PLACES TRADING LIMITED
GLOUCESTER

Hellopages » Gloucestershire » Gloucester » GL2 5JA

Company number 02052793
Status Active
Incorporation Date 5 September 1986
Company Type Private Limited Company
Address 28 HEMPSTED LANE, GLOUCESTER, GL2 5JA
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 9,000 ; Director's details changed for Mr Barry Neil Hurley on 10 January 2016. The most likely internet sites of PLACES TRADING LIMITED are www.placestrading.co.uk, and www.places-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and one months. Places Trading Limited is a Private Limited Company. The company registration number is 02052793. Places Trading Limited has been working since 05 September 1986. The present status of the company is Active. The registered address of Places Trading Limited is 28 Hempsted Lane Gloucester Gl2 5ja. The company`s financial liabilities are £96.12k. It is £-273.35k against last year. The cash in hand is £6.29k. It is £-24.19k against last year. And the total assets are £134.93k, which is £-56.54k against last year. HURLEY, Patricia is a Secretary of the company. DEE, Alan is a Director of the company. HURLEY, Barry Neil is a Director of the company. Secretary HURLEY, Christine Mary has been resigned. Director REYNOLDS, Keith Bradley has been resigned. The company operates in "Activities of head offices".


places trading Key Finiance

LIABILITIES £96.12k
-74%
CASH £6.29k
-80%
TOTAL ASSETS £134.93k
-30%
All Financial Figures

Current Directors

Secretary
HURLEY, Patricia
Appointed Date: 10 November 2005

Director
DEE, Alan

68 years old

Director
HURLEY, Barry Neil

75 years old

Resigned Directors

Secretary
HURLEY, Christine Mary
Resigned: 10 November 2005

Director
REYNOLDS, Keith Bradley
Resigned: 31 January 2008
Appointed Date: 06 April 2000
64 years old

PLACES TRADING LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 30 June 2016
31 May 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 9,000

31 May 2016
Director's details changed for Mr Barry Neil Hurley on 10 January 2016
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
11 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 9,000

...
... and 115 more events
24 Oct 1986
Allotment of shares
15 Oct 1986
Accounting reference date notified as 30/09

08 Sep 1986
Secretary resigned

05 Sep 1986
Incorporation

05 Sep 1986
Certificate of Incorporation

PLACES TRADING LIMITED Charges

28 June 2010
Legal charge
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Baker street public house 230 southgate street gloucester…
27 June 2008
Legal charge
Delivered: 8 July 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 28 hempstead lane gloucester by way of fixed charge, the…
30 November 2005
Legal charge over licensed premises
Delivered: 10 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The famous pint pot and interaction nightclub 68,70,72 and…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a land on the north west side of…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a the prince of wales 25 station…
11 October 2002
Legal charge
Delivered: 12 October 2002
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings k/a midland chambers 62 bruton way…
19 July 2002
Legal charge
Delivered: 25 July 2002
Status: Satisfied on 24 July 2004
Persons entitled: Coors Brewers Limited
Description: F/H property k/a the baker street public house, 230…
19 July 2002
Legal charge
Delivered: 23 July 2002
Status: Satisfied on 14 May 2010
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings known as the baker street public…
19 July 2002
Debenture
Delivered: 23 July 2002
Status: Satisfied on 24 June 2004
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The baker street southgate street gloucester. Fixed and…
17 June 1993
Legal charge
Delivered: 30 June 1993
Status: Satisfied on 27 March 1996
Persons entitled: Barclays Bank PLC
Description: Baker street 230 southgate street gloucester…
20 February 1992
Debenture
Delivered: 21 February 1992
Status: Satisfied on 23 January 2002
Persons entitled: Courage Limited
Description: The hauliers arms 230 southgate street gloucester (please…
2 January 1991
Guarantee & debenture
Delivered: 17 January 1991
Status: Satisfied on 8 July 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 July 1990
Legal charge
Delivered: 19 July 1990
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: The wine vat 79 southgate street gloucester title no. Gr…
13 March 1989
Legal charge
Delivered: 20 March 1989
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: 68 bruton way gloucester gloucestershire title no. Gr 28717.
13 March 1989
Legal charge
Delivered: 20 March 1989
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: 72 bruton way gloucester gloucestershire title no gr 62816.
13 March 1989
Legal charge
Delivered: 20 March 1989
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: 70 bruton way (formerley k/a 34 station road) gloucester…
13 March 1989
Legal charge
Delivered: 20 March 1989
Status: Satisfied on 23 March 2012
Persons entitled: Barclays Bank PLC
Description: 74 bruton way (also k/a the famous pint pot) gloucester…