PARK RESORTS GROUP LIMITED
Overview
| Company Name | PARK RESORTS GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05223505 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PARK RESORTS GROUP LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is PARK RESORTS GROUP LIMITED located?
| Registered Office Address | 2nd Floor One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PARK RESORTS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| BEACH EQUITY LIMITED | Oct 27, 2004 | Oct 27, 2004 |
| INTERCEDE 1969 LIMITED | Sep 06, 2004 | Sep 06, 2004 |
What are the latest accounts for PARK RESORTS GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for PARK RESORTS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Termination of appointment of John Anthony Waterworth as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Termination of appointment of Ian Alan Bull as a director on Jun 29, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 052235050004 in full | 1 pages | MR04 | ||||||||||
Cessation of Dome Holdings Limited as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Dome Bidco Limited as a person with significant control on Dec 28, 2017 | 1 pages | PSC07 | ||||||||||
Notification of Parkdean Resorts Limited as a person with significant control on Dec 28, 2017 | 2 pages | PSC02 | ||||||||||
Notification of Dome Holdings Limited as a person with significant control on Dec 28, 2017 | 2 pages | PSC02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Dec 28, 2017
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2017
| 3 pages | SH01 | ||||||||||
Registered office address changed from 3 Bunhill Row London EC1Y 8YZ to 2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle upon Tyne NE12 8ET on Dec 15, 2017 | 1 pages | AD01 | ||||||||||
Register(s) moved to registered inspection location C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX | 1 pages | AD02 | ||||||||||
Full accounts made up to Dec 31, 2016 | 15 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2017 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 052235050004, created on Jun 01, 2017 | 81 pages | MR01 | ||||||||||
Who are the officers of PARK RESORTS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ARCHIBOLD, Judith Ann | Secretary | One Gosforth Park Way Salters Lane NE12 8ET Newcastle Upon Tyne Second Floor United Kingdom | 203506130001 | |||||||||||
| FENN, Nicholas Patrick | Secretary | 37 School Road West Wellow SO51 6AR Romsey Hampshire | British | 10281800001 | ||||||||||
| SEWELL, Robert James | Secretary | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | British | 131839620001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 | |||||||||||
| T & H SECRETARIAL SERVICES (PARK RESORTS) LIMITED | Secretary | Bunhill Row EC1Y 8YZ London 3 Uk |
| 120919650001 | ||||||||||
| T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||||||
| BODEN, David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 26352200004 | |||||||||
| BOURN, Jonathan Martin | Director | White Oak Highwood Hill Mill Hill NW7 4ET London | United Kingdom | British | 76914860001 | |||||||||
| BRAMALL, Colin Stephen | Director | The Old Rectory Newton Blossomville MK43 8AL Bedford Bedfordshire | United Kingdom | British | 155983960002 | |||||||||
| BREWSTER, Nigel David | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 108722900001 | |||||||||
| BULL, Ian Alan | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | England | British | 210299090001 | |||||||||
| CASTLEDINE, Alan | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 132713340001 | |||||||||
| CASTLEDINE, Alan | Director | Clarendon Fields WD3 4LH Chandlers Cross Dudley House Hertfordshire | England | British | 132713340001 | |||||||||
| CLARK, Michael Barry | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | United Kingdom | British | 131024310002 | |||||||||
| COLLIER, Dominic Edwin | Director | Overbrook GL54 3AX Naunton Gloucestershire | England | British | 73248420001 | |||||||||
| DINNEN, Sean Michael | Director | 271 Lauderdale Mansions Lauderdale Road W9 1LZ London | United Kingdom | British | 72293930003 | |||||||||
| GRANT, Martin James | Director | Oak House Waverley Edge CV8 3LW Bubbenhall Warwickshire | Uk | British | 82731440001 | |||||||||
| HUNT, Richard | Director | Bartlands 59 Tiddington Road CV37 7AF Stratford Upon Avon Warwickshire | British | 126137240001 | ||||||||||
| IVELL, Robert Lewis | Director | Boltons Hill Barham Road PE28 0YT Spaldwick Cambridgeshire | United Kingdom | English | 96389110001 | |||||||||
| LAST, Stephen John | Director | Flat 3 5 Portland Street SO14 7EB Southampton Hampshire | British | 101278330001 | ||||||||||
| MASON, Philip | Director | Cross Lanes Farmhouse Ashton SO3 1FN Bishops Waltham Hampshire | England | British | 35405410001 | |||||||||
| SEWELL, Robert James | Director | Waterhouse Street HP1 1FN Hemel Hempstead Swan Court Hertfordshire | United Kingdom | British | 131839620005 | |||||||||
| SEWELL, Robert James | Director | Cautherley Lane Great Amwell SG12 9SN Ware The Homestead Herts United Kingdom | England | British | 131839620001 | |||||||||
| VAUGHAN, David Frank | Director | Midland Road HP2 5GE Hemel Hempstead Charter Court Hertfordshire England | England | British | 135506230001 | |||||||||
| VAUGHAN, David Frank | Director | Nightingales Lane HP8 4SF Chalfont St. Giles Aspen House Bucks | England | British | 135506230001 | |||||||||
| WATERWORTH, John Anthony | Director | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | United Kingdom | British | 203710900001 | |||||||||
| MITRE DIRECTORS LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 80754520001 | |||||||||||
| MITRE SECRETARIES LIMITED | Director | Mitre House 160 Aldersgate Street EC1A 4DD London | 38565160001 |
Who are the persons with significant control of PARK RESORTS GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Dome Holdings Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Parkdean Resorts Limited | Dec 28, 2017 | One Gosforth Park Way Gosforth Business Park NE12 8ET Newcastle Upon Tyne 2nd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Dome Bidco Limited | Apr 06, 2016 | Bunhill Row EC1Y 8YZ London 3 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PARK RESORTS GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jun 01, 2017 Delivered On Jun 05, 2017 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Nov 13, 2015 Delivered On Nov 16, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 06, 2009 Delivered On Oct 17, 2009 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party 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 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security accession deed | Created On Mar 21, 2007 Delivered On Apr 04, 2007 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PARK RESORTS GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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