Company NamePark Resorts Group Limited
Company StatusDissolved
Company Number05223505
CategoryPrivate Limited Company
Incorporation Date6 September 2004(19 years, 7 months ago)
Dissolution Date30 August 2019 (4 years, 8 months ago)
Previous NamesIntercede 1969 Limited and Beach Equity Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMs Judith Ann Archibold
StatusClosed
Appointed11 December 2015(11 years, 3 months after company formation)
Appointment Duration3 years, 8 months (closed 30 August 2019)
RoleCompany Director
Correspondence AddressSecond Floor One Gosforth Park Way
Salters Lane
Newcastle Upon Tyne
NE12 8ET
Director NameMr Philip Mason
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 December 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCross Lanes Farmhouse
Ashton
Bishops Waltham
Hampshire
SO3 1FN
Director NameStephen John Last
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2004(1 month, 4 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 23 December 2004)
RoleAccountant
Correspondence AddressFlat 3
5 Portland Street
Southampton
Hampshire
SO14 7EB
Director NameJonathan Martin Bourn
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2007)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Oak
Highwood Hill Mill Hill
London
NW7 4ET
Director NameMr Dominic Edwin Collier
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(2 months after company formation)
Appointment Duration2 years, 4 months (resigned 21 March 2007)
RoleMerchant Banker
Country of ResidenceEngland
Correspondence AddressOverbrook
Naunton
Gloucestershire
GL54 3AX
Wales
Secretary NameNicholas Patrick Fenn
NationalityBritish
StatusResigned
Appointed05 November 2004(2 months after company formation)
Appointment Duration3 months, 1 week (resigned 11 February 2005)
RoleCompany Director
Correspondence Address37 School Road
West Wellow
Romsey
Hampshire
SO51 6AR
Director NameMr Alan Castledine
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDudley House Clarendon Fields
Chandlers Cross
Hertfordshire
WD3 4LH
Director NameMr Sean Michael Dinnen
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 21 March 2007)
RoleVenture Capitalist
Country of ResidenceUnited Kingdom
Correspondence Address271 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameMr Robert James Sewell
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMr David Frank Vaughan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 27 November 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAspen House Nightingales Lane
Chalfont St. Giles
Bucks
HP8 4SF
Secretary NameMr Robert James Sewell
NationalityBritish
StatusResigned
Appointed11 February 2005(5 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 21 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Homestead Cautherley Lane
Great Amwell
Ware
Herts
SG12 9SN
Director NameMr Robert Lewis Ivell
Date of BirthMay 1952 (Born 72 years ago)
NationalityEnglish
StatusResigned
Appointed22 July 2005(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 21 March 2007)
RoleLeisure
Country of ResidenceUnited Kingdom
Correspondence AddressBoltons Hill
Barham Road
Spaldwick
Cambridgeshire
PE28 0YT
Director NameColin Stephen Bramall
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(3 years 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(3 years 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(3 years, 2 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(4 years, 3 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 Nigel David Brewster
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2012(8 years 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 Michael Barry Clark
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(8 years, 11 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 David Boden
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2013(8 years, 11 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 John Anthony Waterworth
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(11 years, 3 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(11 years, 9 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 NameMitre Directors Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed06 September 2004(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD
Secretary NameT&H Secretarial Services Limited (Corporation)
StatusResigned
Appointed21 March 2007(2 years, 6 months 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(2 years, 7 months 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

2.1b at £0.01Dome Bidco LTD
100.00%
Ordinary

Accounts

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

Charges

1 June 2017Delivered on: 5 June 2017
Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
13 November 2015Delivered on: 16 November 2015
Persons entitled: The Royal Bank of Scotland PLC (And Its Successors in Title and Permitted Transferees)

Classification: A registered charge
Outstanding
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

