MARSTON CENTRECOURT LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS27 0RY

Company number 05600708
Status Active
Incorporation Date 24 October 2005
Company Type Private Limited Company
Address WELLINGTON HOUSE CLIFFE PARK, BRUNTCLIFFE ROAD MORLEY, LEEDS, WEST YORKSHIRE, LS27 0RY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 24 October 2016 with updates; Full accounts made up to 3 January 2016; Satisfaction of charge 056007080007 in full. The most likely internet sites of MARSTON CENTRECOURT LIMITED are www.marstoncentrecourt.co.uk, and www.marston-centrecourt.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Bradford Interchange Rail Station is 6.2 miles; to Bradford Forster Square Rail Station is 6.5 miles; to Menston Rail Station is 11.3 miles; to Brockholes Rail Station is 11.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marston Centrecourt Limited is a Private Limited Company. The company registration number is 05600708. Marston Centrecourt Limited has been working since 24 October 2005. The present status of the company is Active. The registered address of Marston Centrecourt Limited is Wellington House Cliffe Park Bruntcliffe Road Morley Leeds West Yorkshire Ls27 0ry. . GOULDING, Ian Don is a Secretary of the company. GOULDING, Ian Don is a Director of the company. PURTILL, Michael Edward is a Director of the company. Secretary KINGSTON, Mark Andrew has been resigned. Director KINGSTON, Mark Andrew has been resigned. Director SCRAGG, Christopher David has been resigned. Director TAYLOR, David James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GOULDING, Ian Don
Appointed Date: 13 November 2006

Director
GOULDING, Ian Don
Appointed Date: 13 November 2006
61 years old

Director
PURTILL, Michael Edward
Appointed Date: 13 November 2006
74 years old

Resigned Directors

Secretary
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 24 October 2005

Director
KINGSTON, Mark Andrew
Resigned: 13 November 2006
Appointed Date: 24 October 2005
62 years old

Director
SCRAGG, Christopher David
Resigned: 13 November 2006
Appointed Date: 24 October 2005
74 years old

Director
TAYLOR, David James
Resigned: 18 July 2011
Appointed Date: 13 November 2006
60 years old

Persons With Significant Control

Devonshire Point Investment S.A.R.L
Notified on: 24 October 2016
Nature of control: Has significant influence or control as a member of a firm

Mh Freeholds Limited
Notified on: 24 October 2016
Nature of control: Has significant influence or control as a member of a firm

MARSTON CENTRECOURT LIMITED Events

14 Nov 2016
Confirmation statement made on 24 October 2016 with updates
10 Aug 2016
Full accounts made up to 3 January 2016
20 Apr 2016
Satisfaction of charge 056007080007 in full
20 Apr 2016
Registration of charge 056007080008, created on 18 April 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

03 Nov 2015
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 14,500,001

...
... and 58 more events
05 Jan 2006
Ad 14/12/05--------- £ si 10500000@1=10500000 £ ic 1/10500001
04 Jan 2006
Particulars of mortgage/charge
28 Dec 2005
Memorandum and Articles of Association
28 Dec 2005
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

24 Oct 2005
Incorporation

MARSTON CENTRECOURT LIMITED Charges

18 April 2016
Charge code 0560 0708 0008
Delivered: 20 April 2016
Status: Outstanding
Persons entitled: Mount Street Mortgage Servicing Limited (As Security Agent)
Description: F/H and l/h property k/a the hampshire court hotel and…
29 October 2014
Charge code 0560 0708 0007
Delivered: 6 November 2014
Status: Satisfied on 20 April 2016
Persons entitled: Mount Street Loan Solutions LLP (As Security Agent)
Description: F/H l/h property k/a land and buildings k/a the hamphire…
13 November 2006
A third composite guarantee and debenture
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited (The Security Trustee)
Description: L/H property k/a the queens hotel city square leeds t/no…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 31 march 2003
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Deed of accession to a composite guarantee and debenture dated 24 february 2004
Delivered: 1 December 2006
Status: Satisfied on 24 January 2013
Persons entitled: Alchemy Partners Nominees Limited
Description: F/H and l/h property k/a aldwark manor hotel aldwark with…
13 November 2006
Debenture
Delivered: 27 November 2006
Status: Satisfied on 29 November 2014
Persons entitled: Anglo Irish Bank Corporation PLC
Description: F/H and l/h property k/a the centre court hotel, centre…
14 December 2005
Deed of accession
Delivered: 4 January 2006
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC as Security Agent for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
16 November 2005
Fixed and floating security document
Delivered: 5 January 2006
Status: Satisfied on 8 December 2006
Persons entitled: Barclays Bank PLC (The Security Agent)
Description: F/H & l/h hampshire centrecourt hotel centre drive great…