ARNCLIFFE LEISURE LIMITED
LONDON

Hellopages » City of London » City of London » EC4N 6EU

Company number 03074219
Status In Administration
Incorporation Date 29 June 1995
Company Type Private Limited Company
Address 2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU
Home Country United Kingdom
Nature of Business 55209 - Other holiday and other collective accommodation
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Notice of deemed approval of proposals; Statement of administrator's proposal; Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2017. The most likely internet sites of ARNCLIFFE LEISURE LIMITED are www.arncliffeleisure.co.uk, and www.arncliffe-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 5.6 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arncliffe Leisure Limited is a Private Limited Company. The company registration number is 03074219. Arncliffe Leisure Limited has been working since 29 June 1995. The present status of the company is In Administration. The registered address of Arncliffe Leisure Limited is 2nd Floor 110 Cannon Street London Ec4n 6eu. . BUCKINGHAM, Malcolm Neal is a Director of the company. MACDONALD, David Douglas is a Director of the company. Secretary BARNEY, Donna Michelle has been resigned. Secretary WALKER, Michael Anthony has been resigned. Director BARNEY, Anthony James has been resigned. Director BARNEY, Donna Michelle has been resigned. Director WALKER, Judith Anne has been resigned. Director WALKER, Michael Anthony has been resigned. The company operates in "Other holiday and other collective accommodation".


Current Directors

Director
BUCKINGHAM, Malcolm Neal
Appointed Date: 30 April 2014
89 years old

Director
MACDONALD, David Douglas
Appointed Date: 30 April 2014
39 years old

Resigned Directors

Secretary
BARNEY, Donna Michelle
Resigned: 19 September 2012
Appointed Date: 10 May 2007

Secretary
WALKER, Michael Anthony
Resigned: 10 May 2007
Appointed Date: 29 June 1995

Director
BARNEY, Anthony James
Resigned: 30 April 2014
Appointed Date: 10 May 2007
59 years old

Director
BARNEY, Donna Michelle
Resigned: 30 April 2014
Appointed Date: 10 May 2007
59 years old

Director
WALKER, Judith Anne
Resigned: 10 May 2007
Appointed Date: 29 June 1995
74 years old

Director
WALKER, Michael Anthony
Resigned: 10 May 2007
Appointed Date: 29 June 1995
78 years old

ARNCLIFFE LEISURE LIMITED Events

28 Feb 2017
Notice of deemed approval of proposals
15 Feb 2017
Statement of administrator's proposal
06 Jan 2017
Registered office address changed from Lordsbridge Farm Wimpole Road Barton Cambridge Cambs CB23 7AE to 2nd Floor 110 Cannon Street London EC4N 6EU on 6 January 2017
04 Jan 2017
Appointment of an administrator
27 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 1,000

...
... and 85 more events
06 Jul 1997
Return made up to 29/06/97; full list of members
  • 363(287) ‐ Registered office changed on 06/07/97

08 Aug 1996
Return made up to 29/06/96; full list of members
  • 363(288) ‐ Director's particulars changed

25 Jul 1996
Company name changed ashcroft nursing home\certificate issued on 26/07/96
07 Aug 1995
Accounting reference date notified as 31/07
29 Jun 1995
Incorporation

ARNCLIFFE LEISURE LIMITED Charges

11 November 2014
Charge code 0307 4219 0010
Delivered: 11 November 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
30 April 2014
Charge code 0307 4219 0009
Delivered: 12 May 2014
Status: Outstanding
Persons entitled: Eastern Counties Finance Limited
Description: (A) by way of legal mortgage the property situate and known…
17 May 2013
Charge code 0307 4219 0008
Delivered: 29 May 2013
Status: Satisfied on 14 May 2014
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
17 May 2013
Charge code 0307 4219 0007
Delivered: 29 May 2013
Status: Satisfied on 14 May 2014
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a carlton meres holiday park carlton…
10 August 2010
Debenture
Delivered: 25 August 2010
Status: Satisfied on 30 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 August 2010
Legal mortgage
Delivered: 24 August 2010
Status: Satisfied on 30 May 2013
Persons entitled: Clydesdale Bank PLC
Description: Lakeside leisure park, carlton lane kelsale t/no SK183345…
10 August 2007
Debenture
Delivered: 18 August 2007
Status: Satisfied on 2 October 2010
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 August 2007
Legal mortgage
Delivered: 14 August 2007
Status: Satisfied on 24 August 2010
Persons entitled: Clydesdale Bank PLC
Description: Lakeside leisure park, carlton lane kelsale t/no SK183345…
1 July 1998
Legal mortgage
Delivered: 3 July 1998
Status: Satisfied on 9 October 2007
Persons entitled: Midland Bank PLC
Description: Lakeside leisure park carlton saxmundan suffolk F.H. with…
26 June 1998
Debenture
Delivered: 1 July 1998
Status: Satisfied on 9 October 2007
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…