PEN-Y-GARTH LIMITED

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

    Company NamePEN-Y-GARTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04192013
    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 PEN-Y-GARTH LIMITED?

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

    Where is PEN-Y-GARTH LIMITED located?

    Registered Office Address
    Clarion House
    Norreys Drive
    SL6 4FL Maidenhead
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEN-Y-GARTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2019

    What are the latest filings for PEN-Y-GARTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Mar 22, 2020 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Robert John Mcghee as a director on Jan 31, 2020

    1 pagesTM01

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

    5 pagesAA

    Confirmation statement made on Mar 22, 2019 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Mar 22, 2018 with no updates

    3 pagesCS01

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

    5 pagesAA

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

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

    5 pagesAA

    Registered office address changed from Willows Riverside Park Maidenhead Road Windsor Berkshire SL4 5TR to Clarion House Norreys Drive Maidenhead Berkshire SL6 4FL on Oct 27, 2016

    1 pagesAD01

    Appointment of Mr Robert John Mcghee as a director on Oct 25, 2016

    2 pagesAP01

    Appointment of Mr Matthew Victor Britton as a director on Oct 25, 2016

    2 pagesAP01

    Termination of appointment of Mark Evans as a director on Oct 25, 2016

    1 pagesTM01

    Annual return made up to Apr 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 2
    SH01

    Appointment of Mr Jeremy Philip Gorman as a secretary on Jan 01, 2016

    2 pagesAP03

    Termination of appointment of Pippa Latham as a secretary on Dec 31, 2015

    1 pagesTM02

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

    13 pagesAA

    Annual return made up to Apr 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2015

    Statement of capital on Apr 20, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Oct 31, 2013

    16 pagesAA

    Current accounting period extended from Oct 29, 2014 to Jan 31, 2015

    1 pagesAA01

    Annual return made up to Apr 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 09, 2014

    Statement of capital on Apr 09, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Rodney Tucker as a director

    1 pagesTM01

    Who are the officers of PEN-Y-GARTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GORMAN, Jeremy Philip
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    Secretary
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    207506420001
    BRITTON, Matthew Victor
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    United KingdomBritishChief Financial Officer215510350001
    BURTON, Sally
    Pen Y Garth Caravan Park
    LL23 7ES Bala
    Gwynedd
    Secretary
    Pen Y Garth Caravan Park
    LL23 7ES Bala
    Gwynedd
    BritishDirector75351650002
    EVANS, Mark
    c/o Haulfryn Group Ltd
    Halton Lane
    SL4 5TR Wendover
    Willows Riverside Park
    Buckinghamshire
    United Kingdom
    Secretary
    c/o Haulfryn Group Ltd
    Halton Lane
    SL4 5TR Wendover
    Willows Riverside Park
    Buckinghamshire
    United Kingdom
    BritishFinance Director & Company Sec120282100001
    LATHAM, Pippa
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Secretary
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    175378400001
    DCS CORPORATE SECRETARIES LIMITED
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    Secretary
    Octagon House
    Fir Road Bramhall
    SK7 2NP Stockport
    Cheshire
    38502940045
    BURTON, Sally
    Pen Y Garth Caravan Park
    LL23 7ES Bala
    Gwynedd
    Director
    Pen Y Garth Caravan Park
    LL23 7ES Bala
    Gwynedd
    BritishDirector75351650002
    BURTON, William
    Pen Y Garth Caravan Park
    LL23 7ES Bala
    Gwynedd
    Director
    Pen Y Garth Caravan Park
    LL23 7ES Bala
    Gwynedd
    BritishDirector75351610002
    EVANS, Mark
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    United KingdomBritishFinance Director & Company Sec120282100001
    MCGHEE, Robert John
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    Director
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    United KingdomScottishChief Executive182303910001
    TUCKER, Rodney Philip
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    Director
    c/o Haulfryn Group Ltd
    Maidenhead Road
    SL4 5TR Windsor
    Willows Riverside Park
    Berkshire
    United Kingdom
    EnglandBritishDirector186715010001

    Who are the persons with significant control of PEN-Y-GARTH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Haulfryn Group Limited
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    Apr 06, 2016
    Norreys Drive
    SL6 4FL Maidenhead
    Clarion House
    Berkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUk Law
    Place RegisteredRegistrar Of Companies (England And Wales)
    Registration Number00307876
    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 PEN-Y-GARTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Oct 29, 2010
    Delivered On Nov 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery (for details of actual properties charged please refer to the form MG01). See image for full details.
    Persons Entitled
    • Barclays Bank PLC (Security Agent)
    Transactions
    • Nov 04, 2010Registration of a charge (MG01)
    Legal charge
    Created On Nov 23, 2005
    Delivered On Dec 08, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H pen-y-garth holiday park rhosygwalia bala gwynedd.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 08, 2005Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 16, 2005
    Delivered On Nov 24, 2005
    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
    • Barclays Bank PLC
    Transactions
    • Nov 24, 2005Registration of a charge (395)
    • Oct 22, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jul 12, 2001
    Delivered On Jul 18, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property at pen-y-garth caravan & camping park bala gwynedd wales. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 18, 2001Registration of a charge (395)
    • Dec 08, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 25, 2001
    Delivered On May 01, 2001
    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
    • Hsbc Bank PLC
    Transactions
    • May 01, 2001Registration of a charge (395)
    • Nov 21, 2006Statement 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