Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PBR LEISURE LIMITED
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 Overview

About Pbr Leisure Ltd
PBR LEISURE LIMITED was founded on 2009-11-06 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Pbr Leisure Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PBR LEISURE LIMITED
 
Legal Registered Office
ZOLFO COOPER
THE ZENITH BUILDING
26 SPRING GARDENS
MANCHESTER
M2 1AB
Other companies in M2
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PBR LEISURE LIMITED
Is this data useful to you?
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.

Company Officers of PBR LEISURE LIMITED

Current Directors
Officer Role Date Appointed
BROADWAY SECRETARIES LIMITED
Company Secretary 2013-10-20
GAVIN HUGH GRACIE
Director 2010-02-16
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL MYERS
Director 2010-02-16 2013-10-24
DAVID NOBLE
Director 2010-09-20 2013-10-23
SAADIA AHMAD
Company Secretary 2012-11-30 2013-10-20
BROADWAY SECRETARIES LIMITED
Company Secretary 2012-01-12 2012-11-30
T&H SECRETARIAL SERVICES LIMITED
Company Secretary 2009-11-06 2012-01-12
BENJAMIN JOHN MERRIFIELD
Director 2009-11-06 2011-12-30
MAGNUS JOHN MARRIAGE WILSON
Director 2009-12-08 2011-03-22
DAVID NOBLE
Director 2010-09-20 2010-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BROADWAY SECRETARIES LIMITED TELLES FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-05-07 Active
BROADWAY SECRETARIES LIMITED PRINCE MOHAMMAD BIN FAHD INTERNATIONAL FOUNDATION Company Secretary 2017-08-22 CURRENT 2015-11-24 Active
BROADWAY SECRETARIES LIMITED CI&T UK LIMITED Company Secretary 2017-06-30 CURRENT 2016-06-29 Active
BROADWAY SECRETARIES LIMITED PHAIM PHARMA LTD Company Secretary 2017-05-31 CURRENT 2014-12-15 Active
BROADWAY SECRETARIES LIMITED BIRCHAMS NEWCO LIMITED Company Secretary 2017-02-27 CURRENT 2017-02-27 Dissolved 2017-10-03
BROADWAY SECRETARIES LIMITED FELLOWSHIP OF POSTGRADUATE MEDICINE(THE) Company Secretary 2017-01-18 CURRENT 1962-04-11 Active
BROADWAY SECRETARIES LIMITED 100 WF LIMITED Company Secretary 2016-10-06 CURRENT 2016-10-06 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE FREEHOLD LIMITED Company Secretary 2016-09-29 CURRENT 2008-10-29 Active
BROADWAY SECRETARIES LIMITED LINCOLN HOUSE (BASIL STREET) LIMITED Company Secretary 2016-09-29 CURRENT 1978-05-05 Active
BROADWAY SECRETARIES LIMITED 18 EGERTON GARDENS FREEHOLD LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-04 Active
BROADWAY SECRETARIES LIMITED VALE RESIDUAL LIMITED Company Secretary 2016-09-20 CURRENT 2012-12-07 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TARNBROOK COURT FREEHOLD LIMITED Company Secretary 2016-09-05 CURRENT 2012-09-13 Active
BROADWAY SECRETARIES LIMITED GIO XUAN UK COMPANY LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR SHANGHAI LIMITED Company Secretary 2016-08-10 CURRENT 2016-08-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROPANC (UK) LIMITED Company Secretary 2016-07-22 CURRENT 2016-07-22 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED NEIGHBOUR COMMUNICATIONS LIMITED Company Secretary 2016-07-19 CURRENT 2009-10-31 Active
BROADWAY SECRETARIES LIMITED NEIGHBOUR HOLDINGS LIMITED Company Secretary 2016-07-19 CURRENT 2016-01-14 Active
BROADWAY SECRETARIES LIMITED PARDYCO LIMITED Company Secretary 2016-07-04 CURRENT 2016-07-04 Active
BROADWAY SECRETARIES LIMITED FOULIS TERRACE TRADING LIMITED Company Secretary 2016-06-01 CURRENT 2016-06-01 Active
BROADWAY SECRETARIES LIMITED 250 KING'S ROAD AND 151 SYDNEY STREET TRADING LIMITED Company Secretary 2016-05-27 CURRENT 2016-05-27 Active
BROADWAY SECRETARIES LIMITED RBHC PROPERTIES TRADING LIMITED Company Secretary 2016-05-24 CURRENT 2016-05-24 Active
BROADWAY SECRETARIES LIMITED MANCHESTER AIRPORT STORAGE AND HYDRANT COMPANY LIMITED Company Secretary 2016-05-10 CURRENT 1992-07-15 Active
