH England* in data 15 feb 2013

    1 pagineAD01

    Conto per una società dormiente redatto al 24 set 2011

    6 pagineAA

    Bilancio annuale redatto al 19 mar 2012 con elenco completo degli azionisti

    4 pagineAR01

    Conto per una società dormiente redatto al 25 set 2010

    6 pagineAA

    Cessazione della carica di Diane Penfold come amministratore

    1 pagineTM01

    Chi sono gli amministratori di GALA LEISURE (1991) LIMITED?

    Amministratori
    NomeNominato ilDimissioni ilRuoloIndirizzoIdentificazione della societàPaese di residenzaNazionalitàData di nascitaProfessioneNumero
    GALA CORAL SECRETARIES LIMITED
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Segretario
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    69240850005
    WILLITS, Harry Andrew
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Amministratore
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritishSolicitor175965490001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Amministratore
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    GALA CORAL PROPERTIES LIMITED
    Queensway
    W2 4QH London
    71
    England
    Amministratore
    Queensway
    W2 4QH London
    71
    England
    Tipo di documento di identificazioneSEE
    Numero di registrazione3720332
    154862420001
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Segretario
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    BritishCompany Secretary149874460001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Segretario
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    British65178110001
    SINTON, Charles Blair Ritchie
    The Mill House
    Old Mill Lane
    SL6 2BG Bray
    Berkshire
    Segretario
    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
    Segretario
    1 Cedar Grove
    The Hedgerows Great Wyrley
    WS6 6QH Walsall
    West Midlands
    OtherChartered Secretary89075910001
    BINGHAM, John Michael
    4 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    Amministratore
    4 Bradleys Lane
    Hoveringham
    NG14 7JG Nottingham
    BritishDirector39911260001
    BURKE, Michael Ian
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    Amministratore
    Lamont House
    Canons Close
    NG25 0EP Southwell
    Nottinghamshire
    BritishCompany Director58500900001
    CHAPMAN, David Thomas
    3 Fern Close
    Ravenshead
    NG15 9DL Nottingham
    Amministratore
    3 Fern Close
    Ravenshead
    NG15 9DL Nottingham
    BritishDirector43071850004
    CHEATLE, Martyn David
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    Amministratore
    The Retreat 81 Wales Lane
    Barton Under Needwood
    DE13 8JG Burton On Trent
    Staffordshire
    EnglandBritishCompany Secretary149874460001
    COLLIN, Richard William
    48 Longdale Lane
    Ravenshead
    NG15 9AD Nottingham
    Nottinghamshire
    Amministratore
    48 Longdale Lane
    Ravenshead
    NG15 9AD Nottingham
    Nottinghamshire
    EnglandBritishCompany Director3134700001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Amministratore
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    BritishCompany Secretary6422100001
    GIBNEY, John Michael
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    Amministratore
    11 Boyce Gardens
    NG3 3FB Nottingham
    Nottinghamshire
    BritishCs65178110001
    HANSEN, Martin Edward
    4 Hunt Drive
    Thorpe Park
    LE13 1PU Melton Mowbray
    Leicestershire
    Amministratore
    4 Hunt Drive
    Thorpe Park
    LE13 1PU Melton Mowbray
    Leicestershire
    United KingdomBritishDirector39911150001
    HOUGHTON, Diana Jane
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    Amministratore
    4 Piccadilly Lane
    Upper Mayfield
    DE6 2HP Ashbourne
    Derbyshire
    EnglandBritishStrategic Planner55799030001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Amministratore
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritishDirector141916500001
    LEAFE, Stephen Frederick
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    Amministratore
    134 Scalpcliffe Road
    DE15 9AB Burton On Trent
    Staffordshire
    BritishDirector39915030001
    MATTINGLEY, Brian Roger
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    Amministratore
    York House
    Kennedy Close
    SL7 3JA Marlow
    Buckinghamshire
    BritishDirector22417130001
    PAYNE, Ian Timothy
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    Amministratore
    16 Wyken Close
    Dorridge
    B93 8RP Solihull
    West Midlands
    BritishDirector78974110001
    PENFOLD, Diane June
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Amministratore
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    United KingdomBritishCompany Secretary59962430002
    PORTNO, Antony David, Dr
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    Amministratore
    91 Burley Lane
    Quarndon
    DE22 5JR Derby
    BritishCompany Director58363120001
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Amministratore
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    BritishDirector100607290001
    ROBSON, Malcolm David
    Bacchus Pinfold Lane
    Elston
    Newark
    Nottinghamshire
    Amministratore
    Bacchus Pinfold Lane
    Elston
    Newark
    Nottinghamshire
    BritishDirector39911180001
    ROSS, Brian Richard
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    Amministratore
    14 Harrisons
    Birchanger
    CM23 5QT Bishops Stortford
    Hertfordshire
    BritishDirector985530001
    SOWERBY, Richard Thomas Neville
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    Amministratore
    Oakmead Farm
    Ockham Lane
    KT13 8EN Cobham
    Surrey
    EnglandBritishDirector47734920002
    THOMAS, Paul
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    Amministratore
    26 Risegate
    NG12 3JF Cotgrave
    Nottinghamshire
    BritishCompany Director29218800001
    THOMPSON, Michael Robert
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    Amministratore
    Park Road
    Alrewas
    DE13 7AG Burton On Trent
    20
    Staffordshire
    BritishFinance Director134817070001
    WEBSTER, Jonathan Paul
    8 Kapelle Close
    LE13 1UX Melton Mowbray
    Leicester
    Amministratore
    8 Kapelle Close
    LE13 1UX Melton Mowbray
    Leicester
    BritishDirector43071350001

