Company NameValley Farm Camping Ground Limited
Company StatusDissolved
Company Number00464040
CategoryPrivate Limited Company
Incorporation Date28 January 1949(75 years, 3 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 December 2015(66 years, 11 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2019)
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way, Gosforth Busin
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMrs Jill Marguerite Scott
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2002)
RoleCompany Director
Correspondence Address33 Indian Mountain Road
Lakeville
Connecticutt 06039
United States
Director NameMrs Susan Elizabeth Pearce
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressOsborne House 4 Parklands Green
Fornham St Genevieve
Bury St Edmunds
Suffolk
IP28 6UH
Director NameMr Robert Henry Pawsey
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2002)
RoleSchool Teacher
Correspondence Address40 Thornbridge Road
Iver Heath
Buckinghamshire
SL0 0QD
Director NameDavid John Chaston
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2002)
RoleExecutive Director
Correspondence Address105 Holland Road
Clacton On Sea
Essex
CO15 6HB
Director NameMrs Vera Marie Elizabeth Chaston
Date of BirthOctober 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2002)
RoleCompany Director
Correspondence AddressSaxons
105 Holland Road
Clacton On Sea
Essex
CO15 6HB
Director NameJack Edward Pawsey
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years, 9 months after company formation)
Appointment Duration10 years, 1 month (resigned 17 December 2002)
RolePreist
Correspondence Address20 Addington Square
London
SE5 7JZ
Secretary NameDavid John Chaston
NationalityBritish
StatusResigned
Appointed29 October 1992(43 years, 9 months after company formation)
Appointment Duration8 years, 11 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address105 Holland Road
Clacton On Sea
Essex
CO15 6HB
Secretary NameJames Chancery McCoy
NationalityBritish
StatusResigned
Appointed25 September 2001(52 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 December 2002)
RoleCompany Director
Correspondence Address49 Gorse Lane
Clacton On Sea
Essex
CO15 4RW
Director NameAlan Castleine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(53 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 17 December 2002)
RoleCompany Director
Correspondence Address20 Beechwood Park
Hemel Hempstead
Hertfordshire
HP3 0DY
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(53 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley House Clarendon Fields
Chandlers Cross
Hertfordshire
WD3 4LH
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2002(53 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 27 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Secretary NameMr Robert James Sewell
NationalityBritish
StatusResigned
Appointed17 December 2002(53 years, 11 months after company formation)
Appointment Duration4 years, 3 months (resigned 21 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(58 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(58 years, 8 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton Blossomville
Bedford
Bedfordshire
MK43 8AL
Director NameRichard Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(58 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressBartlands
59 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(59 years, 11 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1FN
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(59 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(63 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(64 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(64 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(66 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(67 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(58 years, 2 months after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 April 2007)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed11 April 2007(58 years, 2 months after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Location

Registered Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 October 2009Delivered on: 17 October 2009
Satisfied on: 13 November 2015
Persons entitled: Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 March 2007Delivered on: 4 April 2007
Satisfied on: 15 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

Classification: Security accession deed
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 30 December 2004
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property valley farm caravan park valley road clacton on sea t/n EX63087. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2004Delivered on: 30 December 2004
Satisfied on: 7 April 2007
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Mortgage
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property valley farm caravan park valley road clacton on sea t/n EX630875.
Fully Satisfied
17 December 2002Delivered on: 20 December 2002
Satisfied on: 29 December 2004
Persons entitled: The Govenor and Company to the Bank of Scotland for Itself and as Trustee for the Securedparties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company or any othe obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
18 May 1950Delivered on: 25 May 1950
Satisfied on: 29 December 2004
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Valley farm house,valley farm cottage & land adjoining valley road clacton-on-sea essex.
Fully Satisfied
26 March 1964Delivered on: 9 April 1964
Satisfied on: 20 November 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Valley farm camping ground clacton on sea essex.
