MEGABET UK LTD.
CHESTER LE STREET STANJAMES (ABINGDON) LIMITED

Hellopages » Tyne and Wear » Gateshead » DH3 2TD

Company number 02050734
Status Active
Incorporation Date 29 August 1986
Company Type Private Limited Company
Address PINETREE BUSINESS CENTRE PINETREE CENTRE, DURHAM ROAD, BIRTLEY, CHESTER LE STREET, ENGLAND, DH3 2TD
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and thirty-one events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 9 November 2016 with updates; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-10-25 . The most likely internet sites of MEGABET UK LTD. are www.megabetuk.co.uk, and www.megabet-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Megabet Uk Ltd is a Private Limited Company. The company registration number is 02050734. Megabet Uk Ltd has been working since 29 August 1986. The present status of the company is Active. The registered address of Megabet Uk Ltd is Pinetree Business Centre Pinetree Centre Durham Road Birtley Chester Le Street England Dh3 2td. . BLACKBURN, Ian is a Secretary of the company. BLACKBURN, Ian is a Director of the company. FISHER, Anne Philomena is a Director of the company. FISHER, Stephen Daniel is a Director of the company. MCCORMICK, Euan is a Director of the company. Secretary FISHER, Stephen Daniel has been resigned. Director BROWN, David Vaughan has been resigned. Director FISHER, Dianne Marie has been resigned. Director FISHER, Peter Daniel Anthony has been resigned. Director WALSH, Stephen has been resigned. Director WOOD, Christopher has been resigned. The company operates in "Gambling and betting activities".


Current Directors

Secretary
BLACKBURN, Ian
Appointed Date: 13 October 2010

Director
BLACKBURN, Ian
Appointed Date: 11 June 2010
59 years old

Director

Director

Director
MCCORMICK, Euan
Appointed Date: 11 June 2010
52 years old

Resigned Directors

Secretary
FISHER, Stephen Daniel
Resigned: 13 October 2010

Director
BROWN, David Vaughan
Resigned: 30 November 2009
Appointed Date: 02 January 2008
77 years old

Director
FISHER, Dianne Marie
Resigned: 03 February 2000
Appointed Date: 31 August 1995
57 years old

Director
FISHER, Peter Daniel Anthony
Resigned: 15 July 1999
Appointed Date: 31 August 1995
55 years old

Director
WALSH, Stephen
Resigned: 11 January 2009
Appointed Date: 14 March 2007
51 years old

Director
WOOD, Christopher
Resigned: 30 June 2010
Appointed Date: 14 March 2007
67 years old

Persons With Significant Control

Pfdf Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MEGABET UK LTD. Events

09 Jan 2017
Group of companies' accounts made up to 31 December 2015
24 Nov 2016
Confirmation statement made on 9 November 2016 with updates
07 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-25

07 Nov 2016
Registered office address changed from Stan James House Downsview Road Grove Technology Park Wantage Oxon OX12 9FN to Pinetree Business Centre Pinetree Centre, Durham Road Birtley Chester Le Street DH3 2TD on 7 November 2016
19 Nov 2015
Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 124

...
... and 121 more events
12 Mar 1987
Accounting reference date notified as 31/12

11 Mar 1987
Particulars of mortgage/charge

01 Sep 1986
Secretary resigned

29 Aug 1986
Incorporation
29 Aug 1986
Certificate of Incorporation

MEGABET UK LTD. Charges

15 December 2014
Charge code 0205 0734 0035
Delivered: 24 December 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
31 August 2012
Rent deposit deed
Delivered: 11 September 2012
Status: Outstanding
Persons entitled: David John Welsh
Description: Charges interest in the account and the deposit together…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 8 10 and 12 high street thatcham…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 3 high street marlborough t/no…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 1 the roundway headington and garage…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a pagebet bookmakers limited 9 trafford…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property k/a stanjames (formerly the engineering…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 153 bartholomew street newbury t/no…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a 38 wantage road didcot t/no ON91550…
31 August 2012
Legal mortgage
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 45 devizes road wroughton swindon t/no…
31 August 2012
Debenture
Delivered: 4 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
28 August 2012
Rent deposit deed
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: Frep (Belle Vale) Limited
Description: As security for payment of the liabilities with full title…
19 September 2011
Rent deposit deed
Delivered: 30 September 2011
Status: Outstanding
Persons entitled: Mic Properties Limited
Description: Its interest in the deposit see image for full details.
5 October 2005
Legal mortgage
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 1 roundway headington oxford. With the benefit of all…
10 October 2003
Charge of deposit
Delivered: 24 October 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits credited to account designation 20524161 with…
1 September 2003
Legal mortgage
Delivered: 6 September 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a lot 2-5 wansdyke estate hungerford…
28 July 2000
Rent deposit deed
Delivered: 3 August 2000
Status: Outstanding
Persons entitled: West Register (Property Investments) Limited
Description: Rent deposit £17,625. see the mortgage charge document for…
24 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Unit 204 grove 2000 technology park near wantage and…
24 November 1998
Legal mortgage
Delivered: 25 November 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Car parking area at grove technology park wantage oxon…
26 February 1998
Legal mortgage
Delivered: 18 March 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Property k/a glen mawnan carlidnack lane mawnan smith near…
2 September 1997
Legal mortgage
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 54 & 55 bartholomew street newbury berkshire (f/h). With…
2 September 1997
Legal mortgage
Delivered: 4 September 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 56 bartholomew street newbury berkshire (f/h). With the…
29 August 1996
Legal mortgage
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property k/a 5 corn street witney oxon with the benefit…
29 August 1996
Legal mortgage
Delivered: 30 August 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property k/a 45 devizes road, wroughton, swindon…
18 July 1995
Legal charge
Delivered: 19 July 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 3 high street marlborough together with all fixtures and…
28 April 1995
Legal charge
Delivered: 5 May 1995
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Stonehill house barns and land at stonehill house abingdon…
24 October 1994
Legal charge
Delivered: 11 November 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a 5 corn street witney oxon. Together with…
9 July 1992
Fixed and floating charge
Delivered: 16 July 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: & including goodwill bookdebts & patents. Undertaking and…
29 August 1990
Legal charge
Delivered: 30 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 38 wantage road didcot, oxon.
10 August 1990
Legal charge
Delivered: 11 August 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 153, bartholmew stret, newbury, berks.
15 May 1990
Mortgage
Delivered: 22 May 1990
Status: Outstanding
Persons entitled: J L Bosley (Turf Accountants) Limited
Description: 206 broadway didcot oxfordshire.
15 April 1988
Legal charge
Delivered: 26 April 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 45 devizes road wroughton swindon wiltshire.
3 September 1987
Legal charge
Delivered: 4 September 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Paddock adjoining the poplars reading road burghfield…
6 March 1987
Legal charge
Delivered: 19 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: 36 mill street wantage oxon title no:- bk 104291.
6 March 1987
Fixed and floating charge
Delivered: 19 March 1987
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge on all the undertaking and all…