Company NamePactrem Limited
Company StatusDissolved
Company Number02302747
CategoryPrivate Limited Company
Incorporation Date6 October 1988(35 years, 7 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusClosed
Appointed03 February 2004(15 years, 4 months after company formation)
Appointment Duration15 years, 7 months (closed 30 August 2019)
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameJohn Carl Sebastian Tham
Date of BirthMarch 1944 (Born 80 years ago)
NationalitySwedish
StatusResigned
Appointed24 October 1991(3 years after company formation)
Appointment Duration11 years, 6 months (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Grove Lane
London
SE5 8ST
Secretary NameJill Howell
NationalityBritish
StatusResigned
Appointed24 October 1991(3 years after company formation)
Appointment Duration3 years, 8 months (resigned 11 July 1995)
RoleCompany Director
Correspondence AddressGreenknowle
North St Norton St Philip
Bath
Somerset
BA3 6LE
Secretary NamePaul Andrew Bunten
NationalitySwedish
StatusResigned
Appointed03 November 1995(7 years after company formation)
Appointment Duration6 years, 1 month (resigned 06 December 2001)
RoleCompany Director
Correspondence AddressCrig-A-Tana Kuggar
Ruan Minor
Helston
Cornwall
TR12 7LX
Director NameMr Montague John Meyer
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Kensington Park Road
London
W11 3BU
Director NamePeter Malcolm Sebastian Tham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1998(10 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2003)
RoleCompany Director
Correspondence Address9 Ranelagh Avenue
London
SW6 3PJ
Secretary NameMr Christopher Anthony Pike
NationalityBritish
StatusResigned
Appointed06 December 2001(13 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 17 May 2002)
RoleCompany Director
Correspondence AddressOakland
Swanpool
Falmouth
Cornwall
TR11 5BD
Secretary NameEllen Gordon
NationalityBritish
StatusResigned
Appointed17 May 2002(13 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 02 May 2003)
RoleCompany Director
Correspondence AddressOakleigh House
Trelowth
St Austell
Cornwall
PL26 7DU
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(14 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(14 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 21 April 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Oaklands Darras Hall
Ponteland
Newcastle Upon Tyne
Tyne And Wear
NE20 9PH
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2003(14 years, 7 months after company formation)
Appointment Duration15 years, 11 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
Secretary NameMr Michael Robert Norden
NationalityBritish
StatusResigned
Appointed02 May 2003(14 years, 7 months after company formation)
Appointment Duration9 months, 1 week (resigned 03 February 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameDarrin Bamsey
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(17 years, 6 months after company formation)
Appointment Duration9 years, 6 months (resigned 10 November 2015)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Bernard Neillus McDonnell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2007(18 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address16 Malone Valley Park
Belfast
County Antrim
BT9 5PZ
Northern Ireland
Director NameMr Michael John Wilmot
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(20 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 19 July 2018)
RoleAccountant
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
Appointed13 June 2016(27 years, 8 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

Contact

Websiteparkdeanholidays.com
Telephone0191 2164388
Telephone regionTyneside / Durham / Sunderland

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

2 May 2003Delivered on: 8 May 2003
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited,as Agent and Security Trustee for Itself and Each of the Otherfinance Parties

Classification: Deed of accession to a debenture dated 15TH march 2002
Secured details: All obligations and liabilities due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Including (I) freehold property known as sea acres caravan park,kennack sands,helston,cornwall; t/no CL47831 and (ii) leasehold property known as brooksea holiday park,kennack sands,cornwall; see form 395 for 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. See the mortgage charge document for full details.
Fully Satisfied
20 February 2001Delivered on: 2 March 2001
Satisfied on: 15 May 2003
Persons entitled: Barclays 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 colain cornwall.
Fully Satisfied
12 January 2001Delivered on: 26 January 2001
Satisfied on: 15 May 2003
Persons entitled: Barclays 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: The property known as land at pollawyn newquay restormel cornwall t/no: CL159957.
Fully Satisfied
24 December 1999Delivered on: 6 January 2000
Satisfied on: 15 May 2003
Persons entitled: Barclays 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: 37.65 acres of land at pollawyn farm colan newquay cornwall t/n CL116157.
Fully Satisfied
10 November 1998Delivered on: 21 November 1998
Satisfied on: 15 May 2003
Persons entitled: Barclays 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: White acres holiday park white cross newquay cornwall TR8 4LW.
Fully Satisfied
3 November 1995Delivered on: 14 November 1995
Satisfied on: 15 May 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. 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
20 March 1990Delivered on: 30 March 1990
Satisfied on: 19 April 2003
Persons entitled: Lombard Lessors LTD

