MOORGARTH LEISURE LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 2TE
Company number 05953379
Status Active
Incorporation Date 2 October 2006
Company Type Private Limited Company
Address CENTRAL HOUSE, 47 ST PAULS STREET, LEEDS, UNITED KINGDOM, LS1 2TE
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 fifty-nine events have happened. The last three records are Satisfaction of charge 059533790006 in full; Full accounts made up to 29 February 2016; Confirmation statement made on 2 October 2016 with updates. The most likely internet sites of MOORGARTH LEISURE LIMITED are www.moorgarthleisure.co.uk, and www.moorgarth-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. Moorgarth Leisure Limited is a Private Limited Company. The company registration number is 05953379. Moorgarth Leisure Limited has been working since 02 October 2006. The present status of the company is Active. The registered address of Moorgarth Leisure Limited is Central House 47 St Pauls Street Leeds United Kingdom Ls1 2te. . SMITH, Daniel James is a Secretary of the company. HARROP, David Anthony is a Director of the company. NORDIER, Karen Louise is a Director of the company. VAUGHAN, Timothy Andrew is a Director of the company. Secretary O'MAHONY, Patrick James has been resigned. Secretary WHITELEY, John Peter has been resigned. Secretary WOOD, Nicola Claire has been resigned. Director EMMETT, Paul David has been resigned. Director MOORE, Cornus has been resigned. Director RYAN, James Richard has been resigned. Director WHITELEY, John Peter has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SMITH, Daniel James
Appointed Date: 01 July 2016

Director
HARROP, David Anthony
Appointed Date: 01 November 2011
55 years old

Director
NORDIER, Karen Louise
Appointed Date: 06 May 2014
59 years old

Director
VAUGHAN, Timothy Andrew
Appointed Date: 06 October 2006
60 years old

Resigned Directors

Secretary
O'MAHONY, Patrick James
Resigned: 06 October 2006
Appointed Date: 02 October 2006

Secretary
WHITELEY, John Peter
Resigned: 22 April 2010
Appointed Date: 06 October 2006

Secretary
WOOD, Nicola Claire
Resigned: 01 July 2016
Appointed Date: 22 April 2010

Director
EMMETT, Paul David
Resigned: 06 October 2006
Appointed Date: 02 October 2006
64 years old

Director
MOORE, Cornus
Resigned: 12 May 2014
Appointed Date: 06 October 2006
76 years old

Director
RYAN, James Richard
Resigned: 06 October 2006
Appointed Date: 02 October 2006
52 years old

Director
WHITELEY, John Peter
Resigned: 31 October 2011
Appointed Date: 06 October 2006
71 years old

Persons With Significant Control

River Street Properties Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MOORGARTH LEISURE LIMITED Events

10 Mar 2017
Satisfaction of charge 059533790006 in full
07 Dec 2016
Full accounts made up to 29 February 2016
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
08 Jul 2016
Appointment of Mr Daniel James Smith as a secretary on 1 July 2016
08 Jul 2016
Termination of appointment of Nicola Claire Wood as a secretary on 1 July 2016
...
... and 49 more events
16 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

16 Oct 2006
Resolutions
  • ELRES ‐ Elective resolution

02 Oct 2006
Incorporation

MOORGARTH LEISURE LIMITED Charges

21 January 2015
Charge code 0595 3379 0006
Delivered: 23 January 2015
Status: Satisfied on 10 March 2017
Persons entitled: Tradehold Limited
Description: Clumber park hotel, clumber park, worksop, bassetlaw t/no…
31 August 2010
Debenture
Delivered: 2 September 2010
Status: Satisfied on 16 June 2011
Persons entitled: Santander UK PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Legal charge
Delivered: 2 September 2010
Status: Satisfied on 16 June 2011
Persons entitled: Santander UK PLC
Description: F/H property k/a clumber park hotel, clumber park, worksop…
10 September 2007
Debenture
Delivered: 20 September 2007
Status: Satisfied on 28 September 2010
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
10 September 2007
Legal charge
Delivered: 20 September 2007
Status: Satisfied on 28 September 2010
Persons entitled: Nationwide Building Society
Description: F/H property k/a clumber park hotel blyth road clumber park…
10 September 2007
Charge over accounts
Delivered: 20 September 2007
Status: Satisfied on 28 September 2010
Persons entitled: Nationwide Building Society
Description: First fixed charge the security assets. See the mortgage…