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 | 01 July 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 | 01 July 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 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 | 01 July 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 |
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, 4 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 |
1 August 2014 | Delivered on: 1 August 2014 Satisfied on: 13 November 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: Each chargor, as continuing security for the payment, discharge and performance of all the all present and future obligations and liabilities (whether actual or contingent, whether owed jointly or severally, as principal or as surety or in any capacity whatsoever) of each of the obligors to the bank on any account whatsoever and howsoever arising (including, without limitation, under the financing documents) together with all expenses in relation to all of the following assets whether now or in future belonging to that chargor hereby, in the case of paragraphs (a)(i), (a)(ii), (a)(v), (a)(vi), (a)(vii), (a)(viii) and (a)(x) with full title guarantee (save where such asset is the subject of a permitted encumbrance):. (A) fixed charges: charges to the bank by way of separate fixed charges:. (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. (Ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. (Iii) all its intellectual property. Fully Satisfied |
31 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 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 | Declaration of solvency (6 pages) |
19 July 2018 | Resolutions
|
18 July 2018 | Appointment of a voluntary liquidator (4 pages) |
3 July 2018 | Confirmation statement made on 1 July 2018 with updates (4 pages) |
3 July 2018 | Termination of appointment of Ian Alan Bull as a director on 29 June 2018 (1 page) |
27 June 2018 | Satisfaction of charge 091089280003 in full (1 page) |
24 January 2018 | Notification of Regent Topco Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Cessation of Regent Midco Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Cessation of Regent Midco Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Cessation of Regent Topco Limited as a person with significant control on 28 December 2017 (1 page) |
24 January 2018 | Notification of Parkdean Resorts Limited as a person with significant control on 28 December 2017 (2 pages) |
24 January 2018 | Notification of Regent Topco Limited as a person with significant control on 28 December 2017 (2 pages) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Resolutions
|
21 December 2017 | Statement by Directors (1 page) |
21 December 2017 | Statement of capital on 21 December 2017
|
21 December 2017 | Solvency Statement dated 20/12/17 (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) |
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(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 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) |
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 1 July 2017 with updates (4 pages) |
14 July 2017 | Confirmation statement made on 1 July 2017 with updates (4 pages) |
6 June 2017 | Registration of charge 091089280003, created on 1 June 2017 (81 pages) |
6 June 2017 | Registration of charge 091089280003, created on 1 June 2017 (81 pages) |
24 April 2017 | Satisfaction of charge 091089280002 in full (4 pages) |
24 April 2017 | Satisfaction of charge 091089280002 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) |
27 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
27 March 2017 | Statement of capital following an allotment of shares on 27 February 2017
|
15 March 2017 | Resolutions
|
15 March 2017 | Resolutions
|
19 September 2016 | Full accounts made up to 31 December 2015 (16 pages) |
19 September 2016 | Full accounts made up to 31 December 2015 (16 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 1 July 2016 with updates (5 pages) |
8 July 2016 | Confirmation statement made on 1 July 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 | Appointment of Mr John Anthony Waterworth as a director on 11 December 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 Alan Castledine as a director on 11 November 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 David Boden as a director on 11 November 2015 (2 pages) |
16 December 2015 | Appointment of Ms Judith Ann Archibold as a secretary on 11 December 2015 (2 pages) |
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 Sarah Jane Williams as a director on 11 December 2015 (1 page) |
16 December 2015 | Appointment of Ms Judith 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 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) |
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 091089280002, created on 13 November 2015 (105 pages) |
16 November 2015 | Registration of charge 091089280002, created on 13 November 2015 (105 pages) |
13 November 2015 | Satisfaction of charge 091089280001 in full (1 page) |
13 November 2015 | Satisfaction of charge 091089280001 in full (1 page) |
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 Alexander Jan Fortescue 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 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
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 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
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 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 Alexander Jan Fortescue on 30 June 2015 (2 pages) |
7 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
11 June 2015 | Full accounts made up to 31 December 2014 (16 pages) |
11 June 2015 | Full accounts made up to 31 December 2014 (16 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) |
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 | Appointment of Mr Nigel David Brewster as a director on 14 August 2014 (2 pages) |
15 August 2014 | Current accounting period shortened from 31 July 2015 to 31 December 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 | 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 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 | Current accounting period shortened from 31 July 2015 to 31 December 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 | Appointment of Mr David Boden as a director on 1 August 2014 (3 pages) |
14 August 2014 | Resolutions
|
14 August 2014 | Resolutions
|
1 August 2014 | Registration of charge 091089280001 (50 pages) |
1 August 2014 | Registration of charge 091089280001 (50 pages) |
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|
1 July 2014 | Incorporation Statement of capital on 2014-07-01
|