WALKER LEISURE (UK) LIMITED
MANCHESTER


Company number 00793297
Status Liquidation
Incorporation Date 26 February 1964
Company Type Private Limited Company
Address 4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER
Home Country United Kingdom
Nature of Business 92000 - Gambling and betting activities
Phone, email, etc

Since the company registration one hundred and eighty-four events have happened. The last three records are Liquidators' statement of receipts and payments to 2 July 2016; Satisfaction of charge 18 in full; Liquidators' statement of receipts and payments to 2 July 2015. The most likely internet sites of WALKER LEISURE (UK) LIMITED are www.walkerleisureuk.co.uk, and www.walker-leisure-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and seven months. Walker Leisure Uk Limited is a Private Limited Company. The company registration number is 00793297. Walker Leisure Uk Limited has been working since 26 February 1964. The present status of the company is Liquidation. The registered address of Walker Leisure Uk Limited is 4 Hardman Square Spinningfields Manchester. . Secretary BENNETT, Gary Roger has been resigned. Secretary DITCHFIELD, Andrew Keith has been resigned. Secretary LIPINSKI, Mark Anthony has been resigned. Secretary MOORE, Anthony John has been resigned. Secretary WESTON, Alan Harry has been resigned. Director BENNETT, Gary Roger has been resigned. Director BROCKLEBANK, Aubrey Thomas, Sir has been resigned. Director GRAY, Kenneth has been resigned. Director KERR, John Graham has been resigned. Director LIPINSKI, Mark Anthony has been resigned. Director MCGILL, Greig has been resigned. Director MOORE, Anthony John has been resigned. Director ROBERTS, Philip Bruce has been resigned. Director WALKER, James William has been resigned. Director WALSH, Allen Richard has been resigned. Director WESTON, Alan Harry has been resigned. The company operates in "Gambling and betting activities".


Resigned Directors

Secretary
BENNETT, Gary Roger
Resigned: 22 June 2005
Appointed Date: 25 May 2005

Secretary
DITCHFIELD, Andrew Keith
Resigned: 25 May 2005
Appointed Date: 10 September 2004

Secretary
LIPINSKI, Mark Anthony
Resigned: 01 July 1994

Secretary
MOORE, Anthony John
Resigned: 02 July 2004
Appointed Date: 01 July 1994

Secretary
WESTON, Alan Harry
Resigned: 10 July 2014
Appointed Date: 22 June 2005

Director
BENNETT, Gary Roger
Resigned: 10 July 2014
Appointed Date: 14 December 2011
52 years old

Director
BROCKLEBANK, Aubrey Thomas, Sir
Resigned: 14 September 2005
Appointed Date: 22 June 2005
73 years old

Director
GRAY, Kenneth
Resigned: 07 February 1992
99 years old

Director
KERR, John Graham
Resigned: 10 July 2014
Appointed Date: 31 July 2003
79 years old

Director
LIPINSKI, Mark Anthony
Resigned: 31 July 2003
74 years old

Director
MCGILL, Greig
Resigned: 31 December 2003
Appointed Date: 23 March 1999
61 years old

Director
MOORE, Anthony John
Resigned: 02 July 2004
Appointed Date: 23 March 1999
66 years old

Director
ROBERTS, Philip Bruce
Resigned: 20 September 2006
Appointed Date: 02 August 2005
83 years old

Director
WALKER, James William
Resigned: 23 March 1999
79 years old

Director
WALSH, Allen Richard
Resigned: 10 July 2014
Appointed Date: 10 September 2004
75 years old

Director
WESTON, Alan Harry
Resigned: 10 July 2014
Appointed Date: 22 June 2005
75 years old

WALKER LEISURE (UK) LIMITED Events

26 Aug 2016
Liquidators' statement of receipts and payments to 2 July 2016
08 Mar 2016
Satisfaction of charge 18 in full
31 Jul 2015
Liquidators' statement of receipts and payments to 2 July 2015
06 Jan 2015
Notice of ceasing to act as a voluntary liquidator
06 Jan 2015
Court order insolvency:re ian corfield ceasing to hold office as liquidator
...
... and 174 more events
11 Oct 1979
Accounts made up to 25 September 1977
10 Oct 1979
Accounts made up to 24 September 1978
03 Dec 1976
Accounts made up to 30 September 1975
20 May 1975
Accounts made up to 30 September 1974
26 Feb 1964
Incorporation

WALKER LEISURE (UK) LIMITED Charges

14 November 2005
Direct and third party legal charge
Delivered: 16 November 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the old market hall market street…
4 August 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 6 August 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property being walker bingo and social club green lane…
22 June 2005
Direct and third party legal charge
Delivered: 11 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 111-115 (odd) boothferry road goole t/no HS110149 by way of…
22 June 2005
Direct and third party legal charge
Delivered: 11 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The palace bingo club croft street heckmondwike t/no…
22 June 2005
Direct and third party legal charge
Delivered: 11 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The princess theatre west street hoyland t/no SYK338828. By…
22 June 2005
Legal charge over licensed premises
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 1E, queen street/albion street…
22 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a unit 11, melbourne court, millennium way…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the old market hall, market street…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings on the west side of…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Satisfied on 8 March 2016
Persons entitled: National Westminster Bank PLC
Description: The property k/a 90 to 94 nottingham road, somercotes t/no…
22 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a beaufort centre, stretchford lane…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Satisfied on 6 August 2005
Persons entitled: National Westminster Bank PLC
Description: The property k/a walkers bingo and social club, green lane…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the tivoli cinema, acre road, middleton…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 117 boothferry road, goole t/no HS147784…
22 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the bingo club, mansfield leisure park…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the essoldo cinema, high street, tunstall…
22 June 2005
Direct and third party legal charge (trustee and beneficiary)
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a the granada bingo and social club, walsall…
22 June 2005
Debenture
Delivered: 28 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 November 2004
Legal charge
Delivered: 22 November 2004
Status: Satisfied on 30 June 2005
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Property k/a bingo and social club entrance at the beaufort…
31 July 2003
Legal mortgage
Delivered: 19 August 2003
Status: Satisfied on 23 August 2005
Persons entitled: Mark Anthony Lipinski (As Security Agent for the Security Beneficiaries)
Description: The old market hall, market street, mexborough, doncaster…
31 July 2003
Cross-guarantee and debenture
Delivered: 9 August 2003
Status: Satisfied on 30 June 2005
Persons entitled: Close Securities Limited
Description: Selby central bingo club, back park street, selby t/n…
31 July 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 30 June 2005
Persons entitled: Close Securities Limited
Description: Mansfield leisure park, mansfield, nottingham t/n NT322848…
31 July 2003
Legal charge
Delivered: 9 August 2003
Status: Satisfied on 30 June 2005
Persons entitled: Close Securities Limited
Description: Mansfield leisure park, mansfield, nottingham t/n NT322848…
23 March 1999
Legal mortgage
Delivered: 2 April 1999
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: The bingo club mansfield leisure park nottingham…
23 March 1999
Mortgage debenture
Delivered: 2 April 1999
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 December 1988
Mortgage debenture
Delivered: 30 December 1988
Status: Satisfied on 5 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 October 1964
Mortgage
Delivered: 23 October 1964
Status: Satisfied on 17 March 1999
Persons entitled: National Provincial Bank LTD.
Description: "The pavillion" swallownest, yorks. Together with fixed and…