In Administration
Administrative Receiver
Administrative Receiver
Company Information for PMG LEISURE LIMITED
C/O MOORFIELDS, 88 WOOD STREET, LONDON, EC2V 7QF,
|
Company Registration Number
07306744
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
PMG LEISURE LIMITED | |
Legal Registered Office | |
C/O MOORFIELDS 88 WOOD STREET LONDON EC2V 7QF Other companies in LA4 | |
Company Number | 07306744 | |
---|---|---|
Company ID Number | 07306744 | |
Date formed | 2010-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-01-05 10:04:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PMG LEISURE LIMITED | SUNNYSIDE CASTLEBELLINGHAM, LOUTH, A91X735, IRELAND A91X735 | Active | Company formed on the 2005-12-19 |
Officer | Role | Date Appointed |
---|---|---|
DIEGO RODRIGO ALMEIDA LEMOS |
||
PETER MCGUIGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY HAROLD TAYLOR |
Director | ||
GRAHAM ROBERT HODGSON |
Director | ||
BARBARA KAHAN |
Director |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
F2.18 | Notice of deemed approval of proposals | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/17 FROM Globe Arena Westgate Morecambe Lancashire LA4 4TB | |
2.12B | Appointment of an administrator | |
AP01 | DIRECTOR APPOINTED MR DIEGO RODRIGO ALMEIDA LEMOS | |
LATEST SOC | 08/07/16 STATEMENT OF CAPITAL;GBP 201.3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073067440004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073067440003 | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 201.3 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
SH01 | 05/03/14 STATEMENT OF CAPITAL GBP 183 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES13 | Resolutions passed:<ul><li>Article 22 of the arts shall not apply to proposed allotment of 183 ord shares 05/04/2014</ul> | |
SH01 | 05/04/14 STATEMENT OF CAPITAL GBP 15183.0 | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 183 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY TAYLOR | |
AR01 | 07/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM HODGSON | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2010 FROM RIVERSWAY HOUSE MORECAMBE ROAD LANCASTER LANCASHIRE LA1 2SS UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED RODNEY HAROLD TAYLOR | |
AP01 | DIRECTOR APPOINTED PETER MCGUIGAN | |
AA01 | CURRSHO FROM 31/07/2011 TO 31/05/2011 | |
SH01 | 07/07/10 STATEMENT OF CAPITAL GBP 9150 | |
AP01 | DIRECTOR APPOINTED MR GRAHAM ROBERT HODGSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2017-01-03 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | THE CO-OPERATIVE BANK P.L.C. | |
LEGAL CHARGE | Outstanding | THE CO-OPERATIVE BANK PLC |
Creditors Due After One Year | 2012-06-01 | £ 732,000 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 131,211 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PMG LEISURE LIMITED
Called Up Share Capital | 2012-06-01 | £ 183 |
---|---|---|
Cash Bank In Hand | 2012-06-01 | £ 678 |
Current Assets | 2012-06-01 | £ 34,982 |
Debtors | 2012-06-01 | £ 34,304 |
Fixed Assets | 2012-06-01 | £ 1,290,885 |
Shareholder Funds | 2012-06-01 | £ 462,656 |
Tangible Fixed Assets | 2012-06-01 | £ 1,290,885 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93110 - Operation of sports facilities) as PMG LEISURE LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | PMG LEISURE LIMITED | Event Date | 2016-12-20 |
In the High Court of Justice Leeds District Registry case number 1168 Simon Thomas and Arron Kendall (IP Nos 8920 and 16050 ), both of Moorfields , 88 Wood Street, London, EC2V 7QF Further details contact: Tom Collier, Email: tcollier@moorfieldscr.com Tel: 020 7186 1168. : | |||
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. |