Company NameCaraluxe Yorkshire Limited
Company StatusDissolved
Company Number01989443
CategoryPrivate Limited Company
Incorporation Date14 February 1986(38 years, 2 months ago)
Dissolution Date8 May 2021 (2 years, 11 months ago)
Previous NamesTakescape Limited and White Rose Country Holidays Limited

Business Activity

Section IAccommodation and food service activities
SIC 55201Holiday centres and villages
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Secretary NameMrs Karen Holden
NationalityBritish
StatusClosed
Appointed03 April 1992(6 years, 1 month after company formation)
Appointment Duration29 years, 1 month (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
Director NameMartyn Holden
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration28 years, 11 months (closed 08 May 2021)
RoleCaravan Park Manager
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
Director NameMrs Karen Holden
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1999(13 years, 3 months after company formation)
Appointment Duration21 years, 11 months (closed 08 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRedheugh House Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
Director NameMalcolm Higham Lancaster
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 April 1992)
RoleAccountant
Correspondence Address18 Hillston Close
Hartlepool
TS26 0PE
Director NameWilliam Robert English Robson
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 April 1992)
RoleCo Director
Correspondence Address6 Whinston Close
Hartlepool
Cleveland
TS26 0PF
Director NameDerek Stephens
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 April 1992)
RoleArchitect
Correspondence Address8 Carisbrooke Road
Hartlepool
TS26 0AB
Secretary NameWilliam Robert English Robson
NationalityBritish
StatusResigned
Appointed30 May 1992(6 years, 3 months after company formation)
Appointment Duration-1 years, 10 months (resigned 03 April 1992)
RoleCompany Director
Correspondence Address6 Whinston Close
Hartlepool
Cleveland
TS26 0PF

Contact

Telephone01845 501215
Telephone regionThirsk

Location

Registered AddressRedheugh House
Thornaby Place
Thornaby
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Financials

Year2012
Net Worth-£115,147
Cash£7,906
Current Liabilities£704,674

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

17 September 1993Delivered on: 4 October 1993
Persons entitled: Scottish & Newcastle PLC

Classification: Receipt and further legal charge
Secured details: £20,000 and all other monies due from the company to the chargee under the terms of the charge.
Particulars: By way of legal charge the horsebreakers arms hutton sessay near thirsk north yorkshire being more particularly described in the principal deed.
Outstanding
5 October 1992Delivered on: 8 October 1992
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: All fixtures and fittings;the benefits of all rights,licences and the goodwill of business.
Outstanding
19 August 1992Delivered on: 21 August 1992
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: F/H lands and premises being the horsebreakers arms, hutton sessay near thirsk N. yorkshire tog. With all fixtures and fittings, the benefits of all rights licences and the goodwill of the business.
Outstanding
29 July 1992Delivered on: 30 July 1992
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 lying to the south of the horsebreakers arms hutton sessay north yorkshire.
Outstanding
16 March 1992Delivered on: 17 March 1992
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 goodwill bookdebts uncalled capital and patents.
Outstanding
28 April 1989Delivered on: 5 May 1989
Satisfied on: 8 November 2001
Persons entitled: Scottish & Newcastle Breweries PLC.

Classification: Legal charge
Secured details: £120,000 and all other monies due or to become due from the company to the chargee. Under this deed and also all moneys due and owing to scottish & newcastle breweries PLC or its subsidiary or associate companies or their nominees on any account whatsoever.
Particulars: F/H the horsebreakers arms hutton sessay near thirsk north yorkshire. By way of assignment all that the goodwill.
Fully Satisfied
27 September 1986Delivered on: 9 October 1986
Satisfied on: 22 February 1992
Persons entitled: The Governor and Company of the Bank of Scotland.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All patents trade marks patent applications brand names & copyright. (See doc for full details).. 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

