Dissolved
Dissolved 2017-04-11
Company Information for SOUTH AND CENTRAL PIER LIMITED
CHORLEY, LANCASHIRE, PR7,
|
Company Registration Number
00863359
Private Limited Company
Dissolved Dissolved 2017-04-11 |
Company Name | ||
---|---|---|
SOUTH AND CENTRAL PIER LIMITED | ||
Legal Registered Office | ||
CHORLEY LANCASHIRE | ||
Previous Names | ||
|
Company Number | 00863359 | |
---|---|---|
Date formed | 1965-11-05 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2017-04-11 | |
Type of accounts | FULL |
Last Datalog update: | 2019-03-08 08:24:15 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MARK LORIMER WIDDERS |
||
CRAIG JOHN HEMMINGS |
||
MARK LORIMER WIDDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ST JOHN STOTT |
Company Secretary | ||
ST JOHN STOTT |
Director | ||
DEAN LEONARD HARDING |
Director | ||
MARK LORIMER WIDDERS |
Company Secretary | ||
MARK LORIMER WIDDERS |
Director | ||
CHRISTOPHER JOHN SULLIVAN |
Director | ||
DAVID THOMAS CHAPMAN |
Director | ||
MARC WARREN ETCHES |
Director | ||
KATHRYN REVITT |
Company Secretary | ||
ERIC MELVYN KILBY |
Director | ||
KATHRYN REVITT |
Director | ||
PATRICIA ANN TAYLOR DREGENT |
Company Secretary | ||
PAUL RICHARD ASHWORTH |
Director | ||
MICHAEL RAYMOND FOSTER |
Director | ||
GARY PRESTON SHILLINGLAW |
Director | ||
DAVID HENRY GRAY |
Director | ||
DAVID WILLIAM WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLACKPOOL PLEASURE BEACH LIMITED | Director | 2016-03-01 | CURRENT | 1985-01-10 | Active | |
SOUTH COAST PIER LIMITED | Director | 2015-12-31 | CURRENT | 2015-01-28 | Dissolved 2017-05-23 | |
OASIS CASINO LIMITED | Director | 2015-12-31 | CURRENT | 1996-08-07 | Dissolved 2017-04-11 | |
GRAND PARADE PIER LIMITED | Director | 2015-12-31 | CURRENT | 1865-04-03 | Dissolved 2017-04-11 | |
CROFTON LIMITED | Director | 2015-12-31 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
SIX PIERS LIMITED | Director | 2015-12-31 | CURRENT | 1993-10-27 | Active - Proposal to Strike off | |
CUERDEN LEISURE LIMITED | Director | 2015-12-31 | CURRENT | 1995-11-17 | Active - Proposal to Strike off | |
CROWN LEISURE FINANCE LIMITED | Director | 2015-12-31 | CURRENT | 1982-02-08 | Active | |
CROWN ENTERTAINMENT CENTRES LIMITED | Director | 2015-12-31 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
PARAGON HOTELS LIMITED | Director | 2015-12-07 | CURRENT | 2015-11-03 | Active | |
LTWB LIMITED | Director | 2007-10-31 | CURRENT | 1937-11-29 | Dissolved 2015-06-23 | |
ACTIVECLAIM LIMITED | Director | 2007-10-31 | CURRENT | 1996-11-22 | Dissolved 2015-10-27 | |
LEISURE PARCS LIMITED | Director | 2006-09-14 | CURRENT | 1995-11-17 | Dissolved 2016-03-29 | |
THE BALMORAL HOTEL HARROGATE LIMITED | Director | 2005-07-15 | CURRENT | 1990-05-31 | Active | |
CLASSIC LODGES SCOTLAND LIMITED | Director | 2005-07-15 | CURRENT | 1995-08-29 | Active - Proposal to Strike off | |
GROVEFIELD HOTEL LIMITED | Director | 2005-07-15 | CURRENT | 1993-06-23 | Active | |
CLASSIC LODGES LIMITED | Director | 2005-07-15 | CURRENT | 1992-11-13 | Active | |
ENSCO 1156 LIMITED | Director | 2004-10-22 | CURRENT | 1994-09-26 | Active | |
TOWER BEACH MANAGEMENT COMPANY LIMITED | Director | 1998-02-10 | CURRENT | 1986-12-04 | Active | |
THE TREVOR HEMMINGS FOUNDATION | Director | 2018-03-20 | CURRENT | 1999-03-30 | Active | |
THE PUB ESTATE COMPANY (2018) LIMITED | Director | 2018-02-21 | CURRENT | 2018-02-21 | Active - Proposal to Strike off | |
CLASSIC LIVING LIMITED | Director | 2016-06-08 | CURRENT | 2011-07-20 | Dissolved 2017-04-11 | |