Fully Satisfied

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a members' voluntary winding up (9 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
19 July 2018Appointment of a voluntary liquidator (4 pages)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
19 July 2018Declaration of solvency (6 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
13 February 2018Confirmation statement made on 10 February 2018 with updates (4 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
24 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
22 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
17 February 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(6 pages)
7 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(6 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Termination of appointment of a director (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
15 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(44 pages)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
13 November 2015Satisfaction of charge 7 in full (1 page)
13 November 2015Satisfaction of charge 7 in full (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(7 pages)
16 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 50,000
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
7 July 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
7 July 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
7 July 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
7 July 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
7 July 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
18 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
18 February 2014Director's details changed for Nigel David Brewster on 18 September 2012 (2 pages)
18 February 2014Director's details changed for David Frank Vaughan on 1 January 2014 (2 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
(8 pages)
18 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
18 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
18 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
18 February 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
18 February 2014Director's details changed for David Frank Vaughan on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Alan Castledine on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Nigel David Brewster on 18 September 2012 (2 pages)
18 February 2014Director's details changed for Mr Alan Castledine on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Michael Clark on 5 August 2013 (3 pages)
18 February 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 50,000
(8 pages)
18 February 2014Director's details changed for David Frank Vaughan on 1 January 2014 (2 pages)
18 February 2014Director's details changed for Mr Alan Castledine on 1 January 2014 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
23 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (6 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
15 February 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 10 February 2011 (2 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (6 pages)
15 February 2011Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 10 February 2011 (2 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 11 February 2010 with a full list of shareholders (5 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
1 February 2010Full accounts made up to 31 March 2009 (12 pages)
5 November 2009Director's details changed for David Frank Vaughan on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Alan Castledine on 21 October 2009 (2 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Mr Robert James Sewell on 21 October 2009 (2 pages)
5 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (5 pages)
5 November 2009Director's details changed for Alan Castledine on 21 October 2009 (2 pages)
5 November 2009Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 21 October 2009 (2 pages)
5 November 2009Director's details changed for Mr Robert James Sewell on 21 October 2009 (2 pages)
5 November 2009Director's details changed for David Frank Vaughan on 21 October 2009 (2 pages)
5 November 2009Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 21 October 2009 (2 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
19 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed david frank vaughan (7 pages)
7 January 2009Director appointed david frank vaughan (7 pages)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
6 November 2008Director's change of particulars / martin grant / 21/10/2008 (1 page)
6 November 2008Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Director's change of particulars / martin grant / 21/10/2008 (1 page)
6 November 2008Full accounts made up to 31 March 2008 (14 pages)
6 November 2008Return made up to 21/10/08; full list of members (4 pages)
6 November 2008Return made up to 21/10/08; full list of members (4 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(4 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(4 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
9 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (22 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Full accounts made up to 31 March 2007 (22 pages)
10 December 2007Director resigned (1 page)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
7 November 2007Registered office changed on 07/11/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
7 November 2007Return made up to 21/10/07; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: sceptre court 40 tower hill london EC3N 4DX (1 page)
7 November 2007Location of debenture register (1 page)
7 November 2007Return made up to 21/10/07; full list of members (3 pages)
7 November 2007Location of register of members (1 page)
7 November 2007Location of register of members (1 page)
7 November 2007Location of debenture register (1 page)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreements etc 04/10/07
(1 page)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreements etc 04/10/07
(1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
19 April 2007Auditor's resignation (3 pages)
19 April 2007Auditor's resignation (3 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Escrow agreement 21/03/07
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Escrow agreement 21/03/07
(3 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Particulars of mortgage/charge (22 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
22 December 2006Full accounts made up to 31 March 2006 (19 pages)
22 December 2006Full accounts made up to 31 March 2006 (19 pages)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
24 October 2006Return made up to 21/10/06; full list of members (3 pages)
20 January 2006Full accounts made up to 31 March 2005 (18 pages)
20 January 2006Full accounts made up to 31 March 2005 (18 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director resigned (1 page)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
24 October 2005Return made up to 21/10/05; full list of members (3 pages)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director's particulars changed (1 page)
24 October 2005Director resigned (1 page)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
30 December 2004Particulars of mortgage/charge (14 pages)
30 December 2004Particulars of mortgage/charge (14 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
30 December 2004Particulars of mortgage/charge (9 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
4 November 2004Full accounts made up to 31 March 2004 (18 pages)
4 November 2004Full accounts made up to 31 March 2004 (18 pages)
2 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 2004Return made up to 21/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
4 February 2004Full accounts made up to 31 March 2003 (18 pages)
28 October 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
28 October 2003Return made up to 21/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(13 pages)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court waterhouse street hemel hempstead hertfordshire HP1 1FN (1 page)
12 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
12 March 2003Accounting reference date extended from 31/01/03 to 31/03/03 (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
1 March 2003Director resigned (1 page)
6 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(25 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
6 January 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(25 pages)
6 January 2003Declaration of assistance for shares acquisition (9 pages)
6 January 2003Declaration of assistance for shares acquisition (9 pages)
31 December 2002New director appointed (2 pages)
31 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
30 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Registered office changed on 22/12/02 from: valley farm caravan park valley road clacton-on-sea essex CO15 6LY (1 page)
22 December 2002Director resigned (1 page)
22 December 2002New secretary appointed;new director appointed (2 pages)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Secretary resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Director resigned (1 page)
22 December 2002Registered office changed on 22/12/02 from: valley farm caravan park valley road clacton-on-sea essex CO15 6LY (1 page)
22 December 2002New director appointed (2 pages)
22 December 2002New secretary appointed;new director appointed (2 pages)
22 December 2002Director resigned (1 page)
20 December 2002Particulars of mortgage/charge (13 pages)
20 December 2002Particulars of mortgage/charge (13 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
22 November 2002Return made up to 21/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2002Full accounts made up to 31 January 2002 (13 pages)
27 September 2002Full accounts made up to 31 January 2002 (13 pages)
6 November 2001Return made up to 21/10/01; full list of members (12 pages)
6 November 2001Return made up to 21/10/01; full list of members (12 pages)
27 September 2001Secretary resigned (1 page)
27 September 2001Secretary resigned (1 page)
27 September 2001New secretary appointed (2 pages)
27 September 2001New secretary appointed (2 pages)
3 August 2001Full accounts made up to 31 January 2001 (15 pages)
3 August 2001Full accounts made up to 31 January 2001 (15 pages)
27 October 2000Return made up to 21/10/00; full list of members (12 pages)
27 October 2000Return made up to 21/10/00; full list of members (12 pages)
19 October 2000Full accounts made up to 31 January 2000 (13 pages)
19 October 2000Full accounts made up to 31 January 2000 (13 pages)
16 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
16 November 1999Return made up to 21/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(11 pages)
24 August 1999Full accounts made up to 31 January 1999 (14 pages)
24 August 1999Full accounts made up to 31 January 1999 (14 pages)
14 December 1998Return made up to 21/10/98; no change of members (6 pages)
14 December 1998Return made up to 21/10/98; no change of members (6 pages)
7 August 1998Full accounts made up to 31 January 1998 (14 pages)
7 August 1998Full accounts made up to 31 January 1998 (14 pages)
4 December 1997Return made up to 21/10/97; full list of members (8 pages)
4 December 1997Return made up to 21/10/97; full list of members (8 pages)
28 July 1997Full accounts made up to 31 January 1997 (14 pages)
28 July 1997Full accounts made up to 31 January 1997 (14 pages)
24 October 1996Return made up to 21/10/96; no change of members (6 pages)
24 October 1996Return made up to 21/10/96; no change of members (6 pages)
24 June 1996Full accounts made up to 31 January 1996 (14 pages)
24 June 1996Full accounts made up to 31 January 1996 (14 pages)
14 November 1995Return made up to 21/10/95; full list of members (8 pages)
14 November 1995Return made up to 21/10/95; full list of members (8 pages)
31 May 1995Full accounts made up to 31 January 1995 (14 pages)
31 May 1995Full accounts made up to 31 January 1995 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (17 pages)
28 October 1994Return made up to 21/10/94; no change of members (6 pages)
28 October 1994Return made up to 21/10/94; no change of members (6 pages)
22 July 1994Full accounts made up to 31 January 1994 (14 pages)
22 July 1994Full accounts made up to 31 January 1994 (14 pages)
13 December 1993Return made up to 29/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 December 1993Return made up to 29/10/93; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 June 1993Full accounts made up to 31 January 1993 (14 pages)
16 June 1993Full accounts made up to 31 January 1993 (14 pages)
22 December 1992Accounting reference date shortened from 31/03 to 31/01 (1 page)
22 December 1992Accounting reference date shortened from 31/03 to 31/01 (1 page)
8 November 1992Return made up to 29/10/92; full list of members (7 pages)
8 November 1992Return made up to 29/10/92; full list of members (7 pages)
23 September 1992Full accounts made up to 31 March 1992 (15 pages)
23 September 1992Full accounts made up to 31 March 1992 (15 pages)
9 March 1992Registered office changed on 09/03/92 from: mayfield chambers, 93 station road, clacton on sea, essex CO15 1TN (1 page)
9 March 1992Registered office changed on 09/03/92 from: mayfield chambers, 93 station road, clacton on sea, essex CO15 1TN (1 page)
5 December 1991Return made up to 08/11/91; no change of members (6 pages)
5 December 1991Return made up to 08/11/91; no change of members (6 pages)
16 October 1991Full accounts made up to 31 March 1991 (13 pages)
16 October 1991Full accounts made up to 31 March 1991 (13 pages)
22 March 1991Secretary resigned;new secretary appointed (2 pages)
22 March 1991Secretary resigned;new secretary appointed (2 pages)
7 December 1990Full accounts made up to 31 March 1990 (14 pages)
7 December 1990Return made up to 08/11/90; full list of members (5 pages)
7 December 1990Return made up to 08/11/90; full list of members (5 pages)
7 December 1990Full accounts made up to 31 March 1990 (14 pages)
6 October 1989Return made up to 21/09/89; full list of members (6 pages)
6 October 1989Director resigned (2 pages)
6 October 1989Director resigned (2 pages)
6 October 1989Return made up to 21/09/89; full list of members (6 pages)
25 September 1989Full accounts made up to 31 March 1989 (14 pages)
25 September 1989Full accounts made up to 31 March 1989 (14 pages)
5 June 1989Director resigned;new director appointed (2 pages)
5 June 1989Director resigned;new director appointed (2 pages)
26 January 1989Return made up to 26/12/88; no change of members (6 pages)
26 January 1989Return made up to 26/12/88; no change of members (6 pages)
24 January 1989Full accounts made up to 31 March 1988 (14 pages)
24 January 1989Full accounts made up to 31 March 1988 (14 pages)
7 January 1988Return made up to 21/10/87; no change of members (6 pages)
7 January 1988Return made up to 21/10/87; no change of members (6 pages)
30 December 1987Full accounts made up to 31 March 1987 (14 pages)
30 December 1987Full accounts made up to 31 March 1987 (14 pages)
4 December 1986Return made up to 13/11/86; full list of members (6 pages)
4 December 1986Full accounts made up to 31 March 1986 (14 pages)
4 December 1986Return made up to 13/11/86; full list of members (6 pages)
4 December 1986Full accounts made up to 31 March 1986 (14 pages)
16 August 1955Declaration of satisfaction of mortgage/charge (3 pages)
16 August 1955Declaration of satisfaction of mortgage/charge (3 pages)
25 May 1950Particulars of mortgage/charge (3 pages)
25 May 1950Particulars of mortgage/charge (3 pages)
25 May 1950Particulars of mortgage/charge (3 pages)
25 May 1950Particulars of mortgage/charge (3 pages)