Haddlesey Road
Birkin
West Yorkshire
WF11 9LS
Director Name | Action Leisure Plc (Corporation) |
---|---|
Date of Birth | September 1937 (Born 86 years ago) |
Status | Closed |
Appointed | 10 February 2005(22 years, 4 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 08 October 2019) |
Correspondence Address | 1 More London Place London SE1 2AF |
Director Name | Mr Malcolm Ivor Griffiths |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1996) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Main Street Wolston Coventry West Midlands CV8 3HP |
Director Name | Mrs Olga Griffiths |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 June 1996) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 112 Main Street Wolston Coventry West Midlands CV8 3HP |
Secretary Name | Mr Malcolm Ivor Griffiths |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 1991(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 112 Main Street Wolston Coventry West Midlands CV8 3HP |
Director Name | Mark Thomas Collings |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 October 1997) |
Role | Company Director |
Correspondence Address | 9 Whitegates Mayals Swansea West Glamorgan SA3 5HW Wales |
Director Name | Mr Martin Edward Ellison |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Graham Gordon Lintott |
---|---|
Date of Birth | November 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 04 March 1997) |
Role | Company Director |
Correspondence Address | Hatch House Thorndon Park Herongate Brentwood Essex CM13 3SA |
Director Name | Arild Nerdrum |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Norwegian |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 20 October 2004) |
Role | Company Director |
Correspondence Address | 30 Carlton Hill London NW8 0JY |
Secretary Name | Mr Martin Edward Ellison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(13 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 28 February 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a Longcroft Avenue Harpenden Hertfordshire AL5 2QY |
Director Name | Giles Edward Charles Andrews |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 1998(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 September 2001) |
Role | Company Director |
Correspondence Address | Flat 36 50 Narrow Street London E14 8BP |
Director Name | Mr Stanley James Hartill |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 December 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Moss Standalone Warren, Haynes Bedford Bedfordshire MK45 3QG |
Telephone | 024 76688000 |
---|---|
Telephone region | Coventry |
Registered Address | 1 More London Place London SE1 2AF |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £886,966 |
Net Worth | £947,228 |
Current Liabilities | £5,243,099 |
Accounts Category | Total Exemption Full |
---|---|
Accounts Year End | 31 December |
31 December 1997 | Delivered on: 9 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 57 great north road, lemsford welwyn herts t/nos: HD240931 HD110440 HD213223 HD110492. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
8 January 1998 | Delivered on: 9 January 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 26/27 seymour road nuneaton warwickshire t/no: WK28393. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 December 1997 | Delivered on: 18 December 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 30/40 campbell street, northampton t/no: NN79342. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
8 December 1997 | Delivered on: 18 December 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 3, blue lias estate and land lying off a road leading from stockton t/nos: WK332379 and WK347258. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
10 December 1997 | Delivered on: 17 December 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 5 site 3 castell close swansea enterprise park swansea west glamorgan. Outstanding |
10 December 1997 | Delivered on: 17 December 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31, 31A & 31B st helens road swansea west glamorgan t/no WA58213. Outstanding |
10 December 1997 | Delivered on: 17 December 1997 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 4, site 3, castell close, swansea enterprise park swansea west glamorgan t/n WA831682. Outstanding |
6 May 1999 | Delivered on: 27 April 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from caverdale group PLC to the chargee on any account whatsoever. Particulars: F/Hold property known as the mill,berwick,east sussex; esx 224734. Outstanding |
22 November 2000 | Delivered on: 1 December 2000 Persons entitled: Barclays Bank PLC Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank Secured details: 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. Particulars: 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. Outstanding |
