REILLY LEISURE PUBLIC LIMITED COMPANY
DERBY

Hellopages » Derbyshire » Derby » DE23 6RH

Company number 02890556
Status Liquidation
Incorporation Date 24 January 1994
Company Type Public Limited Company
Address ROSEHILL BUSINESS CENTRE, NORMANTON ROAD, DERBY, DE23 6RH
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Order of court to wind up; Order of court - restore & wind-up 22/03/00; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of REILLY LEISURE PUBLIC LIMITED COMPANY are www.reillyleisurepubliclimited.co.uk, and www.reilly-leisure-public-limited.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. The distance to to Peartree Rail Station is 1 miles; to Duffield Rail Station is 5.3 miles; to Willington Rail Station is 5.4 miles; to Langley Mill Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Reilly Leisure Public Limited Company is a Public Limited Company. The company registration number is 02890556. Reilly Leisure Public Limited Company has been working since 24 January 1994. The present status of the company is Liquidation. The registered address of Reilly Leisure Public Limited Company is Rosehill Business Centre Normanton Road Derby De23 6rh. . LAWSON, Ian William is a Secretary of the company. LAWSON, Ian William is a Director of the company. REILLY, Robert Anthony is a Director of the company. Secretary REEVES, Theresa Maria has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director HAWTHORNE, Cindy Michelle has been resigned. Director REEVES, Theresa Maria has been resigned. Director REILLY, Robert Anthony has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
LAWSON, Ian William
Appointed Date: 31 July 1995

Director
LAWSON, Ian William
Appointed Date: 03 January 1995
78 years old

Director
REILLY, Robert Anthony
Appointed Date: 24 January 1994
74 years old

Resigned Directors

Secretary
REEVES, Theresa Maria
Resigned: 01 July 1994
Appointed Date: 18 January 1994

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 18 January 1994
Appointed Date: 24 January 1994

Director
HAWTHORNE, Cindy Michelle
Resigned: 31 July 1995
Appointed Date: 12 April 1994
60 years old

Director
REEVES, Theresa Maria
Resigned: 01 July 1994
Appointed Date: 18 January 1994
64 years old

Director
REILLY, Robert Anthony
Resigned: 18 January 1994
Appointed Date: 18 January 1994
74 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 18 January 1994
Appointed Date: 24 January 1994

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 18 January 1994
Appointed Date: 24 January 1994

REILLY LEISURE PUBLIC LIMITED COMPANY Events

24 Mar 2000
Order of court to wind up
23 Mar 2000
Order of court - restore & wind-up 22/03/00
17 Aug 1999
Final Gazette dissolved via compulsory strike-off
27 Apr 1999
First Gazette notice for compulsory strike-off
20 Oct 1998
Strike-off action suspended
...
... and 39 more events
22 Mar 1994
Registered office changed on 22/03/94 from: mill hill lodge 32-34 renals street derby DE23 6SH

23 Feb 1994
Registered office changed on 23/02/94 from: scorpio house 102 sydney street chelsea london SW3 6NJ

21 Feb 1994
Certificate of authorisation to commence business and borrow

21 Feb 1994
Application to commence business

24 Jan 1994
Incorporation

REILLY LEISURE PUBLIC LIMITED COMPANY Charges

25 April 1997
Legal mortgage
Delivered: 29 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The litchurch inn 44 russell street derby with the bebefit…
28 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The builders arms moor street burton on trent staffordshire…
22 March 1996
Legal mortgage
Delivered: 4 April 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The priory inn 169 greasley bucknall stoke on trent staffs…
3 May 1995
Debenture
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Fixed and floating charges over the undertaking and all…
3 May 1995
Charge
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a the queens head public house, 192…
3 May 1995
Charge
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a the rose and crown public house, 29…
3 May 1995
Charge
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a the british oak public house, 36…
3 May 1995
Charge
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a the knave of clubs public house…
3 May 1995
Charge
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a the masons arms, edward street…
3 May 1995
Charge
Delivered: 6 May 1995
Status: Outstanding
Persons entitled: Bass Brewers Limited
Description: Land and premises k/a the george hotel, bridge street…
21 April 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The masons arms, 2 edward street, derby, derbyshire…
21 April 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The george hotel, bridge street, belper, derbyshire…
21 April 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The queens head, 192 high street, tunstall, stoke on trent…
21 April 1995
Legal charge
Delivered: 2 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Knave of clubs, chell heath road, chell heath, stoke on…
30 September 1994
Legal charge
Delivered: 21 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The british oak, 36 byrkley street, burton on trent…
30 September 1994
Legal charge
Delivered: 21 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Rose & crown, 29 derby street, burton on trent. Together…
29 September 1994
Fixed and floating charge
Delivered: 1 October 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…