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 property k/a sea acres caravan park kennack sands helston cornwall. The goodwill of the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1990Delivered on: 7 February 1990
Satisfied on: 9 August 1995
Persons entitled: Lombard North Central 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 property k/a sea acres caravan park, kennack sands, helston, cornwall. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 2014Delivered on: 4 April 2014
Satisfied on: 13 November 2015
Persons entitled: Ares Management Limited (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Intellectual property including tm 2392814, tm 2603583, tm 2604489 & tm 2604490 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Fully Satisfied
3 May 2006Delivered on: 10 May 2006
Satisfied on: 13 November 2015
Persons entitled: Anglo Irish Bank Corporation PLC as Security Trustee

Classification: Debenture
Secured details: All monies due or to become due from the company and all the other companies named in the debenture to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Crantock beach holiday park crantock beach newquay cornwall t/n CL72935,CL64619,CL58334 holywell bay holiday park holywell bay newquay cornwall t/n CL163998 and CL146183 st minver holiday park nr rock wadebridge cornwall t/n CL167364 for details of further properties charged please refer to form 395 equitable mortgage the investments in each and all of the occupational leases any hedging agreement all fixtures and fittings the accounts all monies uncalled capital floating charge all the assets property and undertaking. See the mortgage charge document for full details.
Fully Satisfied
14 December 1988Delivered on: 21 December 1988
Satisfied on: 15 May 2003
Persons entitled: Barclays 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: Sea acres caravan site, kennack, the lizard, cornwall.
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)
14 February 2019Termination of appointment of Michael John Wilmot as a director on 19 July 2018 (1 page)
19 July 2018Declaration of solvency (7 pages)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
18 July 2018Appointment of a voluntary liquidator (4 pages)
10 July 2018Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page)
10 January 2018Resolutions
  • RES14 ‐ That authority is hereby granted for the directors to capitalise and appropriate as capital the sum of £7,031,000.00 being the total amount of the company's reserves and to apply such sum in paying up in full 7,031,000 ordinary shares of £1.00 each in the capital of the company 20/12/2017
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1
(3 pages)
21 December 2017Statement by Directors (1 page)
21 December 2017Statement by Directors (1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 7,347,258
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 7,347,258
(3 pages)
6 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
6 November 2017Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 October 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
26 October 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
26 October 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
26 October 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 13 June 2016 (2 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
24 May 2016Register inspection address has been changed to 3 Bunhill Row London EC1Y 8YZ (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
2 December 2015Termination of appointment of Darrin Bamsey as a director on 10 November 2015 (1 page)
13 November 2015Satisfaction of charge 10 in full (4 pages)
13 November 2015Satisfaction of charge 10 in full (4 pages)
13 November 2015Satisfaction of charge 023027470011 in full (4 pages)
13 November 2015Satisfaction of charge 023027470011 in full (4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 316,258
(4 pages)
3 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 316,258
(4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
12 November 2014Director's details changed for Michael John Wilmot on 24 October 2014 (2 pages)
12 November 2014Director's details changed for Darrin Bamsey on 24 October 2014 (2 pages)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 316,258
(4 pages)
12 November 2014Director's details changed for Mr John Anthony Waterworth on 24 October 2014 (2 pages)
12 November 2014Secretary's details changed for Judith Ann Archibold on 24 October 2014 (1 page)
12 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 316,258
(4 pages)
12 November 2014Director's details changed for Mr John Anthony Waterworth on 24 October 2014 (2 pages)
12 November 2014Director's details changed for Darrin Bamsey on 24 October 2014 (2 pages)
12 November 2014Secretary's details changed for Judith Ann Archibold on 24 October 2014 (1 page)
12 November 2014Director's details changed for Michael John Wilmot on 24 October 2014 (2 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 April 2014Memorandum and Articles of Association (5 pages)
