LEISURETIME (WWD) LIMITED
LONDON

Hellopages » Greater London » Westminster » W1Y 3LJ

Company number 01438280
Status Liquidation
Incorporation Date 19 July 1979
Company Type Private Limited Company
Address 7 OLD PARK LANE, MAYFAIR, LONDON, W1Y 3LJ
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Order of court to wind up; Order of court to wind up ; Court order notice of winding up. The most likely internet sites of LEISURETIME (WWD) LIMITED are www.leisuretimewwd.co.uk, and www.leisuretime-wwd.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. Leisuretime Wwd Limited is a Private Limited Company. The company registration number is 01438280. Leisuretime Wwd Limited has been working since 19 July 1979. The present status of the company is Liquidation. The registered address of Leisuretime Wwd Limited is 7 Old Park Lane Mayfair London W1y 3lj. . SMITH, Stephen Rushworth is a Secretary of the company. JIVRAJ, Naushad Nurdin is a Director of the company. SMITH, Stephen Rushworth is a Director of the company. Secretary MARSHALL, Roger Toward has been resigned. Director MARSHALL, Roger Toward has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Secretary
SMITH, Stephen Rushworth
Appointed Date: 17 February 1992

Director

Director
SMITH, Stephen Rushworth
Appointed Date: 25 February 1992
72 years old

Resigned Directors

Secretary
MARSHALL, Roger Toward
Resigned: 17 February 1992

Director
MARSHALL, Roger Toward
Resigned: 26 June 1992
75 years old

LEISURETIME (WWD) LIMITED Events

10 Feb 1994
Order of court to wind up
07 Feb 1994
Order of court to wind up

14 Dec 1993
Court order notice of winding up
20 Jul 1993
Return made up to 30/06/93; full list of members

10 May 1993
Full group accounts made up to 1 November 1992

...
... and 36 more events
11 Jun 1987
Particulars of mortgage/charge

20 Feb 1987
Registered office changed on 20/02/87 from: 23 dorset street london W1H 3FT

01 Nov 1986
Group of companies' accounts made up to 31 October 1985

24 Jun 1986
Group of companies' accounts made up to 31 October 1984

24 Jun 1986
Return made up to 20/06/85; full list of members

LEISURETIME (WWD) LIMITED Charges

24 June 1987
Memorandum of deposit and charge
Delivered: 7 July 1987
Status: Outstanding
Persons entitled: Clientcare Finance Limited
Description: All of the rights, title benefit and interest of the…
1 June 1987
Memorandum of deposit and charge by deposit of deeds
Delivered: 11 June 1987
Status: Outstanding
Persons entitled: Clientcare Finance Limited
Description: All the rights,title benefits and interest of the company…
24 February 1986
Legal charge
Delivered: 27 February 1986
Status: Outstanding
Persons entitled: Millway Leasing Limited
Description: Leases of warm air hand dryers.
14 January 1986
Charge
Delivered: 23 January 1986
Status: Outstanding
Persons entitled: Pep (UK) LTD
Description: All rights, titles, benefits and interest of the company…
5 December 1985
Charge
Delivered: 10 December 1985
Status: Outstanding
Persons entitled: Leumi Leasing (London) LTD
Description: All rights, titles, benefits and interest of the company…
25 September 1985
Charge
Delivered: 9 October 1985
Status: Outstanding
Persons entitled: Tramp Leasing Limited
Description: Charge over various sub-lease agreements as from time to…
24 September 1985
Legal charge
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Jerram Leasing Limited
Description: A charge over sub-lease rentals due from sub-lesses to…
24 September 1985
Legal charge
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Jerram Leasing Limited
Description: A charge over sub-lease rentals due from sub-lesses to…
24 September 1985
Legal charge
Delivered: 27 September 1985
Status: Outstanding
Persons entitled: Jerram Leasing Limited
Description: A charge over sub-lease rentals due from sub-leasses to…
13 August 1985
Charge
Delivered: 20 August 1985
Status: Outstanding
Persons entitled: Carolina Leasing Limited
Description: First fixed charge all the company's right title and…
26 July 1985
Legal charge
Delivered: 6 August 1985
Status: Outstanding
Persons entitled: Pk Finans International (UK) Limited
Description: Charge over sub-lease rentals to be paid to the hirer by…
12 July 1985
Charge
Delivered: 19 July 1985
Status: Outstanding
Persons entitled: Carolina Leasing Limited
Description: 1) charge to the chargee by way of first fixed charge all…
