MIRAGE LEISURE LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B63 3AU

Company number 02874121
Status Active
Incorporation Date 22 November 1993
Company Type Private Limited Company
Address BANK HOUSE, 23A HAGLEY STREET, HALESOWEN, WEST MIDLANDS, B63 3AU
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and twenty-four events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 30 June 2016 with updates; Accounts for a small company made up to 31 March 2015. The most likely internet sites of MIRAGE LEISURE LIMITED are www.mirageleisure.co.uk, and www.mirage-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Mirage Leisure Limited is a Private Limited Company. The company registration number is 02874121. Mirage Leisure Limited has been working since 22 November 1993. The present status of the company is Active. The registered address of Mirage Leisure Limited is Bank House 23a Hagley Street Halesowen West Midlands B63 3au. . SHIPLEY, Dennis James William is a Secretary of the company. SHIPLEY, Dennis James William is a Director of the company. SHIPLEY, Michael is a Director of the company. Secretary BUTLER, John Michael has been resigned. Nominee Secretary PHILSEC LIMITED has been resigned. Secretary SHIPLEY, Michael has been resigned. Nominee Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director SHIPLEY, Dennis James William has been resigned. Director SHIPLEY, Michael has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
SHIPLEY, Dennis James William
Appointed Date: 25 March 1994

Director
SHIPLEY, Dennis James William
Appointed Date: 03 February 1994
67 years old

Director
SHIPLEY, Michael
Appointed Date: 25 March 1995
60 years old

Resigned Directors

Secretary
BUTLER, John Michael
Resigned: 01 December 2009
Appointed Date: 14 July 2006

Nominee Secretary
PHILSEC LIMITED
Resigned: 03 February 1994
Appointed Date: 22 November 1993

Secretary
SHIPLEY, Michael
Resigned: 22 November 1994
Appointed Date: 03 February 1994

Nominee Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 03 February 1994
Appointed Date: 22 November 1993

Director
SHIPLEY, Dennis James William
Resigned: 29 June 1997
Appointed Date: 25 March 1994
97 years old

Director
SHIPLEY, Michael
Resigned: 25 March 1994
Appointed Date: 03 February 1994
60 years old

Persons With Significant Control

Mirage Bingo Ltd
Notified on: 30 June 2016
Nature of control: Ownership of shares – 75% or more

MIRAGE LEISURE LIMITED Events

05 Dec 2016
Accounts for a small company made up to 31 March 2016
07 Jul 2016
Confirmation statement made on 30 June 2016 with updates
15 Dec 2015
Accounts for a small company made up to 31 March 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 45,200

09 Jan 2015
Accounts for a small company made up to 31 March 2014
...
... and 114 more events
17 Mar 1994
Company name changed meaujo (214) LIMITED\certificate issued on 17/03/94
18 Feb 1994
Registered office changed on 18/02/94 from: st philips house st philips place birmingham west midlands B3 2PP

18 Feb 1994
Director resigned;new director appointed

18 Feb 1994
Secretary resigned;new secretary appointed;new director appointed

22 Nov 1993
Incorporation

MIRAGE LEISURE LIMITED Charges

18 August 2011
Debenture
Delivered: 23 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 August 2005
Legal charge
Delivered: 19 August 2005
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: 3 stockwell gate mansfield. By way of fixed charge the…
4 November 2003
Legal charge
Delivered: 11 November 2003
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: All that l/h land at 3 stockwell gate mansfield…
29 November 2001
Legal charge
Delivered: 5 December 2001
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage land on the north east side of…
3 April 2001
Legal mortgage
Delivered: 6 April 2001
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a california autocentre barnes hill…
3 September 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 37 westmel fourseasons…
3 September 1999
Legal mortgage
Delivered: 8 September 1999
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: The leasehold property known as unit 1D alcester street the…
13 November 1995
Mortgage debenture
Delivered: 30 November 1995
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
13 November 1995
Legal mortgage
Delivered: 22 November 1995
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a shipleys bingo centre 38A new road…
13 November 1995
Legal mortgage
Delivered: 22 November 1995
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a 131 marlowes hemel hempstead…
13 November 1995
Legal mortgage
Delivered: 22 November 1995
Status: Satisfied on 8 June 2012
Persons entitled: National Westminster Bank PLC
Description: The l/h property k/a unit 5 L15A merry hill centre brierley…
12 September 1995
Legal charge
Delivered: 14 September 1995
Status: Satisfied on 14 August 1996
Persons entitled: Girobank PLC
Description: Unit L15A,phase 2,merry hill shopping centre,dudley,west…
12 September 1995
Legal charge
Delivered: 14 September 1995
Status: Satisfied on 14 August 1996
Persons entitled: Girobank PLC
Description: 131 the marlowes,hemel hempstead and all…
28 March 1994
Debenture
Delivered: 1 April 1994
Status: Satisfied on 14 August 1996
Persons entitled: Girobank PLC,
Description: All freehold and leasehold property of the company both…