THE PUB ESTATE COMPANY (2009) LIMITED | Director | 2016-06-08 | CURRENT | 2009-03-17 | Dissolved 2017-04-11 | |
TRUST INNS LIMITED | Director | 2016-06-08 | CURRENT | 1995-01-18 | Active | |
THE BALMORAL HOTEL HARROGATE LIMITED | Director | 2016-06-08 | CURRENT | 1990-05-31 | Active | |
CLASSIC LODGES SCOTLAND LIMITED | Director | 2016-06-08 | CURRENT | 1995-08-29 | Active - Proposal to Strike off | |
NORTHERN TRUST LAND LIMITED | Director | 2016-06-08 | CURRENT | 1987-04-23 | Active | |
GROVEFIELD HOTEL LIMITED | Director | 2016-06-08 | CURRENT | 1993-06-23 | Active | |
CAIRN HOTELS LIMITED | Director | 2016-06-08 | CURRENT | 1993-03-19 | Active | |
ENSCO 1156 LIMITED | Director | 2016-06-08 | CURRENT | 1994-09-26 | Active | |
NORTHERN TRUST GROUP 1 LIMITED | Director | 2016-06-08 | CURRENT | 2014-05-09 | Active | |
PARAGON HOTELS LIMITED | Director | 2016-06-08 | CURRENT | 2015-11-03 | Active | |
CLASSIC LODGES LIMITED | Director | 2016-06-08 | CURRENT | 1992-11-13 | Active | |
TRUSTAIR LIMITED | Director | 2016-06-08 | CURRENT | 1990-04-27 | Active | |
NORTHERN TRUST COMPANY LIMITED | Director | 2016-06-08 | CURRENT | 1962-09-17 | Active | |
LANLEY DEVELOPMENTS LIMITED | Director | 2016-06-08 | CURRENT | 1988-02-29 | Active | |
NORTHERN TRUST PROPERTIES LIMITED | Director | 2016-06-08 | CURRENT | 1985-05-07 | Active | |
NORTHERN TRUST GROUP 2 LIMITED | Director | 2016-06-08 | CURRENT | 2014-05-09 | Active | |
SOUTH COAST PIER LIMITED | Director | 2015-12-31 | CURRENT | 2015-01-28 | Dissolved 2017-05-23 | |
OASIS CASINO LIMITED | Director | 2015-12-11 | CURRENT | 1996-08-07 | Dissolved 2017-04-11 | |
GRAND PARADE PIER LIMITED | Director | 2015-12-11 | CURRENT | 1865-04-03 | Dissolved 2017-04-11 | |
CROFTON LIMITED | Director | 2015-12-11 | CURRENT | 2004-03-22 | Active - Proposal to Strike off | |
SIX PIERS LIMITED | Director | 2015-12-11 | CURRENT | 1993-10-27 | Active - Proposal to Strike off | |
CROWN LEISURE FINANCE LIMITED | Director | 2015-12-11 | CURRENT | 1982-02-08 | Active | |
CROWN ENTERTAINMENT CENTRES LIMITED | Director | 2015-12-11 | CURRENT | 2006-01-23 | Active - Proposal to Strike off | |
CUERDEN LEISURE LIMITED | Director | 2015-12-10 | CURRENT | 1995-11-17 | Active - Proposal to Strike off | |
NORTHERN TRUST GROUP LIMITED | Director | 2015-07-13 | CURRENT | 1993-01-04 | Active | |
GLEADHILL HOUSE STUD LIMITED | Director | 2015-06-29 | CURRENT | 1988-10-14 | Active | |
BRAD ESTATES LIMITED | Director | 2015-04-01 | CURRENT | 1994-12-09 | Active | |
ENSCO 1057 LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-17 | Active - Proposal to Strike off | |
BRACONASH PLANT LIMITED | Director | 2010-03-15 | CURRENT | 2010-01-07 | Active - Proposal to Strike off | |
JOHN WILMAN LIMITED | Director | 2005-11-24 | CURRENT | 1990-03-01 | Dissolved 2015-06-16 | |
ANDERTON & KITCHEN (PLANT HIRE) LIMITED | Director | 2005-08-16 | CURRENT | 1987-12-24 | Dissolved 2017-04-11 | |
VICTORY PARK HOLDINGS LIMITED | Director | 2005-07-26 | CURRENT | 1994-07-22 | Active - Proposal to Strike off | |
HEMWAY LIMITED | Director | 2005-07-15 | CURRENT | 1991-09-20 | Active | |
PENNYBRIDGE LIMITED | Director | 2005-05-18 | CURRENT | 2005-03-29 | Dissolved 2017-03-14 | |
PENNYROAD LIMITED | Director | 2005-02-25 | CURRENT | 2004-11-26 | Dissolved 2016-06-14 | |
ANDERTON & KITCHEN LIMITED | Director | 2003-03-28 | CURRENT | 1975-10-22 | Active | |
AMBROSE HIRE LIMITED | Director | 2003-03-28 | CURRENT | 1979-02-12 | Active | |
GUILD VENTURES LIMITED | Director | 2003-01-03 | CURRENT | 1995-09-13 | Active - Proposal to Strike off | |