BROADWAY SECRETARIES LIMITED LEXWORK INTERNATIONAL ADMINISTRATION LTD Company Secretary 2016-05-04 CURRENT 2016-05-04 Dissolved 2017-07-25
BROADWAY SECRETARIES LIMITED 6 ENNISMORE GARDENS FREEHOLD LIMITED Company Secretary 2016-04-22 CURRENT 2013-03-06 Active
BROADWAY SECRETARIES LIMITED 4-6 CADOGAN SQUARE FREEHOLD LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED RAPID LITIGATION MANAGEMENT LTD Company Secretary 2016-02-04 CURRENT 2015-06-08 Dissolved 2017-07-04
BROADWAY SECRETARIES LIMITED RSAS TRADING LIMITED Company Secretary 2015-05-26 CURRENT 2015-05-26 Active
BROADWAY SECRETARIES LIMITED CRL2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CR2 LIMITED Company Secretary 2015-05-08 CURRENT 2015-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED ROLLGUARD EUROPE LIMITED Company Secretary 2015-03-09 CURRENT 2015-03-09 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO. 828 LIMITED Company Secretary 2014-11-24 CURRENT 2014-11-24 Dissolved 2016-04-05
BROADWAY SECRETARIES LIMITED THE CROSSRAIL ART FOUNDATION Company Secretary 2014-09-02 CURRENT 2014-09-02 Active
BROADWAY SECRETARIES LIMITED ASIACITI TRUSTEES EUROPE LIMITED Company Secretary 2014-03-24 CURRENT 2014-03-24 Liquidation
BROADWAY SECRETARIES LIMITED GARDEN BRIDGE TRUST Company Secretary 2013-10-30 CURRENT 2013-10-30 Liquidation
BROADWAY SECRETARIES LIMITED THE W H SMITH ARCHIVE Company Secretary 2013-08-07 CURRENT 1997-10-02 Active
BROADWAY SECRETARIES LIMITED GANDHI WORLD HUNGER FUND Company Secretary 2013-05-06 CURRENT 2007-04-23 Dissolved 2016-11-15
BROADWAY SECRETARIES LIMITED CHILD SURVIVAL FUND Company Secretary 2013-04-11 CURRENT 2006-05-30 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED GEM TRUSTEES LIMITED Company Secretary 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED PROFESSIONAL COST MANAGEMENT GROUP LIMITED Company Secretary 2012-05-24 CURRENT 2008-02-21 Active
BROADWAY SECRETARIES LIMITED MOTHER TERESA CHILDREN'S FOUNDATION Company Secretary 2012-05-04 CURRENT 2006-05-24 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HOTCHILLEE LIMITED Company Secretary 2012-03-23 CURRENT 2004-03-10 Active
BROADWAY SECRETARIES LIMITED MARK KRUEGER & ASSOCIATES EUROPE LIMITED Company Secretary 2011-12-12 CURRENT 2011-12-12 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED THE COMPLIANCE INSTITUTE Company Secretary 2011-12-12 CURRENT 1990-04-02 Active
BROADWAY SECRETARIES LIMITED BRIDGEFORCE LIMITED Company Secretary 2011-08-31 CURRENT 2011-08-31 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (CHEYNE WALK) MANAGEMENT LIMITED Company Secretary 2011-08-09 CURRENT 1974-02-25 Active
BROADWAY SECRETARIES LIMITED PIER HOUSE (FREEHOLD) LIMITED Company Secretary 2011-08-09 CURRENT 1996-07-29 Active
BROADWAY SECRETARIES LIMITED WORLD BOOK NIGHT Company Secretary 2011-01-31 CURRENT 2010-10-13 Dissolved 2017-05-30
BROADWAY SECRETARIES LIMITED ROBERT BRIMBLECOMBE BUSINESS COMMUNICATIONS LIMITED Company Secretary 2010-12-23 CURRENT 2010-12-23 Active
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL ENTERPRISES LIMITED Company Secretary 2010-09-15 CURRENT 2010-09-15 Dissolved 2017-11-21
BROADWAY SECRETARIES LIMITED WOMANCARE GLOBAL INTERNATIONAL Company Secretary 2010-06-09 CURRENT 2010-06-09 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED SALVATORIAN MISSION Company Secretary 2010-01-05 CURRENT 2010-01-05 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED UNITED KINGDOM NATIONAL COMMISSION FOR UNESCO Company Secretary 2009-09-28 CURRENT 2006-10-13 Active
BROADWAY SECRETARIES LIMITED SECURITIES & INVESTMENT INSTITUTE Company Secretary 2009-07-27 CURRENT 1992-02-10 Active
BROADWAY SECRETARIES LIMITED MAECENAS Company Secretary 2009-07-25 CURRENT 2009-07-25 Active
BROADWAY SECRETARIES LIMITED THE WORLD CHILDREN'S FUND Company Secretary 2009-04-23 CURRENT 1999-05-27 Active
