Company NamePavilion Leisure Plc
DirectorsNadir Pyrali Lalani and Dermot Christopher Augustine Fitzpatrick
Company StatusRECEIVERSHIP
Company NumberSC005064
CategoryPublic Limited Company
Incorporation Date8 April 1902(122 years, 2 months ago)

Directors

Director NameNadir Pyrali Lalani
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1989(87 years after company formation)
Appointment Duration35 years, 2 months
RoleHotelier
Correspondence AddressWildwoods
Enfield
Middlesex
Secretary NameChristopher Aubrey Nolan Burt
NationalityBritish
StatusCurrent
Appointed14 April 1990(88 years after company formation)
Appointment Duration34 years, 1 month
RoleCompany Director
Correspondence Address31 Waterford Road
London
SW6 2DT
Director NameMr Dermot Christopher Augustine Fitzpatrick
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusCurrent
Appointed21 September 1990(88 years, 6 months after company formation)
Appointment Duration33 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Lock Road
Marlow
Buckinghamshire
SL7 1QW
Director NameRobin Frederick Blunden
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(86 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 April 1990)
RoleStockbroker
Correspondence AddressLittlebrook Farm
Brook
Surrey
GU8 5LB
Director NameAlastair Peter McEwen
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(86 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 March 1989)
RoleHotelier
Correspondence AddressStone Close
Shipton On Cherwell
Kidlington
Oxfordshire
OX5 1JL
Director NameMr Michael Charles Porter
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1988(86 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 October 1991)
RoleHotelier
Correspondence AddressChilbrook Cottage
Barnard Gate
Witney
Oxon
OX8 6XD
Director NameMr John Edward Bailey
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(87 years after company formation)
Appointment Duration1 year, 5 months (resigned 04 September 1990)
RoleChartered
Country of ResidenceEngland
Correspondence AddressWincholme
80 Watchet Lane Holmer Green
High Wycombe
Buckinghamshire
HP15 6UH
Director NameMr Anthony Ernest Felix Fownes
Date of BirthJuly 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(87 years after company formation)
Appointment Duration1 year (resigned 14 April 1990)
RoleHotelier
Correspondence Address5 Watford Road
St Albans
Hertfordshire
AL1 2AA
Director NameMr Michael John Eyre Ievers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(87 years after company formation)
Appointment Duration1 year (resigned 14 April 1990)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Gillhurst Road
Harbourne
Birmingham
West Midlands
B17 8PA
Director NameSean Patrick Oneil
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(87 years after company formation)
Appointment Duration4 months, 1 week (resigned 28 July 1989)
RoleHotelier
Correspondence AddressFrith House
Hervines Road
Amersham
Bucks
HP6 5HS
Director NameDavid Allen Stokes
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(87 years after company formation)
Appointment Duration1 year (resigned 14 April 1990)
RoleConsultant
Correspondence Address5 Woodlands
Tebworth
Leighton Buzzard
Bedfordshire
LU7 9QR
Director NameMichael Watkins
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1989(87 years after company formation)
Appointment Duration1 year (resigned 14 April 1990)
RoleFinance Executive
Correspondence Address72 Benhams Drive
Horley
Surrey
RH6 8QU
Secretary NameMr John Edward Bailey
NationalityBritish
StatusResigned
Appointed20 March 1989(87 years after company formation)
Appointment Duration1 year (resigned 14 April 1990)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWincholme
80 Watchet Lane Holmer Green
High Wycombe
Buckinghamshire
HP15 6UH
Director NameAnthony David Canning-Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1990(88 years after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 1990)
RoleCompany Director
Correspondence AddressLarchwood Deadhearn Lane
Chalfont St Giles
Buckinghamshire
HP8 4HG
Director NameGeorge Tincey Victor Martin
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1990(88 years after company formation)
Appointment Duration5 months, 1 week (resigned 21 September 1990)
RoleCompany Director
Correspondence AddressHadley House Oakhurst Avenue
West Common
Harpenden
Hertfordshire
AL5 2ND
Director NamePeter George Eyles
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1990(88 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 08 March 1991)
RoleCompany Director
Correspondence Address5 Meldon Close
London
SW6 2AQ

Location

Registered Address65 Renfield Street
Glasgow
G2 1NS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts31 October 1989 (34 years, 6 months ago)
Next Accounts Due31 May 1991 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Returns

Next Return Due22 August 2016 (overdue)

Charges

6 March 1989Delivered on: 24 May 1989
Persons entitled: Allied Irish Banks PLC

Classification: Mortgage debenture
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
6 March 1989Delivered on: 24 May 1989
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Hawkstone park hotel weston-under-redcastle shrewsbury, shropshire.
Outstanding
6 March 1989Delivered on: 22 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
20 February 1989Delivered on: 10 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Potters lane, aston, birmingham.
Outstanding
20 February 1989Delivered on: 10 March 1989
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All sums due or to become due.
Particulars: Aston hippodrome, high st. Aston, birmingham, west midlands.
Outstanding
8 August 1990Delivered on: 15 August 1990
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All sums due or to become due.
Particulars: Hawkstone lodge weston under redcastle shropshire.
Outstanding
31 July 1981Delivered on: 11 August 1981
Satisfied on: 20 April 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Pavilion theatre renfield street, glasgow.
Fully Satisfied
16 June 1981Delivered on: 26 June 1981
Satisfied on: 12 May 1989
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
5 September 2000Notice of ceasing to act as receiver or manager (3 pages)
5 September 2000Notice of ceasing to act as receiver or manager (3 pages)
31 March 1998Receiver/Manager's abstract of receipts and payments (2 pages)
31 March 1998Receiver/Manager's abstract of receipts and payments (2 pages)
3 June 1997Receiver/Manager's abstract of receipts and payments (2 pages)
3 June 1997Receiver/Manager's abstract of receipts and payments (2 pages)
21 May 1996Receiver/Manager's abstract of receipts and payments (2 pages)
21 May 1996Receiver/Manager's abstract of receipts and payments (2 pages)
10 May 1995Receiver/Manager's abstract of receipts and payments (2 pages)
10 May 1995Receiver/Manager's abstract of receipts and payments (2 pages)
28 March 1991Notice of the appointment of receiver by a holder of a floating charge (3 pages)
28 March 1991Notice of the appointment of receiver by a holder of a floating charge (3 pages)
24 July 1990Return made up to 14/04/90; full list of members (18 pages)
24 July 1990Return made up to 14/04/90; full list of members (18 pages)
8 May 1990Full group accounts made up to 31 October 1989 (32 pages)
8 May 1990Full group accounts made up to 31 October 1989 (32 pages)
5 December 1988Memorandum and Articles of Association (83 pages)
5 December 1988Memorandum and Articles of Association (83 pages)
24 June 1987Return made up to 10/06/87; full list of members (16 pages)
24 June 1987Return made up to 10/06/87; full list of members (16 pages)