CENTER PARCS (BLOCK 1) LIMITED
Status | DISSOLVED |
Company No. | 04788198 |
Category | Private Limited Company |
Incorporated | 05 Jun 2003 |
Age | 20 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2017 |
Years | 7 years, 2 months |
SUMMARY
CENTER PARCS (BLOCK 1) LIMITED is an dissolved private limited company with number 04788198. It was incorporated 20 years, 11 months, 24 days ago, on 05 June 2003 and it was dissolved 7 years, 2 months ago, on 29 March 2017. The company address is One Edison Rise, New Ollerton One Edison Rise, New Ollerton, Nottinghamshire, NG22 9DP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 29 Dec 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Mortgage satisfy charge full
Date: 06 May 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation voluntary declaration of solvency
Date: 29 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 29 Apr 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 29 Apr 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Mar 2016
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 23 Mar 2016
Action Date: 23 Mar 2016
Category: Capital
Type: SH19
Capital : 1 GBP
Date: 2016-03-23
Documents
Legacy
Date: 23 Mar 2016
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/03/16
Documents
Resolution
Date: 23 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 08 Jul 2015
Action Date: 23 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-23
Documents
Annual return company with made up date full list shareholders
Date: 11 Jun 2015
Action Date: 31 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-31
Documents
Termination director company with name termination date
Date: 28 May 2015
Action Date: 22 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-22
Officer name: Anthony Martin Robinson
Documents
Change person director company with change date
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Inglett
Change date: 2014-09-01
Documents
Accounts with accounts type dormant
Date: 15 Jul 2014
Action Date: 24 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-24
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2014
Action Date: 31 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 24 Oct 2013
Action Date: 25 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-25
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 31 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 22 Apr 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Peter Dalby
Change date: 2013-04-17
Documents
Change person director company with change date
Date: 22 Apr 2013
Action Date: 17 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Martin Peter Dalby
Change date: 2013-04-17
Documents
Accounts with accounts type dormant
Date: 21 Dec 2012
Action Date: 26 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-26
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2012
Action Date: 31 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-31
Documents
Legacy
Date: 20 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 12 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Inglett
Documents
Accounts with accounts type dormant
Date: 31 Oct 2011
Action Date: 28 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2011
Action Date: 31 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-31
Documents
Accounts with accounts type dormant
Date: 21 Jan 2011
Action Date: 22 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-22
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2010
Action Date: 31 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-31
Documents
Accounts with accounts type dormant
Date: 21 Dec 2009
Action Date: 23 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-23
Documents
Legacy
Date: 03 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/09; full list of members
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary malcolm france
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed malcolm ronald france
Documents
Legacy
Date: 02 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary timothy parker
Documents
Legacy
Date: 16 Jun 2009
Category: Officers
Type: 288a
Description: Secretary appointed rajbinder singh-dehal
Documents
Accounts with accounts type dormant
Date: 18 Feb 2009
Action Date: 17 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-17
Documents
Legacy
Date: 12 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/08; full list of members
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / timothy parker / 01/02/2008
Documents
Accounts with accounts type dormant
Date: 10 Dec 2007
Action Date: 19 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-19
Documents
Legacy
Date: 18 Jul 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 28 Jun 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/07; full list of members
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 17 Apr 2007
Action Date: 20 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-20
Documents
Legacy
Date: 29 Mar 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 19 Mar 2007
Category: Address
Type: 287
Description: Registered office changed on 19/03/07 from: one edison rise, new ollerton newark nottinghamshire NG22 9DP
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 18 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Jun 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/05/06; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Feb 2006
Action Date: 21 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-21
Documents
Legacy
Date: 31 Jan 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Jun 2005
Category: Address
Type: 287
Description: Registered office changed on 07/06/05 from: kirklington road eakring newark nottinghamshire NG22 0DZ
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/05/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Mar 2005
Action Date: 22 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-22
Documents
Legacy
Date: 05 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/06/04; full list of members
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Oct 2003
Category: Capital
Type: 88(2)R
Description: Ad 24/09/03--------- £ si 9999@1=9999 £ ic 1/10000
Documents
Resolution
Date: 03 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 03 Oct 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Oct 2003
Category: Capital
Type: 123
Description: £ nc 100/10000 15/09/03
Documents
Legacy
Date: 03 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 03/10/03 from: 9 cheapside london EC2V 6AD
Documents
Legacy
Date: 03 Oct 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 22/04/04
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 15 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed alnery no. 2362 LIMITED\certificate issued on 15/09/03
Documents
Some Companies
FOURTH FLOOR,LONDON,WC1E 6HA
Number: | 10462060 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 FENCEPIECE ROAD,ILFORD,IG6 2TG
Number: | 11469447 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORY HOUSE SAXON BUSINESS PARK, HANBURY ROAD,BROMSGROVE,B60 4AD
Number: | 05923341 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 ST. ALBANS ROAD,SHEFFIELD,S10 4DP
Number: | 08130396 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MARYPARK HALL FOREST,INVERURIE,AB51 0XQ
Number: | SC506528 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNOX CRESCENT,NUNEATON,CV11 6DS
Number: | 10355574 |
Status: | ACTIVE |
Category: | Private Limited Company |