15 April 2014Memorandum and Articles of Association (5 pages)
15 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 April 2014Registration of charge 023027470011 (84 pages)
4 April 2014Registration of charge 023027470011 (84 pages)
14 March 2014Memorandum and Articles of Association (5 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Memorandum and Articles of Association (5 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 316,258
(6 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 316,258
(6 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (4 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (6 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
1 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (6 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
29 March 2011Director's details changed for Darrin Bamsey on 11 February 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
14 February 2011Director's details changed for Michael John Wilmot on 28 January 2011 (3 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 24 October 2010 with a full list of shareholders (6 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 October 2009Director's details changed for Darrin Bamsey on 26 October 2009 (2 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
27 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
27 October 2009Director's details changed for Darrin Bamsey on 26 October 2009 (2 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
5 September 2009Director appointed michael john wilmot (3 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Director's change of particulars / john waterworth / 29/09/2007 (1 page)
24 October 2008Return made up to 24/10/08; full list of members (4 pages)
24 October 2008Director's change of particulars / john waterworth / 29/09/2007 (1 page)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (6 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
6 November 2007Return made up to 24/10/07; no change of members (7 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (6 pages)
1 August 2007New director appointed (3 pages)
1 August 2007New director appointed (3 pages)
27 January 2007Director resigned (1 page)
27 January 2007Director resigned (1 page)
8 December 2006Return made up to 24/10/06; full list of members (7 pages)
8 December 2006Return made up to 24/10/06; full list of members (7 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
25 July 2006Declaration of assistance for shares acquisition (15 pages)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
23 June 2006Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
17 May 2006Auditor's resignation (1 page)
17 May 2006Auditor's resignation (1 page)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
15 May 2006Declaration of assistance for shares acquisition (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
10 May 2006Particulars of mortgage/charge (13 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
2 May 2006New director appointed (4 pages)
25 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
25 April 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
8 November 2005Return made up to 24/10/05; full list of members (7 pages)
8 November 2005Return made up to 24/10/05; full list of members (7 pages)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 August 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Full accounts made up to 31 October 2004 (18 pages)
18 March 2005Full accounts made up to 31 October 2004 (18 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
11 November 2004Return made up to 24/10/04; full list of members (9 pages)
11 November 2004Return made up to 24/10/04; full list of members (9 pages)
10 September 2004Full accounts made up to 31 October 2003 (19 pages)
10 September 2004Full accounts made up to 31 October 2003 (19 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Secretary resigned (1 page)
20 April 2004New secretary appointed (1 page)
20 April 2004New secretary appointed (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page)
3 November 2003Registered office changed on 03/11/03 from: cragside house 42A heaton road newcastle upon tyne tyne & wear NE6 1SE (1 page)
30 October 2003Return made up to 24/10/03; full list of members (9 pages)
30 October 2003Return made up to 24/10/03; full list of members (9 pages)
7 June 2003Memorandum and Articles of Association (10 pages)
7 June 2003Memorandum and Articles of Association (10 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 May 2003Ref section 394(1) (1 page)
15 May 2003Registered office changed on 15/05/03 from: white acres country park white cross newquay cornwall TR8 4LW (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003New director appointed (3 pages)
15 May 2003Director resigned (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of assistance for shares acquisition (9 pages)
15 May 2003New director appointed (3 pages)
15 May 2003Declaration of assistance for shares acquisition (9 pages)