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)
18 September 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
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)
27 June 2018Satisfaction of charge 052235050004 in full (1 page)
23 January 2018Notification of Dome Holdings Limited as a person with significant control on 28 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 Dome Bidco Limited as a person with significant control on 28 December 2017 (1 page)
23 January 2018Cessation of Dome Holdings Limited as a person with significant control on 28 December 2017 (1 page)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2017Solvency Statement dated 22/12/17 (1 page)
28 December 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
28 December 2017Solvency Statement dated 22/12/17 (1 page)
28 December 2017Statement by Directors (1 page)
28 December 2017Statement of capital on 28 December 2017
  • GBP 0.45
(3 pages)
28 December 2017Statement of capital on 28 December 2017
  • GBP 0.45
(3 pages)
28 December 2017Statement by Directors (1 page)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 72,142,493.45
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 22 December 2017
  • GBP 72,142,493.45
(3 pages)
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(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(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 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)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
22 September 2017Full accounts made up to 31 December 2016 (15 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
11 September 2017Confirmation statement made on 6 September 2017 with updates (4 pages)
5 June 2017Registration of charge 052235050004, created on 1 June 2017 (81 pages)
5 June 2017Registration of charge 052235050004, created on 1 June 2017 (81 pages)
24 April 2017Satisfaction of charge 052235050003 in full (4 pages)
24 April 2017Satisfaction of charge 052235050003 in full (4 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)
27 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 21,409,978.45
(4 pages)
27 March 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 21,409,978.45
(4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 6 September 2016 with updates (5 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)
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 2015Appointment of Mr John Anthony Waterworth as a director on 11 December 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 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 Alan Castledine as a director on 11 November 2015 (2 pages)
22 December 2015Termination of appointment of David Boden as a director on 11 November 2015 (2 pages)
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)
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)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(43 pages)
4 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facilities agreement & company business 11/11/2015
  • RES13 ‐ Facilities agreement & company business 11/11/2015
(43 pages)
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 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)
16 November 2015Registration of charge 052235050003, created on 13 November 2015 (103 pages)
16 November 2015Registration of charge 052235050003, created on 13 November 2015 (103 pages)
13 November 2015Satisfaction of charge 2 in full (1 page)
13 November 2015Satisfaction of charge 2 in full (1 page)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,810,086.81
(7 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,810,086.81
(7 pages)
17 September 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 20,810,086.81
(7 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (8 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)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20,810,086.81
(8 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20,810,086.81
(8 pages)
23 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 20,810,086.81
(8 pages)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
25 July 2014Accounts for a dormant company made up to 31 March 2014 (8 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 Alan Castledine 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 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 Mr David Boden 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 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 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 Nigel David Brewster 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)
20 September 2013Director's details changed for Michael Clark on 5 August 2013 (2 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,810,086.81
(8 pages)
20 September 2013Director's details changed for Mr David Boden on 5 August 2013 (2 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,810,086.81
(8 pages)
20 September 2013Director's details changed for Michael Clark on 5 August 2013 (2 pages)
20 September 2013Director's details changed for Mr David Boden on 5 August 2013 (2 pages)
20 September 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,810,086.81
(8 pages)
20 September 2013Director's details changed for Michael Clark on 5 August 2013 (2 pages)
20 September 2013Director's details changed for Mr David Boden on 5 August 2013 (2 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 September 2013Accounts for a dormant company made up to 31 March 2013 (8 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)
9 August 2013Appointment of Michael Clark as a director (3 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)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 pages)
24 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (6 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)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
