VERDANT LEISURE 3 LIMITED
LANCASTER

Hellopages » Lancashire » Lancaster » LA1 3SW

Company number 07885261
Status Active
Incorporation Date 16 December 2011
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 twenty-five events have happened. The last three records are Registration of charge 078852610008, created on 7 February 2017; Accounts for a dormant company made up to 28 February 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of VERDANT LEISURE 3 LIMITED are www.verdantleisure3.co.uk, and www.verdant-leisure-3.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. Verdant Leisure 3 Limited is a Private Limited Company. The company registration number is 07885261. Verdant Leisure 3 Limited has been working since 16 December 2011. The present status of the company is Active. The registered address of Verdant Leisure 3 Limited is 10 Mannin Way Lancaster Business Park Lancaster England La1 3sw. . DIXON, Beverley Jayne is a Director of the company. HODGSON, Graham Robert is a Director of the company. WALL, Andrew Jonathan is a Director of the company. The company operates in "Holiday centres and villages".


Current Directors

Director
DIXON, Beverley Jayne
Appointed Date: 16 December 2011
56 years old

Director
HODGSON, Graham Robert
Appointed Date: 16 December 2011
65 years old

Director
WALL, Andrew Jonathan
Appointed Date: 16 December 2011
65 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%

VERDANT LEISURE 3 LIMITED Events

08 Feb 2017
Registration of charge 078852610008, created on 7 February 2017
30 Nov 2016
Accounts for a dormant company made up to 28 February 2016
18 Oct 2016
Confirmation statement made on 14 October 2016 with updates
18 Oct 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 18 October 2016
11 Apr 2016
Registration of charge 078852610007, created on 1 April 2016
...
... and 15 more events
17 Jan 2012
Particulars of a mortgage or charge / charge no: 3
17 Jan 2012
Particulars of a mortgage or charge / charge no: 4
11 Jan 2012
Particulars of a mortgage or charge / charge no: 1
23 Dec 2011
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester Lancashire M1 5ES United Kingdom on 23 December 2011
16 Dec 2011
Incorporation

VERDANT LEISURE 3 LIMITED Charges

7 February 2017
Charge code 0788 5261 0008
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Palatine Private Equity LLP
Description: Contains fixed charge…
1 April 2016
Charge code 0788 5261 0007
Delivered: 11 April 2016
Status: Outstanding
Persons entitled: Toscafund Gp Limited (As Security Trustee)
Description: Contains fixed charge…
1 April 2016
Charge code 0788 5261 0006
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Contains fixed charge…
1 April 2016
Charge code 0788 5261 0005
Delivered: 4 April 2016
Status: Outstanding
Persons entitled: Palatine Private Equity LLP (As Security Trustee)
Description: Contains fixed charge…
5 January 2012
Legal mortgage
Delivered: 17 January 2012
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Land at brewery lane wooler t/no's ND91106 and part of…
5 January 2012
Security assignment
Delivered: 17 January 2012
Status: Satisfied on 4 April 2016
Persons entitled: Yorkshire Bank (A Trading Name of Clydesdale Bank PLC)
Description: Right title and interest and benefit in and to the assigned…
5 January 2012
Debenture
Delivered: 17 January 2012
Status: Satisfied on 4 April 2016
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 January 2012
Debenture
Delivered: 11 January 2012
Status: Satisfied on 4 April 2016
Persons entitled: Rjd Partners Limited
Description: F/H land and buildings at brewery lane wooler whole t/no…