15 May 2003Director resigned (1 page)
15 May 2003Registered office changed on 15/05/03 from: white acres country park white cross newquay cornwall TR8 4LW (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Secretary resigned (1 page)
15 May 2003New director appointed (3 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003New secretary appointed;new director appointed (3 pages)
15 May 2003New secretary appointed;new director appointed (3 pages)
15 May 2003New director appointed (3 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Director resigned (1 page)
15 May 2003Director resigned (1 page)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Ref section 394(1) (1 page)
8 May 2003Particulars of mortgage/charge (9 pages)
8 May 2003Particulars of mortgage/charge (9 pages)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
19 April 2003Declaration of satisfaction of mortgage/charge (1 page)
18 February 2003Full accounts made up to 31 October 2002 (20 pages)
18 February 2003Full accounts made up to 31 October 2002 (20 pages)
22 November 2002Return made up to 24/10/02; full list of members (9 pages)
22 November 2002Return made up to 24/10/02; full list of members (9 pages)
29 May 2002Secretary resigned (1 page)
29 May 2002Secretary resigned (1 page)
29 May 2002New secretary appointed (1 page)
29 May 2002New secretary appointed (1 page)
12 February 2002Full accounts made up to 31 October 2001 (18 pages)
12 February 2002Full accounts made up to 31 October 2001 (18 pages)
13 December 2001Secretary resigned (1 page)
13 December 2001Secretary resigned (1 page)
13 December 2001Registered office changed on 13/12/01 from: sea acreas caravan park kennack sands helston cornwall (1 page)
13 December 2001New secretary appointed (2 pages)
13 December 2001Registered office changed on 13/12/01 from: sea acreas caravan park kennack sands helston cornwall (1 page)
13 December 2001New secretary appointed (2 pages)
14 November 2001Return made up to 24/10/01; full list of members (9 pages)
14 November 2001Return made up to 24/10/01; full list of members (9 pages)
3 July 2001Full accounts made up to 31 October 2000 (17 pages)
3 July 2001Full accounts made up to 31 October 2000 (17 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
2 March 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
26 January 2001Particulars of mortgage/charge (3 pages)
10 November 2000Return made up to 24/10/00; full list of members (9 pages)
10 November 2000Return made up to 24/10/00; full list of members (9 pages)
15 May 2000Full accounts made up to 31 October 1999 (17 pages)
15 May 2000Full accounts made up to 31 October 1999 (17 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Ad 09/11/98--------- £ si 316256@1 (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Ad 09/11/98--------- £ si 316256@1 (2 pages)
8 February 2000Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Return made up to 24/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
6 January 2000Particulars of mortgage/charge (3 pages)
17 March 1999Full accounts made up to 31 October 1998 (14 pages)
17 March 1999Full accounts made up to 31 October 1998 (14 pages)
21 December 1998Return made up to 24/10/98; no change of members (4 pages)
21 December 1998Return made up to 24/10/98; no change of members (4 pages)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
25 November 1998£ nc 1000/10000000 09/11/98 (1 page)
25 November 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(9 pages)
25 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(10 pages)
25 November 1998£ nc 1000/10000000 09/11/98 (1 page)
21 November 1998Particulars of mortgage/charge (3 pages)
21 November 1998Particulars of mortgage/charge (3 pages)
6 May 1998Full accounts made up to 31 October 1997 (14 pages)
6 May 1998Full accounts made up to 31 October 1997 (14 pages)
31 December 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 December 1997Return made up to 24/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 April 1997Full accounts made up to 31 October 1996 (12 pages)
22 April 1997Full accounts made up to 31 October 1996 (12 pages)
26 January 1997Return made up to 24/10/96; full list of members (7 pages)
26 January 1997Return made up to 24/10/96; full list of members (7 pages)
27 February 1996Full accounts made up to 31 October 1995 (13 pages)
27 February 1996Full accounts made up to 31 October 1995 (13 pages)
1 February 1996Return made up to 24/10/95; change of members (6 pages)
1 February 1996Return made up to 24/10/95; change of members (6 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
16 November 1995Secretary resigned;new secretary appointed (2 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
9 August 1995Declaration of satisfaction of mortgage/charge (2 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
14 November 1988Memorandum and Articles of Association (7 pages)
14 November 1988Memorandum and Articles of Association (7 pages)
6 October 1988Incorporation (9 pages)
6 October 1988Incorporation (9 pages)