26 June 1985
Legal charge
Delivered: 27 June 1985
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: Premises situate and adjoining viking court cliftonville…
18 June 1985
Legal charge
Delivered: 21 June 1985
Status: Outstanding
Persons entitled: Pkfinaws International (UK) Limited
Description: 1750 warm air hand drying machines as detailed in attached…
25 March 1985
Legal charge
Delivered: 11 April 1985
Status: Outstanding
Persons entitled: Tramp Leasing Limited
Description: Charge over various sub-lease agreements (see doc M34 for…
19 March 1985
Legal charge
Delivered: 4 April 1985
Status: Outstanding
Persons entitled: Lovaux Leasing Limited
Description: The benefit of a lease dated 8/feb/85 and schedule 1…
22 January 1985
Debenture
Delivered: 24 January 1985
Status: Outstanding
Persons entitled: Security Pacific Finance Limited
Description: All sub-hiring agreements and the monies payable thereunder…
14 December 1984
Legal charge
Delivered: 3 January 1985
Status: Outstanding
Persons entitled: Tramp Leasing Limited
Description: Charge over various sub-lease agreements as from time to…
29 November 1984
Legal charge
Delivered: 1 December 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: L/H land & buildings, k/a, ground floor shop & premises…
7 November 1984
Debenture
Delivered: 27 November 1984
Status: Outstanding
Persons entitled: Security Pacific Finance Limited
Description: All sub-hiring agreements & monies payable thereunder…
31 October 1984
Legal charge
Delivered: 1 November 1984
Status: Outstanding
Persons entitled: Williams & Glyns Bank PLC
Description: F/H garage forecourt casino garage, bramling rd, wingham…
12 October 1984
Charge
Delivered: 13 October 1984
Status: Outstanding
Persons entitled: Leum, Leasing (UK) Limited
Description: All rights, title benefit and interest in respect of the…
21 September 1984
Mortgage
Delivered: 28 September 1984
Status: Outstanding
Persons entitled: Allied Irish Finance Company Limited
Description: F/Hold property known as garage forecourt casino garage…
26 July 1984
Mortgage
Delivered: 13 August 1984
Status: Outstanding
Persons entitled: Chartered Leasing Limited
Description: All leasing agreements, all moneys payable under the…
7 June 1984
Legal charge
Delivered: 27 June 1984
Status: Outstanding
Persons entitled: Tramp Leasing Limited
Description: Various sub-lease agreements (as from time to time varied…
29 May 1984
Legal charge
Delivered: 4 June 1984
Status: Outstanding
Persons entitled: Disem (Leasing) Limited
Description: All monies, obligations and liabilities due to the…
23 May 1984
Legal charge
Delivered: 25 May 1984
Status: Outstanding
Persons entitled: Moonbridge Shippers Limited
Description: Various hand dryers (192 in number) subject to sub-leases…
30 January 1984
Charge
Delivered: 7 February 1984
Status: Outstanding
Persons entitled: Raylease Limited
Description: All sub-leasing agreements entered into and the equipment…
24 November 1983
Legal charge
Delivered: 8 December 1983
Status: Outstanding
Persons entitled: Williams & Glynn's Bank PLC
Description: L/Hold land and buildings known as the bowling centre…
6 October 1983
Charge
Delivered: 12 October 1983
Status: Outstanding
Persons entitled: Mc Donnell Douglas Finance Corporation Limited
Description: First the full benefit of all sub leases as defined in the…
4 October 1983
Legal charge
Delivered: 10 October 1983
Status: Outstanding
Persons entitled: Countryside Securities Limited
Description: Premises known as the excel bowl, ethelbert crescent…
19 August 1983
Legal charge
Delivered: 25 August 1983
Status: Outstanding
Persons entitled: Jerram Leasing Limited
Description: A charge over sub lease rentals due in respect of equipment…
26 January 1983
Charge
Delivered: 29 January 1983
Status: Satisfied
Persons entitled: Lloyds and Scottish Trust Limited
Description: All rentals and other moneys owing to the company from…
28 April 1982
Debenture
Delivered: 4 May 1982
Status: Outstanding
Persons entitled: Williams + Glyns Bank PLC
Description: Fixed & floating charge undertaking and all property and…
26 January 1982
Debenture
Delivered: 3 February 1982
Status: Outstanding
Persons entitled: Lloyds and Scottish (Leasing) Limited
Description: All sub-hiring agreements entered into relating to goods…
4 March 1981
Single debenture
Delivered: 10 March 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…