    GALA LEISURE (1991) LIMITED ha ipoteche?

    Ipoteche
    ClassificazioneDateStatoDettagli
    Fixed and floating security document
    Creato il 11 mag 2006
    Consegnato il 24 mag 2006
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transazioni
    • 24 mag 2006Registrazione di un'ipoteca (395)
    • 08 giu 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Share pledge
    Creato il 23 nov 2005
    Consegnato il 06 dic 2005
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    The shares and all stocks shares warrants securities rights moneys or property (including the dividend interest or income thereon or therefrom). See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transazioni
    • 06 dic 2005Registrazione di un'ipoteca (395)
    • 08 giu 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Fixed and floating security document
    Creato il 27 ott 2005
    Consegnato il 09 nov 2005
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Secured Parties
    Transazioni
    • 09 nov 2005Registrazione di un'ipoteca (395)
    • 08 giu 2011Dichiarazione di soddisfazione di un onere in tutto o in parte (MG02)
    Share pledge
    Creato il 09 set 2005
    Consegnato il 10 set 2005
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The shares and all stocks shares warrants securities rights moneys or property (including the dividends interest or income). See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transazioni
    • 10 set 2005Registrazione di un'ipoteca (395)
    • 19 nov 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Fixed and floating security document
    Creato il 01 set 2005
    Consegnato il 20 set 2005
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Security Agent for the Benefit of the Secured Parties
    Transazioni
    • 20 set 2005Registrazione di un'ipoteca (395)
    • 19 nov 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Share pledge
    Creato il 11 feb 2005
    Consegnato il 17 feb 2005
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company and each chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    All shares and all stocks, shares, warrants, securities, rights, moneys or property. See the mortgage charge document for full details.
    Persone aventi diritto
    • The Royal Bank of Scotland (Security Trustee)
    Transazioni
    • 17 feb 2005Registrazione di un'ipoteca (395)
    • 10 set 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Fixed and floating security document
    Creato il 11 feb 2005
    Consegnato il 18 feb 2005
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    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.
    Persone aventi diritto
    • The Royal Bank of Scotland PLC as Security Trustee for the Benefit of the Senior Financeparties and the Mezzanine Finance Parties
    Transazioni
    • 18 feb 2005Registrazione di un'ipoteca (395)
    • 10 set 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Share pledge
    Creato il 27 mar 2003
    Consegnato il 10 apr 2003
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the chargor to any finance party or any mezzanine finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Brevi particolari
    The shares and all stocks, shares, warrants, securities, rights, moneys or property (including the dividends, interest or income thereon or therefrom) which may at any time accrue or be offered or arise by way of redemption, purchase, bonus, preference, option or otherwise in respect of or derived from any of the shares or any derivatives thereof including the proceeds of any sale of the shares.
    Persone aventi diritto
    • Credit Suisse First Boston as Security Trustee
    Transazioni
    • 10 apr 2003Registrazione di un'ipoteca (395)
    • 23 feb 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Fixed and floating security document
    Creato il 17 mar 2003
    Consegnato il 03 apr 2003
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    Including (I) milburn rd,ashington,northumberland NE63 4QZ; ND59866; (ii) high st,aylesbury,bucks HP20 1SE; BM8506 and BM25034; (iii) pontefract rd,barnsley,yorks S71 1AY; syk 295557; 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.
    Persone aventi diritto
