Company NameParkdean Holidays (South West) Limited
Company StatusDissolved
Company Number04086676
CategoryPrivate Limited Company
Incorporation Date9 October 2000(23 years, 6 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)
Previous NameCrossco (512) Limited

Business Activity

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

Directors

Secretary NameJudith Ann Archibold
NationalityBritish
StatusClosed
Appointed20 January 2003(2 years, 3 months after company formation)
Appointment Duration16 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 NameTimothy James Care
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2000(same day as company formation)
RoleCompany Director
Correspondence AddressWest House Whorlton Hall Farm
Westerhope
Newcastle Upon Tyne
NE5 1NP
Director NameMr Robert Graham Wilson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 February 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 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 February 2001(3 months, 3 weeks after company formation)
Appointment Duration18 years, 2 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 February 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 20 January 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Neale Street
Sunderland
Tyne & Wear
SR6 9EY
Director NameMr Michael Robert Norden
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(8 months, 3 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 16 January 2007)
RoleFinance 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(5 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(6 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(8 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(15 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
Secretary NameDickinson Dees (Corporation)
StatusResigned
Appointed09 October 2000(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
NE99 1SB

Contact

Websitewww.parkdeanholidays.co.uk/
Telephone08443353450
Telephone regionUnknown

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

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
15 March 2002Delivered on: 28 March 2002
Satisfied on: 15 May 2003
Persons entitled: Paul Anthony Yates and Jill Susan Yates

Classification: Composite debenture and guarantee
Secured details: All monies due or to become due from parkdean holidays limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2002Delivered on: 21 March 2002
Satisfied on: 16 March 2005
Persons entitled: N M Rothschild & Sons Limited (As Agent and Trustee for Itself and Each Ofthe Other Finance Parties (the Security Trustee))

Classification: Debenture
Secured details: All monies due or to become due from teach obligor to each finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 March 2001Delivered on: 2 April 2001
Satisfied on: 27 March 2002
Persons entitled: Haven Leisure Limited

Classification: Composite guarantee and debenture
Secured details: All monies, obligations and liabilities due owing or incurred by the company formerly known as crossco (512) limited to the chargee under or pursuant to the finance documents (as defined) and the debenture.
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
15 March 2001Delivered on: 19 March 2001
Satisfied on: 13 April 2002
Persons entitled: N M Rothschilds & Sons Limited as Agent and Trustee for the Secured Parties(The "Security Agent")

