Company NameGreen Parks (Holdings) Limited
DirectorPeter Sullivan
Company StatusLiquidation
Company Number07924043
CategoryPrivate Limited Company
Incorporation Date25 January 2012(12 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Peter Sullivan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityEnglish
StatusCurrent
Appointed30 November 2018(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRmt Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
Director NameMr Nicholas John Spence
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a The Nook
Anstey
Leicester
LE7 7AZ
Director NameMr Derek Arthur Kewley
Date of BirthMay 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2016(4 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Darlington Road
Stockton-On-Tees
Cleveland
TS18 5EP

Location

Registered AddressRmt
Gosforth Park Avenue
Newcastle Upon Tyne
Tyne And Wear
NE12 8EG
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardLongbenton
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

202 at £1Nicholas John Spence
100.00%
Ordinary

Financials

Year2014
Net Worth£5,336,366
Cash£903,897
Current Liabilities£2,741,482

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Next Accounts Due31 July 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 October 2019 (4 years, 5 months ago)
Next Return Due18 November 2020 (overdue)

Charges

19 June 2019Delivered on: 20 June 2019
Persons entitled: Green Parks Holdings Ilfracombe LTD

Classification: A registered charge
Outstanding
10 September 2014Delivered on: 13 September 2014
Persons entitled: Mysing Properties Limited

Classification: A registered charge
Particulars: Part of the freehold proeprty known as westward ho beach holiday park, nelson road, westward ho!, Bideford t/no DN260840.
Outstanding
2 August 2013Delivered on: 14 August 2013
Persons entitled: Rq Capital Limited

Classification: A registered charge
Particulars: F/H propert k/a westward ho beach holiday park nelson road westward ho! Bideford t/no DN260840 and DN295694 with teh exception of land shown edged red on the planattached to the legal charge and k/a flat 1-27 green parks westward ho! Devon. Notification of addition to or amendment of charge.
Outstanding
2 August 2013Delivered on: 15 August 2013
Persons entitled: Rq Capital Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

13 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 May 2017Satisfaction of charge 079240430002 in full (1 page)
5 May 2017Satisfaction of charge 079240430001 in full (1 page)
5 May 2017Satisfaction of charge 079240430003 in full (1 page)
7 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
10 August 2016Appointment of Mr Derek Kewley as a director on 6 June 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
29 January 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 202
(3 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (7 pages)
28 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 202
(3 pages)
31 October 2014Memorandum and Articles of Association (1 page)
19 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 September 2014Registration of charge 079240430003, created on 10 September 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
(13 pages)
25 July 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
4 June 2014Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD on 4 June 2014 (1 page)
4 June 2014Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD on 4 June 2014 (1 page)
14 May 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 202
(3 pages)
23 October 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
15 August 2013Registration of charge 079240430001 (17 pages)
14 August 2013Registration of charge 079240430002
  • ANNOTATION The certified copy instrument associated with this transaction contains some information on paper which is larger than A3 and we have been unable to capture it electronically. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(7 pages)
27 March 2013Previous accounting period extended from 30 June 2012 to 31 October 2012 (1 page)
8 March 2013Annual return made up to 25 January 2013 with a full list of shareholders (3 pages)
8 March 2013Director's details changed for Mr Nicholas John Spence on 1 January 2013 (2 pages)
8 March 2013Director's details changed for Mr Nicholas John Spence on 1 January 2013 (2 pages)
1 October 2012Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from Rivermead House 7 Lewis Court Grove Park, Enderby Leicester LE19 1SD England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England on 1 October 2012 (1 page)
1 October 2012Registered office address changed from 1 Bede Island Road Bede Island Business Park Leicester LE2 7EA England on 1 October 2012 (1 page)
28 September 2012Previous accounting period shortened from 31 January 2013 to 30 June 2012 (1 page)
6 February 2012Statement of capital following an allotment of shares on 26 January 2012
  • GBP 202
(4 pages)
25 January 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)