CORNERTRACK LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5QL

Company number 07320404
Status Active
Incorporation Date 20 July 2010
Company Type Private Limited Company
Address SOVEREIGN HOUSE 4TH FLOOR, 1-2 SOUTH PARADE, LEEDS, LS1 5QL
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Full accounts made up to 31 July 2016; Satisfaction of charge 073204040012 in full; Registration of charge 073204040024, created on 26 January 2017. The most likely internet sites of CORNERTRACK LIMITED are www.cornertrack.co.uk, and www.cornertrack.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and three months. Cornertrack Limited is a Private Limited Company. The company registration number is 07320404. Cornertrack Limited has been working since 20 July 2010. The present status of the company is Active. The registered address of Cornertrack Limited is Sovereign House 4th Floor 1 2 South Parade Leeds Ls1 5ql. . HARPER, Allan is a Director of the company. PICKLES, Christopher Hanley is a Director of the company. TANKARD, John Edward is a Director of the company. Director HAZZARD, Alexander has been resigned. Director ROUND, Jonathon Charles has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
HARPER, Allan
Appointed Date: 01 April 2013
60 years old

Director
PICKLES, Christopher Hanley
Appointed Date: 01 April 2013
61 years old

Director
TANKARD, John Edward
Appointed Date: 01 April 2013
63 years old

Resigned Directors

Director
HAZZARD, Alexander
Resigned: 12 October 2015
Appointed Date: 11 August 2010
56 years old

Director
ROUND, Jonathon Charles
Resigned: 11 August 2010
Appointed Date: 20 July 2010
66 years old

Persons With Significant Control

Burningnight Limited
Notified on: 20 July 2016
Nature of control: Ownership of shares – 75% or more

CORNERTRACK LIMITED Events

08 May 2017
Full accounts made up to 31 July 2016
26 Jan 2017
Satisfaction of charge 073204040012 in full
26 Jan 2017
Registration of charge 073204040024, created on 26 January 2017
17 Jan 2017
Satisfaction of charge 073204040021 in full
11 Oct 2016
Registration of charge 073204040023, created on 30 September 2016
...
... and 60 more events
19 Oct 2010
Registered office address changed from 30 Park Cross Street Leeds West Yorkshire LS1 2QH on 19 October 2010
17 Aug 2010
Termination of appointment of Jonathon Round as a director
17 Aug 2010
Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 17 August 2010
17 Aug 2010
Appointment of Alexander Hazzard as a director
20 Jul 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

CORNERTRACK LIMITED Charges

26 January 2017
Charge code 0732 0404 0024
Delivered: 26 January 2017
Status: Outstanding
Persons entitled: Access Property Finance Limited
Description: The freehold land being the ovenden hotel, ovenden way…
30 September 2016
Charge code 0732 0404 0023
Delivered: 11 October 2016
Status: Outstanding
Persons entitled: Crowdstacker Corporate Services Limited
Description: Contains fixed charge…
26 August 2016
Charge code 0732 0404 0022
Delivered: 8 September 2016
Status: Outstanding
Persons entitled: Carlsberg UK Limited
Description: Freehold property situate and known as 2 cornmarket…
26 August 2016
Charge code 0732 0404 0021
Delivered: 8 September 2016
Status: Satisfied on 17 January 2017
Persons entitled: Carlsberg UK Limited
Description: Freehold property situate and known as 62 market place…
15 December 2015
Charge code 0732 0404 0020
Delivered: 17 December 2015
Status: Satisfied on 24 August 2016
Persons entitled: Simon Dredzen
Description: All that freehold parcel of land being prince albert inn 17…
17 November 2015
Charge code 0732 0404 0019
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bell Finance LTD
Description: Contains fixed charge…
17 November 2015
Charge code 0732 0404 0018
Delivered: 4 December 2015
Status: Outstanding
Persons entitled: Bell Finance LTD
Description: Contains fixed charge…
17 November 2015
Charge code 0732 0404 0017
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: Bell Finance LTD
Description: 8 sqm P3 led video screen…
19 October 2015
Charge code 0732 0404 0016
Delivered: 2 November 2015
Status: Satisfied on 26 August 2016
Persons entitled: Carlsberg UK Limited
Description: The freehold property situate and known as red lion, 62…
14 July 2015
Charge code 0732 0404 0015
Delivered: 16 July 2015
Status: Satisfied on 24 August 2016
Persons entitled: David Heywood T/a Express Loan Corporation
Description: The red lion 62 market street heckmondwike west yorkshire…
23 January 2015
Charge code 0732 0404 0014
Delivered: 28 January 2015
Status: Satisfied on 8 April 2016
Persons entitled: Carlsberg UK Limited
Description: All that freehold licensed premises known as harp of erin…
12 December 2014
Charge code 0732 0404 0012
Delivered: 13 December 2014
Status: Satisfied on 26 January 2017
Persons entitled: Reward Capital LLP
Description: Freehold property k/a ovenden way hotel ovenden way halifax…
10 December 2014
Charge code 0732 0404 0013
Delivered: 24 December 2014
Status: Satisfied on 24 August 2016
Persons entitled: Ameuri Limited
Description: The fighting cock 23 preston street bradford west yorkshire…
8 August 2014
Charge code 0732 0404 0011
Delivered: 12 August 2014
Status: Satisfied on 24 August 2016
Persons entitled: Reward Capital LLP
Description: F/H the fighting cock 23 preston street t/no WYK616547…
11 July 2014
Charge code 0732 0404 0010
Delivered: 24 July 2014
Status: Satisfied on 24 August 2016
Persons entitled: David Heywood T/a Express Loan Corporation
Description: The harp of erin westend street bradford west yorkshire…
25 June 2014
Charge code 0732 0404 0009
Delivered: 26 June 2014
Status: Satisfied on 26 August 2016
Persons entitled: Carlsberg UK Limited
Description: Freehold licensed premises known as 2 cornmarket…
17 June 2014
Charge code 0732 0404 0008
Delivered: 20 June 2014
Status: Satisfied on 24 August 2016
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Ovenden way hotel ovenden way halifax HX3 5NW being…
30 May 2014
Charge code 0732 0404 0007
Delivered: 10 June 2014
Status: Satisfied on 24 August 2016
Persons entitled: David Heywood Trading as Express Loan Corporation
Description: 2 cornmarket pontefract WF8 1BJ registered under title…
28 April 2014
Charge code 0732 0404 0006
Delivered: 2 May 2014
Status: Satisfied on 3 June 2014
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Contains fixed charge…
27 January 2014
Charge code 0732 0404 0005
Delivered: 29 January 2014
Status: Satisfied on 8 April 2016
Persons entitled: Carlsberg UK Limited
Description: Freehold licensed premises being craic l'th wall, 8 market…
6 December 2013
Charge code 0732 0404 0004
Delivered: 21 December 2013
Status: Satisfied on 24 August 2016
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Notification of addition to or amendment of charge…
6 December 2013
Charge code 0732 0404 0003
Delivered: 19 December 2013
Status: Satisfied on 24 August 2016
Persons entitled: David Heywood T/a Express Loan Corporation
Description: Notification of addition to or amendment of charge…
11 June 2013
Charge code 0732 0404 0002
Delivered: 14 June 2013
Status: Satisfied on 5 March 2016
Persons entitled: Carlsberg UK Limited
Description: Freehold licensed premises known as ovenden way hotel and…
11 January 2013
Fixed & floating charge
Delivered: 24 January 2013
Status: Satisfied on 8 April 2016
Persons entitled: Carlsberg UK Limited
Description: F/H licensed premises k/a ring o bells situated at new…