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
Resigned Directors
Director
MOORE, Cornus
Resigned: 12 May 2014
Appointed Date: 06 October 2006
76 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
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…