    • Credit Suisse First Boston,London Branch,as Security Trustee for the Finance Parties and Themezzanine Finance Parties
    Transazioni
    • 03 apr 2003Registrazione di un'ipoteca (395)
    • 21 feb 2005Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge supplemental to a first debenture dated 15 december 1997 as amended and restated on various dates thereafter and
    Creato il 06 ago 2002
    Consegnato il 09 ago 2002
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    F/H land k/a land adjoining the gala club pitsea basildon.
    Persone aventi diritto
    • Jpmorgan Chase Bank
    Transazioni
    • 09 ago 2002Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Fifth supplemental and accession deed
    Creato il 21 dic 2000
    Consegnato il 11 gen 2001
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    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.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transazioni
    • 11 gen 2001Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge supplemental to a first debenture dated 15 december 1997 as amended and restated on or about 6TH july 1998 and as further amended on 10 june 1999 and as further amended and restated on 17TH april 2000 and as further amended and restated on 18TH april 1997
    Creato il 08 nov 2000
    Consegnato il 29 nov 2000
    Soddisfatta integralmente
    Importo garantito
    All monies due or to become due from the company to the chargee under the facilities agreement and the deposit agreement both dated 15TH december 1997
    Brevi particolari
    F/H land k/a land on the south side of spital street dartford - K358103.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee for the Creditors (As Defined)
    Transazioni
    • 29 nov 2000Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Fourth supplemental and accession deed
    Creato il 18 apr 2000
    Consegnato il 02 mag 2000
    Soddisfatta integralmente
    Importo garantito
    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
    Brevi particolari
    High street london W3 8BR,the ritz high street anldershot hants GU11 1DJ,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.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee
    Transazioni
    • 02 mag 2000Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Third supplemental and accession deed
    Creato il 17 apr 2000
    Consegnato il 28 apr 2000
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to any creditor (as defined) under or in connection with the facilities agreement dated 15 december 1997 a hedging contract the deposit agreement and charge on cash deposits or the debenture
    Brevi particolari
    Property k/a high street acton london the ritz high street aldershot hants t/no hp 517737 essoldo milburn road ashington northumberland t/no nd 59866 for full details see form M395) together with fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital building fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee
    Transazioni
    • 28 apr 2000Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge supplemental to a first debenture dated 15TH december 1997 as amended and restated on or about 6TH july 1998 and as further amended on 10TH june 1999 and as may be further restated supplemented or amended from time to time
    Creato il 05 gen 2000
    Consegnato il 11 gen 2000
    Soddisfatta integralmente
    Importo garantito
    All moneys and liabilities due or to become due to any creditor from or by any obligor under or in connection with the facilities agreement, a hedging contract, the deposit agreement and charge on cash deposits or the debenture
    Brevi particolari
    Temple works st.john's road east ham. T/no. EX16485. Together with all buildings and fixtures and the proceeds of sale of all or any part and all interests. Fixed equitable charge all of the new property all plant machinery and equipment. See the mortgage charge document for full details.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New York as Security Agent and Trustee
    Transazioni
    • 11 gen 2000Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Second supplemental and accession deed
    Creato il 10 giu 1999
    Consegnato il 29 giu 1999
    Soddisfatta integralmente
    Importo garantito
