SAM HAGAN LEISURE (UK) LIMITED
SILLOTH ON SOLWAY

Hellopages » Cumbria » Allerdale » CA5 4QQ

Company number 02686607
Status Active
Incorporation Date 12 February 1992
Company Type Private Limited Company
Address SOLWAY HOLIDAY VILLAGE, SKINBURNESS DRIVE, SILLOTH ON SOLWAY, CUMBRIA, CA5 4QQ
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 October 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 100,000 ; Full accounts made up to 31 October 2014. The most likely internet sites of SAM HAGAN LEISURE (UK) LIMITED are www.samhaganleisureuk.co.uk, and www.sam-hagan-leisure-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. Sam Hagan Leisure Uk Limited is a Private Limited Company. The company registration number is 02686607. Sam Hagan Leisure Uk Limited has been working since 12 February 1992. The present status of the company is Active. The registered address of Sam Hagan Leisure Uk Limited is Solway Holiday Village Skinburness Drive Silloth On Solway Cumbria Ca5 4qq. . HAGAN, Deborah Jane is a Director of the company. HAGAN, Samuel John is a Director of the company. Secretary HAGAN, Geraldine has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director HAGAN, Geraldine has been resigned. Director O'HANLON, Arthur has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Director
HAGAN, Deborah Jane
Appointed Date: 14 August 2012
68 years old

Director
HAGAN, Samuel John
Appointed Date: 23 March 1992
70 years old

Resigned Directors

Secretary
HAGAN, Geraldine
Resigned: 14 June 2010
Appointed Date: 23 March 1992

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 23 March 1992
Appointed Date: 12 February 1992

Director
HAGAN, Geraldine
Resigned: 14 June 2010
Appointed Date: 23 March 1992
69 years old

Director
O'HANLON, Arthur
Resigned: 31 July 1999
Appointed Date: 20 May 1996
95 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 23 March 1992
Appointed Date: 12 February 1992

SAM HAGAN LEISURE (UK) LIMITED Events

04 Aug 2016
Full accounts made up to 31 October 2015
16 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100,000

24 Jul 2015
Full accounts made up to 31 October 2014
29 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100,000

29 Jun 2015
Director's details changed for Mr Samuel John Hagan on 1 July 2014
...
... and 86 more events
08 Apr 1992
Registered office changed on 08/04/92 from: 12 york place leeds west yorks LS1 2DS

08 Apr 1992
Director resigned;new director appointed

08 Apr 1992
Secretary resigned;new director appointed

30 Mar 1992
Company name changed nearreach LIMITED\certificate issued on 31/03/92

12 Feb 1992
Incorporation

SAM HAGAN LEISURE (UK) LIMITED Charges

1 July 2010
Standard security executed on 3 june 2010
Delivered: 15 July 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: All and whole the subjects comprising ryan bay caravan…
17 June 2010
Legal mortgage
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a the yard at templepatrick road and therein…
17 June 2010
Legal mortgage
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a beacon fell view holiday park longridge…
17 June 2010
Legal mortgage
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Bank)
Description: F/H land adjacent to solway holiday village cumbria…
17 June 2010
Legal mortgage
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Bank)
Description: F/H solway holiday village silloth-on-solway cumbria…
17 June 2010
Debenture
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 June 2010
Legal mortgage
Delivered: 28 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC (The Bank)
Description: F/H lido residential park silloth-on-solway cumbria…
16 April 2004
Legal mortgage
Delivered: 23 April 2004
Status: Outstanding
Persons entitled: Aib Group (UK) P.L.C.
Description: F/H property k/a land to the south-east of skinburness road…
19 January 2001
Legal mortgage
Delivered: 3 February 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The property k/a beacon fell holiday park longridge preston…
18 December 1996
Mortgage
Delivered: 8 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Solway holiday village,skinburness…
18 December 1996
Debenture
Delivered: 4 January 1997
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 1992
Security deed
Delivered: 1 June 1992
Status: Satisfied on 10 September 1997
Persons entitled: Dyke Brothers Leisure Limited
Description: Legal mortgage of land situate and k/a solway village…
22 May 1992
Mortgage
Delivered: 28 May 1992
Status: Satisfied on 18 January 1997
Persons entitled: 3I Group PLC
Description: F/H property k/a solway holiday village, silloth, cumbria…
22 May 1992
Debenture
Delivered: 28 May 1992
Status: Satisfied on 10 June 2010
Persons entitled: 3I Group PLC
Description: (Including trade fixtures). Fixed and floating charges over…