VALLEY FARM CAMPING GROUND LIMITED

VALLEY FARM CAMPING GROUND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameVALLEY FARM CAMPING GROUND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00464040
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of VALLEY FARM CAMPING GROUND LIMITED?

    • Recreational vehicle parks, trailer parks and camping grounds (55300) / Accommodation and food service activities

    Where is VALLEY FARM CAMPING GROUND LIMITED located?

    Registered Office Address
    2nd Floor One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for VALLEY FARM CAMPING GROUND LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for VALLEY FARM CAMPING GROUND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    9 pagesLIQ13

    Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019

    1 pagesTM01

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 26, 2018

    LRESSP

    Appointment of a voluntary liquidator

    4 pages600

    Termination of appointment of Ian Alan Bull as a director on Jun 29, 2018

    1 pagesTM01

    Confirmation statement made on Feb 10, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Dec 21, 2017

    • Capital: GBP 1.00
    3 pagesSH19

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    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 Dec 15, 2017

    1 pagesAD01

    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 pagesAD03

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Termination of appointment of Michael Clark as a director on Mar 13, 2017

    1 pagesTM01

    Confirmation statement made on Feb 10, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Appointment of Mr Ian Alan Bull as a director on Jun 15, 2016

    2 pagesAP01

    Termination of appointment of Nigel David Brewster as a director on Mar 31, 2016

    1 pagesTM01

    Annual return made up to Feb 10, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 07, 2016

    Statement of capital on Mar 07, 2016

    • Capital: GBP 50,000
    SH01

    Termination of appointment of a director

    2 pagesTM01

    Appointment of Mr John Anthony Waterworth as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Alan Castledine as a director on Nov 11, 2015

    2 pagesTM01

    Who are the officers of VALLEY FARM CAMPING GROUND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARCHIBOLD, Judith Ann
    One Gosforth Park Way, Gosforth Business Park
    Salters Lane
    NE12 8ET Newcastle Upon Tyne
    Second Floor
    United Kingdom
    Secretary
    One Gosforth Park Way, Gosforth Business Park
    Salters Lane
    NE12 8ET Newcastle Upon Tyne
    Second Floor
    United Kingdom
    203544800001
    CHASTON, David John
    105 Holland Road
    CO15 6HB Clacton On Sea
    Essex
    Secretary
    105 Holland Road
    CO15 6HB Clacton On Sea
    Essex
    British102352060001
    MCCOY, James Chancery
    49 Gorse Lane
    CO15 4RW Clacton On Sea
    Essex
    Secretary
    49 Gorse Lane
    CO15 4RW Clacton On Sea
    Essex
    British78139890001
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Secretary
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    BritishChartered Accountant131839620001
    T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Secretary
    Bunhill Row
    EC1Y 8YZ London
    3
    Uk
    Identification TypeEuropean Economic Area
    Registration Number6061740
    120919650001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BODEN, David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector26352200004
    BRAMALL, Colin Stephen
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    Director
    The Old Rectory
    Newton Blossomville
    MK43 8AL Bedford
    Bedfordshire
    United KingdomBritishDirector155983960002
    BREWSTER, Nigel David
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishChief Financial Officer108722900001
    BULL, Ian Alan
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    EnglandBritishDirector210299090001
    CASTLEDINE, Alan
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector132713340001
    CASTLEDINE, Alan
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    Director
    Clarendon Fields
    WD3 4LH Chandlers Cross
    Dudley House
    Hertfordshire
    EnglandBritishDirector132713340001
    CASTLEINE, Alan
    20 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    Director
    20 Beechwood Park
    HP3 0DY Hemel Hempstead
    Hertfordshire
    BritishDirector86517000001
    CHASTON, David John
    105 Holland Road
    CO15 6HB Clacton On Sea
    Essex
    Director
    105 Holland Road
    CO15 6HB Clacton On Sea
    Essex
    BritishExecutive Director102352060001
    CHASTON, Vera Marie Elizabeth
    Saxons
    105 Holland Road
    CO15 6HB Clacton On Sea
    Essex
    Director
    Saxons
    105 Holland Road
    CO15 6HB Clacton On Sea
    Essex
    BritishDirector31296090001
    CLARK, Michael Barry
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    United KingdomBritishDirector131024310002
    GRANT, Martin James
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    Director
    Oak House
    Waverley Edge
    CV8 3LW Bubbenhall
    Warwickshire
    UkBritishDirector82731440001
    HUNT, Richard
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    Director
    Bartlands
    59 Tiddington Road
    CV37 7AF Stratford Upon Avon
    Warwickshire
    BritishDirector126137240001
    PAWSEY, Jack Edward
    20 Addington Square
    SE5 7JZ London
    Director
    20 Addington Square
    SE5 7JZ London
    BritishPreist118738650001
    PAWSEY, Robert Henry
    40 Thornbridge Road
    SL0 0QD Iver Heath
    Buckinghamshire
    Director
    40 Thornbridge Road
    SL0 0QD Iver Heath
    Buckinghamshire
    BritishSchool Teacher31296110002
    PEARCE, Susan Elizabeth
    Osborne House 4 Parklands Green
    Fornham St Genevieve
    IP28 6UH Bury St Edmunds
    Suffolk
    Director
    Osborne House 4 Parklands Green
    Fornham St Genevieve
    IP28 6UH Bury St Edmunds
    Suffolk
    BritishDirector31296120002
    SCOTT, Jill Marguerite
    33 Indian Mountain Road
    Lakeville
    Connecticutt 06039
    Usa
    Director
    33 Indian Mountain Road
    Lakeville
    Connecticutt 06039
    Usa
    BritishDirector31296130002
    SEWELL, Robert James
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    Director
    Waterhouse Street
    HP1 1FN Hemel Hempstead
    Swan Court
    Hertfordshire
    United KingdomBritishChartered Accountant131839620005
    SEWELL, Robert James
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    Director
    Cautherley Lane
    Great Amwell
    SG12 9SN Ware
    The Homestead
    Herts
    United Kingdom
    EnglandBritishChartered Accountant131839620001
    VAUGHAN, David Frank
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    Director
    Midland Road
    HP2 5GE Hemel Hempstead
    Charter Court
    Hertfordshire
    England
    EnglandBritishDirector135506230001
    VAUGHAN, David Frank
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    Director
    Nightingales Lane
    HP8 4SF Chalfont St. Giles
    Aspen House
    Bucks
    EnglandBritishDirector135506230001
    WATERWORTH, John Anthony
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    Director
    One Gosforth Park Way
    Gosforth Business Park
    NE12 8ET Newcastle Upon Tyne
    2nd Floor
    England
    United KingdomBritishDirector203710900001

