WYLAM LEISURE LIMITED
TWO DALES

Hellopages » Derbyshire » Derbyshire Dales » DE4 2FN

Company number 04587776
Status Liquidation
Incorporation Date 12 November 2002
Company Type Private Limited Company
Address THE ORCHARD, SYDNOPE HILL, TWO DALES, MATLOCK, DE4 2FN
Home Country United Kingdom
Nature of Business 5540 - Bars
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Insolvency:annual report for period up to and including 18/12/2016; INSOLVENCY:Progress report ends 18/12/2015; Insolvency:liquidators annual progress report to 18/12/2014. The most likely internet sites of WYLAM LEISURE LIMITED are www.wylamleisure.co.uk, and www.wylam-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. Wylam Leisure Limited is a Private Limited Company. The company registration number is 04587776. Wylam Leisure Limited has been working since 12 November 2002. The present status of the company is Liquidation. The registered address of Wylam Leisure Limited is The Orchard Sydnope Hill Two Dales Matlock De4 2fn. . GRIFFITHS, Anthony is a Secretary of the company. GRIFFITHS, Anthony is a Director of the company. ROBSON, Eric is a Director of the company. Secretary GRIFFITHS, Anthony has been resigned. Secretary LAYBOURNE, Laurance has been resigned. Nominee Secretary JL NOMINEES TWO LIMITED has been resigned. Nominee Director JL NOMINEES ONE LIMITED has been resigned. The company operates in "Bars".


Current Directors

Secretary
GRIFFITHS, Anthony
Appointed Date: 09 February 2004

Director
GRIFFITHS, Anthony
Appointed Date: 12 November 2002
54 years old

Director
ROBSON, Eric
Appointed Date: 12 November 2002
73 years old

Resigned Directors

Secretary
GRIFFITHS, Anthony
Resigned: 07 March 2003
Appointed Date: 12 November 2002

Secretary
LAYBOURNE, Laurance
Resigned: 09 February 2004
Appointed Date: 07 March 2003

Nominee Secretary
JL NOMINEES TWO LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

Nominee Director
JL NOMINEES ONE LIMITED
Resigned: 12 November 2002
Appointed Date: 12 November 2002

WYLAM LEISURE LIMITED Events

14 Feb 2017
Insolvency:annual report for period up to and including 18/12/2016
10 Feb 2016
INSOLVENCY:Progress report ends 18/12/2015
11 Feb 2015
Insolvency:liquidators annual progress report to 18/12/2014
20 May 2014
Registered office address changed from the Orchard Sydnope Hill Two Dales Matlock DE4 2FN on 20 May 2014
30 Apr 2014
Registered office address changed from 93 Queen Street Sheffield S1 1WF on 30 April 2014
...
... and 41 more events
22 Nov 2002
Secretary resigned
22 Nov 2002
New director appointed
22 Nov 2002
New secretary appointed;new director appointed
22 Nov 2002
Registered office changed on 22/11/02 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
12 Nov 2002
Incorporation

WYLAM LEISURE LIMITED Charges

9 November 2007
Legal mortgage
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at former jazz site 15/16 vine place sunderland…
8 August 2005
Legal mortgage
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a 12/13 vine place sunderland. With the…
3 December 2003
Debenture
Delivered: 5 December 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 May 2003
Legal charge
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: L/H property maxwell's 12-13 vine place, sunderland t/n…
22 May 2003
Debenture
Delivered: 30 May 2003
Status: Outstanding
Persons entitled: Scottish Courage Limited
Description: By way of assignment the goodwill of the business, the…