PLAZA LEISURE DANCE LIMITED
SKEGNESS

Hellopages » Lincolnshire » East Lindsey » PE25 2UG

Company number 01075390
Status Active
Incorporation Date 6 October 1972
Company Type Private Limited Company
Address PLAZA, OFF EDINBURGH AVENUE, SKEGNESS, LINCOLNSHIRE, PE25 2UG
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-13 GBP 1,600 . The most likely internet sites of PLAZA LEISURE DANCE LIMITED are www.plazaleisuredance.co.uk, and www.plaza-leisure-dance.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-two years and twelve months. The distance to to Havenhouse Rail Station is 3.6 miles; to Wainfleet Rail Station is 5.3 miles; to Thorpe Culvert Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Plaza Leisure Dance Limited is a Private Limited Company. The company registration number is 01075390. Plaza Leisure Dance Limited has been working since 06 October 1972. The present status of the company is Active. The registered address of Plaza Leisure Dance Limited is Plaza Off Edinburgh Avenue Skegness Lincolnshire Pe25 2ug. The company`s financial liabilities are £15.44k. It is £15.24k against last year. The cash in hand is £11.4k. It is £11.4k against last year. And the total assets are £151.29k, which is £-78.86k against last year. BELL, Brian William is a Secretary of the company. BELL, Brian William is a Director of the company. BELL, Lyn Mary is a Director of the company. Secretary LING, Thomas Charles William has been resigned. Director LING, Margaret Amy has been resigned. Director LING, Nora has been resigned. Director LING, Paul Anthony has been resigned. Director LING, Thomas Charles William has been resigned. The company operates in "Public houses and bars".


plaza leisure dance Key Finiance

LIABILITIES £15.44k
+7737%
CASH £11.4k
TOTAL ASSETS £151.29k
-35%
All Financial Figures

Current Directors

Secretary
BELL, Brian William
Appointed Date: 10 May 1994

Director
BELL, Brian William
Appointed Date: 10 May 1994
85 years old

Director
BELL, Lyn Mary
Appointed Date: 10 May 1994
73 years old

Resigned Directors

Secretary
LING, Thomas Charles William
Resigned: 10 May 1994

Director
LING, Margaret Amy
Resigned: 10 May 1994
96 years old

Director
LING, Nora
Resigned: 10 May 1994
76 years old

Director
LING, Paul Anthony
Resigned: 10 May 1994
77 years old

Director
LING, Thomas Charles William
Resigned: 10 May 1994
105 years old

Persons With Significant Control

Mr Brian William Bell
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – 75% or more

PLAZA LEISURE DANCE LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 July 2015
13 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 1,600

30 Apr 2015
Total exemption small company accounts made up to 31 July 2014
13 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,600

...
... and 101 more events
26 Jan 1978
Accounts made up to 31 October 1977
07 Feb 1977
Accounts made up to 31 October 1976
08 Aug 1976
Accounts made up to 31 October 1975
13 Feb 1976
Accounts made up to 31 October 1974
02 Mar 1974
Accounts made up to 31 October 2073

PLAZA LEISURE DANCE LIMITED Charges

13 May 1997
Mortgage debenture
Delivered: 19 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…
10 May 1994
Guarantee and legal charge
Delivered: 21 May 1994
Status: Outstanding
Persons entitled: Paul Anthony Ling Margaret Amy Ling Thomas Charles William Ling Nora Mary Ling
Description: F/H property k/a 21 grand parade, skegness, lincolnshire.
2 March 1992
Legal charge and floating charge
Delivered: 16 March 1992
Status: Satisfied on 7 May 1994
Persons entitled: Scottish & Newcastle PLC and/or the Trading Companies
Description: Premises at the junction of grand parade and prince alfred…
24 May 1991
Legal charge
Delivered: 4 June 1991
Status: Outstanding
Persons entitled: Governor and Company of the Bank of Scotland.
Description: Fixed and floating charges over the undertaking and all…
24 May 1991
Legal charge
Delivered: 4 June 1991
Status: Satisfied on 7 May 1994
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Premises at the junction of grand parade and prince alfred…
4 March 1986
Guarantee and legal charge
Delivered: 6 March 1986
Status: Satisfied on 7 May 1994
Persons entitled: Whitbread and Company Public Limited Company
Description: All that f/h piece or parcel of land containing 1212 sq yds…
12 December 1985
Legal charge
Delivered: 2 January 1986
Status: Satisfied on 7 May 1994
Persons entitled: Barclays Bank PLC
Description: "Uncle tom's cabin", grand parade, skegness lincolnshire.
24 January 1983
Legal mortgage
Delivered: 9 February 1983
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: F/H property K.A.1212 sq.yds.of land at the junction of…