CENTER PARCS SPA DIVISION HOLDINGS LIMITED

CENTER PARCS SPA DIVISION HOLDINGS LIMITED

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

    Company NameCENTER PARCS SPA DIVISION HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05268258
    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 SPA DIVISION HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTER PARCS SPA DIVISION HOLDINGS 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 SPA DIVISION HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    GW 1236 LIMITEDOct 25, 2004Oct 25, 2004

    What are the latest accounts for CENTER PARCS SPA DIVISION HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 20, 2017

    What are the latest filings for CENTER PARCS SPA DIVISION HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    6 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 16, 2018

    LRESSP

    legacy

    1 pagesSH20

    Statement of capital on Nov 23, 2017

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Confirmation statement made on Oct 16, 2017 with updates

    4 pagesCS01

    Termination of appointment of Paul Inglett as a director on Aug 04, 2017

    1 pagesTM01

    Director's details changed for Mr Colin Grant Mckinlay on Jul 03, 2017

    3 pagesCH01

    Appointment of Mr Colin Grant Mckinlay as a director on Jul 03, 2017

    2 pagesAP01

    Full accounts made up to Apr 20, 2017

    16 pagesAA

    Confirmation statement made on Oct 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Apr 21, 2016

    16 pagesAA

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    5 pagesAUD

    Annual return made up to Oct 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 800,000
    SH01

    Full accounts made up to Apr 23, 2015

    16 pagesAA

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

    1 pagesTM01

    Who are the officers of CENTER PARCS SPA DIVISION HOLDINGS 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
    MCKINLAY, Colin Grant
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritishDirector156396250002
    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
    RICHMOND, Philip Owen
    71 Cator Lane
    Chilwell
    NG9 4AY Nottingham
    Nottinghamshire
    Secretary
    71 Cator Lane
    Chilwell
    NG9 4AY Nottingham
    Nottinghamshire
    British102690360001
    GW SECRETARIES LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710001
    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
    ROBINSON, Anthony Martin
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    Director
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    EnglandBritishDirector55873860004
    GW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000003

    Who are the persons with significant control of CENTER PARCS SPA DIVISION HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Apr 06, 2016
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number04974661
    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 CENTER PARCS SPA DIVISION HOLDINGS 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)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Securitisation floating charge debenture
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Floating charge all present and future assets property and undertaking (save for any assets situate in jersey). See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jun 19, 2007
    Delivered On Jul 04, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 04, 2007Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Intercreditor deed
    Created On Jun 19, 2007
    Delivered On Jul 05, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    If an obligor makes any payment in cash or in kind on account of or for the purchase or other acquisition of all or any part of the secured debt or unsecured debt or any secured creditor or un secured creditor receives all or any amount in cash or in kind of the secured debt or unsecured debt as applicable. See the mortgage charge document for full details.
    Persons Entitled
    • Capita Trust Company Limited
    Transactions
    • Jul 05, 2007Registration of a charge (395)
    • Nov 03, 2017Satisfaction of a charge (MR04)
    Deed of accession to a debenture
    Created On May 19, 2006
    Delivered On May 26, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC (Acting in Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • May 26, 2006Registration of a charge (395)
    • Jan 04, 2007Statement of satisfaction of a charge in full or part (403a)

    Does CENTER PARCS SPA DIVISION HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 16, 2018Commencement of winding up
    Jul 30, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Matthew Hammond
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Pricewaterhousecoopers Llp Cornwall Court
    19 Cornwall Street
    B3 2DT Birmingham
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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