Company NamePark Resorts Holdings Limited
Company StatusDissolved
Company Number04178974
CategoryPrivate Limited Company
Incorporation Date14 March 2001(23 years, 1 month ago)
Dissolution Date30 August 2019 (4 years, 7 months ago)
Previous NameRBCO 360 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 December 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2019)
RoleCompany Director
Correspondence Address2nd Floor One Gosforth Park Way
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley House Clarendon Fields
Chandlers Cross
Hertfordshire
WD3 4LH
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Secretary NameMr Robert James Sewell
NationalityBritish
StatusResigned
Appointed26 April 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2001(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 23 December 2004)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address271 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameDouglas Martin Yates
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAldbury
29 Grange Gardens
Pinner
Middlesex
HA5 5QD
Director NamePeter Francis Allport
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2001(2 months, 4 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 23 December 2004)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Saint Stephens Avenue
St. Albans
Hertfordshire
AL3 4AA
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Newton Blossomville
Bedford
Bedfordshire
MK43 8AL
Director NameMartin James Grant
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House
Waverley Edge
Bubbenhall
Warwickshire
CV8 3LW
Director NameRichard Hunt
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2007(6 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2008)
RoleCompany Director
Correspondence AddressBartlands
59 Tiddington Road
Stratford Upon Avon
Warwickshire
CV37 7AF
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 9 months after company formation)
Appointment Duration4 years (resigned 31 December 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan Court
Waterhouse Street
Hemel Hempstead
Hertfordshire
HP1 1FN
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(7 years, 9 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(11 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 2016)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(12 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 13 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCharter Court Midland Road
Hemel Hempstead
Hertfordshire
HP2 5GE
Director NameMr John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(14 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor One Gosforth Park Way
Gosforth Business Park
Newcastle Upon Tyne
NE12 8ET
Director NameMr Ian Alan Bull
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2016(15 years, 3 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
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed14 March 2001(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(6 years after company formation)
Appointment Duration2 weeks, 6 days (resigned 11 April 2007)
Correspondence AddressSceptre Court
40 Tower Hill
London
EC3N 4DX
Secretary NameT & H Secretarial Services (Park Resorts) Limited (Corporation)
StatusResigned
Appointed11 April 2007(6 years after company formation)
Appointment Duration8 years, 8 months (resigned 11 December 2015)
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ

Contact

Websitepark-resorts.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

Shareholders

1.2m at £0.01Beach Mezzanine LTD
100.00%
Ordinary

Accounts

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

Charges

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

Classification: Debenture
Secured details: All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
21 March 2007Delivered on: 4 April 2007
Satisfied on: 14 October 2009
Persons entitled: The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties

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

Classification: Debenture
Secured details: All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 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
17 December 2002Delivered on: 20 December 2002
Satisfied on: 29 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland for Itself and as Trustee for the Securedparties

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from any charging company or any othe obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 May 2001Delivered on: 30 May 2001
Satisfied on: 1 February 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Composite guarantee and debenture
Secured details: All monies or liabilities due or to become due from any charging company or any other obligor (as defined) to the chargee as security trustee for itself and the other secured parties (as defined) (the "security trustee") under any finance document (as defined) and 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.
Fully Satisfied
11 May 2001Delivered on: 24 May 2001
Satisfied on: 21 January 2003
Persons entitled: Haven Leisure Limited (The "Security Trustee")

Classification: Composite guarantee and debenture made between (1) park resorts holdings limited (2) the charging companies (as defined) (3) haven leisure limited in its various capacities
Secured details: All money or liabilities due, owing or incurred to any secured party by park resorts limited under either of the notes or by any of the charging companies under clause 3 of the debenture at the time of the debenture or thereafter, in whatsoever manner.
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
11 May 2001Delivered on: 16 May 2001
Satisfied on: 29 December 2004
Persons entitled: Close Securities Limited(As Agent and Trustee for Itself and for the Other Secured Parties)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever under any finance document.
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

