LEEMING BAR SERVICES LIMITED
BILLINGHAM MOTEL LEEMING LIMITED

Hellopages » County Durham » Stockton-on-Tees » TS22 5TB
Company number 00688854
Status Liquidation
Incorporation Date 5 April 1961
Company Type Private Limited Company
Address WYNYARD PARK HOUSE WYNYARD AVENUE, WYNYARD, BILLINGHAM, CLEVELAND, TS22 5TB
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and thirty events have happened. The last three records are Liquidators statement of receipts and payments to 26 November 2016; Court order insolvency:c/o replacement of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of LEEMING BAR SERVICES LIMITED are www.leemingbarservices.co.uk, and www.leeming-bar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and ten months. The distance to to Seaton Carew Rail Station is 4.9 miles; to Thornaby Rail Station is 5.1 miles; to Hartlepool Rail Station is 5.7 miles; to Yarm Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Leeming Bar Services Limited is a Private Limited Company. The company registration number is 00688854. Leeming Bar Services Limited has been working since 05 April 1961. The present status of the company is Liquidation. The registered address of Leeming Bar Services Limited is Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland Ts22 5tb. . LES, Carl Anthony is a Secretary of the company. BAILES, Suzanne Janet is a Director of the company. LES, Carl Anthony is a Director of the company. Secretary BAILES, Suzanne Janet has been resigned. Secretary LES, Bruno Jonathan has been resigned. Secretary LES, Julian Jonathan has been resigned. Secretary LES, Susan Maria has been resigned. Director LES, Benedict has been resigned. Director LES, Bruno Jonathan has been resigned. Director LES, Julian Jonathan has been resigned. Director LES, Susan Maria has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LES, Carl Anthony
Appointed Date: 19 November 2015

Director
BAILES, Suzanne Janet
Appointed Date: 25 November 2015
68 years old

Director
LES, Carl Anthony

76 years old

Resigned Directors

Secretary
BAILES, Suzanne Janet
Resigned: 19 November 2015
Appointed Date: 01 November 2006

Secretary
LES, Bruno Jonathan
Resigned: 01 November 2006
Appointed Date: 04 July 2004

Secretary
LES, Julian Jonathan
Resigned: 27 November 1991

Secretary
LES, Susan Maria
Resigned: 04 July 2004
Appointed Date: 27 November 1991

Director
LES, Benedict
Resigned: 25 November 2015
Appointed Date: 11 December 2006
37 years old

Director
LES, Bruno Jonathan
Resigned: 19 November 2015
Appointed Date: 27 October 2004
42 years old

Director
LES, Julian Jonathan
Resigned: 27 November 1991
73 years old

Director
LES, Susan Maria
Resigned: 22 August 2005
Appointed Date: 27 November 1991
68 years old

LEEMING BAR SERVICES LIMITED Events

30 Jan 2017
Liquidators statement of receipts and payments to 26 November 2016
20 Oct 2016
Court order insolvency:c/o replacement of liquidator
20 Oct 2016
Notice of ceasing to act as a voluntary liquidator
20 Oct 2016
Appointment of a voluntary liquidator
15 Aug 2016
Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham Cleveland TS22 5TB on 15 August 2016
...
... and 120 more events
03 Mar 1988
Return made up to 11/02/88; full list of members

26 Feb 1987
Accounts for a small company made up to 30 April 1986

26 Feb 1987
Return made up to 25/11/86; full list of members

07 Jan 1986
Particulars of mortgage/charge

05 Apr 1961
Incorporation

LEEMING BAR SERVICES LIMITED Charges

24 September 2007
Legal charge
Delivered: 5 October 2007
Status: Satisfied on 13 February 2014
Persons entitled: Leonard Mark Sampson and Ruth Mary Sampson
Description: F/H 2 plots of land amounting to 9.63 acres being part of…
24 September 2007
Legal mortgage
Delivered: 29 September 2007
Status: Satisfied on 17 February 2014
Persons entitled: Hsbc Bank PLC
Description: F/H 2 plots of land amounting to 9.63 acres being part of…
10 October 1996
Legal mortgage
Delivered: 25 October 1996
Status: Satisfied on 13 February 2014
Persons entitled: Midland Bank PLC
Description: Motel leeming leeming bar bedale north yorkshire with the…
10 October 1996
Acquisition of property
Delivered: 23 October 1996
Status: Satisfied on 19 November 2013
Persons entitled: Harry Douglas Stephenson Carl Anthony Les Julian Jonathan Les
Description: F/H property k/a forest lodge bedale north yorkshire and…
10 October 1996
Legal mortgage
Delivered: 22 October 1996
Status: Satisfied on 17 February 2014
Persons entitled: Midland Bank PLC
Description: Forest lodge and land on the south east side of bedale…
22 May 1995
Fixed and floating charge
Delivered: 24 May 1995
Status: Satisfied on 13 February 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 January 1987
Legal charge
Delivered: 7 January 1987
Status: Satisfied on 19 November 2013
Persons entitled: Shell (UK) Limited
Description: Land at aiskew, bedale, north yorkshire & filling station…
30 June 1961
Mortgage
Delivered: 17 July 1961
Status: Satisfied on 29 May 1991
Persons entitled: Midland Bank PLC
Description: Land at aiskew, bedale, yorks with all fixtures present &…