14 October 2011Accounts for a dormant company made up to 31 March 2011 (8 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
19 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 6 September 2010 (2 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
1 October 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 6 September 2010 (2 pages)
1 October 2010Secretary's details changed for T & H Secretarial Services (Park Resorts) Limited on 6 September 2010 (2 pages)
1 October 2010Annual return made up to 6 September 2010 with a full list of shareholders (6 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
9 August 2010Accounts for a dormant company made up to 31 March 2010 (10 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
1 February 2010Full accounts made up to 31 March 2009 (13 pages)
4 November 2009Duplicate mortgage certificatecharge no:2 (13 pages)
4 November 2009Duplicate mortgage certificatecharge no:2 (13 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)
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: 2 (13 pages)
17 October 2009Particulars of a mortgage or charge / charge no: 2 (13 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
15 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 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)
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 David Frank Vaughan on 1 October 2009 (3 pages)
24 September 2009Director's change of particulars / david vaughan / 08/09/2009 (1 page)
24 September 2009Director's change of particulars / alan castledine / 08/09/2009 (1 page)
24 September 2009Director's change of particulars / robert sewell / 08/09/2009 (1 page)
24 September 2009Director's change of particulars / alan castledine / 08/09/2009 (1 page)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
24 September 2009Return made up to 06/09/09; full list of members (4 pages)
24 September 2009Director's change of particulars / david vaughan / 08/09/2009 (1 page)
24 September 2009Director's change of particulars / robert sewell / 08/09/2009 (1 page)
7 January 2009Director appointed david frank vaughan (6 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Director appointed alan castledine (3 pages)
7 January 2009Director appointed david frank vaughan (6 pages)
7 January 2009Full accounts made up to 31 March 2008 (10 pages)
7 January 2009Director appointed robert sewell (3 pages)
7 January 2009Full accounts made up to 31 March 2008 (10 pages)
7 January 2009Director appointed alan castledine (3 pages)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director richard hunt (1 page)
5 January 2009Appointment terminated director colin bramall (1 page)
5 January 2009Appointment terminated director martin grant (1 page)
29 October 2008Ad 19/09/08\gbp si [email protected]=20491505\gbp ic 318581.81/20810086.81\ (2 pages)
29 October 2008Ad 19/09/08\gbp si [email protected]=20491505\gbp ic 318581.81/20810086.81\ (2 pages)
8 October 2008Gbp nc 344542/20836047\19/09/08 (2 pages)
8 October 2008Director's change of particulars / martin grant / 12/09/2008 (1 page)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2008Director's change of particulars / martin grant / 12/09/2008 (1 page)
8 October 2008Gbp nc 344542/20836047\19/09/08 (2 pages)
8 October 2008Return made up to 06/09/08; full list of members (4 pages)
8 October 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
8 October 2008Return made up to 06/09/08; full list of members (4 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
  • RES13 ‐ Disclosure of co info 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 September 2008Resolutions
  • RES13 ‐ Disclosure of co info 05/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
10 December 2007Group of companies' accounts made up to 31 March 2007 (34 pages)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
10 December 2007Director resigned (1 page)
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)
21 September 2007Return made up to 06/09/07; full list of members (7 pages)
21 September 2007Return made up to 06/09/07; full list of members (7 pages)
24 April 2007Secretary resigned (1 page)
24 April 2007Secretary resigned (1 page)
24 April 2007New secretary appointed (2 pages)
24 April 2007New secretary appointed (2 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007S-div 29/03/07 (1 page)
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 2007Secretary resigned (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 April 2007S-div 29/03/07 (1 page)
14 April 2007Director resigned (1 page)
14 April 2007Director 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
14 April 2007Director resigned (1 page)
14 April 2007New secretary appointed (2 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Agreements 21/03/07
(5 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 (16 pages)
10 April 2007Auditor's resignation (4 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 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 (18 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 (17 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 (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 ‐ Agreements 21/03/07
(5 pages)
10 April 2007Declaration of assistance for shares acquisition (16 pages)
10 April 2007Declaration of assistance for shares acquisition (18 pages)
10 April 2007Auditor's resignation (4 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 2007Auditor's resignation (4 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 2007Auditor's resignation (4 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
4 April 2007Particulars of mortgage/charge (22 pages)
19 December 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
19 December 2006Group of companies' accounts made up to 31 March 2006 (33 pages)
12 September 2006Return made up to 06/09/06; full list of members (8 pages)
