Newcastle Upon Tyne
NE12 8ET
Director Name | Mr Alexander Jan Fortescue |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Chief Investment Partner |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Ms Sarah Jane Williams |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Paternoster House 65 St. Paul's Churchyard London EC4M 8AB |
Director Name | Mr David Frank Vaughan |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 month after company formation) |
Appointment Duration | 3 months, 1 week (resigned 06 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr David Boden |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Alan Castledine |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 11 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Michael Barry Clark |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2014(1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 13 March 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr Nigel David Brewster |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2014(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Charter Court Midland Road Hemel Hempstead Hertfordshire HP2 5GE |
Director Name | Mr John Anthony Waterworth |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2015(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 March 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Director Name | Mr Ian Alan Bull |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2016(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 29 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
Secretary Name | T&H Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2014(same day as company formation) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Secretary Name | T&H Secretarial Services (Park Resorts) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2014(1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 11 December 2015) |
Correspondence Address | 3 Bunhill Row London EC1Y 8YZ |
Website | southviewparkhotel.co.uk |
---|---|
Telephone | 01754 896060 |
Telephone region | Skegness |
Registered Address | 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne NE12 8ET |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 June 2017 | Delivered on: 6 June 2017 Persons entitled: Barclays Bank PLC (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
13 November 2015 | Delivered 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 |
30 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2019 | Return of final meeting in a members' voluntary winding up (8 pages) |
25 April 2019 | Termination of appointment of John Anthony Waterworth as a director on 31 March 2019 (1 page) |
19 July 2018 | Resolutions
|
19 July 2018 | Declaration of solvency (6 pages) |
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
3 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
3 July 2018 | Confirmation statement made on 30 June 2018 with updates (4 pages) |
27 June 2018 | Satisfaction of charge 091088980002 in full (1 page) |
23 January 2018 | Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page) |
23 January 2018 | Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page) |
23 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
23 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
15 December 2017 | Registered 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 2017 | Registered 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) |
24 November 2017 | Register 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) |
24 November 2017 | Register 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) |
24 November 2017 | Register(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) |
24 November 2017 | Register(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 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 September 2017 | Full accounts made up to 31 December 2016 (17 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
14 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
6 June 2017 | Registration of charge 091088980002, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 091088980002, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 091088980001 in full (4 pages) |
24 April 2017 | Satisfaction of charge 091088980001 in full (4 pages) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
28 March 2017 | Termination of appointment of Michael Clark as a director on 13 March 2017 (1 page) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
3 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
15 July 2016 | Appointment of Mr Ian Alan Bull as a director on 15 June 2016 (2 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
4 April 2016 | Termination of appointment of Nigel David Brewster as a director on 31 March 2016 (1 page) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
22 December 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr John Anthony Waterworth as a director on 11 December 2015 (2 pages) |
16 December 2015 | Secretary's details changed for Ms Judtih Ann Archibold on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 (1 page) |
16 December 2015 | Appointment of Ms Judtih Ann Archibold as a secretary on 11 December 2015 (2 pages) |
16 December 2015 | Secretary's details changed for Ms Judtih Ann Archibold on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
16 December 2015 | Appointment of Ms Judtih Ann Archibold as a secretary on 11 December 2015 (2 pages) |
16 December 2015 | Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Sarah Jane Williams as a director on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 11 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Alexander Jan Fortescue as a director on 11 December 2015 (1 page) |
4 December 2015 | Resolutions
|
4 December 2015 | Resolutions
|
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of Alan Castledine as a director on 11 November 2015 (1 page) |
30 November 2015 | Termination of appointment of David Boden as a director on 11 November 2015 (1 page) |
16 November 2015 | Registration of charge 091088980001, created on 13 November 2015 (111 pages) |
16 November 2015 | Registration of charge 091088980001, created on 13 November 2015 (111 pages) |
7 July 2015 | Director's details changed for Mr Alexander Jan Fortescue on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Ms Sarah Jane Williams on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alexander Jan Fortescue on 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Director's details changed for Mr Michael Clark on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alan Castledine on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr David Boden on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr David Boden on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Ms Sarah Jane Williams on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Alan Castledine on 30 June 2015 (2 pages) |
7 July 2015 | Director's details changed for Mr Michael Clark on 30 June 2015 (2 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (14 pages) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
11 November 2014 | Termination of appointment of David Frank Vaughan as a director on 6 November 2014 (1 page) |
21 August 2014 | Appointment of Mr Michael Clark as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Michael Clark as a director on 1 August 2014 (3 pages) |
21 August 2014 | Appointment of Mr Michael Clark as a director on 1 August 2014 (3 pages) |
18 August 2014 | Appointment of Mr Alan Castledine as a director on 1 August 2014 (3 pages) |
18 August 2014 | Appointment of Mr Alan Castledine as a director on 1 August 2014 (3 pages) |
18 August 2014 | Appointment of Mr Alan Castledine as a director on 1 August 2014 (3 pages) |
15 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
15 August 2014 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Boden as a director on 1 August 2014 (3 pages) |
15 August 2014 | Appointment of Mr David Boden as a director on 1 August 2014 (3 pages) |
15 August 2014 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (3 pages) |
15 August 2014 | Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (3 pages) |
15 August 2014 | Current accounting period shortened from 30 June 2015 to 31 December 2014 (3 pages) |
15 August 2014 | Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr David Boden as a director on 1 August 2014 (3 pages) |
15 August 2014 | Appointment of T&H Secretarial Services (Park Resorts) Limited as a secretary on 1 August 2014 (3 pages) |
15 August 2014 | Termination of appointment of T&H Secretarial Services Limited as a secretary on 1 August 2014 (2 pages) |
15 August 2014 | Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
4 August 2014 | Appointment of Mr David Frank Vaughan as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr David Frank Vaughan as a director on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Mr David Frank Vaughan as a director on 1 August 2014 (2 pages) |
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|
30 June 2014 | Incorporation Statement of capital on 2014-06-30
|