DONINGTON PARK LEISURE LIMITED
BIRMINGHAM TWO FOUR SPORTS LIMITED

Hellopages » West Midlands » Birmingham » B2 5LG

Company number 01869637
Status Liquidation
Incorporation Date 7 December 1984
Company Type Private Limited Company
Address 10TH FLOOR TEMPLE POINT, 1 TEMPLE ROW, BIRMINGHAM, WEST MIDLANDS, B2 5LG
Home Country United Kingdom
Nature of Business 9272 - Other recreational activities nec
Phone, email, etc

Since the company registration one hundred and fifty-seven events have happened. The last three records are Court order granting voluntary liquidator leave to resign; Appointment of a voluntary liquidator; Liquidators statement of receipts and payments to 23 November 2016. The most likely internet sites of DONINGTON PARK LEISURE LIMITED are www.doningtonparkleisure.co.uk, and www.donington-park-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and ten months. The distance to to Birmingham New Street Rail Station is 0.3 miles; to Blake Street Rail Station is 8.8 miles; to Bloxwich Rail Station is 10.6 miles; to Bloxwich North Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Donington Park Leisure Limited is a Private Limited Company. The company registration number is 01869637. Donington Park Leisure Limited has been working since 07 December 1984. The present status of the company is Liquidation. The registered address of Donington Park Leisure Limited is 10th Floor Temple Point 1 Temple Row Birmingham West Midlands B2 5lg. . MCCREE, John Stuart is a Secretary of the company. GILLETT, Simon James is a Director of the company. Secretary EMENY, Selina Holliday has been resigned. Secretary GILL, Kanwaljit has been resigned. Secretary MOXHAM, Stephen Miles has been resigned. Secretary TYTEL, Howard J has been resigned. Director BENSON, Thomas Paul has been resigned. Director DOUGLAS, Stuart Robert has been resigned. Director FEARNALL, Robert Neil has been resigned. Director FERN, David Walter has been resigned. Director FERREL, Michael George has been resigned. Director GILL, Kanwaljit has been resigned. Director GLYDON, Patrick Richard has been resigned. Director JONES, Maurice Thomas has been resigned. Director LANE, David Ian has been resigned. Director LATHAM, Paul Robert has been resigned. Director MAYS, Lester Lowry has been resigned. Director MAYS, Mark Pitman has been resigned. Director MAYS, Randall Thomas has been resigned. Director PARRY, Roger George has been resigned. Director PARSONS, Timothy Gordon has been resigned. Director ROGERS, David Charles has been resigned. Director TYTEL, Howard J has been resigned. Director WILKIN, Miles has been resigned. Director WINTON, Steven has been resigned. The company operates in "Other recreational activities nec".


Current Directors

Secretary
MCCREE, John Stuart
Appointed Date: 05 September 2008

Director
GILLETT, Simon James
Appointed Date: 30 January 2007
54 years old

Resigned Directors

Secretary
EMENY, Selina Holliday
Resigned: 30 January 2007
Appointed Date: 01 March 2001

Secretary
GILL, Kanwaljit
Resigned: 05 September 2008
Appointed Date: 30 January 2007

Secretary
MOXHAM, Stephen Miles
Resigned: 01 March 2001

Secretary
TYTEL, Howard J
Resigned: 01 August 2000
Appointed Date: 20 September 1999

Director
BENSON, Thomas Paul
Resigned: 01 August 2000
Appointed Date: 20 September 1999
62 years old

Director
DOUGLAS, Stuart Robert
Resigned: 30 January 2007
Appointed Date: 30 September 2005
58 years old

Director
FEARNALL, Robert Neil
Resigned: 20 September 1999
73 years old

Director
FERN, David Walter
Resigned: 15 September 1999
78 years old

Director
FERREL, Michael George
Resigned: 01 August 2000
Appointed Date: 20 September 1999
76 years old

Director
GILL, Kanwaljit
Resigned: 05 September 2008
Appointed Date: 30 January 2007
65 years old

Director
GLYDON, Patrick Richard
Resigned: 23 February 2005
Appointed Date: 12 December 2002
60 years old

Director
JONES, Maurice Thomas
Resigned: 28 July 1998
80 years old

Director
LANE, David Ian
Resigned: 30 January 2007
Appointed Date: 02 November 2004
64 years old

Director
LATHAM, Paul Robert
Resigned: 30 January 2007
Appointed Date: 12 July 2006
65 years old

Director
MAYS, Lester Lowry
Resigned: 21 December 2005
Appointed Date: 01 August 2000
90 years old

Director
MAYS, Mark Pitman
Resigned: 21 December 2005
Appointed Date: 01 August 2000
62 years old

Director
MAYS, Randall Thomas
Resigned: 21 December 2005
Appointed Date: 01 August 2000
60 years old

Director
PARRY, Roger George
Resigned: 13 June 2005
Appointed Date: 12 December 2002
72 years old

Director
PARSONS, Timothy Gordon
Resigned: 20 September 1999
69 years old

Director
ROGERS, David Charles
Resigned: 07 February 2007
Appointed Date: 17 March 2005
78 years old

Director
TYTEL, Howard J
Resigned: 01 August 2000
Appointed Date: 20 September 1999
79 years old

Director
WILKIN, Miles
Resigned: 30 September 2005
Appointed Date: 12 December 2002
77 years old

Director
WINTON, Steven
Resigned: 16 February 2004
Appointed Date: 12 December 2002
64 years old

DONINGTON PARK LEISURE LIMITED Events

17 Feb 2017
Court order granting voluntary liquidator leave to resign
17 Feb 2017
Appointment of a voluntary liquidator
05 Dec 2016
Liquidators statement of receipts and payments to 23 November 2016
29 Jul 2016
Liquidators statement of receipts and payments to 23 May 2016
15 Jun 2016
Liquidators statement of receipts and payments to 23 May 2016
...
... and 147 more events
29 Sep 1987
Director's particulars changed

21 Mar 1987
Accounts for a small company made up to 31 March 1986
22 Sep 1986
Particulars of mortgage/charge
03 May 1986
Return made up to 23/04/86; full list of members

07 Dec 1984
Incorporation

DONINGTON PARK LEISURE LIMITED Charges

31 January 2007
Composite debenture and guarantee
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC (The "Security Trustee")
Description: L/H property k/a donington park castle D. fixed and…
28 April 2006
Debenture
Delivered: 9 May 2006
Status: Satisfied on 21 May 2009
Persons entitled: Jpmorgan Chase Bank, N.A. as Security Trustee, and Its Assignees, Transferees and Successors
Description: Fixed and floating charges over the undertaking and all…
31 May 1997
Legal charge
Delivered: 14 June 1997
Status: Satisfied on 25 November 1999
Persons entitled: British Automobile Racing Club Limited
Description: Fixed and floating charges over the undertaking and all…
20 May 1997
Legal charge
Delivered: 10 June 1997
Status: Satisfied on 19 January 2000
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being donington race circuit castle…
8 April 1997
Debenture
Delivered: 15 April 1997
Status: Satisfied on 25 November 1999
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 September 1986
Fixed and floating charge
Delivered: 22 September 1986
Status: Satisfied on 13 June 1997
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book debts & other debts owing to the…