22 November 2000 | Delivered on: 1 December 2000 Persons entitled: Actionleisure PLC (The Parent) Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank Secured details: 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. Particulars: A floating charge. Undertaking and all property and assets. See the mortgage charge document for full details. Outstanding |
22 November 2000 | Delivered on: 30 November 2000 Persons entitled: Actionleisure PLC Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture and the bank Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of this deed. Particulars: 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. Outstanding |
22 November 2000 | Delivered on: 30 November 2000 Persons entitled: Lloyds Tsb Bank PLC Classification: Composite guarantee and debenture deed (the "debenture") dated 22ND november 2000 and made between the companies listed in schedule 1 to the debenture (and listed in rider 3 to this form 395) and the bank Secured details: 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 the terms of this deed. Particulars: 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. Outstanding |
10 November 1997 | Delivered on: 13 November 1997 Persons entitled: Lloyds Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
16 February 2000 | Delivered on: 17 March 2000 Persons entitled: Barclays Bank PLC Classification: Standard security which was presented for registration in scotland on 7 march 2000 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 60 hydepark street, glasgow. Outstanding |
26 August 1999 | Delivered on: 3 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever. Particulars: Land lying to the north east of greenfield road,congleton,cheshire t/no:CH295184. Outstanding |
26 August 1999 | Delivered on: 3 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due form the company and/or caverdale group PLC to the chargee on any account whatsoever. Particulars: Land on the north side of old halkin road,merlins bridge,haverfordwest,pembrokeshire.t/no:WA813848. Outstanding |
26 August 1999 | Delivered on: 3 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever. Particulars: Unit d,number 2 industrial estate,garngoch,swansea t/no:WA151874. Outstanding |
26 August 1999 | Delivered on: 3 September 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever. Particulars: Land lying to the north of old hakin road,merlins bridge,pembrokeshire.t/no:WA866427. Outstanding |
6 May 1999 | Delivered on: 24 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or caverdale group PLC to the chargee on any account whatsoever. Particulars: Land and buildings on the west side of dewsbury road,cleckheaton,west yorkshire t/no:wyk 517236. Outstanding |
9 July 1998 | Delivered on: 14 July 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings lying to the N.e of ebor lane haworth t/n WYK218671. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 April 1998 | Delivered on: 23 April 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Unit 2 hospital road garngoch ind estate gorseinon T.n WA156986. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
13 January 1998 | Delivered on: 2 February 1998 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 428, 430 & 432 bearwood road smethwick west midlands t/nos.WR23955 and WR23956. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
15 June 1998 | Delivered on: 19 June 1998 Satisfied on: 20 March 2001 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 hollywell hill st albans hertfordshire. Fully Satisfied |
7 May 1986 | Delivered on: 14 May 1986 Satisfied on: 14 January 1998 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
26 May 2010 | Notice of discharge of Administration Order (4 pages) |
---|---|
26 May 2010 | Administrator's abstract of receipts and payments to 21 April 2010 (2 pages) |
6 May 2010 | Administrator's abstract of receipts and payments to 10 April 2010 (2 pages) |
13 November 2009 | Administrator's abstract of receipts and payments to 10 April 2009 (2 pages) |
13 November 2009 | Administrator's abstract of receipts and payments to 10 October 2009 (2 pages) |
14 November 2008 | Administrator's abstract of receipts and payments to 10 October 2008 (3 pages) |
20 June 2008 | Administrator's abstract of receipts and payments to 10 October 2008 (3 pages) |
12 November 2007 | Administrator's abstract of receipts and payments (2 pages) |
22 May 2007 | Administrator's abstract of receipts and payments (2 pages) |
23 November 2006 | Administrator's abstract of receipts and payments (2 pages) |
6 June 2006 | Administrator's abstract of receipts and payments (2 pages) |
8 December 2005 | Administrator's abstract of receipts and payments (2 pages) |
