MORECAMBE LEISURE 2 LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 3SW

Company number 07340010
Status Active
Incorporation Date 9 August 2010
Company Type Private Limited Company
Address 10 MANNIN WAY, LANCASTER BUSINESS PARK, LANCASTER, ENGLAND, LA1 3SW
Home Country United Kingdom
Nature of Business 55201 - Holiday centres and villages
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registration of charge 073400100014, created on 7 February 2017; Full accounts made up to 29 February 2016; Confirmation statement made on 9 August 2016 with updates. The most likely internet sites of MORECAMBE LEISURE 2 LIMITED are www.morecambeleisure2.co.uk, and www.morecambe-leisure-2.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Morecambe Leisure 2 Limited is a Private Limited Company. The company registration number is 07340010. Morecambe Leisure 2 Limited has been working since 09 August 2010. The present status of the company is Active. The registered address of Morecambe Leisure 2 Limited is 10 Mannin Way Lancaster Business Park Lancaster England La1 3sw. . WALL, Andrew Jonathan is a Secretary of the company. DIXON, Beverley Jayne is a Director of the company. HODGSON, Graham Robert is a Director of the company. WALL, Andrew is a Director of the company. Secretary BULMAN, Francis William has been resigned. Director BULMAN, Francis William has been resigned. Director CASTON, Richard Charles Austin has been resigned. The company operates in "Holiday centres and villages".


Current Directors

Secretary
WALL, Andrew Jonathan
Appointed Date: 29 May 2012

Director
DIXON, Beverley Jayne
Appointed Date: 24 September 2010
55 years old

Director
HODGSON, Graham Robert
Appointed Date: 09 August 2010
65 years old

Director
WALL, Andrew
Appointed Date: 24 September 2010
65 years old

Resigned Directors

Secretary
BULMAN, Francis William
Resigned: 29 May 2012
Appointed Date: 09 August 2010

Director
BULMAN, Francis William
Resigned: 29 May 2012
Appointed Date: 09 August 2010
50 years old

Director
CASTON, Richard Charles Austin
Resigned: 01 April 2016
Appointed Date: 24 September 2010
58 years old

Persons With Significant Control

Palatine Private Equity Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

MORECAMBE LEISURE 2 LIMITED Events

08 Feb 2017
Registration of charge 073400100014, created on 7 February 2017
09 Dec 2016
Full accounts made up to 29 February 2016
25 Aug 2016
Confirmation statement made on 9 August 2016 with updates
28 Jul 2016
Registered office address changed from Riverside Leisure Park South Road Wooler NE71 6NJ to 10 Mannin Way Lancaster Business Park Lancaster LA1 3SW on 28 July 2016
14 Apr 2016
Termination of appointment of Richard Charles Austin Caston as a director on 1 April 2016
...
... and 42 more events
02 Oct 2010
Particulars of a mortgage or charge / charge no: 3
02 Oct 2010
Particulars of a mortgage or charge / charge no: 1
16 Sep 2010
Sub-division of shares on 8 September 2010
16 Sep 2010
Current accounting period shortened from 31 August 2011 to 28 February 2011
09 Aug 2010
Incorporation

MORECAMBE LEISURE 2 LIMITED Charges

7 February 2017
Charge code 0734 0010 0014
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Palatine Private Equity LLP
Description: Contains fixed charge…
1 April 2016
Charge code 0734 0010 0013
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Trustee)
Description: Contains fixed charge…
1 April 2016
Charge code 0734 0010 0012
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
1 April 2016
Charge code 0734 0010 0011
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
21 July 2011
Mortgage of policy by policy holder to secure own account
Delivered: 27 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: As security for the secured obligations and all other sums…
21 July 2011
Mortgage of policy by policy holder to secure own account
Delivered: 27 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: As security for the secured obligations and all other sums…
21 July 2011
Mortgage of policy by policy holder to secure own account
Delivered: 27 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: As security for the secured obligations and all other sums…
21 July 2011
Assignation in security
Delivered: 27 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: The company's right title and interest in and to a put and…
21 July 2011
Assignation in security
Delivered: 27 July 2011
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: The company's right title and interest in and to agreement…
24 September 2010
Debenture
Delivered: 6 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Graham Hodgson (The Security Trustee)Graham Hodgson, Beverley Dixon and Andrew Wall
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Debenture
Delivered: 5 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Dennis Dunham (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Security assignment
Delivered: 2 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: All the right title interst and benefit of the assignor in…
24 September 2010
Debenture
Delivered: 2 October 2010
Status: Satisfied on 4 April 2016
Persons entitled: Rjd Partners Limited (As Security Trustee for the Beneficiaries)
Description: Fixed and floating charge over the undertaking and all…