DALES VIEW PARK LTD
Overview
Company Name | DALES VIEW PARK LTD |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01682771 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of DALES VIEW PARK LTD?
Company Name | From | Until |
---|---|---|
DALES VIEW CARAVAN PARK LIMITED | Nov 30, 1982 | Nov 30, 1982 |
What are the latest accounts for DALES VIEW PARK LTD?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 30, 2021 |
Next Accounts Due On | Mar 21, 2023 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2020 |
What is the status of the latest confirmation statement for DALES VIEW PARK LTD?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Oct 13, 2023 |
Next Confirmation Statement Due | Oct 27, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 13, 2022 |
Overdue | Yes |
What are the latest filings for DALES VIEW PARK LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 18 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 27, 2024 | 17 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr Nicholas Robert Alexander on Aug 21, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Jason Mark Williams as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Lee Jack Bull as a director on Jul 12, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Nicholas Robert Alexander as a director on May 26, 2023 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||
Previous accounting period shortened from Dec 31, 2021 to Dec 30, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Jason Mark Williams as a director on Nov 18, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Oct 13, 2022 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 016827710011, created on Sep 12, 2022 | 109 pages | MR01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 14 pages | AA | ||||||||||
Director's details changed for Mr Robert Lee Jack Bull on Nov 01, 2021 | 2 pages | CH01 | ||||||||||
Registration of charge 016827710010, created on Nov 03, 2021 | 99 pages | MR01 | ||||||||||
Confirmation statement made on Oct 13, 2021 with updates | 4 pages | CS01 | ||||||||||
Change of details for Malton Grange Country Park Limited as a person with significant control on Oct 01, 2021 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of DALES VIEW PARK LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Nicholas Robert | Director | 4th Floor, 95 Gresham Street EC2V 7AB London Menzies Llp | England | British | Company Director | 186150140006 | ||||
TOMLINSON, Susan | Secretary | Hawthorne Drive BB18 6ER Barnoldswick Greensleeves Lancashire England | English | 19542580001 | ||||||
BARNEY, Anthony James | Director | Southwick Road North Boarhunt PO17 6JN Fareham Royale House England | United Kingdom | British | Managing Director | 146029970011 | ||||
BARNEY, Donna Michelle | Director | Southwick Road North Boarhunt PO17 6JN Fareham Royale House England | United Kingdom | British | Company Director | 146008010004 | ||||
BULL, Robert Lee Jack | Director | 1550 Parkway Whiteley PO15 7AG Fareham Royale House Hampshire England | England | British | Company Director | 240346910002 | ||||
HARVEY, Dannielle Ann | Director | Cambridge Business Park CB4 0WZ Cambridge Tennyson House Cambs England | Northern Ireland | British | Park Operator | 193896500001 | ||||
HEATH, Paul Edward | Director | Higher Lane Salterforth BB18 5SH Barnoldswick Dalesview Bungalow Lancashire England | England | British | Caravan Site Manager | 51085690003 | ||||
RALPH, Penelope Jane | Director | Hill Top Foulridge BB8 7LR Colne Ridgeway Lancashire England | England | English | Administrator Director | 87019220003 | ||||
TOMLINSON, Peter Gordon | Director | Hawthorne Drive BB18 6ER Barnoldswick Greensleeves Lancashire England | England | English | Chartered Accountant | 16514310002 | ||||
TOMLINSON, Susan | Director | Hawthorne Drive BB18 6ER Barnoldswick Greensleeves Lancashire England | England | English | Company Secretary | 19542580002 | ||||
WILLIAMS, Jason Mark | Director | Whiteley PO15 7AG Fareham Royale House 1550 Parkway England | England | British | Director | 194866870003 |
Who are the persons with significant control of DALES VIEW PARK LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Malton Grange Country Park Limited | Apr 06, 2016 | 1550 Parkway Whiteley PO15 7AG Fareham Royale House Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does DALES VIEW PARK LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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