HALLS OF LEISURE LIMITED
DENBIGH BAVERSTOCK ABERDARE LIMITED MENTAL HEALTH CARE HOMES (SHROPSHIRE) LIMITED

Hellopages » Conwy » Conwy » LL16 5RR

Company number 03504032
Status Active
Incorporation Date 4 February 1998
Company Type Private Limited Company
Address ERIVIAT HALL, HENLLAN, DENBIGH, CLWYD, LL16 5RR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 4 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Termination of appointment of John Lewis Proudlock as a secretary on 23 September 2015. The most likely internet sites of HALLS OF LEISURE LIMITED are www.hallsofleisure.co.uk, and www.halls-of-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and nine months. The distance to to Rhyl Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Halls of Leisure Limited is a Private Limited Company. The company registration number is 03504032. Halls of Leisure Limited has been working since 04 February 1998. The present status of the company is Active. The registered address of Halls of Leisure Limited is Eriviat Hall Henllan Denbigh Clwyd Ll16 5rr. . PROUDLOCK, Conrad Eugene is a Director of the company. Secretary LEWIS, Susan has been resigned. Secretary PROUDLOCK, John Lewis has been resigned. Secretary PROUDLOCK, Yvonne has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director PILLING, John Stewart has been resigned. Director PILLING, Liza Elaina has been resigned. Director PROUDLOCK, Conrad Eugene has been resigned. Director PROUDLOCK, John Lewis has been resigned. Director PROUDLOCK, John Lewis has been resigned. Director PROUDLOCK, Yvonne has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Director
PROUDLOCK, Conrad Eugene
Appointed Date: 29 November 2006
48 years old

Resigned Directors

Secretary
LEWIS, Susan
Resigned: 05 April 2000
Appointed Date: 01 April 1999

Secretary
PROUDLOCK, John Lewis
Resigned: 23 September 2015
Appointed Date: 25 April 2000

Secretary
PROUDLOCK, Yvonne
Resigned: 01 April 1999
Appointed Date: 04 February 1998

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 February 1998
Appointed Date: 04 February 1998

Director
PILLING, John Stewart
Resigned: 27 October 2000
Appointed Date: 01 April 1999
63 years old

Director
PILLING, Liza Elaina
Resigned: 27 October 2000
Appointed Date: 01 April 1999
59 years old

Director
PROUDLOCK, Conrad Eugene
Resigned: 27 October 2000
Appointed Date: 01 April 1999
48 years old

Director
PROUDLOCK, John Lewis
Resigned: 23 September 2015
Appointed Date: 15 May 2001
81 years old

Director
PROUDLOCK, John Lewis
Resigned: 27 October 2000
Appointed Date: 04 February 1998
81 years old

Director
PROUDLOCK, Yvonne
Resigned: 29 November 2006
Appointed Date: 01 April 1999
78 years old

Persons With Significant Control

Mr Conrad Eugene Proudlock
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – 75% or more

HALLS OF LEISURE LIMITED Events

07 Feb 2017
Confirmation statement made on 4 February 2017 with updates
21 Sep 2016
Total exemption full accounts made up to 31 December 2015
29 Jul 2016
Termination of appointment of John Lewis Proudlock as a secretary on 23 September 2015
28 Jul 2016
Termination of appointment of John Lewis Proudlock as a director on 23 September 2015
17 Mar 2016
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 20

...
... and 69 more events
21 Nov 1999
Accounts for a dormant company made up to 31 March 1999
07 Jul 1999
Accounting reference date extended from 28/02/99 to 31/03/99
27 Apr 1999
Return made up to 04/02/99; full list of members
06 Feb 1998
Secretary resigned
04 Feb 1998
Incorporation

HALLS OF LEISURE LIMITED Charges

12 August 2005
Guarantee & debenture
Delivered: 2 September 2005
Status: Satisfied on 11 July 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2005
Legal charge
Delivered: 2 September 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Baverstock hotel heads of the valley road methyr tydfil.
9 November 2000
Legal mortgage
Delivered: 14 November 2000
Status: Satisfied on 23 September 2005
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as the baverstock hotel heads…
30 October 2000
Mortgage debenture
Delivered: 3 November 2000
Status: Satisfied on 12 May 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…