GRAND VACATION COMPANY (EUROPE) LIMITED

GRAND VACATION COMPANY (EUROPE) LIMITED

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

    Company NameGRAND VACATION COMPANY (EUROPE) LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01459770
    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 GRAND VACATION COMPANY (EUROPE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GRAND VACATION COMPANY (EUROPE) LIMITED located?

    Registered Office Address
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Undeliverable Registered Office AddressNo

    What were the previous names of GRAND VACATION COMPANY (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODFORD BRIDGE HOTEL LIMITEDNov 07, 1979Nov 07, 1979

    What are the latest accounts for GRAND VACATION COMPANY (EUROPE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GRAND VACATION COMPANY (EUROPE) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GRAND VACATION COMPANY (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Confirmation of transfer of assets and liabilities
    1 pagesMISC

    Miscellaneous

    Confirmation of completion of cross border merger from an overseas registry
    10 pagesMISC

    Miscellaneous

    Court order re cross border merger
    8 pagesMISC

    Miscellaneous

    CB01-cross border merger notice
    6 pagesMISC

    Annual return made up to Sep 28, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 04, 2012

    Statement of capital on Oct 04, 2012

    • Capital: GBP 10,000
    SH01

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

    6 pagesAA

    Director's details changed for Mrs Sarah Jayne Hulme on Nov 15, 2011

    2 pagesCH01

    Director's details changed for Miss Susan Crook on Nov 15, 2011

    2 pagesCH01

    Secretary's details changed for Miss Susan Crook on Nov 15, 2011

    1 pagesCH03

    Annual return made up to Sep 28, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Sep 28, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    legacy

    3 pages363a

    Accounts for a dormant company made up to Dec 31, 2008

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    legacy

    2 pages288a

    legacy

    1 pages288b

    Accounts for a dormant company made up to Dec 31, 2007

    7 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    2 pages363a

    Accounts for a dormant company made up to Dec 31, 2006

    6 pagesAA

    Who are the officers of GRAND VACATION COMPANY (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOK, Susan
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Secretary
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    BritishSolicitor117660300001
    CROOK, Susan
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Director
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    United KingdomBritishSolicitor117660300001
    HULME, Sarah Jayne
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Director
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    EnglandBritishV P Of Global Club Operations118165460001
    CAVILL, Stella Catherine
    115 Maltby Drive
    EN1 4EN Enfield
    Middlesex
    Secretary
    115 Maltby Drive
    EN1 4EN Enfield
    Middlesex
    British22226930001
    MCGEE, Rosemary Jill
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    Secretary
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    British61460330001
    PATEL, Kirit Kumar
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    Secretary
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    British16328840001
    SHOOBRIDGE, Peter James
    Ashley House Holme View
    Main St Wray
    LA2 8QA Lancaster
    Secretary
    Ashley House Holme View
    Main St Wray
    LA2 8QA Lancaster
    British68283690002
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    BAUMAN, Frederick Carl
    9212 Empire Rock Street
    Las Vegas
    Nevada 89143
    Usa
    Director
    9212 Empire Rock Street
    Las Vegas
    Nevada 89143
    Usa
    AmericanAttorney89298970002
    BENSON, Nicholas John
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    Director
    Thwaite Moss
    Tatham
    LA2 8PR Tatham
    Lancashire
    EnglandBritishChief Operating Officer146115670001
    BRUCE, Geoffrey Ian
    31 Bristow Close
    Great Sankey
    WA5 8EU Warrington
    Cheshire
    Director
    31 Bristow Close
    Great Sankey
    WA5 8EU Warrington
    Cheshire
    EnglandBritishGroup Finance Director23071080001
    GANNEY, Ian Keith
    417 Finchley Road
    NW3 6HJ London
    Director
    417 Finchley Road
    NW3 6HJ London
    BritishCompany Chairman51407520002
    HARRINGTON, Richard Irwin
    2 Lower Merton Rise
    NW3 2SP London
    Director
    2 Lower Merton Rise
    NW3 2SP London
    United KingdomBritishCompany Director56630550001
    HARRIS, David Ronald
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    Director
    2 Sheridan Place
    Winwick Park
    WA2 8XG Warrington
    Cheshire
    BritishManaging Director98073810001
    KANDEL, Martin Mitchel
    21 River Ridge Trail
    Ormond Beach
    Florida
    32176
    Usa
    Director
    21 River Ridge Trail
    Ormond Beach
    Florida
    32176
    Usa
    AmericanChief Operating Officer126900940001
    PATEL, Kirit Kumar
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    Director
    30 Willowcourt Avenue
    Kenton
    HA3 8ES Harrow
    Middlesex
    BritishFinance Director16328840001
    WOODGATE, Paula Anne, Ms.
    West Hill Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    Director
    West Hill Little Trodgers Lane
    TN20 6PW Mayfield
    East Sussex
    United KingdomIrishCompany Director56614910001

    Does GRAND VACATION COMPANY (EUROPE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Apr 16, 2007
    Delivered On Apr 24, 2007
    Outstanding
    Amount secured
    All monies due or to become due from sunterra europe (holdings) limited to the chargee 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. See the mortgage charge document for full details.
    Persons Entitled
    • Sunterra Corporation
    Transactions
    • Apr 24, 2007Registration of a charge (395)
    Debenture
    Created On Jan 08, 1992
    Delivered On Jan 17, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (See 395 for full details). 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
    • Barclays Bank PLC
    Transactions
    • Jan 17, 1992Registration of a charge (395)
    • Jan 01, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Dec 27, 1989
    Delivered On Jan 16, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Woodford bridge hotel and the halfway house situate at woodford bridge milton, damerel, holsworthy, devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 16, 1990Registration of a charge
    Legal charge
    Created On Aug 22, 1989
    Delivered On Sep 04, 1989
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Woodford bridge hotel and the halfway house situate at woodford bridge milton damerel holsworthy devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 1989Registration of a charge
    Debenture
    Created On Oct 09, 1986
    Delivered On Oct 11, 1986
    Satisfied
    Amount secured
    £50,000 and all other monies due or to become due from the company to the chargee including monies due for goods or services supplied as defined in the trading agreement.
    Short particulars
    L/H the woodford bridge hotel, milton damerel, holsworthy, devon. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital.
    Persons Entitled
    • Ushers Brewery Limited.
    Transactions
    • Oct 11, 1986Registration of a charge
    Legal charge
    Created On Jun 16, 1986
    Delivered On Jul 03, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a the woodford bridge hotel milton damerel, holsworthy, devon.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Grindlays Bank PLC
    Transactions
    • Jul 03, 1986Registration of a charge
    Debenture
    Created On Jun 16, 1986
    Delivered On Jun 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed equitable charge on all the goodwill and uncalled capital of the company floating charge over. Undertaking and all property and assets.
    Persons Entitled
    • Grindlays Bank PLC
    Transactions
    • Jun 20, 1986Registration of a charge
    Legal charge
    Created On Feb 12, 1982
    Delivered On Feb 19, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H woodford bridge hotel, milton damerel, holsworthy, devon.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1982Registration of a charge

    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