    Who are the persons with significant control of VALLEY FARM CAMPING GROUND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    Apr 06, 2016
    Bunhill Row
    EC1Y 8YZ London
    3
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEnglish Law
    Place RegisteredCompanies House
    Registration Number04133998
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does VALLEY FARM CAMPING GROUND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 06, 2009
    Delivered On Oct 17, 2009
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • Bank of Scotland PLC, as Security Trustee for Itself and the Other Secured Parties (The Security Agent)
    Transactions
    • Oct 17, 2009Registration of a charge (MG01)
    • Nov 13, 2015Satisfaction of a charge (MR04)
    Security accession deed
    Created On Mar 21, 2007
    Delivered On Apr 04, 2007
    Satisfied
    Amount secured
    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
    Short 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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for Itself and the Othersecured Parties
    Transactions
    • Apr 04, 2007Registration of a charge (395)
    • Oct 15, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 23, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property valley farm caravan park valley road clacton on sea t/n EX63087. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Dec 23, 2004
    Delivered On Dec 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security trustee (whether for its own account or as trustee for the secured parties) or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property valley farm caravan park valley road clacton on sea t/n EX630875.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Security Trustee
    Transactions
    • Dec 30, 2004Registration of a charge (395)
    • Apr 07, 2007Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Dec 17, 2002
    Delivered On Dec 20, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any othe obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Govenor and Company to the Bank of Scotland for Itself and as Trustee for the Securedparties
    Transactions
    • Dec 20, 2002Registration of a charge (395)
    • Dec 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 26, 1964
    Delivered On Apr 09, 1964
    Satisfied
    Amount secured
    All moneys due etc
    Short particulars
    Valley farm camping ground clacton on sea essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1964Registration of a charge
    • Nov 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Deposit of deeds
    Created On May 18, 1950
    Delivered On May 25, 1950
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Valley farm house,valley farm cottage & land adjoining valley road clacton-on-sea essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 25, 1950Registration of a charge (395)
    • Dec 29, 2004Statement of satisfaction of a charge in full or part (403a)

    Does VALLEY FARM CAMPING GROUND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 26, 2018Commencement of winding up
    Aug 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0