12 September 2006Return made up to 06/09/06; full list of members (8 pages)
3 April 2006Ad 21/03/06--------- £ si 11909@1=11909 £ ic 306673/318582 (2 pages)
3 April 2006Ad 21/03/06--------- £ si 11909@1=11909 £ ic 306673/318582 (2 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (37 pages)
20 January 2006Group of companies' accounts made up to 31 March 2005 (37 pages)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Director's particulars changed (1 page)
26 September 2005Return made up to 06/09/05; full list of members (11 pages)
26 September 2005Return made up to 06/09/05; full list of members (11 pages)
5 September 2005Nc inc already adjusted 16/07/05 (1 page)
5 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 September 2005Ad 29/07/05--------- £ si 11910@1=11910 £ ic 299407/311317 (2 pages)
5 September 2005Ad 29/07/05--------- £ si 11910@1=11910 £ ic 299407/311317 (2 pages)
5 September 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
5 September 2005Nc inc already adjusted 16/07/05 (1 page)
11 August 2005New director appointed (2 pages)
11 August 2005New director appointed (2 pages)
6 July 2005Memorandum and Articles of Association (31 pages)
6 July 2005Memorandum and Articles of Association (31 pages)
30 June 2005Company name changed beach equity LIMITED\certificate issued on 30/06/05 (2 pages)
30 June 2005Company name changed beach equity LIMITED\certificate issued on 30/06/05 (2 pages)
24 June 2005£ ic 299671/299407 12/05/05 £ sr [email protected]=264 (1 page)
24 June 2005£ ic 299671/299407 12/05/05 £ sr [email protected]=264 (1 page)
22 June 2005Ad 06/06/05--------- £ si 89322@1=89322 £ ic 210349/299671 (4 pages)
22 June 2005Ad 06/06/05--------- £ si 89322@1=89322 £ ic 210349/299671 (4 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
22 February 2005Secretary resigned (1 page)
22 February 2005New secretary appointed (2 pages)
25 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 January 2005Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
25 January 2005Registered office changed on 25/01/05 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page)
25 January 2005Registered office changed on 25/01/05 from: 6 leylands park nobs crook colden common winchester hampshire SO21 1TH (1 page)
18 January 2005£ ic 211044/210349 23/12/04 £ sr [email protected]=695 (1 page)
18 January 2005£ ic 211044/210349 23/12/04 £ sr [email protected]=695 (1 page)
7 January 2005Ad 23/12/04--------- £ si [email protected]=2560 £ ic 208484/211044 (2 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 January 2005Director resigned (1 page)
7 January 2005Nc inc already adjusted 23/12/04 (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2005New director appointed (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Ad 23/12/04--------- £ si [email protected]=10741 £ ic 197743/208484 (2 pages)
7 January 2005Director resigned (1 page)
7 January 2005New director appointed (3 pages)
7 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
7 January 2005Ad 23/12/04--------- £ si 64243@1=64243 £ ic 133500/197743 (2 pages)
7 January 2005Ad 23/12/04--------- £ si [email protected]=2560 £ ic 208484/211044 (2 pages)
7 January 2005Nc inc already adjusted 23/12/04 (2 pages)
7 January 2005Particulars of contract relating to shares (4 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
7 January 2005Ad 23/12/04--------- £ si 64243@1=64243 £ ic 133500/197743 (2 pages)
7 January 2005Ad 23/12/04--------- £ si [email protected]=10741 £ ic 197743/208484 (2 pages)
7 January 2005New director appointed (3 pages)
7 January 2005New director appointed (3 pages)
7 January 2005Particulars of contract relating to shares (4 pages)
7 January 2005New director appointed (3 pages)
6 December 2004Particulars of contract relating to shares (3 pages)
6 December 2004Particulars of contract relating to shares (3 pages)
6 December 2004Ad 05/11/04--------- £ si [email protected]=960 £ ic 132540/133500 (2 pages)
6 December 2004Ad 05/11/04--------- £ si [email protected]=960 £ ic 132540/133500 (2 pages)
26 November 2004Ad 05/11/04--------- £ si 34502@1=34502 £ ic 1/34503 (2 pages)
26 November 2004Nc inc already adjusted 05/11/04 (1 page)
26 November 2004Ad 05/11/04--------- £ si 90497@1=90497 £ si [email protected]=7540 £ ic 34503/132540 (2 pages)
26 November 2004Nc inc already adjusted 05/11/04 (1 page)
26 November 2004Ad 05/11/04--------- £ si 90497@1=90497 £ si [email protected]=7540 £ ic 34503/132540 (2 pages)
26 November 2004Ad 05/11/04--------- £ si 34502@1=34502 £ ic 1/34503 (2 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
18 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 November 2004New director appointed (3 pages)
16 November 2004New secretary appointed (2 pages)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004Registered office changed on 16/11/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 November 2004New secretary appointed (2 pages)
16 November 2004New director appointed (3 pages)
16 November 2004Registered office changed on 16/11/04 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
16 November 2004Secretary resigned;director resigned (1 page)
16 November 2004New director appointed (3 pages)
16 November 2004New director appointed (3 pages)
9 November 2004New director appointed (4 pages)
9 November 2004New director appointed (2 pages)
9 November 2004Memorandum and Articles of Association (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004Memorandum and Articles of Association (8 pages)
9 November 2004Director resigned (1 page)
9 November 2004New director appointed (2 pages)
9 November 2004New director appointed (4 pages)
27 October 2004Company name changed intercede 1969 LIMITED\certificate issued on 27/10/04 (2 pages)
27 October 2004Company name changed intercede 1969 LIMITED\certificate issued on 27/10/04 (2 pages)
6 September 2004Incorporation (27 pages)
6 September 2004Incorporation (27 pages)