STATUS LEISURE LTD
STOCKPORT STATUS INVESTMENTS LIMITED

Hellopages » Greater Manchester » Stockport » SK3 0DH

Company number 02338635
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address CLUB REPLAY, 61 WOOD STREET, STOCKPORT, CHESHIRE, SK3 0DH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 70100 - Activities of head offices, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-eight events have happened. The last three records are Confirmation statement made on 22 October 2016 with updates; Satisfaction of charge 12 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of STATUS LEISURE LTD are www.statusleisure.co.uk, and www.status-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. Status Leisure Ltd is a Private Limited Company. The company registration number is 02338635. Status Leisure Ltd has been working since 24 January 1989. The present status of the company is Active. The registered address of Status Leisure Ltd is Club Replay 61 Wood Street Stockport Cheshire Sk3 0dh. . LAW, Richard David is a Director of the company. Secretary ARNO, Gavin has been resigned. Secretary CUNNINGHAM, Paula Elizabeth has been resigned. Secretary HILL, John Anthony has been resigned. Secretary LAW, Richard David has been resigned. Secretary SLEIGHT, Geoffrey Norman has been resigned. Director CUNNINGHAM, Paul Gareth has been resigned. Director HILL, John Anthony has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
LAW, Richard David
Appointed Date: 27 November 2002
63 years old

Resigned Directors

Secretary
ARNO, Gavin
Resigned: 22 December 2006
Appointed Date: 17 April 2003

Secretary
CUNNINGHAM, Paula Elizabeth
Resigned: 18 October 1995
Appointed Date: 02 December 1993

Secretary
HILL, John Anthony
Resigned: 02 December 1993

Secretary
LAW, Richard David
Resigned: 17 April 2003
Appointed Date: 18 October 1995

Secretary
SLEIGHT, Geoffrey Norman
Resigned: 01 September 2011
Appointed Date: 22 December 2006

Director
CUNNINGHAM, Paul Gareth
Resigned: 18 March 2003
67 years old

Director
HILL, John Anthony
Resigned: 02 December 1993
76 years old

STATUS LEISURE LTD Events

01 Nov 2016
Confirmation statement made on 22 October 2016 with updates
09 May 2016
Satisfaction of charge 12 in full
02 Mar 2016
Total exemption small company accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 88

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 148 more events
08 Aug 1990
Registered office changed on 08/08/90 from: somerset house temple street birmingham B2 5DP

31 Jul 1990
New secretary appointed;new director appointed

29 Nov 1989
Secretary resigned;director resigned

22 Feb 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

24 Jan 1989
Incorporation

STATUS LEISURE LTD Charges

23 September 2009
Debenture
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: Paul Gareth Cunningham
Description: Fixed and floating charge over the undertaking and all…
3 March 2009
Legal mortgage
Delivered: 6 March 2009
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: L/H - land and buildings on east side of edmund road…
3 March 2009
Legal mortgage
Delivered: 6 March 2009
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H property at 247, 249 and 251 monton road, monton…
27 February 2009
Legal mortgage
Delivered: 19 March 2009
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land k/a 747, 749 and 751 wilmslow road didsbury…
22 January 2009
Legal mortgage
Delivered: 6 February 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as land lying to the south of coombs…
30 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: L/H land & buildings on the south side of wood street…
30 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land & buildings on the west side of mill street…
30 December 2008
Legal mortgage
Delivered: 3 January 2009
Status: Satisfied on 30 August 2012
Persons entitled: Hsbc Bank PLC
Description: L/H unit 2A town hall square garage edward street stockport…
11 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 2 March 2013
Persons entitled: Hsbc Bank PLC
Description: L/H property k/a land and buildings on the south side of…
11 January 2008
Legal mortgage
Delivered: 24 January 2008
Status: Satisfied on 2 March 2013
Persons entitled: Hsbc Bank PLC
Description: L/H unit 2A town hall square garage edward street stockport…
1 June 2007
Legal mortgage
Delivered: 19 June 2007
Status: Satisfied on 2 March 2013
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a the palace mill street, woodley…
24 November 2004
Legal mortgage
Delivered: 2 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h & l/h property k/a former marble works coombs road…
4 November 2004
Legal charge
Delivered: 10 November 2004
Status: Satisfied on 4 February 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: 149-151 sunbridge road bradford west yorkshire. By way of…
6 October 2004
Legal charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Haig house bath street matlock t/n DY274141. By way of…
16 October 2001
Legal charge of licensed premises
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the property being 747 wilmslow…
16 October 2001
Legal charge of licensed premises
Delivered: 27 October 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the land and buildings on the west…
16 July 1999
Legal charge
Delivered: 4 August 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The freehold property known as 749 and 751 wilmslow road…
14 June 1999
Legal charge
Delivered: 1 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property known as 249/251 monton road eccles greater…
9 June 1999
Legal charge
Delivered: 11 June 1999
Status: Satisfied on 20 January 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 39 ossington street kensington and chelsea…
9 June 1999
Charge of debt
Delivered: 11 June 1999
Status: Satisfied on 9 May 2016
Persons entitled: The Royal Bank of Scotland PLC
Description: The sum of £240,000 due from paul gareth cunningham to the…
9 June 1999
Debenture
Delivered: 11 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
8 June 1999
Legal charge
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a land and buildings on east side of edmund road…
8 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 4 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 39 osberton place sheffield south yorkshire…
8 June 1999
Legal charge
Delivered: 12 June 1999
Status: Satisfied on 4 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 129 city road sheffield south yorkshire t/no:…
8 June 1999
Legal charge of licensed premises
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a land and buildings on south side of wood…
4 June 1999
Legal charge of licensed premises
Delivered: 12 June 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: L/H land k/a unit 2A town hall square garage edward street…
17 December 1996
Legal charge
Delivered: 18 December 1996
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: The property k/a 39 ossington street kensington london.
8 August 1996
Legal charge
Delivered: 14 August 1996
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: Unit 2A town hall square gardens edward street stockport…
22 February 1996
Legal charge
Delivered: 24 February 1996
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: L/H property k/a clough bank works edmund road sheffield…
11 December 1995
Legal charge
Delivered: 13 December 1995
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: All that l/h property k/as 25A to 37 (odd numbers)…
24 November 1995
Legal charge
Delivered: 29 November 1995
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: All the f/h land k/a 39 osberton place sheffield south…
3 January 1994
Legal charge
Delivered: 11 January 1994
Status: Satisfied on 2 November 1999
Persons entitled: Whitbread PLC
Description: F/H property k/a 39 ossington street, kensington l/b of…
19 March 1993
Legal charge
Delivered: 24 March 1993
Status: Satisfied on 2 November 1999
Persons entitled: T S B Bank PLC
Description: 32 blair athol road sheffield south yorkshire.
19 March 1993
Legal charge
Delivered: 24 March 1993
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: 129 city road sheffield south yorkshire.
14 September 1990
Legal charge
Delivered: 27 September 1990
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: Land and buildings on the south side of wood street…
14 September 1990
Mortgage debenture
Delivered: 27 September 1990
Status: Satisfied on 2 November 1999
Persons entitled: Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…