COUNTRYPARK HOTELS LIMITED

COUNTRYPARK HOTELS LIMITED

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

    Company NameCOUNTRYPARK HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03719947
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COUNTRYPARK HOTELS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is COUNTRYPARK HOTELS LIMITED located?

    Registered Office Address
    Ruthin Castle
    LL15 2NU Ruthin
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYPARK HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BIRWOOD EVENTS LIMITEDJun 02, 2000Jun 02, 2000
    BIRWOOD VENTURES LIMITEDFeb 25, 1999Feb 25, 1999

    What are the latest accounts for COUNTRYPARK HOTELS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2013
    Next Accounts Due OnDec 31, 2013
    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for COUNTRYPARK HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Annual return made up to Feb 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2013

    Statement of capital on Feb 26, 2013

    • Capital: GBP 2
    SH01

    Annual return made up to Feb 25, 2012 with full list of shareholders

    3 pagesAR01

    Accounts for a small company made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 25, 2011 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Mrs Amanda Saint Claire on Feb 25, 2011

    1 pagesCH03

    Accounts for a small company made up to Mar 31, 2010

    7 pagesAA

    Previous accounting period shortened from Apr 30, 2010 to Mar 31, 2010

    3 pagesAA01

    Annual return made up to Feb 25, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mrs Amanda Saint Claire on Feb 25, 2010

    2 pagesCH01

    Director's details changed for Anthony Saint Claire on Feb 25, 2010

    2 pagesCH01

    Accounts for a medium company made up to Apr 30, 2009

    16 pagesAA

    Previous accounting period shortened from Dec 31, 2009 to Apr 30, 2009

    3 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

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

    16 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages225

    legacy

    4 pages363a

    legacy

    1 pages225

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

    17 pagesAA

    Who are the officers of COUNTRYPARK HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SAINT CLAIRE, Amanda
    Ruthin Castle
    LL15 2NU Ruthin
    Derbyshire
    Secretary
    Ruthin Castle
    LL15 2NU Ruthin
    Derbyshire
    British66361670003
    SAINT CLAIRE, Amanda
    Ruthin Castle
    LL15 2NU Ruthin
    Derbyshire
    Director
    Ruthin Castle
    LL15 2NU Ruthin
    Derbyshire
    WalesBritishHotelier66361670003
    SAINT CLAIRE, Anthony
    Ruthin Castle
    LL15 2NU Ruthin
    Derbyshire
    Director
    Ruthin Castle
    LL15 2NU Ruthin
    Derbyshire
    WalesBritishInvestor65873150005
    BLACKFRIAR SECRETARIES LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Secretary
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011530001
    BLACKFRIAR DIRECTORS LIMITED
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    Nominee Director
    44 Upper Belgrave Road
    Clifton
    BS8 2XN Bristol
    Avon
    900011520001

    Does COUNTRYPARK HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 24, 2004
    Delivered On Oct 02, 2004
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 2004Registration of a charge (395)
    Debenture
    Created On Mar 01, 2002
    Delivered On Mar 13, 2002
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2002Registration of a charge (395)
    • Nov 29, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of securities (UK)
    Created On Mar 01, 2002
    Delivered On Mar 08, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of fixed charge any stocks shares bonds warrants or securities (certified or uncertified) together with all income derived from and rights attaching to the same. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 08, 2002Registration of a charge (395)
    • Nov 29, 2008Statement of satisfaction of a charge in full or part (403a)

    Does COUNTRYPARK HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2013Conclusion of winding up
    Aug 01, 2016Dissolved on
    Jul 29, 2013Commencement of winding up
    May 13, 2013Petition date
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Chester
    The Official Receiver
    Suite5, 3rd Floor
    CH1 1DF Windsor House
    Pepper Street Chester
    practitioner
    The Official Receiver
    Suite5, 3rd Floor
    CH1 1DF Windsor House
    Pepper Street Chester

    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