Filing History

30 August 2019Final Gazette dissolved following liquidation (1 page)
30 May 2019Return of final meeting in a members' voluntary winding up (8 pages)
25 April 2019Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page)
19 July 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-26
(1 page)
19 July 2018Declaration of solvency (6 pages)
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)
16 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
23 January 2018Cessation of Beach Finance Bond Limited as a person with significant control on 22 December 2017 (1 page)
23 January 2018Notification of Beach Finance Bond Limited as a person with significant control on 22 December 2017 (2 pages)
23 January 2018Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages)
23 January 2018Cessation of Park Resorts Group Limited as a person with significant control on 28 December 2017 (1 page)
23 January 2018Cessation of Beach Mezzanine Limited as a person with significant control on 22 December 2017 (1 page)
23 January 2018Notification of Park Resorts Group Limited as a person with significant control on 22 December 2017 (2 pages)
21 December 2017Statement of capital on 21 December 2017
  • GBP 0.99
(3 pages)
21 December 2017Solvency Statement dated 20/12/17 (1 page)
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 2017Statement of capital on 21 December 2017
  • GBP 0.99
(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)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
15 December 2017Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on 15 December 2017 (1 page)
23 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
23 November 2017Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX (1 page)
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)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
28 March 2017Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
15 July 2016Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,499.99
(6 pages)
5 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 12,499.99
(6 pages)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
4 April 2016Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages)
14 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
14 December 2015Termination of appointment of T & H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
14 December 2015Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of David Boden as a director on 11 November 2015 (1 page)
30 November 2015Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page)
13 November 2015Satisfaction of charge 7 in full (1 page)
13 November 2015Satisfaction of charge 7 in full (1 page)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12,499.99
(7 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 12,499.99
(7 pages)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
11 November 2014Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
27 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
27 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
27 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Michael Clark on 7 February 2014 (2 pages)
27 June 2014Director's details changed for David Frank Vaughan on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr David Boden on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Nigel David Brewster on 7 February 2014 (2 pages)
27 June 2014Director's details changed for Mr Alan Castledine on 7 February 2014 (2 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
6 June 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (3 pages)
21 March 2014Director's details changed for David Frank Vaughan on 1 October 2009 (2 pages)
21 March 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
21 March 2014Director's details changed for Mr Alan Castledine on 1 October 2009 (2 pages)
21 March 2014Director's details changed for Nigel David Brewster on 18 September 2012 (2 pages)
21 March 2014Director's details changed for David Frank Vaughan on 1 October 2009 (2 pages)
21 March 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 1 October 2009 (1 page)
21 March 2014Director's details changed for Michael Clark on 5 August 2013 (2 pages)
21 March 2014Director's details changed for Michael Clark on 5 August 2013 (2 pages)
21 March 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
21 March 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 1 October 2009 (1 page)
21 March 2014Director's details changed for Mr David Boden on 5 August 2013 (3 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 12,499.99
(8 pages)
21 March 2014Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 1 October 2009 (1 page)
21 March 2014Director's details changed for Mr Alan Castledine on 1 October 2009 (2 pages)
21 March 2014Director's details changed for Nigel David Brewster on 18 September 2012 (2 pages)
21 March 2014Director's details changed for Michael Clark on 5 August 2013 (2 pages)
21 March 2014Director's details changed for David Frank Vaughan on 1 October 2009 (2 pages)
21 March 2014Director's details changed for Mr Alan Castledine on 1 October 2009 (2 pages)
21 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 12,499.99
(8 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (7 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Mr David Boden as a director (3 pages)
9 August 2013Appointment of Michael Clark as a director (3 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (6 pages)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
11 January 2013Termination of appointment of Robert Sewell as a director (1 page)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (7 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
21 September 2012Appointment of Nigel David Brewster as a director (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 June 2012Registered office address changed from Sceptre Court 40 Tower Hill London EC3N 4DX on 29 June 2012 (2 pages)
29 June 2012Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 25 June 2012 (3 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
29 March 2012Annual return made up to 14 March 2012 with a full list of shareholders (6 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (7 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
17 March 2011Annual return made up to 14 March 2011 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (8 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
17 March 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 14 March 2010 (2 pages)
17 March 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 14 March 2010 (2 pages)
1 February 2010Accounts made up to 31 March 2009 (12 pages)
1 February 2010Accounts made up to 31 March 2009 (12 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
26 October 2009Resolutions
  • RES13 ‐ Re facilities agreement and other company business
(3 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
21 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
19 October 2009Director's details changed for Mr Robert James Sewell on 12 October 2009 (3 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 7 (13 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for David Frank Vaughan on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
5 October 2009Director's details changed for Alan Castledine on 1 October 2009 (3 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
18 March 2009Return made up to 14/03/09; full list of members (4 pages)
12 January 2009Director appointed alan castledine (3 pages)
12 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
5 January 2009Appointment terminate, director richard hunt logged form (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminate, director richard hunt logged form (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminate, director richard hunt logged form (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminate, director colin bramall logged form (1 page)
