COTSWOLD CAMPING LIMITED

COTSWOLD CAMPING LIMITED

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

    Company NameCOTSWOLD CAMPING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02119999
    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 COTSWOLD CAMPING LIMITED?

    • Retail sale of sports goods, fishing gear, camping goods, boats and bicycles (47640) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COTSWOLD CAMPING LIMITED located?

    Registered Office Address
    11 Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    Wiltshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COTSWOLD CAMPING LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLOMARSH LIMITEDApr 06, 1987Apr 06, 1987

    What are the latest accounts for COTSWOLD CAMPING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for COTSWOLD CAMPING 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

    1 pagesDS01

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

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Confirmation statement made on Jul 18, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Registered office address changed from Unit 11 Kemble Business Park Crudwell Malmesbury Wiltshire SN16 9SH to 11 Kemble Business Park Crudwell Malmesbury Wiltshire SN16 9SH on Aug 02, 2018

    1 pagesAD01

    Confirmation statement made on Jul 18, 2018 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Francis Dominic Ball as a director on Mar 03, 2017

    1 pagesTM01

    Termination of appointment of Francis Dominic Ball as a secretary on Mar 03, 2017

    1 pagesTM02

    Appointment of Mr Matthew Paul Smith as a secretary on Feb 01, 2017

    2 pagesAP03

    Appointment of Mr Matthew Paul Smith as a director on Feb 01, 2017

    2 pagesAP01

    Appointment of Mr Francis Dominic Ball as a director on Nov 16, 2016

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    6 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 18, 2016 with updates

    6 pagesCS01

    Termination of appointment of Johannes Leonard Falkenburg as a director on Jan 01, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jul 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 571,203
    SH01

    Who are the officers of COTSWOLD CAMPING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Matthew Paul
    Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    11
    Wiltshire
    England
    Secretary
    Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    11
    Wiltshire
    England
    223905670001
    SMITH, Matthew Paul
    Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    11
    Wiltshire
    England
    Director
    Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    11
    Wiltshire
    England
    EnglandBritishFinance Director183608550001
    BALL, Francis Dominic
    Unit 11 Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    Wiltshire
    Secretary
    Unit 11 Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    Wiltshire
    BritishAccountant75958170001
    BECK, Bruce Patrick
    9 Lee Crescent
    Sutton Benger
    SN15 4SE Chippenham
    Wiltshire
    Secretary
    9 Lee Crescent
    Sutton Benger
    SN15 4SE Chippenham
    Wiltshire
    BritishAccountant47012540001
    INGHAM, Anthony Graham
    Catalpa Cottage Gimstool Hill
    GL8 8TT Tetbury
    Gloucestershire
    Secretary
    Catalpa Cottage Gimstool Hill
    GL8 8TT Tetbury
    Gloucestershire
    British54331290001
    STANSFIELD, James Philip
    The Downings
    Church Lane
    GL7 5TT South Cerney
    Gloucestershire
    Secretary
    The Downings
    Church Lane
    GL7 5TT South Cerney
    Gloucestershire
    BritishAccountant69394300003
    STANSFIELD, James Philip
    77 Isis Lakes
    Spine Road, South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    Secretary
    77 Isis Lakes
    Spine Road, South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    BritishAccountant69394300001
    BALL, Francis Dominic
    Unit 11 Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    Wiltshire
    Director
    Unit 11 Kemble Business Park
    Crudwell
    SN16 9SH Malmesbury
    Wiltshire
    EnglandBritishAccountant204256660001
    BARWELL, Charles William Lechmore
    Cromwell House
    Chedworth
    GL7 Cirencester
    Gloucestershire
    Director
    Cromwell House
    Chedworth
    GL7 Cirencester
    Gloucestershire
    BritishCompany Director63506350001
    BECK, Bruce Patrick
    9 Lee Crescent
    Sutton Benger
    SN15 4SE Chippenham
    Wiltshire
    Director
    9 Lee Crescent
    Sutton Benger
    SN15 4SE Chippenham
    Wiltshire
    BritishAccountant47012540001
    FALKENBURG, Johannes Leonard
    Rockstowes Hill
    Uley
    GL11 5AF Dursley
    Gloucestershire
    Director
    Rockstowes Hill
    Uley
    GL11 5AF Dursley
    Gloucestershire
    United KingdomDutchCompany Director36247500002
    HEDGES, Mervyn
    2 Mount Pleasant
    GL7 4BA Kempsford
    Gloucestershire
    Director
    2 Mount Pleasant
    GL7 4BA Kempsford
    Gloucestershire
    BritishCompany Director76054670001
    INGHAM, Anthony Graham
    Catalpa Cottage Gimstool Hill
    GL8 8TT Tetbury
    Gloucestershire
    Director
    Catalpa Cottage Gimstool Hill
    GL8 8TT Tetbury
    Gloucestershire
    BritishCompany Director54331290001
    O'BRIEN GORE, Jeremy Mark
    Tulip Cottage
    Windsoredge Lane Nailsworth
    GL6 0NP Stroud
    Gloucestershire
    Director
    Tulip Cottage
    Windsoredge Lane Nailsworth
    GL6 0NP Stroud
    Gloucestershire
    BritishDirector47012570002
    STANSFIELD, James Philip
    77 Isis Lakes
    Spine Road, South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    Director
    77 Isis Lakes
    Spine Road, South Cerney
    GL7 5TL Cirencester
    Gloucestershire
    BritishAccountant69394300001
    STICKLAND, David Ian
    5 Bath Parade
    St Lukes
    GL53 7HL Cheltenham
    Gloucestershire
    Director
    5 Bath Parade
    St Lukes
    GL53 7HL Cheltenham
    Gloucestershire
    BritishRetail Director47012560002

    Who are the persons with significant control of COTSWOLD CAMPING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Crudwell
    SN16 9SH Malmesbury
    Unit 11, Kemble Business Park
    Wiltshire
    England
    Apr 06, 2016
    Crudwell
    SN16 9SH Malmesbury
    Unit 11, Kemble Business Park
    Wiltshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredCompanies House
    Registration Number03382348
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COTSWOLD CAMPING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jul 02, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the south side of braodway lane south cerney cirencester t/n GR121899 fixed charge all buildings and other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery and other items affixed to the property, assignment of the rental sums together with the benefit of all rights and remedies, fixed charge the proceeds of any claim made under insurance policy relating to the property, floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Jan 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 02, 1997
    Delivered On Jul 08, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jul 08, 1997Registration of a charge (395)
    • Jan 04, 2008Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 08, 1989
    Delivered On Feb 16, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at cotswold caravan park broadway lane south cerney cirencester and the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 16, 1989Registration of a charge
    • Sep 04, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 04, 1988
    Delivered On Feb 10, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 10, 1988Registration of a charge
    • Sep 04, 1997Statement 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