BROADWAY SECRETARIES LIMITED MEDICAL MISSION INTERNATIONAL (UK) Company Secretary 2009-04-23 CURRENT 2003-06-13 Active
BROADWAY SECRETARIES LIMITED PLEXUS PROPERTY INTERNATIONAL LIMITED Company Secretary 2009-02-11 CURRENT 1994-09-14 Active
BROADWAY SECRETARIES LIMITED THE TONY BLAIR GOVERNANCE INITIATIVE Company Secretary 2008-12-23 CURRENT 2008-12-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HARVESTER TRUST TONBRIDGE Company Secretary 2008-01-28 CURRENT 1998-05-08 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED TOGETHER AGAINST CANCER Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES LIMITED Company Secretary 2007-12-17 CURRENT 2007-10-12 Liquidation
BROADWAY SECRETARIES LIMITED COMMUNICATION FOR SOCIAL CHANGE CONSORTIUM - EUROPE Company Secretary 2007-11-23 CURRENT 2007-11-23 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BROADWAY NOMINEES LIMITED Company Secretary 2007-11-12 CURRENT 2007-11-12 Active
BROADWAY SECRETARIES LIMITED GBB SAM CO LIMITED Company Secretary 2007-09-07 CURRENT 2007-09-07 Dissolved 2014-01-14
BROADWAY SECRETARIES LIMITED THE BRITISH MUSIC EXPERIENCE Company Secretary 2007-09-07 CURRENT 2007-09-07 Active
BROADWAY SECRETARIES LIMITED BDBCO NO.822 LIMITED Company Secretary 2007-07-10 CURRENT 2007-07-10 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED WINDRUSH VENTURES NO.1 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Liquidation
BROADWAY SECRETARIES LIMITED BDBCO NO.819 LIMITED Company Secretary 2007-06-27 CURRENT 2007-06-27 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED HUNGRY CHILDREN PROJECT Company Secretary 2007-04-23 CURRENT 2007-04-23 Dissolved 2016-02-16
BROADWAY SECRETARIES LIMITED WATERSPRING COURT (MANAGEMENT) LIMITED Company Secretary 2007-04-18 CURRENT 1997-10-14 Active
BROADWAY SECRETARIES LIMITED 15 WESTGATE TERRACE LIMITED Company Secretary 2007-04-04 CURRENT 2007-04-04 Active
BROADWAY SECRETARIES LIMITED BOBAR UK LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED CHILDRENS WISH FOUNDATION INTERNATIONAL Company Secretary 2006-11-10 CURRENT 1990-04-11 Active
BROADWAY SECRETARIES LIMITED HOTELS CONSTANCE (UK) LIMITED Company Secretary 2006-11-09 CURRENT 2006-11-09 Active
BROADWAY SECRETARIES LIMITED SWISS COTTAGE SCHOOL CHARITY Company Secretary 2006-06-15 CURRENT 2006-06-15 Active
BROADWAY SECRETARIES LIMITED BDRP TECHNICAL SERVICES LIMITED Company Secretary 2006-04-18 CURRENT 2006-04-18 Active
BROADWAY SECRETARIES LIMITED WHERE TO GO LIMITED Company Secretary 2006-03-01 CURRENT 1965-07-02 Dissolved 2013-10-01
BROADWAY SECRETARIES LIMITED BIRCHAM & CO NOMINEES LIMITED Company Secretary 2005-12-15 CURRENT 1989-03-01 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL NOMINEES LIMITED Company Secretary 2005-12-14 CURRENT 2000-03-24 Active
BROADWAY SECRETARIES LIMITED SHAW'S CAR BUYER LIMITED Company Secretary 2005-12-12 CURRENT 1970-10-26 Dissolved 2016-10-12
BROADWAY SECRETARIES LIMITED EUROCENTRES U.K. Company Secretary 2005-12-09 CURRENT 1981-10-19 Liquidation
BROADWAY SECRETARIES LIMITED DREAM ORGANIC LIMITED Company Secretary 2005-11-24 CURRENT 2005-11-24 Dissolved 2016-05-10
BROADWAY SECRETARIES LIMITED FASTEMS LIMITED Company Secretary 2005-11-10 CURRENT 2005-11-10 Active
BROADWAY SECRETARIES LIMITED RIVER CITY DEVELOPMENTS LIMITED Company Secretary 2005-08-02 CURRENT 2005-08-02 Dissolved 2014-04-01
BROADWAY SECRETARIES LIMITED THE FOUNDATION FOR LAW, JUSTICE AND SOCIETY Company Secretary 2005-02-21 CURRENT 2005-02-21 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED 50 WOODSOME ROAD LIMITED Company Secretary 2005-01-25 CURRENT 2005-01-25 Active
BROADWAY SECRETARIES LIMITED 64 ONSLOW GARDENS LIMITED Company Secretary 2004-07-01 CURRENT 2004-07-01 Active
