Company Information for PBR LEISURE LIMITED
ZOLFO COOPER, THE ZENITH BUILDING, 26 SPRING GARDENS, MANCHESTER, M2 1AB,
|
Company Registration Number
07069167
Private Limited Company
Liquidation |
Company Name | |
---|---|
PBR LEISURE LIMITED | |
Legal Registered Office | |
ZOLFO COOPER THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB Other companies in M2 | |
Company Number | 07069167 | |
---|---|---|
Company ID Number | 07069167 | |
Date formed | 2009-11-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 25/08/2012 | |
Account next due | 25/05/2014 | |
Latest return | 24/08/2013 | |
Return next due | 21/09/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-05 00:42:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BROADWAY SECRETARIES LIMITED |
||
GAVIN HUGH GRACIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID PAUL MYERS |
Director | ||
DAVID NOBLE |
Director | ||
SAADIA AHMAD |
Company Secretary | ||
BROADWAY SECRETARIES LIMITED |
Company Secretary | ||
T&H SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
BENJAMIN JOHN MERRIFIELD |
Director | ||
MAGNUS JOHN MARRIAGE WILSON |
Director | ||
DAVID NOBLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELLES FOUNDATION | Company Secretary | 2017-08-22 | CURRENT | 2015-05-07 | Active | |
PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION | Company Secretary | 2017-08-22 | CURRENT | 2015-11-24 | Active | |
CI&T UK LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2016-06-29 | Active | |
PHAIM PHARMA LTD | Company Secretary | 2017-05-31 | CURRENT | 2014-12-15 | Active | |
BIRCHAMS NEWCO LIMITED | Company Secretary | 2017-02-27 | CURRENT | 2017-02-27 | Dissolved 2017-10-03 | |
FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) | Company Secretary | 2017-01-18 | CURRENT | 1962-04-11 | Active | |
100 WF LIMITED | Company Secretary | 2016-10-06 | CURRENT | 2016-10-06 | Active - Proposal to Strike off | |
LINCOLN HOUSE FREEHOLD LIMITED | Company Secretary | 2016-09-29 | CURRENT | 2008-10-29 | Active | |
LINCOLN HOUSE (BASIL STREET) LIMITED | Company Secretary | 2016-09-29 | CURRENT | 1978-05-05 | Active | |
18 EGERTON GARDENS FREEHOLD LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2012-12-04 | Active | |
VALE RESIDUAL LIMITED | Company Secretary | 2016-09-20 | CURRENT | 2012-12-07 | Active - Proposal to Strike off | |
TARNBROOK COURT FREEHOLD LIMITED | Company Secretary | 2016-09-05 | CURRENT | 2012-09-13 | Active | |
GIO XUAN UK COMPANY LIMITED | Company Secretary | 2016-09-02 | CURRENT | 2016-09-02 | Active | |
NEIGHBOUR SHANGHAI LIMITED | Company Secretary | 2016-08-10 | CURRENT | 2016-08-10 | Active - Proposal to Strike off | |
PROPANC (UK) LIMITED | Company Secretary | 2016-07-22 | CURRENT | 2016-07-22 | Active - Proposal to Strike off | |
NEIGHBOUR COMMUNICATIONS LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2009-10-31 | Active | |
NEIGHBOUR HOLDINGS LIMITED | Company Secretary | 2016-07-19 | CURRENT | 2016-01-14 | Active | |
PARDYCO LIMITED | Company Secretary | 2016-07-04 | CURRENT | 2016-07-04 | Active | |
FOULIS TERRACE TRADING LIMITED | Company Secretary | 2016-06-01 | CURRENT | 2016-06-01 | Active | |
250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED | Company Secretary | 2016-05-27 | CURRENT | 2016-05-27 | Active | |
RBHC PROPERTIES TRADING LIMITED | Company Secretary | 2016-05-24 | CURRENT | 2016-05-24 | Active | |
MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED | Company Secretary | 2016-05-10 | CURRENT | 1992-07-15 | Active | |
LEXWORK INTERNATIONAL ADMINISTRATION LTD | Company Secretary | 2016-05-04 | CURRENT | 2016-05-04 | Dissolved 2017-07-25 | |
