DALES VIEW PARK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameDALES VIEW PARK LTD
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01682771
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of DALES VIEW PARK LTD?

    • Other accommodation (55900) / Accommodation and food service activities

    Where is DALES VIEW PARK LTD located?

    Registered Office Address
    Menzies Llp
    4th Floor, 95 Gresham Street
    EC2V 7AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of DALES VIEW PARK LTD?

    Previous Company Names
    Company NameFromUntil
    DALES VIEW CARAVAN PARK LIMITED Nov 30, 1982Nov 30, 1982

    What are the latest accounts for DALES VIEW PARK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2021
    Next Accounts Due OnMar 21, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What is the status of the latest confirmation statement for DALES VIEW PARK LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 13, 2023
    Next Confirmation Statement DueOct 27, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2022
    OverdueYes

    What are the latest filings for DALES VIEW PARK LTD?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    18 pagesLIQ14

    Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on Mar 05, 2025

    3 pagesAD01

    Liquidators' statement of receipts and payments to Nov 27, 2024

    17 pagesLIQ03

    Registered office address changed from C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE United Kingdom to Lynton House 7-12 Tavistock Square London WC1H 9LT on Dec 07, 2023

    2 pagesAD01

    Statement of affairs

    9 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Nov 28, 2023

    LRESEX

    Director's details changed for Mr Nicholas Robert Alexander on Aug 21, 2023

    2 pagesCH01

    Registered office address changed from Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to C/O L T Management Services Ltd, 31 New Road Haverscroft Industrial Estate Attleborough NR17 1YE on Aug 17, 2023

    1 pagesAD01

    Termination of appointment of Jason Mark Williams as a director on Jul 12, 2023

    1 pagesTM01

    Termination of appointment of Robert Lee Jack Bull as a director on Jul 12, 2023

    1 pagesTM01

    Appointment of Mr Nicholas Robert Alexander as a director on May 26, 2023

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Memorandum and Articles of Association

    23 pagesMA

    Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021

    1 pagesAA01

    Appointment of Mr Jason Mark Williams as a director on Nov 18, 2022

    2 pagesAP01

    Confirmation statement made on Oct 13, 2022 with updates

    4 pagesCS01

    Registration of charge 016827710011, created on Sep 12, 2022

    109 pagesMR01

    Accounts for a small company made up to Dec 31, 2020

    14 pagesAA

    Director's details changed for Mr Robert Lee Jack Bull on Nov 01, 2021

    2 pagesCH01

    Registration of charge 016827710010, created on Nov 03, 2021

    99 pagesMR01

    Confirmation statement made on Oct 13, 2021 with updates

    4 pagesCS01

    Change of details for Malton Grange Country Park Limited as a person with significant control on Oct 01, 2021

    2 pagesPSC05

    Registered office address changed from Royalelife 1550 Parkway Whiteley Fareham Hampshire PO15 7AG England to Royale House 1550 Parkway Whiteley Fareham Hampshire PO15 7AG on Aug 13, 2021

    1 pagesAD01

    Who are the officers of DALES VIEW PARK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Nicholas Robert
    4th Floor, 95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    Director
    4th Floor, 95 Gresham Street
    EC2V 7AB London
    Menzies Llp
    EnglandBritishCompany Director186150140006
    TOMLINSON, Susan
    Hawthorne Drive
    BB18 6ER Barnoldswick
    Greensleeves
    Lancashire
    England
    Secretary
    Hawthorne Drive
    BB18 6ER Barnoldswick
    Greensleeves
    Lancashire
    England
    English19542580001
    BARNEY, Anthony James
    Southwick Road
    North Boarhunt
    PO17 6JN Fareham
    Royale House
    England
    Director
    Southwick Road
    North Boarhunt
    PO17 6JN Fareham
    Royale House
    England
    United KingdomBritishManaging Director146029970011
    BARNEY, Donna Michelle
    Southwick Road
    North Boarhunt
    PO17 6JN Fareham
    Royale House
    England
    Director
    Southwick Road
    North Boarhunt
    PO17 6JN Fareham
    Royale House
    England
    United KingdomBritishCompany Director146008010004
    BULL, Robert Lee Jack
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    Director
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    EnglandBritishCompany Director240346910002
    HARVEY, Dannielle Ann
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambs
    England
    Director
    Cambridge Business Park
    CB4 0WZ Cambridge
    Tennyson House
    Cambs
    England
    Northern IrelandBritishPark Operator193896500001
    HEATH, Paul Edward
    Higher Lane
    Salterforth
    BB18 5SH Barnoldswick
    Dalesview Bungalow
    Lancashire
    England
    Director
    Higher Lane
    Salterforth
    BB18 5SH Barnoldswick
    Dalesview Bungalow
    Lancashire
    England
    EnglandBritishCaravan Site Manager51085690003
    RALPH, Penelope Jane
    Hill Top
    Foulridge
    BB8 7LR Colne
    Ridgeway
    Lancashire
    England
    Director
    Hill Top
    Foulridge
    BB8 7LR Colne
    Ridgeway
    Lancashire
    England
    EnglandEnglishAdministrator Director87019220003
    TOMLINSON, Peter Gordon
    Hawthorne Drive
    BB18 6ER Barnoldswick
    Greensleeves
    Lancashire
    England
    Director
    Hawthorne Drive
    BB18 6ER Barnoldswick
    Greensleeves
    Lancashire
    England
    EnglandEnglishChartered Accountant16514310002
    TOMLINSON, Susan
    Hawthorne Drive
    BB18 6ER Barnoldswick
    Greensleeves
    Lancashire
    England
    Director
    Hawthorne Drive
    BB18 6ER Barnoldswick
    Greensleeves
    Lancashire
    England
    EnglandEnglishCompany Secretary19542580002
    WILLIAMS, Jason Mark
    Whiteley
    PO15 7AG Fareham
    Royale House 1550 Parkway
    England
    Director
    Whiteley
    PO15 7AG Fareham
    Royale House 1550 Parkway
    England
    EnglandBritishDirector194866870003

    Who are the persons with significant control of DALES VIEW PARK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    Apr 06, 2016
    1550 Parkway
    Whiteley
    PO15 7AG Fareham
    Royale House
    Hampshire
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number08072175
    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 DALES VIEW PARK LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 28, 2025Due to be dissolved on
    Nov 28, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laurence Pagden
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Menzies Llp Lynton House
    7-12 Tavistock Square
    WC1H 9LT London
    Giuseppe Parla
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London
    practitioner
    Lynton House 7-12 Tavistock Square
    WC1H 9LT London

    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