Filing History

8 May 2021Final Gazette dissolved following liquidation (1 page)
8 February 2021Return of final meeting in a members' voluntary winding up (19 pages)
9 December 2020Registered office address changed from Rosedene Tollerton Road Huby York YO61 1HX England to Redheugh House Thornaby Place Thornaby Stockton-on-Tees TS17 6SG on 9 December 2020 (2 pages)
18 June 2020Liquidators' statement of receipts and payments to 31 March 2020 (21 pages)
3 September 2019Registered office address changed from Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG to Rosedene Tollerton Road Huby York YO61 1HX on 3 September 2019 (1 page)
17 May 2019Appointment of a voluntary liquidator (3 pages)
17 May 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-04-01
(1 page)
17 May 2019Declaration of solvency (7 pages)
24 April 2019Registered office address changed from White Rose Caravan Park Hutton Sessay Nr Thirsk North Yorkshire YO7 3BA to Redheugh House Thornaby Place Thornaby Stockton-on-Tees Cleveland TS17 6SG on 24 April 2019 (2 pages)
13 April 2019Change of name notice (2 pages)
13 April 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-03-15
(3 pages)
7 March 2019Satisfaction of charge 7 in full (1 page)
28 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
11 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (5 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,000
(4 pages)
27 June 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 30,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000
(4 pages)
23 June 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 30,000
(4 pages)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
3 October 2014Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom to Tobias House St Mark's Court Teesdale Business Park Teesside TS17 6QW (1 page)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 30,000
(4 pages)
18 June 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 30,000
(4 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
8 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 June 2013Register inspection address has been changed (1 page)
17 June 2013Annual return made up to 30 May 2013 with a full list of shareholders (4 pages)
17 June 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Register(s) moved to registered inspection location (1 page)
17 June 2013Register inspection address has been changed (1 page)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 30 May 2012 with a full list of shareholders (4 pages)
8 June 2012Section 519 (1 page)
8 June 2012Section 519 (1 page)
12 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
12 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 30 May 2011 with a full list of shareholders (4 pages)
13 July 2011Director's details changed for Martyn Holden on 1 January 2011 (2 pages)
13 July 2011Secretary's details changed for Mrs Karen Holden on 1 January 2011 (1 page)
13 July 2011Director's details changed for Mrs Karen Holden on 1 January 2011 (2 pages)
13 July 2011Secretary's details changed for Mrs Karen Holden on 1 January 2011 (1 page)
13 July 2011Director's details changed for Mrs Karen Holden on 1 January 2011 (2 pages)
13 July 2011Secretary's details changed for Mrs Karen Holden on 1 January 2011 (1 page)
13 July 2011Director's details changed for Martyn Holden on 1 January 2011 (2 pages)
13 July 2011Director's details changed for Martyn Holden on 1 January 2011 (2 pages)
13 July 2011Director's details changed for Mrs Karen Holden on 1 January 2011 (2 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
25 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 30 May 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
9 June 2009Return made up to 30/05/09; full list of members (3 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
18 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
30 May 2008Return made up to 30/05/08; full list of members (3 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
20 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2007Return made up to 30/05/07; no change of members (7 pages)
29 June 2007Return made up to 30/05/07; no change of members (7 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
2 February 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Return made up to 30/05/06; full list of members (7 pages)
28 June 2006Return made up to 30/05/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
25 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 July 2005Return made up to 30/05/05; full list of members (7 pages)
8 July 2005Return made up to 30/05/05; full list of members (7 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
2 July 2004Return made up to 30/05/04; full list of members (7 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
18 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
6 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
19 June 2002Return made up to 30/05/02; full list of members (7 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (8 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 November 2001Declaration of satisfaction of mortgage/charge (2 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 June 2001Return made up to 30/05/01; full list of members (6 pages)
14 June 2001Return made up to 30/05/01; full list of members (6 pages)
21 June 2000Return made up to 30/05/00; full list of members (6 pages)
21 June 2000Return made up to 30/05/00; full list of members (6 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 June 2000Accounts for a small company made up to 31 December 1999 (7 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 30/05/99; full list of members (6 pages)
17 June 1999New director appointed (2 pages)
17 June 1999Return made up to 30/05/99; full list of members (6 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 June 1999Accounts for a small company made up to 31 December 1998 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 June 1998Return made up to 30/05/98; no change of members (4 pages)
17 June 1998Return made up to 30/05/98; no change of members (4 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
14 July 1997Accounts for a small company made up to 31 December 1996 (7 pages)
24 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 June 1997Return made up to 30/05/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
17 October 1996Accounts made up to 31 December 1995 (15 pages)
17 October 1996Accounts made up to 31 December 1995 (15 pages)
10 June 1996Return made up to 30/05/96; full list of members (6 pages)
10 June 1996Return made up to 30/05/96; full list of members (6 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
11 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 pages)
14 June 1995Return made up to 30/05/95; no change of members (4 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 (22 pages)
24 June 1994Return made up to 30/05/94; no change of members (4 pages)
24 June 1994Return made up to 30/05/94; no change of members (4 pages)
25 October 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
25 October 1993Return made up to 30/05/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
(5 pages)
6 July 1992Return made up to 30/05/92; no change of members (6 pages)
6 July 1992Return made up to 30/05/92; no change of members (6 pages)
30 January 1992Return made up to 30/05/91; change of members (7 pages)
30 January 1992Return made up to 30/05/91; change of members (7 pages)
2 November 1990Return made up to 31/08/90; full list of members (4 pages)
2 November 1990Return made up to 31/08/90; full list of members (4 pages)
8 December 1989Return made up to 30/05/89; full list of members (4 pages)
8 December 1989Return made up to 30/05/89; full list of members (4 pages)
14 October 1988Return made up to 21/04/88; full list of members (4 pages)
14 October 1988Return made up to 21/04/88; full list of members (4 pages)
21 June 1988Return made up to 31/12/87; full list of members (5 pages)
21 June 1988Return made up to 31/12/87; full list of members (5 pages)
14 February 1986Incorporation (17 pages)
14 February 1986Incorporation (17 pages)