Classification: Supplement deed to a composite guarantee and debenture dated 13TH november 1999
Secured details: All monies and discharge all obligations and liabilities now or hereafter due, owing or incurred by the company to the secured parties or any of them and/or the chargee under or pursuant to any finance documents (all terms as defined) and all monies and discharge all obligations and liabilities due from each other company (as defined) and any other present and future subsidiary of the parent or of any company (except any obligations or liabilities of such other company as guarantor for the company concerned but including any such obligations under any negative pledge (as defined)).
Particulars: Property being challaborough bay holiday park, title number DN175053 and DN218021, st minver holiday park, west bay holiday park os number 0065 and 0994 and paart 0086 for further details of property charged please refer to form 395. all buildings, fixtures (including trade fixtures) and fixed plant and machinery. All stocks, shares, securities and other interests both present and future. All of its present and future book debts and other debts. Floating charge as a undertaking and all its property, assets and rights.. See the mortgage charge document for full details.
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)
11 January 2018Resolutions
  • RES14 ‐ That authority is hereby granted for the directors to capitalise and appropriate as capital the sum of £800,000 being the total amount of the company's reserves and to apply such sum in paying up in full 800,000 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 by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
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 2017Statement by Directors (1 page)
21 December 2017Statement of capital on 21 December 2017
  • GBP 1.00
(3 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 8,300,100
(4 pages)
20 December 2017Statement of capital following an allotment of shares on 20 December 2017
  • GBP 8,300,100
(4 pages)
23 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
23 November 2017Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ (1 page)
23 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ England to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
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)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
16 November 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(44 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 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 (6 pages)
15 June 2016Accounts for a dormant company made up to 31 December 2015 (6 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 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 10/11/2015
(44 pages)
9 December 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
9 December 2015Resolutions
  • RES13 ‐ Facilities agreement 10/11/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement 10/11/2015
(44 pages)
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 5 in full (4 pages)
13 November 2015Satisfaction of charge 040866760006 in full (4 pages)
13 November 2015Satisfaction of charge 5 in full (4 pages)
13 November 2015Satisfaction of charge 040866760006 in full (4 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 7,500,100
(5 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 7,500,100
(5 pages)
21 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 7,500,100
(5 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
30 April 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
19 October 2014Director's details changed for Michael John Wilmot on 9 October 2014 (2 pages)
19 October 2014Director's details changed for Darrin Bamsey on 9 October 2014 (2 pages)
19 October 2014Director's details changed for Darrin Bamsey on 9 October 2014 (2 pages)
19 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 7,500,100
(5 pages)
19 October 2014Director's details changed for Mr John Anthony Waterworth on 9 October 2014 (2 pages)
19 October 2014Secretary's details changed for Judith Ann Archibold on 9 October 2014 (1 page)
19 October 2014Director's details changed for Darrin Bamsey on 9 October 2014 (2 pages)
19 October 2014Director's details changed for Michael John Wilmot on 9 October 2014 (2 pages)
19 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 7,500,100
(5 pages)
19 October 2014Secretary's details changed for Judith Ann Archibold on 9 October 2014 (1 page)
19 October 2014Director's details changed for Mr John Anthony Waterworth on 9 October 2014 (2 pages)
19 October 2014Director's details changed for Mr John Anthony Waterworth on 9 October 2014 (2 pages)
19 October 2014Secretary's details changed for Judith Ann Archibold on 9 October 2014 (1 page)
19 October 2014Director's details changed for Michael John Wilmot on 9 October 2014 (2 pages)
19 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 7,500,100
(5 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
22 May 2014Accounts for a dormant company made up to 31 January 2014 (6 pages)
4 April 2014Registration of charge 040866760006 (84 pages)
4 April 2014Registration of charge 040866760006 (84 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Memorandum and Articles of Association (6 pages)
14 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2014Memorandum and Articles of Association (6 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7,500,100
(7 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7,500,100
(7 pages)
16 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 7,500,100
(7 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
7 June 2013Accounts for a dormant company made up to 31 January 2013 (6 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
15 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (7 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
24 May 2012Accounts for a dormant company made up to 31 January 2012 (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
1 November 2011Annual return made up to 9 October 2011 with a full list of shareholders (7 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (7 pages)
26 May 2011Accounts for a dormant company made up to 31 January 2011 (7 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)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (7 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
3 June 2010Accounts for a dormant company made up to 31 January 2010 (7 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Michael John Wilmot on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Michael John Wilmot on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Anthony Waterworth on 19 October 2009 (2 pages)
19 October 2009Director's details changed for Darrin Bamsey on 19 October 2009 (2 pages)
19 October 2009Director's details changed for John Anthony Waterworth on 19 October 2009 (2 pages)
19 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (6 pages)
19 October 2009Director's details changed for Darrin Bamsey on 19 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 (7 pages)
6 June 2009Accounts for a dormant company made up to 31 January 2009 (7 pages)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
11 February 2009Appointment terminated director bernard mcdonnell (1 page)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
9 October 2008Return made up to 09/10/08; full list of members (4 pages)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
26 June 2008Accounts for a dormant company made up to 31 January 2008 (8 pages)
23 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2007Return made up to 09/10/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (8 pages)
3 September 2007Accounts for a dormant company made up to 31 January 2007 (8 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 09/10/06; full list of members (7 pages)
8 December 2006Return made up to 09/10/06; 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 2006New director appointed (4 pages)
2 May 2006Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006New director appointed (4 pages)
20 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
20 March 2006Accounts for a dormant company made up to 31 October 2005 (5 pages)
19 October 2005Return made up to 09/10/05; full list of members (7 pages)
19 October 2005Return made up to 09/10/05; full list of members (7 pages)
18 March 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
18 March 2005Accounts for a dormant company made up to 31 October 2004 (6 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
16 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
18 October 2004Return made up to 09/10/04; full list of members (7 pages)
10 September 2004Full accounts made up to 31 October 2003 (16 pages)
10 September 2004Full accounts made up to 31 October 2003 (16 pages)
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)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
15 October 2003Return made up to 09/10/03; full list of members (7 pages)
24 May 2003Full accounts made up to 31 October 2002 (16 pages)
24 May 2003Full accounts made up to 31 October 2002 (16 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 May 2003Declaration of satisfaction of mortgage/charge (2 pages)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003Secretary resigned (1 page)
27 January 2003New secretary appointed (2 pages)
27 January 2003New secretary appointed (2 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
23 October 2002Return made up to 09/10/02; full list of members (7 pages)
17 June 2002Full accounts made up to 31 October 2001 (14 pages)
17 June 2002Full accounts made up to 31 October 2001 (14 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 April 2002Ad 15/03/01--------- £ si 7500000@1 (2 pages)
4 April 2002Statement of affairs (133 pages)
4 April 2002Ad 15/03/01--------- £ si 7500000@1 (2 pages)
4 April 2002Statement of affairs (133 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
28 March 2002Particulars of mortgage/charge (9 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2002Declaration of assistance for shares acquisition (10 pages)
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 March 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 March 2002Particulars of mortgage/charge (11 pages)
21 March 2002Particulars of mortgage/charge (11 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
24 October 2001Return made up to 09/10/01; full list of members (7 pages)
23 July 2001New director appointed (2 pages)
23 July 2001New director appointed (2 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
2 April 2001Particulars of mortgage/charge (13 pages)
26 March 2001Registered office changed on 26/03/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
26 March 2001Registered office changed on 26/03/01 from: st ann's wharf 112 quayside newcastle upon tyne NE99 1SB (1 page)
22 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
22 March 2001Declaration of assistance for shares acquisition (13 pages)
22 March 2001Declaration of assistance for shares acquisition (13 pages)
22 March 2001Declaration of assistance for shares acquisition (14 pages)
22 March 2001Declaration of assistance for shares acquisition (14 pages)
22 March 2001Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
21 March 2001Company name changed crossco (512) LIMITED\certificate issued on 21/03/01 (2 pages)
21 March 2001Company name changed crossco (512) LIMITED\certificate issued on 21/03/01 (2 pages)
19 March 2001Particulars of mortgage/charge (31 pages)
19 March 2001Particulars of mortgage/charge (31 pages)
6 March 2001£ nc 10000100/10230301 23/02/01 (1 page)
6 March 2001£ nc 10000100/10230301 23/02/01 (1 page)
5 March 2001New director appointed (2 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001Ad 02/02/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001New secretary appointed (2 pages)
5 March 2001Director resigned (1 page)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(7 pages)
5 March 2001New director appointed (2 pages)
5 March 2001Secretary resigned (1 page)
5 March 2001New director appointed (2 pages)
9 October 2000Incorporation (19 pages)
9 October 2000Incorporation (19 pages)