6 ENNISMORE GARDENS FREEHOLD LIMITED | Company Secretary | 2016-04-22 | CURRENT | 2013-03-06 | Active | |
4-6 CADOGAN SQUARE FREEHOLD LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2016-04-01 | Active - Proposal to Strike off | |
RAPID LITIGATION MANAGEMENT LTD | Company Secretary | 2016-02-04 | CURRENT | 2015-06-08 | Dissolved 2017-07-04 | |
RSAS TRADING LIMITED | Company Secretary | 2015-05-26 | CURRENT | 2015-05-26 | Active | |
CRL2 LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
CR2 LIMITED | Company Secretary | 2015-05-08 | CURRENT | 2015-05-08 | Active - Proposal to Strike off | |
ROLLGUARD EUROPE LIMITED | Company Secretary | 2015-03-09 | CURRENT | 2015-03-09 | Liquidation | |
BDBCO NO. 828 LIMITED | Company Secretary | 2014-11-24 | CURRENT | 2014-11-24 | Dissolved 2016-04-05 | |
THE CROSSRAIL ART FOUNDATION | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
ASIACITI TRUSTEES EUROPE LIMITED | Company Secretary | 2014-03-24 | CURRENT | 2014-03-24 | Liquidation | |
GARDEN BRIDGE TRUST | Company Secretary | 2013-10-30 | CURRENT | 2013-10-30 | Liquidation | |
THE W H SMITH ARCHIVE | Company Secretary | 2013-08-07 | CURRENT | 1997-10-02 | Active | |
GANDHI WORLD HUNGER FUND | Company Secretary | 2013-05-06 | CURRENT | 2007-04-23 | Dissolved 2016-11-15 | |
CHILD SURVIVAL FUND | Company Secretary | 2013-04-11 | CURRENT | 2006-05-30 | Active - Proposal to Strike off | |
GEM TRUSTEES LIMITED | Company Secretary | 2013-03-05 | CURRENT | 2013-03-05 | Active - Proposal to Strike off | |
PROFESSIONAL COST MANAGEMENT GROUP LIMITED | Company Secretary | 2012-05-24 | CURRENT | 2008-02-21 | Active | |
MOTHER TERESA CHILDREN'S FOUNDATION | Company Secretary | 2012-05-04 | CURRENT | 2006-05-24 | Active - Proposal to Strike off | |
HOTCHILLEE LIMITED | Company Secretary | 2012-03-23 | CURRENT | 2004-03-10 | Active | |
MARK KRUEGER & ASSOCIATES EUROPE LIMITED | Company Secretary | 2011-12-12 | CURRENT | 2011-12-12 | Active - Proposal to Strike off | |
THE COMPLIANCE INSTITUTE | Company Secretary | 2011-12-12 | CURRENT | 1990-04-02 | Active | |
BRIDGEFORCE LIMITED | Company Secretary | 2011-08-31 | CURRENT | 2011-08-31 | Active | |
PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED | Company Secretary | 2011-08-09 | CURRENT | 1974-02-25 | Active | |
PIER HOUSE (FREEHOLD) LIMITED | Company Secretary | 2011-08-09 | CURRENT | 1996-07-29 | Active | |
WORLD BOOK NIGHT | Company Secretary | 2011-01-31 | CURRENT | 2010-10-13 | Dissolved 2017-05-30 | |
ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED | Company Secretary | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
WOMANCARE GLOBAL ENTERPRISES LIMITED | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Dissolved 2017-11-21 | |
WOMANCARE GLOBAL INTERNATIONAL | Company Secretary | 2010-06-09 | CURRENT | 2010-06-09 | Active - Proposal to Strike off | |
SALVATORIAN MISSION | Company Secretary | 2010-01-05 | CURRENT | 2010-01-05 | Active - Proposal to Strike off | |
UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO | Company Secretary | 2009-09-28 | CURRENT | 2006-10-13 | Active | |
SECURITIES & INVESTMENT INSTITUTE | Company Secretary | 2009-07-27 | CURRENT | 1992-02-10 | Active | |
MAECENAS | Company Secretary | 2009-07-25 | CURRENT | 2009-07-25 | Active | |
THE WORLD CHILDREN'S FUND | Company Secretary | 2009-04-23 | CURRENT | 1999-05-27 | Active | |
MEDICAL MISSION INTERNATIONAL (UK) | Company Secretary | 2009-04-23 | CURRENT | 2003-06-13 | Active | |
PLEXUS PROPERTY INTERNATIONAL LIMITED | Company Secretary | 2009-02-11 | CURRENT | 1994-09-14 | Active | |
THE TONY BLAIR GOVERNANCE INITIATIVE | Company Secretary | 2008-12-23 | CURRENT | 2008-12-23 | Active - Proposal to Strike off | |
