PENDLETON LEISURE LIMITED
PRESTON

Hellopages » Lancashire » Preston » PR1 8BU

Company number 04579167
Status Liquidation
Incorporation Date 31 October 2002
Company Type Private Limited Company
Address 1 WINCKLEY COURT, CHAPEL STREET, PRESTON, PR1 8BU
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:court order - removal/ replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of PENDLETON LEISURE LIMITED are www.pendletonleisure.co.uk, and www.pendleton-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Pendleton Leisure Limited is a Private Limited Company. The company registration number is 04579167. Pendleton Leisure Limited has been working since 31 October 2002. The present status of the company is Liquidation. The registered address of Pendleton Leisure Limited is 1 Winckley Court Chapel Street Preston Pr1 8bu. . CROMPTON, Yvonne May is a Secretary of the company. CROMPTON, Graham is a Director of the company. CROMPTON, Yvonne May is a Director of the company. Nominee Secretary ENERGIZE SECRETARY LIMITED has been resigned. Director RIDINGS, Brian has been resigned. Nominee Director ENERGIZE DIRECTOR LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
CROMPTON, Yvonne May
Appointed Date: 31 October 2002

Director
CROMPTON, Graham
Appointed Date: 31 October 2002
83 years old

Director
CROMPTON, Yvonne May
Appointed Date: 01 August 2006
79 years old

Resigned Directors

Nominee Secretary
ENERGIZE SECRETARY LIMITED
Resigned: 05 November 2002
Appointed Date: 31 October 2002

Director
RIDINGS, Brian
Resigned: 04 February 2011
Appointed Date: 01 August 2006
63 years old

Nominee Director
ENERGIZE DIRECTOR LIMITED
Resigned: 05 November 2002
Appointed Date: 31 October 2002

PENDLETON LEISURE LIMITED Events

25 Aug 2016
Appointment of a voluntary liquidator
25 Aug 2016
Court order insolvency:court order - removal/ replacement of liquidator
25 Aug 2016
Notice of ceasing to act as a voluntary liquidator
11 Apr 2016
Registered office address changed from Suite 5 Martland Mill Mart Lane Burscough Lancashire L40 0SD to 1 Winckley Court Chapel Street Preston PR1 8BU on 11 April 2016
08 Apr 2016
Statement of affairs with form 4.19
...
... and 81 more events
26 Nov 2002
New director appointed
26 Nov 2002
New secretary appointed
06 Nov 2002
Secretary resigned
06 Nov 2002
Director resigned
31 Oct 2002
Incorporation

PENDLETON LEISURE LIMITED Charges

14 March 2008
Legal charge
Delivered: 29 March 2008
Status: Outstanding
Persons entitled: Co-Operative Bank PLC
Description: F/H the angel hotel 16 warrington road ashton in makerfield…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H property k/a the wellfield wellfield road wigan t/no…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H the waters edge and albion mill albion street blackburn…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H sams bar 2 orchard street wigan t/n GM647516. All…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H sams bar too 204 moor lane chorley lancashire t/n…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H sams bar 113 appley lane appley lane bridge lancashire…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC The Co-Operative Bank PLC
Description: L/H sams bar 12 railway street chorley t/n LA652033. All…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H sams bar lee lane horwich t/n GM730374 and GM536357…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H dams bar 52 church street golborne t/n GM702469. All…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: F/H colliers arms public house 70 frog lane wigan t/n…
14 September 2006
Legal charge
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: The Co-Operative Bank PLC
Description: L/H the bluebell 8 high street newton le willows t/n…
8 December 2005
Legal mortgage
Delivered: 20 December 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The colliers amrs 70 frog lane wigan,. Assigns the goodwill…
13 July 2005
Legal mortgage
Delivered: 20 July 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: Albion mill albion street blackburn t/no LA314990. Assigns…
15 April 2005
Debenture
Delivered: 16 April 2005
Status: Satisfied on 10 November 2006
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 March 2005
Legal mortgage
Delivered: 9 April 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 14 lee lane, hrwich. Assigns the goodwill…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 113 appley lane south, appley bridge, wigan. Assigns the…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 church street, golburne, warrington. Assigns the…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 12 railway street, chorley. Assigns the goodwill of all…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 2 orchard street, wigan. Assigns the goodwill of all…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: 294 moor road, chorley. Assigns the goodwill of all…
31 March 2005
Legal mortgage
Delivered: 2 April 2005
Status: Satisfied on 10 October 2006
Persons entitled: Clydesdale Bank Public Limited Company
Description: The wateredge, albion street, blackburn. Assigns the…
5 April 2004
Debenture
Delivered: 8 April 2004
Status: Satisfied on 23 December 2005
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: Fixed and floating charges over the undertaking and all…
5 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 23 December 2005
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: F/H licensed premises k/a sams bar 52 church street…
5 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 23 December 2005
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: L/H licensed premises k/a sams bar too public house 294…
5 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 23 December 2005
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: L/H licensed premises k/a chasers bar 12 railway street…
5 April 2004
Legal charge
Delivered: 8 April 2004
Status: Satisfied on 23 December 2005
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: L/H licensed premises k/a sams bar 2 orchard street wigan…