EDGELEY CARAVAN PARK LIMITED

EDGELEY CARAVAN PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameEDGELEY CARAVAN PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00887122
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EDGELEY CARAVAN PARK LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EDGELEY CARAVAN PARK LIMITED located?

    Registered Office Address
    Willows Riverside Park
    Maidenhead Road
    SL4 5TR Windsor
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EDGELEY CARAVAN PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2015

    What is the status of the latest annual return for EDGELEY CARAVAN PARK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDGELEY CARAVAN PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

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

    5 pagesAA

    Annual return made up to May 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 100
    SH01

    Previous accounting period extended from Oct 29, 2014 to Jan 31, 2015

    1 pagesAA01

    Accounts for a dormant company made up to Oct 31, 2013

    5 pagesAA

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Oct 31, 2012

    5 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Rodney Tucker as a director

    1 pagesTM01

    Appointment of Mrs Pippa Latham as a secretary

    1 pagesAP03

    Termination of appointment of Mark Evans as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Oct 31, 2011

    5 pagesAA

    Registered office address changed from * 701 India Buildings Water Street Liverpool Merseyside L2 0NH* on Jan 02, 2013

    1 pagesAD01

    Previous accounting period shortened from Oct 30, 2011 to Oct 29, 2011

    1 pagesAA01

    Previous accounting period shortened from Oct 31, 2011 to Oct 30, 2011

    1 pagesAA01

    Termination of appointment of Stephen Minoprio as a director

    1 pagesTM01

    Annual return made up to May 11, 2012 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2010

    5 pagesAA

    Annual return made up to May 11, 2011 with full list of shareholders

    7 pagesAR01

    Memorandum and Articles of Association

    6 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Annual return made up to May 11, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of EDGELEY CARAVAN PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LATHAM, Pippa
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    175378990001
    EVANS, Mark
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritish120282100001
    BELL, Thomas Leonard
    32 The Yonne
    CH1 2NH Chester
    Secretary
    32 The Yonne
    CH1 2NH Chester
    British673310004
    EVANS, Mark
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willwos Riverside Park
    Berkshire
    United Kingdom
    Secretary
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willwos Riverside Park
    Berkshire
    United Kingdom
    British120282100001
    POYNER, Kathleen
    Higher Mainstone House
    Old Barnstaple Road Ashford
    EX31 4EL Barnstaple
    Devon
    Secretary
    Higher Mainstone House
    Old Barnstaple Road Ashford
    EX31 4EL Barnstaple
    Devon
    British6868070003
    BELL, Thomas Leonard
    32 The Yonne
    CH1 2NH Chester
    Director
    32 The Yonne
    CH1 2NH Chester
    United KingdomBritish673310004
    HENSHAW, James William Hamilton
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    Director
    19 Hamilton Street
    Hoole
    CH2 3JG Chester
    British1383810003
    MINOPRIO, Stephen James Calder
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritish71841150001
    POYNER, John
    Higher Mainstone House
    EX31 4EL Barnstaple
    Devon
    Director
    Higher Mainstone House
    EX31 4EL Barnstaple
    Devon
    EnglandBritish98031880001
    POYNER, Kathleen
    Higher Mainstone House
    Old Barnstaple Road Ashford
    EX31 4EL Barnstaple
    Devon
    Director
    Higher Mainstone House
    Old Barnstaple Road Ashford
    EX31 4EL Barnstaple
    Devon
    British6868070003
    POYNER-SMITH, Dexton Raldwin
    Edgeley House Edgeley Caravan Park
    Farley Green, Albury
    GU5 9DW Guildford
    Surrey
    Director
    Edgeley House Edgeley Caravan Park
    Farley Green, Albury
    GU5 9DW Guildford
    Surrey
    British57606790002
    TUCKER, Rodney Philip
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    EnglandBritish186715010001

    Does EDGELEY CARAVAN PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Oct 14, 1994
    Delivered On Oct 26, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Property k/a edgeley farm caravan park farley green guildford. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 26, 1994Registration of a charge (395)
    • Nov 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Dec 20, 1993
    Delivered On Dec 31, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 31, 1993Registration of a charge (395)
    • Nov 29, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 22, 1989
    Delivered On Apr 04, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over all the undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 04, 1989Registration of a charge
    • Nov 29, 2003Statement of satisfaction of a charge in full or part (403a)

    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