CENTER PARCS CARD SERVICES LIMITED
Overview
Company Name | CENTER PARCS CARD SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04379577 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CENTER PARCS CARD SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ALNERY NO. 2259 LIMITED | Feb 22, 2002 | Feb 22, 2002 |
What are the latest accounts for CENTER PARCS CARD SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Apr 23, 2015 |
What is the status of the latest annual return for CENTER PARCS CARD SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for CENTER PARCS CARD SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Colin Bernard Whaley as a director on Feb 22, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Apr 23, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Inglett on Sep 01, 2014 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Apr 24, 2014 | 5 pages | AA | ||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Apr 25, 2013 | 5 pages | AA | ||||||||||
Director's details changed for Martin Peter Dalby on Apr 17, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Martin Peter Dalby on Apr 17, 2013 | 2 pages | CH01 | ||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 26, 2012 | 5 pages | AA | ||||||||||
legacy | 51 pages | MG01 | ||||||||||
| ||||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Paul Inglett as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Apr 28, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Apr 22, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Apr 23, 2009 | 5 pages | AA | ||||||||||
Who are the officers of CENTER PARCS CARD SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SINGH-DEHAL, Rajbinder | Secretary | Knighton Rise LE2 2RE Oadby 6 Leicestershire United Kingdom | Other | 138962680001 | ||||||
DALBY, Martin Peter | Director | The Old Granary, Went Farm Main Street, Womersley DN6 9BQ Doncaster South Yorkshire | United Kingdom | British | Director | 83381250004 | ||||
INGLETT, Paul | Director | New Ollerton NG22 9DP Newark One Edison Rise Nottinghamshire United Kingdom | United Kingdom | British | Director | 81617110003 | ||||
EDGERTON, Alison Mary | Secretary | Rowan House Highgate Road Hayfield SK22 2JL High Peak | British | 53353080001 | ||||||
FRANCE, Malcolm Ronald | Secretary | 34 Tybenham Road SW19 3LA London | British | 50060390001 | ||||||
PARKER, Timothy Hugh | Secretary | Kirton Road Egmanton NG2 0HF Newark Twitchell Barn Nottinghamshire | British | Chartered Secretary | 138694570001 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
AYRES, Jennifer | Director | Fox Cottage 99 Bosworth Road Congerstone CV13 6LY Nuneaton Warwickshire | British | Director | 62871250001 | |||||
WHALEY, Colin Bernard | Director | 3 Kings Hill Caythorpe NG32 3DJ Grantham Lincolnshire | England | British | Director | 102260750001 | ||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
Does CENTER PARCS CARD SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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