CENTER PARCS (BLOCK 2) LIMITED

CENTER PARCS (BLOCK 2) LIMITED

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

    Company NameCENTER PARCS (BLOCK 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04788189
    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 CENTER PARCS (BLOCK 2) LIMITED?

    • Accounting and auditing activities (69201) / Professional, scientific and technical activities

    Where is CENTER PARCS (BLOCK 2) 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 (BLOCK 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 2363 LIMITEDJun 05, 2003Jun 05, 2003

    What are the latest accounts for CENTER PARCS (BLOCK 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 23, 2015

    What are the latest filings for CENTER PARCS (BLOCK 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    Satisfaction of charge 1 in full

    4 pagesMR04

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 13, 2016

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Mar 23, 2016

    • Capital: GBP 1.00
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 11, 2015

    Statement of capital on Jun 11, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Anthony Martin Robinson as a director on May 22, 2015

    1 pagesTM01

    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 May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2014

    Statement of capital on Jun 04, 2014

    • Capital: GBP 10,000
    SH01

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

    5 pagesAA

    Annual return made up to May 31, 2013 with full list of shareholders

    6 pagesAR01

    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

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

    5 pagesAA

    Annual return made up to May 31, 2012 with full list of shareholders

    6 pagesAR01

    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

    Appointment of Mr Paul Inglett as a director

    2 pagesAP01

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

    5 pagesAA

    Who are the officers of CENTER PARCS (BLOCK 2) 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
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish83381250003
    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 KingdomBritish81617110003
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Secretary
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    British78791890003
    EDGERTON, Alison Mary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Secretary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Maltese,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
    British138694570001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BRIGGS, Hugh Alexander
    6 Austral Street
    Kennington
    SE11 4SJ London
    Director
    6 Austral Street
    Kennington
    SE11 4SJ London
    British79558350002
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Director
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    EnglandBritish78791890003
    ROBINSON, Anthony Martin
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    Director
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    EnglandBritish55873860004
    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 (BLOCK 2) 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)

    Does CENTER PARCS (BLOCK 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 13, 2016Commencement of winding up
    Mar 29, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London

    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