HARVESTER TRUST TONBRIDGE | Company Secretary | 2008-01-28 | CURRENT | 1998-05-08 | Active - Proposal to Strike off | |
TOGETHER AGAINST CANCER | Company Secretary | 2008-01-14 | CURRENT | 2008-01-14 | Active | |
WINDRUSH VENTURES LIMITED | Company Secretary | 2007-12-17 | CURRENT | 2007-10-12 | Liquidation | |
COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE | Company Secretary | 2007-11-23 | CURRENT | 2007-11-23 | Active - Proposal to Strike off | |
BROADWAY NOMINEES LIMITED | Company Secretary | 2007-11-12 | CURRENT | 2007-11-12 | Active | |
GBB SAM CO LIMITED | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Dissolved 2014-01-14 | |
THE BRITISH MUSIC EXPERIENCE | Company Secretary | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
BDBCO NO.822 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-07-10 | Active - Proposal to Strike off | |
WINDRUSH VENTURES NO.1 LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Liquidation | |
BDBCO NO.819 LIMITED | Company Secretary | 2007-06-27 | CURRENT | 2007-06-27 | Active - Proposal to Strike off | |
HUNGRY CHILDREN PROJECT | Company Secretary | 2007-04-23 | CURRENT | 2007-04-23 | Dissolved 2016-02-16 | |
WATERSPRING COURT (MANAGEMENT) LIMITED | Company Secretary | 2007-04-18 | CURRENT | 1997-10-14 | Active | |
15 WESTGATE TERRACE LIMITED | Company Secretary | 2007-04-04 | CURRENT | 2007-04-04 | Active | |
BOBAR UK LIMITED | Company Secretary | 2007-02-28 | CURRENT | 2007-02-28 | Active - Proposal to Strike off | |
CHILDRENS WISH FOUNDATION INTERNATIONAL | Company Secretary | 2006-11-10 | CURRENT | 1990-04-11 | Active | |
HOTELS CONSTANCE (UK) LIMITED | Company Secretary | 2006-11-09 | CURRENT | 2006-11-09 | Active | |
SWISS COTTAGE SCHOOL CHARITY | Company Secretary | 2006-06-15 | CURRENT | 2006-06-15 | Active | |
BDRP TECHNICAL SERVICES LIMITED | Company Secretary | 2006-04-18 | CURRENT | 2006-04-18 | Active | |
WHERE TO GO LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1965-07-02 | Dissolved 2013-10-01 | |
BIRCHAM & CO NOMINEES LIMITED | Company Secretary | 2005-12-15 | CURRENT | 1989-03-01 | Active | |
BIRCHAM DYSON BELL NOMINEES LIMITED | Company Secretary | 2005-12-14 | CURRENT | 2000-03-24 | Active | |
SHAW'S CAR BUYER LIMITED | Company Secretary | 2005-12-12 | CURRENT | 1970-10-26 | Dissolved 2016-10-12 | |
EUROCENTRES U.K. | Company Secretary | 2005-12-09 | CURRENT | 1981-10-19 | Liquidation | |
DREAM ORGANIC LIMITED | Company Secretary | 2005-11-24 | CURRENT | 2005-11-24 | Dissolved 2016-05-10 | |
FASTEMS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
RIVER CITY DEVELOPMENTS LIMITED | Company Secretary | 2005-08-02 | CURRENT | 2005-08-02 | Dissolved 2014-04-01 | |
THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY | Company Secretary | 2005-02-21 | CURRENT | 2005-02-21 | Active - Proposal to Strike off | |
50 WOODSOME ROAD LIMITED | Company Secretary | 2005-01-25 | CURRENT | 2005-01-25 | Active | |
64 ONSLOW GARDENS LIMITED | Company Secretary | 2004-07-01 | CURRENT | 2004-07-01 | Active | |
EDEN RESIDENCE LIMITED | Company Secretary | 2004-04-16 | CURRENT | 2004-04-16 | Active - Proposal to Strike off | |
BREAD AND WATER FOR AFRICA UK | Company Secretary | 2004-02-13 | CURRENT | 2004-02-13 | Active | |
BALCARRES HERITAGE TRUST LIMITED | Company Secretary | 2004-01-27 | CURRENT | 1987-02-18 | Active | |
BIRCHAM DYSON BELL PROPERTY COMPANY | Company Secretary | 2003-10-07 | CURRENT | 1999-06-25 | Dissolved 2014-12-30 | |
THE DAVID SHEPHERD WILDLIFE FOUNDATION | Company Secretary | 2003-10-01 | CURRENT | 2003-10-01 | Active | |
THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND | Company Secretary | 2003-05-29 | CURRENT | 2003-05-29 | Active | |
THE ENGLISH CONCERT | Company Secretary | 2003-05-06 | CURRENT | 1976-06-10 | Active | |
SIDDHA YOGA SANGHAM OF EUROPE | Company Secretary | 2002-12-31 | CURRENT | 2002-12-31 | Active | |
HELVAR LIMITED | Company Secretary | 2002-06-27 | CURRENT | 1980-02-13 | Active | |
SYD UK | Company Secretary | 2002-01-23 | CURRENT | 2001-05-15 | Active | |
DSWF TRADING COMPANY LIMITED | Company Secretary | 2000-12-14 | CURRENT | 1984-08-07 | Active | |
ALES GROUPE (UK) LTD. | Company Secretary | 1999-06-03 | CURRENT | 1998-03-04 | Active - Proposal to Strike off | |
MURRAY TURNER LIMITED | Company Secretary | 1999-04-06 | CURRENT | 1999-04-06 | Dissolved 2017-09-12 | |
BLACKPOOL AIRPORT LIMITED | Director | 2014-10-07 | CURRENT | 1986-12-15 | Dissolved 2016-12-05 | |
REGIONAL & CITY AIRPORTS (EXETER) LIMITED | Director | 2013-06-25 | CURRENT | 2006-06-28 | Dissolved 2014-08-12 | |
PBR STRUCTURECO LIMITED | Director | 2010-02-16 | CURRENT | 2009-08-24 | Dissolved 2014-07-01 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-11-11 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-05-12 | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
2.16B | Statement of affairs with form 2.14B | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/13 FROM 50 Broadway London SW1H 0BL England | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 83 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 75 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/13 FROM 533 Tetcott Road Offices Kings Road London SW10 0TZ | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SAADIA AHMAD | |
AP04 | Appointment of corporate company secretary Broadway Secretaries Limited | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 79 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 20/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/08/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 77 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 87 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 78 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 80 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 88 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 91 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47 | |
AA | FULL ACCOUNTS MADE UP TO 25/08/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AA01 | PREVSHO FROM 25/12/2012 TO 25/08/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92 | |
RES13 | COMPANY BUSINESS 16/01/2013 | |
RES01 | ADOPT ARTICLES 16/01/2013 | |
AA01 | PREVSHO FROM 31/12/2012 TO 25/12/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HUGH GRACIE / 17/12/2012 |
Final Meetings | 2015-11-13 |
Notice of Intended Dividends | 2015-06-22 |
Appointment of Liquidators | 2014-11-21 |
Appointment of Administrators | 2013-11-19 |
Total # Mortgages/Charges | 92 |
---|---|
Mortgages/Charges outstanding | 56 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 36 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | UNIQUE PUB PROPERTIES LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE CROWN ESTATE COMMISSIONERS ON BEHALF OF HER MAJESTY ACTING IN EXERCISE OF THE POWERS CONFERRED BY THE CROWN ESTATE ACT 1961 | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
MORTGAGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
RENT DEPOSIT DEED | Outstanding | LINENHALL CHESTER LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC ("SECURITY TRUSTEE") | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
SECURITY ASSIGNMENT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
PBR LEISURE LIMITED owns 6 domain names.