PREMIER DECORATIVE PRODUCTS LIMITED | Director | 2002-11-11 | CURRENT | 1991-07-19 | Active | |
EDENBRIDGE MILLS LIMITED | Director | 2002-11-11 | CURRENT | 1994-02-24 | Dissolved 2015-07-21 | |
LTWB LIMITED | Director | 1999-09-01 | CURRENT | 1937-11-29 | Dissolved 2015-06-23 | |
ACTIVECLAIM LIMITED | Director | 1999-09-01 | CURRENT | 1996-11-22 | Dissolved 2015-10-27 | |
LEISURE PARCS LIMITED | Director | 1998-09-02 | CURRENT | 1995-11-17 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 10.675 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 10.675 | |
SH19 | 17/02/16 STATEMENT OF CAPITAL GBP 10.675 | |
CAP-SS | SOLVENCY STATEMENT DATED 05/02/16 | |
RES13 | REDUCE SHARE PREM A/C 05/02/2016 | |
RES06 | REDUCE ISSUED CAPITAL 05/02/2016 | |
AR01 | 29/12/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR CRAIG JOHN HEMMINGS | |
AP03 | SECRETARY APPOINTED MR MARK LORIMER WIDDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ST STOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ST STOTT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
AP01 | DIRECTOR APPOINTED MR MARK LORIMER WIDDERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
RES15 | CHANGE OF NAME 17/09/2015 | |
CERTNM | COMPANY NAME CHANGED BLACKPOOL PIER COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 27/09/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEAN HARDING | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 685 | |
AR01 | 29/12/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/14 | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 685 | |
AR01 | 29/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/13 | |
AR01 | 29/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/12 | |
AR01 | 29/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AR01 | 29/12/10 FULL LIST | |
RES01 | ADOPT ARTICLES 31/12/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/03/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 29/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ST JOHN STOTT / 20/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LEONARD HARDING / 20/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ST JOHN STOTT / 20/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/03/09 | |
363a | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK WIDDERS | |
288b | APPOINTMENT TERMINATED SECRETARY MARK WIDDERS | |
225 | CURREXT FROM 31/12/2008 TO 31/03/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/07 | |
288a | DIRECTOR APPOINTED DEAN LEONARD HARDING | |
288a | SECRETARY APPOINTED ST JOHN STOTT | |
287 | REGISTERED OFFICE CHANGED ON 08/04/2008 FROM SAGAR HOUSE ECCLESTON CHORLEY LANCASHIRE PR7 5PH | |
363a | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 97 CHURCH STREET BLACKPOOL LANCASHIRE FY1 1HL | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363(287) | REGISTERED OFFICE CHANGED ON 20/01/00 | |
363s | RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/12/99 FROM: WINTER GARDENS CHURCH STREET BLACKPOOL FY1 1HW | |
363s | RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 15 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | TRUSTHOUSE FORTE HOTELS LIMITED | |
DEBENTURE | Satisfied | FIRST NATIONAL BOSTON LIMITED | |
DEBENTURE | Satisfied | CREDITANSTALT BANKVEREIN | |
DEBENTURE | Satisfied | BANK OF MONTREAL | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | FIRST NATIONAL BOSTON LIMITED |
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOUTH AND CENTRAL PIER LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SOUTH AND CENTRAL PIER LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |