PALADIN LEISURE LIMITED
WANTAGE

Hellopages » Oxfordshire » Vale of White Horse » OX12 9FA

Company number 04656972
Status Active
Incorporation Date 5 February 2003
Company Type Private Limited Company
Address T2 SOUTHERN UNIT GROVE TECHNOLOGY PARK, DOWNSVIEW ROAD, WANTAGE, OXFORDSHIRE, UNITED KINGDOM, OX12 9FA
Home Country United Kingdom
Nature of Business 93130 - Fitness facilities
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to T2 Southern Unit Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA on 15 February 2017; Satisfaction of charge 6 in full. The most likely internet sites of PALADIN LEISURE LIMITED are www.paladinleisure.co.uk, and www.paladin-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eight months. The distance to to Kintbury Rail Station is 14 miles; to Charlbury Rail Station is 18.6 miles; to Kingham Rail Station is 22 miles; to Bicester North Rail Station is 24.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Paladin Leisure Limited is a Private Limited Company. The company registration number is 04656972. Paladin Leisure Limited has been working since 05 February 2003. The present status of the company is Active. The registered address of Paladin Leisure Limited is T2 Southern Unit Grove Technology Park Downsview Road Wantage Oxfordshire United Kingdom Ox12 9fa. The company`s financial liabilities are £3.82k. It is £-22.85k against last year. The cash in hand is £75.11k. It is £65.3k against last year. And the total assets are £87.72k, which is £0.15k against last year. AUCHINVOLE, Lisa Caroline is a Director of the company. Secretary AUCHINVOLE, Jason William Frank has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director AUCHINVOLE, Jason William Frank has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fitness facilities".


paladin leisure Key Finiance

LIABILITIES £3.82k
-86%
CASH £75.11k
+665%
TOTAL ASSETS £87.72k
+0%
All Financial Figures

Current Directors

Director
AUCHINVOLE, Lisa Caroline
Appointed Date: 05 February 2003
54 years old

Resigned Directors

Secretary
AUCHINVOLE, Jason William Frank
Resigned: 04 February 2009
Appointed Date: 05 February 2003

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Director
AUCHINVOLE, Jason William Frank
Resigned: 12 November 2013
Appointed Date: 05 February 2003
54 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 05 February 2003
Appointed Date: 05 February 2003

Persons With Significant Control

Mrs Lisa Caroline Auchinvole
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

PALADIN LEISURE LIMITED Events

15 Feb 2017
Confirmation statement made on 5 February 2017 with updates
15 Feb 2017
Registered office address changed from C/O Smiths Accountants Unit 114 Boston House Grove Technology Park Wantage Oxon OX12 9FF to T2 Southern Unit Grove Technology Park Downsview Road Wantage Oxfordshire OX12 9FA on 15 February 2017
08 Dec 2016
Satisfaction of charge 6 in full
22 Oct 2016
Satisfaction of charge 1 in full
22 Oct 2016
Satisfaction of charge 4 in full
...
... and 51 more events
18 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

18 Feb 2003
Resolutions
  • ELRES ‐ Elective resolution

11 Feb 2003
Secretary resigned
11 Feb 2003
Director resigned
05 Feb 2003
Incorporation

PALADIN LEISURE LIMITED Charges

26 August 2016
Charge code 0465 6972 0007
Delivered: 26 August 2016
Status: Outstanding
Persons entitled: Santander UK PLC
Description: All that leasehold property known as southern unit, T2…
26 September 2005
Debenture
Delivered: 27 September 2005
Status: Satisfied on 8 December 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2004
Rent deposit deed
Delivered: 23 July 2004
Status: Satisfied on 22 October 2016
Persons entitled: Grove Park Properties Limited
Description: £50,000.
21 July 2004
Legal charge
Delivered: 22 July 2004
Status: Satisfied on 22 October 2016
Persons entitled: National Westminster Bank PLC
Description: Southern unit T2 hangar grove technology park wantage…
18 March 2004
Supplemental chattel mortgage
Delivered: 24 March 2004
Status: Satisfied on 22 October 2016
Persons entitled: State Securities PLC
Description: 6 x bike exc 700 p led tgs o - s/nos: 03001504, 03001502…
18 March 2004
Supplemental chattel mortgage
Delivered: 24 March 2004
Status: Satisfied on 22 October 2016
Persons entitled: State Securities PLC
Description: Female wc: range of 2 retro wc cubicles between walls…
8 January 2004
Debenture
Delivered: 16 January 2004
Status: Satisfied on 22 October 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…