BROADWAY SECRETARIES LIMITED EDEN RESIDENCE LIMITED Company Secretary 2004-04-16 CURRENT 2004-04-16 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED BREAD AND WATER FOR AFRICA UK Company Secretary 2004-02-13 CURRENT 2004-02-13 Active
BROADWAY SECRETARIES LIMITED BALCARRES HERITAGE TRUST LIMITED Company Secretary 2004-01-27 CURRENT 1987-02-18 Active
BROADWAY SECRETARIES LIMITED BIRCHAM DYSON BELL PROPERTY COMPANY Company Secretary 2003-10-07 CURRENT 1999-06-25 Dissolved 2014-12-30
BROADWAY SECRETARIES LIMITED THE DAVID SHEPHERD WILDLIFE FOUNDATION Company Secretary 2003-10-01 CURRENT 2003-10-01 Active
BROADWAY SECRETARIES LIMITED THE UNIVERSITY OF NOTRE DAME (USA) IN ENGLAND Company Secretary 2003-05-29 CURRENT 2003-05-29 Active
BROADWAY SECRETARIES LIMITED THE ENGLISH CONCERT Company Secretary 2003-05-06 CURRENT 1976-06-10 Active
BROADWAY SECRETARIES LIMITED SIDDHA YOGA SANGHAM OF EUROPE Company Secretary 2002-12-31 CURRENT 2002-12-31 Active
BROADWAY SECRETARIES LIMITED HELVAR LIMITED Company Secretary 2002-06-27 CURRENT 1980-02-13 Active
BROADWAY SECRETARIES LIMITED SYD UK Company Secretary 2002-01-23 CURRENT 2001-05-15 Active
BROADWAY SECRETARIES LIMITED DSWF TRADING COMPANY LIMITED Company Secretary 2000-12-14 CURRENT 1984-08-07 Active
BROADWAY SECRETARIES LIMITED ALES GROUPE (UK) LTD. Company Secretary 1999-06-03 CURRENT 1998-03-04 Active - Proposal to Strike off
BROADWAY SECRETARIES LIMITED MURRAY TURNER LIMITED Company Secretary 1999-04-06 CURRENT 1999-04-06 Dissolved 2017-09-12
GAVIN HUGH GRACIE BLACKPOOL AIRPORT LIMITED Director 2014-10-07 CURRENT 1986-12-15 Dissolved 2016-12-05
GAVIN HUGH GRACIE REGIONAL & CITY AIRPORTS (EXETER) LIMITED Director 2013-06-25 CURRENT 2006-06-28 Dissolved 2014-08-12
GAVIN HUGH GRACIE PBR STRUCTURECO LIMITED Director 2010-02-16 CURRENT 2009-08-24 Dissolved 2014-07-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-26REST-CVLRestoration by order of court - previously in Creditors' Voluntary Liquidation
2016-05-09GAZ2Final Gazette dissolved via compulsory strike-off
2016-02-094.72Voluntary liquidation creditors final meeting
2014-12-18F10.2Notice to Registrar of Companies of Notice of disclaimer
2014-12-15600Appointment of a voluntary liquidator
2014-11-262.24BAdministrator's progress report to 2014-11-11
2014-11-112.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-162.24BAdministrator's progress report to 2014-05-12
2014-01-08F2.18Notice of deemed approval of proposals
2013-12-272.17BStatement of administrator's proposal
2013-12-172.16BStatement of affairs with form 2.14B
2013-11-192.12BAppointment of an administrator
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/13 FROM 50 Broadway London SW1H 0BL England
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 58
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 83
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 75
2013-11-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 41
2013-10-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS
2013-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/13 FROM 533 Tetcott Road Offices Kings Road London SW10 0TZ
2013-10-25TM02APPOINTMENT TERMINATION COMPANY SECRETARY SAADIA AHMAD
2013-10-25AP04Appointment of corporate company secretary Broadway Secretaries Limited
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 59
2013-10-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-10-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 79
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-10-20LATEST SOC20/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-20AR0124/08/13 FULL LIST
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 77
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 68
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-10-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-10-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 48
