Company NameP & P Caravan Services Limited
Company StatusDissolved
Company Number05994264
CategoryPrivate Limited Company
Incorporation Date9 November 2006(17 years, 5 months ago)
Dissolution Date25 April 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NamePatrick Alexious Carlin
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Briarside Close
Whickham
Tyne & Wear
NE5 2LT
Director NameMr Patrick Joseph Doherty
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCasita Whickham Park
Whickham
Newcastle Upon Tyne
NE16 4EH
Secretary NamePatrick Alexious Carlin
NationalityBritish
StatusClosed
Appointed09 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Briarside Close
Whickham
Tyne & Wear
NE5 2LT
Director NameCreditreform (Directors) Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 November 2006(same day as company formation)
Correspondence Address4 Park Road
Moseley
Birmingham
West Midlands
B13 8AB

Contact

Websitewww.camperuknortheast.co.uk

Location

Registered AddressBulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£136,997
Cash£515
Current Liabilities£376,666

Accounts

Latest Accounts29 November 2017 (6 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Charges

13 June 2018Delivered on: 14 June 2018
Persons entitled: Distribution Finance Capital Limited

Classification: A registered charge
Particulars: Real property means all the freehold and leasehold property or interest of the company in any of the same as mortgaged or charged under this debenture and includes any part of it. 3.2 the company separately charges by way of legal mortgage each of the following:. 3.2.1 all of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which are set out in schedule 1;. 3.2.2 all buildings and fixtures (including trade fixtures , tenant’s fixtures and fixed plant and equipment) on such real property;. 3.3 the company separately charges by way of fixed charge each of the following:. 3.3.1 all estates or interests in any freehold and leasehold property of whatever kind (whether legal or equitable) not effectively mortgaged by clause 3.2 now or at any time during the continuance of the security created by this debenture belonging to or mortgaged or charged to the company and all proceeds of sale thereof. 3.3.3 all buildings and fixtures (including trade fixtures , tenant’s fixtures and fixed plant and equipment) in or on any such real property;. 3.7 the company separately charges by way of fixed charge each of the following:. 3.7.1 uncalled capital, goodwill (which shall include brand names) licences, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company,.
Outstanding
3 February 2015Delivered on: 6 February 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

25 April 2021Final Gazette dissolved following liquidation (1 page)
25 January 2021Notice of move from Administration to Dissolution (30 pages)
25 January 2021Administrator's progress report (30 pages)
30 September 2020Notice of appointment of a replacement or additional administrator (8 pages)
8 September 2020Administrator's progress report (32 pages)
17 July 2020Registered office address changed from 1 st James' Gate Newcastle upon Tyne NE1 4AD to Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 17 July 2020 (2 pages)
10 March 2020Administrator's progress report (20 pages)
20 January 2020Notice of extension of period of Administration (3 pages)
31 August 2019Administrator's progress report (21 pages)
7 June 2019Notice of deemed approval of proposals (34 pages)
8 April 2019Statement of administrator's proposal (34 pages)
14 March 2019Appointment of an administrator (3 pages)
18 February 2019Registered office address changed from Rmt, Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG to 1 st James' Gate Newcastle upon Tyne NE1 4AD on 18 February 2019 (2 pages)
20 December 2018Total exemption full accounts made up to 29 November 2017 (13 pages)
16 November 2018Confirmation statement made on 9 November 2018 with no updates (3 pages)
30 August 2018Previous accounting period shortened from 30 November 2017 to 29 November 2017 (1 page)
14 June 2018Registration of charge 059942640002, created on 13 June 2018 (23 pages)
13 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 9 November 2017 with no updates (3 pages)
9 October 2017Director's details changed for Mr Patrick Joseph Doherty on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Patrick Joseph Doherty as a person with significant control on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Patrick Joseph Doherty on 9 October 2017 (2 pages)
9 October 2017Change of details for Mr Patrick Joseph Doherty as a person with significant control on 9 October 2017 (2 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
12 January 2017Director's details changed for Mr Patrick Joseph Doherty on 9 November 2016 (2 pages)
12 January 2017Director's details changed for Mr Patrick Joseph Doherty on 9 November 2016 (2 pages)
12 January 2017Confirmation statement made on 9 November 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 9 November 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
20 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99,048
(6 pages)
20 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99,048
(6 pages)
20 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 99,048
(6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
19 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99,048
(6 pages)
19 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99,048
(6 pages)
19 February 2015Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 99,048
(6 pages)
6 February 2015Registration of charge 059942640001, created on 3 February 2015 (23 pages)
6 February 2015Registration of charge 059942640001, created on 3 February 2015 (23 pages)
6 February 2015Registration of charge 059942640001, created on 3 February 2015 (23 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
16 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99,048
(6 pages)
16 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99,048
(6 pages)
16 December 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 99,048
(6 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
4 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
10 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
10 January 2013Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
22 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 9 November 2011 with a full list of shareholders (6 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
8 December 2010Annual return made up to 9 November 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
26 March 2010Previous accounting period shortened from 31 December 2009 to 30 November 2009 (1 page)
28 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
28 January 2010Annual return made up to 9 November 2009 with a full list of shareholders (5 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
22 January 2010Statement of company's objects (2 pages)
22 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(11 pages)
22 January 2010Statement of company's objects (2 pages)
21 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 99,048
(4 pages)
21 January 2010Statement of capital following an allotment of shares on 27 November 2009
  • GBP 99,048
(4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 December 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 March 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 December 2008Return made up to 09/11/08; full list of members (3 pages)
22 December 2008Return made up to 09/11/08; full list of members (3 pages)
7 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
7 December 2007Accounting reference date extended from 30/11/07 to 31/12/07 (1 page)
6 December 2007Return made up to 09/11/07; full list of members (2 pages)
6 December 2007Return made up to 09/11/07; full list of members (2 pages)
1 December 2006Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 December 2006Ad 14/11/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 November 2006Registered office changed on 13/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Registered office changed on 13/11/06 from: 4 park road, moseley birmingham west midlands B13 8AB (1 page)
13 November 2006New secretary appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006New secretary appointed (1 page)
10 November 2006Secretary resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Director resigned (1 page)
10 November 2006Secretary resigned (1 page)
9 November 2006Incorporation (14 pages)
9 November 2006Incorporation (14 pages)