Company number 04392601
Status Active
Incorporation Date 12 March 2002
Company Type Private Limited Company
Address BELLS AMUSEMENTS, VICKERS POINT, ANCHOR LANE, INGOLDMELLS, SKEGNESS, LINCOLNSHIRE, PE25 1LX
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Accounts for a medium company made up to 31 October 2015; Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
GBP 1
. The most likely internet sites of PLAZA INVESTMENTS LIMITED are www.plazainvestments.co.uk, and www.plaza-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Havenhouse Rail Station is 6.7 miles; to Wainfleet Rail Station is 8.1 miles; to Thorpe Culvert Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plaza Investments Limited is a Private Limited Company.
The company registration number is 04392601. Plaza Investments Limited has been working since 12 March 2002.
The present status of the company is Active. The registered address of Plaza Investments Limited is Bells Amusements Vickers Point Anchor Lane Ingoldmells Skegness Lincolnshire Pe25 1lx. . SCARBOROUGH, Rachel is a Secretary of the company. BELL, Frazer William is a Director of the company. SCARBOROUGH, Rachel Elizabeth is a Director of the company. Secretary GREENHALGH, Jacqueline Ann has been resigned. Secretary HOWITT, Stephen Leslie has been resigned. Secretary SCOTT, Lisa has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".
Current Directors
Resigned Directors
Secretary
SCOTT, Lisa
Resigned: 05 December 2003
Appointed Date: 19 March 2002
Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 19 March 2002
Appointed Date: 12 March 2002
Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 19 March 2002
Appointed Date: 12 March 2002
Persons With Significant Control
Mr Frazer William Bell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more
PLAZA INVESTMENTS LIMITED Events
13 Mar 2017
Confirmation statement made on 12 March 2017 with updates
05 May 2016
Accounts for a medium company made up to 31 October 2015
16 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
16 Mar 2016
Secretary's details changed for Miss Rachel Scarborough on 12 March 2016
17 Jul 2015
Appointment of Miss Rachel Elizabeth Scarborough as a director on 17 July 2015
...
... and 62 more events
22 Mar 2002
Secretary resigned
22 Mar 2002
Director resigned
22 Mar 2002
Registered office changed on 22/03/02 from: 12 york place leeds west yorkshire LS1 2DS
18 Mar 2002
Company name changed sharp sword LIMITED\certificate issued on 18/03/02
12 Mar 2002
Incorporation
22 May 2015
Charge code 0439 2601 0014
Delivered: 29 May 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
20 February 2015
Charge code 0439 2601 0013
Delivered: 25 February 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Bell amusements anchor lane ingoldmells skegness title…
19 December 2014
Charge code 0439 2601 0012
Delivered: 9 January 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
18 June 2009
Legal charge
Delivered: 20 June 2009
Status: Satisfied
on 17 July 2015
Persons entitled: Bellcoin Holdings Limited
Description: The bell inn public house, ingoldmells, lincolnshire t/no…
25 April 2008
Debenture
Delivered: 3 May 2008
Status: Satisfied
on 31 December 2014
Persons entitled: Coor Brewers Limited
Description: L/H property k/a harvey's bar unit 1 to 2 the embassy…
10 February 2005
Legal charge
Delivered: 15 February 2005
Status: Satisfied
on 17 July 2015
Persons entitled: Bellcoin Holdings Limited
Description: The arcade, ingoldmells, skegness, lincolnshire. T/no…
10 February 2005
Legal charge
Delivered: 15 February 2005
Status: Satisfied
on 17 July 2015
Persons entitled: Brian William Bell
Description: The bell inn public house, ingoldmells, skegness…
10 February 2005
Debenture
Delivered: 15 February 2005
Status: Satisfied
on 17 July 2015
Persons entitled: Bellcoin Holdings Limited
Description: The arcade and land adjoining at ingoldmells. T/no LL163022…
10 February 2005
Debenture
Delivered: 15 February 2005
Status: Satisfied
on 17 July 2015
Persons entitled: Brian William Bell
Description: The bell inn at ingoldmells and land adjoining. T/no…
6 March 2003
Legal charge
Delivered: 13 March 2003
Status: Satisfied
on 17 July 2015
Persons entitled: Bellcoin Holdings Limited
Description: 70 scarbrough avenue the pier hotel and adjoining…
6 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied
on 17 July 2015
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a funland amusement arcade 16-17 grand…
6 March 2003
Legal charge of licenced premises
Delivered: 8 March 2003
Status: Satisfied
on 17 July 2015
Persons entitled: National Westminster Bank PLC
Description: The barfly (formerly the pier hotel grand parade skegness)…
6 March 2003
Legal charge
Delivered: 8 March 2003
Status: Satisfied
on 19 May 2012
Persons entitled: National Westminster Bank PLC
Description: 70 scarborough avenue skegness t/n LL87497. By way of fixed…
21 November 2002
Debenture
Delivered: 26 November 2002
Status: Satisfied
on 19 May 2012
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…