PAVILION LEISURE PLC

Hellopages » Glasgow City » Glasgow City » G2 1NS

Company number SC005064
Status RECEIVERSHIP
Incorporation Date 8 April 1902
Company Type Public Limited Company
Address 65 RENFIELD STREET, GLASGOW, G2 1NS
Home Country United Kingdom
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are First Gazette notice for compulsory strike-off; Notice of ceasing to act as receiver or manager; Receiver/Manager's abstract of receipts and payments. The most likely internet sites of PAVILION LEISURE PLC are www.pavilionleisure.co.uk, and www.pavilion-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and seven months. Pavilion Leisure Plc is a Public Limited Company. The company registration number is SC005064. Pavilion Leisure Plc has been working since 08 April 1902. The present status of the company is RECEIVERSHIP. The registered address of Pavilion Leisure Plc is 65 Renfield Street Glasgow G2 1ns. . BURT, Christopher Aubrey Nolan is a Secretary of the company. FITZPATRICK, Dermot Christopher Augustine is a Director of the company. LALANI, Nadir Pyrali is a Director of the company. Secretary BAILEY, John Edward has been resigned. Director BAILEY, John Edward has been resigned. Director BLUNDEN, Robin Frederick has been resigned. Director CANNING-JONES, Anthony David has been resigned. Director EYLES, Peter George has been resigned. Director FOWNES, Anthony Ernest Felix has been resigned. Director IEVERS, Michael John Eyre has been resigned. Director MARTIN, George Tincey Victor has been resigned. Director MCEWEN, Alastair Peter has been resigned. Director ONEIL, Sean Patrick has been resigned. Director PORTER, Michael Charles has been resigned. Director STOKES, David Allen has been resigned. Director WATKINS, Michael has been resigned.


Current Directors


Director
FITZPATRICK, Dermot Christopher Augustine
Appointed Date: 21 September 1990
78 years old

Director
LALANI, Nadir Pyrali

76 years old

Resigned Directors

Secretary
BAILEY, John Edward
Resigned: 14 April 1990

Director
BAILEY, John Edward
Resigned: 04 September 1990
74 years old

Director
BLUNDEN, Robin Frederick
Resigned: 14 April 1990
Appointed Date: 05 August 1988
84 years old

Director
CANNING-JONES, Anthony David
Resigned: 21 September 1990
85 years old

Director
EYLES, Peter George
Resigned: 08 March 1991
Appointed Date: 21 September 1990
79 years old

Director
FOWNES, Anthony Ernest Felix
Resigned: 14 April 1990
88 years old

Director
IEVERS, Michael John Eyre
Resigned: 14 April 1990
77 years old

Director
MARTIN, George Tincey Victor
Resigned: 21 September 1990
80 years old

Director
MCEWEN, Alastair Peter
Resigned: 20 March 1989
Appointed Date: 05 August 1988
77 years old

Director
ONEIL, Sean Patrick
Resigned: 28 July 1989
74 years old

Director
PORTER, Michael Charles
Resigned: 26 October 1991
Appointed Date: 05 August 1988
68 years old

Director
STOKES, David Allen
Resigned: 14 April 1990
80 years old

Director
WATKINS, Michael
Resigned: 14 April 1990
66 years old

PAVILION LEISURE PLC Events

09 Feb 2016
First Gazette notice for compulsory strike-off
05 Sep 2000
Notice of ceasing to act as receiver or manager
31 Mar 1998
Receiver/Manager's abstract of receipts and payments
03 Jun 1997
Receiver/Manager's abstract of receipts and payments
21 May 1996
Receiver/Manager's abstract of receipts and payments
...
... and 117 more events
24 Jun 1987
Return made up to 10/06/87; full list of members
11 Sep 1986
Full accounts made up to 31 October 1985

11 Sep 1986
Full accounts made up to 31 October 1984

25 Jun 1986
Return made up to 28/05/86; full list of members

16 May 1986
Director resigned

PAVILION LEISURE PLC Charges

8 August 1990
Legal mortgage
Delivered: 15 August 1990
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Hawkstone lodge weston under redcastle shropshire.
6 March 1989
Mortgage debenture
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Undertaking and all property and assets present and future…
6 March 1989
Legal mortgage
Delivered: 24 May 1989
Status: Outstanding
Persons entitled: Allied Irish Banks PLC
Description: Hawkstone park hotel weston-under-redcastle shrewsbury…
6 March 1989
Bond & floating charge
Delivered: 22 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Undertaking and all property and assets present and future…
20 February 1989
Mortgage
Delivered: 10 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Potters lane, aston, birmingham.
20 February 1989
Mortgage
Delivered: 10 March 1989
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Aston hippodrome, high st. Aston, birmingham, west midlands.
31 July 1981
Standard security
Delivered: 11 August 1981
Status: Satisfied on 20 April 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Pavilion theatre renfield street, glasgow.
16 June 1981
Standard security
Delivered: 26 June 1981
Status: Satisfied on 12 May 1989
Persons entitled: Clydesdale Bank Public Limited Company
Description: Undertaking and all property and assets present and future…