5 January 2009Appointment terminate, director colin bramall logged form (1 page)
5 January 2009Appointment terminate, director richard hunt logged form (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
6 November 2008Accounts made up to 31 March 2008 (13 pages)
6 November 2008Accounts made up to 31 March 2008 (13 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(2 pages)
2 October 2008Resolutions
  • RES13 ‐ Third restatement agreement/facilities agreement 19/09/2008
(2 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
8 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Disclosure of co info 05/09/2008
(12 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
20 March 2008Return made up to 14/03/08; full list of members (4 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Accounts made up to 31 March 2007 (15 pages)
10 December 2007Accounts made up to 31 March 2007 (15 pages)
26 November 2007New director appointed (2 pages)
26 November 2007New director appointed (2 pages)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreement etc 04/10/07
(1 page)
19 October 2007Resolutions
  • RES13 ‐ Transfer agreement etc 04/10/07
(1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007Secretary resigned (1 page)
19 April 2007Auditor's resignation (3 pages)
19 April 2007Auditor's resignation (3 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
17 April 2007Return made up to 14/03/07; full list of members (7 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court, waterhouse street, hemel hempstead, hertfordshire HP1 1FN (1 page)
14 April 2007Registered office changed on 14/04/07 from: 3RD floor swan court, waterhouse street, hemel hempstead, hertfordshire HP1 1FN (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Escrow agreement 21/03/07
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (17 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (17 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Escrow agreement 21/03/07
(3 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (17 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (15 pages)
10 April 2007Declaration of assistance for shares acquisition (17 pages)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
7 April 2007Declaration of satisfaction of mortgage/charge (1 page)
4 April 2007Particulars of mortgage/charge (22 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
22 December 2006Full accounts made up to 31 March 2006 (12 pages)
5 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2006Return made up to 14/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
8 February 2006Full accounts made up to 31 March 2005 (13 pages)
11 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 April 2005Return made up to 14/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 January 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 January 2005Director resigned (1 page)
7 January 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (13 pages)
5 January 2005Declaration of assistance for shares acquisition (12 pages)
5 January 2005Declaration of assistance for shares acquisition (12 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
30 December 2004Particulars of mortgage/charge (13 pages)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
29 December 2004Declaration of satisfaction of mortgage/charge (1 page)
6 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
6 October 2004Group of companies' accounts made up to 31 March 2004 (25 pages)
31 March 2004Return made up to 14/03/04; no change of members (9 pages)
31 March 2004Return made up to 14/03/04; no change of members (9 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
24 January 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court, waterhouse street, hemel hempstead, hertfordshire HP1 1FN (1 page)
24 September 2003Registered office changed on 24/09/03 from: fourth floor swan court, waterhouse street, hemel hempstead, hertfordshire HP1 1FN (1 page)
23 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 April 2003Return made up to 14/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
1 February 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 January 2003Return made up to 14/03/02; full list of members; amend (9 pages)
30 January 2003Return made up to 14/03/02; full list of members; amend (9 pages)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
21 January 2003Declaration of satisfaction of mortgage/charge (1 page)
6 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
6 January 2003Group of companies' accounts made up to 31 March 2002 (24 pages)
20 December 2002Particulars of mortgage/charge (13 pages)
20 December 2002Particulars of mortgage/charge (13 pages)
31 July 2002Auditor's resignation (1 page)
31 July 2002Auditor's resignation (1 page)
15 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(9 pages)
15 April 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 15/04/02
(9 pages)
26 October 2001Ad 09/10/01--------- £ si [email protected]=249 £ ic 12249/12498 (2 pages)
26 October 2001Ad 09/10/01--------- £ si [email protected]=249 £ ic 12249/12498 (2 pages)
7 August 2001Ad 18/07/01--------- £ si [email protected]=62 £ ic 12187/12249 (2 pages)
7 August 2001Ad 18/07/01--------- £ si [email protected]=62 £ ic 12187/12249 (2 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (9 pages)
28 July 2001New director appointed (2 pages)
28 July 2001New director appointed (9 pages)
8 June 2001New director appointed (2 pages)
8 June 2001New director appointed (2 pages)
30 May 2001Particulars of mortgage/charge (20 pages)
30 May 2001Particulars of mortgage/charge (20 pages)
25 May 2001Registered office changed on 25/05/01 from: 10TH floor beaufort house, 15 st botolph street, london, EC3A 7EE (1 page)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
25 May 2001Registered office changed on 25/05/01 from: 10TH floor beaufort house, 15 st botolph street, london, EC3A 7EE (1 page)
24 May 2001Particulars of mortgage/charge (11 pages)
24 May 2001Particulars of mortgage/charge (11 pages)
22 May 2001Ad 11/05/01--------- £ si [email protected]=10000 £ ic 2187/12187 (2 pages)
22 May 2001Nc inc already adjusted 10/05/01 (1 page)
22 May 2001Ad 11/05/01--------- £ si [email protected]=2186 £ ic 1/2187 (2 pages)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
22 May 2001Ad 11/05/01--------- £ si [email protected]=2186 £ ic 1/2187 (2 pages)
22 May 2001Nc inc already adjusted 10/05/01 (1 page)
22 May 2001Ad 11/05/01--------- £ si [email protected]=10000 £ ic 2187/12187 (2 pages)
22 May 2001S-div conve 10/05/01 (1 page)
22 May 2001S-div conve 10/05/01 (1 page)
22 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 May 2001Particulars of mortgage/charge (10 pages)
16 May 2001Particulars of mortgage/charge (10 pages)
4 May 2001Director resigned (1 page)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New secretary appointed;new director appointed (3 pages)
4 May 2001Secretary resigned (1 page)
4 May 2001New director appointed (2 pages)
4 May 2001Memorandum and Articles of Association (5 pages)
4 May 2001New secretary appointed;new director appointed (3 pages)
4 May 2001Memorandum and Articles of Association (5 pages)
4 May 2001New director appointed (2 pages)
4 May 2001New director appointed (2 pages)
4 May 2001Director resigned (1 page)
4 May 2001New director appointed (2 pages)
25 April 2001Company name changed rbco 360 LIMITED\certificate issued on 25/04/01 (2 pages)
25 April 2001Company name changed rbco 360 LIMITED\certificate issued on 25/04/01 (2 pages)
14 March 2001Incorporation (14 pages)
14 March 2001Incorporation (14 pages)