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-10-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 71
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 44
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 76
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 87
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 52
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 64
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 61
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31
2013-09-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 78
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 80
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 88
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 91
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 73
2013-09-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 47
2013-06-04AAFULL ACCOUNTS MADE UP TO 25/08/12
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2013-02-01AA01PREVSHO FROM 25/12/2012 TO 25/08/2012
2013-01-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 92
2013-01-22RES13COMPANY BUSINESS 16/01/2013
2013-01-22RES01ADOPT ARTICLES 16/01/2013
2013-01-14AA01PREVSHO FROM 31/12/2012 TO 25/12/2012
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN HUGH GRACIE / 17/12/2012
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to PBR LEISURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-13
Notice of Intended Dividends2015-06-22
Appointment of Liquidators2014-11-21
Appointment of Administrators2013-11-19
Fines / Sanctions
No fines or sanctions have been issued against PBR LEISURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 92
Mortgages/Charges outstanding 56
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 36
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-08-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-07-31 Outstanding UNIQUE PUB PROPERTIES LIMITED
RENT DEPOSIT DEED 2010-07-23 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 2010-07-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-06-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE 2010-05-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
LEGAL CHARGE 2010-05-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-05-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2010-04-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2010-01-30 Outstanding LINENHALL CHESTER LIMITED
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC ("SECURITY TRUSTEE")
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
SECURITY ASSIGNMENT 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2009-12-15 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PBR LEISURE LIMITED registering or being granted any patents
Domain Names

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  

Trademarks
We have not found any records of PBR LEISURE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PBR LEISURE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2011-12-23 GBP £452 SALES-GENERAL
Nottingham City Council 2011-06-14 GBP £452 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.

Outgoings
Business Rates/Property Tax
No properties were found where PBR LEISURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyPBR LEISURE LIMITEDEvent Date2015-06-16
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 TypeFinal Meetings
Defending partyPBR LEISURE LIMITEDEvent Date2014-11-11
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 TypeAppointment of Administrators
Defending partyPBR LEISURE LIMITEDEvent Date2013-11-13
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 TypeAppointment of Liquidators
Defending partyPBR LEISURE LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PBR LEISURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PBR LEISURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.