PARK GATES LEISURE LIMITED
CLEVELAND

Hellopages » North Yorkshire » Middlesbrough » TS1 3BZ

Company number 02043291
Status Active
Incorporation Date 4 August 1986
Company Type Private Limited Company
Address 4 SOUTHFIELD ROAD, MIDDLESBROUGH, CLEVELAND, TS1 3BZ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-12 GBP 8,498 . The most likely internet sites of PARK GATES LEISURE LIMITED are www.parkgatesleisure.co.uk, and www.park-gates-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and two months. Park Gates Leisure Limited is a Private Limited Company. The company registration number is 02043291. Park Gates Leisure Limited has been working since 04 August 1986. The present status of the company is Active. The registered address of Park Gates Leisure Limited is 4 Southfield Road Middlesbrough Cleveland Ts1 3bz. . SPENSLEY, Julie is a Secretary of the company. SOLOMON, Darren Alfred is a Director of the company. SPENSLEY, Anthony Edmond is a Director of the company. Secretary KIRBY, Richard Alan has been resigned. Director KIRBY, Richard Alan has been resigned. Director SPENSLEY, Lee has been resigned. Director SPENSLEY, Stephen has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary

Director
SOLOMON, Darren Alfred
Appointed Date: 10 November 2009
51 years old

Director

Resigned Directors

Secretary
KIRBY, Richard Alan
Resigned: 31 December 1992

Director
KIRBY, Richard Alan
Resigned: 31 December 1992
80 years old

Director
SPENSLEY, Lee
Resigned: 28 July 2005
Appointed Date: 25 November 2000
55 years old

Director
SPENSLEY, Stephen
Resigned: 28 July 2005
Appointed Date: 25 November 2000
55 years old

Persons With Significant Control

Mr Anthony Edmond Spensley
Notified on: 31 December 2016
76 years old
Nature of control: Has significant influence or control

PARK GATES LEISURE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
12 Sep 2016
Total exemption small company accounts made up to 31 January 2016
12 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 8,498

10 Jun 2015
Total exemption small company accounts made up to 31 January 2015
14 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 8,498

...
... and 112 more events
08 Dec 1986
Particulars of mortgage/charge

01 Oct 1986
Company name changed sablehill LIMITED\certificate issued on 01/10/86

22 Sep 1986
Registered office changed on 22/09/86 from: 84 temple chambers, temple avenue, london, EC4Y 0HP

22 Sep 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

04 Aug 1986
Certificate of Incorporation

PARK GATES LEISURE LIMITED Charges

3 September 2012
Debenture
Delivered: 8 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2004
Legal mortgage
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property k/a 1 albert road, middlesborough (k/a spensleys…
14 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 24 June 2009
Persons entitled: Coors Brewers Limited
Description: All that f/h property known as ts one and being situate at…
2 March 1998
Legal charge of licensed premises
Delivered: 10 March 1998
Status: Satisfied on 24 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H spensley's emporium 1 albert road middlesbrough…
2 March 1998
Debenture
Delivered: 10 March 1998
Status: Satisfied on 24 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…
2 March 1998
Legal charge of licensed premises
Delivered: 10 March 1998
Status: Satisfied on 24 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land and buildings k/a dickens inn southfield road…
2 March 1998
Legal charge of licensed premises
Delivered: 10 March 1998
Status: Satisfied on 24 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H 286, 288 and 290 linthorpe road middlesbrough…
24 September 1997
Legal mortgage
Delivered: 25 September 1997
Status: Satisfied on 24 June 2009
Persons entitled: Yorkshire Bank PLC
Description: The belmont club 286/288/290 linthorpe road middlesbrough…
27 November 1996
Legal mortgage
Delivered: 3 December 1996
Status: Satisfied on 24 June 2009
Persons entitled: Yorkshire Bank PLC
Description: Spensleys emporium 1 albert road middlesbrough TS1 1EP and…
29 February 1996
Legal mortgage
Delivered: 21 March 1996
Status: Satisfied on 24 June 2009
Persons entitled: Yorkshire Bank PLC
Description: L/H-property situate at first floor, 339 linthorpe road…
29 February 1996
Legal charge
Delivered: 5 March 1996
Status: Satisfied on 24 June 2009
Persons entitled: Yorkshire Bank PLC
Description: L/H property k/a "the dickens inn", 4 southfield road…
2 February 1996
Debenture
Delivered: 6 February 1996
Status: Satisfied on 29 April 1999
Persons entitled: Yorkshire Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
29 September 1995
Legal charge
Delivered: 5 October 1995
Status: Satisfied on 21 May 1996
Persons entitled: Bass Brewers Limited
Description: Dickins inn southfield road middlesbrough cleveland and all…
2 December 1991
Legal charge
Delivered: 12 December 1991
Status: Satisfied on 29 April 1999
Persons entitled: Yorkshire Bank PLC
Description: F/H property k/a 2 kensington rd middlesbrough cleveland…
19 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 21 May 1996
Persons entitled: Bass Brewers Limited
Description: L/H first floor at 339 linthorpe road middlesbrough…
26 April 1989
Legal charge
Delivered: 10 May 1989
Status: Satisfied on 31 January 1992
Persons entitled: Co-Operative Bank Public Limited Company
Description: F/H property situate and k/a 2 kensington road linthorpe…
27 February 1987
Legal charge
Delivered: 4 March 1987
Status: Satisfied on 12 April 1991
Persons entitled: J.W. Cameron & Co. Limited.
Description: First all that l/h property known as first floor 339…
7 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied on 2 March 1991
Persons entitled: J.W. Cameron & Co.
Description: All that l/hold property k/a inn off the park, 339…
4 December 1986
Legal charge
Delivered: 8 December 1986
Status: Satisfied on 2 March 1991
Persons entitled: J.W. Cameron & Co. Limited
Description: First all that l/h property k/a inn off the park, 339…