bambunewcastle.co.uk chasenewcastle.co.uk chasesunderland.co.uk thelivingroomgroup.co.uk thelivingroomgroupltd.co.uk atticnewcastle.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Nottingham City Council | |
|
SALES-GENERAL |
Nottingham City Council | |
|
SALES-GENERAL |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PBR LEISURE LIMITED | Event Date | 2015-06-16 |
Principal Trading Address: Boathouse, Elvet Riverside, Durham, DH1 3AF; Waterside Hotel, 48-52 Sandhill, Quayside, Newcastle NE1 3JF; The Lodge, 28 Mosley Street, Newcastle, NE1 3RQ; Prohibition Leeds, Greek Street, Yorkshire House, Leeds LS1 5SH; Riverside, 1 The Close, Quayside, Newcastle, NE1 3RQ; Beach, Unit 3, 2 Queens Quay, Belfast, BT3 9QQ; Bambu, Units 3 & 4, Grainger Quarter, Newcastle, NE1 1UW Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators intend to declare a final dividend to the unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the Joint Liquidators at The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB by no later than 10 July 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 11 November 2014. Office holder details: Peter Saville and Mark Cropper (IP Nos 009029 and 009434) both of AlixPartners, 10 Fleet Place, London, EC4M 7RB and Anne OKeefe (IP No 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Sophie Loughnane, Email: sloughnane@alixpartners.com, Tel: 0161 838 4500. Alternative contact: Sean Ronald, Email: sronald@alixpartners.com, Tel: 0161 838 4507. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PBR LEISURE LIMITED | Event Date | 2014-11-11 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that the Joint Liquidators have summoned Final Meetings of the Companys Members and Creditors for the purpose of receiving the Joint Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meetings will be held at the offices of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB on 08 January 2016 at 10.00 am and 10.30 am respectively. Members or creditors wishing to vote at the respective meetings must lodge their proxies with the Joint Liquidators at the offices of Alix Partners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB not later than 12.00 noon on the business day before the meetings. Date of Appointment: 11 November 2014 Office holder details: A C OKeefe (IP No 008375) of AlixPartners UK LLP, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and P M Saville and M N Cropper (IP Nos 009029 and 009434) both of AlixPartners UK LLP, 10 Fleet Place, London, EC4M 7RB For further details contact: Hannah Wint, Tel: 0113 386 0804. Alternative contact: Sophie Loughnane, Tel: 0161 838 4578. A C O'Keefe and P M Saville and M N Cropper , Joint Liquidators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PBR LEISURE LIMITED | Event Date | 2013-11-13 |
In the High Court of Justice, Chancery Division Companies Court case number 7870 P M Saville and M N Cropper (IP Nos 009029 and 009434 ), both of Zolfo Cooper , 10 Fleet Place, London, EC4M 7RB and A C O'Keefe (IP No 008375 ), of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB For further details contact: Sophie Loughnane, Tel: +44 (0) 161 838 4578. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PBR LEISURE LIMITED | Event Date | |
Peter Saville and Mark Cropper , of Zolfo Cooper , 10 Fleet Place, London EC4M 7RB and Anne O'Keefe , of Zolfo Cooper , The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB . : Contact information for Liquidators: Sophie Loughnane, Tel: 0161 838 4578. Alternative contact name: Katie Wells, 0161 838 4541. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |