Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Thomas William Starkie Croft |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 October 1995) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Tanyard Higher Road Longridge Lancashire PR3 3TA |
Director Name | Mr David Bell |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 1994) |
Role | Wine And Spirit Merchant |
Correspondence Address | 210 Garstang Road Fulwood Preston Lancashire PR2 4RD |
Secretary Name | Mr David Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 November 1991(18 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months (resigned 21 November 1994) |
Role | Company Director |
Correspondence Address | 210 Garstang Road Fulwood Preston Lancashire PR2 4RD |
Director Name | Mr John Charles Morphet |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(21 years after company formation) |
Appointment Duration | 11 years, 6 months (resigned 16 June 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmore House Hale Milnthorpe Cumbria LA7 7BP |
Secretary Name | Mr John Charles Morphet |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(21 years after company formation) |
Appointment Duration | 11 months, 1 week (resigned 27 October 1995) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hallmore House Hale Milnthorpe Cumbria LA7 7BP |
Secretary Name | Emma Louise Wetherley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1995(22 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 June 1996) |
Role | Personal Assistant |
Correspondence Address | 19 Winster Park Lancaster Lancashire LA1 5TH |
Secretary Name | Valerie Roase Leake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(22 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 08 November 2002) |
Role | Secretary |
Correspondence Address | 1 Rose Cottage Soutergate Kirkby In Furness Cumbria LA17 7TN |
Director Name | Mr Graham Robert Hodgson |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(29 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 13 June 2008) |
Role | Chief Executive |
Correspondence Address | 5 Mount Avenue Bare Morecambe Lancashire LA4 6DJ |
Secretary Name | Mr Paul Rossiter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 November 2002(29 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 25 March 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hazelmere Road Fulwood Preston Lancashire PR2 9UN |
Director Name | Beverley Jayne Dixon |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynburn Lindale Grange Over Sands Cumbria LA11 6LF |
Director Name | Mr Ian David Gaskell |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(32 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 June 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Geytescales Lewth Lane Catford Preston Lancashire PR4 0TE |
Director Name | Mr Nigel Byron Wimpenny |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2006(32 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 24 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Hartington Road St Helens Merseyside WA10 6AF |
Director Name | Mr Andrew John Stevenson |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2008(34 years, 11 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 January 2009) |
Role | Chief Executive |
Country of Residence | Scotland |
Correspondence Address | Dalmore House Auchendinny Penicuik Midlothian EH26 0ND Scotland |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(42 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2008(34 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 26 September 2013) |
Correspondence Address | 100 Barbirolli Square Manchester M2 3AB |
Secretary Name | T & H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 September 2013(39 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | southlakeland-caravan.co.uk |
---|
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
6k at £1 | South Lakeland Parks LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£581,000 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
22 November 2002 | Delivered on: 3 December 2002 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee (the security trustee) for the liabilities of the security beneficiaries. 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 |
---|---|
19 February 1994 | Delivered on: 23 February 1994 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land at sand gap farm broughton in furness cumbria. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
16 January 1993 | Delivered on: 25 January 1993 Satisfied on: 11 December 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
11 January 1993 | Delivered on: 15 January 1993 Satisfied on: 21 December 1996 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eccle riggs hotel, foxfield road, broughton in furness, cumbria together with all fixtures and fittings now or at any time hereafter on the property and the benefits of all rights licences and the goodwill in relation to the business. Fully Satisfied |
7 February 1992 | Delivered on: 13 February 1992 Satisfied on: 21 May 1993 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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 |
10 January 1985 | Delivered on: 12 January 1985 Satisfied on: 21 August 1993 Persons entitled: Williams and Glyns Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land containing 28,741 acres or thereabouts situate at eccle riggs broughton in furness south lakeland cumbria tog with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 tog with plant machinery fixtures implements and utensils. Fully Satisfied |
14 December 1983 | Delivered on: 16 December 1983 Satisfied on: 26 June 1992 Persons entitled: Scottish & Newcastle Breweries PLC Classification: Legal charge Secured details: £18,311 and all monies due or to become due from the company to the chargee on account current or stated for goods supplied or otherwise. Particulars: Private hotel with the buildings and land k/a the eccle riggs private hotel broughton in furness. Fully Satisfied |
12 March 1980 | Delivered on: 13 March 1980 Satisfied on: 11 December 2002 Persons entitled: English Tourist Board Classification: Debenture Secured details: £3,520 and further advances from the company to the chargee under the terms of a loan agreement dated 12/3/1980. Particulars: F/H land and buildings known as the eccle riggs hotel, foxfield road, broughton-in-furness, cumbria together with the adjoining parcels of land by way of a floating charge over the (see doc M23). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 September 2013 | Delivered on: 30 September 2013 Satisfied on: 13 November 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: The company, as continuing security for the payment, discharge and performance of all the secured obligations charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; and. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2.. notification of addition to or amendment of charge. Fully Satisfied |
19 June 2006 | Delivered on: 29 June 2006 Satisfied on: 15 December 2007 Persons entitled: Anglo Irish Bank Corporation PLC (As Security Trustee for the Security Beneficiaries) Classification: Deed of accession Secured details: All monies due or to become due from any obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 59,740 ordinary shares of £1 each held by lake district leisure pursuits limited and all present and future right title and interest in and to the assets. See the mortgage charge document for full details. Fully Satisfied |
17 March 2006 | Delivered on: 3 April 2006 Satisfied on: 20 July 2006 Persons entitled: Barclays Bank PLC (The Security Agent) as Agent and Trustee for the Secured Parties Classification: A security agreement Secured details: All monies due or to become due from the company to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land investments plant and machinery credit balance insurances other contracts and intellectual property and by way of floating charge all assets not otherwise effectively mortgaged charged or assigned. See the mortgage charge document for full details. Fully Satisfied |
16 September 2004 | Delivered on: 28 September 2004 Satisfied on: 20 July 2006 Persons entitled: National Westminster Bank PLC (The Security Trustee) Classification: Amendment deed Secured details: All monies due or to become due from the company to the chargee, the agent and/or the security beneficiaries on any account whatsoever. Particulars: The facilities agreement entered into from time to time between the company and/or any other company or companies or any subsidiary or holding company of the company with any one or more of the agent. See the mortgage charge document for full details. Fully Satisfied |
13 March 1974 | Delivered on: 19 March 1974 Satisfied on: 21 August 1993 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Eccle riggs private hotel in the parish of broughton-in-furness, in the county of lancaster tog. With 2 pieces of land adj. The property. Tog. With all fixtures (see doc. 13). Fully Satisfied |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
13 November 2015 | Delivered on: 16 November 2015 Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
31 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Declaration of solvency (6 pages) |
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
10 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
27 June 2018 | Satisfaction of charge 011425600015 in full (1 page) |
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Resolutions
|
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
15 December 2017 | Registered 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 2017 | Registered 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) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
21 November 2017 | Register 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) |
21 November 2017 | Register(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) |
21 November 2017 | Register(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) |
21 November 2017 | Register 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) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (15 pages) |
6 June 2017 | Registration of charge 011425600015, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 011425600015, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 011425600014 in full (4 pages) |
24 April 2017 | Satisfaction of charge 011425600014 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Termination of appointment of a director (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
15 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
15 December 2015 | Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
1 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-01
|
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 011425600014, created on 13 November 2015 (103 pages) |
16 November 2015 | Registration of charge 011425600014, created on 13 November 2015 (103 pages) |
13 November 2015 | Satisfaction of charge 011425600013 in full (1 page) |
13 November 2015 | Satisfaction of charge 011425600013 in full (1 page) |
11 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (11 pages) |
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Frank Vaughan on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Nigel David Brewster on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr Michael Clark on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
23 September 2014 | Director's details changed for Mr David Boden on 7 February 2014 (2 pages) |
7 July 2014 | Full accounts made up to 31 January 2014 (11 pages) |
7 July 2014 | Full accounts made up to 31 January 2014 (11 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
6 June 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (3 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
19 February 2014 | Auditor's resignation (2 pages) |
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
21 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
21 November 2013 | Full accounts made up to 31 January 2013 (14 pages) |
14 October 2013 | Appointment of Nigel David Brewter as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
14 October 2013 | Appointment of Alan Castledine as a director (3 pages) |
14 October 2013 | Appointment of David Frank Vaughan as a director (3 pages) |
14 October 2013 | Appointment of David Boden as a director (3 pages) |
14 October 2013 | Appointment of David Boden as a director (3 pages) |
14 October 2013 | Appointment of Nigel David Brewter as a director (3 pages) |
14 October 2013 | Appointment of Michael Clark as a director (3 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Termination of appointment of A G Secretarial Limited as a secretary (2 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
11 October 2013 | Appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary (3 pages) |
10 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
10 October 2013 | Termination of appointment of Nigel Wimpenny as a director (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
2 October 2013 | Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2 October 2013 (2 pages) |
30 September 2013 | Registration of charge 011425600013 (48 pages) |
30 September 2013 | Registration of charge 011425600013 (48 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
26 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
2 October 2012 | Full accounts made up to 31 January 2012 (16 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
30 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (4 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (16 pages) |
31 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (14 pages) |
1 November 2010 | Full accounts made up to 31 January 2010 (14 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
11 January 2010 | Annual return made up to 26 November 2009 with a full list of shareholders (4 pages) |
8 January 2010 | Full accounts made up to 31 January 2009 (14 pages) |
8 January 2010 | Full accounts made up to 31 January 2009 (14 pages) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
14 August 2009 | Registered office changed on 14/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
3 March 2009 | Appointment terminated director andrew stevenson (1 page) |
26 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
26 November 2008 | Return made up to 26/11/08; full list of members (3 pages) |
15 October 2008 | Director appointed andrew john stevenson (3 pages) |
15 October 2008 | Director appointed andrew john stevenson (3 pages) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
11 August 2008 | Appointment terminated director graham hodgson (1 page) |
11 August 2008 | Appointment terminated director ian gaskell (1 page) |
11 August 2008 | Appointment terminated director beverley dixon (1 page) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
14 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
14 July 2008 | Full accounts made up to 31 January 2008 (13 pages) |
14 July 2008 | Director's change of particulars / ian gaskell / 16/03/2008 (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from helme bank,, helme lane natland kendal cumbria LA9 7PS (1 page) |
4 April 2008 | Registered office changed on 04/04/2008 from helme bank,, helme lane natland kendal cumbria LA9 7PS (1 page) |
4 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
4 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
4 April 2008 | Secretary appointed a g secretarial LIMITED (2 pages) |
4 April 2008 | Appointment terminated secretary paul rossiter (1 page) |
21 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
21 December 2007 | Return made up to 26/11/07; full list of members (3 pages) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 December 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
10 December 2007 | Declaration of assistance for shares acquisition (17 pages) |
6 December 2007 | Resolutions
|
6 December 2007 | Resolutions
|
30 September 2007 | Full accounts made up to 31 January 2007 (19 pages) |
30 September 2007 | Full accounts made up to 31 January 2007 (19 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
6 December 2006 | Return made up to 26/11/06; full list of members (3 pages) |
19 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
19 September 2006 | Full accounts made up to 31 January 2006 (12 pages) |
15 September 2006 | Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: fallbarrow park rayrigg road windermere cumbria LA23 3DL (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 July 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: falbarrow park rayrigg road bowness on windermere windermere LA23 3DL (1 page) |
5 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
5 July 2006 | Declaration of assistance for shares acquisition (14 pages) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
29 June 2006 | Particulars of mortgage/charge (12 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | Resolutions
|
27 June 2006 | New director appointed (3 pages) |
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | New director appointed (6 pages) |
27 June 2006 | New director appointed (2 pages) |
27 June 2006 | New director appointed (3 pages) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page) |
26 June 2006 | Director resigned (1 page) |
26 June 2006 | Registered office changed on 26/06/06 from: south lakeland house main A6 yealand redmayne carnforth lancashire LA5 9RN (1 page) |
26 June 2006 | Director resigned (1 page) |
3 April 2006 | Particulars of mortgage/charge (17 pages) |
3 April 2006 | Particulars of mortgage/charge (17 pages) |
10 March 2006 | Resolutions
|
10 March 2006 | Resolutions
|
19 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
19 December 2005 | Return made up to 26/11/05; full list of members (2 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
5 December 2005 | Full accounts made up to 31 January 2005 (11 pages) |
30 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
30 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
28 September 2004 | Particulars of mortgage/charge (7 pages) |
24 September 2004 | Resolutions
|
24 September 2004 | Resolutions
|
12 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
12 August 2004 | Full accounts made up to 31 January 2004 (11 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
4 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
3 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
3 January 2003 | Return made up to 26/11/02; full list of members (6 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2002 | Particulars of mortgage/charge (5 pages) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New director appointed (2 pages) |
15 November 2002 | New secretary appointed (2 pages) |
15 November 2002 | Secretary resigned (1 page) |
15 November 2002 | New secretary appointed (2 pages) |
6 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
6 September 2002 | Full accounts made up to 31 January 2002 (8 pages) |
20 December 2001 | Company name changed hechinus LIMITED\certificate issued on 20/12/01 (2 pages) |
20 December 2001 | Company name changed hechinus LIMITED\certificate issued on 20/12/01 (2 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
4 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (8 pages) |
20 November 2001 | Full accounts made up to 31 January 2001 (8 pages) |
28 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
28 November 2000 | Return made up to 26/11/00; full list of members (6 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
23 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 January 1999 (8 pages) |
6 December 1999 | Accounts for a dormant company made up to 31 January 1999 (8 pages) |
30 November 1999 | Return made up to 26/11/99; full list of members
|
30 November 1999 | Return made up to 26/11/99; full list of members
|
24 January 1999 | Return made up to 26/11/98; full list of members
|
24 January 1999 | Return made up to 26/11/98; full list of members
|
27 July 1998 | Accounts for a dormant company made up to 31 January 1998 (12 pages) |
27 July 1998 | Accounts for a dormant company made up to 31 January 1998 (12 pages) |
29 December 1997 | Return made up to 26/11/97; no change of members (6 pages) |
29 December 1997 | Return made up to 26/11/97; no change of members (6 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (18 pages) |
3 December 1997 | Full accounts made up to 31 January 1997 (18 pages) |
29 April 1997 | Return made up to 26/11/96; no change of members (4 pages) |
29 April 1997 | Return made up to 26/11/96; no change of members (4 pages) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 December 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
19 November 1996 | Accounts for a small company made up to 31 January 1996 (8 pages) |
7 November 1996 | Company name changed eccle riggs manor hotel LIMITED\certificate issued on 08/11/96 (2 pages) |
7 November 1996 | Company name changed eccle riggs manor hotel LIMITED\certificate issued on 08/11/96 (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
22 July 1996 | New secretary appointed (2 pages) |
26 June 1996 | Secretary resigned (1 page) |
26 June 1996 | Secretary resigned (1 page) |
11 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
11 January 1996 | Accounts for a small company made up to 31 January 1995 (8 pages) |
5 January 1996 | Return made up to 26/11/95; full list of members
|
5 January 1996 | Return made up to 26/11/95; full list of members
|
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | Director resigned (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
21 November 1995 | New secretary appointed (2 pages) |
6 February 1995 | Company name changed hechinus LIMITED\certificate issued on 07/02/95 (2 pages) |
6 February 1995 | Company name changed hechinus LIMITED\certificate issued on 07/02/95 (2 pages) |
3 February 1995 | Return made up to 26/11/94; full list of members
|
3 February 1995 | Return made up to 26/11/94; full list of members
|
15 December 1993 | Return made up to 26/11/93; full list of members (6 pages) |
15 December 1993 | Return made up to 26/11/93; full list of members (6 pages) |
14 December 1992 | Return made up to 26/11/92; no change of members (6 pages) |
14 December 1992 | Return made up to 26/11/92; no change of members (6 pages) |
2 March 1976 | Memorandum and Articles of Association (10 pages) |
2 March 1976 | Memorandum and Articles of Association (10 pages) |
31 October 1973 | Certificate of incorporation (1 page) |
31 October 1973 | Certificate of incorporation (1 page) |