FLANESFORD PRIORY LIMITED

FLANESFORD PRIORY LIMITED

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

    Company NameFLANESFORD PRIORY LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02907496
    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 FLANESFORD PRIORY LIMITED?

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

    Where is FLANESFORD PRIORY LIMITED located?

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

    What were the previous names of FLANESFORD PRIORY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRENCLIFF LIMITEDMar 11, 1994Mar 11, 1994

    What are the latest accounts for FLANESFORD PRIORY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for FLANESFORD PRIORY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for FLANESFORD PRIORY 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

    Austrain court order in respect of cross border merger
    8 pagesMISC

    Miscellaneous

    CB01-cross border merger notice
    6 pagesMISC

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

    6 pagesAA

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

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 19, 2012

    Statement of capital on Mar 19, 2012

    • Capital: GBP 100
    SH01

    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 22, 2011

    2 pagesCH01

    Secretary's details changed for Miss Susan Crook on Nov 22, 2011

    1 pagesCH03

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

    6 pagesAA

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

    5 pagesAR01

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

    6 pagesAA

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

    5 pagesAR01

    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

    6 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

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

    6 pagesAA

    Accounts for a dormant company made up to Dec 31, 2005

    8 pagesAA

    Who are the officers of FLANESFORD PRIORY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROOK, Susan
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    Secretary
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    BritishSolicitor117660300001
    CROOK, Susan
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    Director
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    United KingdomBritishSolicitor117660300001
    HULME, Sarah Jayne
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    Director
    Citrus House
    Caton Road
    LA1 3UA Lancaster
    Lancashire
    EnglandBritishV P Of Global Club Operations118165460001
    MCGEE, Rosemary Jill
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    Secretary
    12 Hatlex Drive
    Hest Bank
    LA2 6HA Lancaster
    Lancashire
    British61460330001
    SHOOBRIDGE, Peter James
    15 St Marys Parade
    LA1 1YX Lancaster
    Secretary
    15 St Marys Parade
    LA1 1YX Lancaster
    British68283690003
    SMITH, John Graham
    16 Westwood Road
    Bidston
    L43 9RQ Birkenhead
    Merseyside
    Secretary
    16 Westwood Road
    Bidston
    L43 9RQ Birkenhead
    Merseyside
    BritishSolicitor15327480001
    L & A SECRETARIAL LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Secretary
    31 Corsham Street
    N1 6DR London
    900001450001
    MAWLAW SECRETARIES LIMITED
    Black Friars Lane
    EC4V 6HD London
    20
    Secretary
    Black Friars Lane
    EC4V 6HD London
    20
    39182980001
    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 Director51407520002
    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
    HILL, David
    Whitbarrow Lodge
    Berrier
    CA11 0XB Penrith
    Cumbria
    Director
    Whitbarrow Lodge
    Berrier
    CA11 0XB Penrith
    Cumbria
    BritishCompany Director79428060001
    HILL, Megan
    Whitbarrow Lodge Berrier Road
    Greystoke
    CA11 0XB Penrith
    Cumbria
    Director
    Whitbarrow Lodge Berrier Road
    Greystoke
    CA11 0XB Penrith
    Cumbria
    BritishCompany Director47890910001
    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
    MCCANN, Leslie William
    39 Oakwood Road
    Bricket Wood
    AL2 3PZ St Albans
    Hertfordshire
    Director
    39 Oakwood Road
    Bricket Wood
    AL2 3PZ St Albans
    Hertfordshire
    BritishCompany Director51248050001
    NURMOHAMED, Mohamed Abbas
    28 Borehamholt
    Allum Lane
    WD6 3QG Elstree
    Hertfordshire
    Director
    28 Borehamholt
    Allum Lane
    WD6 3QG Elstree
    Hertfordshire
    BritishSales Director38094340002
    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
    L & A REGISTRARS LIMITED
    31 Corsham Street
    N1 6DR London
    Nominee Director
    31 Corsham Street
    N1 6DR London
    900001440001

    Does FLANESFORD PRIORY 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)
    Mortgage
    Created On Jul 12, 1994
    Delivered On Jul 25, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company,previously known as trencliff limited,to the chargee on any account whatsoever
    Short particulars
    Part of f/hold house and priory goodrich ross on wye,hereford and worcester; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 25, 1994Registration of a charge (395)
    • Sep 23, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 12, 1994
    Delivered On Jul 20, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1994Registration of a charge (395)
    • Sep 23, 2004Statement 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