CENTER PARCS CARD SERVICES LIMITED

CENTER PARCS CARD SERVICES LIMITED

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

    Company NameCENTER PARCS CARD SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04379577
    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 CENTER PARCS CARD SERVICES LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CENTER PARCS CARD SERVICES LIMITED located?

    Registered Office Address
    One Edison Rise, New Ollerton
    Newark
    NG22 9DP Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTER PARCS CARD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2259 LIMITEDFeb 22, 2002Feb 22, 2002

    What are the latest accounts for CENTER PARCS CARD SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 23, 2015

    What is the status of the latest annual return for CENTER PARCS CARD SERVICES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CENTER PARCS CARD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Feb 22, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 09, 2016

    Statement of capital on Mar 09, 2016

    • Capital: GBP 1
    SH01

    Termination of appointment of Colin Bernard Whaley as a director on Feb 22, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Apr 23, 2015

    5 pagesAA

    Annual return made up to Feb 22, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Paul Inglett on Sep 01, 2014

    2 pagesCH01

    Accounts for a dormant company made up to Apr 24, 2014

    5 pagesAA

    Annual return made up to Feb 22, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 25, 2013

    5 pagesAA

    Director's details changed for Martin Peter Dalby on Apr 17, 2013

    2 pagesCH01

    Director's details changed for Martin Peter Dalby on Apr 17, 2013

    2 pagesCH01

    Annual return made up to Feb 22, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Apr 26, 2012

    5 pagesAA

    legacy

    51 pagesMG01
    Annotations
    DateAnnotation
    Mar 20, 2012This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Annual return made up to Feb 22, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Paul Inglett as a director

    2 pagesAP01

    Accounts for a dormant company made up to Apr 28, 2011

    5 pagesAA

    Annual return made up to Feb 22, 2011 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Apr 22, 2010

    10 pagesAA

    Annual return made up to Feb 22, 2010 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Apr 23, 2009

    5 pagesAA

    Who are the officers of CENTER PARCS CARD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH-DEHAL, Rajbinder
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Secretary
    Knighton Rise
    LE2 2RE Oadby
    6
    Leicestershire
    United Kingdom
    Other138962680001
    DALBY, Martin Peter
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    Director
    The Old Granary, Went Farm
    Main Street, Womersley
    DN6 9BQ Doncaster
    South Yorkshire
    United KingdomBritishDirector83381250004
    INGLETT, Paul
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector81617110003
    EDGERTON, Alison Mary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Secretary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    British53353080001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    BritishChartered Secretary138694570001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    AYRES, Jennifer
    Fox Cottage 99 Bosworth Road
    Congerstone
    CV13 6LY Nuneaton
    Warwickshire
    Director
    Fox Cottage 99 Bosworth Road
    Congerstone
    CV13 6LY Nuneaton
    Warwickshire
    BritishDirector62871250001
    WHALEY, Colin Bernard
    3 Kings Hill
    Caythorpe
    NG32 3DJ Grantham
    Lincolnshire
    Director
    3 Kings Hill
    Caythorpe
    NG32 3DJ Grantham
    Lincolnshire
    EnglandBritishDirector102260750001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does CENTER PARCS CARD SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Borrower deed of charge
    Created On Feb 28, 2012
    Delivered On Mar 20, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any borrower secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please see form MG01 fixed and floating charge over all property and assets present and future, including shares, insurances, goodwill, book debts, uncalled capital, buildings, fixtures see image for full details.
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited (the Borrower Security Trustee)
    Transactions
    • Mar 20, 2012Registration of a charge (MG01)
    • May 06, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 05, 2002
    Delivered On Nov 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from any obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All that f/h property k/a little canada holiday village and hazel lodge wootton creek wootton title absolute t/n IW9966 and all that f/h property k/a land to the west side of new road wootton title absolute t/n IW28823 right title and interest from time to, time in and to each of the real property, the tangible moveable property, the account, the intellectual property, the goodwill and uncalled, the investments the shares all dividends interest and other monies, all monetary claims,. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 19, 2002Registration of a charge (395)
    • Jun 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