KIRKLANDS ENTERTAINMENTS LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 4XQ

Company number 03262169
Status Active
Incorporation Date 11 October 1996
Company Type Private Limited Company
Address 328 STOREY HOUSE, WHITE CROSS INDUSTRIAL ESTATE, LANCASTER, LANCASHIRE, LA1 4XQ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 11 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 11 October 2015 with full list of shareholders Statement of capital on 2015-11-25 GBP 1 . The most likely internet sites of KIRKLANDS ENTERTAINMENTS LIMITED are www.kirklandsentertainments.co.uk, and www.kirklands-entertainments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Kirklands Entertainments Limited is a Private Limited Company. The company registration number is 03262169. Kirklands Entertainments Limited has been working since 11 October 1996. The present status of the company is Active. The registered address of Kirklands Entertainments Limited is 328 Storey House White Cross Industrial Estate Lancaster Lancashire La1 4xq. . CROOKALL, Alan is a Director of the company. Secretary CROOKALL, Alan has been resigned. Secretary CROOKALL, Joe has been resigned. Secretary STOWELL, Marilyn Jean has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAILEY, Kenneth William has been resigned. Director CROOKALL, Joe has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
CROOKALL, Alan
Appointed Date: 11 October 1996
72 years old

Resigned Directors

Secretary
CROOKALL, Alan
Resigned: 04 October 2002
Appointed Date: 11 October 1996

Secretary
CROOKALL, Joe
Resigned: 01 February 2015
Appointed Date: 09 March 2011

Secretary
STOWELL, Marilyn Jean
Resigned: 16 January 2011
Appointed Date: 04 October 2002

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 October 1996
Appointed Date: 11 October 1996

Director
BAILEY, Kenneth William
Resigned: 04 October 2002
Appointed Date: 11 October 1996
87 years old

Director
CROOKALL, Joe
Resigned: 01 February 2015
Appointed Date: 03 June 2011
40 years old

Persons With Significant Control

Mr Alan Crookall
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

KIRKLANDS ENTERTAINMENTS LIMITED Events

01 Nov 2016
Confirmation statement made on 11 October 2016 with updates
31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
25 Nov 2015
Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1

25 Nov 2015
Director's details changed for Alan Crookall on 1 May 2015
25 Nov 2015
Registered office address changed from Crows 10 King Street Lancaster Lancashire LA1 1JN to 328 Storey House White Cross Industrial Estate Lancaster Lancashire LA1 4XQ on 25 November 2015
...
... and 63 more events
20 Jan 1997
Resolutions
  • (W)ELRES ‐ S366A disp holding agm 14/01/97
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

05 Nov 1996
Particulars of mortgage/charge
05 Nov 1996
Particulars of mortgage/charge
16 Oct 1996
Secretary resigned
11 Oct 1996
Incorporation

KIRKLANDS ENTERTAINMENTS LIMITED Charges

9 April 2009
Debenture
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
9 April 2009
Legal mortgage
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 6 thurnham street and the royal hotel thurnham…
9 April 2009
Legal mortgage
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property at 10, 10A and 12 king street lancaster and each…
4 July 2003
Legal charge of licensed premises
Delivered: 19 July 2003
Status: Satisfied on 24 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H properties being royal hotel thurnham street lancaster…
30 March 2001
Legal mortgage
Delivered: 20 April 2001
Status: Satisfied on 24 April 2009
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as crows restaurant & wine bar…
28 October 1996
Mortgage debenture
Delivered: 5 November 1996
Status: Satisfied on 24 April 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1996
Legal mortgage
Delivered: 5 November 1996
Status: Satisfied on 24 April 2009
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a land and buildings at russell street and…