BOOMERANG LEISURE LIMITED
DROITWICH WORCESTER BLINDS LIMITED

Hellopages » Worcestershire » Wychavon » WR9 9AJ

Company number 03695144
Status Liquidation
Incorporation Date 14 January 1999
Company Type Private Limited Company
Address 11 ROMAN WAY BUSINESS CENTRE, BERRY HILL, DROITWICH, WORCESTER, WR9 9AJ
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Liquidators' statement of receipts and payments to 16 April 2017; Registered office address changed from Hillcairne House St. Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017; Liquidators' statement of receipts and payments to 16 April 2016. The most likely internet sites of BOOMERANG LEISURE LIMITED are www.boomerangleisure.co.uk, and www.boomerang-leisure.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Boomerang Leisure Limited is a Private Limited Company. The company registration number is 03695144. Boomerang Leisure Limited has been working since 14 January 1999. The present status of the company is Liquidation. The registered address of Boomerang Leisure Limited is 11 Roman Way Business Centre Berry Hill Droitwich Worcester Wr9 9aj. . PINCHES, Craig is a Secretary of the company. PINCHES, Craig is a Director of the company. PINCHES, Darren is a Director of the company. Secretary OAKLEY SECRETARIAL SERVICES LIMITED has been resigned. Director FERGUSON, Richard has been resigned. Director ROBINSON, Paul James has been resigned. Director WALDEN, Antony Lewis has been resigned. Director WALDEN, Julian Mark has been resigned. Director WALDEN, Philip John has been resigned. Director OAKLEY CORPORATE DOCTORS LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
PINCHES, Craig
Appointed Date: 15 January 2001

Director
PINCHES, Craig
Appointed Date: 15 January 2001
61 years old

Director
PINCHES, Darren
Appointed Date: 15 January 2001
59 years old

Resigned Directors

Secretary
OAKLEY SECRETARIAL SERVICES LIMITED
Resigned: 15 January 2001
Appointed Date: 14 January 1999

Director
FERGUSON, Richard
Resigned: 20 September 2006
Appointed Date: 24 October 2005
60 years old

Director
ROBINSON, Paul James
Resigned: 25 March 2011
Appointed Date: 13 December 2004
69 years old

Director
WALDEN, Antony Lewis
Resigned: 06 August 1999
Appointed Date: 02 February 1999
58 years old

Director
WALDEN, Julian Mark
Resigned: 06 August 1999
Appointed Date: 02 February 1999
55 years old

Director
WALDEN, Philip John
Resigned: 06 August 1999
Appointed Date: 02 February 1999
59 years old

Director
OAKLEY CORPORATE DOCTORS LIMITED
Resigned: 02 February 1999
Appointed Date: 14 January 1999

BOOMERANG LEISURE LIMITED Events

15 May 2017
Liquidators' statement of receipts and payments to 16 April 2017
25 Jan 2017
Registered office address changed from Hillcairne House St. Andrews Road Droitwich Worcestershire WR9 8DJ to 11 Roman Way Business Centre Berry Hill Droitwich Worcester WR9 9AJ on 25 January 2017
04 May 2016
Liquidators' statement of receipts and payments to 16 April 2016
30 Apr 2015
Registered office address changed from Bushwackers Trinity Street Worcester WR1 2PN to Hillcairne House St. Andrews Road Droitwich Worcestershire WR9 8DJ on 30 April 2015
30 Apr 2015
Statement of affairs with form 4.19
...
... and 67 more events
17 Feb 1999
New director appointed
17 Feb 1999
New director appointed
17 Feb 1999
New director appointed
17 Feb 1999
Registered office changed on 17/02/99 from: the oakley kidderminster road droitwich worcestershire WR9 9AY
14 Jan 1999
Incorporation

BOOMERANG LEISURE LIMITED Charges

4 May 2006
Legal charge over licensed premises
Delivered: 10 May 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H land being 4, 5 & 5A new street and buildings on the…
28 February 2006
Rent deposit deed
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Northern Leisure Limited
Description: All those monies standing for the time being to the credit…
4 May 2001
Mortgage debenture
Delivered: 12 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…