    In favour of the chargee all monies 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 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 (all as defined)
    Brevi particolari
    High street, acton london W3 8BR...essoldo milburn road northumberland...108 Wellington road ashton under lyne lancashire (for full property details see 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.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New Yorkas Security Agent and Trustee for the Creditors(As Defined) (the "Agent")
    Transazioni
    • 29 giu 1999Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Legal charge
    Creato il 20 mag 1999
    Consegnato il 21 mag 1999
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to the chargee under or in connection with the facilities agreement dated 15TH december 1997, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined)
    Brevi particolari
    F/H land at tooting broadway london-SGL448044 together with all buildings and fixtures thereon. See the mortgage charge document for full details.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New York, as Security Agent and Trustee
    Transazioni
    • 21 mag 1999Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Supplemental and accession deed
    Creato il 06 lug 1998
    Consegnato il 22 lug 1998
    Soddisfatta integralmente
    Importo garantito
    All monies and liabilities which are at the date of the debenture due or to become due from any obligor (as defined) to the chargee under or in connection with the facilities agreement dated 15TH december 1997, a hedging contract, the deposit agreement and charge on cash deposits or the debenture (all as defined)
    Brevi particolari
    High street, acton london W3 8BR; essoldo milburn road northumberland; 108 wellington road ashton under lyne lancashire .. 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.
    Persone aventi diritto
    • Morgan Guaranty Trust Company of New York, as Security Agent and Trustee for the Creditors (Asdefined) (the "Agent")
    Transazioni
    • 22 lug 1998Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Debenture
    Creato il 15 dic 1997
    Consegnato il 24 dic 1997
    Soddisfatta integralmente
    Importo garantito
    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 under or in connection with the facilities agreement, the hedging contract, the deposit agreement and charge on cash deposits or the debenture all dated 15 december 1997
    Brevi particolari
    The property k/a high street acton london, essildo milburn road ashington northumberland, 108 wellington road ashton under lyne lancashire (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.
    Persone aventi diritto
    • Morgan Guaranty Trust Company(As Security Agent and Trustee)
    Transazioni
    • 24 dic 1997Registrazione di un'ipoteca (395)
    • 01 apr 2003Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)
    Rent deposit deed
    Creato il 11 dic 1997
    Consegnato il 18 dic 1997
    Soddisfatta integralmente
    Importo garantito
    A sum equal to three months annual rent with vat payable due from the company to the chargee under the terms of a lease
    Brevi particolari
    Specifically designated deposit account with barclays bank PLC.
    Persone aventi diritto
    • Kestronics Limited
    Transazioni
    • 18 dic 1997Registrazione di un'ipoteca (395)
    • 14 apr 2000Dichiarazione di soddisfazione di un onere in tutto o in parte (403a)

    GALA LEISURE (1991) LIMITED ha procedimenti di insolvenza?

    Numero di praticaDateTipoProfessionistiAltro
    1
    DataTipo
    31 gen 2016Data di scioglimento
    24 lug 2013Inizio della liquidazione
    Liquidazione volontaria dei soci
    NomeRuoloIndirizzoNominato ilCessato il
    Patrick B Ellward
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Praticante
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Jill Sandford
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire
    Praticante
    The Poynt 45 Wollaton Street
    NG1 5FW Nottingham
    Nottinghamshire

    Fonte dati

    • Companies House del Regno Unito
      Il registro ufficiale delle imprese nel Regno Unito, che fornisce l'accesso pubblico alle informazioni sulle imprese, come nomi, indirizzi, amministratori e depositi finanziari.
    • Licenza: CC0