8 June 2005 | Administrator's abstract of receipts and payments (2 pages) |
3 March 2005 | New director appointed (2 pages) |
3 March 2005 | Director resigned (1 page) |
1 December 2004 | Administrator's abstract of receipts and payments (3 pages) |
2 June 2004 | Administrator's abstract of receipts and payments (3 pages) |
4 May 2004 | Registered office changed on 04/05/04 from: becket house 1 lambeth palace road london SE1 7EU (1 page) |
5 December 2003 | Administrator's abstract of receipts and payments (3 pages) |
28 July 2003 | C/O replacement of administrator (14 pages) |
11 June 2003 | Administrator's abstract of receipts and payments (2 pages) |
12 December 2002 | Administrator's abstract of receipts and payments (2 pages) |
21 June 2002 | Registered office changed on 21/06/02 from: 180 strand london WC2R 2NT (1 page) |
6 June 2002 | Administrator's abstract of receipts and payments (2 pages) |
4 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
4 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
27 March 2002 | Secretary resigned;director resigned (1 page) |
20 March 2002 | Director resigned (2 pages) |
4 February 2002 | Statement of administrator's proposal (2 pages) |
23 October 2001 | Registered office changed on 23/10/01 from: c/o actionleisure PLC 57 great north road lemsford welwyn garden city hertfordshire AL8 7TL (1 page) |
19 October 2001 | Director resigned (1 page) |
17 October 2001 | Notice of Administration Order (1 page) |
17 October 2001 | Administration Order (4 pages) |
18 September 2001 | Registered office changed on 18/09/01 from: hill house 5 holywell hill st albans hertfordshire AL1 1EU (1 page) |
27 April 2001 | Particulars of property mortgage/charge (4 pages) |
20 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2000 | Particulars of mortgage/charge (16 pages) |
1 December 2000 | Particulars of mortgage/charge (4 pages) |
30 November 2000 | Particulars of mortgage/charge (13 pages) |
30 November 2000 | Particulars of mortgage/charge (4 pages) |
29 September 2000 | Return made up to 14/09/00; full list of members (7 pages) |
2 August 2000 | New director appointed (2 pages) |
28 July 2000 | New director appointed (2 pages) |
15 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
17 March 2000 | Particulars of mortgage/charge (4 pages) |
9 November 1999 | Return made up to 14/09/99; full list of members (7 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (13 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
3 September 1999 | Particulars of mortgage/charge (3 pages) |
24 May 1999 | Particulars of mortgage/charge (3 pages) |
21 October 1998 | Registered office changed on 21/10/98 from: redfern house 105 ashley road st albans AL1 5GD (1 page) |
28 September 1998 | Full accounts made up to 31 December 1997 (13 pages) |
28 September 1998 | Return made up to 14/09/98; no change of members (4 pages) |
19 June 1998 | Particulars of mortgage/charge (3 pages) |
10 June 1998 | Director resigned (1 page) |
23 April 1998 | Particulars of mortgage/charge (4 pages) |
4 February 1998 | New director appointed (2 pages) |
2 February 1998 | Particulars of mortgage/charge (4 pages) |
14 January 1998 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 January 1998 | Particulars of mortgage/charge (4 pages) |
9 January 1998 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Particulars of mortgage/charge (4 pages) |
18 December 1997 | Particulars of mortgage/charge (4 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Particulars of mortgage/charge (3 pages) |
13 November 1997 | Particulars of mortgage/charge (6 pages) |
31 October 1997 | Company name changed mr fast'ner LIMITED\certificate issued on 03/11/97 (2 pages) |
15 October 1997 | Return made up to 14/09/97; no change of members
|
24 September 1997 | Full accounts made up to 31 December 1996 (12 pages) |
21 March 1997 | Director resigned (1 page) |
22 November 1996 | Auditor's resignation (1 page) |
18 October 1996 | Return made up to 14/09/96; full list of members
|
17 September 1996 | Accounting reference date extended from 31/10/96 to 31/12/96 (1 page) |
12 July 1996 | Director resigned (1 page) |
12 July 1996 | Director resigned (1 page) |
12 June 1996 | Accounts for a small company made up to 31 October 1995 (6 pages) |
31 May 1996 | Registered office changed on 31/05/96 from: unit 6 warwick house industrial estate banbury road southam warwickshire CV33 obl (1 page) |
20 May 1996 | New secretary appointed;new director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | New director appointed (2 pages) |
20 May 1996 | Secretary resigned (1 page) |
20 May 1996 | New director appointed (2 pages) |
28 September 1995 | Return made up to 14/09/95; no change of members (4 pages) |
23 June 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |