ELLESMERE PORT GREYHOUND STADIUM LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 9AG

Company number 04272662
Status Liquidation
Incorporation Date 17 August 2001
Company Type Private Limited Company
Address YORK HOUSE 18, CHAPEL STREET, LIVERPOOL, MERSEYSIDE, L3 9AG
Home Country United Kingdom
Nature of Business 93110 - Operation of sports facilities
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 17 February 2017 with updates; Registered office address changed from 35 Blenheim Drive Prescot Merseyside L34 1PN to York House 18 Chapel Street Liverpool Merseyside L3 9AG on 28 December 2016; Declaration of solvency. The most likely internet sites of ELLESMERE PORT GREYHOUND STADIUM LIMITED are www.ellesmereportgreyhoundstadium.co.uk, and www.ellesmere-port-greyhound-stadium.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.1 miles; to Kirkby Rail Station is 6.6 miles; to Formby Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ellesmere Port Greyhound Stadium Limited is a Private Limited Company. The company registration number is 04272662. Ellesmere Port Greyhound Stadium Limited has been working since 17 August 2001. The present status of the company is Liquidation. The registered address of Ellesmere Port Greyhound Stadium Limited is York House 18 Chapel Street Liverpool Merseyside L3 9ag. . WARREN, Phillip is a Secretary of the company. WARREN, Philip is a Director of the company. Secretary AYLWARD, Gillian has been resigned. Secretary COOPER, Mark Anthony has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AYLWARD, Gillian has been resigned. Director AYLWARD, Kevin has been resigned. Director CUNNINGHAM, Allan Gerard has been resigned. Director MAUNDER, Timothy Richard has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Operation of sports facilities".


Current Directors

Secretary
WARREN, Phillip
Appointed Date: 05 November 2012

Director
WARREN, Philip
Appointed Date: 10 April 2010
58 years old

Resigned Directors

Secretary
AYLWARD, Gillian
Resigned: 29 May 2007
Appointed Date: 17 August 2001

Secretary
COOPER, Mark Anthony
Resigned: 05 November 2012
Appointed Date: 29 May 2007

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Director
AYLWARD, Gillian
Resigned: 29 May 2007
Appointed Date: 03 June 2003
65 years old

Director
AYLWARD, Kevin
Resigned: 28 November 2012
Appointed Date: 17 August 2001
62 years old

Director
CUNNINGHAM, Allan Gerard
Resigned: 05 November 2012
Appointed Date: 29 May 2007
65 years old

Director
MAUNDER, Timothy Richard
Resigned: 08 March 2002
Appointed Date: 17 August 2001
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 August 2001
Appointed Date: 17 August 2001

Persons With Significant Control

Mr Philip Warren
Notified on: 17 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more

ELLESMERE PORT GREYHOUND STADIUM LIMITED Events

09 Mar 2017
Confirmation statement made on 17 February 2017 with updates
28 Dec 2016
Registered office address changed from 35 Blenheim Drive Prescot Merseyside L34 1PN to York House 18 Chapel Street Liverpool Merseyside L3 9AG on 28 December 2016
21 Dec 2016
Declaration of solvency
21 Dec 2016
Appointment of a voluntary liquidator
21 Dec 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-05

...
... and 64 more events
28 Aug 2001
New director appointed
28 Aug 2001
New secretary appointed
23 Aug 2001
Director resigned
23 Aug 2001
Secretary resigned
17 Aug 2001
Incorporation

ELLESMERE PORT GREYHOUND STADIUM LIMITED Charges

29 June 2007
Debenture
Delivered: 13 July 2007
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: Ellesmere port greyhound stadium thornto. Fixed and…
22 December 2006
Debenture
Delivered: 30 March 2007
Status: Satisfied on 6 March 2008
Persons entitled: Ergo North West (3) Limited
Description: The property k/a ellesmere port & greyhound stadium…
18 April 2002
Debenture deed
Delivered: 25 April 2002
Status: Satisfied on 30 October 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…